CHICHESTER CROP CONSULTANCY LIMITED

CHICHESTER CROP CONSULTANCY LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameCHICHESTER CROP CONSULTANCY LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01875496
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of CHICHESTER CROP CONSULTANCY LIMITED?

    • Other professional, scientific and technical activities n.e.c. (74909) / Professional, scientific and technical activities

    Where is CHICHESTER CROP CONSULTANCY LIMITED located?

    Registered Office Address
    The Goods Shed
    Jubilee Way
    ME13 8GD Faversham
    Kent
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for CHICHESTER CROP CONSULTANCY LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for CHICHESTER CROP CONSULTANCY LIMITED?

    Last Confirmation Statement Made Up ToMay 13, 2026
    Next Confirmation Statement DueMay 27, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 13, 2025
    OverdueNo

    What are the latest filings for CHICHESTER CROP CONSULTANCY LIMITED?

    Filings
    DateDescriptionDocumentType

    Appointment of Mr Brett Pointing as a director on Aug 01, 2025

    2 pagesAP01

    Director's details changed for Mr Jonathan James on Sep 22, 2025

    2 pagesCH01

    Appointment of Mr Jonathan James as a director on Aug 01, 2025

    2 pagesAP01

    Total exemption full accounts made up to Dec 31, 2024

    8 pagesAA

    Confirmation statement made on May 13, 2025 with updates

    14 pagesCS01

    Director's details changed for Mr Simon Roberts on Apr 01, 2025

    2 pagesCH01

    Termination of appointment of Benjamin David Taylor as a secretary on Apr 01, 2025

    1 pagesTM02

    Appointment of Mrs Julia Gentle as a secretary on Apr 01, 2025

    2 pagesAP03

    Appointment of Mr Benjamin David Taylor as a secretary on Feb 21, 2025

    2 pagesAP03

    Confirmation statement made on Feb 28, 2025 with updates

    14 pagesCS01

    Termination of appointment of Andrew John Martin as a director on Feb 20, 2025

    1 pagesTM01

    Termination of appointment of Andrew John Martin as a secretary on Feb 20, 2025

    1 pagesTM02

    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 Mar 13, 2025

    1 pagesAD01

    Total exemption full accounts made up to Dec 31, 2023

    9 pagesAA

    Termination of appointment of Richard Marston Cartwright as a director on Mar 31, 2024

    1 pagesTM01

    Confirmation statement made on Feb 28, 2024 with updates

    14 pagesCS01

    Director's details changed for Mr Simon Roberts on Jul 26, 2023

    2 pagesCH01

    Registered office address changed from 2 Jubilee Way Faversham Kent ME13 8GD United Kingdom to The Goods Shed Jubilee Way Faversham Kent ME13 8GD on Aug 03, 2023

