BRITISH SOCIETY OF SOIL SCIENCE

Register to unlock more data on OkredoRegister

BRITISH SOCIETY OF SOIL SCIENCE

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07110309

Incorporation date

21/12/2009

Size

Total Exemption Full

Contacts

Registered address

Registered address

Building 42a (Room G06) Cranfield University College Road, Cranfield, Bedford MK43 0ALCopy
copy info iconCopy
See on map
Latest events (Record since 21/12/2009)
dot icon11/01/2026
Confirmation statement made on 2025-12-31 with no updates
dot icon09/01/2026
Director's details changed for Mr Anirban Sarkar on 2026-01-09
dot icon07/01/2026
Director's details changed for Dr Jacqueline Hannam on 2026-01-07
dot icon04/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon04/08/2025
Director's details changed for Dr David Stuart Tompkins on 2024-08-13
dot icon13/01/2025
Termination of appointment of Dominic Bruce Lascelles as a director on 2024-12-31
dot icon13/01/2025
Appointment of Dr Elizabeth Margaret Sagoo as a director on 2025-01-01
dot icon13/01/2025
Confirmation statement made on 2024-12-31 with no updates
dot icon29/07/2024
Total exemption full accounts made up to 2023-12-31
dot icon06/02/2024
Appointment of Mr Andrew Alan Morris as a secretary on 2024-02-05
dot icon02/01/2024
Termination of appointment of Michael William Palmer as a director on 2023-12-31
dot icon02/01/2024
Appointment of Dr David Stuart Tompkins as a director on 2024-01-01
dot icon02/01/2024
Confirmation statement made on 2023-12-31 with no updates
dot icon16/11/2023
Termination of appointment of Sarah Louise Garry as a secretary on 2023-11-16
dot icon04/08/2023
Full accounts made up to 2022-12-31
dot icon10/01/2023
Appointment of Mr Michael William Palmer as a director on 2023-01-01
dot icon10/01/2023
Confirmation statement made on 2022-12-31 with no updates
dot icon05/01/2023
Termination of appointment of Thomas John Aspray as a director on 2022-12-31
dot icon05/01/2023
Termination of appointment of Sacha Mooney as a director on 2022-12-31
dot icon05/01/2023
Appointment of Dr Paul David Hallett as a director on 2023-01-01
dot icon12/12/2022
Director's details changed for Dr Jacqueline Hannam on 2022-10-13
dot icon20/09/2022
Appointment of Mr Dan Lambeth as a director on 2022-08-02
dot icon13/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon03/05/2022
Termination of appointment of Brian Westbury as a director on 2022-04-14
dot icon04/01/2022
Confirmation statement made on 2021-12-31 with no updates
dot icon05/10/2021
Appointment of Dr Brian Westbury as a director on 2021-10-05
dot icon05/10/2021
Termination of appointment of David William Hopkins as a director on 2021-10-05
dot icon01/10/2021
Total exemption full accounts made up to 2020-12-31
dot icon24/09/2021
Resolutions
dot icon23/09/2021
Appointment of Mr Anirban Sarkar as a director on 2021-09-20
dot icon22/09/2021
Memorandum and Articles of Association
dot icon21/09/2021
Termination of appointment of Anna Louise Becvar as a director on 2021-09-20
dot icon04/01/2021
Confirmation statement made on 2020-12-31 with no updates
dot icon04/01/2021
Appointment of Dr Jacqueline Hannam as a director on 2021-01-01
dot icon04/01/2021
Termination of appointment of Wilfred Otten as a director on 2020-12-31
dot icon27/11/2020
Total exemption full accounts made up to 2019-12-31
dot icon13/07/2020
Appointment of Mrs Sarah Louise Garry as a secretary on 2020-05-06
dot icon04/02/2020
Confirmation statement made on 2019-12-31 with no updates
dot icon04/02/2020
Termination of appointment of Nigel Mark Titchen as a director on 2019-10-21
dot icon14/10/2019
Termination of appointment of Ian Michael Brown as a secretary on 2019-10-14
dot icon29/08/2019
Total exemption full accounts made up to 2018-12-31
dot icon15/05/2019
Termination of appointment of Michael William Palmer as a director on 2019-05-13
dot icon08/01/2019
Appointment of Dr Dominic Bruce Lascelles as a director on 2019-01-01
dot icon07/01/2019
Appointment of Dr Michael William Palmer as a director on 2019-01-01
dot icon07/01/2019
Termination of appointment of Jeremy Paul Newell Price as a director on 2018-12-31
dot icon07/01/2019
Termination of appointment of Elizabeth Baggs as a director on 2018-12-31
dot icon07/01/2019
Confirmation statement made on 2018-12-31 with no updates
dot icon04/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon02/01/2018
Confirmation statement made on 2017-12-31 with no updates
dot icon21/07/2017
Total exemption full accounts made up to 2016-12-31
dot icon07/04/2017
Director's details changed for Professor Wilfred Otten on 2017-04-01
dot icon21/03/2017
Appointment of Dr Sacha Mooney as a director on 2017-01-01
dot icon20/03/2017
Appointment of Dr Thomas Aspray as a director on 2017-01-01
dot icon20/03/2017
Termination of appointment of Icarus Jason Owen as a director on 2016-12-31
dot icon20/03/2017
Termination of appointment of Philip Matthew Haygarth as a director on 2016-12-31
