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

BAYER AGRICULTURE LIMITED

400 SOUTH OAK WAY, READING, BERKSHIRE, RG2 6AD,
Company Registration Number
02467733
Private Limited Company
Active

Company Overview

About Bayer Agriculture Ltd
BAYER AGRICULTURE LIMITED was founded on 1990-02-07 and has its registered office in Reading. The organisation's status is listed as "Active". Bayer Agriculture Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
BAYER AGRICULTURE LIMITED
 
Legal Registered Office
400 SOUTH OAK WAY
READING
BERKSHIRE
RG2 6AD
Other companies in CB4
 
Filing Information
Company Number 02467733
Company ID Number 02467733
Date formed 1990-02-07
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 17/05/2016
Return next due 14/06/2017
Type of accounts DORMANT
Last Datalog update: 2024-04-06 20:53:21
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BAYER AGRICULTURE 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 BAYER AGRICULTURE LIMITED

Current Directors
Officer Role Date Appointed
COLIN ANDREW BARKER
Company Secretary 2015-06-19
SREEPARNA ARUN KURDIKAR
Director 2018-07-19
MARK ALISTAIR WILKINSON
Director 2017-02-22
Previous Officers
Officer Role Date Appointed Date Resigned
UTE BOCKSTEGERS
Director 2012-02-09 2018-07-19
MARK ALISTAIR WILKINSON
Company Secretary 2006-12-31 2018-04-16
MARTIN SCOTT DAWKINS
Director 2011-12-16 2017-02-22
ANDREW ORME
Director 2007-01-01 2017-02-22
STEPHEN RICHARD WAITE
Director 2007-09-05 2012-02-09
MARTYN ROBERT ARTHUR HARGRAVES
Director 2004-04-26 2007-09-05
JOACHIM SCHNEIDER
Director 2004-04-26 2007-01-01
MARTYN ROBERT ARTHUR HARGRAVES
Company Secretary 2000-07-03 2006-12-31
JOCHEN WULFF
Director 2003-02-24 2004-04-26
MICHAEL GERARD O'BRIEN
Director 2001-01-31 2004-01-30
THIERRY AMAT
Director 2000-12-22 2002-12-03
JOHN EDWARD DRINKWATER
Director 1996-06-19 2002-09-30
BERTRAND MEHEUT
Director 2000-12-31 2002-06-03
PETER SARGENT
Director 1992-02-07 2001-01-31
IAN DANIEL MCMANUS
Director 2000-01-14 2000-12-31
HANS-WILHELM VON OLFERS
Director 2000-01-14 2000-11-23
FRANK NICHOLAS WOOLLEY
Company Secretary 1992-02-07 2000-07-03
CHRISTOPHER HOWARD ANDREWS
Director 1994-11-14 2000-01-14
JEAN PIERRE LAC
Director 1998-01-14 2000-01-14
JEAN PIERRE MARTINET
Director 1996-07-16 2000-01-14
HUGO SCHWEERS
Director 1998-01-14 2000-01-14
JOHN BRYAN JAMES UNSWORTH
Director 1993-09-30 2000-01-14
GUILLAUME PHILIPPE PRACHE
Director 1994-11-14 1998-01-14
JEAN CLAUDE DESCORPS
Director 1992-02-07 1996-07-16
JOEL JACQUES MARIE HENRI
Director 1994-11-14 1996-07-16
DAVID BERNARD JAMES GILBEY
Director 1992-02-07 1996-06-30
KEITH WOOD HUMPHREYS
Director 1992-02-07 1995-01-31
JOEL JACQUES MARIE HENRI
Director 1992-02-07 1994-11-14
MICHEL LEON JOUFFRET
Director 1992-02-07 1993-09-30
BRUCE MICHAEL DREW
Director 1992-02-07 1993-09-09
GARETH JOHN JAMES
Director 1992-02-07 1993-09-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SREEPARNA ARUN KURDIKAR BAYER CROPSCIENCE LIMITED Director 2018-07-19 CURRENT 1927-01-08 Active
SREEPARNA ARUN KURDIKAR BAYER PUBLIC LIMITED COMPANY Director 2018-07-19 CURRENT 1968-07-08 Active
MARK ALISTAIR WILKINSON SCHERING AGROCHEMICALS HOLDINGS Director 2017-04-19 CURRENT 1989-11-17 Active
MARK ALISTAIR WILKINSON SCHERING HEALTH CARE LIMITED Director 2017-04-19 CURRENT 1955-04-29 Active
MARK ALISTAIR WILKINSON BAYER CROPSCIENCE NORWICH LIMITED Director 2017-02-27 CURRENT 1997-04-18 Active - Proposal to Strike off
MARK ALISTAIR WILKINSON BAYER AEH LIMITED Director 2017-02-27 CURRENT 1965-11-02 Active
MARK ALISTAIR WILKINSON CONCEPTUS MEDICAL LIMITED Director 2017-02-27 CURRENT 2008-12-15 Active
MARK ALISTAIR WILKINSON MEDRAD UK LIMITED Director 2017-02-22 CURRENT 1997-10-15 Active - Proposal to Strike off

