Background WavePink WaveYellow Wave

SCRIBELAND LIMITED (01573228)

SCRIBELAND LIMITED (01573228) is an active UK company. incorporated on 9 July 1981. with registered office in Alton. The company operates in the Agriculture, Forestry and Fishing sector, engaged in growing of cereals (except rice), leguminous crops and oil seeds. SCRIBELAND LIMITED has been registered for 44 years. Current directors include GOODSELL, Anthony James, GOODSELL, Bruce Anthony, WHEELWRIGHT, Christopher John.

Company Number
01573228
Status
active
Type
ltd
Incorporated
9 July 1981
Age
44 years
Address
Green Barn Farm, Alton, GU34 3HL
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Growing of cereals (except rice), leguminous crops and oil seeds
Directors
GOODSELL, Anthony James, GOODSELL, Bruce Anthony, WHEELWRIGHT, Christopher John
SIC Codes
01110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SCRIBELAND LIMITED

SCRIBELAND LIMITED is an active company incorporated on 9 July 1981 with the registered office located in Alton. The company operates in the Agriculture, Forestry and Fishing sector, specifically engaged in growing of cereals (except rice), leguminous crops and oil seeds. SCRIBELAND LIMITED was registered 44 years ago.(SIC: 01110)

Status

active

Active since 44 years ago

Company No

01573228

LTD Company

Age

44 Years

Incorporated 9 July 1981

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 21 February 2026 (2 months ago)
Submitted on 9 March 2026 (1 month ago)

Next Due

Due by 7 March 2027
For period ending 21 February 2027
Contact
Address

Green Barn Farm Selborne Road Alton, GU34 3HL,

Previous Addresses

the Farm Office West End Farm Upper Froyle Alton Hampshire GU34 4JR
From: 9 July 1981To: 13 February 2014
Timeline

6 key events • 1981 - 2020

Funding Officers Ownership
Company Founded
Jul 81
Director Left
Jun 17
Director Left
Mar 18
Share Buyback
Oct 18
Capital Reduction
Nov 18
New Owner
Oct 20
2
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

GOODSELL, Susan Jane

Active
2 Colthouse Lane, AltonGU34 4JR
Secretary
Appointed N/A

GOODSELL, Anthony James

Active
2 Colt House Lane, AltonGU34 4JR
Born October 1949
Director
Appointed N/A

GOODSELL, Bruce Anthony

Active
Herriard, BasingstokeRG25 2PG
Born November 1974
Director
Appointed 05 Nov 2007

WHEELWRIGHT, Christopher John

Active
Bleadon Hill, Weston-Super-MareBS24 9JE
Born April 1954
Director
Appointed 05 Nov 2007

ANDREAE, Mark Patrick

Resigned
Moundsmere, BasingstokeRG25 2HE
Born August 1943
Director
Appointed 29 Dec 1992
Resigned 05 Mar 2018

BUTLER, Christopher John

Resigned
West End, AltonGU34 4JG
Born December 1942
Director
Appointed 21 Apr 1994
Resigned 26 Jun 2017

FERRANTI, Adrian Sebastian Ziani De

Resigned
College Farm, BasingstokeRG25 2QE
Born December 1958
Director
Appointed 29 Dec 1992
Resigned 01 Aug 2007

