About

Registered Number: 04628832
Date of Incorporation: 06/01/2003 (21 years and 3 months ago)
Company Status: Active
Registered Address: Harvest House New Road, Crimplesham, King's Lynn, PE33 9FH

 

Soil Fertility Services Ltd was founded on 06 January 2003 and are based in King's Lynn, it has a status of "Active". We don't know the number of employees at this business. There are 7 directors listed as Plumb, Robert James, Grimshaw, Suzan Anne, Wells, Anne, Grimshaw, Susan, Hannay, Martin John, Hepburn, George Richard, Keene, Lee Peter James for the business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PLUMB, Robert James 06 January 2003 - 1
GRIMSHAW, Susan 13 December 2005 09 March 2020 1
HANNAY, Martin John 13 December 2005 31 December 2007 1
HEPBURN, George Richard 13 December 2005 01 July 2010 1
KEENE, Lee Peter James 13 December 2005 31 August 2007 1
Secretary Name Appointed Resigned Total Appointments
GRIMSHAW, Suzan Anne 01 June 2003 09 March 2020 1
WELLS, Anne 06 January 2003 31 May 2003 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 19 March 2020
TM02 - Termination of appointment of secretary 19 March 2020
CS01 - N/A 24 February 2020
AA - Annual Accounts 30 September 2019
CS01 - N/A 22 January 2019
CS01 - N/A 08 January 2019
AA - Annual Accounts 12 September 2018
CS01 - N/A 11 January 2018
AA - Annual Accounts 29 September 2017
CS01 - N/A 09 February 2017
MR01 - N/A 05 October 2016
AA - Annual Accounts 06 July 2016
AR01 - Annual Return 10 March 2016
AA - Annual Accounts 24 September 2015
AR01 - Annual Return 22 January 2015
AA - Annual Accounts 29 September 2014
AR01 - Annual Return 17 January 2014
AA - Annual Accounts 14 September 2013
AR01 - Annual Return 08 January 2013
AA - Annual Accounts 04 October 2012
AR01 - Annual Return 16 March 2012
AA - Annual Accounts 05 October 2011
AR01 - Annual Return 07 January 2011
AD01 - Change of registered office address 22 November 2010
AA - Annual Accounts 03 September 2010
MG01 - Particulars of a mortgage or charge 01 September 2010
TM01 - Termination of appointment of director 26 July 2010
AR01 - Annual Return 26 March 2010
CH01 - Change of particulars for director 26 March 2010
CH01 - Change of particulars for director 26 March 2010
CH01 - Change of particulars for director 26 March 2010
AA - Annual Accounts 21 July 2009
395 - Particulars of a mortgage or charge 17 March 2009
363a - Annual Return 24 February 2009
AA - Annual Accounts 29 October 2008
363a - Annual Return 03 March 2008
287 - Change in situation or address of Registered Office 01 March 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 01 March 2008
353 - Register of members 01 March 2008
288b - Notice of resignation of directors or secretaries 29 February 2008
288b - Notice of resignation of directors or secretaries 29 February 2008
AA - Annual Accounts 30 October 2007
363a - Annual Return 09 February 2007
AA - Annual Accounts 20 September 2006
363a - Annual Return 28 February 2006
123 - Notice of increase in nominal capital 17 January 2006
RESOLUTIONS - N/A 05 January 2006
288a - Notice of appointment of directors or secretaries 05 January 2006
288a - Notice of appointment of directors or secretaries 05 January 2006
288a - Notice of appointment of directors or secretaries 05 January 2006
288a - Notice of appointment of directors or secretaries 05 January 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 January 2006
AA - Annual Accounts 07 November 2005
363s - Annual Return 21 March 2005
AA - Annual Accounts 19 November 2004
225 - Change of Accounting Reference Date 03 November 2004
363s - Annual Return 19 April 2004
288b - Notice of resignation of directors or secretaries 09 June 2003
288a - Notice of appointment of directors or secretaries 09 June 2003
287 - Change in situation or address of Registered Office 30 May 2003
NEWINC - New incorporation documents 06 January 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 16 September 2016 Outstanding

N/A

Legal charge 18 August 2010 Outstanding

N/A

Debenture 05 March 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.