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

TRIALHEATH LIMITED

ST MARTIN'S HOUSE, OCKHAM ROAD SOUTH, EAST HORSLEY, SURREY, KT24 6SN,
Company Registration Number
02104822
Private Limited Company
Active

Company Overview

About Trialheath Ltd
TRIALHEATH LIMITED was founded on 1987-03-02 and has its registered office in East Horsley. The organisation's status is listed as "Active". Trialheath Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
TRIALHEATH LIMITED
 
Legal Registered Office
ST MARTIN'S HOUSE
OCKHAM ROAD SOUTH
EAST HORSLEY
SURREY
KT24 6SN
Other companies in WC1X
 
Filing Information
Company Number 02104822
Company ID Number 02104822
Date formed 1987-03-02
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 30/06/2015
Return next due 28/07/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-08-06 06:23:56
Primary Source:Companies House
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 TRIALHEATH LIMITED

Current Directors
Officer Role Date Appointed
ALAN JOHN SMITH
Company Secretary 2008-06-30
ALAN JOHN SMITH
Director 2008-06-30
TOBY ALAN SMITH
Director 2008-06-30
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTINE DOROTHY SMITH
Director 2000-12-12 2012-08-31
ROY BYRON DAVIS
Company Secretary 2000-03-31 2008-06-30
ROY BYRON DAVIS
Director 2000-03-31 2008-06-30
ANDREW ROBERT HESKETH TAYLOR
Director 1997-05-16 2000-12-12
ORLANDO SARGENT
Company Secretary 1997-05-16 2000-03-31
ANDREW ROBERT HESKETT TAYLOR
Company Secretary 1995-06-12 1997-05-16
ALAN JOHN SMITH
Director 1992-06-30 1997-05-16
CHRISTINE DOROTHY SMITH
Company Secretary 1992-06-30 1995-06-12
CHRISTINE DOROTHY SMITH
Director 1992-06-30 1995-06-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALAN JOHN SMITH ELMBRIDGE GROUP LIMITED Company Secretary 2008-06-30 CURRENT 1970-11-03 Active
ALAN JOHN SMITH ELMBRIDGE ESTATES LIMITED Company Secretary 2008-06-30 CURRENT 1990-02-27 Active
ALAN JOHN SMITH CARLTON ENTERPRISES LIMITED Company Secretary 2008-06-30 CURRENT 1988-04-13 Active
ALAN JOHN SMITH TARNROCK LIMITED Company Secretary 2002-01-01 CURRENT 1993-02-08 Active - Proposal to Strike off
ALAN JOHN SMITH CAPEL HOUSE FARM MANAGEMENT COMPANY LIMITED Director 2008-06-20 CURRENT 2008-06-17 Active
ALAN JOHN SMITH TWINSTACKS (CLAYGATE) LIMITED Director 2007-04-24 CURRENT 2007-04-18 Active
ALAN JOHN SMITH TARNROCK LIMITED Director 2002-01-01 CURRENT 1993-02-08 Active - Proposal to Strike off
ALAN JOHN SMITH COURT CONSTRUCTION LIMITED Director 1994-10-05 CURRENT 1994-10-05 Dissolved 2015-05-19
ALAN JOHN SMITH WALTON & HERSHAM F.C. (1982) LIMITED Director 1994-09-08 CURRENT 1982-02-05 Active - Proposal to Strike off
ALAN JOHN SMITH ELMBRIDGE GROUP LIMITED Director 1992-03-31 CURRENT 1970-11-03 Active
ALAN JOHN SMITH ELMBRIDGE ESTATES LIMITED Director 1992-02-27 CURRENT 1990-02-27 Active
ALAN JOHN SMITH CARLTON ENTERPRISES LIMITED Director 1991-03-31 CURRENT 1988-04-13 Active
TOBY ALAN SMITH ELMBRIDGE GROUP LIMITED Director 2018-02-14 CURRENT 1970-11-03 Active
TOBY ALAN SMITH TARNROCK LIMITED Director 2008-06-30 CURRENT 1993-02-08 Active - Proposal to Strike off
TOBY ALAN SMITH CAPEL HOUSE FARM MANAGEMENT COMPANY LIMITED Director 2008-06-19 CURRENT 2008-06-17 Active
TOBY ALAN SMITH ELMBRIDGE ESTATES LIMITED Director 2007-12-20 CURRENT 1990-02-27 Active
TOBY ALAN SMITH CARLTON ENTERPRISES LIMITED Director 2007-03-20 CURRENT 1988-04-13 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
2023-07-06CONFIRMATION STATEMENT MADE ON 30/06/23, WITH NO UPDATES
2023-07-06Director's details changed for Mr Toby Alan Smith on 2023-07-04
2023-07-06Director's details changed for Mr Alan John Smith on 2023-07-04
2023-07-06Change of details for Elmbridge Group Limited as a person with significant control on 2023-07-04
2023-07-0531/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-17CS01CONFIRMATION STATEMENT MADE ON 30/06/22, WITH UPDATES
2022-05-12AD01REGISTERED OFFICE CHANGED ON 12/05/22 FROM New Derwent House 69-73 Theobalds Road London WC1X 8TA
2022-04-26AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-07-26PSC02Notification of Elmbridge Group Limited as a person with significant control on 2016-04-06
2021-07-25CS01CONFIRMATION STATEMENT MADE ON 30/06/21, WITH UPDATES
2021-07-25PSC07CESSATION OF ALAN JOHN SMITH AS A PERSON OF SIGNIFICANT CONTROL
2021-07-25CH01Director's details changed for Mr Toby Alan Smith on 2021-07-20
2021-06-28AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-10AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-07-01CS01CONFIRMATION STATEMENT MADE ON 30/06/20, WITH NO UPDATES
