Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > INTRACROP LIMITED
Company Information for

INTRACROP LIMITED

WESTON CENTRE, 10 GROSVENOR STREET, LONDON, W1K 4QY,
Company Registration Number
01305290
Private Limited Company
Active

Company Overview

About Intracrop Ltd
INTRACROP LIMITED was founded on 1977-03-28 and has its registered office in London. The organisation's status is listed as "Active". Intracrop Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
INTRACROP LIMITED
 
Legal Registered Office
WESTON CENTRE
10 GROSVENOR STREET
LONDON
W1K 4QY
Other companies in NP7
 
Previous Names
BRIAN LEWIS AGRICULTURE LIMITED23/02/2021
Filing Information
Company Number 01305290
Company ID Number 01305290
Date formed 1977-03-28
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 10/03/2016
Return next due 07/04/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB314439864  
Last Datalog update: 2024-04-06 15:01:48
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for INTRACROP LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of INTRACROP LIMITED

Current Directors
Officer Role Date Appointed
KENNETH MARK AITCHISON
Director 2016-03-11
DUNCAN WILLIAM MCKERROW FINDLAY
Director 2016-03-11
DIANA CAROLINE MACDUFF
Director 2018-02-21
Previous Officers
Officer Role Date Appointed Date Resigned
STEPHEN WOOLDRIDGE
Director 2016-03-11 2018-02-21
GEORGINA ETHEL LEWIS
Director 1999-10-01 2016-03-11
LESLIE BRIAN LEWIS
Director 1992-04-26 2016-03-11
LESLIE BECKETT
Company Secretary 1992-04-26 2015-01-27
WILLIAM JOHN HAYWOOD
Director 1999-10-01 2002-08-31
TREVOR PAUL SMITH
Director 2002-01-01 2002-08-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KENNETH MARK AITCHISON NOMIX ENVIRO LIMITED Director 2017-10-05 CURRENT 2017-07-27 Active
KENNETH MARK AITCHISON B.C.W. (AGRICULTURE) LIMITED Director 2017-03-31 CURRENT 1990-11-21 Active
KENNETH MARK AITCHISON GH GRAIN (NO.2) LIMITED Director 2017-01-11 CURRENT 2009-02-25 Active
KENNETH MARK AITCHISON GRAIN HARVESTERS LIMITED Director 2017-01-11 CURRENT 1946-12-05 Active
KENNETH MARK AITCHISON ANGLIA GRAIN SERVICES LIMITED Director 2016-07-06 CURRENT 1986-02-12 Active
KENNETH MARK AITCHISON ANGLIA GRAIN HOLDINGS LIMITED Director 2016-07-06 CURRENT 2016-01-21 Active
KENNETH MARK AITCHISON G F P (AGRICULTURE) LIMITED Director 2013-06-14 CURRENT 2009-11-04 Active
KENNETH MARK AITCHISON NORTH WOLD AGRONOMY LIMITED Director 2013-03-25 CURRENT 2010-01-07 Active
KENNETH MARK AITCHISON PHOENIX AGRONOMY LIMITED Director 2011-04-06 CURRENT 1995-12-19 Active
KENNETH MARK AITCHISON EUROAGKEM LIMITED Director 2011-02-10 CURRENT 1992-03-09 Active
KENNETH MARK AITCHISON SOYL LIMITED Director 2009-04-29 CURRENT 2004-04-28 Active
KENNETH MARK AITCHISON LOTHIAN CROP SPECIALISTS LIMITED Director 2009-01-30 CURRENT 1988-04-25 Active
KENNETH MARK AITCHISON NOMIX LIMITED Director 2007-03-02 CURRENT 1982-12-24 Active
