ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

West Country Soil Improvement Limited

West Country Soil Improvement Limited is an active company incorporated on 15 November 2017 with the registered office located in London, City of London. West Country Soil Improvement Limited was registered 7 years ago.
Status
Active
Active since incorporation
Company No
11064821
Private limited company
Age
7 years
Incorporated 15 November 2017
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Due Soon
Dated 14 November 2024 (11 months ago)
Next confirmation dated 14 November 2025
Due by 28 November 2025 (25 days remaining)
No changes occurred since incorporation
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Small
Next accounts for period 31 December 2024
Due by 31 December 2025 (1 month remaining)
Address
Broadgate Tower Floor 4
20 Primrose Street,
London
EC2A 2EW
England
Address changed on 8 May 2025 (5 months ago)
Previous address was Broadgate Tower Floor 4, 20 Primrose Street, London EC2A 2ES England
Telephone
01305 889525
Email
Unreported
People
Officers
5
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in UK • Born in Jul 1985
Director • British • Lives in England • Born in Oct 1969
Director • British • Lives in UK • Born in Feb 1986
Secretary
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Gorst Energy Limited
Darren Stockley, Mr Stuart William Rennie, and 1 more are mutual people.
Active
Condate Biogas Limited
Darren Stockley, Mr Stuart William Rennie, and 1 more are mutual people.
Active
Halstow Energy Limited
Darren Stockley, Mr Stuart William Rennie, and 1 more are mutual people.
Active
Pearmain Energy Limited
Mr Stuart William Rennie and Ms Sarah Louise ANN Churchill are mutual people.
Active
Coppin Energy Limited
Mr Stuart William Rennie and Ms Sarah Louise ANN Churchill are mutual people.
Active
Sustainable Energy Generation Limited
Darren Stockley and Ms Sarah Louise ANN Churchill are mutual people.
Active
Engie Renewable Gases UK Limited
Darren Stockley and Mr Stuart William Rennie are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2019–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
£26.91K
Increased by £15.58K (+137%)
Turnover
Unreported
Same as previous period
Employees
4
Same as previous period
Total Assets
£268.78K
Increased by £12.18K (+5%)
Total Liabilities
-£126.51K
Decreased by £103.02K (-45%)
Net Assets
£142.27K
Increased by £115.2K (+426%)
Debt Ratio (%)
47%
Decreased by 42.38% (-47%)
Latest Activity
J V Energen Llp (PSC) Details Changed
2 Months Ago on 8 Aug 2025
Accounting Period Shortened
4 Months Ago on 19 Jun 2025
Registered Address Changed
5 Months Ago on 8 May 2025
Registered Address Changed
6 Months Ago on 7 Apr 2025
Neil Anderson Appointed
10 Months Ago on 13 Dec 2024
Michael Donnavon Allison Resigned
10 Months Ago on 12 Dec 2024
Confirmation Submitted
11 Months Ago on 16 Nov 2024
Small Accounts Submitted
1 Year Ago on 8 Oct 2024
Sarah Louise Ann Churchill Appointed
1 Year 2 Months Ago on 22 Aug 2024
Mr Stuart William Rennie Appointed
1 Year 8 Months Ago on 29 Feb 2024
Get Credit Report
Discover West Country Soil Improvement Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Change of details for J V Energen Llp as a person with significant control on 8 August 2025
Submitted on 19 Aug 2025
Previous accounting period shortened from 31 March 2025 to 31 December 2024
Submitted on 19 Jun 2025
Registered office address changed from Broadgate Tower Floor 4, 20 Primrose Street, London EC2A 2ES England to Broadgate Tower Floor 4 20 Primrose Street, London EC2A 2EW on 8 May 2025
Submitted on 8 May 2025
Registered office address changed from Rooms 481 - 499, Second Floor Salisbury House London Wall London EC2M 5SQ United Kingdom to Broadgate Tower Floor 4, 20 Primrose Street, London EC2A 2ES on 7 April 2025
Submitted on 7 Apr 2025
Termination of appointment of Michael Donnavon Allison as a secretary on 12 December 2024
Submitted on 18 Dec 2024
Appointment of Neil Anderson as a secretary on 13 December 2024
Submitted on 18 Dec 2024
Confirmation statement made on 14 November 2024 with no updates
Submitted on 16 Nov 2024
Accounts for a small company made up to 31 March 2024
Submitted on 8 Oct 2024
Appointment of Sarah Louise Ann Churchill as a director on 22 August 2024
Submitted on 23 Aug 2024
Termination of appointment of Nicholas Anthony Finding as a director on 29 February 2024
Submitted on 20 Mar 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year