• About
  • Get In Touch
  • Advertising On Wastebook
  • Claim Your Profile
Explore Companies
Sign in or Register
Explore Companies

MAXI Crop (UK) LTD Verified listing Verified listing

  • Registration Tier
    Carrier, Broker, Dealer
  • Region
    North Northamptonshire
  • Company Details
  • Products And Services
  • Announcements
  • Site Images
  • Company Information
  • prev
  • next
  • Leave a review
  • Share
  • Send an email
  • prev
  • next
Google Advert
Company Details
  • Business Name
    MAXI Crop (UK) LTD
  • Address
    ******************
  • SIC Codes
    46760
  • SIC Description
    Wholesale of other intermediate products
  • Company Number
    03818182
  • Listing UID
    169041
Google Advert
Location
  • Moore Stephens, Corby, NN17 1ZH

    Get Directions
Google Advert
Geolocation Details
  • Latitude
    52.494758
  • Longitude
    -0.677966
  • Easting
    489852.0
  • Northing
    289360.0
  • Opportunities
    13
Claim This Listing
Claim Your Business Listing Now
Listing Research
Display Company Profile
Get In Touch With Us

    Google Advert
    Permit Information
    • Registration Number
      CBDL68772
    • Registration Type
      Carrier, Broker, Dealer
    • Registration Tier
      Lower
    • Registration Date
      Thursday, October 1, 2015
    Shortcode
    [email_notify]
    Advert
    Products And Services

    No PSAs found.

    Display Listing Contact Details
    Advert
    Adverts
    Announcements

    No PSAs found.

    Company Contact Details
    Advert
    Photo Gallery From Bing/Google
    For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today

    Access to this companies image archive is for paid members only. Discover deeper insights into this company by subscribing to Wastebook now.