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
2024-03-09ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/23
2023-05-18CONFIRMATION STATEMENT MADE ON 17/05/23, WITH NO UPDATES
2023-04-04ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2022-05-17CS01CONFIRMATION STATEMENT MADE ON 17/05/22, WITH NO UPDATES
2022-02-22AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-08-25AD01REGISTERED OFFICE CHANGED ON 25/08/21 FROM 230 Cambridge Science Park Milton Road Cambridge CB4 0WB
2021-08-25TM01APPOINTMENT TERMINATED, DIRECTOR SREEPARNA ARUN KURDIKAR
2021-08-25AP01DIRECTOR APPOINTED MR COLIN ANDREW BARKER
2021-08-08AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-05-18CS01CONFIRMATION STATEMENT MADE ON 17/05/21, WITH NO UPDATES
2020-07-22AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-07-22AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-05-20CS01CONFIRMATION STATEMENT MADE ON 17/05/20, WITH NO UPDATES
2019-07-01AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-05-24CS01CONFIRMATION STATEMENT MADE ON 17/05/19, WITH NO UPDATES
2018-07-19TM01APPOINTMENT TERMINATED, DIRECTOR UTE BOCKSTEGERS
2018-07-19AP01DIRECTOR APPOINTED MRS SREEPARNA ARUN KURDIKAR
2018-06-18AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-05-21CS01CONFIRMATION STATEMENT MADE ON 17/05/18, WITH NO UPDATES
2018-04-16TM02Termination of appointment of Mark Alistair Wilkinson on 2018-04-16
2017-10-17CH03SECRETARY'S CHANGE OF PARTICULARS / MR MARK ALISTAIR WILKINSON / 16/10/2017
2017-10-17CH03SECRETARY'S CHANGE OF PARTICULARS / MR COLIN ANDREW BARKER / 16/10/2017
2017-10-16CH01Director's details changed for Ute Bockstegers on 2017-10-16
2017-07-13AD03Registers moved to registered inspection location of 400 South Oak Way Reading Berkshire RG2 6AD
2017-06-27AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-05-18LATEST SOC18/05/17 STATEMENT OF CAPITAL;GBP 2
2017-05-18CS01CONFIRMATION STATEMENT MADE ON 17/05/17, WITH UPDATES
2017-02-27AP01DIRECTOR APPOINTED MR MARK ALISTAIR WILKINSON
2017-02-27TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN DAWKINS
2017-02-27TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW ORME
2017-02-20AD02Register inspection address changed from Bayer House Strawberry Hill Newbury Berkshire RG14 1JA United Kingdom to 400 South Oak Way Reading Berkshire RG2 6AD
2016-09-20AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-09-20AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-06-09AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO
2016-06-09AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO
2016-05-20LATEST SOC20/05/16 STATEMENT OF CAPITAL;GBP 2
2016-05-20AR0117/05/16 ANNUAL RETURN FULL LIST
2016-05-20LATEST SOC20/05/16 STATEMENT OF CAPITAL;GBP 2
2015-06-25AP03Appointment of Mr Colin Andrew Barker as company secretary on 2015-06-19
2015-06-02LATEST SOC02/06/15 STATEMENT OF CAPITAL;GBP 2
2015-06-02AR0117/05/15 ANNUAL RETURN FULL LIST
2015-05-15AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-08-29AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-05-22LATEST SOC22/05/14 STATEMENT OF CAPITAL;GBP 2
2014-05-22AR0117/05/14 ANNUAL RETURN FULL LIST
2014-05-22AD04Register(s) moved to registered office address
2013-11-29SH20STATEMENT BY DIRECTORS
2013-11-29CAP-SSSOLVENCY STATEMENT DATED 22/11/13
2013-11-29SH1929/11/13 STATEMENT OF CAPITAL GBP 2
2013-11-29RES13REDUCE CAP REDEMPTION RESERVE TO NIL/ RE DIVIDEND 22/11/2013
2013-11-29RES06REDUCE ISSUED CAPITAL 22/11/2013
2013-06-07AR0117/05/13 FULL LIST
2013-03-26AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-05-17AR0117/05/12 FULL LIST
2012-03-29AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-02-10AP01DIRECTOR APPOINTED UTE BOCKSTEGERS
