Company NameIntracrop Limited
Company StatusActive
Company Number01305290
CategoryPrivate Limited Company
Incorporation Date28 March 1977(47 years, 1 month ago)
Previous NamesRamptail Limited and Brian Lewis Agriculture Limited

Business Activity

Section CManufacturing
SIC 2413Manufacture other inorganic basic chemicals
SIC 20130Manufacture of other inorganic basic chemicals

Directors

Director NameMr Kenneth Mark Aitchison
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed11 March 2016(38 years, 11 months after company formation)
Appointment Duration8 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Frontier Agriculture Ltd Witham St Hughs
Lincoln
Lincolnshire
LN6 9TN
Director NameMrs Diana Caroline MacDuff
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed21 February 2018(40 years, 11 months after company formation)
Appointment Duration6 years, 1 month
RoleGroup Finance Director
Country of ResidenceUnited Kingdom
Correspondence AddressWeston Centre 10 Grosvenor Street
London
W1K 4QY
Director NameDr Mark Justin Palmer
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed12 November 2019(42 years, 7 months after company formation)
Appointment Duration4 years, 5 months
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence AddressWeston Centre 10 Grosvenor Street
London
W1K 4QY
Secretary NameMr Raymond Gerrard Cahill
StatusCurrent
Appointed28 April 2021(44 years, 1 month after company formation)
Appointment Duration2 years, 11 months
RoleCompany Director
Correspondence AddressWeston Centre 10 Grosvenor Street
London
W1K 4QY
Director NameMr Leslie Brian Lewis
Date of BirthOctober 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1992(15 years, 1 month after company formation)
Appointment Duration23 years, 10 months (resigned 11 March 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLittle Hay
Broadwell
Lechlade
GL7 3QS
Wales
Secretary NameLeslie Beckett
NationalityBritish
StatusResigned
Appointed26 April 1992(15 years, 1 month after company formation)
Appointment Duration22 years, 9 months (resigned 27 January 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMousetrap Cottage
Llangattock
Crickhowell
Powys
NP8 1HU
Wales
Director NameWilliam John Haywood
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1999(22 years, 6 months after company formation)
Appointment Duration2 years, 11 months (resigned 31 August 2002)
RoleCompany Director
Correspondence AddressSprague Cottage
Town Street, Shiptonthorpe
York
North Yorkshire
YO43 3PA
Director NameMrs Georgina Ethel Lewis
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1999(22 years, 6 months after company formation)
Appointment Duration16 years, 5 months (resigned 11 March 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLittle Hay
Broadwell
Lechlade
GL7 3QS
Wales
Director NameTrevor Paul Smith
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2002(24 years, 9 months after company formation)
Appointment Duration8 months (resigned 31 August 2002)
RoleCb8 8tz
Correspondence AddressSt Francis Cottage
Dunstall Green
Dalhamket
Suffolk
CB8 8TZ
Director NameMr Stephen Wooldridge
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2016(38 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 21 February 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Frontier Agriculture Ltd Witham St Hughs
Lincoln
Lincolnshire
LN6 9TN
Director NameMr Duncan William McKerrow Findlay
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2016(38 years, 11 months after company formation)
Appointment Duration4 years, 6 months (resigned 01 October 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1st Floor Offices
10 Hereford Road
Abergavenny
Monmouthshire
NP7 5PR
Wales

Contact

Websiteintracrop.com

Location

Registered AddressWeston Centre
10 Grosvenor Street
London
W1K 4QY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

14.4k at £1Mr Leslie Brian Lewis
60.00%
Ordinary
9.6k at £1Mrs Georgina Ethel Lewis
40.00%
Ordinary

Financials

Year2014
Net Worth£3,509,046
Cash£2,919,289
Current Liabilities£423,448

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategorySmall
Accounts Year End30 June

Returns

Latest Return10 March 2024 (1 month, 1 week ago)
Next Return Due24 March 2025 (11 months, 1 week from now)

