Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > T.R.H. SAMPSON ASSOCIATES LIMITED
Company Information for

T.R.H. SAMPSON ASSOCIATES LIMITED

107 NORTH STREET, MARTOCK, SOMERSET, TA12 6EJ,
Company Registration Number
01081204
Private Limited Company
Active

Company Overview

About T.r.h. Sampson Associates Ltd
T.R.H. SAMPSON ASSOCIATES LIMITED was founded on 1972-11-10 and has its registered office in Martock. The organisation's status is listed as "Active". T.r.h. Sampson Associates Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
T.R.H. SAMPSON ASSOCIATES LIMITED
 
Legal Registered Office
107 NORTH STREET
MARTOCK
SOMERSET
TA12 6EJ
Other companies in TA11
 
Filing Information
Company Number 01081204
Company ID Number 01081204
Date formed 1972-11-10
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/01/2023
Account next due 31/10/2024
Latest return 05/07/2015
Return next due 02/08/2016
Type of accounts UNAUDITED ABRIDGED
Last Datalog update: 2023-11-06 10:23:46
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for T.R.H. SAMPSON ASSOCIATES 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 T.R.H. SAMPSON ASSOCIATES LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL ROBERT WILLIS THORNE
Company Secretary 1991-07-05
HARRY EDWIN HOUSE
Director 1991-07-05
MICHAEL ROBERT WILLIS THORNE
Director 1991-07-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL ROBERT WILLIS THORNE HORTAL BUILDING ENTERPRISES LIMITED Company Secretary 1991-07-05 CURRENT 1976-05-20 Active
MICHAEL ROBERT WILLIS THORNE RURAL DEVELOPMENTS (SOMERSET) LIMITED Company Secretary 1991-07-05 CURRENT 1971-11-30 Active
MICHAEL ROBERT WILLIS THORNE ELANCRAY LIMITED Company Secretary 1991-07-05 CURRENT 1978-10-24 Active
HARRY EDWIN HOUSE BOW STREET ANTIQUES LIMITED Director 1992-02-08 CURRENT 1963-06-12 Active - Proposal to Strike off
HARRY EDWIN HOUSE NAXENA LIMITED Director 1991-10-31 CURRENT 1973-03-15 Active
HARRY EDWIN HOUSE HORTAL BUILDING ENTERPRISES LIMITED Director 1991-07-05 CURRENT 1976-05-20 Active
HARRY EDWIN HOUSE RURAL DEVELOPMENTS (SOMERSET) LIMITED Director 1991-07-05 CURRENT 1971-11-30 Active
HARRY EDWIN HOUSE ELANCRAY LIMITED Director 1991-07-05 CURRENT 1978-10-24 Active
MICHAEL ROBERT WILLIS THORNE HORTAL BUILDING ENTERPRISES LIMITED Director 1991-07-05 CURRENT 1976-05-20 Active
MICHAEL ROBERT WILLIS THORNE RURAL DEVELOPMENTS (SOMERSET) LIMITED Director 1991-07-05 CURRENT 1971-11-30 Active
MICHAEL ROBERT WILLIS THORNE ELANCRAY LIMITED Director 1991-07-05 CURRENT 1978-10-24 Active