KENNETH MARK AITCHISON FRONTIER AGRICULTURE LIMITED Director 2005-03-23 CURRENT 2004-11-16 Active
DUNCAN WILLIAM MCKERROW FINDLAY AGRESOURCE BUSINESS SOLUTIONS LIMITED Director 2003-03-17 CURRENT 2003-03-17 Active
DIANA CAROLINE MACDUFF B.C.W. (AGRICULTURE) LIMITED Director 2018-05-01 CURRENT 1990-11-21 Active
DIANA CAROLINE MACDUFF FORWARD AGRONOMY LIMITED Director 2018-02-21 CURRENT 2006-02-08 Active
DIANA CAROLINE MACDUFF GH GRAIN (NO.2) LIMITED Director 2018-02-21 CURRENT 2009-02-25 Active
DIANA CAROLINE MACDUFF G F P (AGRICULTURE) LIMITED Director 2018-02-21 CURRENT 2009-11-04 Active
DIANA CAROLINE MACDUFF THE AGRONOMY PARTNERSHIP LIMITED Director 2018-02-21 CURRENT 1999-10-29 Active
DIANA CAROLINE MACDUFF SOYL LIMITED Director 2018-02-21 CURRENT 2004-04-28 Active
DIANA CAROLINE MACDUFF NOMIX LIMITED Director 2018-02-21 CURRENT 1982-12-24 Active
DIANA CAROLINE MACDUFF PHOENIX AGRONOMY LIMITED Director 2018-02-21 CURRENT 1995-12-19 Active
DIANA CAROLINE MACDUFF GH GRAIN LIMITED Director 2018-02-21 CURRENT 2000-04-18 Active
DIANA CAROLINE MACDUFF NORTH WOLD AGRONOMY LIMITED Director 2018-02-21 CURRENT 2010-01-07 Active
DIANA CAROLINE MACDUFF LOTHIAN CROP SPECIALISTS LIMITED Director 2018-02-21 CURRENT 1988-04-25 Active
DIANA CAROLINE MACDUFF EUROAGKEM LIMITED Director 2018-02-21 CURRENT 1992-03-09 Active
DIANA CAROLINE MACDUFF GRAIN HARVESTERS LIMITED Director 2018-02-21 CURRENT 1946-12-05 Active
DIANA CAROLINE MACDUFF BOOTHMANS (AGRICULTURE) LIMITED Director 2018-02-21 CURRENT 1975-07-02 Active
DIANA CAROLINE MACDUFF FRONTIER AGRICULTURE LIMITED Director 2017-09-14 CURRENT 2004-11-16 Active
DIANA CAROLINE MACDUFF NOMIX ENVIRO LIMITED Director 2017-08-23 CURRENT 2017-07-27 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-21CONFIRMATION STATEMENT MADE ON 10/03/24, WITH NO UPDATES
2024-03-20SMALL COMPANY ACCOUNTS MADE UP TO 30/06/23
2023-03-30SMALL COMPANY ACCOUNTS MADE UP TO 30/06/22
2023-03-10CONFIRMATION STATEMENT MADE ON 10/03/23, WITH NO UPDATES
2023-01-06Director's details changed for Mrs Diana Caroline Macduff on 2022-12-17
2023-01-06CH01Director's details changed for Mrs Diana Caroline Macduff on 2022-12-17
2022-03-30AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/21
2022-03-14CH01Director's details changed for Mrs Diana Caroline Macduff on 2022-03-14
2022-03-11CS01CONFIRMATION STATEMENT MADE ON 10/03/22, WITH NO UPDATES
2021-04-29AP03Appointment of Mr Raymond Gerrard Cahill as company secretary on 2021-04-28
2021-04-29AD01REGISTERED OFFICE CHANGED ON 29/04/21 FROM 1st Floor Offices 10 Hereford Road Abergavenny Monmouthshire NP7 5PR
2021-04-21CS01CONFIRMATION STATEMENT MADE ON 10/03/21, WITH NO UPDATES
2021-02-23CERTNMCompany name changed brian lewis agriculture LIMITED\certificate issued on 23/02/21
2021-02-12AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/20
2020-10-02TM01APPOINTMENT TERMINATED, DIRECTOR DUNCAN WILLIAM MCKERROW FINDLAY
