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

SPRAYED CONCRETE ASSOCIATION

UNIT 28 BASE BORDON INNOVATION CENTRE BROXHEAD HOUSE, 60 BARBADOS ROAD, BORDON, HAMPSHIRE, GU35 0FX,
Company Registration Number
03394809
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Sprayed Concrete Association
SPRAYED CONCRETE ASSOCIATION was founded on 1997-06-30 and has its registered office in Bordon. The organisation's status is listed as "Active". Sprayed Concrete Association is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) 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
SPRAYED CONCRETE ASSOCIATION
 
Legal Registered Office
UNIT 28 BASE BORDON INNOVATION CENTRE BROXHEAD HOUSE
60 BARBADOS ROAD
BORDON
HAMPSHIRE
GU35 0FX
Other companies in GU35
 
Filing Information
Company Number 03394809
Company ID Number 03394809
Date formed 1997-06-30
Country ENGLAND
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 30/12/2022
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: 2023-11-06 08:34:39
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SPRAYED CONCRETE ASSOCIATION
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 SPRAYED CONCRETE ASSOCIATION

Current Directors
Officer Role Date Appointed
LAUREN ALEXIS NICOLE FAIRLEY
Company Secretary 2016-06-08
ANDREW JOHN DUNLOP
Director 2011-08-01
Previous Officers
Officer Role Date Appointed Date Resigned
WILLIAM WILSON JONES
Director 2015-08-12 2017-07-12
JOHN GORDON FAIRLEY
Company Secretary 1997-06-30 2016-06-08
PETER COTTON
Director 2014-05-21 2016-06-08
STUART ROGER MANNING
Director 2003-06-23 2013-06-04
PAUL WILLIAM KING
Director 2011-08-01 2011-08-02
JOHN DAVID AVELING
Director 2005-06-09 2011-06-28
KENNETH JOHN DYKES
Director 2001-06-22 2008-07-01
ANDREW COUTTS
Director 1999-07-02 2003-06-23
PATRICK JOHN FREDERICK QUARTON
Director 1998-07-10 2001-06-22
ANTHONY PETER RIMOLDI
Director 1997-06-30 1999-07-02
BRIAN PATRICK JOSEPH DARGAN
Director 1997-06-30 1998-07-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LISA SUSANNE HENDERSON TUPLIN (ROYSTON) LIMITED Director 2017-04-03 CURRENT 1993-04-02 Active
ANDREW JOHN DUNLOP ANDOLINE PROPERTIES LIMITED Director 2014-05-19 CURRENT 2014-05-19 Active
ANDREW JOHN DUNLOP GUNFORM (EQUIPMENT SUPPLIES) LIMITED Director 1991-08-13 CURRENT 1990-08-13 Active
ANDREW JOHN DUNLOP GUNFORM (U.K.) LIMITED Director 1991-08-04 CURRENT 1988-01-22 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
2023-09-20REGISTERED OFFICE CHANGED ON 20/09/23 FROM Unit 34 Base Bordon Innovation Centre Broxhead House 60 Barbados Road Bordon Hampshire GU35 0FX England
2023-09-20APPOINTMENT TERMINATED, DIRECTOR PATRICK JOHN FREDERICK QUARTON
2023-09-20CONFIRMATION STATEMENT MADE ON 16/09/23, WITH NO UPDATES
2023-09-0630/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-04CONFIRMATION STATEMENT MADE ON 16/09/22, WITH NO UPDATES
2022-10-04CS01CONFIRMATION STATEMENT MADE ON 16/09/22, WITH NO UPDATES
2022-09-2830/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-28AA30/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-28AA30/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-16CS01CONFIRMATION STATEMENT MADE ON 16/09/21, WITH NO UPDATES
2021-03-30AA30/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-02AP01DIRECTOR APPOINTED MR ALEX BIDMEAD
2021-02-16AP01DIRECTOR APPOINTED MR PATRICK QUARTON
2021-02-16TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW JOHN DUNLOP
2021-01-19AD01REGISTERED OFFICE CHANGED ON 19/01/21 FROM Kingsley House Ganders Business Park Kingsley Bordon Hampshire GU35 9LU
2020-12-31AA01Current accounting period shortened from 31/12/19 TO 30/12/19
2020-09-16CS01CONFIRMATION STATEMENT MADE ON 16/09/20, WITH NO UPDATES
2019-09-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2019-09-27CS01CONFIRMATION STATEMENT MADE ON 16/09/19, WITH NO UPDATES
2018-09-20AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2018-09-17CS01CONFIRMATION STATEMENT MADE ON 16/09/18, WITH NO UPDATES
2017-09-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2017-09-27CS01CONFIRMATION STATEMENT MADE ON 16/09/17, WITH NO UPDATES
