Chichester Crop Consultancy Limited FAVERSHAM


Chichester Crop Consultancy started in year 1985 as Private Limited Company with registration number 01875496. The Chichester Crop Consultancy company has been functioning successfully for 39 years now and its status is active. The firm's office is based in Faversham at The Goods Shed. Postal code: ME13 8GD.

At the moment there are 13 directors in the the company, namely Simon R., Thomas M. and Peter W. and others. In addition one secretary - Andrew M. - is with the firm. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Chichester Crop Consultancy Limited Address / Contact

Office Address The Goods Shed
Office Address2 Jubilee Way
Town Faversham
Post code ME13 8GD
Country of origin United Kingdom

Company Information / Profile

Registration Number 01875496
Date of Incorporation Fri, 4th Jan 1985
Industry Other professional, scientific and technical activities not elsewhere classified
End of financial Year 31st December
Company age 39 years old
Account next due date Mon, 30th Sep 2024 (158 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 14th Mar 2024 (2024-03-14)
Last confirmation statement dated Tue, 28th Feb 2023

Company staff

Simon R.

Position: Director

Appointed: 22 November 2021

Thomas M.

Position: Director

Appointed: 04 November 2020

Peter W.

Position: Director

Appointed: 04 November 2020

Philip V.

Position: Director

Appointed: 24 September 2020

Christopher H.

Position: Director

Appointed: 24 September 2020

Andrew M.

Position: Secretary

Appointed: 24 September 2020

Alastair S.

Position: Director

Appointed: 20 November 2014

Benjamin T.

Position: Director

Appointed: 24 September 2014

Andrew M.

Position: Director

Appointed: 03 September 2013

James B.

Position: Director

Appointed: 15 April 2008

Michael G.

Position: Director

Appointed: 05 April 2005

Peter C.

Position: Director

Appointed: 22 March 2000

Philip H.

Position: Director

Appointed: 18 March 1998

Richard C.

Position: Director

Appointed: 28 February 1992

Andrew P.

Position: Director

Resigned: 26 April 2021

Simon W.

Position: Secretary

Resigned: 03 June 1992

Jonathan W.

Position: Director

Appointed: 22 May 2018

Resigned: 24 September 2020

Gavin B.

Position: Secretary

Appointed: 10 November 2016

Resigned: 24 September 2020

Simon R.

Position: Director

Appointed: 05 April 2005

Resigned: 13 April 2016

Hugh B.

Position: Secretary

Appointed: 10 November 2004

Resigned: 10 November 2016

Hugh B.

Position: Director

Appointed: 12 June 2001

Resigned: 22 May 2018

Gavin B.

Position: Director

Appointed: 22 March 2000

Resigned: 24 September 2020

Timothy H.

Position: Director

Appointed: 16 February 1994

Resigned: 14 March 2008

Pendril B.

Position: Secretary

Appointed: 03 June 1992

Resigned: 10 November 2004

Peter H.

Position: Director

Appointed: 28 February 1992

Resigned: 22 March 2000

Michael H.

Position: Director

Appointed: 28 February 1992

Resigned: 16 May 2001

Simon W.

Position: Director

Appointed: 28 February 1992

Resigned: 16 February 1994

Pendril B.

Position: Director

Appointed: 28 February 1992

Resigned: 10 November 2004

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-12-312022-12-31
Balance Sheet
Cash Bank On Hand326 659260 466
Current Assets369 734314 037
Debtors43 07553 571
Net Assets Liabilities215 265224 519
Other Debtors25 01125 011
Property Plant Equipment2 258580
Other
Accrued Liabilities Deferred Income12 7964 715
Accumulated Depreciation Impairment Property Plant Equipment5 4367 114
Average Number Employees During Period98
Corporation Tax Payable192351
Creditors14 10014 100
Further Item Creditors Component Total Creditors14 10014 100
Increase From Depreciation Charge For Year Property Plant Equipment 1 678
Net Current Assets Liabilities227 107238 039
Other Creditors78 83930 776
Other Taxation Social Security Payable46 21140 116
Prepayments Accrued Income8 1079 487
Property Plant Equipment Gross Cost7 694 
Total Assets Less Current Liabilities229 365238 619
Trade Creditors Trade Payables4 58940
Trade Debtors Trade Receivables9 95719 073

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Resolution
Total exemption full accounts data made up to 2022-12-31
filed on: 15th, June 2023
Free Download (9 pages)

Company search