2020-03-26CS01CONFIRMATION STATEMENT MADE ON 10/03/20, WITH NO UPDATES
2020-03-26AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/19
2019-11-18AP01DIRECTOR APPOINTED DR MARK JUSTIN PALMER
2019-04-05CS01CONFIRMATION STATEMENT MADE ON 10/03/19, WITH NO UPDATES
2019-03-22AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/18
2018-04-05AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/17
2018-03-29CS01CONFIRMATION STATEMENT MADE ON 10/03/18, WITH NO UPDATES
2018-03-27TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN WOOLDRIDGE
2018-03-27AP01DIRECTOR APPOINTED MRS DIANA CAROLINE MACDUFF
2017-04-10LATEST SOC10/04/17 STATEMENT OF CAPITAL;GBP 24000
2017-04-10CS01CONFIRMATION STATEMENT MADE ON 10/03/17, WITH UPDATES
2016-11-25AP01DIRECTOR APPOINTED MR KENNETH MARK AITCHISON
2016-11-25AP01DIRECTOR APPOINTED MR STEPHEN WOOLDRIDGE
2016-11-21TM01APPOINTMENT TERMINATED, DIRECTOR LESLIE LEWIS
2016-11-21TM01APPOINTMENT TERMINATED, DIRECTOR GEORGINA LEWIS
2016-09-26AA01Current accounting period extended from 31/12/16 TO 30/06/17
2016-08-23RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of adoption of Articles of Association
2016-08-23RES01ADOPT ARTICLES 11/03/2016
2016-08-23CC04Statement of company's objects
2016-06-20AP01DIRECTOR APPOINTED MR DUNCAN FINDLAY
2016-04-07LATEST SOC07/04/16 STATEMENT OF CAPITAL;GBP 24000
2016-04-07AR0110/03/16 ANNUAL RETURN FULL LIST
2016-03-08AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-29AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-27LATEST SOC27/05/15 STATEMENT OF CAPITAL;GBP 24000
2015-05-27AR0126/04/15 ANNUAL RETURN FULL LIST
2015-02-11TM02Termination of appointment of Leslie Beckett on 2015-01-27
2014-09-30AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-15LATEST SOC15/05/14 STATEMENT OF CAPITAL;GBP 24000
2014-05-15AR0126/04/14 ANNUAL RETURN FULL LIST
2013-09-25AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-05-15AR0126/04/13 ANNUAL RETURN FULL LIST
2012-07-05AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-05-29AR0126/04/12 FULL LIST
2011-09-09AA31/12/10 TOTAL EXEMPTION SMALL
2011-05-10AR0126/04/11 FULL LIST
2011-01-11AD01REGISTERED OFFICE CHANGED ON 11/01/2011 FROM 21 CASTLE STREET BRECON POWYS LD3 9BU WALES
2010-05-10AR0126/04/10 FULL LIST
2010-05-10CH01DIRECTOR'S CHANGE OF PARTICULARS / GEORGINA ETHEL LEWIS / 14/04/2010
2010-05-06AA31/12/09 TOTAL EXEMPTION SMALL
2009-10-19AD01REGISTERED OFFICE CHANGED ON 19/10/2009 FROM 7 NEVILL STREET ABERGAVENNY MONMOUTHSHIRE NP7 5AA
2009-09-26287REGISTERED OFFICE CHANGED ON 26/09/2009 FROM 7A NEVILL STREET ABERGAVENNY GWENT NP7 5AA
2009-06-07AA31/12/08 TOTAL EXEMPTION SMALL
2009-04-27363aRETURN MADE UP TO 26/04/09; FULL LIST OF MEMBERS
2008-10-07363aRETURN MADE UP TO 26/04/08; FULL LIST OF MEMBERS; AMEND
2008-07-01363aRETURN MADE UP TO 26/04/08; FULL LIST OF MEMBERS