Charges

15 December 1994Delivered 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 1994Delivered 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 1982Delivered 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 1981Delivered 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

Filing History

23 February 2021Company name changed brian lewis agriculture LIMITED\certificate issued on 23/02/21
  • CONNOT ‐ Change of name notice
(3 pages)
12 February 2021Accounts for a small company made up to 30 June 2020 (9 pages)
2 October 2020Termination of appointment of Duncan William Mckerrow Findlay as a director on 1 October 2020 (1 page)
26 March 2020Confirmation statement made on 10 March 2020 with no updates (3 pages)
26 March 2020Accounts for a small company made up to 30 June 2019 (9 pages)
18 November 2019Appointment of Dr Mark Justin Palmer as a director on 12 November 2019 (2 pages)
5 April 2019Confirmation statement made on 10 March 2019 with no updates (3 pages)
22 March 2019Accounts for a small company made up to 30 June 2018 (8 pages)
5 April 2018Accounts for a small company made up to 30 June 2017 (12 pages)
29 March 2018Confirmation statement made on 10 March 2018 with no updates (3 pages)
27 March 2018Appointment of Mrs Diana Caroline Macduff as a director on 21 February 2018 (2 pages)
27 March 2018Termination of appointment of Stephen Wooldridge as a director on 21 February 2018 (1 page)
10 April 2017Confirmation statement made on 10 March 2017 with updates (6 pages)
10 April 2017Confirmation statement made on 10 March 2017 with updates (6 pages)
25 November 2016Appointment of Mr Kenneth Mark Aitchison as a director on 11 March 2016 (2 pages)
25 November 2016Appointment of Mr Kenneth Mark Aitchison as a director on 11 March 2016 (2 pages)
25 November 2016Appointment of Mr Stephen Wooldridge as a director on 11 March 2016 (2 pages)
25 November 2016Appointment of Mr Stephen Wooldridge as a director on 11 March 2016 (2 pages)
21 November 2016Termination of appointment of Leslie Brian Lewis as a director on 11 March 2016 (1 page)
21 November 2016Termination of appointment of Leslie Brian Lewis as a director on 11 March 2016 (1 page)
21 November 2016Termination of appointment of Georgina Ethel Lewis as a director on 11 March 2016 (1 page)
21 November 2016Termination of appointment of Georgina Ethel Lewis as a director on 11 March 2016 (1 page)
26 September 2016Current accounting period extended from 31 December 2016 to 30 June 2017 (1 page)
26 September 2016Current accounting period extended from 31 December 2016 to 30 June 2017 (1 page)
23 August 2016Statement of company's objects (2 pages)
23 August 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(15 pages)
23 August 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(15 pages)
23 August 2016Statement of company's objects (2 pages)
20 June 2016Appointment of Mr Duncan Findlay as a director on 11 March 2016 (2 pages)
20 June 2016Appointment of Mr Duncan Findlay as a director on 11 March 2016 (2 pages)
7 April 2016Annual return made up to 10 March 2016
Statement of capital on 2016-04-07
  • GBP 24,000
(19 pages)
7 April 2016Annual return made up to 10 March 2016
Statement of capital on 2016-04-07
  • GBP 24,000
(19 pages)
8 March 2016Total exemption small company accounts made up to 31 December 2015 (9 pages)
8 March 2016Total exemption small company accounts made up to 31 December 2015 (9 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
27 May 2015Annual return made up to 26 April 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 24,000
(4 pages)
27 May 2015Annual return made up to 26 April 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 24,000
(4 pages)
11 February 2015Termination of appointment of Leslie Beckett as a secretary on 27 January 2015 (1 page)
11 February 2015Termination of appointment of Leslie Beckett as a secretary on 27 January 2015 (1 page)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
15 May 2014Annual return made up to 26 April 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 24,000
(5 pages)
15 May 2014Annual return made up to 26 April 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 24,000
(5 pages)
25 September 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
