BRITISH ASSOCIATION OF GREEN CROP DRIERS LIMITED(THE)
LINCOLNSHIRE

Hellopages » Lincolnshire » Lincoln » LN1 1XG
Company number 00751353
Status Active
Incorporation Date 25 February 1963
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 15 NEWLAND, LINCOLN, LINCOLNSHIRE, LN1 1XG
Home Country United Kingdom
Nature of Business 01110 - Growing of cereals (except rice), leguminous crops and oil seeds
Phone, email, etc

Since the company registration one hundred and three events have happened. The last three records are Confirmation statement made on 1 March 2017 with updates; Total exemption small company accounts made up to 30 April 2016; Annual return made up to 1 March 2016 no member list. The most likely internet sites of BRITISH ASSOCIATION OF GREEN CROP DRIERS LIMITED(THE) are www.britishassociationofgreencropdriers.co.uk, and www.british-association-of-green-crop-driers.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-two years and twelve months. British Association of Green Crop Driers Limited The is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 00751353. British Association of Green Crop Driers Limited The has been working since 25 February 1963. The present status of the company is Active. The registered address of British Association of Green Crop Driers Limited The is 15 Newland Lincoln Lincolnshire Ln1 1xg. The company`s financial liabilities are £19.79k. It is £-1.27k against last year. The cash in hand is £18.92k. It is £-4.67k against last year. And the total assets are £20.65k, which is £-3.07k against last year. HARDING, Elizabeth Frances is a Secretary of the company. BARCLAY, Robert Charles William is a Director of the company. BURCHNALL, David Ian is a Director of the company. DEAR, Pamela Fay is a Director of the company. FRASER-SMITH, Alan James is a Director of the company. HASSARD, Ian Robert is a Director of the company. Secretary EARL, Roger Hughes has been resigned. Secretary PHILLIPS, Edgar Harris has been resigned. Director CALDWELL, Godfrey Paul Heaton has been resigned. Director FORBES-ROBERTSON, Kenneth Hugh, Commander has been resigned. Director FRASER SMITH, Brian Frank has been resigned. Director HARDING, Graham Victor Cory has been resigned. Director MCAULEY, Joseph Richard has been resigned. Director PERCIVAL, Peter James Alan has been resigned. Director READ, Alan Gerald has been resigned. Director ROWBOTTOM, John Robert has been resigned. Director WILLIS, David Clarke has been resigned. Director WYATT, Keir James Stanley has been resigned. The company operates in "Growing of cereals (except rice), leguminous crops and oil seeds".


british association of green crop driers Key Finiance

LIABILITIES £19.79k
-7%
CASH £18.92k
-20%
TOTAL ASSETS £20.65k
-13%
All Financial Figures

Current Directors

Secretary
HARDING, Elizabeth Frances
Appointed Date: 01 May 2007

Director
BARCLAY, Robert Charles William
Appointed Date: 07 December 2011
68 years old

Director
BURCHNALL, David Ian
Appointed Date: 14 November 2000
67 years old

Director
DEAR, Pamela Fay
Appointed Date: 11 December 2007
47 years old

Director
FRASER-SMITH, Alan James
Appointed Date: 12 December 2006
59 years old

Director
HASSARD, Ian Robert
Appointed Date: 07 December 2004
68 years old

Resigned Directors

Secretary
EARL, Roger Hughes
Resigned: 30 April 2007
Appointed Date: 01 May 1992

Secretary
PHILLIPS, Edgar Harris
Resigned: 30 April 1992

Director
CALDWELL, Godfrey Paul Heaton
Resigned: 13 November 2001
83 years old

Director
FORBES-ROBERTSON, Kenneth Hugh, Commander
Resigned: 08 April 1993
92 years old

Director
FRASER SMITH, Brian Frank
Resigned: 09 December 2003
93 years old

Director
HARDING, Graham Victor Cory
Resigned: 11 December 2007
Appointed Date: 10 November 1995
73 years old

Director
MCAULEY, Joseph Richard
Resigned: 12 December 2006
Appointed Date: 09 December 2003
65 years old

Director
PERCIVAL, Peter James Alan
Resigned: 20 November 2002
Appointed Date: 09 November 1999
78 years old

Director
READ, Alan Gerald
Resigned: 10 November 1995
100 years old

Director
ROWBOTTOM, John Robert
Resigned: 07 December 2005
Appointed Date: 10 November 1995
80 years old

Director
WILLIS, David Clarke
Resigned: 28 April 1992
74 years old

Director
WYATT, Keir James Stanley
Resigned: 20 November 2002
Appointed Date: 14 November 1992
83 years old

Persons With Significant Control

Mr Robert Charles William Barclay
Notified on: 16 June 2016
68 years old
Nature of control: Has significant influence or control

BRITISH ASSOCIATION OF GREEN CROP DRIERS LIMITED(THE) Events

16 Mar 2017
Confirmation statement made on 1 March 2017 with updates
22 Dec 2016
Total exemption small company accounts made up to 30 April 2016
26 Mar 2016
Annual return made up to 1 March 2016 no member list
17 Dec 2015
Total exemption small company accounts made up to 30 April 2015
12 Mar 2015
Annual return made up to 1 March 2015 no member list
...
... and 93 more events
12 May 1986
Annual return made up to 01/12/82

12 May 1986
Annual return made up to 07/12/83

12 May 1986
Annual return made up to 07/12/83

12 May 1986
Annual return made up to 04/12/85

12 May 1986
Annual return made up to 04/12/85