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

FERNS SURFACING LIMITED

TUTSHAM FARM, WEST FARLEIGH, MAIDSTONE, KENT, ME15 0NE,
Company Registration Number
03193093
Private Limited Company
Active

Company Overview

About Ferns Surfacing Ltd
FERNS SURFACING LIMITED was founded on 1996-05-01 and has its registered office in Maidstone. The organisation's status is listed as "Active". Ferns Surfacing Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
FERNS SURFACING LIMITED
 
Legal Registered Office
TUTSHAM FARM
WEST FARLEIGH
MAIDSTONE
KENT
ME15 0NE
Other companies in ME15
 
Filing Information
Company Number 03193093
Company ID Number 03193093
Date formed 1996-05-01
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/05/2023
Account next due 28/02/2025
Latest return 01/05/2016
Return next due 29/05/2017
Type of accounts FULL
Last Datalog update: 2024-05-05 10:08:35
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FERNS SURFACING 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 FERNS SURFACING LIMITED

Current Directors
Officer Role Date Appointed
DAVID HAMBLIN
Company Secretary 2009-11-03
IAN DAVID FERN
Director 1996-05-07
DAVID JOHN HAMBLIN
Director 2010-02-24
Previous Officers
Officer Role Date Appointed Date Resigned
JENNIFER CHRISTINE FERN
Company Secretary 1996-05-07 2009-11-03
JENNIFER CHRISTINE FERN
Director 1996-05-07 2009-11-03
MARGARET MARY WATKINS
Nominated Secretary 1996-05-01 1996-05-07
ANGELA JEAN MCCOLLUM
Nominated Director 1996-05-01 1996-05-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
IAN DAVID FERN FOREFRONT GROUP LIMITED Director 2018-02-02 CURRENT 2004-12-16 Active
IAN DAVID FERN FOREFRONT UTILITIES LIMITED Director 2018-02-02 CURRENT 1996-06-20 Active
IAN DAVID FERN BPE SPECIALISED DRILLINGS LIMITED Director 2018-02-02 CURRENT 2000-09-29 Active
IAN DAVID FERN FERNS GROUP LIMITED Director 2015-01-30 CURRENT 2015-01-30 Active
IAN DAVID FERN SEVENOAKS INVESTMENTS LIMITED Director 2011-03-16 CURRENT 2011-03-16 Active
IAN DAVID FERN FERNS DRYLINING LIMITED Director 2009-11-06 CURRENT 2009-11-06 Active
IAN DAVID FERN FERNS UTILITIES LIMITED Director 2009-05-21 CURRENT 2009-05-21 Active
IAN DAVID FERN FERNHAM HOMES (KENT) LIMITED Director 2001-09-21 CURRENT 2001-09-21 Active
IAN DAVID FERN FERNS PROPERTY DEVELOPMENT LIMITED Director 2000-03-31 CURRENT 1998-03-05 Active
IAN DAVID FERN FERNHAM HOMES LIMITED Director 1999-06-11 CURRENT 1999-05-26 Active
DAVID JOHN HAMBLIN FOREFRONT GROUP LIMITED Director 2018-02-02 CURRENT 2004-12-16 Active
DAVID JOHN HAMBLIN FOREFRONT UTILITIES LIMITED Director 2018-02-02 CURRENT 1996-06-20 Active
DAVID JOHN HAMBLIN BPE SPECIALISED DRILLINGS LIMITED Director 2018-02-02 CURRENT 2000-09-29 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
2024-02-28FULL ACCOUNTS MADE UP TO 31/05/23
2023-09-14DIRECTOR APPOINTED MR ANTONY WILLIAM FREDERICK BUTCHER
2023-08-18STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 031930930009
2023-08-18STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 031930930010
2023-06-01REGISTRATION OF A CHARGE / CHARGE CODE 031930930015
2023-03-03FULL ACCOUNTS MADE UP TO 31/05/22
2022-11-16CONFIRMATION STATEMENT MADE ON 02/11/22, WITH UPDATES
2022-11-16CONFIRMATION STATEMENT MADE ON 02/11/22, WITH UPDATES
2022-11-16CS01CONFIRMATION STATEMENT MADE ON 02/11/22, WITH UPDATES
2022-11-15REGISTERED OFFICE CHANGED ON 15/11/22 FROM . Tutsham West Farleigh Kent ME15 0NE
2022-11-15REGISTERED OFFICE CHANGED ON 15/11/22 FROM . Tutsham West Farleigh Kent ME15 0NE
2022-11-15AD01REGISTERED OFFICE CHANGED ON 15/11/22 FROM . Tutsham West Farleigh Kent ME15 0NE
