Background WavePink WaveYellow Wave

BRITISH ASSOCIATION OF GREEN CROP DRIERS LIMITED(THE) (00751353)

BRITISH ASSOCIATION OF GREEN CROP DRIERS LIMITED(THE) (00751353) is an active UK company. incorporated on 25 February 1963. with registered office in York. The company operates in the Agriculture, Forestry and Fishing sector, engaged in growing of cereals (except rice), leguminous crops and oil seeds. BRITISH ASSOCIATION OF GREEN CROP DRIERS LIMITED(THE) has been registered for 63 years. Current directors include BARCLAY, Frederick William, Mr., BURCHNALL, David Ian, DEAR, Pamela Fay and 4 others.

Company Number
00751353
Status
active
Type
private-limited-guarant-nsc
Incorporated
25 February 1963
Age
63 years
Address
3 Main Street, York, YO42 1RX
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Growing of cereals (except rice), leguminous crops and oil seeds
Directors
BARCLAY, Frederick William, Mr., BURCHNALL, David Ian, DEAR, Pamela Fay, HARPER, Tim William Lefevbre, HASSARD, Ian Robert, MEANS, Andrew Richard, THOMPSON, Ralph John Moorhouse
SIC Codes
01110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRITISH ASSOCIATION OF GREEN CROP DRIERS LIMITED(THE)

BRITISH ASSOCIATION OF GREEN CROP DRIERS LIMITED(THE) is an active company incorporated on 25 February 1963 with the registered office located in York. The company operates in the Agriculture, Forestry and Fishing sector, specifically engaged in growing of cereals (except rice), leguminous crops and oil seeds. BRITISH ASSOCIATION OF GREEN CROP DRIERS LIMITED(THE) was registered 63 years ago.(SIC: 01110)

Status

active

Active since 63 years ago

Company No

00751353

PRIVATE-LIMITED-GUARANT-NSC Company

Age

63 Years

Incorporated 25 February 1963

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 11 December 2025 (4 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 18 February 2026 (2 months ago)
Submitted on 21 February 2026 (2 months ago)

Next Due

Due by 4 March 2027
For period ending 18 February 2027
Contact
Address

3 Main Street Bishop Wilton York, YO42 1RX,

Previous Addresses

Beaches Yard, Brent Pelham Buntingford Herts SG9 0HJ England
From: 29 November 2019To: 25 February 2020
15 Newland Lincoln Lincolnshire LN1 1XG
From: 25 February 1963To: 29 November 2019
Timeline

8 key events • 2012 - 2025

Funding Officers Ownership
Director Joined
Jan 12
Director Joined
Jan 21
Director Joined
Jun 24
Director Left
Jun 24
Director Left
Jan 25
Owner Exit
Jan 25
Director Joined
Feb 25
Director Joined
Apr 25
0
Funding
7
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

24

8 Active
16 Resigned

SANGWIN, Justine

Active
Main Street, YorkYO42 1RX
Secretary
Appointed 25 Feb 2020

BARCLAY, Frederick William, Mr.

Active
Little Hadham, WareSG11 2DF
Born April 1994
Director
Appointed 21 Nov 2023

BURCHNALL, David Ian

Active
Bardney Dairies, LincolnLN8 5JW
Born April 1958
Director
Appointed 14 Nov 2000

DEAR, Pamela Fay

Active
Wardacre, SelbyYO8 5HR
Born April 1978
Director
Appointed 11 Dec 2007

HARPER, Tim William Lefevbre

Active
Temple Grange, LincolnLN5 0AX
Born November 1964
Director
Appointed 03 Nov 2020

HASSARD, Ian Robert

Active
Rectory Barn, WetheringsettIP14 5PP
Born November 1957
Director
Appointed 07 Dec 2004

MEANS, Andrew Richard

Active
Dogdyke Bank, LincolnLN4 4JQ
Born May 1964
Director
Appointed 17 Apr 2025

THOMPSON, Ralph John Moorhouse

Active
Causey Park, MorpethNE61 3FT
Born August 1981
Director
Appointed 11 Feb 2025

BARCLAY, Robert Charles

Resigned
Brent Pelham, BuntingfordSG9 0HJ
Secretary
Appointed 27 Nov 2019
Resigned 25 Feb 2020

