CROPTRADE LIMITED
BURY ST EDMUNDS

Hellopages » Suffolk » St Edmundsbury » IP32 7GY
Company number 02138831
Status Active
Incorporation Date 8 June 1987
Company Type Private Limited Company
Address GREENWOOD HOUSE, GREENWOOD COURT, BURY ST EDMUNDS, SUFFOLK, IP32 7GY
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration eighty-eight events have happened. The last three records are Confirmation statement made on 5 December 2016 with updates; Accounts for a dormant company made up to 30 June 2016; Annual return made up to 5 December 2015 with full list of shareholders Statement of capital on 2015-12-08 GBP 100 . The most likely internet sites of CROPTRADE LIMITED are www.croptrade.co.uk, and www.croptrade.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and eight months. The distance to to Thurston Rail Station is 2.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Croptrade Limited is a Private Limited Company. The company registration number is 02138831. Croptrade Limited has been working since 08 June 1987. The present status of the company is Active. The registered address of Croptrade Limited is Greenwood House Greenwood Court Bury St Edmunds Suffolk Ip32 7gy. . ANSCOMBE, Richard Edwin is a Director of the company. FRAM FARMERS LIMITED is a Director of the company. Secretary ADSHEAD, Roger James has been resigned. Secretary ADSHEAD, Roger James has been resigned. Secretary CLARKE, David Charles has been resigned. Secretary SLEDMERE, Peter Robert has been resigned. Director CLARKE, David Charles has been resigned. Director GREENWELL, Serena Jane has been resigned. Director THIRKELL, John David has been resigned. Director WATSON, Ian Nicholas has been resigned. The company operates in "Non-trading company".


Current Directors

Director
ANSCOMBE, Richard Edwin
Appointed Date: 20 October 2015
64 years old

Director
FRAM FARMERS LIMITED
Appointed Date: 01 August 1992

Resigned Directors

Secretary
ADSHEAD, Roger James
Resigned: 30 June 2008
Appointed Date: 18 March 2004

Secretary
ADSHEAD, Roger James
Resigned: 31 December 1995
Appointed Date: 30 November 1995

Secretary
CLARKE, David Charles
Resigned: 31 December 1995

Secretary
SLEDMERE, Peter Robert
Resigned: 31 January 2004
Appointed Date: 31 December 1995

Director
CLARKE, David Charles
Resigned: 01 August 1992
78 years old

Director
GREENWELL, Serena Jane
Resigned: 20 October 2015
Appointed Date: 11 May 2010
68 years old

Director
THIRKELL, John David
Resigned: 01 August 1992
88 years old

Director
WATSON, Ian Nicholas
Resigned: 10 May 2010
Appointed Date: 25 September 2009
69 years old

Persons With Significant Control

Fram Farmers Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CROPTRADE LIMITED Events

09 Dec 2016
Confirmation statement made on 5 December 2016 with updates
31 Oct 2016
Accounts for a dormant company made up to 30 June 2016
08 Dec 2015
Annual return made up to 5 December 2015 with full list of shareholders
Statement of capital on 2015-12-08
  • GBP 100

08 Dec 2015
Director's details changed for Atlasfram Group Limited on 5 June 2014
03 Dec 2015
Accounts for a dormant company made up to 30 June 2015
...
... and 78 more events
17 Nov 1988
Return made up to 27/10/88; full list of members

30 Jul 1987
Accounting reference date notified as 31/07

30 Jun 1987
New director appointed

30 Jun 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed

08 Jun 1987
Incorporation