UKBizDB.co.uk

TREVOR COPE SEEDS LIMITED

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

This company is commonly known as Trevor Cope Seeds Limited. The company was founded 21 years ago and was given the registration number 04627917. The firm's registered office is in SLEAFORD. You can find them at The Seed House, Pride Parkway, Sleaford, Lincolnshire. This company's SIC code is 46210 - Wholesale of grain, unmanufactured tobacco, seeds and animal feeds.

Company Information

Name:TREVOR COPE SEEDS LIMITED
Company Number:04627917
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 January 2003
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46210 - Wholesale of grain, unmanufactured tobacco, seeds and animal feeds

Office Address & Contact

Registered Address:The Seed House, Pride Parkway, Sleaford, Lincolnshire, England, NG34 8GL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Seed House, Pride Parkway, Sleaford, England, NG34 8GL

Secretary30 March 2011Active
The Seed House, Pride Parkway, Sleaford, England, NG34 8GL

Director30 March 2011Active
The Seed House, Pride Parkway, Sleaford, England, NG34 8GL

Director03 January 2003Active
2 Cuthbert Close, Quarrington, Sleaford, NG34 8WS

Secretary04 January 2003Active
Sovereign House, 7 Station Road, Kettering, NN15 7HH

Corporate Nominee Secretary03 January 2003Active

People with Significant Control

Provenance Ag Holdings Ltd
Notified on:02 March 2021
Status:Active
Country of residence:England
Address:The Seed House, Pride Parkway, Sleaford, England, NG34 8GL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Gemma Louise Clarke
Notified on:26 October 2016
Status:Active
Date of birth:October 1983
Nationality:British
Country of residence:England
Address:The Seed House, Pride Parkway, Sleaford, England, NG34 8GL
Nature of control:
  • Significant influence or control
Trevor Michael Cope
Notified on:26 October 2016
Status:Active
Date of birth:September 1957
Nationality:British
Country of residence:England
Address:The Seed House, Pride Parkway, Sleaford, England, NG34 8GL
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-27Accounts

Accounts with accounts type total exemption full.

Download
2023-10-30Confirmation statement

Confirmation statement with updates.

Download
2023-10-30Address

Change sail address company with old address new address.

Download
2023-10-30Address

Move registers to sail company with new address.

Download
2023-10-30Persons with significant control

Change to a person with significant control.

Download
2022-12-21Accounts

Accounts with accounts type total exemption full.

Download
2022-10-07Confirmation statement

Confirmation statement with updates.

Download
2022-09-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-08-11Confirmation statement

Second filing of confirmation statement with made up date.

Download
2022-03-31Accounts

Accounts with accounts type total exemption full.

Download
2022-01-31Officers

Change person secretary company with change date.

Download
2021-09-20Confirmation statement

Confirmation statement with no updates.

Download
2021-06-15Address

Move registers to registered office company with new address.

Download
2021-05-11Persons with significant control

Notification of a person with significant control.

Download
2021-05-11Persons with significant control

Cessation of a person with significant control.

Download
2021-05-11Persons with significant control

Cessation of a person with significant control.

Download
2021-03-31Accounts

Accounts with accounts type total exemption full.

Download
2020-09-04Confirmation statement

Confirmation statement with updates.

Download
2020-03-19Accounts

Accounts with accounts type total exemption full.

Download
2019-09-13Confirmation statement

Confirmation statement with updates.

Download
2019-07-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-05-07Officers

Change person director company with change date.

Download
2019-05-07Persons with significant control

Change to a person with significant control.

Download
2019-05-07Persons with significant control

Change to a person with significant control.

Download
2019-05-07Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.