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

Syngenta UK LTD Verified listing Verified listing

  • Registration Tier
    Carrier, Broker, Dealer
  • Region
    South Cambridgeshire
  • 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
    Syngenta UK LTD
  • Address
    ******************
  • SIC Codes
    20130, 20590, 46900
  • SIC Description
    Manufacture of other inorganic basic chemicals, Manufacture of other chemical products n.e.c., Non-specialised wholesale trade
  • Company Number
    00849037
  • Listing UID
    172771
Google Advert
Location
  • Syngenta UK LTD, Hill Farm Road, Cambridge, CB22 4QT

    Get Directions
Google Advert
Geolocation Details
  • Latitude
    52.100522
  • Longitude
    0.138953
  • Easting
    546604.0
  • Northing
    246845.0
  • Opportunities
    7
Claim This Listing
Claim Your Business Listing Now
Listing Research
Display Company Profile
Get In Touch With Us

    Google Advert
    Permit Information
    • Registration Number
      CBDL329709
    • Registration Type
      Carrier, Broker, Dealer
    • Registration Tier
      Lower
    • Registration Date
      Wednesday, March 11, 2020
    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
    Appointed On: September 23, 2022
    Occupation: N/A
    Role: secretary
    Address: Syngenta, Jealott's Hill International Research Centre, Bracknell, Berkshire, RG42 6EY, United Kingdom
    HOLDSWORTH, Julie Ann
    Appointed On: April 8, 2025
    Occupation: N/A
    Role: director
    Address: Syngenta, Jealott's Hill International Research Centre, Bracknell, Berkshire, RG42 6EY, United Kingdom
    IVESON, Sarah
    Appointed On: May 1, 2024
    Occupation: N/A
    Role: director
    Address: Syngenta, Jealott's Hill International Research Centre, Bracknell, Berkshire, RG42 6EY, United Kingdom
    MUTTON, Lynsey, Dr
    Appointed On: January 1, 2024
    Occupation: N/A
    Role: director
    Address: Syngenta, Jealott's Hill International Research Centre, Bracknell, Berkshire, RG42 6EY, United Kingdom
    BAYLISS, Matthew David
    Appointed On: July 12, 2002
    Occupation: N/A
    Role: secretary
    Address: Bramley House, The Guildway, Old Portsmouth Road, Artington, Guildford, Surrey, GU3 1LR, United Kingdom
    Resigned On: September 23, 2022
    BOARDMAN, Lynton David
    Appointed On: November 15, 2000
    Occupation: N/A
    Role: secretary
    Address: 1 Cumberland Close, London, SW20 8AT
    Resigned On: July 12, 2002
    LANCHBERY, Edward George
    Appointed On: N/A
    Occupation: N/A
    Role: secretary
    Address: 18 Oakburn Road, Ilkley, West Yorkshire, LS29 9NN
    Resigned On: July 1, 1996
    THIRKETTLE, Paul Richard Edward
    Appointed On: July 1, 1996
    Occupation: N/A
    Role: secretary
    Address: Thorheim, Gill Bank Road, Ilkley, West Yorkshire, LS29 0AU
    Resigned On: November 15, 2000
    ABBOTT, Aaron, Dr
    Appointed On: September 25, 2018
    Occupation: N/A
    Role: director
    Address: Cpc4, Capital Park, Fulbourn, Cambridge, CB21 5XE
    Resigned On: January 17, 2020
    ALLEN, David Albert
    Appointed On: N/A
    Occupation: N/A
    Role: director
    Address: Pound Corner House, Dallinghoo, Woodbridge, Suffolk, IP13 0LL
    Resigned On: April 24, 1997
    ATKIN, John Christopher
    Appointed On: May 20, 1994
    Occupation: N/A
    Role: director
    Address: Haselrain 7, Ch 4103, Bottmingen, Switzerland
    Resigned On: October 1, 1995
    BARKHOUSE, Nicholas James
    Appointed On: July 2, 2007
    Occupation: N/A
    Role: director
    Address: European Regional Centre, Priestley Road, Surrey Research Park, Guildford, Surrey, GU2 7YH
    Resigned On: May 1, 2016
    BISSELL, Robert Bruce
    Appointed On: November 15, 2000
    Occupation: N/A
    Role: director
    Address: 156 Bramhall Lane South, Bramhall, Stockport, Cheshire, SK7 2ED
    Resigned On: May 15, 2001
    BOARDMAN, Lynton David
    Appointed On: November 15, 2000
    Occupation: N/A
    Role: director
    Address: 1 Cumberland Close, London, SW20 8AT
    Resigned On: July 12, 2002
    BROWN, Duncan Leonard Thomas
    Appointed On: April 27, 2006
    Occupation: N/A
    Role: director
    Address: European Regional Centre, Priestley Road, Surrey Research Park Guildford, Surrey, GU2 7YH
    Resigned On: August 23, 2010
    CHARLOT, Bernard
    Appointed On: N/A
    Occupation: N/A
    Role: director
    Address: 38 Rue De Wissous, Wissous 91320, FOREIGN, France
    Resigned On: May 20, 1994
    DE ROUGEMONT, Michel Bernard, Doctor
    Appointed On: October 30, 1998
    Occupation: N/A
    Role: director
    Address: Widhagweg 12, Kaiseraugst Ch-4303, FOREIGN, Switzerland
    Resigned On: November 15, 2000
    DEMPSEY, Neil
    Appointed On: November 15, 2000
    Occupation: N/A
    Role: director
    Address: European Regional Centre, Priestley Road Surrey Research Park, Guildford, Surrey, GU2 7YH
    Resigned On: April 27, 2006
    FULLAGAR, Edgar
    Appointed On: April 7, 1997
    Occupation: N/A
    Role: director
    Address: Delta House, Southwood Crescent, Farnborough, Hampshire, GU14 0NL
    Resigned On: November 15, 2000
    GUGGER, Heinrich
    Appointed On: April 24, 1997
    Occupation: N/A
