ANGLIAN SOIL ANALYSIS LTD.

Register to unlock more data on OkredoRegister

ANGLIAN SOIL ANALYSIS LTD.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02726931

Incorporation date

29/06/1992

Size

Total Exemption Full

Contacts

Registered address

Registered address

Laboratory & Office, One Way Street, Sutterton Boston, Lincolnshire PE20 2JQCopy
copy info iconCopy
See on map
Latest events (Record since 29/06/1992)
dot icon01/09/2025
Total exemption full accounts made up to 2025-06-30
dot icon02/07/2025
Confirmation statement made on 2025-06-29 with no updates
dot icon02/07/2025
Change of details for Mrs Janice Despicht as a person with significant control on 2016-04-06
dot icon02/07/2025
Change of details for Mr Terence Markham Despicht as a person with significant control on 2016-04-06
dot icon20/08/2024
Total exemption full accounts made up to 2024-06-30
dot icon10/07/2024
Confirmation statement made on 2024-06-29 with no updates
dot icon15/09/2023
Total exemption full accounts made up to 2023-06-30
dot icon07/07/2023
Confirmation statement made on 2023-06-29 with no updates
dot icon18/08/2022
Total exemption full accounts made up to 2022-06-30
dot icon13/07/2022
Confirmation statement made on 2022-06-29 with no updates
dot icon09/08/2021
Total exemption full accounts made up to 2021-06-30
dot icon12/07/2021
Confirmation statement made on 2021-06-29 with updates
dot icon29/09/2020
Change of share class name or designation
dot icon20/08/2020
Total exemption full accounts made up to 2020-06-30
dot icon19/08/2020
Confirmation statement made on 2020-06-29 with no updates
dot icon22/08/2019
Total exemption full accounts made up to 2019-06-30
dot icon04/07/2019
Confirmation statement made on 2019-06-29 with updates
dot icon06/11/2018
Appointment of Mrs Anna Despicht as a director on 2018-11-01
dot icon09/10/2018
Total exemption full accounts made up to 2018-06-30
dot icon11/07/2018
Confirmation statement made on 2018-06-29 with no updates
dot icon11/07/2018
Director's details changed for Mr Terence Markham Despicht on 2018-07-11
dot icon11/07/2018
Director's details changed for Mrs Janice Despicht on 2018-07-11
dot icon11/07/2018
Secretary's details changed for Mrs Janice Despicht on 2018-07-11
dot icon07/03/2018
Unaudited abridged accounts made up to 2017-06-30
dot icon30/06/2017
Confirmation statement made on 2017-06-29 with no updates
dot icon30/06/2017
Notification of Janice Despicht as a person with significant control on 2016-04-06
dot icon30/06/2017
Notification of Terence Markham Despicht as a person with significant control on 2016-04-06
dot icon16/09/2016
Total exemption small company accounts made up to 2016-06-30
dot icon04/07/2016
Annual return made up to 2016-06-29 with full list of shareholders
dot icon08/09/2015
Total exemption small company accounts made up to 2015-06-30
dot icon27/07/2015
Annual return made up to 2015-06-29 with full list of shareholders
dot icon22/10/2014
Total exemption small company accounts made up to 2014-06-30
dot icon03/07/2014
Annual return made up to 2014-06-29 with full list of shareholders
dot icon14/08/2013
Total exemption small company accounts made up to 2013-06-30
dot icon09/07/2013
Annual return made up to 2013-06-29 with full list of shareholders
dot icon05/09/2012
Total exemption small company accounts made up to 2012-06-30
dot icon05/07/2012
Annual return made up to 2012-06-29 with full list of shareholders
dot icon02/09/2011
Total exemption small company accounts made up to 2011-06-30
dot icon15/07/2011
Annual return made up to 2011-06-29 with full list of shareholders
dot icon14/09/2010
Total exemption small company accounts made up to 2010-06-30
dot icon23/07/2010
Annual return made up to 2010-06-29 with full list of shareholders
dot icon23/07/2010
Director's details changed for Mr Terence Markham Despicht on 2010-06-29
dot icon23/07/2010
Director's details changed for Janice Despicht on 2010-06-29
dot icon18/08/2009
Total exemption small company accounts made up to 2009-06-30
dot icon08/07/2009
Return made up to 29/06/09; full list of members
dot icon14/08/2008
Total exemption small company accounts made up to 2008-06-30
dot icon29/07/2008
Return made up to 29/06/08; full list of members
dot icon29/08/2007
Total exemption small company accounts made up to 2007-06-30
dot icon16/07/2007
Return made up to 29/06/07; full list of members
dot icon09/10/2006
Total exemption small company accounts made up to 2006-06-30
dot icon24/07/2006
Return made up to 29/06/06; full list of members
dot icon15/03/2006
Director resigned
dot icon15/03/2006
New director appointed
dot icon26/09/2005
Total exemption small company accounts made up to 2005-06-30
dot icon07/07/2005
Return made up to 29/06/05; full list of members
dot icon16/08/2004
Total exemption small company accounts made up to 2004-06-30
dot icon08/07/2004
Return made up to 29/06/04; full list of members
dot icon25/09/2003
Total exemption small company accounts made up to 2003-06-30
dot icon23/07/2003
Return made up to 29/06/03; full list of members
dot icon16/08/2002
Total exemption small company accounts made up to 2002-06-30
dot icon04/07/2002
Return made up to 29/06/02; full list of members
dot icon14/08/2001
Total exemption small company accounts made up to 2001-06-30
dot icon25/06/2001
Return made up to 29/06/01; full list of members
dot icon16/08/2000
Accounts for a small company made up to 2000-06-30
dot icon05/07/2000
Return made up to 29/06/00; full list of members
dot icon08/09/1999
Accounts for a small company made up to 1999-06-30
dot icon05/07/1999
Return made up to 29/06/99; no change of members
dot icon27/08/1998
Accounts for a small company made up to 1998-06-30
dot icon30/06/1998
Return made up to 29/06/98; no change of members
dot icon11/01/1998
Accounts for a small company made up to 1997-06-30
dot icon29/06/1997
Return made up to 29/06/97; full list of members
dot icon31/05/1997
Declaration of satisfaction of mortgage/charge
dot icon07/08/1996
Accounts for a small company made up to 1996-06-30
dot icon05/07/1996
Return made up to 29/06/96; no change of members
dot icon26/02/1996
New secretary appointed
dot icon12/02/1996
Secretary resigned
dot icon04/09/1995
Accounts for a small company made up to 1995-06-30
dot icon05/07/1995
Return made up to 29/06/95; no change of members
dot icon16/05/1995
Director resigned;new director appointed
dot icon16/05/1995
Secretary resigned;director resigned;new director appointed
dot icon16/05/1995
New secretary appointed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon04/10/1994
Accounts for a small company made up to 1994-06-30
dot icon15/07/1994
Return made up to 29/06/94; full list of members
dot icon03/05/1994
Particulars of mortgage/charge
dot icon17/03/1994
Certificate of change of name
dot icon01/03/1994
Ad 15/02/94--------- £ si 998@1=998 £ ic 2/1000
dot icon15/12/1993
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon12/07/1993
Accounts for a dormant company made up to 1993-06-30
dot icon12/07/1993
Resolutions
dot icon05/07/1993
Return made up to 29/06/93; full list of members
dot icon13/04/1993
Certificate of change of name
dot icon08/04/1993
New secretary appointed;director resigned;new director appointed
dot icon08/04/1993
Secretary resigned;new director appointed
dot icon08/04/1993
Registered office changed on 08/04/93 from: 2 baches street london N1 6UB
dot icon29/06/1992
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon1 *