25 September 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
15 May 2013Annual return made up to 26 April 2013 with a full list of shareholders (5 pages)
15 May 2013Annual return made up to 26 April 2013 with a full list of shareholders (5 pages)
5 July 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
5 July 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
29 May 2012Annual return made up to 26 April 2012 with a full list of shareholders (5 pages)
29 May 2012Annual return made up to 26 April 2012 with a full list of shareholders (5 pages)
9 September 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
9 September 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
10 May 2011Annual return made up to 26 April 2011 with a full list of shareholders (5 pages)
10 May 2011Annual return made up to 26 April 2011 with a full list of shareholders (5 pages)
11 January 2011Registered office address changed from 21 Castle Street Brecon Powys LD3 9BU Wales on 11 January 2011 (1 page)
11 January 2011Registered office address changed from 21 Castle Street Brecon Powys LD3 9BU Wales on 11 January 2011 (1 page)
10 May 2010Director's details changed for Georgina Ethel Lewis on 14 April 2010 (2 pages)
10 May 2010Annual return made up to 26 April 2010 with a full list of shareholders (5 pages)
10 May 2010Annual return made up to 26 April 2010 with a full list of shareholders (5 pages)
10 May 2010Director's details changed for Georgina Ethel Lewis on 14 April 2010 (2 pages)
6 May 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
6 May 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
19 October 2009Registered office address changed from 7 Nevill Street Abergavenny Monmouthshire NP7 5AA on 19 October 2009 (1 page)
19 October 2009Registered office address changed from 7 Nevill Street Abergavenny Monmouthshire NP7 5AA on 19 October 2009 (1 page)
26 September 2009Registered office changed on 26/09/2009 from 7A nevill street abergavenny gwent NP7 5AA (1 page)
26 September 2009Registered office changed on 26/09/2009 from 7A nevill street abergavenny gwent NP7 5AA (1 page)
7 June 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
7 June 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
27 April 2009Return made up to 26/04/09; full list of members (4 pages)
27 April 2009Return made up to 26/04/09; full list of members (4 pages)
7 October 2008Return made up to 26/04/08; full list of members; amend (5 pages)
7 October 2008Return made up to 26/04/08; full list of members; amend (5 pages)
1 July 2008Return made up to 26/04/08; full list of members (4 pages)
1 July 2008Return made up to 26/04/08; full list of members (4 pages)
4 February 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
4 February 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
9 November 2007Declaration of satisfaction of mortgage/charge (1 page)
9 November 2007Declaration of satisfaction of mortgage/charge (1 page)
24 October 2007Declaration of satisfaction of mortgage/charge (2 pages)
24 October 2007Declaration of satisfaction of mortgage/charge (2 pages)
18 May 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
18 May 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
9 May 2007Return made up to 26/04/07; no change of members (7 pages)
9 May 2007Return made up to 26/04/07; no change of members (7 pages)
17 October 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
17 October 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
17 May 2006Return made up to 26/04/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 May 2006Return made up to 26/04/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 June 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
9 June 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
3 May 2005Return made up to 26/04/05; full list of members (7 pages)
3 May 2005Return made up to 26/04/05; full list of members (7 pages)
10 May 2004Return made up to 26/04/04; full list of members (7 pages)
10 May 2004Return made up to 26/04/04; full list of members (7 pages)
23 March 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
23 March 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
5 July 2003Return made up to 26/04/03; full list of members (7 pages)
