Background WavePink WaveYellow Wave

CROPTRADE LIMITED (02138831)

CROPTRADE LIMITED (02138831) is an active UK company. incorporated on 8 June 1987. with registered office in Woodbridge. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. CROPTRADE LIMITED has been registered for 38 years. Current directors include HOUSTON, Wendy, KNOWLES, Andrew, FRAM FARMERS LIMITED.

Company Number
02138831
Status
active
Type
ltd
Incorporated
8 June 1987
Age
38 years
Address
Fram Farmers Station Road, Woodbridge, IP13 9EE
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
HOUSTON, Wendy, KNOWLES, Andrew, FRAM FARMERS LIMITED
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CROPTRADE LIMITED

CROPTRADE LIMITED is an active company incorporated on 8 June 1987 with the registered office located in Woodbridge. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. CROPTRADE LIMITED was registered 38 years ago.(SIC: 74990)

Status

active

Active since 38 years ago

Company No

02138831

LTD Company

Age

38 Years

Incorporated 8 June 1987

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 11 February 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Dormant

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 5 December 2025 (3 months ago)
Submitted on 12 December 2025 (3 months ago)

Next Due

Due by 19 December 2026
For period ending 5 December 2026
Contact
Address

Fram Farmers Station Road Framlingham Woodbridge, IP13 9EE,

Previous Addresses

Greenwood House Greenwood Court Bury St Edmunds Suffolk IP32 7GY
From: 7 August 2012To: 13 May 2019
Garland House Garland Street Bury St Edmunds Suffolk IP33 1EZ
From: 8 June 1987To: 7 August 2012
Timeline

11 key events • 1987 - 2024

Funding Officers Ownership
Company Founded
Jun 87
Director Joined
Nov 09
Director Left
May 10
Director Joined
May 10
Director Joined
Nov 15
Director Left
Nov 15
Director Left
Oct 19
Director Joined
Nov 19
Director Joined
Nov 19
Director Joined
Sept 20
Director Left
Nov 24
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

3 Active
10 Resigned

HOUSTON, Wendy

Active
Station Road, WoodbridgeIP13 9EE
Born July 1974
Director
Appointed 15 Oct 2019

KNOWLES, Andrew

Active
Station Road, WoodbridgeIP13 9EE
Born March 1972
Director
Appointed 17 Sept 2020

FRAM FARMERS LIMITED

Active
Framlingham, WoodbridgeIP13 9EE
Corporate director
Appointed 01 Aug 1992

ADSHEAD, Roger James

Resigned
Lion House, DissIP21 4JA
Secretary
Appointed 18 Mar 2004
Resigned 30 Jun 2008

ADSHEAD, Roger James

Resigned
Lion House, DissIP21 4JA
Secretary
Appointed 30 Nov 1995
Resigned 31 Dec 1995

CLARKE, David Charles

Resigned
Corner House, WoodbridgeIP13 8AA
Secretary
Appointed N/A
Resigned 31 Dec 1995

SLEDMERE, Peter Robert

Resigned
Tanglewood Church Road, IpswichIP6 9NP
Secretary
Appointed 31 Dec 1995
Resigned 31 Jan 2004

ANSCOMBE, Richard Edwin

Resigned
Station Road, WoodbridgeIP13 9EE
Born May 1961
Director
Appointed 20 Oct 2015
Resigned 15 Oct 2019

CLARKE, David Charles

Resigned
Corner House, WoodbridgeIP13 8AA
Born October 1947
Director
Appointed N/A
Resigned 01 Aug 1992

GREENWELL, Serena Jane

Resigned
Framlingham, WoodbridgeIP13 9EE
Born October 1957
Director
Appointed 11 May 2010
Resigned 20 Oct 2015

READ, Andrew James

Resigned
Station Road, WoodbridgeIP13 9EE
Born February 1964
Director
Appointed 15 Oct 2019
Resigned 14 Nov 2024

THIRKELL, John David

Resigned
The Granary, WoodbridgeIP13 9PE
Born March 1937
Director
Appointed N/A
Resigned 01 Aug 1992

WATSON, Ian Nicholas

Resigned
Garland House, Bury St EdmundsIP33 1EZ
Born February 1957
Director
Appointed 25 Sept 2009
Resigned 10 May 2010