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
2023-10-18STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 7
2023-10-18STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 8
2023-10-18STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 9
2023-10-18STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 10
2023-10-18STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 11
2023-10-18STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 12
2023-10-18STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 13
2023-10-18STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 14
2023-10-18STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 15
2023-10-18STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 16
2023-10-18STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 17
2023-10-18STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 18
2023-10-18STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 19
2023-10-18STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 20
2023-10-18STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 21
2023-10-18STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 22
2023-10-18STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 23
2023-10-18STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 24
2023-10-18STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 25
2023-10-18STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 26
2023-09-07Unaudited abridged accounts made up to 2023-01-31
2023-07-13CONFIRMATION STATEMENT MADE ON 05/07/23, WITH UPDATES
2022-09-13Second filing of director appointment of Mrs Alethea Gaye Kendall Thorne
2022-09-13RP04AP01Second filing of director appointment of Mrs Alethea Gaye Kendall Thorne
2022-07-14CS01CONFIRMATION STATEMENT MADE ON 05/07/22, WITH UPDATES
2022-07-14PSC02Notification of Hortal Building Enterprises Limited as a person with significant control on 2016-04-06
2022-07-14PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALETHEA GAYE KENDALL THORNE
2022-07-14PSC07CESSATION OF HARRY EDWIN HOUSE AS A PERSON OF SIGNIFICANT CONTROL
2022-04-22AD01REGISTERED OFFICE CHANGED ON 22/04/22 FROM Brunel House Bindon Road Taunton TA2 6BJ England
2022-02-22MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 27
2021-10-06AA31/01/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-08-28MEM/ARTSARTICLES OF ASSOCIATION
2021-08-28RES01ADOPT ARTICLES 28/08/21
2021-07-23TM01APPOINTMENT TERMINATED, DIRECTOR HARRY EDWIN HOUSE
2021-07-23AP01DIRECTOR APPOINTED MRS ROSALIND MARY GEORGE
2021-07-23TM02Termination of appointment of Michael Robert Willis Thorne on 2021-05-27
2021-07-23CS01CONFIRMATION STATEMENT MADE ON 05/07/21, WITH NO UPDATES
2021-07-23DIRECTOR APPOINTED MRS ALETHEA GAYE KENDALL THORNE
2020-10-19AAMICRO ENTITY ACCOUNTS MADE UP TO 31/01/20
2020-07-16CS01CONFIRMATION STATEMENT MADE ON 05/07/20, WITH NO UPDATES
2020-03-05AD01REGISTERED OFFICE CHANGED ON 05/03/20 FROM Pawlett House West Street Somerton Somerset TA11 7PS
2019-10-22AAMICRO ENTITY ACCOUNTS MADE UP TO 31/01/19
2019-07-17CS01CONFIRMATION STATEMENT MADE ON 05/07/19, WITH NO UPDATES
2018-09-25AAMICRO ENTITY ACCOUNTS MADE UP TO 31/01/18
2018-07-17MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2018-07-05CS01CONFIRMATION STATEMENT MADE ON 05/07/18, WITH NO UPDATES
2017-10-23AA31/01/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-17CS01CONFIRMATION STATEMENT MADE ON 05/07/17, WITH NO UPDATES
2016-07-05LATEST SOC05/07/16 STATEMENT OF CAPITAL;GBP 8100
2016-07-05CS01CONFIRMATION STATEMENT MADE ON 05/07/16, WITH UPDATES
2016-06-27AA31/01/16 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-03AA31/01/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-09LATEST SOC09/07/15 STATEMENT OF CAPITAL;GBP 8100
2015-07-09AR0105/07/15 ANNUAL RETURN FULL LIST
2014-10-31AA31/01/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-14LATEST SOC14/07/14 STATEMENT OF CAPITAL;GBP 8100
2014-07-14AR0105/07/14 ANNUAL RETURN FULL LIST
2013-08-01AA31/01/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-15AR0105/07/13 ANNUAL RETURN FULL LIST
2012-10-25AA31/01/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-07-17AR0105/07/12 ANNUAL RETURN FULL LIST
2011-11-16AA31/01/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-07-11AR0105/07/11 ANNUAL RETURN FULL LIST
2010-09-29AA31/01/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-08-02AR0105/07/10 FULL LIST
2009-11-13AA31/01/09 TOTAL EXEMPTION SMALL
2009-07-23363aRETURN MADE UP TO 05/07/09; FULL LIST OF MEMBERS
2008-11-28AA31/01/08 TOTAL EXEMPTION SMALL
2008-07-29363aRETURN MADE UP TO 05/07/08; FULL LIST OF MEMBERS
2007-07-09363aRETURN MADE UP TO 05/07/07; FULL LIST OF MEMBERS
2007-06-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07
2006-09-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06
2006-08-01363aRETURN MADE UP TO 05/07/06; FULL LIST OF MEMBERS
2005-07-13363sRETURN MADE UP TO 05/07/05; FULL LIST OF MEMBERS
2005-05-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05
2004-09-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04
2004-07-09363sRETURN MADE UP TO 05/07/04; FULL LIST OF MEMBERS
2003-09-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03
2003-08-11363sRETURN MADE UP TO 05/07/03; FULL LIST OF MEMBERS
2002-09-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02
2002-07-22363sRETURN MADE UP TO 05/07/02; FULL LIST OF MEMBERS
2001-07-16363sRETURN MADE UP TO 05/07/01; FULL LIST OF MEMBERS
2001-07-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/01
2001-07-16363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-09-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00
2000-07-20363sRETURN MADE UP TO 05/07/00; FULL LIST OF MEMBERS
1999-10-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99
1999-07-20363sRETURN MADE UP TO 05/07/99; FULL LIST OF MEMBERS
1998-11-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/98
1998-07-09363(288)DIRECTOR'S PARTICULARS CHANGED
1998-07-09363sRETURN MADE UP TO 05/07/98; NO CHANGE OF MEMBERS
1997-11-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/97
1997-07-10363sRETURN MADE UP TO 05/07/97; NO CHANGE OF MEMBERS
1996-11-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/96
1996-08-04363sRETURN MADE UP TO 05/07/96; FULL LIST OF MEMBERS
1995-11-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/95
1995-07-31363sRETURN MADE UP TO 05/07/95; NO CHANGE OF MEMBERS
1994-12-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/94
1994-07-12363sRETURN MADE UP TO 05/07/94; NO CHANGE OF MEMBERS
1993-12-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/93
1993-07-08363(288)DIRECTOR'S PARTICULARS CHANGED
1993-07-08363sRETURN MADE UP TO 05/07/93; FULL LIST OF MEMBERS
1993-02-14287REGISTERED OFFICE CHANGED ON 14/02/93 FROM: BEACON HOUSE QUEEN ROAD CLIFTON BRISTOL BS8 1RD
1992-11-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/92
1992-07-16363sRETURN MADE UP TO 05/07/92; NO CHANGE OF MEMBERS
1991-12-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/91
1991-07-30363bRETURN MADE UP TO 05/07/91; NO CHANGE OF MEMBERS
1991-05-11287REGISTERED OFFICE CHANGED ON 11/05/91 FROM: CLARKE WILMOTT & CLARKE GROUND FLOOR 63 LINCOLN'S INN FIELDS LONDON WC2A 3JX
1990-08-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/90
1990-08-07363RETURN MADE UP TO 05/07/90; FULL LIST OF MEMBERS
1990-01-22363RETURN MADE UP TO 09/10/89; FULL LIST OF MEMBERS
1990-01-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/89
1989-04-18395PARTICULARS OF MORTGAGE/CHARGE
1988-12-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/88
1988-12-13363RETURN MADE UP TO 14/11/88; FULL LIST OF MEMBERS
1988-06-22287REGISTERED OFFICE CHANGED ON 22/06/88 FROM: GROUND FLOOR 63 LINCOLN'S INN FIELDS LONDON WC2A 3LW
1988-05-26395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
412 - Construction of residential and non-residential buildings
41202 - Construction of domestic buildings