    Subscribe Now For More Company Images

    Company Officers
    MCCULLOCH, Shirley Joanna
    Appointed On: March 28, 2025
    Occupation: N/A
    Role: director
    Address: Oakley House, Headway Business Park, 3 Saxon Way West, Corby, Northants, NN18 9EZ
    MUTTON, Lynsey, Dr
    Appointed On: March 20, 2024
    Occupation: N/A
    Role: director
    Address: Syngenta, Jealott's Hill, International Research Centre, Bracknell, Berkshire, RG42 6EY, England
    ADKINS, Bernard James
    Appointed On: October 6, 1999
    Occupation: N/A
    Role: secretary
    Address: Hillsboro Whynstones Road, Ascot, Berkshire, SL5 9HW
    Resigned On: June 27, 2002
    LA ROCCA, Ottorino
    Appointed On: November 16, 2004
    Occupation: N/A
    Role: secretary
    Address: Strada Zanni 56, Pescara, 65125, Italy
    Resigned On: September 10, 2013
    MATTIUZZO, Mauro
    Appointed On: August 10, 1999
    Occupation: N/A
    Role: secretary
    Address: 125 Home Park Road, Wimbledon, London, SW19 7HT
    Resigned On: October 6, 1999
    VALENTI, Leonardo, Dr
    Appointed On: June 27, 2002
    Occupation: N/A
    Role: secretary
    Address: Via Arapietra 48, Pescara, Abruzzo, 65100, Italy
    Resigned On: November 16, 2004
    THE COMPANY REGISTRATION AGENTS LIMITED
    Appointed On: August 2, 1999
    Occupation: N/A
    Role: corporate-nominee-secretary
    Address: 83, Leonard Street, London, EC2A 4QS
    Resigned On: August 10, 1999
    ADKINS, Bernard James
    Appointed On: November 2, 1999
    Occupation: N/A
    Role: director
    Address: Hillsboro Whynstones Road, Ascot, Berkshire, SL5 9HW
    Resigned On: June 27, 2002
    BERNAKIEWICZ, Micke
    Appointed On: April 6, 2000
    Occupation: N/A
    Role: director
    Address: Thomas Heftyesgt 60a, Oslo, 0267, FOREIGN, Norway
    Resigned On: June 27, 2002
    BREDAHL, Rolfe Ivar
    Appointed On: June 27, 2002
    Occupation: N/A
    Role: director
    Address: Haugakerceien 9a, Husoysund, 3132, Norway
    Resigned On: October 20, 2003
    CAPOBIANCO, Claudio
    Appointed On: February 28, 2011
    Occupation: N/A
    Role: director
    Address: Oakley House, Headway Business Park, 3 Saxon Way West, Corby, Northants, NN18 9EZ
    Resigned On: September 10, 2013
    DEAVILLE, Shane Peter
    Appointed On: February 28, 2011
    Occupation: N/A
    Role: director
    Address: Oakley House, Headway Business Park, 3 Saxon Way West, Corby, Northants, NN18 9EZ
    Resigned On: June 14, 2024
    FERGUSSON, Peter
    Appointed On: October 6, 1999
    Occupation: N/A
    Role: director
    Address: 10 Chantry View Road, Guildford, Surrey, GU1 3XR
    Resigned On: June 27, 2002
    LA ROCCA, Angelo
    Appointed On: February 28, 2011
    Occupation: N/A
    Role: director
    Address: Oakley House, Headway Business Park, 3 Saxon Way West, Corby, Northants, NN18 9EZ
    Resigned On: September 10, 2013
    LA ROCCA, Ottorino
    Appointed On: June 27, 2002
    Occupation: N/A
    Role: director
    Address: 47, Contrada Prangiarella, Paglieta (Ch), 66020, Italy
    Resigned On: February 28, 2011
    MATTIUZZO, Mauro
    Appointed On: August 10, 1999
    Occupation: N/A
    Role: director
    Address: 125 Home Park Road, Wimbledon, London, SW19 7HT
    Resigned On: October 6, 1999
    MELLOR, Philip Graham
    Appointed On: August 10, 1999
    Occupation: N/A
    Role: director
    Address: Flat H, 13-15 Court Mansions, Frognal, London, NW3 6AP
    Resigned On: October 6, 1999
    NATALE, Giuseppe
    Appointed On: June 27, 2002
    Occupation: N/A
    Role: director
    Address: Oakley House, Headway Business Park, 3 Saxon Way West, Corby, Northants, NN18 9EZ
    Resigned On: March 20, 2023
    PIRETTI, Carlo
    Appointed On: February 28, 2011
    Occupation: N/A
    Role: director
    Address: Oakley House, Headway Business Park, 3 Saxon Way West, Corby, Northants, NN18 9EZ
    Resigned On: January 12, 2012
    SPEIRS, John Garrett
    Appointed On: October 6, 1999
    Occupation: N/A
    Role: director
    Address: 20 Dunstall Road, Wimbledon, London, SW20 0HR
    Resigned On: January 1, 2002
    VALENTI, Leonardo, Dr
    Appointed On: June 27, 2002
    Occupation: N/A
    Role: director
    Address: Via Arapietra 48, Pescara, Abruzzo, 65100, Italy
    Resigned On: November 16, 2004
    VOLPE, Antonino
    Appointed On: March 20, 2023
    Occupation: N/A
    Role: director
    Address: Oakley House, Headway Business Park, 3 Saxon Way West, Corby, Northants, NN18 9EZ
    Resigned On: March 26, 2025
    LUCIENE JAMES LIMITED
    Appointed On: August 2, 1999
    Occupation: N/A
    Role: corporate-nominee-director
    Address: 83 Leonard Street, London, EC2A 4QS
    Resigned On: August 10, 1999
    Google Advert
    Filing History

    Access to the email addresses of company controllers is a advantage available solely to our paid members. Uncover key contacts within this organisation by subscribing to today.

