British Soil Limited CARDIFF


British Soil started in year 1968 as Private Limited Company with registration number 00941567. The British Soil company has been functioning successfully for fifty six years now and its status is active. The firm's office is based in Cardiff at Horticultural Works Station Yard. Postal code: CF5 6AH.

The company has 3 directors, namely Oscar F., Michelle W. and Charles F.. Of them, Charles F. has been with the company the longest, being appointed on 30 September 1992 and Oscar F. has been with the company for the least time - from 19 December 2019. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

This company operates within the CF5 6AH postal code. The company is dealing with transport and has been registered as such. Its registration number is OG0071355 . It is located at Horticultural Works, Station Road East, Cardiff with a total of 4 cars.

British Soil Limited Address / Contact

Office Address Horticultural Works Station Yard
Office Address2 Wenvoe
Town Cardiff
Post code CF5 6AH
Country of origin United Kingdom

Company Information / Profile

Registration Number 00941567
Date of Incorporation Thu, 31st Oct 1968
Industry Landscape service activities
End of financial Year 31st March
Company age 56 years old
Account next due date Sun, 31st Dec 2023 (121 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 23rd Jul 2024 (2024-07-23)
Last confirmation statement dated Sun, 9th Jul 2023

Company staff

Oscar F.

Position: Director

Appointed: 19 December 2019

Michelle W.

Position: Director

Appointed: 30 November 2009

Charles F.

Position: Director

Appointed: 30 September 1992

Jane F.

Position: Secretary

Resigned: 15 February 1996

Jane F.

Position: Director

Appointed: 19 May 2000

Resigned: 03 October 2011

Jane F.

Position: Secretary

Appointed: 18 February 1998

Resigned: 03 October 2011

Frederick F.

Position: Secretary

Appointed: 15 February 1996

Resigned: 18 February 1998

Jane F.

Position: Director

Appointed: 30 September 1992

Resigned: 31 March 1992

Stuart F.

Position: Director

Appointed: 30 September 1992

Resigned: 19 May 2000

People with significant control

The register of persons with significant control who own or have control over the company consists of 1 name. As BizStats researched, there is Charles F. The abovementioned PSC and has 75,01-100% shares.

Charles F.

Notified on 6 April 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand4621 02767514 25251 20951 523533 86251 040
Current Assets3 46213 3793 67576 65254 20972 438533 862299 047
Debtors3 00012 3523 00062 4003 00020 915 248 007
Net Assets Liabilities877 270870 645853 870835 136799 971778 3121 186 7891 137 544
Other Debtors3 00012 3523 00062 4003 00020 915 248 007
Property Plant Equipment1 225 0001 225 0001 225 0001 200 0001 200 0001 200 0001 022 5001 022 500
Other
Average Number Employees During Period   22233
Corporation Tax Payable3 7644 1922 6339 2903 9343 38313 255 
Creditors457 421478 736485 807506 054502 839542 727418 174232 604
Fixed Assets1 425 0001 425 0001 425 0001 400 0001 400 0001 400 0001 222 5001 222 500
Investments Fixed Assets200 000200 000200 000200 000200 000200 000200 000200 000
Net Current Assets Liabilities-453 959-465 357-482 132-429 402-448 630-470 289115 68866 443
Other Creditors453 657474 544483 174496 764498 905539 344404 919232 604
Other Disposals Property Plant Equipment   25 000  177 500 
Par Value Share 1010     
Property Plant Equipment Gross Cost1 225 0001 225 0001 225 0001 200 0001 200 0001 200 0001 022 500 
Provisions For Liabilities Balance Sheet Subtotal93 77188 99888 998135 462151 399151 399151 399151 399
Total Assets Less Current Liabilities971 041959 643942 868970 598951 370929 7111 338 1881 288 943

Transport Operator Data

Horticultural Works
Address Station Road East , Wenvoe
City Cardiff
Post code CF5 6AH
Vehicles 4

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Document replacement Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 15th, December 2023
Free Download (11 pages)

Company search

Advertisements