Background WavePink WaveYellow Wave

TERRAVESTA ASSURED ENERGY CROPS LIMITED (07791830)

TERRAVESTA ASSURED ENERGY CROPS LIMITED (07791830) is an active UK company. incorporated on 29 September 2011. with registered office in Lincoln. The company operates in the Agriculture, Forestry and Fishing sector, engaged in unknown sic code (01300) and 3 other business activities. TERRAVESTA ASSURED ENERGY CROPS LIMITED has been registered for 14 years. Current directors include BICHAN, Michael Hamish, CRACROFT-ELEY, Charles William Amcotts.

Company Number
07791830
Status
active
Type
ltd
Incorporated
29 September 2011
Age
14 years
Address
12 Tentercroft Street, Lincoln, LN5 7DB
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Unknown SIC code (01300)
Directors
BICHAN, Michael Hamish, CRACROFT-ELEY, Charles William Amcotts
SIC Codes
01300, 01610, 01630, 46719

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TERRAVESTA ASSURED ENERGY CROPS LIMITED

TERRAVESTA ASSURED ENERGY CROPS LIMITED is an active company incorporated on 29 September 2011 with the registered office located in Lincoln. The company operates in the Agriculture, Forestry and Fishing sector, specifically engaged in unknown sic code (01300) and 3 other business activities. TERRAVESTA ASSURED ENERGY CROPS LIMITED was registered 14 years ago.(SIC: 01300, 01610, 01630, 46719)

Status

active

Active since 14 years ago

Company No

07791830

LTD Company

Age

14 Years

Incorporated 29 September 2011

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 17 September 2025 (7 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

7 months left

Last Filed

Made up to 17 November 2025 (5 months ago)
Submitted on 17 November 2025 (5 months ago)

Next Due

Due by 1 December 2026
For period ending 17 November 2026

Previous Company Names

WILCHAP (LINCOLN) 39 LIMITED
From: 29 September 2011To: 28 October 2011
Contact
Address

12 Tentercroft Street Lincoln, LN5 7DB,

Previous Addresses

, C/O Saul Fairholm Accountants, 12 Tentercroft Street, Lincoln, Lincolnshire, LN5 7DB
From: 8 May 2012To: 26 October 2012
, Estate Office Hackthorn Hall, Lincoln, Lincolnshire, LN2 3PQ, England
From: 7 November 2011To: 8 May 2012
, the Maltings 11-15 Brayford Wharf East, Lincoln, Lincolnshire, LN5 7AY, United Kingdom
From: 29 September 2011To: 7 November 2011
Timeline

12 key events • 2011 - 2025

Funding Officers Ownership
Company Founded
Sept 11
Director Left
Nov 11
Director Joined
Nov 11
Director Joined
Feb 12
Funding Round
Jul 12
Loan Secured
Oct 13
Director Left
May 21
Director Joined
Jul 21
Director Left
Jan 22
Owner Exit
Jun 24
Owner Exit
Jun 24
Director Joined
Oct 25
1
Funding
7
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

BICHAN, Michael Hamish

Active
Tentercroft Street, LincolnLN5 7DB
Born March 1957
Director
Appointed 23 Oct 2025

CRACROFT-ELEY, Charles William Amcotts

Active
Tentercroft Street, LincolnLN5 7DB
Born March 1963
Director
Appointed 04 Nov 2011

EKE, Russell John

Resigned
Tentercroft Street, LincolnLN5 7DB
Secretary
Appointed 04 Nov 2011
Resigned 31 Mar 2025

WILKIN CHAPMAN COMPANY SECRETARIAL SERVICES LIMITED

Resigned
Town Hall Square, GrimsbyDN31 1HE
Corporate secretary
Appointed 29 Sept 2011
Resigned 04 Nov 2011

EKE, Russell John

Resigned
11-15 Brayford Wharf East, LincolnLN5 7AY
Born January 1967
Director
Appointed 29 Sept 2011
Resigned 04 Nov 2011

ROBINSON, George Anthony Edward

Resigned
Tentercroft Street, LincolnLN5 7DB
Born September 1968
Director
Appointed 04 Nov 2011
Resigned 30 Apr 2021

ROBINSON, Thomas Daniel Edwin

Resigned
Tentercroft Street, LincolnLN5 7DB
Born August 1970
Director
Appointed 21 Jun 2021
Resigned 24 Jan 2022

Persons with significant control

3

1 Active
2 Ceased
Tentercroft Street, LincolnLN5 7DB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 19 Apr 2024

Mr George Anthony Edward Robinson

Ceased
Chemin La Tulargue, Cereste
Born September 1968

Nature of Control

Ownership of shares 25 to 50 percent as firm
Voting rights 25 to 50 percent as firm
Significant influence or control
Notified 06 Apr 2016
Ceased 19 Apr 2024

Mr Charles William Amcotts Cracroft-Eley

Ceased
LincolnLN5 7DB
Born March 1963

Nature of Control

Ownership of shares 25 to 50 percent as firm
Voting rights 25 to 50 percent as firm
Significant influence or control
Notified 06 Apr 2016
Ceased 19 Apr 2024
Fundings
Financials
Latest Activities

Filing History

56

Change To A Person With Significant Control
16 March 2026
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
17 November 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 October 2025
AP01Appointment of Director
Confirmation Statement With No Updates
16 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 September 2025
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
2 April 2025
TM02Termination of Secretary
Confirmation Statement With No Updates
1 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2024
AAAnnual Accounts
Notification Of A Person With Significant Control
3 June 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 June 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 June 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
3 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2023
AAAnnual Accounts
Change To A Person With Significant Control
26 January 2023
PSC04Change of PSC Details
Confirmation Statement With Updates
30 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 February 2022
TM01Termination of Director
Confirmation Statement With No Updates
21 October 2021
CS01Confirmation Statement
Change To A Person With Significant Control
13 October 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
27 September 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
22 September 2021
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
15 July 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
13 July 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 May 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 September 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
4 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
10 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
1 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 September 2015
AAAnnual Accounts
Change Person Director Company With Change Date
27 January 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
2 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 September 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
8 October 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
1 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 October 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
26 October 2012
AD01Change of Registered Office Address
Capital Allotment Shares
17 July 2012
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address
8 May 2012
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
29 February 2012
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
9 February 2012
AP01Appointment of Director
Appoint Person Secretary Company With Name
9 February 2012
AP03Appointment of Secretary
Appoint Person Director Company With Name
9 November 2011
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
7 November 2011
AD01Change of Registered Office Address
Termination Secretary Company With Name
4 November 2011
TM02Termination of Secretary
Termination Director Company With Name
4 November 2011
TM01Termination of Director
Certificate Change Of Name Company
28 October 2011
CERTNMCertificate of Incorporation on Change of Name
Resolution
6 October 2011
RESOLUTIONSResolutions
Incorporation Company
29 September 2011
NEWINCIncorporation