    Subscribe Now For More Company Information

    Google Advert
    Company Information
    Accounts
    Last Accounts
    Made Up To
    December 31, 2023
    Period End On
    December 31, 2023
    Period Start On
    January 1, 2023
    Type
    small
    Next Accounts
    Due On
    September 30, 2025
    Overdue
    Yes
    Period End On
    December 31, 2024
    Period Start On
    January 1, 2024
    Next Due
    September 30, 2025
    Next Made Up To
    December 31, 2024
    Overdue
    Yes
    Company Name
    VALAGRO UK LIMITED
    Company Number
    03818182
    Company Status
    liquidation
    Confirmation Statement
    Last Made Up To
    July 7, 2024
    Next Due
    July 21, 2025
    Next Made Up To
    July 7, 2025
    Overdue
    Yes
    Date Of Creation
    August 2, 1999
    ETag
    737667fd4a242843cc9e7ca9b82d6cc795c1cfba
    Has Been Liquidated
    No
    Has Charges
    No
    Has Insolvency History
    Yes
    Jurisdiction
    england-wales
    Last Full Members List Date
    July 7, 2015
    Previous Company Names
    Ceased On
    May 2, 2018
    Effective From
    May 31, 2000
    Name
    MAXICROP (UK) LIMITED
    Ceased On
    May 31, 2000
    Effective From
    October 13, 1999
    Name
    ALGEA (UK) LIMITED
    Ceased On
    October 13, 1999
    Effective From
    August 2, 1999
    Name
    ABLELINE LIMITED
    Registered Office Address
    Address Line 1
    Oakley House Headway Business Park
    Address Line 2
    3 Saxon Way West
    Locality
    Corby
    Post Code
    NN18 9EZ
    Region
    Northants
    Type
    ltd

    You May Also Be Interested In

    Kleenoil Filtration LTD Verified listing

    • Kleenoil Filtration LTD, Fenton Lane, Leeds, LS25 6EZ
    • North Yorkshire
    • Wholesale of other intermediate products
    • Carrier, Broker, Dealer

    Sayers Motor Factors LTD. Verified listing

    • Sayers Motor Factors LTD, North Portway Close, Northampton, NN3 8RQ
    • West Northamptonshire
    • Wholesale of other intermediate products
    • Carrier, Dealer

    Planners Services & Sundries Limited Verified listing

    • Planners Services & Sundries LTD, Brandon Road, London, N7 9AA
    • Islington
    • Wholesale of other intermediate products
    • Carrier, Broker, Dealer

    Skybound Aviation Limited Verified listing

    • Bush House, Marlborough Road, Swindon, SN4 0HS
    • Swindon
    • Manufacture of air and spacecraft and related machinery, Wholesale of other intermediate products
    • Carrier, Broker, Dealer

    S L Packaging & Transport LTD Verified listing

    • Unit 2A, Weddington Terrace, Nuneaton, CV10 0AG
    • Nuneaton and Bedworth
    • Wholesale of other intermediate products, Retail sale via mail order houses or via Internet
    • Carrier, Broker, Dealer

    George Willcox (granite) LTD Verified listing

    • G Wilcox, Weston Industrial Estate, Evesham, WR11 7QU
    • Cotswold
    • Wholesale of other intermediate products
    • Carrier, Broker, Dealer

    Database contents are all found through variying sources accross the internet and in the Public domain. If you need more information regarding our data access policies, please email hello@wastebook.co.uk

    Menu
    • Speak To Our Team
    • About – The UK Recycling And Waste Database
    • Advertising With Us, Learn How To Save Money
    • Claim Your Wastebook Listing
    • Log In

    Contact Information
    Telephone: 01296 325142
    Email: hello@wastebook.co.uk

    Microsoft_Bing_logo
    Anthropic_logo
    Analytics_horiz_200px

    Site created and maintained by www.wastebook.co.uk, © copyright 2025

    Database contents are all found through variying sources accross the internet and in the Public domain. If you need more information regarding our data access policies, please email hello@wastebook.co.uk

    Contact Information
    Telephone: 01296 325142
    Email: hello@wastebook.co.uk

    Site created and maintained by www.wastebook.co.uk, © copyright 2025

    Cart

    • Facebook
    • X
    • WhatsApp
    • Telegram
    • LinkedIn
    • Mail
    • Copy link