Persons with significant control

2

Mr Antony James Goodsell

Active
Selborne Road, AltonGU34 3HL
Born October 1949

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016

Mrs Susan Jane Goodsell

Active
Selborne Road, AltonGU34 3HL
Born June 1950

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

120

Confirmation Statement With No Updates
9 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 October 2020
AAAnnual Accounts
Change To A Person With Significant Control
21 October 2020
PSC04Change of PSC Details
Notification Of A Person With Significant Control
21 October 2020
PSC01Notification of Individual PSC
Confirmation Statement With Updates
5 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
28 February 2019
CS01Confirmation Statement
Capital Cancellation Shares
8 November 2018
SH06Cancellation of Shares
Resolution
29 October 2018
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
29 October 2018
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Total Exemption Full
26 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 March 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
5 October 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 June 2017
TM01Termination of Director
Confirmation Statement With Updates
2 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
11 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 February 2015
AR01AR01
Change Person Director Company With Change Date
26 February 2015
CH01Change of Director Details
Change Person Director Company With Change Date
26 February 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
30 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 March 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
13 February 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
1 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 February 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
11 January 2013
AR01AR01
Legacy
25 October 2012
MG01MG01
Accounts With Accounts Type Total Exemption Small
19 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 January 2010
AR01AR01
Change Person Director Company With Change Date
21 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 January 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
7 August 2009
AAAnnual Accounts
Legacy
12 February 2009
363aAnnual Return
Legacy
7 February 2009
88(2)Return of Allotment of Shares
Accounts With Accounts Type Total Exemption Small
30 July 2008
AAAnnual Accounts
Legacy
14 January 2008
363aAnnual Return
Legacy
12 December 2007
288aAppointment of Director or Secretary
Legacy
12 December 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
8 October 2007
AAAnnual Accounts
Legacy
18 August 2007
288bResignation of Director or Secretary
Legacy
10 February 2007
363sAnnual Return (shuttle)
Legacy
15 November 2006
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Total Exemption Small
20 September 2006
AAAnnual Accounts
Legacy
1 March 2006
363sAnnual Return (shuttle)
Accounts Amended With Made Up Date
7 November 2005
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
7 November 2005
AAAnnual Accounts
Legacy
17 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
20 October 2004
AAAnnual Accounts
Legacy
16 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
15 August 2003
AAAnnual Accounts
Resolution
6 May 2003
RESOLUTIONSResolutions
Legacy
6 May 2003
123Notice of Increase in Nominal Capital
Legacy
22 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
26 July 2002
AAAnnual Accounts
Legacy
2 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
30 October 2001
AAAnnual Accounts
Auditors Resignation Company
30 March 2001
AUDAUD
Legacy
15 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 July 2000
AAAnnual Accounts
Legacy
17 February 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 September 1999
AAAnnual Accounts
Legacy
18 January 1999
363sAnnual Return (shuttle)
Legacy
14 November 1998
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
10 June 1998
AAAnnual Accounts
Legacy
6 February 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 July 1997
AAAnnual Accounts
Legacy
26 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 July 1996
AAAnnual Accounts
Legacy
17 January 1996
363sAnnual Return (shuttle)
Legacy
6 July 1995
225(1)225(1)
Accounts With Accounts Type Full
29 June 1995
AAAnnual Accounts
Legacy
24 February 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
20 May 1994
88(2)R88(2)R
Resolution
19 May 1994
RESOLUTIONSResolutions
Resolution
19 May 1994
RESOLUTIONSResolutions
Legacy
19 May 1994
288288
Accounts With Accounts Type Small
16 May 1994
AAAnnual Accounts
Legacy
7 March 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 June 1993
AAAnnual Accounts
Legacy
1 March 1993
363sAnnual Return (shuttle)
Legacy
20 January 1993
288288
Legacy
20 January 1993
288288
Legacy
20 January 1993
88(2)R88(2)R
Accounts With Accounts Type Small
29 June 1992
AAAnnual Accounts
Legacy
30 March 1992
395Particulars of Mortgage or Charge
Legacy
19 January 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 June 1991
AAAnnual Accounts
Legacy
10 February 1991
363aAnnual Return
Accounts With Accounts Type Small
24 May 1990
AAAnnual Accounts
Legacy
31 January 1990
287Change of Registered Office
Legacy
31 January 1990
363363
Accounts With Accounts Type Small
22 May 1989
AAAnnual Accounts
Legacy
22 May 1989
363363
Legacy
29 April 1988
363363
Accounts With Accounts Type Small
31 March 1988
AAAnnual Accounts
Legacy
23 February 1988
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
1 June 1987
AAAnnual Accounts
Legacy
4 March 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Small
4 July 1986
AAAnnual Accounts
Incorporation Company
9 July 1981
NEWINCIncorporation