2022-11-10REGISTRATION OF A CHARGE / CHARGE CODE 031930930014
2022-11-10REGISTRATION OF A CHARGE / CHARGE CODE 031930930014
2022-11-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 031930930014
2022-11-08SECRETARY'S DETAILS CHNAGED FOR DAVID HAMBLIN on 2022-11-02
2022-11-08CH03SECRETARY'S DETAILS CHNAGED FOR DAVID HAMBLIN on 2022-11-02
2022-06-16CH01Director's details changed for Mr Ian David Fern on 2022-06-15
2022-06-16CH03SECRETARY'S DETAILS CHNAGED FOR DAVID HAMBLIN on 2022-06-15
2022-06-07CH01Director's details changed for Mr David John Hamblin on 2022-05-25
2022-06-07CH03SECRETARY'S DETAILS CHNAGED FOR DAVID HAMBLIN on 2022-05-25
2022-03-02AAFULL ACCOUNTS MADE UP TO 31/05/21
2021-11-15CS01CONFIRMATION STATEMENT MADE ON 02/11/21, WITH NO UPDATES
2021-06-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 031930930013
2021-05-20CS01CONFIRMATION STATEMENT MADE ON 01/05/21, WITH NO UPDATES
2021-02-25AAFULL ACCOUNTS MADE UP TO 31/05/20
2020-09-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 031930930012
2020-08-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 031930930011
2020-05-11CS01CONFIRMATION STATEMENT MADE ON 01/05/20, WITH NO UPDATES
2020-03-02AAFULL ACCOUNTS MADE UP TO 31/05/19
2019-12-18PSC02Notification of Ferns Group Limited as a person with significant control on 2019-12-10
2019-12-18PSC07CESSATION OF IAN DAVID FERN AS A PERSON OF SIGNIFICANT CONTROL
2019-09-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 031930930010
2019-07-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 031930930009
2019-05-01CS01CONFIRMATION STATEMENT MADE ON 01/05/19, WITH NO UPDATES
2019-02-28AAFULL ACCOUNTS MADE UP TO 31/05/18
2018-07-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 031930930008
2018-05-04CS01CONFIRMATION STATEMENT MADE ON 01/05/18, WITH NO UPDATES
2018-03-08AAFULL ACCOUNTS MADE UP TO 31/05/17
2017-05-24LATEST SOC24/05/17 STATEMENT OF CAPITAL;GBP 25000
2017-05-24CS01CONFIRMATION STATEMENT MADE ON 01/05/17, WITH UPDATES
2017-02-23AAFULL ACCOUNTS MADE UP TO 31/05/16
2016-05-20LATEST SOC20/05/16 STATEMENT OF CAPITAL;GBP 25000
2016-05-20AR0101/05/16 ANNUAL RETURN FULL LIST
2015-05-08LATEST SOC08/05/15 STATEMENT OF CAPITAL;GBP 25000
2015-05-08AR0101/05/15 ANNUAL RETURN FULL LIST
2014-06-19LATEST SOC19/06/14 STATEMENT OF CAPITAL;GBP 25000
2014-06-19AR0101/05/14 ANNUAL RETURN FULL LIST
2014-04-04RP04Second filing of form AR01 previously delivered to Companies House made up to 2013-05-01
2014-04-04ANNOTATIONClarification
2013-10-08AUDAUDITOR'S RESIGNATION
2013-09-16AUDAUDITOR'S RESIGNATION
2013-09-09AD01REGISTERED OFFICE CHANGED ON 09/09/13 FROM , Bellingham Way, Aylesford, Kent, ME20 6FS
2013-05-03AR0101/05/13 ANNUAL RETURN FULL LIST
2013-02-27MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2013-02-27MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2013-01-19MG01Particulars of a mortgage or charge / charge no: 7
2012-12-20MG01Particulars of a mortgage or charge / charge no: 6
2012-11-28MG02Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
2012-05-02AR0101/05/12 ANNUAL RETURN FULL LIST
2011-05-04AR0101/05/11 FULL LIST
2011-04-06AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/10
2010-05-20AR0101/05/10 FULL LIST
2010-05-05AD01REGISTERED OFFICE CHANGED ON 05/05/2010 FROM, 20-20 BUSINESS PARK, LIPHOOK WAY, ALLINGTON, MAIDSTONE KENT, ME16 0LQ
2010-03-31AP03SECRETARY APPOINTED DAVID HAMBLIN
2010-03-31TM01APPOINTMENT TERMINATED, DIRECTOR JENNIFER FERN
2010-03-31TM02APPOINTMENT TERMINATED, SECRETARY JENNIFER FERN
2010-03-31AP01DIRECTOR APPOINTED DAVID HAMBLIN
