ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Chichester Crop Consultancy Limited

Chichester Crop Consultancy Limited is an active company incorporated on 4 January 1985 with the registered office located in Faversham, Kent. Chichester Crop Consultancy Limited was registered 40 years ago.
Status
Active
Active since incorporation
Company No
01875496
Private limited company
Age
40 years
Incorporated 4 January 1985
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 13 May 2025 (7 months ago)
Next confirmation dated 13 May 2026
Due by 27 May 2026 (5 months remaining)
Last change occurred 7 months ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 December 2025
Due by 30 September 2026 (9 months remaining)
Address
The Goods Shed
Jubilee Way
Faversham
Kent
ME13 8GD
England
Address changed on 13 Mar 2025 (9 months ago)
Previous address was The Goods Shed Jubilee Way Faversham Kent ME13 8GD England
Telephone
01243537862
Email
Available in Endole App
People
Officers
14
Shareholders
100
Controllers (PSC)
1
Director • Agricultural Consultant • British • Lives in England • Born in Jan 1970
Director • Farmer • British • Lives in England • Born in Mar 1985
Director • Agronomist • British • Lives in UK • Born in Nov 1962
Director • Farmer • British • Lives in England • Born in Dec 1952
Director • Agronomist • British • Lives in England • Born in May 1994
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Chichester Grain Farmers Limited
Alastair Michael Strange and Philip John Veltom are mutual people.
Active
Chichester Grain Marketing Limited
Alastair Michael Strange and Philip John Veltom are mutual people.
Active
J.& H.Robinson(Iford Farms)Limited
Benjamin David Taylor is a mutual person.
Active
Greenwood & Son (Swanborough) Limited
Benjamin David Taylor is a mutual person.
Active
W.W.Hannam & Sons Limited
Christopher William Hannam is a mutual person.
Active
Atherton Limited
Christopher William Hannam is a mutual person.
Active
Agri-Business Services (UK) Ltd
Peter Francis Cowlrick is a mutual person.
Active
Sealand Aerial Photography Limited
Philip George Huxham is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2014–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£248.75K
Decreased by £5.02K (-2%)
Turnover
Unreported
Same as previous period
Employees
7
Decreased by 1 (-13%)
Total Assets
£300.39K
Decreased by £8.18K (-3%)
Total Liabilities
-£64.05K
Decreased by £63.05K (-50%)
Net Assets
£236.34K
Increased by £54.87K (+30%)
Debt Ratio (%)
21%
Decreased by 19.87% (-48%)
Latest Activity
Mr Jonathan James Details Changed
2 Months Ago on 22 Sep 2025
Mr Brett Pointing Appointed
4 Months Ago on 1 Aug 2025
Mr Jonathan James Appointed
4 Months Ago on 1 Aug 2025
Full Accounts Submitted
4 Months Ago on 23 Jul 2025
Confirmation Submitted
7 Months Ago on 13 May 2025
Mr Simon Roberts Details Changed
8 Months Ago on 1 Apr 2025
Benjamin David Taylor Resigned
8 Months Ago on 1 Apr 2025
Mrs Julia Gentle Appointed
8 Months Ago on 1 Apr 2025
Confirmation Submitted
9 Months Ago on 13 Mar 2025
Mr Benjamin David Taylor Appointed
9 Months Ago on 21 Feb 2025
Get Credit Report
Discover Chichester Crop Consultancy Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Appointment of Mr Brett Pointing as a director on 1 August 2025
Submitted on 26 Sep 2025
Appointment of Mr Jonathan James as a director on 1 August 2025
Submitted on 22 Sep 2025
Director's details changed for Mr Jonathan James on 22 September 2025
Submitted on 22 Sep 2025
Total exemption full accounts made up to 31 December 2024
Submitted on 23 Jul 2025
Confirmation statement made on 13 May 2025 with updates
Submitted on 13 May 2025
Appointment of Mrs Julia Gentle as a secretary on 1 April 2025
Submitted on 12 May 2025
Director's details changed for Mr Simon Roberts on 1 April 2025
Submitted on 12 May 2025
Termination of appointment of Benjamin David Taylor as a secretary on 1 April 2025
Submitted on 12 May 2025
Appointment of Mr Benjamin David Taylor as a secretary on 21 February 2025
Submitted on 14 Mar 2025
Registered office address changed from The Goods Shed Jubilee Way Faversham Kent ME13 8GD England to The Goods Shed Jubilee Way Faversham Kent ME13 8GD on 13 March 2025
Submitted on 13 Mar 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year