Lincoln
Lincolnshire
LN6 9TN
Director Name | Mrs Diana Caroline MacDuff |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 February 2018(40 years, 11 months after company formation) |
Appointment Duration | 6 years, 1 month |
Role | Group Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Weston Centre 10 Grosvenor Street London W1K 4QY |
Director Name | Dr Mark Justin Palmer |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 November 2019(42 years, 7 months after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Commercial Director |
Country of Residence | United Kingdom |
Correspondence Address | Weston Centre 10 Grosvenor Street London W1K 4QY |
Secretary Name | Mr Raymond Gerrard Cahill |
---|---|
Status | Current |
Appointed | 28 April 2021(44 years, 1 month after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Company Director |
Correspondence Address | Weston Centre 10 Grosvenor Street London W1K 4QY |
Director Name | Mr Leslie Brian Lewis |
---|---|
Date of Birth | October 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 1992(15 years, 1 month after company formation) |
Appointment Duration | 23 years, 10 months (resigned 11 March 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Little Hay Broadwell Lechlade GL7 3QS Wales |
Secretary Name | Leslie Beckett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 April 1992(15 years, 1 month after company formation) |
Appointment Duration | 22 years, 9 months (resigned 27 January 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Mousetrap Cottage Llangattock Crickhowell Powys NP8 1HU Wales |
Director Name | William John Haywood |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1999(22 years, 6 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 August 2002) |
Role | Company Director |
Correspondence Address | Sprague Cottage Town Street, Shiptonthorpe York North Yorkshire YO43 3PA |
Director Name | Mrs Georgina Ethel Lewis |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1999(22 years, 6 months after company formation) |
Appointment Duration | 16 years, 5 months (resigned 11 March 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Little Hay Broadwell Lechlade GL7 3QS Wales |
Director Name | Trevor Paul Smith |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2002(24 years, 9 months after company formation) |
Appointment Duration | 8 months (resigned 31 August 2002) |
Role | Cb8 8tz |
Correspondence Address | St Francis Cottage Dunstall Green Dalhamket Suffolk CB8 8TZ |
Director Name | Mr Stephen Wooldridge |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 2016(38 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 21 February 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Frontier Agriculture Ltd Witham St Hughs Lincoln Lincolnshire LN6 9TN |
Director Name | Mr Duncan William McKerrow Findlay |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 2016(38 years, 11 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 01 October 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1st Floor Offices 10 Hereford Road Abergavenny Monmouthshire NP7 5PR Wales |
Website | intracrop.com |
---|
Registered Address | Weston Centre 10 Grosvenor Street London W1K 4QY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
14.4k at £1 | Mr Leslie Brian Lewis 60.00% Ordinary |
---|---|
9.6k at £1 | Mrs Georgina Ethel Lewis 40.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £3,509,046 |
Cash | £2,919,289 |
Current Liabilities | £423,448 |
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Small |
Accounts Year End | 30 June |
Latest Return | 10 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 24 March 2025 (11 months, 1 week from now) |
15 December 1994 | Delivered on: 4 January 1995 Satisfied on: 9 November 2007 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 33 acres of land on south side of thorne road, wheatley oxford oxfordshire t/no: ON70313 and the proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
---|---|
15 December 1994 | Delivered on: 28 December 1994 Satisfied on: 24 October 2007 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
15 July 1982 | Delivered on: 21 July 1982 Satisfied on: 10 March 1995 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 34 acres of agriculture land at thame road wheatley oxfordshire title no ON70313. Fully Satisfied |
18 May 1981 | Delivered on: 21 May 1981 Satisfied on: 5 September 1995 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed & floating cahrge over undertaking and all property and assets present and future including goodwill, bookdebts uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
23 February 2021 | Company name changed brian lewis agriculture LIMITED\certificate issued on 23/02/21
|
---|---|
12 February 2021 | Accounts for a small company made up to 30 June 2020 (9 pages) |
2 October 2020 | Termination of appointment of Duncan William Mckerrow Findlay as a director on 1 October 2020 (1 page) |
26 March 2020 | Confirmation statement made on 10 March 2020 with no updates (3 pages) |
26 March 2020 | Accounts for a small company made up to 30 June 2019 (9 pages) |
18 November 2019 | Appointment of Dr Mark Justin Palmer as a director on 12 November 2019 (2 pages) |
5 April 2019 | Confirmation statement made on 10 March 2019 with no updates (3 pages) |
22 March 2019 | Accounts for a small company made up to 30 June 2018 (8 pages) |
5 April 2018 | Accounts for a small company made up to 30 June 2017 (12 pages) |
29 March 2018 | Confirmation statement made on 10 March 2018 with no updates (3 pages) |
27 March 2018 | Appointment of Mrs Diana Caroline Macduff as a director on 21 February 2018 (2 pages) |
27 March 2018 | Termination of appointment of Stephen Wooldridge as a director on 21 February 2018 (1 page) |
