CAMPAIGN FOR RESPONSIBLE RODENTICIDE USE
LEEDS

Hellopages » West Yorkshire » Leeds » LS1 4EH

Company number 05394358
Status Active
Incorporation Date 16 March 2005
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address C/O MILNERS SOLICITORS, WHITEHALL WATERFRONT, 2 RIVERSIDE WAY, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 4EH
Home Country United Kingdom
Nature of Business 74909 - Other professional, scientific and technical activities n.e.c.
Phone, email, etc

Since the company registration sixty-five events have happened. The last three records are Confirmation statement made on 16 March 2017 with updates; Appointment of Impex Europa S.L as a director on 27 April 2016; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of CAMPAIGN FOR RESPONSIBLE RODENTICIDE USE are www.campaignforresponsiblerodenticide.co.uk, and www.campaign-for-responsible-rodenticide.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and seven months. Campaign For Responsible Rodenticide Use is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is 05394358. Campaign For Responsible Rodenticide Use has been working since 16 March 2005. The present status of the company is Active. The registered address of Campaign For Responsible Rodenticide Use is C O Milners Solicitors Whitehall Waterfront 2 Riverside Way Leeds West Yorkshire United Kingdom Ls1 4eh. The company`s financial liabilities are £83.38k. It is £39.57k against last year. And the total assets are £84.55k, which is £21.19k against last year. BALDWIN, Sadie is a Secretary of the company. BUCKLE, Alan, Dr is a Director of the company. ANTEC INTERNATIONAL LIMITED is a Director of the company. BALBOLNA BIOENVIRONMANETAL CENTRE LIMITED is a Director of the company. BASF PLC is a Director of the company. BAYER CROPSCIENCE LIMITED is a Director of the company. BELGAGRI SA is a Director of the company. BELL LABORATORIES INC is a Director of the company. IMPEX EUROPA S.L is a Director of the company. J.V. BARRETT & CO LIMITED is a Director of the company. KILLGERM GROUP LIMITED is a Director of the company. LIPHATECH is a Director of the company. LODI UK LIMITED is a Director of the company. PELGAR INTERNATIONAL LTD is a Director of the company. PELSIS LIMITED is a Director of the company. RENTOKIL INITIAL UK PLC is a Director of the company. SYNGENTA CROP PROTECTION AG is a Director of the company. UNICHEM D.O.O. is a Director of the company. ZAPI S.P.A. is a Director of the company. Secretary WILSON, Shirley Margaret has been resigned. Director J.V. BARRETT & CO. LIMITED has been resigned. Director NOVARTIS ANIMAL HEALTH UK LIMITED has been resigned. Director RENTOKIL INITIAL PLC has been resigned. Director SOREX LIMITED has been resigned. The company operates in "Other professional, scientific and technical activities n.e.c.".


campaign for responsible rodenticide Key Finiance

LIABILITIES £83.38k
+90%
CASH n/a
TOTAL ASSETS £84.55k
+33%
All Financial Figures

Current Directors

Secretary
BALDWIN, Sadie
Appointed Date: 14 May 2012

Director
BUCKLE, Alan, Dr
Appointed Date: 18 March 2006
76 years old

Director
ANTEC INTERNATIONAL LIMITED
Appointed Date: 20 October 2014

Director
BALBOLNA BIOENVIRONMANETAL CENTRE LIMITED
Appointed Date: 14 March 2016

Director
BASF PLC
Appointed Date: 01 December 2009

Director
BAYER CROPSCIENCE LIMITED
Appointed Date: 01 February 2013

Director
BELGAGRI SA
Appointed Date: 14 March 2016

Director
BELL LABORATORIES INC
Appointed Date: 16 March 2005

Director
IMPEX EUROPA S.L
Appointed Date: 27 April 2016

Director
J.V. BARRETT & CO LIMITED
Appointed Date: 16 August 2013

Director
KILLGERM GROUP LIMITED
Appointed Date: 16 March 2005

Director
LIPHATECH
Appointed Date: 01 April 2014

Director
LODI UK LIMITED
Appointed Date: 01 February 2013

Director
PELGAR INTERNATIONAL LTD
Appointed Date: 16 March 2005

Director
PELSIS LIMITED
Appointed Date: 27 June 2014

Director
RENTOKIL INITIAL UK PLC
Appointed Date: 01 February 2013

Director
SYNGENTA CROP PROTECTION AG
Appointed Date: 01 October 2009

Director
UNICHEM D.O.O.
Appointed Date: 01 January 2015

Director
ZAPI S.P.A.
Appointed Date: 01 May 2014

Resigned Directors

Secretary
WILSON, Shirley Margaret
Resigned: 14 May 2012
Appointed Date: 16 March 2005

Director
J.V. BARRETT & CO. LIMITED
Resigned: 22 December 2008
Appointed Date: 16 March 2005

Director
NOVARTIS ANIMAL HEALTH UK LIMITED
Resigned: 19 April 2012
Appointed Date: 16 March 2005

Director
RENTOKIL INITIAL PLC
Resigned: 12 July 2012
Appointed Date: 16 March 2005

Director
SOREX LIMITED
Resigned: 11 November 2009
Appointed Date: 16 March 2005

Persons With Significant Control

Dr Alan Buckle
Notified on: 16 March 2017
83 years old
Nature of control: Has significant influence or control

CAMPAIGN FOR RESPONSIBLE RODENTICIDE USE Events

21 Mar 2017
Confirmation statement made on 16 March 2017 with updates
21 Mar 2017
Appointment of Impex Europa S.L as a director on 27 April 2016
16 May 2016
Total exemption small company accounts made up to 31 December 2015
24 Mar 2016
Annual return made up to 16 March 2016 no member list
23 Mar 2016
Register(s) moved to registered office address C/O C/O Milners Solicitors Whitehall Waterfront 2 Riverside Way Leeds West Yorkshire LS1 4EH
...
... and 55 more events
03 Aug 2006
Total exemption full accounts made up to 31 December 2005
13 Apr 2006
Annual return made up to 16/03/06
11 Apr 2006
New director appointed
27 Mar 2006
Accounting reference date shortened from 31/03/06 to 31/12/05
16 Mar 2005
Incorporation