BRITISH SOIL (WESTERN) LIMITED
CARDIFF

Hellopages » Vale of Glamorgan » Vale of Glamorgan » CF5 6AH

Company number 02688502
Status Active
Incorporation Date 18 February 1992
Company Type Private Limited Company
Address HORTICULTURAL WORKS STATION YARD, WENVOE, CARDIFF, CF5 6AH
Home Country United Kingdom
Nature of Business 81300 - Landscape service activities
Phone, email, etc

Since the company registration eighty-five events have happened. The last three records are Confirmation statement made on 18 February 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 18 February 2016 with full list of shareholders Statement of capital on 2016-03-07 GBP 200,000 . The most likely internet sites of BRITISH SOIL (WESTERN) LIMITED are www.britishsoilwestern.co.uk, and www.british-soil-western.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and eight months. British Soil Western Limited is a Private Limited Company. The company registration number is 02688502. British Soil Western Limited has been working since 18 February 1992. The present status of the company is Active. The registered address of British Soil Western Limited is Horticultural Works Station Yard Wenvoe Cardiff Cf5 6ah. . FERGUSON, Charles Stuart is a Director of the company. Secretary FERGUSON, Frederick Stuart Ralph has been resigned. Secretary FERGUSON, Jane Mary has been resigned. Secretary FERGUSON, Jane Mary has been resigned. Secretary FORD, Jill has been resigned. Nominee Secretary HARRISON, Irene Lesley has been resigned. Nominee Director BUSINESS INFORMATION RESEARCH & REPORTING LIMITED has been resigned. Director FERGUSON, Stuart has been resigned. Director KAHN, Laurence has been resigned. The company operates in "Landscape service activities".


Current Directors

Director
FERGUSON, Charles Stuart
Appointed Date: 31 January 1993
59 years old

Resigned Directors

Secretary
FERGUSON, Frederick Stuart Ralph
Resigned: 18 February 1998
Appointed Date: 15 February 1996

Secretary
FERGUSON, Jane Mary
Resigned: 03 October 2011
Appointed Date: 18 February 1998

Secretary
FERGUSON, Jane Mary
Resigned: 15 February 1996
Appointed Date: 31 January 1993

Secretary
FORD, Jill
Resigned: 31 January 1993
Appointed Date: 18 February 1992

Nominee Secretary
HARRISON, Irene Lesley
Resigned: 18 February 1992
Appointed Date: 13 February 1992

Nominee Director
BUSINESS INFORMATION RESEARCH & REPORTING LIMITED
Resigned: 18 February 1992
Appointed Date: 13 February 1992

Director
FERGUSON, Stuart
Resigned: 19 May 2000
Appointed Date: 31 January 1993
98 years old

Director
KAHN, Laurence
Resigned: 31 January 1993
Appointed Date: 18 February 1992
80 years old

Persons With Significant Control

Mr Charles Stuart Ferguson
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – 75% or more

BRITISH SOIL (WESTERN) LIMITED Events

02 Mar 2017
Confirmation statement made on 18 February 2017 with updates
09 Dec 2016
Total exemption small company accounts made up to 31 March 2016
07 Mar 2016
Annual return made up to 18 February 2016 with full list of shareholders
Statement of capital on 2016-03-07
  • GBP 200,000

21 Dec 2015
Total exemption small company accounts made up to 31 March 2015
06 Mar 2015
Annual return made up to 18 February 2015 with full list of shareholders
Statement of capital on 2015-03-06
  • GBP 200,000

...
... and 75 more events
25 Feb 1992
Company name changed british soil western LIMITED\certificate issued on 26/02/92

25 Feb 1992
Registered office changed on 25/02/92 from: 64 whitchurch road cathays cardiff CF4 3L

25 Feb 1992
Secretary resigned;new secretary appointed

25 Feb 1992
Director resigned;new director appointed

18 Feb 1992
Incorporation

BRITISH SOIL (WESTERN) LIMITED Charges

9 December 1996
Debenture deed
Delivered: 12 December 1996
Status: Satisfied on 8 December 1997
Persons entitled: Lloyds Bank PLC
Description: .. fixed and floating charges over the undertaking and all…
23 June 1993
Mortgage debenture
Delivered: 28 June 1993
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…