Persons with significant control

1

Framlingham, WoodbridgeIP13 9EE

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

113

Accounts With Accounts Type Dormant
11 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 December 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 November 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
11 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
30 January 2023
AAAnnual Accounts
Confirmation Statement With Updates
9 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
7 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2021
CS01Confirmation Statement
Confirmation Statement With Updates
10 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
21 October 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 September 2020
AP01Appointment of Director
Confirmation Statement With Updates
9 December 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 November 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 November 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 October 2019
TM01Termination of Director
Accounts With Accounts Type Small
25 October 2019
AAAnnual Accounts
Change To A Person With Significant Control
18 October 2019
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
13 May 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
6 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
18 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
13 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 December 2015
AR01AR01
Change Corporate Director Company With Change Date
8 December 2015
CH02Change of Corporate Director Details
Accounts With Accounts Type Dormant
3 December 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 November 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 November 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
10 December 2014
AR01AR01
Accounts With Accounts Type Dormant
27 October 2014
AAAnnual Accounts
Accounts With Accounts Type Dormant
4 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 December 2013
AR01AR01
Change Corporate Director Company With Change Date
12 December 2013
CH02Change of Corporate Director Details
Change Sail Address Company With Old Address
12 December 2013
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
12 December 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
3 January 2013
AR01AR01
Accounts With Accounts Type Dormant
20 December 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
7 August 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
22 December 2011
AR01AR01
Accounts With Accounts Type Dormant
7 December 2011
AAAnnual Accounts
Accounts With Accounts Type Dormant
22 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2011
AR01AR01
Change Corporate Director Company With Change Date
2 June 2010
CH02Change of Corporate Director Details
Appoint Person Director Company With Name
25 May 2010
AP01Appointment of Director
Termination Director Company With Name
11 May 2010
TM01Termination of Director
Change Corporate Director Company With Change Date
19 April 2010
CH02Change of Corporate Director Details
Change Person Director Company With Change Date
19 April 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
17 December 2009
AR01AR01
Change Sail Address Company
11 December 2009
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Dormant
10 December 2009
AAAnnual Accounts
Appoint Person Director Company With Name
2 November 2009
AP01Appointment of Director
Legacy
10 December 2008
363aAnnual Return
Legacy
10 December 2008
288cChange of Particulars
Accounts With Accounts Type Dormant
25 November 2008
AAAnnual Accounts
Legacy
14 August 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
10 January 2008
AAAnnual Accounts
Legacy
10 January 2008
225Change of Accounting Reference Date
Legacy
10 December 2007
363aAnnual Return
Legacy
20 December 2006
363aAnnual Return
Accounts With Accounts Type Dormant
5 December 2006
AAAnnual Accounts
Legacy
21 December 2005
287Change of Registered Office
Legacy
20 December 2005
363aAnnual Return
Accounts With Accounts Type Dormant
15 November 2005
AAAnnual Accounts
Accounts With Accounts Type Dormant
24 February 2005
AAAnnual Accounts
Legacy
4 January 2005
288aAppointment of Director or Secretary
Legacy
21 December 2004
363sAnnual Return (shuttle)
Legacy
21 December 2004
288bResignation of Director or Secretary
Legacy
14 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
8 September 2003
AAAnnual Accounts
Legacy
10 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
19 September 2002
AAAnnual Accounts
Legacy
10 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
25 October 2001
AAAnnual Accounts
Legacy
14 December 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
17 October 2000
AAAnnual Accounts
Accounts With Accounts Type Dormant
25 April 2000
AAAnnual Accounts
Legacy
20 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
26 March 1999
AAAnnual Accounts
Legacy
30 December 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
3 February 1998
AAAnnual Accounts
Legacy
22 December 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
31 January 1997
AAAnnual Accounts
Legacy
17 December 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
25 January 1996
AAAnnual Accounts
Legacy
25 January 1996
288288
Legacy
25 January 1996
288288
Legacy
4 December 1995
363sAnnual Return (shuttle)
Legacy
4 December 1995
288288
Accounts With Accounts Type Dormant
7 April 1995
AAAnnual Accounts
Legacy
23 November 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
15 March 1994
AAAnnual Accounts
Resolution
15 March 1994
RESOLUTIONSResolutions
Legacy
1 December 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 December 1992
AAAnnual Accounts
Legacy
25 November 1992
288288
Legacy
25 November 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 June 1992
AAAnnual Accounts
Legacy
20 December 1991
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 March 1991
AAAnnual Accounts
Legacy
6 March 1991
363aAnnual Return
Resolution
12 December 1990
RESOLUTIONSResolutions
Accounts With Accounts Type Small
12 December 1989
AAAnnual Accounts
Legacy
12 December 1989
363363
Accounts With Accounts Type Small
21 November 1988
AAAnnual Accounts
Legacy
17 November 1988
363363
Legacy
30 July 1987
224224
Legacy
30 June 1987
288288
Legacy
30 June 1987
288288
Incorporation Company
8 June 1987
NEWINCIncorporation