10 April 2017 | Confirmation statement made on 10 March 2017 with updates (6 pages) |
10 April 2017 | Confirmation statement made on 10 March 2017 with updates (6 pages) |
25 November 2016 | Appointment of Mr Kenneth Mark Aitchison as a director on 11 March 2016 (2 pages) |
25 November 2016 | Appointment of Mr Kenneth Mark Aitchison as a director on 11 March 2016 (2 pages) |
25 November 2016 | Appointment of Mr Stephen Wooldridge as a director on 11 March 2016 (2 pages) |
25 November 2016 | Appointment of Mr Stephen Wooldridge as a director on 11 March 2016 (2 pages) |
21 November 2016 | Termination of appointment of Leslie Brian Lewis as a director on 11 March 2016 (1 page) |
21 November 2016 | Termination of appointment of Leslie Brian Lewis as a director on 11 March 2016 (1 page) |
21 November 2016 | Termination of appointment of Georgina Ethel Lewis as a director on 11 March 2016 (1 page) |
21 November 2016 | Termination of appointment of Georgina Ethel Lewis as a director on 11 March 2016 (1 page) |
26 September 2016 | Current accounting period extended from 31 December 2016 to 30 June 2017 (1 page) |
26 September 2016 | Current accounting period extended from 31 December 2016 to 30 June 2017 (1 page) |
23 August 2016 | Statement of company's objects (2 pages) |
23 August 2016 | Resolutions
|
23 August 2016 | Resolutions
|
23 August 2016 | Statement of company's objects (2 pages) |
20 June 2016 | Appointment of Mr Duncan Findlay as a director on 11 March 2016 (2 pages) |
20 June 2016 | Appointment of Mr Duncan Findlay as a director on 11 March 2016 (2 pages) |
7 April 2016 | Annual return made up to 10 March 2016 Statement of capital on 2016-04-07
|
7 April 2016 | Annual return made up to 10 March 2016 Statement of capital on 2016-04-07
|
8 March 2016 | Total exemption small company accounts made up to 31 December 2015 (9 pages) |
8 March 2016 | Total exemption small company accounts made up to 31 December 2015 (9 pages) |
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
27 May 2015 | Annual return made up to 26 April 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
27 May 2015 | Annual return made up to 26 April 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
11 February 2015 | Termination of appointment of Leslie Beckett as a secretary on 27 January 2015 (1 page) |
11 February 2015 | Termination of appointment of Leslie Beckett as a secretary on 27 January 2015 (1 page) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
15 May 2014 | Annual return made up to 26 April 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
15 May 2014 | Annual return made up to 26 April 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
25 September 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
25 September 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
15 May 2013 | Annual return made up to 26 April 2013 with a full list of shareholders (5 pages) |
15 May 2013 | Annual return made up to 26 April 2013 with a full list of shareholders (5 pages) |
5 July 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
5 July 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
29 May 2012 | Annual return made up to 26 April 2012 with a full list of shareholders (5 pages) |
29 May 2012 | Annual return made up to 26 April 2012 with a full list of shareholders (5 pages) |
9 September 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
9 September 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
10 May 2011 | Annual return made up to 26 April 2011 with a full list of shareholders (5 pages) |
10 May 2011 | Annual return made up to 26 April 2011 with a full list of shareholders (5 pages) |
11 January 2011 | Registered office address changed from 21 Castle Street Brecon Powys LD3 9BU Wales on 11 January 2011 (1 page) |
11 January 2011 | Registered office address changed from 21 Castle Street Brecon Powys LD3 9BU Wales on 11 January 2011 (1 page) |
10 May 2010 | Director's details changed for Georgina Ethel Lewis on 14 April 2010 (2 pages) |
10 May 2010 | Annual return made up to 26 April 2010 with a full list of shareholders (5 pages) |
10 May 2010 | Annual return made up to 26 April 2010 with a full list of shareholders (5 pages) |
10 May 2010 | Director's details changed for Georgina Ethel Lewis on 14 April 2010 (2 pages) |
6 May 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
6 May 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
19 October 2009 | Registered office address changed from 7 Nevill Street Abergavenny Monmouthshire NP7 5AA on 19 October 2009 (1 page) |
19 October 2009 | Registered office address changed from 7 Nevill Street Abergavenny Monmouthshire NP7 5AA on 19 October 2009 (1 page) |
26 September 2009 | Registered office changed on 26/09/2009 from 7A nevill street abergavenny gwent NP7 5AA (1 page) |
26 September 2009 | Registered office changed on 26/09/2009 from 7A nevill street abergavenny gwent NP7 5AA (1 page) |
7 June 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
7 June 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
27 April 2009 | Return made up to 26/04/09; full list of members (4 pages) |
27 April 2009 | Return made up to 26/04/09; full list of members (4 pages) |
7 October 2008 | Return made up to 26/04/08; full list of members; amend (5 pages) |
7 October 2008 | Return made up to 26/04/08; full list of members; amend (5 pages) |
1 July 2008 | Return made up to 26/04/08; full list of members (4 pages) |
1 July 2008 | Return made up to 26/04/08; full list of members (4 pages) |
4 February 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
4 February 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
