Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
British Crop Protection Enterprises Limited
British Crop Protection Enterprises Limited is a in receivership company incorporated on 3 April 1989 with the registered office located in Brighton, East Sussex. British Crop Protection Enterprises Limited was registered 36 years ago.
Watch Company
Status
In Receivership
In receivership since
16 years ago
Company No
02367773
Private limited company
Age
36 years
Incorporated
3 April 1989
Size
Micro
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Overdue
Confirmation statement overdue by
3059 days
Awaiting first confirmation statement
Dated
4 June 2017
Was due on
18 June 2017
(8 years ago)
Accounts
Overdue
Accounts overdue by
6060 days
For period
1 Jun
⟶
31 May 2007
(12 months)
Accounts type is
Full
Next accounts for period
31 May 2008
Was due on
31 March 2009
(16 years ago)
Learn more about British Crop Protection Enterprises Limited
Contact
Update Details
Address
68 Ship Street
Brighton
East Sussex
BN1 1AE
Same address for the past
17 years
Companies in BN1 1AE
Telephone
01273202006
Email
Available in Endole App
Website
Bcpc.org
See All Contacts
People
Officers
8
Shareholders
1
Controllers (PSC)
-
Christopher Grocutt Todd
Director • Secretary • Managing Director • British • Born in Sep 1947
Mr Thomas Edward Bals
Director • British • Born in May 1958
Dr Trevor Lewis
Director • Retired • British • Lives in England • Born in Jul 1933
Dr Stephen Douglas Howe
Director • Farmer • British • Lives in England • Born in Feb 1948
Dr Colin Nigel Edward Ruscoe
Director • Consultant • British • Born in Mar 1946
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Marex Properties Limited
Mr Peter Couldrey Moring is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (1998–2007)
Period Ended
31 May 2007
For period
31 May
⟶
31 May 2007
Traded for
12 months
Cash in Bank
£22.33K
Increased by £12.4K (+125%)
Turnover
£1.01M
Increased by £111.04K (+12%)
Employees
Unreported
Same as previous period
Total Assets
£318.23K
Increased by £49.98K (+19%)
Total Liabilities
-£567.56K
Increased by £28.35K (+5%)
Net Assets
-£249.33K
Increased by £21.63K (-8%)
Debt Ratio (%)
178%
Decreased by 22.66% (-11%)
See 10 Year Full Financials
Latest Activity
Full Accounts Submitted
17 Years Ago on 20 Nov 2007
Full Accounts Submitted
17 Years Ago on 20 Nov 2007
Full Accounts Submitted
18 Years Ago on 27 Mar 2007
Full Accounts Submitted
18 Years Ago on 27 Mar 2007
Full Accounts Submitted
20 Years Ago on 4 Nov 2005
Full Accounts Submitted
20 Years Ago on 4 Nov 2005
Full Accounts Submitted
20 Years Ago on 18 Nov 2004
Full Accounts Submitted
20 Years Ago on 18 Nov 2004
Full Accounts Submitted
21 Years Ago on 27 Mar 2004
Full Accounts Submitted
21 Years Ago on 27 Mar 2004
Get Alerts
Get Credit Report
Discover British Crop Protection Enterprises Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Receiver's abstract of receipts and payments to 29 July 2009
Submitted on 7 Aug 2009
Notice of ceasing to act as receiver or manager
Submitted on 7 Aug 2009
Administrative Receiver's report
Submitted on 27 Nov 2008
Notice of appointment of receiver or manager
Submitted on 12 Nov 2008
Notice of appointment of receiver or manager
Submitted on 12 Nov 2008
Registered office changed on 02/09/2008 from 29 roseacre gardens chilworth guildford surrey GU4 8RQ
Submitted on 2 Sep 2008
Registered office changed on 19/08/2008 from 7 omni business centre omega park alton hampshire GU34 2QD
Submitted on 19 Aug 2008
Return made up to 04/06/08; full list of members
Submitted on 26 Jun 2008
Director appointed dr james gilmour
Submitted on 5 Jun 2008
Full accounts made up to 31 May 2007
Submitted on 20 Nov 2007
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs