Background WavePink WaveYellow Wave

DKB CROP PROTECTION LIMITED (04372462)

DKB CROP PROTECTION LIMITED (04372462) is an active UK company. incorporated on 12 February 2002. with registered office in Wisbech. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. DKB CROP PROTECTION LIMITED has been registered for 24 years. Current directors include HUTCHINSON, David Antony, HUTCHINSON, Michael Leslie, MCKECHNIE, Gordon Douglas and 1 others.

Company Number
04372462
Status
active
Type
ltd
Incorporated
12 February 2002
Age
24 years
Address
Hutchinsons, Wisbech, PE13 2RN
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
HUTCHINSON, David Antony, HUTCHINSON, Michael Leslie, MCKECHNIE, Gordon Douglas, WILSON, Edward James Andrew
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DKB CROP PROTECTION LIMITED

DKB CROP PROTECTION LIMITED is an active company incorporated on 12 February 2002 with the registered office located in Wisbech. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. DKB CROP PROTECTION LIMITED was registered 24 years ago.(SIC: 99999)

Status

active

Active since 24 years ago

Company No

04372462

LTD Company

Age

24 Years

Incorporated 12 February 2002

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 10 April 2025 (11 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 12 February 2026 (1 month ago)
Submitted on 20 February 2026 (1 month ago)

Next Due

Due by 26 February 2027
For period ending 12 February 2027
Contact
Address

Hutchinsons Weasenham Lane Wisbech, PE13 2RN,

Previous Addresses

Hill House, Thrintoft Northallerton North Yorkshire DL7 0PL
From: 12 February 2002To: 26 July 2021
Timeline

20 key events • 2002 - 2026

Funding Officers Ownership
Company Founded
Feb 02
Director Joined
Mar 20
Director Joined
Mar 20
Director Joined
Mar 20
Owner Exit
Mar 20
Owner Exit
Mar 20
Owner Exit
Mar 20
Funding Round
Mar 20
Director Joined
Mar 20
Director Joined
Mar 20
Director Joined
Mar 20
Director Left
Mar 20
Director Left
Mar 20
Director Left
Mar 20
Director Joined
Feb 21
Director Left
Feb 21
Director Left
Mar 23
Director Joined
Oct 23
Director Left
Feb 24
Director Left
Feb 26
1
Funding
15
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

14

4 Active
10 Resigned

HUTCHINSON, David Antony

Active
Weasenham Lane, WisbechPE13 2RN
Born April 1962
Director
Appointed 28 Feb 2020

HUTCHINSON, Michael Leslie

Active
Weasenham Lane, WisbechPE13 2RN
Born October 1964
Director
Appointed 28 Feb 2020

MCKECHNIE, Gordon Douglas

Active
Weasenham Lane, WisbechPE13 2RN
Born May 1977
Director
Appointed 16 Dec 2020

WILSON, Edward James Andrew

Active
Weasenham Lane, WisbechPE13 2RN
Born March 1983
Director
Appointed 16 Oct 2023

BARKER, Valerie

Resigned
Hill House, NorthallertonDL7 0PL
Secretary
Appointed 12 Feb 2002
Resigned 28 Feb 2020

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 12 Feb 2002
Resigned 12 Feb 2002

BARKER, David Kenneth

Resigned
Weasenham Lane, WisbechPE13 2RN
Born December 1950
Director
Appointed 20 Mar 2020
Resigned 30 Jun 2023

BARKER, David Kenneth

Resigned
Hill House, NorthallertonDL7 0PL
Born December 1950
Director
Appointed 12 Feb 2002
Resigned 28 Feb 2020

BARKER, Valerie

Resigned
Weasenham Lane, WisbechPE13 2RN
Born August 1956
Director
Appointed 20 Mar 2020
Resigned 30 Sept 2022

BARKER, Valerie

Resigned
Hill House, NorthallertonDL7 0PL
Born August 1956
Director
Appointed 12 Feb 2002
Resigned 28 Feb 2020

