CONTAMINATED LAND:APPLICATIONS IN REAL ENVIRONMENTS

Register to unlock more data on OkredoRegister

CONTAMINATED LAND:APPLICATIONS IN REAL ENVIRONMENTS

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03740059

Incorporation date

23/03/1999

Size

Group

Contacts

Registered address

Registered address

Reading Business Centre Fountain House, Queens Walk, Reading RG1 7QFCopy
copy info iconCopy
See on map
Latest events (Record since 23/03/1999)
dot icon17/04/2026
Confirmation statement made on 2026-03-23 with no updates
dot icon12/03/2026
Appointment of Mr Daniel Timothy May as a director on 2026-02-26
dot icon26/02/2026
Termination of appointment of Sagta as a director on 2026-02-26
dot icon02/07/2025
Group of companies' accounts made up to 2024-09-30
dot icon16/04/2025
Termination of appointment of Emma Louise Tattersdill as a director on 2025-04-15
dot icon28/03/2025
Confirmation statement made on 2025-03-23 with no updates
dot icon08/07/2024
Group of companies' accounts made up to 2023-09-30
dot icon14/04/2024
Termination of appointment of Nicola Harries as a director on 2024-04-12
dot icon03/04/2024
Confirmation statement made on 2024-03-23 with no updates
dot icon05/09/2023
Appointment of Fiona Katherine Grandison as a director on 2023-09-01
dot icon28/06/2023
Full accounts made up to 2022-09-30
dot icon08/06/2023
Termination of appointment of Jonathan Smith as a director on 2023-06-08
dot icon17/04/2023
Confirmation statement made on 2023-03-23 with no updates
dot icon29/07/2022
Total exemption full accounts made up to 2021-09-30
dot icon06/04/2022
Confirmation statement made on 2022-03-23 with no updates
dot icon05/03/2022
Registered office address changed from Chiltern House, Haddenham Business Centre Thame Road Haddenham Aylesbury Bucks HP17 8BY England to Reading Business Centre Fountain House Queens Walk Reading RG1 7QF on 2022-03-05
dot icon31/07/2021
Appointment of Emma Tattersdill as a director on 2021-07-29
dot icon07/07/2021
Appointment of Nicola Harries as a director on 2021-07-07
dot icon29/06/2021
Total exemption full accounts made up to 2020-09-30
dot icon24/05/2021
Confirmation statement made on 2021-03-23 with no updates
dot icon24/05/2021
Termination of appointment of Jeremy Charles Randall as a director on 2021-05-18
dot icon04/03/2021
Termination of appointment of Ian Michael Summersgill as a director on 2021-01-12
dot icon04/03/2021
Director's details changed for Sagta on 2021-01-31
dot icon04/03/2021
Appointment of Mr Martin Ballard as a director on 2021-01-12
dot icon04/03/2021
Appointment of Jonathan Smith as a director on 2020-12-15
dot icon19/11/2020
Total exemption full accounts made up to 2019-09-30
dot icon19/04/2020
Registered office address changed from 32 Bloomsbury Street London WC1B 3QJ to Chiltern House, Haddenham Business Centre Thame Road Haddenham Aylesbury Bucks HP17 8BY on 2020-04-19
dot icon18/04/2020
Confirmation statement made on 2020-03-23 with no updates
dot icon05/07/2019
Total exemption full accounts made up to 2018-09-30
dot icon25/04/2019
Confirmation statement made on 2019-03-23 with no updates
dot icon03/07/2018
Total exemption full accounts made up to 2017-09-30
dot icon27/04/2018
Confirmation statement made on 2018-03-23 with no updates
dot icon16/11/2017
Termination of appointment of Hilary Claire Smyth-Allen as a director on 2017-11-16
dot icon21/09/2017
Total exemption full accounts made up to 2016-09-30
dot icon30/07/2017
Director's details changed for Mr Ian Michael Summersgill on 2017-07-29
dot icon30/07/2017
Director's details changed for Mr Jeremy Charles Randall on 2017-07-29
dot icon30/07/2017
Termination of appointment of Andrew Peter Catmur as a director on 2017-07-29
dot icon30/07/2017
Termination of appointment of Andrew David Wiseman as a director on 2017-07-29
dot icon02/05/2017
Confirmation statement made on 2017-03-23 with updates
dot icon05/07/2016
Total exemption full accounts made up to 2015-09-30
dot icon21/04/2016
Annual return made up to 2016-03-23 no member list
dot icon20/04/2016
Appointment of Mrs Hilary Smyth as a director on 2016-01-01
dot icon10/08/2015
Total exemption full accounts made up to 2014-09-30
dot icon17/04/2015
Annual return made up to 2015-03-23 no member list
dot icon17/04/2015
Register inspection address has been changed from 7Th Floor 1 Great Cumberland Place London W1H 7AL United Kingdom to Haddenham Business Centre Chiltern House Haddenham Bucks HP17 8BY
dot icon17/04/2015
Termination of appointment of Anthony Aikenhead as a director on 2015-02-01
dot icon16/10/2014
Appointment of Sagta as a director on 2014-06-01
dot icon15/10/2014
Termination of appointment of Theresa Elizabeth Kearney as a director on 2014-05-01