2010-03-02AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/09
2009-09-21AAFULL ACCOUNTS MADE UP TO 31/05/08
2009-05-29363aRETURN MADE UP TO 01/05/09; FULL LIST OF MEMBERS
2008-06-02363aRETURN MADE UP TO 01/05/08; FULL LIST OF MEMBERS
2008-05-22288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JENNIFER FERN / 01/03/2008
2008-05-22288cDIRECTOR'S CHANGE OF PARTICULARS / IAN FERN / 01/03/2008
2008-03-19AAFULL ACCOUNTS MADE UP TO 31/05/07
2007-06-07363aRETURN MADE UP TO 01/05/07; FULL LIST OF MEMBERS
2007-04-04AAFULL ACCOUNTS MADE UP TO 31/05/06
2006-05-23363sRETURN MADE UP TO 01/05/06; FULL LIST OF MEMBERS
2006-03-28AAFULL ACCOUNTS MADE UP TO 31/05/05
2005-08-23363aRETURN MADE UP TO 01/05/05; FULL LIST OF MEMBERS
2005-06-16287REGISTERED OFFICE CHANGED ON 16/06/05 FROM: 61 CHANDOS PLACE, LONDON, WC2N 4HG
2005-04-25AAFULL ACCOUNTS MADE UP TO 31/05/04
2004-06-28363aRETURN MADE UP TO 01/05/04; FULL LIST OF MEMBERS
2004-06-09AAFULL ACCOUNTS MADE UP TO 31/05/03
2003-07-22AAFULL ACCOUNTS MADE UP TO 31/05/02
2003-06-14363aRETURN MADE UP TO 01/05/03; FULL LIST OF MEMBERS
2002-08-03395PARTICULARS OF MORTGAGE/CHARGE
2002-06-27363aRETURN MADE UP TO 01/05/02; FULL LIST OF MEMBERS
2002-06-02AAFULL ACCOUNTS MADE UP TO 31/05/01
2002-05-29395PARTICULARS OF MORTGAGE/CHARGE
2002-05-28403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-05-28403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-11-14395PARTICULARS OF MORTGAGE/CHARGE
2001-10-31287REGISTERED OFFICE CHANGED ON 31/10/01 FROM: 18 QUEEN ANNE STREET, LONDON, W1M 0HB
2001-07-13288cDIRECTOR'S PARTICULARS CHANGED
2001-07-13288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-07-02363aRETURN MADE UP TO 01/05/01; FULL LIST OF MEMBERS
2001-03-27AAFULL ACCOUNTS MADE UP TO 31/05/00
2000-06-07363aRETURN MADE UP TO 01/05/00; FULL LIST OF MEMBERS
2000-04-28395PARTICULARS OF MORTGAGE/CHARGE
2000-04-12AAFULL ACCOUNTS MADE UP TO 31/05/99
1999-06-21363aRETURN MADE UP TO 01/05/99; FULL LIST OF MEMBERS
1999-04-2488(2)RAD 15/04/99--------- £ SI 24998@1=24998 £ IC 2/25000
1999-04-23AAFULL ACCOUNTS MADE UP TO 31/05/98
1999-01-26287REGISTERED OFFICE CHANGED ON 26/01/99 FROM: FERNS SURFACING LIMITED, FARLEIGH HILL, MAIDSTONE, KENT ME15 6RQ
1998-06-12363aRETURN MADE UP TO 01/05/98; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OF1107905 Active Licenced property: 4 HAVEN ROAD NATIONAL GRID COLCHESTER GB CO2 8HT;BEXWELL ROAD BEXWELL AERODROME BEXWELL DOWNHAM MARKET BEXWELL GB PE38 9NB;GREAT WARLEY CODHAM HALL SOUTH BRENTWOOD GB CM13 3FB;185 AYLESTONE ROAD CADENT LEICESTER GB LE2 7LZ;CROW LANE LAKESIDE WORKS LITTLE BILLING NORTHAMPTON LITTLE BILLING GB NN3 9BZ;CODHAM HALL UNIT A CODHAM HALL LANE GREAT WARLEY CODHAM HALL LANE GB CM13 3JT;THE RIDGEWAY UNIT 5 THE RIDGEWAY BUSINESS PARK BLUNHAM BEDFORD BLUNHAM GB MK44 3DE;FINEDON SIDINGS INDUSTRIAL ESTATE UNIT 4 - COMPTON HOUSE FURNACE LANE FINEDON WELLINGBOROUGH FURNACE LANE GB NN9 5NY. Correspondance address: TUTSHAM FARM TUTSHAM WEST FARLEIGH MAIDSTONE WEST FARLEIGH GB ME15 0NE
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OK0227137 Active Licenced property: CHOATS ROAD YARD 2 DAGENHAM GB RM9 6RJ;DRURY WAY FORMER RAILWAY YARD NEASDEN LONDON NEASDEN GB NW10 0JJ;WEST FARLEIGH TUTSHAM FARM MAIDSTONE GB ME15 0NE;ABBEY MILLS PUMPING STATION THAMES WATER PLC ABBEY LANE STRATFORD LONDON ABBEY LANE GB E15 2RW;Horton Road Oakleaf Farm Stanwell Moor London Stanwell Moor GB TW19 6AF;TROTTISCLIFFE ROAD WROTHAM QUARRY ADDINGTON WEST MALLING ADDINGTON GB ME19 5DL. Correspondance address: WEST FARLEIGH TUTSHAM FARM MAIDSTONE GB ME15 0NE

