Background WavePink WaveYellow Wave

NORTHERN CROP DRIERS LIMITED (01343050)

NORTHERN CROP DRIERS LIMITED (01343050) is an active UK company. incorporated on 8 December 1977. 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 and 1 other business activities. NORTHERN CROP DRIERS LIMITED has been registered for 48 years. Current directors include DEAR, Pamela Fay, ROWBOTTOM, Edward John.

Company Number
01343050
Status
active
Type
ltd
Incorporated
8 December 1977
Age
48 years
Address
Melrose Farm, York, YO42 4SS
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Growing of cereals (except rice), leguminous crops and oil seeds
Directors
DEAR, Pamela Fay, ROWBOTTOM, Edward John
SIC Codes
01110, 10910

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NORTHERN CROP DRIERS LIMITED

NORTHERN CROP DRIERS LIMITED is an active company incorporated on 8 December 1977 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 and 1 other business activity. NORTHERN CROP DRIERS LIMITED was registered 48 years ago.(SIC: 01110, 10910)

Status

active

Active since 48 years ago

Company No

01343050

LTD Company

Age

48 Years

Incorporated 8 December 1977

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 19 September 2025 (7 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 25 November 2025 (5 months ago)
Submitted on 25 November 2025 (5 months ago)

Next Due

Due by 9 December 2026
For period ending 25 November 2026

Previous Company Names

DESCHANEL LIMITED
From: 8 December 1977To: 31 December 1978
Contact
Address

Melrose Farm Melbourne York, YO42 4SS,

Timeline

13 key events • 1977 - 2025

Funding Officers Ownership
Company Founded
Dec 77
Funding Round
Apr 12
Director Left
Apr 12
Director Joined
Apr 12
Loan Cleared
Nov 13
New Owner
Sept 17
New Owner
Sept 17
Owner Exit
Sept 17
Loan Cleared
Nov 20
Loan Cleared
Nov 20
New Owner
Nov 25
Owner Exit
Nov 25
Owner Exit
Nov 25
1
Funding
2
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

DEAR, Pamela Fay

Active
Melbourne, YorkYO42 4SS
Secretary
Appointed 01 Feb 2002

DEAR, Pamela Fay

Active
Melbourne, YorkYO42 4SS
Born April 1978
Director
Appointed 01 Feb 2002

ROWBOTTOM, Edward John

Active
Melrose Farm, YorkYO42 4SS
Born September 1981
Director
Appointed 01 Feb 2002

ROWBOTTOM, Eileen Mary

Resigned
Melrose Farm, YorkYO42 4SS
Secretary
Appointed N/A
Resigned 01 Feb 2002

ROWBOTTOM, Eileen Mary

Resigned
Melrose Farm, YorkYO42 4SS
Born February 1947
Director
Appointed N/A
Resigned 01 Feb 2002

ROWBOTTOM, Joanna Lee

Resigned
13 Roger Dowley Court, LondonE2 9NJ
Born April 1975
Director
Appointed 01 Feb 2002
Resigned 31 Mar 2004

ROWBOTTOM, John Robert

Resigned
Melrose Farm, YorkYO42 4SS
Born December 1945
Director
Appointed N/A
Resigned 01 Feb 2002

ROWBOTTOM, Robert William

Resigned
Melrose Farm, YorkYO42 4SS
Born February 1983
Director
Appointed 01 Feb 2002
Resigned 31 Mar 2004

WHELAN, Joanna Lee

Resigned
The Croft, YorkYO42 4UA
Born April 1975
Director
Appointed 08 Aug 2011
Resigned 31 Mar 2012

Persons with significant control

6

3 Active
3 Ceased

Mr Douglas John Stuart Dear

Active
Melbourne, YorkYO42 4SS
Born October 1972

Nature of Control

Significant influence or control as trust
Notified 18 Nov 2025

Mrs Eileen Mary Rowbottom

Ceased
Melbourne, YorkYO42 4SS
Born February 1947

Nature of Control

Ownership of shares 25 to 50 percent as trust
Notified 17 Mar 2017
Ceased 18 Nov 2025