    Role: director
    Address: Margarethenstr 29, Sissach, 4450, Switzerland
    Resigned On: October 30, 1998
    HALL, Geoffrey
    Appointed On: January 17, 2020
    Occupation: N/A
    Role: director
    Address: Cpc4, Capital Park, Fulbourn, Cambridge, CB21 5XE
    Resigned On: November 30, 2022
    HALSTEAD, Jonathan Richard
    Appointed On: January 17, 2020
    Occupation: N/A
    Role: director
    Address: Syngenta, Jealott's Hill International Research Centre, Bracknell, Berkshire, RG42 6EY, United Kingdom
    Resigned On: February 25, 2025
    HOLDSWORTH, Richard
    Appointed On: November 15, 2000
    Occupation: N/A
    Role: director
    Address: 3 Loxhill Cottages, Godalming Road, Hascombe, Surrey, GU8 4BQ
    Resigned On: July 2, 2002
    HUGUET, Patrick
    Appointed On: March 1, 1998
    Occupation: N/A
    Role: director
    Address: 111 Kings Street, Cambridge, CB4 3DL
    Resigned On: November 15, 2000
    JENSEN, Ib Bernhard
    Appointed On: August 23, 2010
    Occupation: N/A
    Role: director
    Address: European Regional Centre, Priestley Road, Surrey Research Park, Guildford, Surrey, GU2 7YH, United Kingdom
    Resigned On: November 11, 2011
    JOHNSON, Andrew David
    Appointed On: August 23, 2010
    Occupation: N/A
    Role: director
    Address: Bramley House, The Guildway, Old Portsmouth Road, Artington, Guildford, Surrey, GU3 1LR, United Kingdom
    Resigned On: December 31, 2023
    JUNGLING, Franz Jorg
    Appointed On: May 20, 1994
    Occupation: N/A
    Role: director
    Address: Margarethenstr 36, Binningen, Baselland, 4102, Switzerland
    Resigned On: February 13, 1997
    METCALFE, Richard
    Appointed On: February 22, 1993
    Occupation: N/A
    Role: director
    Address: 54 Greenacre Park, Rawdon, Leeds, West Yorkshire, LS19 6AR
    Resigned On: December 31, 1997
    MILLS-THOMAS, Gary
    Appointed On: July 26, 2004
    Occupation: N/A
    Role: director
    Address: Bramley House, The Guildway, Old Portsmouth Road, Artington, Guildford, Surrey, GU3 1LR, United Kingdom
    Resigned On: January 17, 2020
    RICHARDSON, Robert Thomas
    Appointed On: June 9, 2003
    Occupation: N/A
    Role: director
    Address: Syngenta Crop Protection Uk Ltd, Whittlesford, Cambridge, Cambridgeshire, CB2 4QT
    Resigned On: June 29, 2007
    SCALABRE, Jean Luc
    Appointed On: October 1, 1995
    Occupation: N/A
    Role: director
    Address: 17 Rue Wagenbourg, F 68570, Soultzmatt, France
    Resigned On: February 13, 1997
    SHARP, Leslie Anne
    Appointed On: January 1, 2023
    Occupation: N/A
    Role: director
    Address: Cpc4, Capital Park, Fulbourn, Cambridge, CB21 5XE, England
    Resigned On: May 1, 2024
    SMITS, Petrus Arnoldus Johanna
    Appointed On: May 15, 2001
    Occupation: N/A
    Role: director
    Address: European Regional Centre, Priestley Road Surrey Research Park, Guildford, Surrey, GU2 7YH
    Resigned On: December 19, 2003
    STEEL, Alexander
    Appointed On: June 14, 2016
    Occupation: N/A
    Role: director
    Address: Bramley House, The Guildway, Old Portsmouth Road, Artington, Guildford, Surrey, GU3 1LR, United Kingdom
    Resigned On: September 25, 2018
    STROPPEL, Stefan Hans
    Appointed On: January 19, 1998
    Occupation: N/A
    Role: director
    Address: Smithyfield Isington Road, Isington, Alton, Hampshire, GU34 4PN
    Resigned On: November 15, 2000
    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, 2024
    Period End On
    December 31, 2024
    Period Start On
    January 1, 2024
    Type
    full
    Next Accounts
    Due On
    September 30, 2026
    Overdue
    No
    Period End On
    December 31, 2025
    Period Start On
    January 1, 2025
    Next Due
    September 30, 2026
    Next Made Up To
    December 31, 2025
    Overdue
    No
    Company Name
    SYNGENTA UK LIMITED
    Company Number
    00849037
    Company Status
    active
    Confirmation Statement
    Last Made Up To
    April 1, 2026
    Next Due
    April 15, 2027
    Next Made Up To
    April 1, 2027
    Overdue
    No
    Date Of Creation
    May 14, 1965
    ETag
    065205bf1cde412865b2dbc70b87d430ba2b31c1
    Has Been Liquidated
    No
    Has Charges
    No
    Has Insolvency History
    No
    Jurisdiction
    england-wales
    Last Full Members List Date
    April 1, 2016
    Previous Company Names
    Ceased On
    January 2, 2013
    Effective From
    November 21, 2000
    Name
    SYNGENTA CROP PROTECTION UK LIMITED
    Ceased On
    November 21, 2000
    Effective From
    January 31, 1997
    Name
    NOVARTIS CROP PROTECTION UK LIMITED
    Ceased On
    January 31, 1997
    Effective From
    January 1, 1994
    Name
    SANDOZ AGRO LIMITED
    Ceased On
    January 1, 1994
    Effective From
    May 15, 1986
    Name
    SANDOZ CROP PROTECTION LIMITED
    Ceased On
    May 15, 1986
    Effective From
    May 14, 1965
    Name
    VELSICOL CHEMICAL LIMITED
    Registered Office Address
    Address Line 1
    Syngenta
    Address Line 2
    Jealott's Hill International Research Centre
    country
    United Kingdom
    Locality
    Bracknell
    Post Code
    RG42 6EY
    Region
    Berkshire
    Type
    ltd

