Company NameTurf & Soil Limited
Company StatusDissolved
Company Number06434268
CategoryPrivate Limited Company
Incorporation Date22 November 2007(16 years, 5 months ago)
Dissolution Date26 March 2024 (1 month, 1 week ago)
Previous NameFrazer Nordman Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Joseph Probert
Date of BirthNovember 1984 (Born 39 years ago)
NationalityBritish
StatusClosed
Appointed16 October 2021(13 years, 11 months after company formation)
Appointment Duration2 years, 5 months (closed 26 March 2024)
RoleLandscaper
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor, Finance House 20/21 Aviation Way
Southend On Sea
Essex
SS2 6UN
Director NameMr Paul Michael Jackson
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2007(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address57 Broadway
Leigh On Sea
Essex
SS9 1PE
Director NameMr John Arthur Probert
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2007(same day as company formation)
RoleLandscape Contractor
Country of ResidenceUnited Kingdom
Correspondence Address14 Kenilworth Place
Noaks Bridge
Basildon
Essex
SS15 4DG
Secretary NameMr Paul Michael Jackson
NationalityBritish
StatusResigned
Appointed22 November 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address57 Broadway
Leigh On Sea
Essex
SS9 1PE

Location

Registered AddressGreenleas Farm
London Road
Billericay
Essex
CM12 9HP
RegionEast of England
ConstituencyBasildon and Billericay
CountyEssex
ParishBillericay
WardBurstead
Built Up AreaBillericay
Address Matches2 other UK companies use this postal address

Shareholders

50 at £1John Arthur Probert
50.00%
Ordinary
50 at £1Paul Michael Jackson
50.00%
Ordinary

Accounts

Latest Accounts30 November 2022 (1 year, 5 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Filing History

11 December 2020Total exemption full accounts made up to 30 November 2020 (5 pages)
18 September 2020Confirmation statement made on 18 September 2020 with no updates (3 pages)
15 January 2020Total exemption full accounts made up to 30 November 2019 (6 pages)
30 September 2019Confirmation statement made on 30 September 2019 with no updates (3 pages)
18 March 2019Total exemption full accounts made up to 30 November 2018 (6 pages)
12 October 2018Confirmation statement made on 12 October 2018 with no updates (3 pages)
12 February 2018Total exemption full accounts made up to 30 November 2017 (6 pages)
17 January 2018Notification of Paul Michael Jackson as a person with significant control on 6 July 2016 (2 pages)
17 January 2018Confirmation statement made on 22 November 2017 with updates (4 pages)
17 January 2018Notification of Paul Michael Jackson as a person with significant control on 6 July 2016 (2 pages)
17 January 2018Confirmation statement made on 22 November 2017 with updates (4 pages)
6 January 2017Total exemption small company accounts made up to 30 November 2016 (6 pages)
6 January 2017Total exemption small company accounts made up to 30 November 2016 (6 pages)
19 December 2016Confirmation statement made on 22 November 2016 with updates (6 pages)
19 December 2016Confirmation statement made on 22 November 2016 with updates (6 pages)
17 March 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
17 March 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
12 January 2016Annual return made up to 22 November 2015 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 100
(4 pages)
12 January 2016Annual return made up to 22 November 2015 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 100
(4 pages)
19 March 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
19 March 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
19 December 2014Annual return made up to 22 November 2014 with a full list of shareholders
Statement of capital on 2014-12-19
  • GBP 100
(4 pages)
19 December 2014Annual return made up to 22 November 2014 with a full list of shareholders
Statement of capital on 2014-12-19
  • GBP 100
(4 pages)
6 August 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
6 August 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
2 December 2013Annual return made up to 22 November 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 100
(4 pages)
2 December 2013Annual return made up to 22 November 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 100
(4 pages)
18 March 2013Total exemption small company accounts made up to 30 November 2012 (7 pages)
18 March 2013Total exemption small company accounts made up to 30 November 2012 (7 pages)
22 November 2012Registered office address changed from 1St Floor, 57a Broadway Leigh-on-Sea Essex SS9 1PE on 22 November 2012 (1 page)
22 November 2012Registered office address changed from 1St Floor, 57a Broadway Leigh-on-Sea Essex SS9 1PE on 22 November 2012 (1 page)
22 November 2012Annual return made up to 22 November 2012 with a full list of shareholders (5 pages)
22 November 2012Annual return made up to 22 November 2012 with a full list of shareholders (5 pages)
17 August 2012Accounts for a dormant company made up to 30 November 2011 (2 pages)
17 August 2012Accounts for a dormant company made up to 30 November 2011 (2 pages)
14 December 2011Annual return made up to 22 November 2011 with a full list of shareholders (5 pages)
14 December 2011Annual return made up to 22 November 2011 with a full list of shareholders (5 pages)
26 April 2011Company name changed frazer nordman LIMITED\certificate issued on 26/04/11
  • RES15 ‐ Change company name resolution on 2011-04-21
(2 pages)
26 April 2011Change of name notice (2 pages)
26 April 2011Company name changed frazer nordman LIMITED\certificate issued on 26/04/11
  • RES15 ‐ Change company name resolution on 2011-04-21
(2 pages)
26 April 2011Change of name notice (2 pages)
18 March 2011Accounts for a dormant company made up to 30 November 2010 (2 pages)
18 March 2011Accounts for a dormant company made up to 30 November 2010 (2 pages)
23 December 2010Annual return made up to 22 November 2010 with a full list of shareholders (5 pages)
23 December 2010Annual return made up to 22 November 2010 with a full list of shareholders (5 pages)
19 March 2010Accounts for a dormant company made up to 30 November 2009 (2 pages)
19 March 2010Accounts for a dormant company made up to 30 November 2009 (2 pages)
10 December 2009Annual return made up to 22 November 2009 with a full list of shareholders (5 pages)
10 December 2009Annual return made up to 22 November 2009 with a full list of shareholders (5 pages)
21 July 2009Accounts for a dormant company made up to 30 November 2008 (2 pages)
21 July 2009Accounts for a dormant company made up to 30 November 2008 (2 pages)
25 November 2008Return made up to 22/11/08; full list of members (4 pages)
25 November 2008Return made up to 22/11/08; full list of members (4 pages)
22 November 2007Incorporation (17 pages)
22 November 2007Incorporation (17 pages)