2012-02-10TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN WAITE
2011-12-21AP01DIRECTOR APPOINTED MARTIN SCOTT DAWKINS
2011-12-21SH0121/12/11 STATEMENT OF CAPITAL GBP 142776002
2011-05-17AR0117/05/11 FULL LIST
2011-04-01AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-05-27AR0117/05/10 FULL LIST
2010-05-27AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB
2010-05-27AD02SAIL ADDRESS CREATED
2010-04-01AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-05-18363aRETURN MADE UP TO 17/05/09; FULL LIST OF MEMBERS
2009-04-01AAFULL ACCOUNTS MADE UP TO 31/12/08
2008-06-04363aRETURN MADE UP TO 17/05/08; FULL LIST OF MEMBERS
2008-06-03190LOCATION OF DEBENTURE REGISTER
2008-04-01AAFULL ACCOUNTS MADE UP TO 31/12/07
2007-09-18288aNEW DIRECTOR APPOINTED
2007-09-13288bDIRECTOR RESIGNED
2007-07-26353LOCATION OF REGISTER OF MEMBERS
2007-07-25AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-05-22363aRETURN MADE UP TO 17/05/07; FULL LIST OF MEMBERS
2007-01-24288aNEW SECRETARY APPOINTED
2007-01-24288aNEW DIRECTOR APPOINTED
2007-01-19288bSECRETARY RESIGNED
2007-01-09288bDIRECTOR RESIGNED
2006-06-15AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-05-22363aRETURN MADE UP TO 17/05/06; FULL LIST OF MEMBERS
2006-05-19190LOCATION OF DEBENTURE REGISTER
2006-05-19353LOCATION OF REGISTER OF MEMBERS
2005-12-20288cDIRECTOR'S PARTICULARS CHANGED
2005-12-15287REGISTERED OFFICE CHANGED ON 15/12/05 FROM: HAUXTON CAMBRIDGE CB2 5HU
2005-06-08AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-05-20363sRETURN MADE UP TO 17/05/05; FULL LIST OF MEMBERS
2004-09-28AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-06-24363aRETURN MADE UP TO 17/05/04; FULL LIST OF MEMBERS
2004-05-12288aNEW DIRECTOR APPOINTED
2004-05-12288aNEW DIRECTOR APPOINTED
2004-05-05288bDIRECTOR RESIGNED
2004-02-10288bDIRECTOR RESIGNED
2003-06-19363aRETURN MADE UP TO 17/05/03; FULL LIST OF MEMBERS
2003-05-24AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-04-17288cDIRECTOR'S PARTICULARS CHANGED
2003-04-09AUDAUDITOR'S RESIGNATION
2003-03-27288cSECRETARY'S PARTICULARS CHANGED
2003-03-27288aNEW DIRECTOR APPOINTED
2002-12-20288bDIRECTOR RESIGNED
2002-10-21288bDIRECTOR RESIGNED
2002-09-02CERTNMCOMPANY NAME CHANGED AVENTIS AGRICULTURE LIMITED CERTIFICATE ISSUED ON 02/09/02
2002-08-10AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-07-16288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to BAYER AGRICULTURE 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 BAYER AGRICULTURE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
BAYER AGRICULTURE LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.9999
MortgagesNumMortOutstanding0.9190
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied1.0897

This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices

Filed Financial Reports
Annual Accounts
2014-12-31
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

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 BAYER AGRICULTURE LIMITED

Intangible Assets
Patents
We have not found any records of BAYER AGRICULTURE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BAYER AGRICULTURE LIMITED
Trademarks
We have not found any records of BAYER AGRICULTURE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BAYER AGRICULTURE 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 (70100 - Activities of head offices) as BAYER AGRICULTURE LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where BAYER AGRICULTURE 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BAYER AGRICULTURE 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 BAYER AGRICULTURE 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.