SYNGENTA LIMITED

SYNGENTA, JEALOTT'S HILL INTERNATIONAL RESEARCH CENTRE, BRACKNELL, BERKSHIRE, RG42 6EY

Company Number: 02710846
Incorporation date: 29-Apr-1992
Status: Active
Entity type: Private Limited Company

SIC codes:
01640 Seed processing for propagation
20200 Manufacture of pesticides and other agrochemical products
70100 Activities of head offices



SUMMARY

This company is 33.5 years old and is currently active. It is controlled by Syngenta Holdings Limited. The company has positive equity (net assets) of GBP 417 million which has increased from GBP 311 million in the previous year. The latest reported revenue figure is GBP 374 million which is similar to the previous year's figure of GBP 364 million. The company has 4 active officers (directors or partners) who are or were officers of 7 other companies. The company has no public disputes filed on the Business Disputes Register. There are 3 court cases involving the company that we are aware of.


FINANCIALS (BETA)

Next accounts due: 31-Dec-2025
Accounts Filed: FULL (31-Dec-2023)


P&L Financials:
Year end Currency Revenue Operating profit Interest Received Interest Paid Tax Net Profit GBP
31-Dec-2018 GBP 374,000,000 7,000,000 2,000,000 122,000,000
31-Dec-2017 GBP 364,000,000 23,000,000 1,000,000 45,000,000
31-Dec-2016 GBP 392,000,000 48,000,000 1,000,000 -195,000,000
31-Dec-2015 GBP 372,000,000 46,000,000 1,000,000 1,000,000 46,000,000
31-Dec-2014 GBP 422,000,000 64,000,000 2,000,000 18,000,000 48,000,000
31-Dec-2013 GBP 457,000,000 112,000,000 2,000,000 113,000,000
31-Dec-2012 GBP 426,000,000 86,000,000 1,000,000 15,000,000 72,000,000
31-Dec-2011 GBP 397,000,000 85,000,000 1,000,000 12,000,000 75,000,000
31-Dec-2010 GBP 349,000,000 5,000,000 1,000,000 6,000,000
31-Dec-2009 GBP 336,000,000 96,000,000 1,000,000 22,000,000 75,000,000


Balance Sheet Financials:
Year end Currency Cash Current Assets Current Liabilities Debt Share Capital Premium Reserve Retained Earnings Net Assets
31-Dec-2018 GBP 325,000,000 190,000,000 85,000,000 332,000,000 417,000,000
31-Dec-2017 GBP 140,000,000 85,000,000 226,000,000 311,000,000
31-Dec-2016 GBP 324,000,000 109,000,000 85,000,000 199,000,000 284,000,000
31-Dec-2015 GBP 140,000,000 85,000,000 419,000,000 504,000,000
31-Dec-2014 GBP 314,000,000 99,000,000 85,000,000 448,000,000 533,000,000
31-Dec-2013 GBP 242,000,000 70,000,000 85,000,000 435,000,000 520,000,000
31-Dec-2012 GBP 202,000,000 62,000,000 85,000,000 347,000,000 432,000,000
31-Dec-2011 GBP 143,000,000 46,000,000 85,000,000 300,000,000 385,000,000
31-Dec-2010 GBP 124,000,000 82,000,000 85,000,000 250,000,000 335,000,000
31-Dec-2009 GBP 174,000,000 59,000,000 85,000,000 294,000,000 379,000,000

VALUATION EVENTS (BETA)

Year end Currency % Equity Sum raised Pre-Money Valuation* Post-Money Valuation* Enterprise Value**
Insufficient available data for calculating valuations.

DISPUTES

No disputes filed on www.disputesregister.org

COMPANY SECRETARY


Status Name Appointed on Resigned on Occupation Nationality All apointments
(active/resigned)
Active Shirley MCCULLOCH 12 Sep 2022 07 Nov 2025 1 - 0
Resigned Matthew David BAYLISS 12 Jul 2002 12 Sep 2022 British 0 - 11
Resigned Lynton David BOARDMAN 04 Apr 2001 12 Jul 2002 Solicitor British 0 - 73
Resigned Jonathan Dale SULLIVAN 04 Jan 2000 04 Apr 2001 British 0 - 2
Resigned Graeme Harold Rankine MUSKER 25 Sep 1992 04 Jan 2000 British 0 - 23

