CROP MARKETING (GROUPS) LIMITED
ANDOVER

Hellopages » Hampshire » Test Valley » SP11 7RG

Company number 02587759
Status Active
Incorporation Date 1 March 1991
Company Type Private Limited Company
Address BARROW HILL BARNS BARROW HILL, GOODWORTH CLATFORD, ANDOVER, HAMPSHIRE, SP11 7RG
Home Country United Kingdom
Nature of Business 01630 - Post-harvest crop activities
Phone, email, etc

Since the company registration one hundred and eighty-five events have happened. The last three records are Termination of appointment of Anthony Richard Francis Bradley as a director on 23 February 2017; Full accounts made up to 31 July 2016; Confirmation statement made on 1 March 2017 with updates. The most likely internet sites of CROP MARKETING (GROUPS) LIMITED are www.cropmarketinggroups.co.uk, and www.crop-marketing-groups.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and seven months. The distance to to Grateley Rail Station is 5.6 miles; to Mottisfont & Dunbridge Rail Station is 10.1 miles; to Dean Rail Station is 11.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Crop Marketing Groups Limited is a Private Limited Company. The company registration number is 02587759. Crop Marketing Groups Limited has been working since 01 March 1991. The present status of the company is Active. The registered address of Crop Marketing Groups Limited is Barrow Hill Barns Barrow Hill Goodworth Clatford Andover Hampshire Sp11 7rg. . BRYANT, Cynthia Verena is a Secretary of the company. BARNES, Nigel Leonard Martin is a Director of the company. BREALY, Andrew St. George is a Director of the company. BUCK, Andrew Stuart is a Director of the company. BULLOCK, Andrew Alastair is a Director of the company. COLVILLE, David Alastair is a Director of the company. DOBLE, Stephen Frederick John is a Director of the company. FINCHETT, Thomas Edward Henry is a Director of the company. MEADOWS, Christopher James is a Director of the company. OSBORNE, Gerald Edward Richard, Reverend is a Director of the company. PHILLIPS, Elved Cyril is a Director of the company. PRICE, Michael Francis is a Director of the company. REYNOLDS, Michael James is a Director of the company. Secretary STEVENS, David William has been resigned. Secretary VELOCITY COMPANY SECRETARIAL SERVICES LIMITED has been resigned. Director BRADLEY, Anthony Richard Francis has been resigned. Director BULLOCK, William Alastair has been resigned. Director BUSH, John Barnard has been resigned. Director CHAMBERLAYNE, Jeremy Rudge has been resigned. Director COOK, Edward George has been resigned. Director COOK, Michael Robert Mallard has been resigned. Director DAVIES, Edward Gethin has been resigned. Director DOBLE, Brian has been resigned. Director ELLIS, Peter John has been resigned. Director ERRINGTON, John Milner has been resigned. Director MIDDLETON, Anthony Mark has been resigned. Director POLLOCK, Timothy Hugo has been resigned. Director RUTHERFORD, John Alexander has been resigned. Director WHITE, David John has been resigned. Nominee Director VELOCITY COMPANY (HOLDINGS) LIMITED has been resigned. Nominee Director VELOCITY COMPANY (NOMINEES) LIMITED has been resigned. The company operates in "Post-harvest crop activities".


Current Directors

Secretary
BRYANT, Cynthia Verena
Appointed Date: 17 May 2000

Director
BARNES, Nigel Leonard Martin
Appointed Date: 26 February 2015
60 years old

Director
BREALY, Andrew St. George
Appointed Date: 02 July 2015
70 years old

Director
BUCK, Andrew Stuart
Appointed Date: 07 July 2016
60 years old

Director
BULLOCK, Andrew Alastair
Appointed Date: 30 January 2002
64 years old

Director
COLVILLE, David Alastair
Appointed Date: 19 September 2006
70 years old

Director
DOBLE, Stephen Frederick John
Appointed Date: 29 May 2014
44 years old

Director
FINCHETT, Thomas Edward Henry
Appointed Date: 15 March 2007
57 years old

