Company NameGlobely Crops Limited
Company StatusActive
Company Number02606533
CategoryPrivate Limited Company
Incorporation Date1 May 1991(33 years ago)
Previous NamesCaithness Classified Crops Limited and Classified Crops Limited

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0112Grow vegetables & nursery products
SIC 01130Growing of vegetables and melons, roots and tubers

Directors

Director NameDominic Andrew Guindi
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed30 July 1991(3 months after company formation)
Appointment Duration32 years, 9 months
RoleExecutive
Country of ResidenceEngland
Correspondence Address97 Judd Street
London
WC1H 9JG
Director NameMr Ian Paul Guindi
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed03 January 1995(3 years, 8 months after company formation)
Appointment Duration29 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address97 Judd Street
London
WC1H 9JG
Director NameMr Oliver James Boutwood
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed20 October 2023(32 years, 6 months after company formation)
Appointment Duration6 months, 1 week
RoleManaging Director
Country of ResidenceEngland
Correspondence Address97 Judd Street
London
WC1H 9JG
Director NameMr Raul Laguna Fernandez
Date of BirthOctober 1973 (Born 50 years ago)
NationalitySpanish
StatusCurrent
Appointed20 October 2023(32 years, 6 months after company formation)
Appointment Duration6 months, 1 week
RoleManaging Director
Country of ResidenceSpain
Correspondence Address97 Judd Street
London
WC1H 9JG
Director NameMarcel Robert Guindi
Date of BirthSeptember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1991(3 months after company formation)
Appointment Duration12 years, 4 months (resigned 03 December 2003)
RoleCompany Director
Correspondence Address72 Blackheath Park
Blackheath
London
SE3 0ET
Secretary NameMarcel Robert Guindi
NationalityBritish
StatusResigned
Appointed30 July 1991(3 months after company formation)
Appointment Duration12 years, 4 months (resigned 03 December 2003)
RoleCompany Director
Correspondence Address72 Blackheath Park
Blackheath
London
SE3 0ET
Director NameJack Dunnett
Date of BirthJanuary 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed27 December 1991(8 months after company formation)
Appointment Duration9 years, 1 month (resigned 31 January 2001)
RolePotato Breeder
Country of ResidenceScotland
Correspondence AddressClevnagreen
Skirza By Wick
Caithness
Ross-Shire
KW1 4YH
Scotland
Secretary NameMr Dominic Andrew Guindi
NationalityBritish
StatusResigned
Appointed27 September 2004(13 years, 5 months after company formation)
Appointment Duration15 years, 7 months (resigned 01 May 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address74 Saint Josephs Vale
London
SE3 0XG
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed01 May 1991(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed01 May 1991(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewww.caithnesspotatoes.com
Email address[email protected]
Telephone01738 446723
Telephone regionPerth

Location

Registered Address97 Judd Street
London
WC1H 9JG
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardKing's Cross
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Dominic A. Guindi
50.00%
Ordinary
1 at £1Ian Paul Guindi
50.00%
Ordinary

Financials

Year2014
Net Worth£86,786
Cash£56,465
Current Liabilities£21,384

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return30 October 2023 (6 months ago)
Next Return Due13 November 2024 (6 months, 2 weeks from now)