dot icon07/07/2014
Total exemption full accounts made up to 2013-09-30
dot icon14/04/2014
Annual return made up to 2014-03-23 no member list
dot icon03/04/2014
Termination of appointment of Euan Hall as a director
dot icon03/04/2014
Termination of appointment of Paul Hickey as a director
dot icon21/02/2014
Resolutions
dot icon13/01/2014
Memorandum and Articles of Association
dot icon13/01/2014
Resolutions
dot icon09/01/2014
Termination of appointment of Anthony Lennon as a director
dot icon09/01/2014
Termination of appointment of John Heathcote as a director
dot icon09/01/2014
Secretary's details changed for Peter Tervet on 2013-12-01
dot icon04/07/2013
Total exemption full accounts made up to 2012-09-30
dot icon11/04/2013
Annual return made up to 2013-03-23 no member list
dot icon24/03/2013
Appointment of Mr Andrew Peter Catmur as a director
dot icon24/03/2013
Termination of appointment of Neil Mortimer as a director
dot icon23/02/2013
Secretary's details changed for Peter Tervet on 2013-01-01
dot icon23/02/2013
Registered office address changed from First Floor Warwick House Buckingham Palace Road London SW1W 0PP United Kingdom on 2013-02-23
dot icon23/02/2013
Termination of appointment of Mark Rolls as a director
dot icon23/02/2013
Termination of appointment of Michael Pearl as a director
dot icon04/09/2012
Full accounts made up to 2011-09-30
dot icon27/07/2012
Appointment of Anthony Aikenhead as a director
dot icon26/07/2012
Appointment of John Anthony Heathcote as a director
dot icon26/07/2012
Termination of appointment of Richard Boyle as a director
dot icon26/07/2012
Registered office address changed from 7Th Floor 1 Great Cumberland Place London W1H 7AL on 2012-07-26
dot icon03/04/2012
Annual return made up to 2012-03-23 no member list
dot icon12/01/2012
Appointment of Neil John Mortimer as a director
dot icon12/01/2012
Appointment of Mr Ian Michael Summersgill as a director
dot icon11/11/2011
Termination of appointment of Aileen Kirmond as a director
dot icon14/10/2011
Appointment of Mr Paul Hickey as a director
dot icon02/06/2011
Full accounts made up to 2010-09-30
dot icon06/05/2011
Appointment of Mr Richard Lindsay Froggatt as a director
dot icon05/05/2011
Termination of appointment of Gareth Llewellyn as a director
dot icon12/04/2011
Annual return made up to 2011-03-23 no member list
dot icon11/04/2011
Termination of appointment of Stephen Smith as a director
dot icon11/04/2011
Termination of appointment of Calum Macdonald as a director
dot icon17/02/2011
Termination of appointment of Ian Hall as a director
dot icon20/10/2010
Appointment of Andrew David Wiseman as a director
dot icon20/10/2010
Appointment of Anthony John Lennon as a director
dot icon15/07/2010
Appointment of Mr Frank Evans as a director
dot icon14/07/2010
Termination of appointment of Paul Burden as a director
dot icon28/06/2010
Full accounts made up to 2009-09-30
dot icon06/05/2010
Annual return made up to 2010-03-23 no member list
dot icon06/05/2010
Register inspection address has been changed
dot icon06/05/2010
Director's details changed for Mr Michael Pearl on 2010-03-23
dot icon06/05/2010
Director's details changed for Calum Sutherland Macdonald on 2010-03-23
dot icon06/05/2010
Director's details changed for Dr Richard Anthony Boyle on 2010-03-23
dot icon06/05/2010
Director's details changed for Aileen Elizabeth Kirmond on 2010-03-23
dot icon06/05/2010
Director's details changed for Mr Jeremy Charles Randall on 2010-03-23
dot icon06/05/2010
Director's details changed for Stephen Leslie Smith on 2010-03-23
dot icon06/05/2010
Director's details changed for Ian James Hall on 2010-03-23
dot icon06/05/2010
Director's details changed for Gareth Mark Llewellyn on 2010-03-23
dot icon06/05/2010
Director's details changed for Paul Robert Burden on 2010-03-23
dot icon06/05/2010
Director's details changed for Dr Theresa Elizabeth Kearney on 2010-03-23
dot icon06/05/2010
Termination of appointment of Nicola Harries as a secretary
dot icon14/12/2009
Miscellaneous
dot icon01/12/2009
Appointment of Dr Richard Anthony Boyle as a director
dot icon28/11/2009
Termination of appointment of Margaret Chippendale as a director
dot icon19/08/2009
Accounting reference date extended from 30/06/2009 to 30/09/2009
dot icon12/08/2009
Secretary appointed peter james tervet
dot icon12/08/2009
Secretary's change of particulars / nicola harries / 02/07/2009
dot icon17/04/2009
Annual return made up to 23/03/09
dot icon14/04/2009
Full accounts made up to 2008-06-30
dot icon31/03/2009
Appointment terminated director griffin dixon
dot icon16/12/2008
Director appointed mark anthony rolls
dot icon16/12/2008
Director appointed michael pearl
dot icon02/11/2008