DIRECTORS


Status Name Appointed on Resigned on Occupation Nationality All appointments
(active/resigned)
Dissolved companies
(rate)
Active Jutta Elisabeth BOEHMER 17 Jun 2024 Head Cp Research Bioscience German 1 - 00 (0.0%)
Active Michael John HOLLANDS 17 Jun 2024 Head Of Global Supply, President Of Syngenta Uk British,Swiss 1 - 00 (0.0%)
Active Lynsey MUTTON 01 Jan 2024 Accountant British 8 - 00 (0.0%)
Resigned Peter WADDINGTON 23 May 2022 23 Sep 2025 Site Manager British 0 - 20 (0.0%)
Active James REAY 11 Feb 2020 Chemical Engineer British 1 - 00 (0.0%)
Resigned James REAY 11 Feb 2020 17 Jun 2024 Chemical Engineer British 1 - 10 (0.0%)
Resigned Pascal BUGNON 01 Jan 2019 17 Jun 2024 Head Global Ai Manufacture Swiss 0 - 10 (0.0%)
Resigned Fraser John LEWIS 21 Sep 2018 31 Dec 2019 Environmental Services Manager British 0 - 10 (0.0%)
Resigned Philip Andrew BOTHAM 21 Mar 2014 21 Sep 2018 Product Safety Manager British 0 - 10 (0.0%)
Resigned Thomas GRAY 21 Mar 2014 31 Dec 2018 Procurement Manager British 0 - 10 (0.0%)
Resigned James Dominic HALLIWELL 14 Jan 2014 17 Jun 2024 Accountant British 0 - 20 (0.0%)
Resigned Alistair David CONN 17 May 2013 31 Dec 2021 Site Manager British 0 - 20 (0.0%)
Resigned Darren Paul SNELL 13 Jan 2010 21 Mar 2014 Operations Manager British 0 - 10 (0.0%)
Resigned Ronald HENDRIE 31 Dec 2007 17 May 2013 Site Manager British 0 - 20 (0.0%)
Resigned Mark Gerard PEACOCK 20 Feb 2007 21 Mar 2014 Chemical Engineer British 0 - 30 (0.0%)
Resigned Michael John, Dr BUSHELL 20 Feb 2007 13 Jan 2010 Research Manager British 0 - 10 (0.0%)
Resigned Harry SWAINE 06 Apr 2006 20 Feb 2007 Director British 0 - 10 (0.0%)
Resigned Robert Renny SWAN 23 Jul 2004 31 Dec 2007 Works Manager British 0 - 20 (0.0%)
Resigned Andrew David JOHNSON 23 Jul 2004 31 Dec 2023 Finance Manager British 0 - 126 (50.0%)
Resigned John RAMSAY 28 Nov 2003 14 Jan 2014 International Financial Contro British 0 - 20 (0.0%)
Resigned David John, Dr GILLHAM 13 Oct 2003 06 Apr 2006 Site Manager British 0 - 10 (0.0%)
Resigned Kevin WILLIAMS 06 Aug 2002 23 Jul 2004 Company Director British 0 - 20 (0.0%)
Resigned Christopher Gareth Joseph RICHARDS 06 Aug 2002 12 Sep 2003 Marketing Manager British 0 - 42 (50.0%)
Resigned Neil DEMPSEY 04 Apr 2001 23 Jul 2004 Finance Manager British 0 - 83 (37.5%)
Resigned Lynton David BOARDMAN 04 Apr 2001 12 Jul 2002 Solicitor British 0 - 7325 (34.2%)
Resigned Richard HOLDSWORTH 04 Apr 2001 02 Jul 2002 Head Of Finance British 0 - 104 (40.0%)
Resigned Robert Bruce BISSELL 13 Nov 2000 20 Feb 2007 Manufacturing Director Dutch 0 - 71 (14.3%)
Resigned Keith Edward HILL 13 Nov 2000 10 Nov 2003 Accountant British 0 - 10 (0.0%)
Resigned Ake Bo STAVLING 04 Jan 2000 13 Nov 2000 Director Swedish 0 - 40 (0.0%)
Resigned Jonathan Richard SYMONDS 01 Oct 1997 13 Nov 2000 Accountant British 1 - 112 (16.7%)
Resigned Jonathan Richard SYMONDS 01 Oct 1997 13 Nov 2000 Accountant British 5 - 182 (8.7%)
Resigned Michael Patrick PRAGNELL 01 Jan 1997 04 Apr 2001 Ceo Agrochemicals British 0 - 142 (14.3%)
Resigned Thomas Fulton Wilson, Sir MCKILLOP 08 Jan 1996 13 Nov 2000 Ceo Pharmaceuticals British 0 - 140 (0.0%)
Resigned Alan Ind Harvey PINK 11 May 1993 05 Apr 1999 Company Official British 0 - 60 (0.0%)
Resigned John Charles MAYO 15 Feb 1993 01 Oct 1997 Finance Director British 2 - 4325 (55.6%)
Resigned Anthony Thomas George RODGERS 15 Feb 1993 30 Sep 1995 Company Director British 1 - 111 (8.3%)
Resigned Peter, Doctor DOYLE 30 Sep 1992 05 Apr 1999 Technical Director British 0 - 82 (25.0%)
Resigned Kenneth John RUSHTON 25 Sep 1992 18 Jan 1993 Company Official British 0 - 136 (46.2%)
Resigned James David Francis BARNES 25 Sep 1992 04 Jan 2000 Company Director British 0 - 123 (25.0%)
Resigned Victor Oscar WHITE 25 Sep 1992 18 Jan 1993 Solicitor British 0 - 102 (20.0%)
Resigned HACKWOOD DIRECTORS LIMITED 29 Apr 1992 25 Sep 1992 1 - 1012501 (49.5%)
Resigned HACKWOOD SERVICE COMPANY 29 Apr 1992 25 Sep 1992 0 - 7129 (40.8%)
Resigned Anthony Thomas George RODGERS 30 Sep 1995 Company Director British 1 - 111 (8.3%)
Resigned John Charles MAYO 01 Oct 1997 Finance Director British 2 - 4325 (55.6%)
Resigned Peter, Doctor DOYLE 05 Apr 1999 Technical Director British 0 - 82 (25.0%)
Number of active directors: 4
Average tenure of active directors: 2.6 years
Average tenure of resigned directors: 3.9 years
Average active director Dissolution Rate: 0.0%

