Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SOUTHERN AGRICULTURE (2005) LIMITED
Company Information for

SOUTHERN AGRICULTURE (2005) LIMITED

3000A PARKWAY, WHITELEY, HAMPSHIRE, PO15 7FX,
Company Registration Number
05595230
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Southern Agriculture (2005) Ltd
SOUTHERN AGRICULTURE (2005) LIMITED was founded on 2005-10-18 and has its registered office in Whiteley. The organisation's status is listed as "Active - Proposal to Strike off". Southern Agriculture (2005) Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
SOUTHERN AGRICULTURE (2005) LIMITED
 
Legal Registered Office
3000A PARKWAY
WHITELEY
HAMPSHIRE
PO15 7FX
Other companies in SO53
 
Previous Names
SOUTHERN AGRICULTURE LIMITED28/07/2011
Filing Information
Company Number 05595230
Company ID Number 05595230
Date formed 2005-10-18
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/03/2018
Account next due 31/12/2019
Latest return 18/10/2015
Return next due 15/11/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2020-02-04 14:43:14
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SOUTHERN AGRICULTURE (2005) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of SOUTHERN AGRICULTURE (2005) LIMITED

Current Directors
Officer Role Date Appointed
SANDRINGHAM COMPANY SECRETARIES LIMITED
Company Secretary 2016-08-26
JOHN NICHOLAS DAY
Director 2005-10-18
SAMANTHA CAROLINE LAVINIA DAY
Director 2010-05-18
PETER HOWARD MADDEN
Director 2011-09-04
Previous Officers
Officer Role Date Appointed Date Resigned
BLAKELAW SECRETARIES LIMITED
Company Secretary 2011-07-04 2016-08-26
MORLEY & SCOTT CORPORATE SERVICES LIMITED
Company Secretary 2005-10-18 2011-07-04
PETER HOWARD MADDEN
Director 2005-10-18 2010-08-11
RUTH REBECCA WALLIS
Director 2005-10-18 2005-10-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SANDRINGHAM COMPANY SECRETARIES LIMITED REY PROPERTY LIMITED Company Secretary 2016-01-01 CURRENT 2002-03-12 Active - Proposal to Strike off
SANDRINGHAM COMPANY SECRETARIES LIMITED BONDNEWS LIMITED Company Secretary 2015-04-01 CURRENT 2006-04-07 Active
SANDRINGHAM COMPANY SECRETARIES LIMITED HIGHLAMP HOLDINGS LIMITED Company Secretary 2015-01-26 CURRENT 2015-01-26 Liquidation
SANDRINGHAM COMPANY SECRETARIES LIMITED ROSTRON ELECTRONICS LIMITED Company Secretary 2014-02-01 CURRENT 2005-05-27 Active - Proposal to Strike off
SANDRINGHAM COMPANY SECRETARIES LIMITED SVENSKA PETROLEUM EXPLORATION U.K. LIMITED Company Secretary 2012-10-17 CURRENT 1974-11-25 Liquidation
SANDRINGHAM COMPANY SECRETARIES LIMITED QUOMODUS LIMITED Company Secretary 2012-09-18 CURRENT 1989-10-06 Active
SANDRINGHAM COMPANY SECRETARIES LIMITED SIDMOUTH NURSING HOME LTD Company Secretary 2012-05-21 CURRENT 2009-05-21 Active
SANDRINGHAM COMPANY SECRETARIES LIMITED HIGHLAMP LIMITED Company Secretary 2012-02-22 CURRENT 1996-02-22 Active - Proposal to Strike off
SANDRINGHAM COMPANY SECRETARIES LIMITED REEFSAIL LIMITED Company Secretary 2012-01-01 CURRENT 1997-04-28 Active - Proposal to Strike off
