WEST COUNTRY SOIL IMPROVEMENT LIMITED

Register to unlock more data on OkredoRegister

WEST COUNTRY SOIL IMPROVEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11064821

Incorporation date

15/11/2017

Size

Small

Contacts

Registered address

Registered address

Broadgate Tower Floor 4, 20 Primrose Street,, London EC2A 2EWCopy
copy info iconCopy
See on map
Latest events (Record since 06/12/2022)
dot icon14/11/2025
Confirmation statement made on 2025-11-14 with no updates
dot icon19/08/2025
Change of details for J V Energen Llp as a person with significant control on 2025-08-08
dot icon19/06/2025
Previous accounting period shortened from 2025-03-31 to 2024-12-31
dot icon08/05/2025
Registered office address changed from Broadgate Tower Floor 4, 20 Primrose Street, London EC2A 2ES England to Broadgate Tower Floor 4 20 Primrose Street, London EC2A 2EW on 2025-05-08
dot icon07/04/2025
Registered office address changed from Rooms 481 - 499, Second Floor Salisbury House London Wall London EC2M 5SQ United Kingdom to Broadgate Tower Floor 4, 20 Primrose Street, London EC2A 2ES on 2025-04-07
dot icon18/12/2024
Termination of appointment of Michael Donnavon Allison as a secretary on 2024-12-12
dot icon18/12/2024
Appointment of Neil Anderson as a secretary on 2024-12-13
dot icon16/11/2024
Confirmation statement made on 2024-11-14 with no updates
dot icon08/10/2024
Accounts for a small company made up to 2024-03-31
dot icon23/08/2024
Appointment of Sarah Louise Ann Churchill as a director on 2024-08-22
dot icon20/03/2024
Registered office address changed from C/O Wilkin Chapman Llp the Maltings 11-15 Brayford Wharf East Lincoln LN5 7AY United Kingdom to Rooms 481 - 499, Second Floor Salisbury House London Wall London EC2M 5SQ on 2024-03-20
dot icon20/03/2024
Termination of appointment of Michael Hamish Bichan as a director on 2024-02-29
dot icon20/03/2024
Termination of appointment of Nicholas Anthony Finding as a director on 2024-02-29
dot icon20/03/2024
Termination of appointment of Peter Trafford James as a director on 2024-02-29
dot icon20/03/2024
Termination of appointment of Andrew Mark Phillips as a director on 2024-02-29
dot icon20/03/2024
Appointment of Mr Stuart William Rennie as a director on 2024-02-29
dot icon20/03/2024
Appointment of Mr Darren Stockley as a director on 2024-02-29
dot icon20/03/2024
Appointment of Michael Donnavon Allison as a secretary on 2024-02-29
dot icon07/12/2023
Confirmation statement made on 2023-11-14 with no updates
dot icon15/11/2023
Total exemption full accounts made up to 2023-03-31
dot icon21/12/2022
Confirmation statement made on 2022-11-14 with no updates
dot icon06/12/2022
Total exemption full accounts made up to 2022-03-31

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
14/11/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/03/2024
dot iconNext account date
31/12/2024
dot iconNext due on
31/12/2025
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Michael Hamish Bichan
Director
15/11/2017 - 29/02/2024
25
Finding, Nicholas Anthony
Director
15/11/2017 - 29/02/2024
10
Stockley, Darren
Director
29/02/2024 - Present
52
James, Peter Trafford
Director
15/11/2017 - 29/02/2024
8
Rennie, Stuart William
Director
29/02/2024 - Present
5

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 WEST COUNTRY SOIL IMPROVEMENT LIMITED

WEST COUNTRY SOIL IMPROVEMENT LIMITED is an(a) Active company incorporated on 15/11/2017 with the registered office located at Broadgate Tower Floor 4, 20 Primrose Street,, London EC2A 2EW. There are currently 4 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 WEST COUNTRY SOIL IMPROVEMENT LIMITED?

toggle

WEST COUNTRY SOIL IMPROVEMENT LIMITED is currently Active. It was registered on 15/11/2017 .

Where is WEST COUNTRY SOIL IMPROVEMENT LIMITED located?

toggle

WEST COUNTRY SOIL IMPROVEMENT LIMITED is registered at Broadgate Tower Floor 4, 20 Primrose Street,, London EC2A 2EW.

What does WEST COUNTRY SOIL IMPROVEMENT LIMITED do?

toggle

WEST COUNTRY SOIL IMPROVEMENT LIMITED operates in the Post-harvest crop activities (01.63 - SIC 2007) sector.

What is the latest filing for WEST COUNTRY SOIL IMPROVEMENT LIMITED?

toggle

The latest filing was on 14/11/2025: Confirmation statement made on 2025-11-14 with no updates.