DIRECTOR APPOINTMENTS IN OTHER COMPANIES

Name
 
SYNGENTA SEEDS LIMITED (00345486) - Active
SYNGENTA UK LIMITED (00849037) - Active
FLORANOVA LIMITED (01370190) - Active
SYNGENTA LIMITED (02710846) - Active
SYNGENTA HOLDINGS LIMITED (03971335) - Active
SYNGENTA GRIMSBY LIMITED (03989138) - Active
ICEPAGE LIMITED (05146625) - Active
FLORANOVA VEGETABLE SEED LIMITED (06725677) - Active

SHAREHOLDERS (BETA)

Shareholder name Share class Shares at confirmation date
2016-04-292015-04-292014-04-292013-04-292012-04-29
SYNGENTA HOLDINGS LIMITEDORDINARY85,000,000
100%
85,000,000
100%
85,000,000
100%
85,000,000
100%
85,000,000
100%

SHAREHOLDINGS (BETA)

no shareholding data

CONTROLLED COMPANIES / CONTROLLING ENTITIES



Controlling entities above

SYNGENTA LIMITED

no controlled companies

LATE PAYMENTS REPORT


Start date End date Average days to pay % invoices paid over 60 days % invoices not paid within agreed terms Gov.uk report
2025-01-01 2025-06-30 73 64% 8% 100014
2024-07-01 2024-12-31 71 61% 6% 92757
2024-01-01 2024-06-30 69 57% 7% 86293
2023-07-01 2023-12-31 62 45% 8% 79629
2023-01-01 2023-06-30 62 45% 12% 73978
2022-07-01 2022-12-31 63 42% 9% 67047
2022-01-01 2022-06-30 61 45% 8% 59893
2021-07-01 2021-12-31 62 41% 11% 55107
2021-01-01 2021-06-30 41 20% 12% 46496
2020-07-01 2020-12-31 51 30% 15% 42037
2020-01-01 2020-06-30 52 28% 18% 32679
2019-07-01 2019-12-31 42 18% 23% 25517
2019-01-01 2019-06-30 35 10% 38% 18309
2018-07-01 2018-12-31 34 10% 26% 13035
2018-01-01 2018-06-30 24 3% 44% 2829


COURT CASES


Date Title Reference Subject
2017-11-27 Mr A Watts v Syngenta Ltd [2017] UKET 3347292/2016 Breach of Contract : Redundancy : Time Off : Unfair Dismissal : Unlawful Deduction from Wages
2017-06-12 Mr A Symons v Syngenta Ltd [2017] UKET 3323770/2017 Sex Discrimination
2012-05-29 Syngenta Ltd & Ors v Chemsource Ltd & Anor [2012] EWHC 1507 (Pat)

