About

Registered Number: 01606258
Date of Incorporation: 31/12/1981 (43 years and 3 months ago)
Company Status: Active
Registered Address: 18 Halcyon Court, St Margarets Way Stukeley, Meadow, Huntingdon, Cambridgeshire, PE29 6DG

 

Soil Property Testing Ltd was registered on 31 December 1981 with its registered office in Meadow, Huntingdon, Cambridgeshire, it has a status of "Active". The current directors of the business are listed as Hand, Shirley, Butcher, Alan, Garner, Jonathan Christian, Johnstone, William, Sabnis, Dinkar, Townend, Simon Paul, Chairman, Williams, Anthony George, Foord, Timothy, Jackson, Adrian Brian, Townend, Jill. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BUTCHER, Alan 17 November 2016 - 1
GARNER, Jonathan Christian 27 March 2007 - 1
JOHNSTONE, William 10 April 2007 - 1
SABNIS, Dinkar 17 November 2016 - 1
TOWNEND, Simon Paul, Chairman N/A - 1
FOORD, Timothy 27 March 2007 18 September 2015 1
JACKSON, Adrian Brian 10 April 2007 28 March 2008 1
TOWNEND, Jill N/A 18 December 2000 1
Secretary Name Appointed Resigned Total Appointments
HAND, Shirley 01 March 2001 - 1
WILLIAMS, Anthony George 16 January 1997 12 January 1998 1

Filing History

Document Type Date
AA - Annual Accounts 24 July 2020
PSC04 - N/A 14 April 2020
CS01 - N/A 08 April 2020
AA - Annual Accounts 25 July 2019
CS01 - N/A 04 April 2019
CH01 - Change of particulars for director 03 April 2019
AA - Annual Accounts 30 May 2018
CS01 - N/A 06 April 2018
AA - Annual Accounts 21 July 2017
CS01 - N/A 06 April 2017
AP01 - Appointment of director 30 November 2016
AP01 - Appointment of director 30 November 2016
AA - Annual Accounts 10 May 2016
AR01 - Annual Return 18 April 2016
TM01 - Termination of appointment of director 21 September 2015
AR01 - Annual Return 10 April 2015
CH01 - Change of particulars for director 10 April 2015
CH01 - Change of particulars for director 10 April 2015
CH03 - Change of particulars for secretary 10 April 2015
CH01 - Change of particulars for director 10 April 2015
CH01 - Change of particulars for director 10 April 2015
AA - Annual Accounts 09 April 2015
AA - Annual Accounts 02 July 2014
AR01 - Annual Return 14 April 2014
CH01 - Change of particulars for director 14 April 2014
CH03 - Change of particulars for secretary 14 April 2014
AA - Annual Accounts 30 July 2013
AR01 - Annual Return 18 April 2013
AA - Annual Accounts 19 July 2012
AR01 - Annual Return 04 April 2012
AA - Annual Accounts 02 August 2011
AR01 - Annual Return 26 April 2011
AR01 - Annual Return 22 April 2010
CH01 - Change of particulars for director 22 April 2010
CH01 - Change of particulars for director 22 April 2010
CH01 - Change of particulars for director 22 April 2010
CH01 - Change of particulars for director 22 April 2010
AA - Annual Accounts 16 April 2010
AA - Annual Accounts 13 August 2009
363a - Annual Return 24 April 2009
AA - Annual Accounts 09 May 2008
363a - Annual Return 10 April 2008
288b - Notice of resignation of directors or secretaries 03 April 2008
AA - Annual Accounts 29 August 2007
288a - Notice of appointment of directors or secretaries 24 April 2007
288a - Notice of appointment of directors or secretaries 24 April 2007
288a - Notice of appointment of directors or secretaries 24 April 2007
363a - Annual Return 17 April 2007
288a - Notice of appointment of directors or secretaries 12 April 2007
AA - Annual Accounts 15 August 2006
363a - Annual Return 13 April 2006
AA - Annual Accounts 01 September 2005
363s - Annual Return 20 April 2005
AA - Annual Accounts 21 July 2004
363s - Annual Return 28 April 2004
AA - Annual Accounts 01 May 2003
363s - Annual Return 05 April 2003
363s - Annual Return 29 April 2002
AA - Annual Accounts 22 March 2002
AA - Annual Accounts 22 June 2001
363s - Annual Return 26 April 2001
288a - Notice of appointment of directors or secretaries 26 April 2001
288b - Notice of resignation of directors or secretaries 15 January 2001
363s - Annual Return 20 April 2000
AA - Annual Accounts 20 March 2000
AA - Annual Accounts 09 August 1999
363s - Annual Return 06 April 1999
363s - Annual Return 16 April 1998
AA - Annual Accounts 14 April 1998
288b - Notice of resignation of directors or secretaries 19 January 1998
288a - Notice of appointment of directors or secretaries 19 January 1998
AA - Annual Accounts 22 May 1997
363s - Annual Return 08 April 1997
287 - Change in situation or address of Registered Office 27 February 1997
288a - Notice of appointment of directors or secretaries 22 January 1997
288b - Notice of resignation of directors or secretaries 22 January 1997
AA - Annual Accounts 03 July 1996
363s - Annual Return 18 April 1996
AA - Annual Accounts 21 July 1995
363s - Annual Return 06 April 1995
287 - Change in situation or address of Registered Office 20 February 1995
363s - Annual Return 12 April 1994
AA - Annual Accounts 14 March 1994
363s - Annual Return 25 March 1993
AA - Annual Accounts 24 February 1993
AA - Annual Accounts 03 April 1992
363s - Annual Return 03 April 1992
AA - Annual Accounts 08 April 1991
363a - Annual Return 08 April 1991
395 - Particulars of a mortgage or charge 01 October 1990
AA - Annual Accounts 14 May 1990
363 - Annual Return 14 May 1990
AA - Annual Accounts 22 May 1989
363 - Annual Return 22 May 1989
AA - Annual Accounts 22 July 1988
363 - Annual Return 22 July 1988
AA - Annual Accounts 27 May 1987
363 - Annual Return 27 May 1987
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 16 July 1986
AA - Annual Accounts 01 May 1986
363 - Annual Return 01 May 1986
363 - Annual Return 01 May 1986
CERTNM - Change of name certificate 03 August 1984
MISC - Miscellaneous document 31 December 1981

Mortgages & Charges

Description Date Status Charge by
Single debenture 20 September 1990 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.