NATURES CROPS INTERNATIONAL LIMITED
YORK TECHNOLOGY CROPS LIMITED

Hellopages » North Yorkshire » York » YO26 6RB

Company number 05055019
Status Active
Incorporation Date 25 February 2004
Company Type Private Limited Company
Address WESTMINSTER BUSINESS CENTRE 10 GREAT NORTH WAY, YORK BUSINESS PARK, YORK, NORTH YORKSHIRE, ENGLAND, YO26 6RB
Home Country United Kingdom
Nature of Business 01110 - Growing of cereals (except rice), leguminous crops and oil seeds, 10410 - Manufacture of oils and fats, 81300 - Landscape service activities
Phone, email, etc

Since the company registration eighty-nine events have happened. The last three records are Group of companies' accounts made up to 30 September 2015; Annual return made up to 25 February 2016 with full list of shareholders Statement of capital on 2016-03-14 GBP 250,000 ; Director's details changed. The most likely internet sites of NATURES CROPS INTERNATIONAL LIMITED are www.naturescropsinternational.co.uk, and www.natures-crops-international.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and eight months. The distance to to York Rail Station is 2 miles; to Ulleskelf Rail Station is 9.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Natures Crops International Limited is a Private Limited Company. The company registration number is 05055019. Natures Crops International Limited has been working since 25 February 2004. The present status of the company is Active. The registered address of Natures Crops International Limited is Westminster Business Centre 10 Great North Way York Business Park York North Yorkshire England Yo26 6rb. . WAINSCOTT, Michael Boyd is a Secretary of the company. HEBARD, Andrew Bruce is a Director of the company. KARLSON, Thomas Steven is a Director of the company. KOCH, Mia is a Director of the company. PROBERT, Andrew is a Director of the company. SMITH, Paul Charles is a Director of the company. Secretary COMPTON, Adrienne Claire has been resigned. Secretary WAINSCOTT, Michael Boyd has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director PORTER, Michael Ian has been resigned. Director TIMMS, Stephen Bryan has been resigned. Director WAINSCOTT, Michael Boyd has been resigned. The company operates in "Growing of cereals (except rice), leguminous crops and oil seeds".


Current Directors

Secretary
WAINSCOTT, Michael Boyd
Appointed Date: 21 April 2011

Director
HEBARD, Andrew Bruce
Appointed Date: 25 February 2004
60 years old

Director
KARLSON, Thomas Steven
Appointed Date: 22 September 2009
63 years old

Director
KOCH, Mia
Appointed Date: 22 September 2009
50 years old

Director
PROBERT, Andrew
Appointed Date: 17 November 2014
63 years old

Director
SMITH, Paul Charles
Appointed Date: 22 September 2009
63 years old

Resigned Directors

Secretary
COMPTON, Adrienne Claire
Resigned: 28 May 2010
Appointed Date: 25 February 2004

Secretary
WAINSCOTT, Michael Boyd
Resigned: 13 April 2011
Appointed Date: 28 May 2010

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 25 February 2004
Appointed Date: 25 February 2004

Director
PORTER, Michael Ian
Resigned: 18 March 2013
Appointed Date: 13 April 2011
66 years old

Director
TIMMS, Stephen Bryan
Resigned: 17 November 2014
Appointed Date: 18 March 2013
61 years old

Director
WAINSCOTT, Michael Boyd
Resigned: 21 April 2011
Appointed Date: 22 September 2009
55 years old

NATURES CROPS INTERNATIONAL LIMITED Events

23 Jun 2016
Group of companies' accounts made up to 30 September 2015
14 Mar 2016
Annual return made up to 25 February 2016 with full list of shareholders
Statement of capital on 2016-03-14
  • GBP 250,000

11 Mar 2016
Director's details changed
11 Mar 2016
Secretary's details changed for Mr Michael Boyd Wainscott on 11 March 2016
11 Mar 2016
Director's details changed for Mr. Andrew Bruce Hebard on 11 March 2016
...
... and 79 more events
03 May 2005
Registered office changed on 03/05/05 from: copper beeches, callow, hereford, HR2 8DD
18 Mar 2005
Return made up to 25/02/05; full list of members
02 Mar 2004
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

25 Feb 2004
Secretary resigned
25 Feb 2004
Incorporation

NATURES CROPS INTERNATIONAL LIMITED Charges

1 April 2015
Charge code 0505 5019 0010
Delivered: 9 April 2015
Status: Outstanding
Persons entitled: Bank of Montreal (As Security Trustee)
Description: Contains fixed charge…
1 April 2015
Charge code 0505 5019 0009
Delivered: 9 April 2015
Status: Outstanding
Persons entitled: Bank of Montreal (As Security Trustee)
Description: Contains fixed charge…
27 August 2014
Charge code 0505 5019 0008
Delivered: 30 August 2014
Status: Outstanding
Persons entitled: Bank of Montreal
Description: Contains fixed charge…
29 May 2013
Charge code 0505 5019 0007
Delivered: 14 June 2013
Status: Outstanding
Persons entitled: Bank of Montreal
Description: Notification of addition to or amendment of charge…
17 May 2013
Charge code 0505 5019 0006
Delivered: 21 May 2013
Status: Outstanding
Persons entitled: Wells Fargo Bank, National Association, London Branch
Description: Notification of addition to or amendment of charge…
22 September 2009
Debenture
Delivered: 6 October 2009
Status: Satisfied on 5 June 2013
Persons entitled: Wachovia Bank National Association (The Administrative Agent)
Description: Fixed and floating charges over the undertaking and all…
22 September 2009
Pledge and security agreement
Delivered: 6 October 2009
Status: Satisfied on 5 June 2013
Persons entitled: Wachovia Bank, National Association
Description: Right, title and interest in and to all accounts, all…
24 October 2008
Pledge and security agreement
Delivered: 7 November 2008
Status: Satisfied on 24 October 2009
Persons entitled: Wachovia Bank, National Association as Administrative Agent for the Benefit of the Lenders (The Administrative Agent)
Description: Right title and interest in and to all accounts, the…
24 October 2008
Debenture
Delivered: 7 November 2008
Status: Satisfied on 24 October 2009
Persons entitled: Wachovia Bank, National Association as Agent and Trustee for the Finance Parties (The Administrative Agent)
Description: Fixed and floating charge over the undertaking and all…
13 March 2007
Debenture
Delivered: 2 April 2007
Status: Satisfied on 28 November 2008
Persons entitled: Royal Bank of Canada
Description: Fixed and floating charges over the undertaking and all…