2019-10-05AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-02CS01CONFIRMATION STATEMENT MADE ON 30/06/19, WITH NO UPDATES
2018-07-31AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-07-12CS01CONFIRMATION STATEMENT MADE ON 30/06/18, WITH NO UPDATES
2017-07-11CS01CONFIRMATION STATEMENT MADE ON 30/06/17, WITH NO UPDATES
2017-07-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2016-07-12LATEST SOC12/07/16 STATEMENT OF CAPITAL;GBP 2
2016-07-12CS01CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES
2016-06-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2015-09-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-07-23LATEST SOC23/07/15 STATEMENT OF CAPITAL;GBP 2
2015-07-23AR0130/06/15 ANNUAL RETURN FULL LIST
2014-10-08AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-03LATEST SOC03/07/14 STATEMENT OF CAPITAL;GBP 2
2014-07-03AR0130/06/14 ANNUAL RETURN FULL LIST
2013-10-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12
2013-07-01AR0130/06/13 ANNUAL RETURN FULL LIST
2012-09-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/11
2012-09-10TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTINE SMITH
2012-07-09AR0130/06/12 ANNUAL RETURN FULL LIST
2012-03-22AA01Previous accounting period extended from 30/06/11 TO 31/12/11
2011-07-01AR0130/06/11 ANNUAL RETURN FULL LIST
2011-07-01AD01REGISTERED OFFICE CHANGED ON 01/07/11 FROM 5 Southampton Place London WC1A 2DA
2011-04-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/10
2010-07-01AR0130/06/10 ANNUAL RETURN FULL LIST
2010-07-01CH01Director's details changed for Christine Dorothy Smith on 2010-06-30
2010-04-06AAFULL ACCOUNTS MADE UP TO 30/06/09
2009-07-01363aReturn made up to 30/06/09; full list of members
2009-05-05AA30/06/08 TOTAL EXEMPTION SMALL
2009-04-29288aSECRETARY APPOINTED MR ALAN JOHN SMITH
2009-04-29288bAPPOINTMENT TERMINATED SECRETARY ROY DAVIS
2009-04-29288aDIRECTOR APPOINTED MR ALAN JOHN SMITH
2009-04-29288aDIRECTOR APPOINTED MR TOBY ALAN SMITH
2009-04-29288bAPPOINTMENT TERMINATED DIRECTOR ROY DAVIS
2008-07-21363aRETURN MADE UP TO 30/06/08; FULL LIST OF MEMBERS
2008-05-14AA30/06/07 TOTAL EXEMPTION SMALL
2007-10-18363aRETURN MADE UP TO 30/06/07; FULL LIST OF MEMBERS
2007-10-18288cDIRECTOR'S PARTICULARS CHANGED
2007-05-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2006-12-06363aRETURN MADE UP TO 30/06/06; FULL LIST OF MEMBERS
2006-05-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05
2006-01-23363aRETURN MADE UP TO 30/06/05; FULL LIST OF MEMBERS
2005-05-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04
2004-06-25363aRETURN MADE UP TO 30/06/04; FULL LIST OF MEMBERS
2004-05-07AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03
2003-08-01363aRETURN MADE UP TO 30/06/03; FULL LIST OF MEMBERS
2003-05-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02
2002-06-28363aRETURN MADE UP TO 30/06/02; FULL LIST OF MEMBERS
2002-05-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/01
2001-07-04363aRETURN MADE UP TO 30/06/01; FULL LIST OF MEMBERS
2001-05-03AAFULL ACCOUNTS MADE UP TO 30/06/00
2001-01-09288aNEW DIRECTOR APPOINTED
2001-01-02SRES01ALTER ARTICLES 12/12/00
2001-01-02288bDIRECTOR RESIGNED
2001-01-02ORES13RE: APTS & RES' OF DIRS 12/12/00
2000-07-03363sRETURN MADE UP TO 30/06/00; FULL LIST OF MEMBERS
2000-05-17287REGISTERED OFFICE CHANGED ON 17/05/00 FROM: 173 OLD WOKING ROAD PYRFORD WOKING SURREY GU22 8NU
2000-05-11288bSECRETARY RESIGNED
2000-05-03AAFULL ACCOUNTS MADE UP TO 30/06/99
2000-05-03288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1999-07-13363sRETURN MADE UP TO 30/06/99; NO CHANGE OF MEMBERS
1999-05-05AAFULL ACCOUNTS MADE UP TO 30/06/98
1998-10-08363sRETURN MADE UP TO 30/06/98; FULL LIST OF MEMBERS
1998-05-05AAFULL ACCOUNTS MADE UP TO 30/06/97
1997-10-29363sRETURN MADE UP TO 30/06/97; NO CHANGE OF MEMBERS
1997-08-06288aNEW DIRECTOR APPOINTED
1997-08-06288bSECRETARY RESIGNED
1997-08-06288aNEW SECRETARY APPOINTED
1997-08-06288bDIRECTOR RESIGNED
1997-05-02AAFULL ACCOUNTS MADE UP TO 30/06/96
1996-07-11363(288)SECRETARY'S PARTICULARS CHANGED
1996-07-11363sRETURN MADE UP TO 30/06/96; NO CHANGE OF MEMBERS
1996-02-08AAFULL ACCOUNTS MADE UP TO 30/06/95
1995-08-15363sRETURN MADE UP TO 30/06/95; FULL LIST OF MEMBERS
1995-06-30288SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
412 - Construction of residential and non-residential buildings
41201 - Construction of commercial buildings