2008-02-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/07
2007-11-09403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-10-24403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-05-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-05-09363sRETURN MADE UP TO 26/04/07; NO CHANGE OF MEMBERS
2006-10-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-05-17363(288)DIRECTOR'S PARTICULARS CHANGED
2006-05-17363sRETURN MADE UP TO 26/04/06; FULL LIST OF MEMBERS
2005-06-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-05-03363sRETURN MADE UP TO 26/04/05; FULL LIST OF MEMBERS
2004-05-10363sRETURN MADE UP TO 26/04/04; FULL LIST OF MEMBERS
2004-03-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2003-07-05363sRETURN MADE UP TO 26/04/03; FULL LIST OF MEMBERS
2003-03-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2002-12-07288bDIRECTOR RESIGNED
2002-12-07288bDIRECTOR RESIGNED
2002-10-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
2002-08-1488(2)RAD 26/06/02--------- £ SI 4000@1=4000 £ IC 20000/24000
2002-05-16363sRETURN MADE UP TO 26/04/02; FULL LIST OF MEMBERS
2002-01-26288aNEW DIRECTOR APPOINTED
2001-08-13123NC INC ALREADY ADJUSTED 30/07/01
2001-08-13RES04£ NC 20000/1000000 30/0
2001-05-02363sRETURN MADE UP TO 26/04/01; FULL LIST OF MEMBERS
2001-04-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2000-05-03363sRETURN MADE UP TO 26/04/00; FULL LIST OF MEMBERS
2000-03-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
1999-10-12288aNEW DIRECTOR APPOINTED
1999-10-12288aNEW DIRECTOR APPOINTED
1999-04-24363sRETURN MADE UP TO 26/04/99; FULL LIST OF MEMBERS
1999-04-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1998-10-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
1998-05-14363sRETURN MADE UP TO 26/04/98; FULL LIST OF MEMBERS
1997-05-03363sRETURN MADE UP TO 26/04/97; FULL LIST OF MEMBERS
1997-03-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96
1996-04-21363sRETURN MADE UP TO 26/04/96; FULL LIST OF MEMBERS
1996-03-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95
1995-09-05403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1995-04-24363sRETURN MADE UP TO 26/04/95; FULL LIST OF MEMBERS
1995-03-10403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1995-02-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94
1995-01-04395PARTICULARS OF MORTGAGE/CHARGE
1994-12-28395PARTICULARS OF MORTGAGE/CHARGE
1994-05-13363sRETURN MADE UP TO 26/04/94; NO CHANGE OF MEMBERS
1994-05-13363(288)DIRECTOR'S PARTICULARS CHANGED
1994-03-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93
1993-08-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92
Industry Information
SIC/NAIC Codes
20 - Manufacture of chemicals and chemical products
201 - Manufacture of basic chemicals, fertilisers and nitrogen compounds, plastics and synthetic rubber in primary forms
20130 - Manufacture of other inorganic basic chemicals