5 July 2003Return made up to 26/04/03; full list of members (7 pages)
22 March 2003Accounts for a small company made up to 31 December 2002 (6 pages)
22 March 2003Accounts for a small company made up to 31 December 2002 (6 pages)
7 December 2002Director resigned (1 page)
7 December 2002Director resigned (1 page)
7 December 2002Director resigned (1 page)
7 December 2002Director resigned (1 page)
25 October 2002Accounts for a small company made up to 31 December 2001 (7 pages)
25 October 2002Accounts for a small company made up to 31 December 2001 (7 pages)
14 August 2002Ad 26/06/02--------- £ si 4000@1=4000 £ ic 20000/24000 (2 pages)
14 August 2002Ad 26/06/02--------- £ si 4000@1=4000 £ ic 20000/24000 (2 pages)
16 May 2002Return made up to 26/04/02; full list of members (8 pages)
16 May 2002Return made up to 26/04/02; full list of members (8 pages)
26 January 2002New director appointed (2 pages)
26 January 2002New director appointed (2 pages)
13 August 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
13 August 2001Nc inc already adjusted 30/07/01 (1 page)
13 August 2001Nc inc already adjusted 30/07/01 (1 page)
13 August 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
2 May 2001Return made up to 26/04/01; full list of members (7 pages)
2 May 2001Return made up to 26/04/01; full list of members (7 pages)
17 April 2001Accounts for a small company made up to 31 December 2000 (7 pages)
17 April 2001Accounts for a small company made up to 31 December 2000 (7 pages)
3 May 2000Return made up to 26/04/00; full list of members (7 pages)
3 May 2000Return made up to 26/04/00; full list of members (7 pages)
22 March 2000Accounts for a small company made up to 31 December 1999 (9 pages)
22 March 2000Accounts for a small company made up to 31 December 1999 (9 pages)
12 October 1999New director appointed (2 pages)
12 October 1999New director appointed (2 pages)
12 October 1999New director appointed (2 pages)
12 October 1999New director appointed (2 pages)
24 April 1999Return made up to 26/04/99; full list of members (6 pages)
24 April 1999Return made up to 26/04/99; full list of members (6 pages)
2 April 1999Accounts for a small company made up to 31 December 1998 (9 pages)
2 April 1999Accounts for a small company made up to 31 December 1998 (9 pages)
12 October 1998Accounts for a small company made up to 31 December 1997 (15 pages)
12 October 1998Accounts for a small company made up to 31 December 1997 (15 pages)
14 May 1998Return made up to 26/04/98; full list of members (6 pages)
14 May 1998Return made up to 26/04/98; full list of members (6 pages)
3 May 1997Return made up to 26/04/97; full list of members (6 pages)
3 May 1997Return made up to 26/04/97; full list of members (6 pages)
4 March 1997Accounts for a small company made up to 31 December 1996 (8 pages)
4 March 1997Accounts for a small company made up to 31 December 1996 (8 pages)
21 April 1996Return made up to 26/04/96; full list of members (6 pages)
21 April 1996Return made up to 26/04/96; full list of members (6 pages)
14 March 1996Accounts for a small company made up to 31 December 1995 (9 pages)
14 March 1996Accounts for a small company made up to 31 December 1995 (9 pages)
5 September 1995Declaration of satisfaction of mortgage/charge (2 pages)
5 September 1995Declaration of satisfaction of mortgage/charge (2 pages)
24 April 1995Return made up to 26/04/95; full list of members (6 pages)
24 April 1995Return made up to 26/04/95; full list of members (6 pages)
10 March 1995Declaration of satisfaction of mortgage/charge (6 pages)
10 March 1995Declaration of satisfaction of mortgage/charge (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (21 pages)
6 April 1987Return made up to 31/12/86; full list of members (4 pages)
6 April 1987Return made up to 31/12/86; full list of members (4 pages)
19 August 1982Accounts made up to 30 April 1982 (9 pages)
19 August 1982Accounts made up to 30 April 1982 (9 pages)
20 December 1979Company name changed\certificate issued on 20/12/79 (2 pages)
20 December 1979Company name changed\certificate issued on 20/12/79 (2 pages)
28 March 1977Incorporation (10 pages)
28 March 1977Certificate of incorporation (1 page)
28 March 1977Incorporation (10 pages)
28 March 1977Certificate of incorporation (1 page)