Mr John Robert Rowbottom

Active
Melbourne, YorkYO42 4SS
Born December 1945

Nature of Control

Ownership of shares 25 to 50 percent as trust
Notified 17 Mar 2017

Mr Edward John Rowbottom

Ceased
Melbourne, YorkYO42 4SS
Born September 1981

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 18 Nov 2025

Mrs Joanna Lee Whelan

Ceased
Melbourne, YorkYO42 4SS
Born April 1975

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 17 Mar 2017

Mrs Pamela Fay Dear

Active
Melbourne, YorkYO42 4SS
Born April 1978

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

132

Confirmation Statement With Updates
25 November 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
25 November 2025
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
25 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
19 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 September 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
18 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 September 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
27 November 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 November 2020
MR04Satisfaction of Charge
Confirmation Statement With No Updates
18 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 September 2020
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
17 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
17 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 September 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
19 September 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
19 September 2017
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
19 September 2017
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Small
24 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
19 September 2016
CS01Confirmation Statement
Second Filing Of Annual Return With Made Up Date
23 August 2016
RP04AR01RP04AR01
Annual Return Company
17 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 August 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
2 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 November 2013
AAAnnual Accounts
Mortgage Satisfy Charge Full
12 November 2013
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
19 September 2013
AR01AR01
Change Person Secretary Company With Change Date
19 September 2013
CH03Change of Secretary Details
Change Person Director Company With Change Date
19 September 2013
CH01Change of Director Details
Memorandum Articles
23 May 2013
MEM/ARTSMEM/ARTS
Capital Variation Of Rights Attached To Shares
23 May 2013
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
23 May 2013
SH08Notice of Name/Rights of Class of Shares
Resolution
23 May 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
18 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 September 2012
AAAnnual Accounts
Resolution
26 April 2012
RESOLUTIONSResolutions
Capital Allotment Shares
26 April 2012
SH01Allotment of Shares
Termination Director Company With Name
26 April 2012
TM01Termination of Director
Appoint Person Director Company With Name
26 April 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
16 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 June 2011
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
20 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 September 2010
AR01AR01
Change Person Director Company With Change Date
17 September 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
8 October 2009
AAAnnual Accounts
Legacy
17 September 2009
363aAnnual Return
Legacy
18 September 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
8 September 2008
AAAnnual Accounts
Legacy
7 August 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
3 October 2007
AAAnnual Accounts
Legacy
21 September 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
2 January 2007
AAAnnual Accounts
Legacy
29 September 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
14 November 2005
AAAnnual Accounts
Legacy
28 September 2005
363sAnnual Return (shuttle)
Auditors Resignation Company
3 June 2005
AUDAUD
Accounts With Accounts Type Full
2 February 2005
AAAnnual Accounts
Legacy
22 September 2004
363sAnnual Return (shuttle)
Legacy
15 April 2004
288bResignation of Director or Secretary
Legacy
15 April 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
27 January 2004
AAAnnual Accounts
Legacy
29 September 2003
363sAnnual Return (shuttle)
Auditors Resignation Company
28 February 2003
AUDAUD
Accounts With Accounts Type Full
16 January 2003
AAAnnual Accounts
Legacy
18 October 2002
363sAnnual Return (shuttle)
Legacy
8 March 2002
288aAppointment of Director or Secretary
Legacy
26 February 2002
288bResignation of Director or Secretary
Legacy
26 February 2002
288bResignation of Director or Secretary
Legacy
26 February 2002
288aAppointment of Director or Secretary
Legacy
26 February 2002
288aAppointment of Director or Secretary
Legacy
26 February 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
11 January 2002
AAAnnual Accounts
Legacy
2 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 December 2000
AAAnnual Accounts
Legacy
8 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 February 2000
AAAnnual Accounts
Legacy
1 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 January 1999
AAAnnual Accounts
Legacy
24 November 1998
363sAnnual Return (shuttle)
Legacy
5 December 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 December 1997
AAAnnual Accounts
Legacy
4 July 1997
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
26 January 1997
AAAnnual Accounts
Legacy
3 December 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 February 1996
AAAnnual Accounts
Legacy
5 December 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 January 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
16 December 1994
363sAnnual Return (shuttle)
Legacy
13 March 1994
88(2)R88(2)R
Legacy
14 February 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 February 1994
AAAnnual Accounts
Legacy
3 February 1994
123Notice of Increase in Nominal Capital
Resolution
3 February 1994
RESOLUTIONSResolutions
Resolution
3 February 1994
RESOLUTIONSResolutions
Legacy
8 April 1993
403aParticulars of Charge Subject to s859A
Legacy
10 February 1993
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
4 February 1993
AAAnnual Accounts
Legacy
19 January 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 April 1992
AAAnnual Accounts
Legacy
20 February 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 May 1991
AAAnnual Accounts
Legacy
2 May 1991
363aAnnual Return
Accounts With Accounts Type Full
14 May 1990
AAAnnual Accounts
Auditors Resignation Company
4 May 1990
AUDAUD
Legacy
26 February 1990
363363
Legacy
11 January 1990
395Particulars of Mortgage or Charge
Legacy
4 April 1989
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
27 January 1989
AAAnnual Accounts
Legacy
27 January 1989
363363
Legacy
24 May 1988
363363
Accounts With Accounts Type Full
8 December 1987
AAAnnual Accounts
Accounts With Accounts Type Full
5 February 1987
AAAnnual Accounts
Legacy
30 January 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Made Up Date
15 May 1985
AAAnnual Accounts
Accounts With Made Up Date
27 April 1983
AAAnnual Accounts
Accounts With Made Up Date
15 October 1981
AAAnnual Accounts
Accounts With Made Up Date
27 August 1980
AAAnnual Accounts
Accounts With Made Up Date
24 January 1980
AAAnnual Accounts
Certificate Change Of Name Company
11 April 1978
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
8 December 1977
NEWINCIncorporation