Licences & Regulatory approval
We could not find any licences issued to INTRACROP LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against INTRACROP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE DEBENTURE 1994-12-15 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1994-12-15 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 1982-07-15 Satisfied BARCLAYS BANK PLC
DEBENTURE 1981-05-18 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2007-12-31
Annual Accounts
2006-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2019-06-30
Annual Accounts
2021-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on INTRACROP LIMITED

Intangible Assets
Patents
We have not found any records of INTRACROP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for INTRACROP LIMITED
Trademarks
We have not found any records of INTRACROP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for INTRACROP LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (20130 - Manufacture of other inorganic basic chemicals) as INTRACROP LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where INTRACROP LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by INTRACROP LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-08-0034021900Organic surface-active agents, whether or not put up for retail sale (excl. anionic, cationic or non-ionic agents and soap)
2018-06-0029225000Amino-alcohol-phenols, amino-acid-phenols and other amino-compounds with oxygen function (excl. amino-alcohols, amino-naphthols and other amino-phenols, their ethers and esters and salts thereof, amino-aldehydes, amino-ketones and amino-quinones, and salts thereof, amino-acids and their esters and salts thereof)
2018-06-0029225000Amino-alcohol-phenols, amino-acid-phenols and other amino-compounds with oxygen function (excl. amino-alcohols, amino-naphthols and other amino-phenols, their ethers and esters and salts thereof, amino-aldehydes, amino-ketones and amino-quinones, and salts thereof, amino-acids and their esters and salts thereof)
2018-05-0031052010Mineral or chemical fertilisers containing phosphorus and potassium, with a nitrogen content > 10 % by weight on the dry anhydrous product (excl. those in tablets or similar forms, or in packages with a gross weight of <= 10 kg)
2018-02-0029225000Amino-alcohol-phenols, amino-acid-phenols and other amino-compounds with oxygen function (excl. amino-alcohols, amino-naphthols and other amino-phenols, their ethers and esters and salts thereof, amino-aldehydes, amino-ketones and amino-quinones, and salts thereof, amino-acids and their esters and salts thereof)
2018-02-0029225000Amino-alcohol-phenols, amino-acid-phenols and other amino-compounds with oxygen function (excl. amino-alcohols, amino-naphthols and other amino-phenols, their ethers and esters and salts thereof, amino-aldehydes, amino-ketones and amino-quinones, and salts thereof, amino-acids and their esters and salts thereof)
2018-01-0028
2016-10-0034029010Surface-active preparations (excl. those put up for retail sale, organic surface-active preparations in the form of bars, cakes, moulded pieces or shapes, and products and preparations for washing the skin in the form of liquid or cream)
2016-07-0029225000Amino-alcohol-phenols, amino-acid-phenols and other amino-compounds with oxygen function (excl. amino-alcohols, amino-naphthols and other amino-phenols, their ethers and esters and salts thereof, amino-aldehydes, amino-ketones and amino-quinones, and salts thereof, amino-acids and their esters and salts thereof)
2016-06-0029225000Amino-alcohol-phenols, amino-acid-phenols and other amino-compounds with oxygen function (excl. amino-alcohols, amino-naphthols and other amino-phenols, their ethers and esters and salts thereof, amino-aldehydes, amino-ketones and amino-quinones, and salts thereof, amino-acids and their esters and salts thereof)
2016-05-0029225000Amino-alcohol-phenols, amino-acid-phenols and other amino-compounds with oxygen function (excl. amino-alcohols, amino-naphthols and other amino-phenols, their ethers and esters and salts thereof, amino-aldehydes, amino-ketones and amino-quinones, and salts thereof, amino-acids and their esters and salts thereof)
2016-03-0028351000Phosphinates "hypophosphites" and phosphonates "phosphites"
2016-01-0029225000Amino-alcohol-phenols, amino-acid-phenols and other amino-compounds with oxygen function (excl. amino-alcohols, amino-naphthols and other amino-phenols, their ethers and esters and salts thereof, amino-aldehydes, amino-ketones and amino-quinones, and salts thereof, amino-acids and their esters and salts thereof)
2015-05-0138
2015-05-0038
2014-10-0129225000Amino-alcohol-phenols, amino-acid-phenols and other amino-compounds with oxygen function (excl. amino-alcohols, amino-naphthols and other amino-phenols, their ethers and esters and salts thereof, amino-aldehydes, amino-ketones and amino-quinones, and salts thereof, amino-acids and their esters and salts thereof)
2014-06-0129224985Amino-acids and their esters; salts thereof (excl. those containing > one kind of oxygen function, lysine and its esters, and salts thereof, and glutamic acid, anthranilic acid, tilidine "INN" and their salts and beta-alanine)
2014-02-0129224985Amino-acids and their esters; salts thereof (excl. those containing > one kind of oxygen function, lysine and its esters, and salts thereof, and glutamic acid, anthranilic acid, tilidine "INN" and their salts and beta-alanine)
2013-02-0129224985Amino-acids and their esters; salts thereof (excl. those containing > one kind of oxygen function, lysine and its esters, and salts thereof, and glutamic acid, anthranilic acid, tilidine "INN" and their salts and beta-alanine)
2012-07-0129224985Amino-acids and their esters; salts thereof (excl. those containing > one kind of oxygen function, lysine and its esters, and salts thereof, and glutamic acid, anthranilic acid, tilidine "INN" and their salts and beta-alanine)
2012-05-0129224985Amino-acids and their esters; salts thereof (excl. those containing > one kind of oxygen function, lysine and its esters, and salts thereof, and glutamic acid, anthranilic acid, tilidine "INN" and their salts and beta-alanine)
2012-04-0129224985Amino-acids and their esters; salts thereof (excl. those containing > one kind of oxygen function, lysine and its esters, and salts thereof, and glutamic acid, anthranilic acid, tilidine "INN" and their salts and beta-alanine)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded INTRACROP LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded INTRACROP LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.