Background WavePink WaveYellow Wave

COUNTYCROPS LIMITED (02796348)

COUNTYCROPS LIMITED (02796348) is an active UK company. incorporated on 5 March 1993. with registered office in Cambridge. The company operates in the Agriculture, Forestry and Fishing sector, engaged in support activities for crop production. COUNTYCROPS LIMITED has been registered for 33 years. Current directors include PARISH, David John.

Company Number
02796348
Status
active
Type
ltd
Incorporated
5 March 1993
Age
33 years
Address
2030 Cambourne Business Park Cambourne, Cambridge, CB23 6DW
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Support activities for crop production
Directors
PARISH, David John
SIC Codes
01610

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COUNTYCROPS LIMITED

COUNTYCROPS LIMITED is an active company incorporated on 5 March 1993 with the registered office located in Cambridge. The company operates in the Agriculture, Forestry and Fishing sector, specifically engaged in support activities for crop production. COUNTYCROPS LIMITED was registered 33 years ago.(SIC: 01610)

Status

active

Active since 33 years ago

Company No

02796348

LTD Company

Age

33 Years

Incorporated 5 March 1993

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 6m left

Last Filed

Made up to 31 December 2025 (3 months ago)
Submitted on 27 February 2026 (1 month ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Dormant

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Overdue

6 days overdue

Last Filed

Made up to 5 March 2025 (1 year ago)
Submitted on 7 April 2025 (11 months ago)

Next Due

Due by 19 March 2026
For period ending 5 March 2026

Previous Company Names

PROFEN LIMITED
From: 5 March 1993To: 22 March 1999
Contact
Address

2030 Cambourne Business Park Cambourne Cambridge, CB23 6DW,

Previous Addresses

C/O Pro Cam Uk Ltd 2020 Cambourne Business Park Cambourne Cambridge CB23 6DW England
From: 5 June 2015To: 5 December 2024
Fairways Toft Road Bourn Cambridge Cambridgeshire CB23 2TT
From: 7 October 2009To: 5 June 2015
Fairways Toft Road Bourn Cambridge Cambridgeshire CB23 7TT
From: 5 March 1993To: 7 October 2009
Timeline

6 key events • 1993 - 2022

Funding Officers Ownership
Company Founded
Mar 93
Director Left
Sept 18
Director Left
Jan 20
Director Joined
Jan 20
Director Left
Aug 20
Director Left
Oct 22
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

2 Active
10 Resigned

PARISH, David John

Active
Cambourne, CambridgeCB23 6DW
Secretary
Appointed 16 Jan 2020

PARISH, David John

Active
Cambourne, CambridgeCB23 6DW
Born April 1964
Director
Appointed 16 Jan 2020

ANDREWS, Michael John

Resigned
Cambourne Business Park, CambridgeCB23 6DW
Secretary
Appointed 15 Mar 2000
Resigned 16 Jan 2020

ELLERTON, David Richard, Dr

Resigned
26 Chancellors Walk, CambridgeCB4 3JG
Secretary
Appointed 31 May 1993
Resigned 15 Mar 2000

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 05 Mar 1993
Resigned 05 Mar 1993

BIANCHI, John David

Resigned
Cambourne Business Park, CambridgeCB23 6DW
Born May 1958
Director
Appointed 01 May 1998
Resigned 16 Jan 2020

CAIRNS, John

Resigned
Cambourne Business Park, CambridgeCB23 6DW
Born January 1961
Director
Appointed 12 Sept 2000
Resigned 30 Sept 2022

FORSHAW, Michael Peter

Resigned
Cambourne Business Park, CambridgeCB23 6DW
Born October 1958
Director
Appointed 15 Mar 2000
Resigned 16 Aug 2018

HEWETT, John Stower

Resigned
Hafod Wynne, OswestrySY11 1BG
Born February 1945
Director
Appointed 16 Mar 1999
Resigned 31 May 2000

STOCKER, Richard

Resigned
The Dovecote, MildenhallIP28
Born January 1945
Director
Appointed N/A
Resigned 31 Mar 1995

WHITE, Anthony John

Resigned
Cambourne Business Park, CambridgeCB23 6DW
Born September 1942
Director
Appointed 31 May 1993
Resigned 15 Aug 2020

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 05 Mar 1993
Resigned 05 Mar 1994

Persons with significant control

1

Cambourne Business Park, Cambourne, CambridgeCB23 6DW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors as firm
Notified 04 Mar 2017
Fundings
Financials
Latest Activities

