Background WavePink WaveYellow Wave

RESPONSIBLE SOURCING SCHEME LTD (14141862)

RESPONSIBLE SOURCING SCHEME LTD (14141862) is an active UK company. incorporated on 30 May 2022. with registered office in Louth. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. RESPONSIBLE SOURCING SCHEME LTD has been registered for 3 years. Current directors include BLACKHURST, Simon James, BRAGG, Neil Charles, BURKS, Michael David and 4 others.

Company Number
14141862
Status
active
Type
private-limited-guarant-nsc
Incorporated
30 May 2022
Age
3 years
Address
B G A House, Louth, LN11 0WB
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
BLACKHURST, Simon James, BRAGG, Neil Charles, BURKS, Michael David, CARTER, Stephen Don, DAWSON, Catherine Sara, HARPER, Steven David, HAWKINS, Anthony
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RESPONSIBLE SOURCING SCHEME LTD

RESPONSIBLE SOURCING SCHEME LTD is an active company incorporated on 30 May 2022 with the registered office located in Louth. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. RESPONSIBLE SOURCING SCHEME LTD was registered 3 years ago.(SIC: 96090)

Status

active

Active since 3 years ago

Company No

14141862

PRIVATE-LIMITED-GUARANT-NSC Company

Age

3 Years

Incorporated 30 May 2022

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 20 May 2025 (10 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 weeks left

Last Filed

Made up to 29 May 2025 (10 months ago)
Submitted on 4 June 2025 (9 months ago)

Next Due

Due by 12 June 2026
For period ending 29 May 2026
Contact
Address

B G A House Nottingham Road Louth, LN11 0WB,

Timeline

4 key events • 2022 - 2025

Funding Officers Ownership
Company Founded
May 22
Director Left
Jun 25
Director Joined
Jun 25
Director Joined
Jun 25
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

8 Active
1 Resigned

BRITISH GROWERS ASSOCIATION

Active
B G A House, LouthLN11 0WB
Corporate secretary
Appointed 30 May 2024

BLACKHURST, Simon James

Active
Timperley Lane, LeighWN7 3DZ
Born December 1987
Director
Appointed 23 May 2025

BRAGG, Neil Charles

Active
Church Road, TelfordTF8 7NS
Born May 1953
Director
Appointed 30 May 2022

BURKS, Michael David

Active
New Road, SherborneDT9 5NR
Born September 1963
Director
Appointed 30 May 2022

CARTER, Stephen Don

Active
Collins Close, ChichesterPO20 3JT
Born February 1971
Director
Appointed 30 May 2022

DAWSON, Catherine Sara

Active
Long Newnton, TetburyGL8 8RT
Born January 1957
Director
Appointed 23 May 2025

HARPER, Steven David

Active
Walmsgate, LangworthLN3 5DP
Born November 1966
Director
Appointed 30 May 2022

HAWKINS, Anthony

Active
Stratton Heights, CirencesterGL7 2RH
Born March 1972
Director
Appointed 30 May 2022

MALIN, Benjamin Richard Charles

Resigned
Upper Coxley, WellsBA5 1QS
Born November 1971
Director
Appointed 30 May 2022
Resigned 23 May 2025
Fundings
Financials
Latest Activities

Filing History

14

Confirmation Statement With No Updates
4 June 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 June 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
4 June 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 June 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
20 May 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
11 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2024
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
30 May 2024
AP04Appointment of Corporate Secretary
Resolution
13 January 2024
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
12 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2023
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
17 August 2022
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
1 July 2022
CH01Change of Director Details
Incorporation Company
30 May 2022
NEWINCIncorporation