Founded in 2003, Soil Fertility Services Ltd has its registered office in King's Lynn, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at this company.
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 |
Name/DOB | Type | Nationality/ Country of residence |
Natures of control |
---|---|---|---|
Mr Robert James Plumb/
1945-01 |
Individual person with significant control |
British/
England |
|
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 |
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 |