Licences & Regulatory approval
We could not find any licences issued to TRIALHEATH 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 TRIALHEATH LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 10
Mortgages/Charges outstanding 8
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE BY WAY OF ASSIGNMENT OF BUILDING CONTRACT 1990-07-21 Outstanding GAMLESTADEN PLC
ASSIGNMENT OF BENEFIT OF BUILDING CONTRACT 1990-06-05 Outstanding GAMLESTADEN PLC
ASSIGNMENT OF AGREEMENT FOR SALE 1990-06-05 Outstanding GAMLESTADEN PLC
SUB-MORTGAGE 1990-06-05 Outstanding GAMLESTADEN PLC
LEGAL CHARGE 1990-06-05 Outstanding GAMLESTADEN PLC
ASSIGNMENT OF SUMS DUE UNDER BUILDING CONTRACT 1989-07-19 Satisfied AKTIESELSKABET KJOBENHAVNS HANDELSBANK
ASSIGNMENT OF BENEFIT OF SUMS DUE UNDER LEGAL CHARGE 1989-07-19 Satisfied AKTIESELSKABET KJOBENHAVNS HANDELSBANK
LEGAL CHARGE 1988-05-12 Outstanding AKTIESELSKABET KJOBENHAVNS HANDELSBANK
LEGAL CHARGE 1988-05-06 Outstanding COMMERCIAL PROPERTY CREDIT PLC
MORTGAGE OF CONTRACT 1987-05-06 Outstanding MOUNT CREDIT CORPORATION LIMITED
Filed Financial Reports
Annual Accounts
2016-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 TRIALHEATH LIMITED