Licences & Regulatory approval
We could not find any licences issued to T.R.H. SAMPSON ASSOCIATES 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 T.R.H. SAMPSON ASSOCIATES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 27
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 27
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 1989-04-18 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1988-05-26 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1988-05-26 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1984-12-11 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1982-05-14 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1980-09-18 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1978-04-28 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1978-04-17 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1977-08-12 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1976-08-11 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1976-03-25 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1976-02-04 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1976-01-30 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1976-01-30 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1976-01-30 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1976-01-30 Outstanding BARCLAYS BANK PLC
DEBENTURE 1975-10-27 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1975-06-17 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1975-06-17 Outstanding BARCLAYS BANK PLC
MORTGAGE 1974-11-07 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 1973-12-10 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 1973-12-10 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 1973-12-10 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 1973-11-22 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 1973-11-22 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1973-02-07 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1973-02-07 Outstanding NATIONAL WESTMINSTER BANK PLC
Creditors
Creditors Due After One Year 2013-01-31 £ 4,050
Creditors Due After One Year 2012-01-31 £ 4,050
Creditors Due Within One Year 2013-01-31 £ 500,380
Creditors Due Within One Year 2012-01-31 £ 482,289

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-01-31
Annual Accounts
2014-01-31
Annual Accounts
2015-01-31
Annual Accounts
2016-01-31
Annual Accounts
2017-01-31
Annual Accounts
2018-01-31
Annual Accounts
2019-01-31
Annual Accounts
2020-01-31
Annual Accounts
2021-01-31
Annual Accounts
2022-01-31