Director
MEADOWS, Christopher James
Appointed Date: 11 June 2003
74 years old

Director
OSBORNE, Gerald Edward Richard, Reverend
Appointed Date: 06 October 1992
62 years old

Director
PHILLIPS, Elved Cyril
Appointed Date: 17 March 1993
76 years old

Director
PRICE, Michael Francis
Appointed Date: 22 September 2003
75 years old

Director
REYNOLDS, Michael James
Appointed Date: 10 September 2009
68 years old

Resigned Directors

Secretary
STEVENS, David William
Resigned: 17 May 2000

Secretary
VELOCITY COMPANY SECRETARIAL SERVICES LIMITED
Resigned: 12 May 1992
Appointed Date: 01 March 1991

Director
BRADLEY, Anthony Richard Francis
Resigned: 23 February 2017
Appointed Date: 15 July 1996
84 years old

Director
BULLOCK, William Alastair
Resigned: 11 July 2001
Appointed Date: 24 August 1992
92 years old

Director
BUSH, John Barnard
Resigned: 21 October 1996
Appointed Date: 24 August 1992
88 years old

Director
CHAMBERLAYNE, Jeremy Rudge
Resigned: 01 July 2005
Appointed Date: 06 October 1992
85 years old

Director
COOK, Edward George
Resigned: 31 May 1992
Appointed Date: 12 August 1991
85 years old

Director
COOK, Michael Robert Mallard
Resigned: 11 June 2003
Appointed Date: 15 July 1996
74 years old

Director
DAVIES, Edward Gethin
Resigned: 22 September 2003
Appointed Date: 06 October 1992
73 years old

Director
DOBLE, Brian
Resigned: 29 May 2014
Appointed Date: 06 October 2005
82 years old

Director
ELLIS, Peter John
Resigned: 17 May 2000
Appointed Date: 26 November 1997
81 years old

Director
ERRINGTON, John Milner
Resigned: 15 March 2007
Appointed Date: 07 March 2000
75 years old

Director
MIDDLETON, Anthony Mark
Resigned: 17 June 2009
Appointed Date: 19 September 2007
56 years old

Director
POLLOCK, Timothy Hugo
Resigned: 07 June 2004
Appointed Date: 17 May 2000
66 years old

Director
RUTHERFORD, John Alexander
Resigned: 17 May 2000
76 years old

Director
WHITE, David John
Resigned: 19 September 2007
Appointed Date: 20 June 2006
59 years old

Nominee Director
VELOCITY COMPANY (HOLDINGS) LIMITED
Resigned: 12 May 1992
Appointed Date: 01 March 1991

Nominee Director
VELOCITY COMPANY (NOMINEES) LIMITED
Resigned: 12 May 1992

CROP MARKETING (GROUPS) LIMITED Events

18 May 2017
Termination of appointment of Anthony Richard Francis Bradley as a director on 23 February 2017
23 Mar 2017
Full accounts made up to 31 July 2016
23 Mar 2017
Confirmation statement made on 1 March 2017 with updates
13 Mar 2017
Statement of capital following an allotment of shares on 23 February 2017
  • GBP 23,750

10 Mar 2017
Statement of capital following an allotment of shares on 23 February 2017
  • GBP 23,650

...
... and 175 more events
02 Mar 1992
Return made up to 01/03/92; full list of members

17 Sep 1991
Director resigned;new director appointed

02 Aug 1991
Memorandum and Articles of Association
01 Aug 1991
Company name changed velocity 133 LIMITED\certificate issued on 02/08/91

01 Mar 1991
Incorporation

CROP MARKETING (GROUPS) LIMITED Charges

18 July 2000
Debenture
Delivered: 8 August 2000
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
3 September 1996
Mortgage debenture
Delivered: 10 September 1996
Status: Satisfied on 7 October 2000
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
13 July 1992
Debenture
Delivered: 23 July 1992
Status: Satisfied on 7 October 1998
Persons entitled: Barclays Bank PLC
Description: See form 395 for full details. Fixed and floating charges…