SANDRINGHAM COMPANY SECRETARIES LIMITED GOODWYNS LIMITED Company Secretary 2011-07-01 CURRENT 1998-05-08 Active
SANDRINGHAM COMPANY SECRETARIES LIMITED DIESELGAS LIMITED Company Secretary 2010-12-13 CURRENT 2010-12-13 Active - Proposal to Strike off
SANDRINGHAM COMPANY SECRETARIES LIMITED WOKING YOUNG MEN'S CHRISTIAN ASSOCIATION Company Secretary 2010-01-22 CURRENT 2008-01-23 Dissolved 2015-12-14
SANDRINGHAM COMPANY SECRETARIES LIMITED B1 OFFICES LIMITED Company Secretary 2009-04-28 CURRENT 2006-07-04 Dissolved 2018-05-22
SANDRINGHAM COMPANY SECRETARIES LIMITED HDMK LIMITED Company Secretary 2009-03-20 CURRENT 2009-03-20 Dissolved 2017-08-15
SANDRINGHAM COMPANY SECRETARIES LIMITED DIESEL GAS TECHNOLOGY LIMITED Company Secretary 2009-03-12 CURRENT 2009-03-12 Liquidation
SANDRINGHAM COMPANY SECRETARIES LIMITED SACEF GP LIMITED Company Secretary 2009-02-13 CURRENT 2009-02-13 Active
SANDRINGHAM COMPANY SECRETARIES LIMITED ELKINGTON & PARTNERS LIMITED Company Secretary 2007-12-13 CURRENT 1997-12-08 Active - Proposal to Strike off
SANDRINGHAM COMPANY SECRETARIES LIMITED WBR MANAGEMENT LIMITED Company Secretary 2007-12-04 CURRENT 2007-11-30 Dissolved 2014-04-01
SANDRINGHAM COMPANY SECRETARIES LIMITED THAMESIDE (STAINES) MANAGEMENT COMPANY LIMITED Company Secretary 2007-12-04 CURRENT 1970-09-18 Active
JOHN NICHOLAS DAY GOODWYNS LIMITED Director 1998-06-09 CURRENT 1998-05-08 Active
JOHN NICHOLAS DAY PHILIP ROSE LIMITED Director 1996-03-15 CURRENT 1996-03-15 Active
SAMANTHA CAROLINE LAVINIA DAY SOUTHERN AGRICULTURE LIMITED Director 2011-07-06 CURRENT 2011-07-06 Dissolved 2016-05-24
SAMANTHA CAROLINE LAVINIA DAY PHILIP ROSE LIMITED Director 2010-03-17 CURRENT 1996-03-15 Active
PETER HOWARD MADDEN PWFL LIMITED Director 2018-06-07 CURRENT 2009-10-14 Active
PETER HOWARD MADDEN ALTERNATIVE CRUISE PARKING LIMITED Director 2018-02-12 CURRENT 2015-03-13 Active
PETER HOWARD MADDEN HARGREAVES (TRADING GROUP) LIMITED Director 2017-06-23 CURRENT 2017-06-23 Active
PETER HOWARD MADDEN HARGREAVES (TRADING PROPERTY) LIMITED Director 2017-06-22 CURRENT 2017-06-22 Active
PETER HOWARD MADDEN CHARLEMAINE ESTATES LIMITED Director 2016-08-26 CURRENT 2014-05-16 Active - Proposal to Strike off
PETER HOWARD MADDEN WARSASH PROPERTIES LIMITED Director 2016-03-18 CURRENT 2006-11-06 Active
PETER HOWARD MADDEN TINY TOES (SOUTHAMPTON) LTD Director 2015-11-21 CURRENT 2015-08-08 Active
PETER HOWARD MADDEN HOLBORN PROPERTIES (UK) LIMITED Director 2015-11-09 CURRENT 2005-01-24 Active
PETER HOWARD MADDEN HARGREAVES (HOLDINGS) LIMITED Director 2015-01-22 CURRENT 1993-08-02 Active
PETER HOWARD MADDEN BARONCHART LIMITED Director 2013-10-26 CURRENT 2013-09-19 Dissolved 2016-05-03
PETER HOWARD MADDEN MULBERRY PARK LIMITED Director 2013-08-15 CURRENT 2001-08-21 Dissolved 2014-04-01
PETER HOWARD MADDEN SOUTHERN AGRICULTURE LIMITED Director 2011-09-04 CURRENT 2011-07-06 Dissolved 2016-05-24
PETER HOWARD MADDEN GOODWYNS LIMITED Director 2011-09-04 CURRENT 1998-05-08 Active
PETER HOWARD MADDEN 06995745 LIMITED Director 2010-01-10 CURRENT 2009-08-20 Dissolved 2016-12-06