Filing History

117

Accounts With Accounts Type Dormant
27 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
7 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 January 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
5 December 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
18 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 March 2024
AAAnnual Accounts
Accounts With Accounts Type Dormant
10 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 October 2022
TM01Termination of Director
Confirmation Statement With No Updates
7 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 January 2022
AAAnnual Accounts
Accounts With Accounts Type Dormant
4 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 August 2020
TM01Termination of Director
Accounts With Accounts Type Dormant
20 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 January 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
16 January 2020
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
16 January 2020
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
16 January 2020
AP01Appointment of Director
Accounts With Accounts Type Dormant
9 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 September 2018
TM01Termination of Director
Accounts With Accounts Type Dormant
15 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 March 2016
AR01AR01
Accounts With Accounts Type Dormant
21 August 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
5 June 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
9 March 2015
AR01AR01
Change Account Reference Date Company Current Extended
29 August 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
6 March 2014
AR01AR01
Accounts With Accounts Type Dormant
20 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 March 2013
AR01AR01
Accounts With Accounts Type Dormant
9 January 2013
AAAnnual Accounts
Accounts With Accounts Type Dormant
14 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 March 2012
AR01AR01
Change Person Director Company With Change Date
6 March 2012
CH01Change of Director Details
Accounts With Accounts Type Dormant
16 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 March 2011
AR01AR01
Accounts With Accounts Type Medium
25 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 March 2010
AR01AR01
Change Person Director Company With Change Date
15 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
15 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
15 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
15 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
15 October 2009
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
7 October 2009
AD01Change of Registered Office Address
Accounts With Accounts Type Medium
23 April 2009
AAAnnual Accounts
Legacy
6 March 2009
363aAnnual Return
Legacy
3 July 2008
287Change of Registered Office
Accounts With Accounts Type Medium
16 April 2008
AAAnnual Accounts
Legacy
7 March 2008
363aAnnual Return
Accounts With Accounts Type Small
21 April 2007
AAAnnual Accounts
Legacy
5 April 2007
363aAnnual Return
Legacy
5 April 2007
288cChange of Particulars
Legacy
20 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
23 February 2006
AAAnnual Accounts
Legacy
7 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
10 March 2005
AAAnnual Accounts
Legacy
22 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 February 2004
AAAnnual Accounts
Legacy
27 March 2003
122122
Legacy
22 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 December 2002
AAAnnual Accounts
Legacy
27 August 2002
287Change of Registered Office
Legacy
25 March 2002
363sAnnual Return (shuttle)
Legacy
27 February 2002
288cChange of Particulars
Accounts With Accounts Type Full
9 January 2002
AAAnnual Accounts
Legacy
26 March 2001
288aAppointment of Director or Secretary
Legacy
20 March 2001
363sAnnual Return (shuttle)
Legacy
21 December 2000
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
15 December 2000
AAAnnual Accounts
Legacy
25 July 2000
288bResignation of Director or Secretary
Legacy
29 March 2000
288bResignation of Director or Secretary
Legacy
29 March 2000
288aAppointment of Director or Secretary
Legacy
29 March 2000
288aAppointment of Director or Secretary
Legacy
10 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
20 August 1999
AAAnnual Accounts
Statement Of Affairs
9 August 1999
SASA
Legacy
9 August 1999
88(2)R88(2)R
Legacy
7 June 1999
225Change of Accounting Reference Date
Accounts With Accounts Type Dormant
3 June 1999
AAAnnual Accounts
Resolution
3 June 1999
RESOLUTIONSResolutions
Legacy
21 April 1999
225Change of Accounting Reference Date
Memorandum Articles
31 March 1999
MEM/ARTSMEM/ARTS
Legacy
31 March 1999
123Notice of Increase in Nominal Capital
Legacy
29 March 1999
288aAppointment of Director or Secretary
Legacy
23 March 1999
363sAnnual Return (shuttle)
Certificate Change Of Name Company
22 March 1999
CERTNMCertificate of Incorporation on Change of Name
Legacy
21 May 1998
395Particulars of Mortgage or Charge
Legacy
13 May 1998
288aAppointment of Director or Secretary
Legacy
18 March 1998
363sAnnual Return (shuttle)
Resolution
22 January 1998
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
22 January 1998
AAAnnual Accounts
Legacy
17 March 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
19 February 1997
AAAnnual Accounts
Resolution
19 February 1997
RESOLUTIONSResolutions
Resolution
21 April 1996
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
21 April 1996
AAAnnual Accounts
Legacy
26 March 1996
363sAnnual Return (shuttle)
Legacy
10 April 1995
288288
Legacy
31 March 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Dormant
21 December 1994
AAAnnual Accounts
Resolution
21 December 1994
RESOLUTIONSResolutions
Legacy
16 March 1994
363aAnnual Return
Legacy
27 January 1994
225(1)225(1)
Legacy
26 July 1993
287Change of Registered Office
Legacy
10 June 1993
288288
Legacy
10 June 1993
288288
Legacy
4 April 1993
88(2)R88(2)R
Legacy
4 April 1993
224224
Legacy
12 March 1993
288288
Incorporation Company
5 March 1993
NEWINCIncorporation