TSBC PROPAGATION LIMITED

Register to unlock more data on OkredoRegister

TSBC PROPAGATION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07986336

Incorporation date

12/03/2012

Size

Small

Contacts

Registered address

Registered address

Groves Farm, Colworth, Chichester, West Sussex PO20 2DXCopy
copy info iconCopy
See on map
Latest events (Record since 12/03/2012)
dot icon09/04/2026
Confirmation statement made on 2026-03-12 with no updates
dot icon18/08/2025
Accounts for a small company made up to 2024-12-31
dot icon01/04/2025
Confirmation statement made on 2025-03-12 with no updates
dot icon30/07/2024
Registered office address changed from Leythorne Nurseries Vinnetrow Road Runcton Chichester PO20 1QB England to Groves Farm Colworth Chichester West Sussex PO20 2DX on 2024-07-30
dot icon29/07/2024
Accounts for a small company made up to 2023-10-31
dot icon03/07/2024
Registration of charge 079863360004, created on 2024-06-28
dot icon21/06/2024
Current accounting period extended from 2024-10-31 to 2024-12-31
dot icon25/03/2024
Confirmation statement made on 2024-03-12 with no updates
dot icon28/07/2023
Accounts for a small company made up to 2022-10-31
dot icon17/03/2023
Confirmation statement made on 2023-03-12 with no updates
dot icon04/01/2023
Termination of appointment of Richard Kenneth Bonn as a director on 2022-12-30
dot icon22/09/2022
Termination of appointment of Benjamin David Rowe Jones as a director on 2022-07-18
dot icon15/09/2022
Appointment of Mr Richard John Wilkinson as a director on 2022-09-01
dot icon13/06/2022
Accounts for a small company made up to 2021-10-24
dot icon11/04/2022
Confirmation statement made on 2022-03-12 with no updates
dot icon04/08/2021
Accounts for a small company made up to 2020-10-25
dot icon17/06/2021
Confirmation statement made on 2021-03-12 with no updates
dot icon08/04/2021
Appointment of Mr Benjamin David Rowe Jones as a director on 2021-04-01
dot icon08/04/2021
Appointment of Mr David Sanclement as a director on 2021-04-01
dot icon08/04/2021
Termination of appointment of David Iain Kay as a director on 2020-11-02
dot icon12/03/2021
Termination of appointment of Tonka Pencheva Stoyanova as a secretary on 2021-03-12
dot icon27/10/2020
Full accounts made up to 2019-10-31
dot icon09/04/2020
Confirmation statement made on 2020-03-12 with updates
dot icon09/12/2019
Memorandum and Articles of Association
dot icon09/12/2019
Resolutions
dot icon04/12/2019
Registration of charge 079863360003, created on 2019-11-21
dot icon03/12/2019
Appointment of Mr Richard Kenneth Bonn as a director on 2019-12-03
dot icon03/12/2019
Termination of appointment of David Jonathan Green as a director on 2019-12-03
dot icon05/11/2019
Notification of The Summer Berry Company Holdings Limited as a person with significant control on 2019-11-01
dot icon05/11/2019
Withdrawal of a person with significant control statement on 2019-11-05
dot icon30/10/2019
Memorandum and Articles of Association
dot icon28/10/2019
Current accounting period shortened from 2019-12-31 to 2019-10-31
dot icon17/10/2019
Resolutions
dot icon03/10/2019
Satisfaction of charge 1 in full
dot icon03/10/2019
Satisfaction of charge 079863360002 in full
dot icon24/09/2019
Appointment of Ms Tonka Pencheva Stoyanova as a secretary on 2019-09-24
dot icon20/09/2019
Resolutions
dot icon19/09/2019
Notification of a person with significant control statement
dot icon19/09/2019
Cessation of Harry Mark Hall as a person with significant control on 2019-09-13
dot icon19/09/2019
Termination of appointment of Harry Mark Hall as a director on 2019-09-13
dot icon19/09/2019
Termination of appointment of Siva Kumar Krishnan as a secretary on 2019-09-13
dot icon19/09/2019
Appointment of Mr David Iain Kay as a director on 2019-09-13
dot icon19/09/2019
Appointment of Mr David Jonathan Green as a director on 2019-09-13
dot icon21/05/2019
Registered office address changed from Heathlands Farm Honey Hill Wokingham Berkshire RG40 3BG to Leythorne Nurseries Vinnetrow Road Runcton Chichester PO20 1QB on 2019-05-21
dot icon02/04/2019
Confirmation statement made on 2019-03-12 with no updates
dot icon01/04/2019
Accounts for a small company made up to 2018-12-30
dot icon13/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon09/04/2018
Confirmation statement made on 2018-03-12 with no updates
dot icon29/11/2017
Current accounting period shortened from 2018-03-31 to 2017-12-31
dot icon23/10/2017
Total exemption full accounts made up to 2017-04-02
dot icon21/04/2017
Appointment of Mr Siva Kumar Krishnan as a secretary on 2017-04-21
dot icon21/04/2017
Termination of appointment of David Edward Mear as a secretary on 2017-04-21
dot icon13/03/2017
Confirmation statement made on 2017-03-12 with updates
dot icon30/11/2016
Total exemption small company accounts made up to 2016-03-27
dot icon16/03/2016
Annual return made up to 2016-03-12 with full list of shareholders
dot icon15/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon15/12/2015
Registration of charge 079863360002, created on 2015-12-04
dot icon27/05/2015
Certificate of change of name
dot icon09/05/2015
Change of name notice
dot icon18/03/2015
Statement of capital following an allotment of shares on 2014-03-23
dot icon18/03/2015
Annual return made up to 2015-03-12 with full list of shareholders
dot icon25/11/2014
Total exemption small company accounts made up to 2014-03-30
dot icon12/03/2014
Annual return made up to 2014-03-12 with full list of shareholders
dot icon15/11/2013
Total exemption small company accounts made up to 2013-03-31
dot icon19/03/2013
Annual return made up to 2013-03-12 with full list of shareholders
dot icon07/04/2012
Particulars of a mortgage or charge / charge no: 1
dot icon03/04/2012
Particulars of variation of rights attached to shares
dot icon03/04/2012
Statement of capital following an allotment of shares on 2012-03-23
dot icon03/04/2012
Resolutions
dot icon12/03/2012
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