PATENTS


Title Date filed Status Publication number
Herbicidal compounds 2014-12-01 Terminated GB2525270
Herbicidal Compounds 2013-10-08 Terminated GB2519092
Mixtures of haloalkylsulfonanilide derivatives and safeners 2013-05-14 Terminated GB2515002
Mixtures of haloalkylsulfonanilide derivatives and safeners 2013-05-14 Terminated GB2515003
Processes and intermediates for making isoxazoline herbicides 2011-10-07 Terminated GB2484411
Substituted 4-aminopicolinate herbicides with safeners 2010-12-22 Terminated GB2486717
Safeners for a pyrimidine derivative herbicides 2010-10-29 Terminated GB2484982
Use of a dialkylamide to reduce the phytotoxicity of an agrochemical 2010-07-27 Terminated GB2482299
Method of planting transgenic crops 2003-08-18 Terminated GB2405095
Method to reduce the incidences of insect resistance to insecticidal plants 2003-04-04 Terminated GB2400035
Rodenticidal indane-diones 2002-09-18 Terminated GB2388598
Novel 3-substituted-4-hydroxycoumarins 2002-09-18 Terminated GB2388595
Novel compounds 2002-09-18 Terminated GB2388596
Novel 3-substituted-4-hydroxycoumarins 2002-09-18 Terminated GB2388597
Crocacin analogue fungicides 2002-08-29 Terminated GB2380193
Insecticidal bicyclic amines 2002-07-03 Terminated GB2378181
Bicyclic amine pesticides 2002-01-15 Terminated GB2372744
Transactivation elements for enhanced plant gene expression 2001-09-06 Terminated GB2374598
Novel azole/azine compounds having fungicidal/pesticidal properties 2001-03-14 Terminated GB2361474
Insecticidal bicyclic amines 1996-05-13 Granted GB2301819
Bicyclic Amines 1996-05-13 Granted GB2324795
Preparation of cyclopropane carboxylic esters 1995-10-20 Ceased GB2295388
Halogenated acids and esters useful as intermediates for insecticides 1995-10-20 Ceased GB2295389
Etherification process 1995-07-06 Granted GB2291874
Chlorination process 1994-07-25 Ceased GB2280437
Preparation and use of halogenated alcohols 1994-05-24 Ceased GB2278352
Process for preparing 1,1,1-trichlorotrifluoroethane 1993-07-27 Granted GB2269381
Substituted-2-phenyl-3-methoxypropenoates as fungicides 1992-04-14 Ceased GB2270075
Propanoic acid derivatives 1988-01-14 Ceased GB2235454
Propenoic acid derivatives 1988-01-14 Ceased GB2235456
Keto acid derivatives 1988-01-14 Ceased GB2235455
Fungicidal propenoic acid derivatives 1988-01-14 Ceased GB2201152
Heterocyclic intermediates 1987-07-23 Granted GB2229720
Fungicides 1987-07-23 Granted GB2195119
Fungicides 1987-07-14 Granted GB2193495
Alpha-dimethoxymethyl-phenylacetic acid intermediates for fungicides 1987-07-14 Granted GB2228480
Fungicides 1987-06-23 Granted GB2192883
Fungicdal, insecticidal, nematicidal and plant growth regulating pyridines 1987-03-30 Granted GB2190374
Pyridine intermediates 1987-03-30 Granted GB2222163
Insecticidal compositions 1987-02-24 Granted GB2187644
Fungicidal acrylic acid derivatives 1985-10-03 Ceased GB2172595
Methyl-2-benzoyl formate derivatives 1985-10-03 Ceased GB2202844
Methyl 2-phenyl-3,3-dimethoxypropionate derivatives 1985-10-03 Ceased GB2202843
Methyl 3-hydroxy-2-phenylphosphenate derivatives 1985-10-03 Ceased GB2208647
Selective halogenation of benzene di- and tri-methanol compounds; novel halomethyl-benzene methanols 1985-01-11 Granted GB2153819
Herbicidal composition 1983-02-02 Granted GB2115283
Fungicidal compositions 1982-10-26 Granted GB2112287

COMPETITORS

(Based on Sic code: 01640 Seed processing for propagation)

Company Registered Address Company Number YE Date Revenue GBP Net Profit GBP Other SIC codes
A.W.PAGE AND CO.(SEEDS)LIMITED FEN ROAD, POINTON, SLEAFORD, LINCOLNSHIRE, NG34 0LZ 00944764 2017-12-31 2,270,418 0

LIQUIDATION RISK (BETA)



This company is Active. Statistically, Active companies have a low probability of being liquidated within a year.
Here are our probability predictions:
Basis Liquidation within 3 months Liquidation within 6 months Liquidation within 12 months Prediction confidence
SYNGENTA LIMITED 0.7% 3.6% 7.1% Medium
Other companies Active in the same sector Too few competitors
Age 0.3% 1.3% 2.4% Medium
Company Type 0.7% 3.7% 7.4% Medium
Accounts category 0.7% 2.2% 3.8% Medium
Accounting Month 0.6% 2.4% 5.5% Medium
Sic code count 0.8% 4.4% 8.7% Medium
Do you have a dispute with a business?
Make it public