Filing History

30 October 2023Appointment of Mr Oliver James Boutwood as a director on 20 October 2023 (2 pages)
30 October 2023Cessation of Dominic Andrew Guindi as a person with significant control on 20 October 2023 (1 page)
30 October 2023Appointment of Mr Raul Laguna Fernandez as a director on 20 October 2023 (2 pages)
30 October 2023Statement of capital following an allotment of shares on 20 October 2023
  • GBP 24
(3 pages)
30 October 2023Notification of Oliver James Boutwood as a person with significant control on 20 October 2023 (2 pages)
30 October 2023Notification of Raul Laguna Fernandez as a person with significant control on 20 October 2023 (2 pages)
30 October 2023Cessation of Ian Paul Guindi as a person with significant control on 20 October 2023 (1 page)
30 October 2023Confirmation statement made on 30 October 2023 with updates (4 pages)
27 October 2023Company name changed classified crops LIMITED\certificate issued on 27/10/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-10-20
(3 pages)
16 October 2023Total exemption full accounts made up to 30 June 2023 (8 pages)
10 May 2023Confirmation statement made on 1 May 2023 with no updates (3 pages)
2 March 2023Total exemption full accounts made up to 30 June 2022 (8 pages)
10 May 2022Confirmation statement made on 1 May 2022 with no updates (3 pages)
2 March 2022Total exemption full accounts made up to 30 June 2021 (8 pages)
4 May 2021Director's details changed for Mr Ian Paul Guindi on 4 May 2021 (2 pages)
4 May 2021Confirmation statement made on 1 May 2021 with no updates (3 pages)
22 October 2020Total exemption full accounts made up to 30 June 2020 (8 pages)
1 July 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-07-01
(3 pages)
3 May 2020Confirmation statement made on 1 May 2020 with no updates (3 pages)
1 May 2020Termination of appointment of Dominic Andrew Guindi as a secretary on 1 May 2020 (1 page)
7 November 2019Total exemption full accounts made up to 30 June 2019 (8 pages)
9 May 2019Confirmation statement made on 1 May 2019 with no updates (3 pages)
12 November 2018Total exemption full accounts made up to 30 June 2018 (8 pages)
2 May 2018Confirmation statement made on 1 May 2018 with no updates (3 pages)
13 November 2017Total exemption full accounts made up to 30 June 2017 (8 pages)
13 November 2017Total exemption full accounts made up to 30 June 2017 (8 pages)
8 June 2017Confirmation statement made on 1 May 2017 with updates (6 pages)
8 June 2017Confirmation statement made on 1 May 2017 with updates (6 pages)
13 September 2016Total exemption small company accounts made up to 30 June 2016 (7 pages)
13 September 2016Total exemption small company accounts made up to 30 June 2016 (7 pages)
13 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 2
(5 pages)
13 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 2
(5 pages)
1 March 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
1 March 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
11 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 2
(5 pages)
11 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 2
(5 pages)
11 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 2
(5 pages)
21 August 2014Total exemption small company accounts made up to 30 June 2014 (7 pages)
21 August 2014Total exemption small company accounts made up to 30 June 2014 (7 pages)
1 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 2
(5 pages)
1 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 2
(5 pages)
1 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 2
(5 pages)
31 March 2014Director's details changed for Dominic Andrew Guindi on 25 March 2014 (2 pages)
31 March 2014Director's details changed for Dominic Andrew Guindi on 25 March 2014 (2 pages)
22 October 2013Total exemption small company accounts made up to 30 June 2013 (13 pages)
22 October 2013Total exemption small company accounts made up to 30 June 2013 (13 pages)
7 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (5 pages)
7 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (5 pages)
7 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (5 pages)
18 March 2013Total exemption small company accounts made up to 30 June 2012 (8 pages)
18 March 2013Registered office address changed from 40 Creek Road London SE8 3FN England on 18 March 2013 (1 page)
18 March 2013Registered office address changed from 40 Creek Road London SE8 3FN England on 18 March 2013 (1 page)
18 March 2013Total exemption small company accounts made up to 30 June 2012 (8 pages)
31 July 2012Registered office address changed from Brigade House Brigade Street London SE3 0TW on 31 July 2012 (1 page)
31 July 2012Registered office address changed from Brigade House Brigade Street London SE3 0TW on 31 July 2012 (1 page)
3 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (5 pages)
3 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (5 pages)
3 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (5 pages)
5 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
5 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
21 June 2011Annual return made up to 1 May 2011 with a full list of shareholders (5 pages)
21 June 2011Annual return made up to 1 May 2011 with a full list of shareholders (5 pages)
21 June 2011Annual return made up to 1 May 2011 with a full list of shareholders (5 pages)
29 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
29 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
1 June 2010Annual return made up to 1 May 2010 with a full list of shareholders (5 pages)