3
2022
change arrow icon+13.92 % *

* during past year

Cash in Bank

£4,321.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
12/03/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
572.84K
-
0.00
3.79K
-
2022
3
79.07K
-
0.00
4.32K
-
2022
3
79.07K
-
0.00
4.32K
-

Employees

2022

Employees

3 Ascended0 % *

Net Assets(GBP)

79.07K £Descended-86.20 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

4.32K £Ascended13.92 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wilkinson, Richard John
Director
01/09/2022 - Present
21
Jones, Benjamin David Rowe
Director
01/04/2021 - 18/07/2022
12
Kay, David Iain
Director
13/09/2019 - 02/11/2020
6
Hall, Harry Mark
Director
12/03/2012 - 13/09/2019
17
Bonn, Richard Kenneth
Director
03/12/2019 - 30/12/2022
6

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+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About TSBC PROPAGATION LIMITED

TSBC PROPAGATION LIMITED is an(a) Active company incorporated on 12/03/2012 with the registered office located at Groves Farm, Colworth, Chichester, West Sussex PO20 2DX. There are currently 2 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of TSBC PROPAGATION LIMITED?

toggle

TSBC PROPAGATION LIMITED is currently Active. It was registered on 12/03/2012 .

Where is TSBC PROPAGATION LIMITED located?

toggle

TSBC PROPAGATION LIMITED is registered at Groves Farm, Colworth, Chichester, West Sussex PO20 2DX.

What does TSBC PROPAGATION LIMITED do?

toggle

TSBC PROPAGATION LIMITED operates in the Growing of other perennial crops (01.29 - SIC 2007) sector.

How many employees does TSBC PROPAGATION LIMITED have?

toggle

TSBC PROPAGATION LIMITED had 3 employees in 2022.

What is the latest filing for TSBC PROPAGATION LIMITED?

toggle

The latest filing was on 09/04/2026: Confirmation statement made on 2026-03-12 with no updates.