UKBizDB.co.uk

SOIL ASSOCIATION CERTIFICATION LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Soil Association Certification Limited. The company was founded 61 years ago and was given the registration number 00726903. The firm's registered office is in BRISTOL. You can find them at Spear House, 51 Victoria Street, Bristol, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:SOIL ASSOCIATION CERTIFICATION LIMITED
Company Number:00726903
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 June 1962
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Spear House, 51 Victoria Street, Bristol, England, BS1 6AD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Spear House, 51 Victoria Street, Bristol, England, BS1 6AD

Secretary01 July 2023Active
Spear House, 51 Victoria Street, Bristol, England, BS1 6AD

Director10 December 2012Active
Spear House, 51 Victoria Street, Bristol, England, BS1 6AD

Director09 December 2015Active
Spear House, 51 Victoria Street, Bristol, England, BS1 6AD

Director28 February 2019Active
Spear House, 51 Victoria Street, Bristol, England, BS1 6AD

Director01 September 2013Active
Spear House, 51 Victoria Street, Bristol, England, BS1 6AD

Director01 September 2013Active
Spear House, 51 Victoria Street, Bristol, England, BS1 6AD

Director07 December 2021Active
Spear House, 51 Victoria Street, Bristol, England, BS1 6AD

Director08 December 2022Active
Spear House, 51 Victoria Street, Bristol, England, BS1 6AD

Director05 July 2007Active
Flaxdrayton House, Drayton, South Petherton, TA13 5LR

Secretary-Active
Spear House, 51 Victoria Street, Bristol, England, BS1 6AD

Secretary11 December 2021Active
92 Hampstead Road, Bristol, BS4 3HN

Secretary17 March 1999Active
31 Clifton Wood Road, Bristol, BS8 4TN

Secretary17 September 2001Active
South Plaza, Marlborough Street, Bristol, BS1 3NX

Secretary26 February 2010Active
South Plaza, Marlborough Street, Bristol, BS1 3NX

Secretary26 February 2010Active
South Plaza, Marlborough Street, Bristol, BS1 3NX

Secretary06 September 2010Active
South Plaza, Marlborough Street, Bristol, BS1 3NX

Secretary25 June 2009Active
Spear House, 51 Victoria Street, Bristol, England, BS1 6AD

Secretary16 October 2014Active
South Plaza, Marlborough Street, Bristol, BS1 3NX

Secretary01 February 2011Active
72 Pembroke Road, Clifton, Bristol, BS8 3EG

Secretary07 January 2008Active
Belvedere Woodlands Road, Sonning Common, Reading, RG4 9TE

Secretary03 December 2000Active
Myrtle House South Road, Lympsham, Weston Super Mare, BS24 0DX

Secretary03 October 2007Active
Flaxdrayton House, Drayton, South Petherton, TA13 5LR

Director-Active
Flat 9 The Grain Loft, 1 Queen Square Avenue, Bristol, BS1 4JA

Director04 November 1998Active
Spear House, 51 Victoria Street, Bristol, England, BS1 6AD

Director22 February 2018Active
South Plaza, Marlborough Street, Bristol, BS1 3NX

Director01 January 2007Active
Eastbrook Farm, Bishopstone, Swindon, SN6 8PW

Director-Active
Higher Hacknell Farm, Burrington, Umberleigh, EX37 9LX

Director17 March 1999Active
58 Binswood Avenue, Leamington Spa, CV32 5RX

Director06 May 1993Active
Goetre Isaf, Betws Bledrws, Lampeter, SA48 8NP

Director-Active
South Plaza, Marlborough Street, Bristol, BS1 3NX

Director24 July 2012Active
114 Sundorne Road, Shrewsbury, SY1 4RR

Director-Active
31 Clifton Wood Road, Bristol, BS8 4TN

Director04 December 2001Active
Gothic Cottage, Slindon, Arundel, BN18 0RP

Director19 November 1994Active
38 Richmond Street, Bristol, BS3 4TQ

Director25 July 2000Active

People with Significant Control

Soil Association Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Spear House, 51 Victoria Street, Bristol, England, BS1 6AD
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-06Confirmation statement

Confirmation statement with no updates.

Download
2023-08-16Accounts

Accounts with accounts type full.

Download
2023-08-01Officers

Termination director company with name termination date.

Download
2023-07-12Officers

Appoint person secretary company with name date.

Download
2023-02-01Officers

Termination secretary company with name termination date.

Download
2022-12-13Officers

Appoint person director company with name date.

Download
2022-11-25Confirmation statement

Confirmation statement with no updates.

Download
2022-08-16Accounts

Accounts with accounts type full.

Download
2022-06-06Officers

Termination director company with name termination date.

Download
2022-03-30Resolution

Resolution.

Download
2022-03-28Change of constitution

Statement of companys objects.

Download
2022-03-28Incorporation

Memorandum articles.

Download
2021-12-13Officers

Appoint person director company with name date.

Download
2021-12-13Officers

Appoint person secretary company with name date.

Download
2021-12-13Officers

Termination secretary company with name termination date.

Download
2021-12-09Accounts

Accounts with accounts type small.

Download
2021-12-02Confirmation statement

Confirmation statement with no updates.

Download
2021-10-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-10-04Officers

Termination director company with name termination date.

Download
2020-12-18Persons with significant control

Change to a person with significant control.

Download
2020-12-16Accounts

Accounts with accounts type small.

Download
2020-11-27Confirmation statement

Confirmation statement with no updates.

Download
2020-07-28Officers

Second filing of director appointment with name.

Download
2019-11-29Confirmation statement

Confirmation statement with no updates.

Download
2019-08-19Accounts

Accounts with accounts type small.

Download

Copyright © 2024. All rights reserved.