EARL, Roger Hughes

Resigned
Silverwood Stone Street, HytheCT21 4HT
Secretary
Appointed 01 May 1992
Resigned 30 Apr 2007

HARDING, Elizabeth Frances

Resigned
Hall Lane, LincolnLN4 1PZ
Secretary
Appointed 01 May 2007
Resigned 27 Nov 2019

PHILLIPS, Edgar Harris

Resigned
Silverden, CranbrookTN18 5LX
Secretary
Appointed N/A
Resigned 30 Apr 1992

BARCLAY, Robert Charles William

Resigned
Brent Pelham, BuntingfordSG9 0HJ
Born December 1957
Director
Appointed 07 Dec 2011
Resigned 14 Jan 2025

CALDWELL, Godfrey Paul Heaton

Resigned
Agridry Limited, AylesburyHP18 9JX
Born May 1942
Director
Appointed N/A
Resigned 13 Nov 2001

FORBES-ROBERTSON, Kenneth Hugh, Commander

Resigned
West Barn, SouthamptonSO32 3PJ
Born September 1933
Director
Appointed N/A
Resigned 08 Apr 1993

FRASER SMITH, Brian Frank

Resigned
Hayne View, UmberleighEX37 9JJ
Born June 1932
Director
Appointed N/A
Resigned 09 Dec 2003

FRASER-SMITH, Alan James

Resigned
West Aylescott, UmberleighEX37 9LH
Born February 1967
Director
Appointed 12 Dec 2006
Resigned 21 Nov 2023

HARDING, Graham Victor Cory

Resigned
Temple Grange, LincolnLN5 0AU
Born March 1952
Director
Appointed 10 Nov 1995
Resigned 11 Dec 2007

MCAULEY, Joseph Richard

Resigned
Balrath Navan County Meath, NavanIRISH
Born November 1960
Director
Appointed 09 Dec 2003
Resigned 12 Dec 2006

PERCIVAL, Peter James Alan

Resigned
The Gore Farm, NorthwichCW9 6LU
Born February 1948
Director
Appointed 09 Nov 1999
Resigned 20 Nov 2002

READ, Alan Gerald

Resigned
Hynebourne, DorchesterDT2 7SZ
Born April 1925
Director
Appointed N/A
Resigned 10 Nov 1995

ROWBOTTOM, John Robert

Resigned
Melrose Farm, YorkYO42 4SS
Born December 1945
Director
Appointed 10 Nov 1995
Resigned 07 Dec 2005

WILLIS, David Clarke

Resigned
Field Cottage, DerehamNR19 1RG
Born February 1952
Director
Appointed N/A
Resigned 28 Apr 1992

WYATT, Keir James Stanley

Resigned
The Steading, WoodbridgeIP13 8AN
Born October 1942
Director
Appointed 14 Nov 1992
Resigned 20 Nov 2002

Persons with significant control

1

0 Active
1 Ceased

Mr Robert Charles William Barclay

Ceased
Main Street, YorkYO42 1RX
Born December 1957

Nature of Control

Significant influence or control
Notified 16 Jun 2016
Ceased 14 Jan 2025
Fundings
Financials
Latest Activities