Intangible Assets
Patents
We have not found any records of TRIALHEATH LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TRIALHEATH LIMITED
Trademarks
We have not found any records of TRIALHEATH LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TRIALHEATH 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 (41201 - Construction of commercial buildings) as TRIALHEATH LIMITED are:

WILLMOTT DIXON CONSTRUCTION LIMITED £ 16,997,380
PIHL UK LIMITED £ 13,128,950
UNITED LIVING (NORTH) LIMITED £ 12,158,016
BALFOUR BEATTY CONSTRUCTION LIMITED £ 11,140,813
HENRY BOOT CONSTRUCTION LIMITED £ 10,818,114
GMI CONSTRUCTION GROUP PLC £ 9,843,625
WATES CONSTRUCTION LIMITED £ 9,392,358
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 7,714,969
JACKSON, JACKSON & SONS LIMITED £ 7,663,385
KIER CONSTRUCTION LIMITED £ 4,554,147
WILLMOTT DIXON CONSTRUCTION LIMITED £ 829,156,958
WATES CONSTRUCTION LIMITED £ 605,307,560
BAM CONSTRUCTION LIMITED £ 385,725,844
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 249,949,110
LAING O'ROURKE DELIVERY LIMITED £ 218,037,901
SKANSKA CONSTRUCTION UK LIMITED £ 202,738,821
BALFOUR BEATTY CONSTRUCTION LIMITED £ 200,543,544
LENDLEASE CONSTRUCTION (EUROPE) LIMITED £ 198,442,530
KINGSTOWN WORKS LIMITED £ 196,932,304
CARILLION CONSTRUCTION LIMITED £ 189,859,728
WILLMOTT DIXON CONSTRUCTION LIMITED £ 829,156,958
WATES CONSTRUCTION LIMITED £ 605,307,560
BAM CONSTRUCTION LIMITED £ 385,725,844
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 249,949,110
LAING O'ROURKE DELIVERY LIMITED £ 218,037,901
SKANSKA CONSTRUCTION UK LIMITED £ 202,738,821
BALFOUR BEATTY CONSTRUCTION LIMITED £ 200,543,544
LENDLEASE CONSTRUCTION (EUROPE) LIMITED £ 198,442,530
KINGSTOWN WORKS LIMITED £ 196,932,304
CARILLION CONSTRUCTION LIMITED £ 189,859,728
WILLMOTT DIXON CONSTRUCTION LIMITED £ 829,156,958
WATES CONSTRUCTION LIMITED £ 605,307,560
BAM CONSTRUCTION LIMITED £ 385,725,844
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 249,949,110
LAING O'ROURKE DELIVERY LIMITED £ 218,037,901
SKANSKA CONSTRUCTION UK LIMITED £ 202,738,821
BALFOUR BEATTY CONSTRUCTION LIMITED £ 200,543,544
LENDLEASE CONSTRUCTION (EUROPE) LIMITED £ 198,442,530
KINGSTOWN WORKS LIMITED £ 196,932,304
CARILLION CONSTRUCTION LIMITED £ 189,859,728
Outgoings
Business Rates/Property Tax
No properties were found where TRIALHEATH 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 TRIALHEATH 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 TRIALHEATH 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.