Appointment terminated director philip underwood
dot icon02/11/2008
Appointment terminated director lesley glover
dot icon06/10/2008
Director appointed aileen elizabeth kirmond
dot icon04/07/2008
Director appointed paul robert burden
dot icon04/07/2008
Appointment terminated director paul walker
dot icon04/07/2008
Appointment terminated director paul syms
dot icon28/05/2008
Appointment terminated director hilary aldridge
dot icon15/05/2008
Resolutions
dot icon29/04/2008
Appointment terminated director phillip kirby
dot icon29/04/2008
Director appointed gareth mark llewellyn
dot icon04/04/2008
Annual return made up to 23/03/08
dot icon20/03/2008
Full accounts made up to 2007-06-30
dot icon12/10/2007
New director appointed
dot icon12/10/2007
Director resigned
dot icon28/09/2007
Director resigned
dot icon28/09/2007
New director appointed
dot icon24/04/2007
Annual return made up to 23/03/07
dot icon08/03/2007
Full accounts made up to 2006-06-30
dot icon22/09/2006
New director appointed
dot icon08/08/2006
New director appointed
dot icon01/08/2006
New director appointed
dot icon05/07/2006
Director resigned
dot icon24/04/2006
Annual return made up to 23/03/06
dot icon17/01/2006
New director appointed
dot icon23/12/2005
New director appointed
dot icon23/12/2005
New director appointed
dot icon18/11/2005
Director resigned
dot icon17/11/2005
Full accounts made up to 2005-06-30
dot icon22/08/2005
New director appointed
dot icon04/08/2005
Director resigned
dot icon13/07/2005
New director appointed
dot icon21/06/2005
New director appointed
dot icon21/06/2005
Director resigned
dot icon06/06/2005
Annual return made up to 23/03/05
dot icon01/11/2004
Full accounts made up to 2004-06-30
dot icon20/10/2004
New director appointed
dot icon25/06/2004
New director appointed
dot icon22/06/2004
Director resigned
dot icon08/06/2004
New director appointed
dot icon14/04/2004
Director resigned
dot icon30/03/2004
Annual return made up to 23/03/04
dot icon16/02/2004
New director appointed
dot icon16/02/2004
New director appointed
dot icon03/02/2004
Registered office changed on 03/02/04 from: 7TH floor 1 great cumberland place london W1H 7AL
dot icon02/12/2003
Full accounts made up to 2003-06-30
dot icon18/11/2003
Director resigned
dot icon18/11/2003
New director appointed
dot icon25/10/2003
Director resigned
dot icon25/10/2003
Director resigned
dot icon25/10/2003
Director resigned
dot icon25/10/2003
New director appointed
dot icon25/10/2003
New director appointed
dot icon25/10/2003
New director appointed
dot icon18/09/2003
Director resigned
dot icon21/05/2003
Annual return made up to 23/03/03
dot icon22/11/2002
New director appointed
dot icon20/11/2002
Director resigned
dot icon20/11/2002
Director resigned
dot icon12/11/2002
Full accounts made up to 2002-06-30
dot icon10/08/2002
New director appointed
dot icon05/07/2002
Director resigned
dot icon28/03/2002
Annual return made up to 23/03/02
dot icon26/03/2002
Director resigned
dot icon26/03/2002
Director resigned
dot icon26/03/2002
Director resigned
dot icon12/02/2002
Full accounts made up to 2001-06-30
dot icon27/10/2001
New director appointed
dot icon27/10/2001
New director appointed
dot icon23/10/2001
New director appointed
dot icon19/07/2001
New director appointed
dot icon05/07/2001
Director resigned
dot icon20/06/2001
Registered office changed on 20/06/01 from: 29 bressenden place london SW1E 5DZ
dot icon13/04/2001
Annual return made up to 23/03/01
dot icon08/12/2000
Full accounts made up to 2000-06-30
dot icon29/11/2000
New director appointed
dot icon25/10/2000
Director resigned
dot icon18/10/2000
New director appointed
dot icon26/07/2000
New director appointed
dot icon14/07/2000
Director resigned
dot icon14/07/2000
Director resigned
dot icon14/07/2000
Director resigned
dot icon14/07/2000
New director appointed
dot icon14/07/2000
New director appointed
dot icon19/04/2000
Annual return made up to 23/03/00
dot icon26/07/1999
New director appointed
dot icon20/07/1999
Director resigned
dot icon30/06/1999
Accounting reference date extended from 31/03/00 to 30/06/00
dot icon14/06/1999
Registered office changed on 14/06/99 from: 14 dominion street london EC2M 2RL
dot icon23/03/1999
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
23/03/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Group
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
8
528.88K
-
713.14K
592.41K
-
2022
5
296.45K
-
0.00
760.62K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hodge, Jeremy, Dr
Director
06/07/2000 - 15/03/2005
21
Ballard, Martin James
Director
12/01/2021 - Present
3
Smith, Jonathan
Director
15/12/2020 - 08/06/2023
1
SAGTA
Corporate Director
01/06/2014 - 26/02/2026
-
Froggatt, Richard Lindsay
Director
04/05/2011 - Present
39