JOHNSON, Richard Keith

Resigned
Weasenham Lane, WisbechPE13 2RN
Born July 1966
Director
Appointed 28 Feb 2020
Resigned 16 Dec 2020

SPINKS, Vernon John

Resigned
Walworth, DarlingtonDL2 2LZ
Born April 1966
Director
Appointed 20 Mar 2020
Resigned 17 Feb 2026

SPINKS, Vernon John

Resigned
Cuckoo Cottage, DarlingtonDL2 2LZ
Born April 1962
Director
Appointed 04 Apr 2003
Resigned 28 Feb 2020

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 12 Feb 2002
Resigned 12 Feb 2002

Persons with significant control

4

1 Active
3 Ceased
Weasenham Lane, WisbechPE13 2RN

Nature of Control

Ownership of shares 75 to 100 percent
Notified 28 Feb 2020

Mr David Kenneth Barker

Ceased
Hill House, Thrintoft, North YorkshireDL7 0PL
Born December 1950

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Ceased 28 Feb 2020

Mrs Valerie Barker

Ceased
Hill House, Thrintoft, North YorkshireDL7 0PL
Born August 1956

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 28 Feb 2020

Mr Vernon John Spinks

Ceased
Hill House, Thrintoft, North YorkshireDL7 0PL
Born April 1962

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 28 Feb 2020
Fundings
Financials
Latest Activities

Filing History

89

Confirmation Statement With No Updates
20 February 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 February 2026
TM01Termination of Director
Accounts With Accounts Type Small
10 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
16 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 February 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 February 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
20 October 2023
AP01Appointment of Director
Accounts With Accounts Type Small
26 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
16 March 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 March 2023
TM01Termination of Director
Accounts With Accounts Type Small
29 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
29 September 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
17 August 2021
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
26 July 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
12 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
26 February 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 February 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 February 2021
TM01Termination of Director
Change Account Reference Date Company Previous Extended
17 November 2020
AA01Change of Accounting Reference Date
Capital Name Of Class Of Shares
2 April 2020
SH08Notice of Name/Rights of Class of Shares
Appoint Person Director Company With Name Date
20 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 March 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 March 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
20 March 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
20 March 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
20 March 2020
TM02Termination of Secretary
Capital Allotment Shares
16 March 2020
SH01Allotment of Shares
Appoint Person Director Company With Name Date
10 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 March 2020
AP01Appointment of Director
Cessation Of A Person With Significant Control
10 March 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 March 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
10 March 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 March 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
17 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
20 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
27 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
12 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 June 2010
AR01AR01
Change Sail Address Company
6 May 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
6 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 May 2010
CH01Change of Director Details
Resolution
9 November 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
26 October 2009
AAAnnual Accounts
Legacy
11 March 2009
363aAnnual Return
Legacy
11 March 2009
363aAnnual Return
Legacy
10 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
7 January 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
26 October 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
6 November 2006
AAAnnual Accounts
Legacy
9 March 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
13 October 2005
AAAnnual Accounts
Legacy
15 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
3 February 2005
AAAnnual Accounts
Legacy
8 September 2004
225Change of Accounting Reference Date
Legacy
1 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 March 2004
AAAnnual Accounts
Legacy
19 May 2003
88(2)R88(2)R
Resolution
19 May 2003
RESOLUTIONSResolutions
Resolution
19 May 2003
RESOLUTIONSResolutions
Legacy
10 May 2003
288aAppointment of Director or Secretary
Legacy
18 April 2003
363sAnnual Return (shuttle)
Legacy
11 April 2003
88(2)R88(2)R
Legacy
16 December 2002
225Change of Accounting Reference Date
Legacy
28 February 2002
288aAppointment of Director or Secretary
Legacy
28 February 2002
288aAppointment of Director or Secretary
Legacy
21 February 2002
288bResignation of Director or Secretary
Legacy
21 February 2002
288bResignation of Director or Secretary
Incorporation Company
12 February 2002
NEWINCIncorporation