About

Registered Number: 01955847
Date of Incorporation: 07/11/1985 (38 years and 5 months ago)
Company Status: Active
Registered Address: Unit 4 Five Mile Business Park, Washingborough, Lincoln, LN4 1AF

 

Having been setup in 1985, Stored Crop Conservation Ltd has its registered office in Lincoln, it's status at Companies House is "Active". We don't currently know the number of employees at this business. There are 5 directors listed as Green, Geraldine Eva, Green, Nicholas Thomas, Green, Rebecca Denise, Green, Tommy, Green, Christopher Michael for this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GREEN, Geraldine Eva 01 June 1995 - 1
GREEN, Nicholas Thomas N/A - 1
GREEN, Rebecca Denise 13 May 2015 - 1
GREEN, Tommy 01 October 2002 - 1
GREEN, Christopher Michael N/A 20 May 1994 1

Filing History

Document Type Date
CS01 - N/A 17 July 2020
PSC02 - N/A 17 July 2020
PSC07 - N/A 17 July 2020
PSC07 - N/A 17 July 2020
PSC07 - N/A 17 July 2020
AA - Annual Accounts 10 October 2019
CS01 - N/A 10 July 2019
AA - Annual Accounts 19 October 2018
CS01 - N/A 03 July 2018
AA - Annual Accounts 02 August 2017
CS01 - N/A 29 June 2017
CH01 - Change of particulars for director 29 June 2017
AA - Annual Accounts 13 September 2016
CS01 - N/A 08 July 2016
CH01 - Change of particulars for director 05 July 2016
AAMD - Amended Accounts 04 January 2016
AA - Annual Accounts 16 October 2015
AR01 - Annual Return 06 July 2015
AD01 - Change of registered office address 06 July 2015
AD01 - Change of registered office address 06 July 2015
AP01 - Appointment of director 13 May 2015
AD01 - Change of registered office address 13 May 2015
AD01 - Change of registered office address 08 May 2015
AA - Annual Accounts 16 October 2014
AR01 - Annual Return 18 August 2014
AA - Annual Accounts 17 July 2013
AR01 - Annual Return 09 July 2013
AA - Annual Accounts 15 November 2012
AR01 - Annual Return 15 August 2012
AA - Annual Accounts 19 January 2012
AR01 - Annual Return 06 July 2011
AA - Annual Accounts 07 October 2010
AR01 - Annual Return 22 July 2010
CH01 - Change of particulars for director 22 July 2010
CH01 - Change of particulars for director 22 July 2010
CH01 - Change of particulars for director 22 July 2010
CH03 - Change of particulars for secretary 22 July 2010
AA - Annual Accounts 02 December 2009
363a - Annual Return 20 August 2009
395 - Particulars of a mortgage or charge 26 February 2009
AA - Annual Accounts 15 January 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 October 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 October 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 October 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 October 2008
363a - Annual Return 14 July 2008
395 - Particulars of a mortgage or charge 22 March 2008
395 - Particulars of a mortgage or charge 18 March 2008
AA - Annual Accounts 05 November 2007
363a - Annual Return 17 July 2007
287 - Change in situation or address of Registered Office 02 November 2006
363a - Annual Return 02 October 2006
AA - Annual Accounts 06 September 2006
395 - Particulars of a mortgage or charge 12 June 2006
287 - Change in situation or address of Registered Office 03 April 2006
AA - Annual Accounts 09 November 2005
363a - Annual Return 02 September 2005
287 - Change in situation or address of Registered Office 02 September 2005
287 - Change in situation or address of Registered Office 19 August 2005
AA - Annual Accounts 08 September 2004
363s - Annual Return 09 July 2004
AA - Annual Accounts 26 November 2003
363s - Annual Return 30 June 2003
288c - Notice of change of directors or secretaries or in their particulars 03 December 2002
288c - Notice of change of directors or secretaries or in their particulars 20 November 2002
288c - Notice of change of directors or secretaries or in their particulars 20 November 2002
288a - Notice of appointment of directors or secretaries 15 October 2002
AA - Annual Accounts 10 October 2002
363s - Annual Return 06 August 2002
AA - Annual Accounts 20 September 2001
363s - Annual Return 17 August 2001
AA - Annual Accounts 15 May 2001
287 - Change in situation or address of Registered Office 05 April 2001
363s - Annual Return 07 July 2000
363s - Annual Return 22 March 2000
AA - Annual Accounts 19 January 2000
AA - Annual Accounts 02 March 1999
363s - Annual Return 23 September 1998
AA - Annual Accounts 27 October 1997
395 - Particulars of a mortgage or charge 25 October 1997
363s - Annual Return 28 July 1997
225 - Change of Accounting Reference Date 16 May 1997
AA - Annual Accounts 07 January 1997
363s - Annual Return 11 July 1996
363s - Annual Return 25 August 1995
287 - Change in situation or address of Registered Office 25 August 1995
AA - Annual Accounts 17 July 1995
288 - N/A 27 June 1995
363s - Annual Return 19 August 1994
288 - N/A 19 August 1994
AA - Annual Accounts 06 August 1994
288 - N/A 20 June 1994
288 - N/A 20 June 1994
395 - Particulars of a mortgage or charge 04 June 1994
395 - Particulars of a mortgage or charge 17 May 1994
AA - Annual Accounts 19 July 1993
363s - Annual Return 06 July 1993
AA - Annual Accounts 27 July 1992
363s - Annual Return 27 July 1992
363a - Annual Return 03 July 1991
AA - Annual Accounts 03 July 1991
AA - Annual Accounts 25 July 1990
363 - Annual Return 25 July 1990
AA - Annual Accounts 10 July 1989
363 - Annual Return 10 July 1989
AA - Annual Accounts 29 June 1988
363 - Annual Return 29 June 1988
AA - Annual Accounts 03 August 1987
363 - Annual Return 03 August 1987
363 - Annual Return 19 July 1986
NEWINC - New incorporation documents 07 November 1985

Mortgages & Charges

Description Date Status Charge by
All assets debenture 25 February 2009 Outstanding

N/A

Debenture 14 March 2008 Outstanding

N/A

Mortgage 27 February 2008 Outstanding

N/A

Legal mortgage 09 June 2006 Fully Satisfied

N/A

Debenture 24 October 1997 Fully Satisfied

N/A

Legal charge 27 May 1994 Fully Satisfied

N/A

Fixed and floating charge 13 May 1994 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.