    1 pagesAD01

    Total exemption full accounts made up to Dec 31, 2022

    9 pagesAA

    Confirmation statement made on Feb 28, 2023 with updates

    14 pagesCS01

    Total exemption full accounts made up to Dec 31, 2021

    10 pagesAA

    Confirmation statement made on Feb 28, 2022 with updates

    14 pagesCS01

    Director's details changed for Mr Simon Roberts on Feb 15, 2022

    2 pagesCH01

    Appointment of Mr Simon Roberts as a director on Nov 22, 2021

    2 pagesAP01

    Total exemption full accounts made up to Dec 31, 2020

    9 pagesAA

    Who are the officers of CHICHESTER CROP CONSULTANCY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GENTLE, Julia
    Jubilee Way
    ME13 8GD Faversham
    The Goods Shed
    Kent
    England
    Secretary
    Jubilee Way
    ME13 8GD Faversham
    The Goods Shed
    Kent
    England
    335690970001
    BAIRD, James Dunlop
    Climping
    BN17 5RQ Littlehampton
    Home Farm
    West Sussex
    Director
    Climping
    BN17 5RQ Littlehampton
    Home Farm
    West Sussex
    United KingdomBritish129746140001
    COWLRICK, Peter Francis
    Gardeners Cottage
    Langrish
    GU32 1RJ Petersfield
    Hampshire
    Director
    Gardeners Cottage
    Langrish
    GU32 1RJ Petersfield
    Hampshire
    United KingdomBritish69639860001
    GENTLE, Michael Roy
    Hale Farm
    West Wittering
    PO20 8QA Chichester
    Sussex
    Director
    Hale Farm
    West Wittering
    PO20 8QA Chichester
    Sussex
    United KingdomBritish106565240001
    HANNAM, Christopher William
    Tarrant Hinton
    DT11 8JA Blandford Forum
    The Old Rectory
    Dorset
    England
    Director
    Tarrant Hinton
    DT11 8JA Blandford Forum
    The Old Rectory
    Dorset
    England
    EnglandBritish58334200003
    HUXHAM, Philip George
    Pitlands Farm
    Up Marden
    PO18 9JP Chichester
    West Sussex
    Director
    Pitlands Farm
    Up Marden
    PO18 9JP Chichester
    West Sussex
    EnglandBritish58843370001
    JAMES, Jonathan
    Manor Farm
    Selsey Road
    PO20 7PL Donnington
    Ccc Ltd
    West Sussex
    England
    Director
    Manor Farm
    Selsey Road
    PO20 7PL Donnington
    Ccc Ltd
    West Sussex
    England
    EnglandBritish340496410001
    MONNINGTON, Thomas John Colin
    Highleigh Road
    Sidlesham
    PO20 7QP Chichester
    Mapson Farm
    West Sussex
    England
    Director
    Highleigh Road
    Sidlesham
    PO20 7QP Chichester
    Mapson Farm
    West Sussex
    England
    EnglandBritish276140740001
    POINTING, Brett
    Manor Farm
    PO20 7PL Donnington
    Ccc Ltd
    West Sussex
    England
    Director
    Manor Farm
    PO20 7PL Donnington
    Ccc Ltd
    West Sussex
    England
    EnglandBritish340702000001
    ROBERTS, Simon
    Jubilee Way
    ME13 8GD Faversham
    The Goods Shed
    Kent
    England
    Director
    Jubilee Way
    ME13 8GD Faversham
    The Goods Shed
    Kent
    England
    EnglandBritish292482540001
    STRANGE, Alastair Michael
    Walton Lane
    Bosham
    PO18 8QB Chichester
    D.Strange And Sons
    West Sussex
    United Kingdom
    Director
    Walton Lane
    Bosham
    PO18 8QB Chichester
    D.Strange And Sons
    West Sussex
    United Kingdom
    United KingdomBritish157551540001
    TAYLOR, Benjamin David
    Swanborough
    BN7 3PF Lewes
    Downlands
    East Sussex
    England
    Director
    Swanborough
    BN7 3PF Lewes
    Downlands
    East Sussex
    England
    EnglandBritish129192310003
    VELTOM, Philip John
    Aldsworth
    PO10 8QS Emsworth
    Sindles Farm Cottage
    Hampshire
    England
    Director
    Aldsworth
    PO10 8QS Emsworth
    Sindles Farm Cottage
    Hampshire
    England
    EnglandBritish176181340001
    WILSON, Peter
    Lyeway Road
    Ropley
    SO24 0DD Alresford
    Lyeway Farm
    Hampshire
    England
    Director
    Lyeway Road
    Ropley
    SO24 0DD Alresford
    Lyeway Farm
    Hampshire
    England
    EnglandBritish276140180001
    BENTALL, Pendril Jonathan Charles
    Manor Farm Cot Lane
    Chidham
    PO18 8SX Chichester
    West Sussex
    Secretary
    Manor Farm Cot Lane
    Chidham
    PO18 8SX Chichester