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 CONTAMINATED LAND:APPLICATIONS IN REAL ENVIRONMENTS

CONTAMINATED LAND:APPLICATIONS IN REAL ENVIRONMENTS is an(a) Active company incorporated on 23/03/1999 with the registered office located at Reading Business Centre Fountain House, Queens Walk, Reading RG1 7QF. There are currently 5 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 CONTAMINATED LAND:APPLICATIONS IN REAL ENVIRONMENTS?

toggle

CONTAMINATED LAND:APPLICATIONS IN REAL ENVIRONMENTS is currently Active. It was registered on 23/03/1999 .

Where is CONTAMINATED LAND:APPLICATIONS IN REAL ENVIRONMENTS located?

toggle

CONTAMINATED LAND:APPLICATIONS IN REAL ENVIRONMENTS is registered at Reading Business Centre Fountain House, Queens Walk, Reading RG1 7QF.

What does CONTAMINATED LAND:APPLICATIONS IN REAL ENVIRONMENTS do?

toggle

CONTAMINATED LAND:APPLICATIONS IN REAL ENVIRONMENTS operates in the Other professional scientific and technical activities n.e.c. (74.90/9 - SIC 2007) sector.

What is the latest filing for CONTAMINATED LAND:APPLICATIONS IN REAL ENVIRONMENTS?

toggle

The latest filing was on 17/04/2026: Confirmation statement made on 2026-03-23 with no updates.