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 T.R.H. SAMPSON ASSOCIATES LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-01-31 £ 4,050
Called Up Share Capital 2012-01-31 £ 4,050
Cash Bank In Hand 2013-01-31 £ 457,689
Cash Bank In Hand 2012-01-31 £ 400,017
Current Assets 2013-01-31 £ 664,649
Current Assets 2012-01-31 £ 609,311
Debtors 2013-01-31 £ 188,401
Debtors 2012-01-31 £ 190,735
Fixed Assets 2013-01-31 £ 522,218
Fixed Assets 2012-01-31 £ 522,255
Shareholder Funds 2013-01-31 £ 682,437
Shareholder Funds 2012-01-31 £ 645,227
Stocks Inventory 2013-01-31 £ 18,559
Stocks Inventory 2012-01-31 £ 18,559
Tangible Fixed Assets 2013-01-31 £ 500,428
Tangible Fixed Assets 2012-01-31 £ 500,428

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of T.R.H. SAMPSON ASSOCIATES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for T.R.H. SAMPSON ASSOCIATES LIMITED
Trademarks
We have not found any records of T.R.H. SAMPSON ASSOCIATES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for T.R.H. SAMPSON ASSOCIATES 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 (41202 - Construction of domestic buildings) as T.R.H. SAMPSON ASSOCIATES LIMITED are:

EQUANS REGENERATION (FHM) LIMITED £ 10,823,163
SYNERGY HOUSING SOLUTIONS LIMITED £ 7,466,032
EQUANS REGENERATION (BRAMALL) LIMITED £ 3,410,416
GEORGE HURST & SONS LIMITED £ 1,561,463
KEEPMOAT HOMES LIMITED £ 1,129,991
BEST LIMITED £ 670,827
N STONES BUILDERS LIMITED £ 485,756
HOMELAND LTD £ 427,187
COMPLETE BUILDING SERVICES (HERTS) LIMITED £ 387,550
JCBS BUILDING SERVICES LIMITED £ 223,878
WPHV LIMITED £ 52,926,725
CRUDEN GROUP LIMITED £ 44,614,986
EQUANS REGENERATION (FHM) LIMITED £ 37,617,468
EAST REGEN LIMITED £ 35,553,018
KEEPMOAT HOMES LIMITED £ 34,821,631
COUNTRYSIDE PARTNERSHIPS SOUTHERN LIMITED £ 25,495,194
GEORGE HURST & SONS LIMITED £ 13,665,989
SYNERGY HOUSING SOLUTIONS LIMITED £ 9,973,772
GRAHAM CONSTRUCTION LIMITED £ 5,696,787
REDROW HOMES EAST MIDLANDS LIMITED £ 5,608,867
WPHV LIMITED £ 52,926,725
CRUDEN GROUP LIMITED £ 44,614,986
EQUANS REGENERATION (FHM) LIMITED £ 37,617,468
EAST REGEN LIMITED £ 35,553,018
KEEPMOAT HOMES LIMITED £ 34,821,631
COUNTRYSIDE PARTNERSHIPS SOUTHERN LIMITED £ 25,495,194
GEORGE HURST & SONS LIMITED £ 13,665,989
SYNERGY HOUSING SOLUTIONS LIMITED £ 9,973,772
GRAHAM CONSTRUCTION LIMITED £ 5,696,787
REDROW HOMES EAST MIDLANDS LIMITED £ 5,608,867
WPHV LIMITED £ 52,926,725
CRUDEN GROUP LIMITED £ 44,614,986
EQUANS REGENERATION (FHM) LIMITED £ 37,617,468
EAST REGEN LIMITED £ 35,553,018
KEEPMOAT HOMES LIMITED £ 34,821,631
COUNTRYSIDE PARTNERSHIPS SOUTHERN LIMITED £ 25,495,194
GEORGE HURST & SONS LIMITED £ 13,665,989
SYNERGY HOUSING SOLUTIONS LIMITED £ 9,973,772
GRAHAM CONSTRUCTION LIMITED £ 5,696,787
REDROW HOMES EAST MIDLANDS LIMITED £ 5,608,867
Outgoings
Business Rates/Property Tax
No properties were found where T.R.H. SAMPSON ASSOCIATES 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 T.R.H. SAMPSON ASSOCIATES 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 T.R.H. SAMPSON ASSOCIATES 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.