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
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 FERNS SURFACING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 16
Mortgages/Charges outstanding 9
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2013-01-19 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
MORTGAGE DEBENTURE 2012-12-20 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
AIRCRAFT MORTGAGE 2002-07-29 Satisfied LOMBARD NORTH CENTRAL PLC
LEGAL CHARGE 2002-05-24 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2001-11-12 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2000-04-20 Satisfied BARCLAYS BANK PLC
DEED OF CHARGE OVER CREDIT BALANCES 1996-11-05 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2018-05-31
Annual Accounts
2020-05-31

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 FERNS SURFACING LIMITED

Intangible Assets
Patents
We have not found any records of FERNS SURFACING LIMITED registering or being granted any patents
Domain Names

FERNS SURFACING LIMITED owns 1 domain names.

fernsltd.co.uk  

Trademarks
We have not found any records of FERNS SURFACING LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with FERNS SURFACING LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Kent County Council 2014-6 GBP £275 External Training
Kent County Council 2014-4 GBP £3,744 External Training
Kent County Council 2014-3 GBP £1,503 External Training
Kent County Council 2013-9 GBP £606 External Training
Kent County Council 2013-8 GBP £1,735 External Training
Kent County Council 2013-7 GBP £6,332 External Training
Kent County Council 2013-5 GBP £275 External Training
Kent County Council 2012-11 GBP £650 External Training
Kent County Council 2012-10 GBP £650 External Training
Kent County Council 2012-9 GBP £2,600 External Training
Kent County Council 2012-7 GBP £2,240 Consultants
Kent County Council 2012-4 GBP £8,370 Highways and Transportation Related Costs
Kent County Council 2012-3 GBP £600 Highways and Transportation related costs
Maidstone Borough Council 2011-4 GBP £14,918 Main Contractor

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where FERNS SURFACING 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 FERNS SURFACING 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 FERNS SURFACING 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.