Filing History

135

Confirmation Statement With No Updates
21 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 December 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 April 2025
AP01Appointment of Director
Confirmation Statement With No Updates
28 February 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 February 2025
AP01Appointment of Director
Notification Of A Person With Significant Control Statement
14 January 2025
PSC08Cessation of Other Registrable Person PSC
Termination Director Company With Name Termination Date
14 January 2025
TM01Termination of Director
Cessation Of A Person With Significant Control
14 January 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
19 December 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 June 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
14 June 2024
AP01Appointment of Director
Confirmation Statement With No Updates
29 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 March 2021
CS01Confirmation Statement
Resolution
4 February 2021
RESOLUTIONSResolutions
Memorandum Articles
4 February 2021
MAMA
Appoint Person Director Company With Name Date
19 January 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
25 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 March 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
25 February 2020
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
25 February 2020
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
25 February 2020
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Full
13 February 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
29 November 2019
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
28 November 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
28 November 2019
TM02Termination of Secretary
Confirmation Statement With No Updates
5 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 December 2017
AAAnnual Accounts
Change Person Secretary Company With Change Date
7 June 2017
CH03Change of Secretary Details
Confirmation Statement With Updates
16 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
22 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
26 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
1 March 2012
AR01AR01
Appoint Person Director Company With Name
1 February 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
20 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 April 2010
AR01AR01
Change Person Director Company With Change Date
6 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 April 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
18 October 2009
AAAnnual Accounts
Legacy
23 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
18 November 2008
AAAnnual Accounts
Legacy
2 June 2008
288aAppointment of Director or Secretary
Legacy
20 May 2008
363aAnnual Return
Legacy
18 March 2008
288bResignation of Director or Secretary
Legacy
18 March 2008
288aAppointment of Director or Secretary
Legacy
18 March 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
4 November 2007
AAAnnual Accounts
Legacy
7 September 2007
287Change of Registered Office
Legacy
19 March 2007
363aAnnual Return
Legacy
25 January 2007
288aAppointment of Director or Secretary
Legacy
20 December 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
29 September 2006
AAAnnual Accounts
Legacy
20 March 2006
363aAnnual Return
Legacy
17 March 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
25 October 2005
AAAnnual Accounts
Legacy
25 October 2005
287Change of Registered Office
Legacy
29 April 2005
288aAppointment of Director or Secretary
Legacy
18 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
23 November 2004
AAAnnual Accounts
Legacy
18 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
17 February 2004
AAAnnual Accounts
Legacy
10 February 2004
288bResignation of Director or Secretary
Legacy
10 February 2004
288aAppointment of Director or Secretary
Legacy
5 April 2003
363sAnnual Return (shuttle)
Legacy
5 April 2003
288bResignation of Director or Secretary
Legacy
5 April 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
22 October 2002
AAAnnual Accounts
Legacy
4 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 January 2002
AAAnnual Accounts
Legacy
7 December 2001
288bResignation of Director or Secretary
Legacy
19 March 2001
363sAnnual Return (shuttle)
Legacy
30 January 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
29 August 2000
AAAnnual Accounts
Legacy
10 April 2000
363sAnnual Return (shuttle)
Legacy
4 April 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
14 February 2000
AAAnnual Accounts
Resolution
14 December 1999
RESOLUTIONSResolutions
Legacy
22 March 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 November 1998
AAAnnual Accounts
Legacy
27 March 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 November 1997
AAAnnual Accounts
Legacy
27 March 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 October 1996
AAAnnual Accounts
Legacy
19 July 1996
288288
Legacy
2 April 1996
288288
Legacy
2 April 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 August 1995
AAAnnual Accounts
Legacy
22 March 1995
363sAnnual Return (shuttle)
Legacy
7 January 1995
287Change of Registered Office
Accounts With Accounts Type Small
29 November 1994
AAAnnual Accounts
Legacy
28 March 1994
288288
Legacy
28 March 1994
288288
Legacy
28 March 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 November 1993
AAAnnual Accounts
Legacy
25 March 1993
288288
Legacy
25 March 1993
363sAnnual Return (shuttle)
Legacy
6 November 1992
287Change of Registered Office
Accounts With Accounts Type Full
28 October 1992
AAAnnual Accounts
Legacy
31 May 1992
288288
Accounts With Accounts Type Full
19 February 1992
AAAnnual Accounts
Legacy
19 February 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 April 1991
AAAnnual Accounts
Legacy
17 March 1991
363aAnnual Return
Accounts With Accounts Type Full
25 January 1990
AAAnnual Accounts
Legacy
25 January 1990
363363
Legacy
27 January 1989
288288
Legacy
4 January 1989
363363
Accounts With Accounts Type Full
4 January 1989
AAAnnual Accounts
Accounts With Accounts Type Full
13 July 1988
AAAnnual Accounts
Legacy
1 July 1988
287Change of Registered Office
Legacy
12 February 1988
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
18 December 1986
363363
Accounts With Accounts Type Full
28 November 1986
AAAnnual Accounts
Legacy
12 May 1986
363363
Legacy
12 May 1986
363363
Legacy
12 May 1986
363363
Legacy
12 May 1986
363363