Ghana Cocoa Growing Research Association Limited (the) WICKFORD


Ghana Cocoa Growing Research Association (the) started in year 1969 as Private Limited Company with registration number 00945345. The Ghana Cocoa Growing Research Association (the) company has been functioning successfully for fifty five years now and its status is active. The firm's office is based in Wickford at Knightlands North Benfleet Hall Road. Postal code: SS12 9JR.

At the moment there are 4 directors in the the company, namely Andy L., Michelle E. and Derek G. and others. In addition one secretary - Michelle E. - is with the firm. As of 9 June 2024, there were 13 ex directors - David P., Karine L. and others listed below. There were no ex secretaries.

Ghana Cocoa Growing Research Association Limited (the) Address / Contact

Office Address Knightlands North Benfleet Hall Road
Office Address2 North Benfleet
Town Wickford
Post code SS12 9JR
Country of origin United Kingdom

Company Information / Profile

Registration Number 00945345
Date of Incorporation Fri, 3rd Jan 1969
Industry Other research and experimental development on natural sciences and engineering
End of financial Year 31st December
Company age 55 years old
Account next due date Mon, 30th Sep 2024 (113 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 8th Jun 2024 (2024-06-08)
Last confirmation statement dated Thu, 25th May 2023

Company staff

Andy L.

Position: Director

Appointed: 22 June 2004

Michelle E.

Position: Director

Appointed: 17 September 1997

Michelle E.

Position: Secretary

Appointed: 01 July 1996

Derek G.

Position: Director

Appointed: 03 August 1993

Ronald L.

Position: Director

Appointed: 25 May 1991

Eric B.

Position: Secretary

Resigned: 01 July 1996

David P.

Position: Director

Appointed: 29 August 2006

Resigned: 30 March 2014

Karine L.

Position: Director

Appointed: 27 November 2001

Resigned: 02 July 2002

Kobby Y.

Position: Director

Appointed: 01 August 1998

Resigned: 22 June 2004

Peter H.

Position: Director

Appointed: 18 March 1998

Resigned: 27 November 2001

John V.

Position: Director

Appointed: 01 August 1996

Resigned: 30 September 1997

John H.

Position: Director

Appointed: 30 June 1994

Resigned: 31 March 1998

Arthur F.

Position: Director

Appointed: 30 November 1993

Resigned: 30 April 1996

John C.

Position: Director

Appointed: 25 May 1991

Resigned: 03 August 1993

Mark F.

Position: Director

Appointed: 25 May 1991

Resigned: 27 November 2001

Samuel O.

Position: Director

Appointed: 25 May 1991

Resigned: 31 July 1998

John V.

Position: Director

Appointed: 25 May 1991

Resigned: 16 April 1993

Eric B.

Position: Director

Appointed: 25 May 1991

Resigned: 30 September 1997

Thomas H.

Position: Director

Appointed: 25 May 1991

Resigned: 21 May 2002

People with significant control

The list of persons with significant control who own or control the company consists of 1 name. As we identified, there is Ronald L. The abovementioned PSC has significiant influence or control over the company,.

Ronald L.

Notified on 6 April 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand93 79745 23461 75376 818
Other
Administrative Expenses3 0493 2503 3072 247
Creditors54 14642 258105 67941 431
Distribution Costs235 465163 955240 806202 786
Impairment Loss Reversal On Investments-136 425-16 411-88 67066 279
Investments Fixed Assets1 007 369914 791823 580486 187
Net Current Assets Liabilities39 6512 976-43 92635 387
Other Creditors54 14642 258105 67941 431
Profit Loss70 639129 253138 113 
Total Assets Less Current Liabilities1 047 020917 767779 654521 574

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Officers Resolution
Total exemption full accounts data made up to 2022-12-31
filed on: 7th, September 2023
Free Download (8 pages)

Company search

Advertisements