BAYER CROPSCIENCE LIMITED

Active Reading

Wholesale of chemical products

91 employees website.com
Environment, agriculture and waste Wholesale of chemical products
B

BAYER CROPSCIENCE LIMITED

Wholesale of chemical products

Founded 8 Jan 1927 Active Reading, England 91 employees website.com
Environment, agriculture and waste Wholesale of chemical products

Previous Company Names

AVENTIS CROPSCIENCE UK LIMITED 4 Jan 2000 — 2 Sept 2002
AGREVO UK LIMITED 1 Mar 1994 — 4 Jan 2000
SCHERING AGROCHEMICALS LIMITED 16 Sept 1986 — 1 Mar 1994
FBC LIMITED 31 Dec 1981 — 16 Sept 1986
BOOTS FARM SALES LIMITED 8 Jan 1927 — 31 Dec 1981
Accounts Submitted 21 Jul 2025 Next due 30 Sept 2026 5 months remaining
Confirmation Submitted 20 Jun 2025 Next due 30 Jun 2026 2 months remaining
Net assets £94M £12M 2024 year on year
Total assets £154M £4M 2024 year on year
Total Liabilities £60M £8M 2024 year on year
Charges None No charges registered

Contact & Details

Contact

Registered Address

400 South Oak Way Reading RG2 6AD England

Telephone

0800 000 0000

Website

www.example.com

Full company profile for BAYER CROPSCIENCE LIMITED (00218826), an active environment, agriculture and waste company based in Reading, England. Incorporated 8 Jan 1927. Wholesale of chemical products. View financials, directors, shareholders, and filings.

Business Summary

This company specializes in providing innovative solutions and services across multiple sectors.

Products & Services

consulting software analytics integration

Reports

Credit Report

In-depth credit score, financial analysis, risk assessment and company intelligence.

Financials

Financials

Period 1 Jan → 31 Dec 2024
Type Total Exemption Full
Next accounts 31 December 2025
Due by 30 September 2026 9 months

Balance Sheet & P&L (2014–2024)

Cash in Bank

N/A

Net Assets

£93.51M

Increased by £11.64M (+14%)

Total Liabilities

£60.20M

Decreased by £7.88M (-12%)

Turnover

£172.49M

Decreased by £6.65M (-4%)

Employees

91

Decreased by 7 (-7%)

Debt Ratio

39%

Decreased by 6 (-13%)

Financial History

Revenue, profit, EBITDA and key financial figures

2024
Dec Year End
2023
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

Grants 4

Investors (0)

No investor information available

Share Capital

Share Capital

Share allotments and capital structure

2 Allotments 68,000,000 Shares £68.00m Total
Date FromShare ClassShares AllottedAmount RaisedPrice/Share
6 Dec 201318,000,000£18.00m£18.00m
21 Dec 201150,000,000£50.00m£1

Officers

Officers

0 active 3 resigned
Status

No officers found

No officers found

Shareholders

Shareholders (1)

Bayer Public Limited Company
100.0%

Persons with Significant Control

Persons with Significant Control (2)

2 Active

Bayer Plc

United Kingdom

Active
Notified 6 Apr 2016
Nature of Control
  • Ownership Of Shares 75 To 100 Percent,voting Rights 75 To 100 Percent,right To Appoint And Remove Directors

Bayer Ag

Germany

Active
Notified 6 Apr 2016
Nature of Control
  • Significant Influence Or Control

Group Structure

Group Structure

BAYER CROPSCIENCE LIMITED Current Company
BAYER AEH LIMITED united kingdom
MONSANTO UK LIMITED united kingdom

Charges

Charges

No charges registered

Properties

Properties

1 freehold 1 leasehold 2 total
AddressTenurePrice PaidDate Added
230 Science Park, Milton Road, Cambridge (CB4 0WB) SOUTH CAMBRIDGESHIRE
Leasehold-9 Feb 2015
Chishill Orchard Farm, Heydon Road, Great Chishill, Royston (SG8 8SS) SOUTH CAMBRIDGESHIRE
Freehold--
230 Science Park, Milton Road, Cambridge (CB4 0WB)
Leasehold
Added 9 Feb 2015
District SOUTH CAMBRIDGESHIRE
Chishill Orchard Farm, Heydon Road, Great Chishill, Royston (SG8 8SS)
Freehold
District SOUTH CAMBRIDGESHIRE

Documents

Company Filings

DateCategoryDescriptionDocument
12 Feb 2026OfficersTermination of Nils Jonas Bauer as director on 2026-02-02
21 Jul 2025AccountsAnnual accounts made up to 2024-12-31
15 Jul 2025AddressChange Registered Office Address Company With Date Old Address New Address
15 Jul 2025AddressChange Registered Office Address Company With Date Old Address New Address
20 Jun 2025Confirmation StatementConfirmation statement made on 2025-06-16 with no updates
12 Feb 2026 Officers

Termination of Nils Jonas Bauer as director on 2026-02-02

21 Jul 2025 Accounts

Annual accounts made up to 2024-12-31

15 Jul 2025 Address

Change Registered Office Address Company With Date Old Address New Address

15 Jul 2025 Address

Change Registered Office Address Company With Date Old Address New Address

20 Jun 2025 Confirmation Statement

Confirmation statement made on 2025-06-16 with no updates

Recent Activity

Latest Activity

Termination of Nils Jonas Bauer as director on 2026-02-02

2 months ago on 12 Feb 2026

Annual accounts made up to 2024-12-31

9 months ago on 21 Jul 2025

Change Registered Office Address Company With Date Old Address New Address

9 months ago on 15 Jul 2025

Change Registered Office Address Company With Date Old Address New Address

9 months ago on 15 Jul 2025

Confirmation statement made on 2025-06-16 with no updates

10 months ago on 20 Jun 2025