* during past year

Number of employees

14
2023
change arrow icon+4.33 % *

* during past year

Cash in Bank

£156,140.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
29/06/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
7
189.58K
-
0.00
176.11K
-
2022
13
173.64K
-
0.00
149.66K
-
2023
14
179.18K
-
0.00
156.14K
-
2023
14
179.18K
-
0.00
156.14K
-

Employees

2023

Employees

14 Ascended8 % *

Net Assets(GBP)

179.18K £Ascended3.19 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

156.14K £Ascended4.33 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Despicht, Janice
Director
01/05/1995 - Present
-
Despicht, Terence Markham
Director
01/03/2006 - Present
-
Despicht, Janice
Secretary
01/02/1996 - Present
-
Despicht, Anna
Director
01/11/2018 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ANGLIAN SOIL ANALYSIS LTD.

ANGLIAN SOIL ANALYSIS LTD. is an(a) Active company incorporated on 29/06/1992 with the registered office located at Laboratory & Office, One Way Street, Sutterton Boston, Lincolnshire PE20 2JQ. There are currently 4 active directors according to the latest confirmation statement. Number of employees 14 according to last financial statements.

Frequently Asked Questions

What is the current status of ANGLIAN SOIL ANALYSIS LTD.?

toggle

ANGLIAN SOIL ANALYSIS LTD. is currently Active. It was registered on 29/06/1992 .

Where is ANGLIAN SOIL ANALYSIS LTD. located?

toggle

ANGLIAN SOIL ANALYSIS LTD. is registered at Laboratory & Office, One Way Street, Sutterton Boston, Lincolnshire PE20 2JQ.

What does ANGLIAN SOIL ANALYSIS LTD. do?

toggle

ANGLIAN SOIL ANALYSIS LTD. operates in the Technical testing and analysis (71.20 - SIC 2007) sector.

How many employees does ANGLIAN SOIL ANALYSIS LTD. have?

toggle

ANGLIAN SOIL ANALYSIS LTD. had 14 employees in 2023.

What is the latest filing for ANGLIAN SOIL ANALYSIS LTD.?

toggle

The latest filing was on 01/09/2025: Total exemption full accounts made up to 2025-06-30.