Background WavePink WaveYellow Wave

TSBC PROPAGATION LIMITED (07986336)

TSBC PROPAGATION LIMITED (07986336) is an active UK company. incorporated on 12 March 2012. with registered office in Chichester. The company operates in the Agriculture, Forestry and Fishing sector, engaged in unknown sic code (01290). TSBC PROPAGATION LIMITED has been registered for 14 years. Current directors include SANCLEMENT, David, WILKINSON, Richard John.

Company Number
07986336
Status
active
Type
ltd
Incorporated
12 March 2012
Age
14 years
Address
Groves Farm, Chichester, PO20 2DX
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Unknown SIC code (01290)
Directors
SANCLEMENT, David, WILKINSON, Richard John
SIC Codes
01290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TSBC PROPAGATION LIMITED

TSBC PROPAGATION LIMITED is an active company incorporated on 12 March 2012 with the registered office located in Chichester. The company operates in the Agriculture, Forestry and Fishing sector, specifically engaged in unknown sic code (01290). TSBC PROPAGATION LIMITED was registered 14 years ago.(SIC: 01290)

Status

active

Active since 14 years ago

Company No

07986336

LTD Company

Age

14 Years

Incorporated 12 March 2012

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 18 August 2025 (7 months ago)
Period: 1 November 2023 - 31 December 2024(15 months)
Type: Small Company

Next Due

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

Confirmation Statement

Overdue

3 days overdue

Last Filed

Made up to 12 March 2025 (1 year ago)
Submitted on 1 April 2025 (1 year ago)

Next Due

Due by 26 March 2026
For period ending 12 March 2026

Previous Company Names

HALL HUNTER PARTNERSHIP (PROPAGATION) LIMITED
From: 27 May 2015To: 20 September 2019
HALL HUNTER FARMING LIMITED
From: 12 March 2012To: 27 May 2015
Contact
Address

Groves Farm Colworth Chichester, PO20 2DX,

Previous Addresses

Leythorne Nurseries Vinnetrow Road Runcton Chichester PO20 1QB England
From: 21 May 2019To: 30 July 2024
Heathlands Farm Honey Hill Wokingham Berkshire RG40 3BG
From: 12 March 2012To: 21 May 2019
Timeline

20 key events • 2012 - 2024

Funding Officers Ownership
Company Founded
Mar 12
Funding Round
Apr 12
Funding Round
Mar 15
Loan Secured
Dec 15
Owner Exit
Sept 19
Director Left
Sept 19
Director Joined
Sept 19
Director Joined
Sept 19
Loan Cleared
Oct 19
Loan Cleared
Oct 19
Director Joined
Dec 19
Director Left
Dec 19
Loan Secured
Dec 19
Director Joined
Apr 21
Director Joined
Apr 21
Director Left
Apr 21
Director Joined
Sept 22
Director Left
Sept 22
Director Left
Jan 23
Loan Secured
Jul 24
2
Funding
11
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

SANCLEMENT, David

Active
Colworth, ChichesterPO20 2DX
Born December 1973
Director
Appointed 01 Apr 2021

WILKINSON, Richard John

Active
Colworth, ChichesterPO20 2DX
Born October 1971
Director
Appointed 01 Sept 2022

KRISHNAN, Siva Kumar

Resigned
Vinnetrow Road, ChichesterPO20 1QB
Secretary
Appointed 21 Apr 2017
Resigned 13 Sept 2019

MEAR, David Edward

Resigned
Honey Hill, WokinghamRG40 3BG
Secretary
Appointed 12 Mar 2012
Resigned 21 Apr 2017

STOYANOVA, Tonka Pencheva

Resigned
Vinnetrow Road, ChichesterPO20 1QB
Secretary
Appointed 24 Sept 2019
Resigned 12 Mar 2021

BONN, Richard Kenneth

Resigned
Vinnetrow Road, ChichesterPO20 1QB
Born May 1977
Director
Appointed 03 Dec 2019
Resigned 30 Dec 2022

GREEN, David Jonathan

Resigned
Vinnetrow Road, ChichesterPO20 1QB
Born January 1990
Director
Appointed 13 Sept 2019
Resigned 03 Dec 2019

HALL, Harry Mark

Resigned
Honey Hill, WokinghamRG40 3BG
Born November 1970
Director
Appointed 12 Mar 2012
Resigned 13 Sept 2019

JONES, Benjamin David Rowe

Resigned
Vinnetrow Road, ChichesterPO20 1QB
Born June 1967
Director
Appointed 01 Apr 2021
Resigned 18 Jul 2022

KAY, David Iain

Resigned
Vinnetrow Road, ChichesterPO20 1QB
Born February 1966
Director
Appointed 13 Sept 2019
Resigned 02 Nov 2020

Persons with significant control

2

1 Active
1 Ceased
Phillimore Walk, LondonW8 7RX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Nov 2019

Mr Harry Mark Hall

Ceased
Vinnetrow Road, ChichesterPO20 1QB
Born November 1970

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 13 Sept 2019
Fundings
Financials
Latest Activities

Filing History

69

Accounts With Accounts Type Small
18 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
30 July 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Small
29 July 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
3 July 2024
MR01Registration of a Charge
Change Account Reference Date Company Current Extended
21 June 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
25 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
28 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 March 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 January 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
22 September 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
15 September 2022
AP01Appointment of Director
Accounts With Accounts Type Small
13 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
4 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 April 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 April 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 April 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
12 March 2021
TM02Termination of Secretary
Accounts With Accounts Type Full
27 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
9 April 2020
CS01Confirmation Statement
Memorandum Articles
9 December 2019
MAMA
Resolution
9 December 2019
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
4 December 2019
MR01Registration of a Charge
Appoint Person Director Company With Name Date
3 December 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 December 2019
TM01Termination of Director
Notification Of A Person With Significant Control
5 November 2019
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
5 November 2019
PSC09Update to PSC Statements
Memorandum Articles
30 October 2019
MAMA
Change Account Reference Date Company Current Shortened
28 October 2019
AA01Change of Accounting Reference Date
Resolution
17 October 2019
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
3 October 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 October 2019
MR04Satisfaction of Charge
Appoint Person Secretary Company With Name Date
24 September 2019
AP03Appointment of Secretary
Resolution
20 September 2019
RESOLUTIONSResolutions
Notification Of A Person With Significant Control Statement
19 September 2019
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
19 September 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
19 September 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
19 September 2019
TM02Termination of Secretary
Appoint Person Director Company With Name Date
19 September 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 September 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
21 May 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
2 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
1 April 2019
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
13 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2018
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
29 November 2017
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
23 October 2017
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
21 April 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
21 April 2017
TM02Termination of Secretary
Confirmation Statement With Updates
13 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 December 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
15 December 2015
MR01Registration of a Charge
Certificate Change Of Name Company
27 May 2015
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
9 May 2015
CONNOTConfirmation Statement Notification
Capital Allotment Shares
18 March 2015
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
18 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 March 2013
AR01AR01
Legacy
7 April 2012
MG01MG01
Capital Variation Of Rights Attached To Shares
3 April 2012
SH10Notice of Particulars of Variation
Capital Allotment Shares
3 April 2012
SH01Allotment of Shares
Resolution
3 April 2012
RESOLUTIONSResolutions
Incorporation Company
12 March 2012
NEWINCIncorporation