    West Sussex
    BritishFarmer28923430001
    BROOK, Hugh Richard
    Brickiln Farm
    Chilgrove
    PO18 9HS Chichester
    Sussex
    Secretary
    Brickiln Farm
    Chilgrove
    PO18 9HS Chichester
    Sussex
    BritishFarmer79206520002
    BROWN, Gavin
    Farm
    West Broyle
    PO19 3PH Chichester
    Whitehouse
    Sussex
    United Kingdom
    Secretary
    Farm
    West Broyle
    PO19 3PH Chichester
    Whitehouse
    Sussex
    United Kingdom
    219095370001
    MARTIN, Andrew John
    Canterbury Road
    East Brabourne
    TN25 5LL Ashford
    Ivy Cottage
    Kent
    England
    Secretary
    Canterbury Road
    East Brabourne
    TN25 5LL Ashford
    Ivy Cottage
    Kent
    England
    275463350001
    TAYLOR, Benjamin David
    Jubilee Way
    ME13 8GD Faversham
    2
    Kent
    United Kingdom
    Secretary
    Jubilee Way
    ME13 8GD Faversham
    2
    Kent
    United Kingdom
    333429610001
    WALTER, Simon Grove
    Osier Dell
    Manor Farm
    PO11 0QW Hayling Island
    Hampshire
    Secretary
    Osier Dell
    Manor Farm
    PO11 0QW Hayling Island
    Hampshire
    British23834620001
    BENTALL, Pendril Jonathan Charles
    Manor Farm Cot Lane
    Chidham
    PO18 8SX Chichester
    West Sussex
    Director
    Manor Farm Cot Lane
    Chidham
    PO18 8SX Chichester
    West Sussex
    United KingdomBritishFarmer28923430001
    BROOK, Hugh Richard
    New Road
    Landford
    SP5 2AX Salisbury
    2
    Hampshire
    Director
    New Road
    Landford
    SP5 2AX Salisbury
    2
    Hampshire
    United KingdomBritishFarmer79206520003
    BROWN, Gavin
    Whitehouse Farm
    The Broyle, Old Broyle Road
    PO19 3PH Chichester
    West Sussex
    Director
    Whitehouse Farm
    The Broyle, Old Broyle Road
    PO19 3PH Chichester
    West Sussex
    United KingdomBritishFarmer110735470001
    CARTWRIGHT, Richard Marston
    Roseneath 66 Downview Road
    Barnham
    PO22 0EE Bognor Regis
    West Sussex
    Director
    Roseneath 66 Downview Road
    Barnham
    PO22 0EE Bognor Regis
    West Sussex
    United KingdomBritishAgricultural Consultant25513670002
    HAGUE, Peter
    Madam Green Farm
    Oving
    PO20 6DD Chichester
    West Sussex
    Director
    Madam Green Farm
    Oving
    PO20 6DD Chichester
    West Sussex
    United KingdomBritishFarmer2081710001
    HEWITT, Michael Charles
    Old Park Farm
    Bosham
    PO18 8EX Chichester
    West Sussex
    Director
    Old Park Farm
    Bosham
    PO18 8EX Chichester
    West Sussex
    BritishFarmer3495400001
    HOARE, Timothy Edward
    Adsdean Farm
    Funtington
    PO18 9DN Chichester
    West Sussex
    Director
    Adsdean Farm
    Funtington
    PO18 9DN Chichester
    West Sussex
    BritishFarmer38420610001
    MARTIN, Andrew John
    Canterbury Road
    East Brabourne
    TN25 5LL Ashford
    Ivy Cottage
    Kent
    England
    Director
    Canterbury Road
    East Brabourne
    TN25 5LL Ashford
    Ivy Cottage
    Kent
    England
    United KingdomBritishFarmer93272240001
    PITTS, Andrew John
    Woodhorn Farm
    Oving
    PO20 2BX Chichester
    West Sussex
    Director
    Woodhorn Farm
    Oving
    PO20 2BX Chichester
    West Sussex
    United KingdomBritishFarmer55997710001
    RENWICK, Simon Paterson
    Chilgrove Farm
    Chilgrove
    PO18 9HQ Chichester
    Sussex
    Director
    Chilgrove Farm
    Chilgrove
    PO18 9HQ Chichester
    Sussex
    United KingdomBritishFarmer106120490001
    WALTER, Simon Grove
    Osier Dell
    Manor Farm
    PO11 0QW Hayling Island
    Hampshire
    Director
    Osier Dell
    Manor Farm
    PO11 0QW Hayling Island
    Hampshire
    EnglandBritishFarmer23834620001
    WOOD, Jonathan Vaughan
    Manor Farm Close
    Pimperne
    DT11 8XL Blandford Forum
    18
    England
    Director
    Manor Farm Close
    Pimperne
    DT11 8XL Blandford Forum
    18
    England
    EnglandBritishAgronomist247982030001

    What are the latest statements on persons with significant control for CHICHESTER CROP CONSULTANCY LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Feb 28, 2017The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0