9 November 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
9 November 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
24 October 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 October 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 May 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
18 May 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
9 May 2007 | Return made up to 26/04/07; no change of members (7 pages) |
9 May 2007 | Return made up to 26/04/07; no change of members (7 pages) |
17 October 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
17 October 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
17 May 2006 | Return made up to 26/04/06; full list of members
|
17 May 2006 | Return made up to 26/04/06; full list of members
|
9 June 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
9 June 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
3 May 2005 | Return made up to 26/04/05; full list of members (7 pages) |
3 May 2005 | Return made up to 26/04/05; full list of members (7 pages) |
10 May 2004 | Return made up to 26/04/04; full list of members (7 pages) |
10 May 2004 | Return made up to 26/04/04; full list of members (7 pages) |
23 March 2004 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
23 March 2004 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
5 July 2003 | Return made up to 26/04/03; full list of members (7 pages) |
5 July 2003 | Return made up to 26/04/03; full list of members (7 pages) |
22 March 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
22 March 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
7 December 2002 | Director resigned (1 page) |
7 December 2002 | Director resigned (1 page) |
7 December 2002 | Director resigned (1 page) |
7 December 2002 | Director resigned (1 page) |
25 October 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
25 October 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
14 August 2002 | Ad 26/06/02--------- £ si 4000@1=4000 £ ic 20000/24000 (2 pages) |
14 August 2002 | Ad 26/06/02--------- £ si 4000@1=4000 £ ic 20000/24000 (2 pages) |
16 May 2002 | Return made up to 26/04/02; full list of members (8 pages) |
16 May 2002 | Return made up to 26/04/02; full list of members (8 pages) |
26 January 2002 | New director appointed (2 pages) |
26 January 2002 | New director appointed (2 pages) |
13 August 2001 | Resolutions
|
13 August 2001 | Nc inc already adjusted 30/07/01 (1 page) |
13 August 2001 | Nc inc already adjusted 30/07/01 (1 page) |
13 August 2001 | Resolutions
|
2 May 2001 | Return made up to 26/04/01; full list of members (7 pages) |
2 May 2001 | Return made up to 26/04/01; full list of members (7 pages) |
17 April 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
17 April 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
3 May 2000 | Return made up to 26/04/00; full list of members (7 pages) |
3 May 2000 | Return made up to 26/04/00; full list of members (7 pages) |
22 March 2000 | Accounts for a small company made up to 31 December 1999 (9 pages) |
22 March 2000 | Accounts for a small company made up to 31 December 1999 (9 pages) |
12 October 1999 | New director appointed (2 pages) |
12 October 1999 | New director appointed (2 pages) |
12 October 1999 | New director appointed (2 pages) |
12 October 1999 | New director appointed (2 pages) |
24 April 1999 | Return made up to 26/04/99; full list of members (6 pages) |
24 April 1999 | Return made up to 26/04/99; full list of members (6 pages) |
2 April 1999 | Accounts for a small company made up to 31 December 1998 (9 pages) |
2 April 1999 | Accounts for a small company made up to 31 December 1998 (9 pages) |
12 October 1998 | Accounts for a small company made up to 31 December 1997 (15 pages) |
12 October 1998 | Accounts for a small company made up to 31 December 1997 (15 pages) |
14 May 1998 | Return made up to 26/04/98; full list of members (6 pages) |
14 May 1998 | Return made up to 26/04/98; full list of members (6 pages) |
3 May 1997 | Return made up to 26/04/97; full list of members (6 pages) |
3 May 1997 | Return made up to 26/04/97; full list of members (6 pages) |
4 March 1997 | Accounts for a small company made up to 31 December 1996 (8 pages) |
4 March 1997 | Accounts for a small company made up to 31 December 1996 (8 pages) |
21 April 1996 | Return made up to 26/04/96; full list of members (6 pages) |
21 April 1996 | Return made up to 26/04/96; full list of members (6 pages) |
14 March 1996 | Accounts for a small company made up to 31 December 1995 (9 pages) |
14 March 1996 | Accounts for a small company made up to 31 December 1995 (9 pages) |
5 September 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 September 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 April 1995 | Return made up to 26/04/95; full list of members (6 pages) |
24 April 1995 | Return made up to 26/04/95; full list of members (6 pages) |
10 March 1995 | Declaration of satisfaction of mortgage/charge (6 pages) |
10 March 1995 | Declaration of satisfaction of mortgage/charge (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (21 pages) |
6 April 1987 | Return made up to 31/12/86; full list of members (4 pages) |
6 April 1987 | Return made up to 31/12/86; full list of members (4 pages) |
19 August 1982 | Accounts made up to 30 April 1982 (9 pages) |
19 August 1982 | Accounts made up to 30 April 1982 (9 pages) |
20 December 1979 | Company name changed\certificate issued on 20/12/79 (2 pages) |
20 December 1979 | Company name changed\certificate issued on 20/12/79 (2 pages) |
28 March 1977 | Incorporation (10 pages) |
28 March 1977 | Certificate of incorporation (1 page) |
28 March 1977 | Incorporation (10 pages) |
28 March 1977 | Certificate of incorporation (1 page) |