Background WavePink WaveYellow Wave

SUNCROP GROWERS LIMITED (11071534)

SUNCROP GROWERS LIMITED (11071534) is an active UK company. incorporated on 20 November 2017. with registered office in Harlow. The company operates in the Agriculture, Forestry and Fishing sector, engaged in unknown sic code (01130). SUNCROP GROWERS LIMITED has been registered for 8 years. Current directors include LYNCH, David Russell, WOODCOCK, Adam John.

Company Number
11071534
Status
active
Type
ltd
Incorporated
20 November 2017
Age
8 years
Address
Chilterns, Harlow, CM18 7EZ
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Unknown SIC code (01130)
Directors
LYNCH, David Russell, WOODCOCK, Adam John
SIC Codes
01130

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SUNCROP GROWERS LIMITED

SUNCROP GROWERS LIMITED is an active company incorporated on 20 November 2017 with the registered office located in Harlow. The company operates in the Agriculture, Forestry and Fishing sector, specifically engaged in unknown sic code (01130). SUNCROP GROWERS LIMITED was registered 8 years ago.(SIC: 01130)

Status

active

Active since 8 years ago

Company No

11071534

LTD Company

Age

8 Years

Incorporated 20 November 2017

Size

N/A

Accounts

ARD: 30/11

Up to Date

4 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 9 September 2025 (7 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 19 November 2025 (5 months ago)
Submitted on 22 December 2025 (4 months ago)

Next Due

Due by 3 December 2026
For period ending 19 November 2026
Contact
Address

Chilterns Commonside Road Harlow, CM18 7EZ,

Timeline

4 key events • 2017 - 2019

Funding Officers Ownership
Company Founded
Nov 17
Loan Secured
Dec 18
Owner Exit
Jul 19
Owner Exit
Oct 19
0
Funding
0
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

2

LYNCH, David Russell

Active
Commonside Road, HarlowCM18 7EZ
Born January 1963
Director
Appointed 20 Nov 2017

WOODCOCK, Adam John

Active
Commonside Road, HarlowCM18 7EZ
Born November 1978
Director
Appointed 20 Nov 2017

Persons with significant control

3

1 Active
2 Ceased
Commonside Road, HarlowCM18 7EZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 23 Sept 2019
Commonside Road, HarlowCM18 7EZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Jan 2019
Ceased 23 Sept 2019
Commonside Road, HarlowCM18 7EZ

Nature of Control

Ownership of shares 75 to 100 percent as firm
Notified 20 Nov 2017
Ceased 01 Jan 2019
Fundings
Financials
Latest Activities

Filing History

23

Confirmation Statement With Updates
22 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
28 November 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
27 August 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
5 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 November 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
22 November 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
29 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 November 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
2 October 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 October 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
12 August 2019
AAAnnual Accounts
Notification Of A Person With Significant Control
11 July 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 July 2019
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
12 December 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
3 December 2018
CS01Confirmation Statement
Incorporation Company
20 November 2017
NEWINCIncorporation