dot icon04/01/2017
Confirmation statement made on 2016-12-31 with updates
dot icon13/09/2016
Total exemption full accounts made up to 2015-12-31
dot icon21/01/2016
Annual return made up to 2015-12-31 no member list
dot icon21/01/2016
Registered office address changed from Vincent Building Lr8 Cranfield University College Road Cranfield MK43 0AL England to Building 42a (Room G06) Cranfield University College Road Cranfield Bedford MK43 0AL on 2016-01-21
dot icon20/01/2016
Appointment of Mr Nigel Mark Titchen as a director on 2015-03-01
dot icon19/01/2016
Appointment of Professor Wilfred Otten as a director on 2015-03-01
dot icon18/01/2016
Appointment of Mr Ian Michael Brown as a secretary on 2015-12-02
dot icon15/01/2016
Appointment of Professor David William Hopkins as a director on 2015-11-26
dot icon15/01/2016
Appointment of Mrs Anna Louise Becvar as a director on 2015-03-01
dot icon15/01/2016
Termination of appointment of Thomas Richard Ernst Thompson as a director on 2015-11-25
dot icon14/10/2015
Total exemption full accounts made up to 2014-12-31
dot icon30/09/2015
Termination of appointment of Kathryn Elizabeth Allton as a secretary on 2015-08-31
dot icon06/08/2015
Termination of appointment of Dominic Bruce Lascelles as a director on 2014-12-31
dot icon06/08/2015
Termination of appointment of Helaina Black as a director on 2014-12-31
dot icon06/08/2015
Registered office address changed from Building 53 Cranfield University Cranfield Bedfordshire MK43 0AL to Vincent Building Lr8 Cranfield University College Road Cranfield MK43 0AL on 2015-08-06
dot icon27/01/2015
Annual return made up to 2014-12-31 no member list
dot icon27/11/2014
Amended total exemption full accounts made up to 2013-12-31
dot icon06/10/2014
Total exemption full accounts made up to 2013-12-31
dot icon08/07/2014
Appointment of Dr Jeremy Paul Newell Price as a director
dot icon06/07/2014
Termination of appointment of Adam Clifton as a director
dot icon16/01/2014
Annual return made up to 2013-12-31 no member list
dot icon11/09/2013
Total exemption full accounts made up to 2012-12-31
dot icon11/02/2013
Appointment of Prof Elizabeth Baggs as a director
dot icon09/01/2013
Annual return made up to 2012-12-31 no member list
dot icon09/01/2013
Termination of appointment of Robert Askew as a director
dot icon09/01/2013
Termination of appointment of Keith Goulding as a director
dot icon18/09/2012
Total exemption full accounts made up to 2011-12-31
dot icon03/01/2012
Annual return made up to 2011-12-31 no member list
dot icon07/12/2011
Appointment of Mr Adam Henry Clifton as a director
dot icon22/09/2011
Full accounts made up to 2010-12-31
dot icon11/05/2011
Director's details changed for Dr Dominic Bruce Lascelles on 2011-05-11
dot icon11/05/2011
Director's details changed for Professor Keith Goulding on 2011-05-11
dot icon11/05/2011
Director's details changed for Dr Helaina Black on 2011-05-11
dot icon11/05/2011
Director's details changed for Robert Askew on 2011-05-11
dot icon08/03/2011
Appointment of Dr Icarus Jason Owen as a director
dot icon08/03/2011
Appointment of Professor Philip Matthew Haygarth as a director
dot icon05/01/2011
Appointment of Mr Thomas Richard Ernest Thompson as a director
dot icon05/01/2011
Annual return made up to 2010-12-21 no member list
dot icon05/01/2011
Director's details changed for Dr Helaina Black on 2009-12-21
dot icon22/03/2010
Director's details changed for Dr Bruce Lascelles on 2009-12-22
dot icon21/12/2009
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
31/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lambeth, Dan
Director
02/08/2022 - Present
1
Sarkar, Anirban
Director
20/09/2021 - Present
2
Mrs Anna Louise Becvar
Director
01/03/2015 - 20/09/2021
7
Palmer, Michael William, Dr
Director
01/01/2019 - 13/05/2019
3
Palmer, Michael William, Dr
Director
01/01/2023 - 31/12/2023
3

Persons with Significant Control

1
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 BRITISH SOCIETY OF SOIL SCIENCE

BRITISH SOCIETY OF SOIL SCIENCE is an(a) Active company incorporated on 21/12/2009 with the registered office located at Building 42a (Room G06) Cranfield University College Road, Cranfield, Bedford MK43 0AL. There are currently 7 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BRITISH SOCIETY OF SOIL SCIENCE?

toggle

BRITISH SOCIETY OF SOIL SCIENCE is currently Active. It was registered on 21/12/2009 .

Where is BRITISH SOCIETY OF SOIL SCIENCE located?

toggle

BRITISH SOCIETY OF SOIL SCIENCE is registered at Building 42a (Room G06) Cranfield University College Road, Cranfield, Bedford MK43 0AL.

What does BRITISH SOCIETY OF SOIL SCIENCE do?

toggle

BRITISH SOCIETY OF SOIL SCIENCE operates in the Activities of professional membership organisations (94.12 - SIC 2007) sector.

What is the latest filing for BRITISH SOCIETY OF SOIL SCIENCE?

toggle

The latest filing was on 11/01/2026: Confirmation statement made on 2025-12-31 with no updates.