1 June 2010Annual return made up to 1 May 2010 with a full list of shareholders (5 pages)
1 June 2010Annual return made up to 1 May 2010 with a full list of shareholders (5 pages)
31 May 2010Director's details changed for Dominic Andrew Guindi on 1 January 2010 (2 pages)
31 May 2010Director's details changed for Dominic Andrew Guindi on 1 January 2010 (2 pages)
31 May 2010Director's details changed for Dominic Andrew Guindi on 1 January 2010 (2 pages)
3 February 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
3 February 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
19 May 2009Return made up to 01/05/09; full list of members (3 pages)
19 May 2009Return made up to 01/05/09; full list of members (3 pages)
1 May 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
1 May 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
10 July 2008Return made up to 01/05/08; full list of members (3 pages)
10 July 2008Return made up to 01/05/08; full list of members (3 pages)
9 May 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
9 May 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
12 June 2007Return made up to 01/05/07; no change of members (7 pages)
12 June 2007Return made up to 01/05/07; no change of members (7 pages)
17 January 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
17 January 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
3 May 2006Return made up to 01/05/06; full list of members (7 pages)
3 May 2006Return made up to 01/05/06; full list of members (7 pages)
18 November 2005Total exemption small company accounts made up to 30 June 2005 (5 pages)
18 November 2005Total exemption small company accounts made up to 30 June 2005 (5 pages)
25 May 2005Return made up to 01/05/05; full list of members (7 pages)
25 May 2005Return made up to 01/05/05; full list of members (7 pages)
12 November 2004Total exemption small company accounts made up to 30 June 2004 (4 pages)
12 November 2004Total exemption small company accounts made up to 30 June 2004 (4 pages)
4 October 2004New secretary appointed (2 pages)
4 October 2004New secretary appointed (2 pages)
21 April 2004Return made up to 01/05/04; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
21 April 2004Return made up to 01/05/04; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
22 January 2004Total exemption small company accounts made up to 30 June 2003 (4 pages)
22 January 2004Total exemption small company accounts made up to 30 June 2003 (4 pages)
27 May 2003Return made up to 01/05/03; full list of members (7 pages)
27 May 2003Return made up to 01/05/03; full list of members (7 pages)
21 January 2003Total exemption small company accounts made up to 30 June 2002 (4 pages)
21 January 2003Total exemption small company accounts made up to 30 June 2002 (4 pages)
15 May 2002Return made up to 01/05/02; full list of members (7 pages)
15 May 2002Return made up to 01/05/02; full list of members (7 pages)
14 November 2001Total exemption small company accounts made up to 30 June 2001 (4 pages)
14 November 2001Total exemption small company accounts made up to 30 June 2001 (4 pages)
27 April 2001Return made up to 01/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 April 2001Return made up to 01/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 April 2001Accounts for a small company made up to 30 June 2000 (5 pages)
23 April 2001Accounts for a small company made up to 30 June 2000 (5 pages)
8 February 2001Director resigned (1 page)
8 February 2001Director resigned (1 page)
22 June 2000Return made up to 01/05/00; full list of members (7 pages)
22 June 2000Return made up to 01/05/00; full list of members (7 pages)
2 May 2000Accounts for a small company made up to 30 June 1999 (5 pages)
2 May 2000Accounts for a small company made up to 30 June 1999 (5 pages)
7 March 2000Registered office changed on 07/03/00 from: 6 beatty house admirals way london E14 9UF (1 page)
7 March 2000Registered office changed on 07/03/00 from: 6 beatty house admirals way london E14 9UF (1 page)
10 May 1999Return made up to 01/05/99; full list of members (6 pages)
10 May 1999Return made up to 01/05/99; full list of members (6 pages)
8 April 1999Accounts for a small company made up to 30 June 1998 (4 pages)
8 April 1999Accounts for a small company made up to 30 June 1998 (4 pages)
5 May 1998Return made up to 01/05/98; no change of members (4 pages)
5 May 1998Return made up to 01/05/98; no change of members (4 pages)
14 April 1998Accounts for a small company made up to 30 June 1997 (5 pages)
14 April 1998Accounts for a small company made up to 30 June 1997 (5 pages)
18 June 1997Return made up to 01/05/97; no change of members (4 pages)
18 June 1997Return made up to 01/05/97; no change of members (4 pages)
6 May 1997Accounts for a small company made up to 30 June 1996 (6 pages)
6 May 1997Accounts for a small company made up to 30 June 1996 (6 pages)
26 June 1996Return made up to 01/05/96; full list of members
  • 363(287) ‐ Registered office changed on 26/06/96
(6 pages)
26 June 1996Return made up to 01/05/96; full list of members
  • 363(287) ‐ Registered office changed on 26/06/96
(6 pages)
2 May 1996Accounts for a small company made up to 30 June 1995 (6 pages)
2 May 1996Accounts for a small company made up to 30 June 1995 (6 pages)
30 May 1995New director appointed (2 pages)
30 May 1995New director appointed (2 pages)
24 March 1995Accounts for a small company made up to 30 June 1994 (5 pages)
24 March 1995Accounts for a small company made up to 30 June 1994 (5 pages)