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2020-01-21GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2020-01-10DS01Application to strike the company off the register
2020-01-09RES13Resolutions passed:
  • Resolved that none of the circumstances described in section 1004 & 1005 of companies act exists in relation to the company./company to be struck off 12/12/2019
2019-10-23CH01Director's details changed for Samantha Caroline Lavinia Day on 2019-10-23
2019-10-23CS01CONFIRMATION STATEMENT MADE ON 18/10/19, WITH NO UPDATES
2018-10-18CS01CONFIRMATION STATEMENT MADE ON 18/10/18, WITH NO UPDATES
2018-10-01AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-13AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-27CS01CONFIRMATION STATEMENT MADE ON 18/10/17, WITH NO UPDATES
2017-09-18AD01REGISTERED OFFICE CHANGED ON 18/09/17 FROM Wentworth House 4400 Parkway Whiteley Hampshire PO15 7FJ United Kingdom
2016-11-30AA31/03/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-10-28CH01Director's details changed for Samantha Caroline Lavinia Day on 2016-10-24
2016-10-24LATEST SOC24/10/16 STATEMENT OF CAPITAL;GBP 1
2016-10-24CS01CONFIRMATION STATEMENT MADE ON 18/10/16, WITH UPDATES
2016-08-31AD01REGISTERED OFFICE CHANGED ON 31/08/16 FROM New Kings Court Tollgate Chandler's Ford Eastleigh Hampshire SO53 3LG
2016-08-30AP04Appointment of Sandringham Company Secretaries Limited as company secretary on 2016-08-26
2016-08-30TM02Termination of appointment of Blakelaw Secretaries Limited on 2016-08-26
2015-11-28AA31/03/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-10-27LATEST SOC27/10/15 STATEMENT OF CAPITAL;GBP 1
2015-10-27AR0118/10/15 ANNUAL RETURN FULL LIST
2015-01-30AA31/03/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-10-27LATEST SOC27/10/14 STATEMENT OF CAPITAL;GBP 1
2014-10-27AR0118/10/14 ANNUAL RETURN FULL LIST
2014-07-18CH01Director's details changed for Samantha Caroline Lavinia Day on 2014-02-10
2014-01-02AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-13AR0118/10/13 ANNUAL RETURN FULL LIST
2012-12-27AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-10-30AR0118/10/12 FULL LIST
2011-10-18AR0118/10/11 FULL LIST
2011-10-06AP01DIRECTOR APPOINTED PETER HOWARD MADDEN
2011-07-28RES15CHANGE OF NAME 13/07/2011
2011-07-28CERTNMCOMPANY NAME CHANGED SOUTHERN AGRICULTURE LIMITED CERTIFICATE ISSUED ON 28/07/11
2011-07-28CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-07-20AD01REGISTERED OFFICE CHANGED ON 20/07/2011 FROM WENTWORTH HOUSE 4400 PARKWAY WHITELEY HAMPSHIRE PO15 7FJ
2011-07-20AP04CORPORATE SECRETARY APPOINTED BLAKELAW SECRETARIES LIMITED
2011-07-20TM02APPOINTMENT TERMINATED, SECRETARY MORLEY & SCOTT CORPORATE SERVICES LIMITED
2011-06-29AA31/03/11 TOTAL EXEMPTION SMALL
2010-12-10AA31/03/10 TOTAL EXEMPTION SMALL
2010-10-29AR0118/10/10 FULL LIST
2010-08-25TM01APPOINTMENT TERMINATED, DIRECTOR PETER MADDEN
2010-05-26AP01DIRECTOR APPOINTED SAMANTHA CAROLINE LAVINIA DAY
2010-03-12CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MORLEY & SCOTT CORPORATE SERVICES LIMITED / 18/11/2009
2009-12-01AA31/03/09 TOTAL EXEMPTION SMALL
2009-10-29AR0118/10/09 FULL LIST
2009-01-28AA31/03/08 TOTAL EXEMPTION SMALL
2008-12-19363aRETURN MADE UP TO 18/10/08; FULL LIST OF MEMBERS
2007-12-28287REGISTERED OFFICE CHANGED ON 28/12/07 FROM: ST ANDREWS HOUSE, 4400 PARKWAY WHITELEY HAMPSHIRE PO15 7FJ
2007-12-19363aRETURN MADE UP TO 18/10/07; FULL LIST OF MEMBERS
2007-08-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2006-12-18363sRETURN MADE UP TO 18/10/06; FULL LIST OF MEMBERS
2006-12-12225ACC. REF. DATE EXTENDED FROM 31/10/06 TO 31/03/07
2006-04-13288cDIRECTOR'S PARTICULARS CHANGED
2005-11-28288aNEW DIRECTOR APPOINTED
2005-10-31288aNEW DIRECTOR APPOINTED
2005-10-26288bDIRECTOR RESIGNED
2005-10-26190LOCATION OF DEBENTURE REGISTER
2005-10-26353LOCATION OF REGISTER OF MEMBERS
2005-10-26325LOCATION OF REGISTER OF DIRECTORS' INTERESTS
2005-10-18NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
01 - Crop and animal production, hunting and related service activities
015 - Mixed farming
01500 - Mixed farming




Licences & Regulatory approval
We could not find any licences issued to SOUTHERN AGRICULTURE (2005) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against SOUTHERN AGRICULTURE (2005) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
SOUTHERN AGRICULTURE (2005) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.629
MortgagesNumMortOutstanding1.089
MortgagesNumMortPartSatisfied0.014
MortgagesNumMortSatisfied0.539

This shows the max and average number of mortgages for companies with the same SIC code of 01500 - Mixed farming

Filed Financial Reports
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SOUTHERN AGRICULTURE (2005) LIMITED

Intangible Assets
Patents
We have not found any records of SOUTHERN AGRICULTURE (2005) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SOUTHERN AGRICULTURE (2005) LIMITED
Trademarks
We have not found any records of SOUTHERN AGRICULTURE (2005) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SOUTHERN AGRICULTURE (2005) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (01500 - Mixed farming) as SOUTHERN AGRICULTURE (2005) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where SOUTHERN AGRICULTURE (2005) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SOUTHERN AGRICULTURE (2005) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SOUTHERN AGRICULTURE (2005) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.