    You May Also Be Interested In

    David & CO. Traders LTD Verified listing

    • 20A, 20A Briercliffe RD, Burnley, BB10 1XB
    • Burnley
    • Other building completion and finishing, Wholesale of perfume and cosmetics, Non-specialised wholesale trade, Other letting and operating of own or leased real estate
    • Carrier, Broker, Dealer

    Just The Job Limited Verified listing

    • 3A, Victoria Road, Folkestone, CT18 7JS
    • Dover
    • Non-specialised wholesale trade, Freight transport by road
    • Carrier, Broker, Dealer

    JY Hygiene Supplies LTD. Verified listing

    • 132, Clonallon Road, Warrenpoint, BT34 3QN
    • Newry, Mourne and Down
    • Non-specialised wholesale trade
    • Carrier, Broker, Dealer

    Recupal UK Limited Verified listing

    • 71-75, Shelton Street, Covent Garden, London, United Kingdom, WC2H 9JQ, London, WC2H9JQ
    • Camden
    • Wholesale of waste and scrap, Non-specialised wholesale trade
    • Broker, Dealer

    Mitsubishi Pencil Company UK LTD Verified listing

    • Mitsubishi Pencil CO UK LTD, Murdoch Court, Milton Keynes, MK5 8GH
    • Milton Keynes
    • Non-specialised wholesale trade
    • Carrier, Broker, Dealer

    Lubrizol LTD Verified listing

    • Albion Road, Carlton Industrial Estate, Barnsley, S71 3HW
    • Barnsley
    • Manufacture of other chemical products n.e.c.
    • 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