About

Registered Number: 02688502
Date of Incorporation: 18/02/1992 (32 years and 3 months ago)
Company Status: Active
Registered Address: Horticultural Works Station Yard, Wenvoe, Cardiff, CF5 6AH

 

British Soil (Western) Ltd was founded on 18 February 1992 and are based in Cardiff, it's status is listed as "Active". Currently we aren't aware of the number of employees at the the business. Ferguson, Charles Stuart, Ferguson, Frederick Stuart Ralph, Ferguson, Jane Mary, Ferguson, Stuart are the current directors of the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FERGUSON, Charles Stuart 31 January 1993 - 1
FERGUSON, Stuart 31 January 1993 19 May 2000 1
Secretary Name Appointed Resigned Total Appointments
FERGUSON, Frederick Stuart Ralph 15 February 1996 18 February 1998 1
FERGUSON, Jane Mary 31 January 1993 15 February 1996 1

Filing History

Document Type Date
CS01 - N/A 27 February 2020
AA - Annual Accounts 13 December 2019
CS01 - N/A 28 February 2019
AA - Annual Accounts 17 December 2018
CS01 - N/A 28 February 2018
AA - Annual Accounts 20 December 2017
CS01 - N/A 02 March 2017
AA - Annual Accounts 09 December 2016
AR01 - Annual Return 07 March 2016
AA - Annual Accounts 21 December 2015
AR01 - Annual Return 06 March 2015
CH01 - Change of particulars for director 06 March 2015
AA - Annual Accounts 09 January 2015
AR01 - Annual Return 10 March 2014
AA - Annual Accounts 07 January 2014
AR01 - Annual Return 25 February 2013
AA - Annual Accounts 28 November 2012
AR01 - Annual Return 17 March 2012
TM02 - Termination of appointment of secretary 17 March 2012
AA - Annual Accounts 03 January 2012
AR01 - Annual Return 09 March 2011
AA - Annual Accounts 21 December 2010
AR01 - Annual Return 09 March 2010
AA - Annual Accounts 04 February 2010
363a - Annual Return 23 February 2009
AA - Annual Accounts 26 January 2009
363a - Annual Return 19 February 2008
287 - Change in situation or address of Registered Office 19 February 2008
AA - Annual Accounts 03 January 2008
363s - Annual Return 10 March 2007
AA - Annual Accounts 29 December 2006
363s - Annual Return 23 February 2006
AA - Annual Accounts 05 January 2006
363s - Annual Return 18 March 2005
AA - Annual Accounts 27 January 2005
363s - Annual Return 10 March 2004
AA - Annual Accounts 31 January 2004
363s - Annual Return 07 March 2003
AA - Annual Accounts 10 December 2002
363s - Annual Return 07 March 2002
AA - Annual Accounts 24 December 2001
363s - Annual Return 04 April 2001
AA - Annual Accounts 02 February 2001
288b - Notice of resignation of directors or secretaries 06 July 2000
363s - Annual Return 25 February 2000
AA - Annual Accounts 26 January 2000
363s - Annual Return 08 March 1999
AA - Annual Accounts 10 December 1998
RESOLUTIONS - N/A 04 June 1998
RESOLUTIONS - N/A 04 June 1998
RESOLUTIONS - N/A 04 June 1998
RESOLUTIONS - N/A 04 June 1998
363s - Annual Return 04 June 1998
288a - Notice of appointment of directors or secretaries 04 March 1998
288b - Notice of resignation of directors or secretaries 04 March 1998
AA - Annual Accounts 03 February 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 December 1997
363s - Annual Return 10 March 1997
AA - Annual Accounts 03 February 1997
395 - Particulars of a mortgage or charge 12 December 1996
RESOLUTIONS - N/A 23 May 1996
RESOLUTIONS - N/A 23 May 1996
RESOLUTIONS - N/A 23 May 1996
363s - Annual Return 22 May 1996
288 - N/A 21 March 1996
288 - N/A 20 March 1996
AA - Annual Accounts 01 February 1996
363s - Annual Return 13 April 1995
AA - Annual Accounts 03 February 1995
363s - Annual Return 18 March 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 July 1993
395 - Particulars of a mortgage or charge 28 June 1993
288 - N/A 06 June 1993
AA - Annual Accounts 06 June 1993
RESOLUTIONS - N/A 24 May 1993
363s - Annual Return 24 May 1993
288 - N/A 24 May 1993
288 - N/A 24 May 1993
RESOLUTIONS - N/A 06 April 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 April 1993
123 - Notice of increase in nominal capital 06 April 1993
RESOLUTIONS - N/A 21 February 1993
123 - Notice of increase in nominal capital 21 February 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 March 1992
287 - Change in situation or address of Registered Office 30 March 1992
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 30 March 1992
CERTNM - Change of name certificate 25 February 1992
287 - Change in situation or address of Registered Office 25 February 1992
288 - N/A 25 February 1992
288 - N/A 25 February 1992
NEWINC - New incorporation documents 18 February 1992

Mortgages & Charges

Description Date Status Charge by
Debenture deed 09 December 1996 Fully Satisfied

N/A

Mortgage debenture 23 June 1993 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.