2017-07-31TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM WILSON JONES
2016-09-16CS01CONFIRMATION STATEMENT MADE ON 16/09/16, WITH NO UPDATES
2016-07-13CS01CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES
2016-06-22AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-08AP03Appointment of Miss Lauren Alexis Nicole Fairley as company secretary on 2016-06-08
2016-06-08TM02Termination of appointment of John Gordon Fairley on 2016-06-08
2016-06-08TM01APPOINTMENT TERMINATED, DIRECTOR PETER COTTON
2015-09-25AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-12AP01DIRECTOR APPOINTED MR WILLIAM WILSON JONES
2015-07-01AR0130/06/15 ANNUAL RETURN FULL LIST
2014-09-30AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-30AR0130/06/14 ANNUAL RETURN FULL LIST
2014-05-21AP01DIRECTOR APPOINTED MR PETER COTTON
2013-08-05AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-01AR0130/06/13 ANNUAL RETURN FULL LIST
2013-07-01TM01APPOINTMENT TERMINATED, DIRECTOR STUART MANNING
2013-07-01TM01APPOINTMENT TERMINATED, DIRECTOR STUART MANNING
2012-10-05AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-07-09AR0130/06/12 ANNUAL RETURN FULL LIST
2012-07-09CH03SECRETARY'S CHANGE OF PARTICULARS / MR JOHN GORDON FAIRLEY / 01/07/2012
2011-09-22AP01DIRECTOR APPOINTED MR ANDREW JOHN DUNLOP
2011-09-22TM01APPOINTMENT TERMINATED, DIRECTOR PAUL KING
2011-09-22AP01DIRECTOR APPOINTED MR PAUL WILLIAM KING
2011-07-27AA31/12/10 TOTAL EXEMPTION SMALL
2011-07-15AR0130/06/11 NO MEMBER LIST
2011-07-15TM01APPOINTMENT TERMINATED, DIRECTOR JOHN AVELING
2010-07-15AR0130/06/10 NO MEMBER LIST
2010-07-15CH01DIRECTOR'S CHANGE OF PARTICULARS / STUART ROGER MANNING / 29/06/2010
2010-07-15CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN DAVID AVELING / 29/06/2010
2010-07-08AA31/12/09 TOTAL EXEMPTION SMALL
2009-08-25AA31/12/08 TOTAL EXEMPTION SMALL
2009-07-17363aANNUAL RETURN MADE UP TO 30/06/09
2009-07-17287REGISTERED OFFICE CHANGED ON 17/07/2009 FROM TOURNAI HOUSE EVELYN WOODS ROAD ALDERSHOT HAMPSHIRE GU11 2LL
2008-11-25AA31/12/07 TOTAL EXEMPTION SMALL
2008-07-17363aANNUAL RETURN MADE UP TO 30/06/08
2008-07-17288bAPPOINTMENT TERMINATED DIRECTOR KENNETH DYKES
2007-10-30AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2007-07-25363(287)REGISTERED OFFICE CHANGED ON 25/07/07
2007-07-25363sANNUAL RETURN MADE UP TO 30/06/07
2006-10-06AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2006-07-10363sANNUAL RETURN MADE UP TO 30/06/06
2005-08-12288aNEW DIRECTOR APPOINTED
2005-08-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-08-01363sANNUAL RETURN MADE UP TO 30/06/05
2004-12-09AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03
2004-07-06363sANNUAL RETURN MADE UP TO 30/06/04
2004-06-10AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02
2003-09-03363(288)DIRECTOR'S PARTICULARS CHANGED
2003-09-03363sANNUAL RETURN MADE UP TO 30/06/03
2003-07-11288aNEW DIRECTOR APPOINTED
2003-07-11288bDIRECTOR RESIGNED
2002-08-19AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01
2002-07-25363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-07-25363sANNUAL RETURN MADE UP TO 30/06/02
2002-06-12287REGISTERED OFFICE CHANGED ON 12/06/02 FROM: ASSOCIATION HOUSE 235 ASH ROAD ALDERSHOT HAMPSHIRE GU12 4DD
2001-07-18363sANNUAL RETURN MADE UP TO 30/06/01
2001-07-18AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00
2001-07-18288aNEW DIRECTOR APPOINTED
2001-07-18363(288)DIRECTOR RESIGNED
2000-07-26363sANNUAL RETURN MADE UP TO 30/06/00
2000-05-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
1999-08-13AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-07-15288bDIRECTOR RESIGNED
1999-07-15288aNEW DIRECTOR APPOINTED
1999-07-13363sANNUAL RETURN MADE UP TO 30/06/99
1998-07-27363sANNUAL RETURN MADE UP TO 30/06/98
1998-07-16288bDIRECTOR RESIGNED
1998-07-16AAFULL ACCOUNTS MADE UP TO 31/12/97
1998-07-16288aNEW DIRECTOR APPOINTED
1997-08-01225ACC. REF. DATE SHORTENED FROM 30/06/98 TO 31/12/97
1997-06-30NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
94 - Activities of membership organisations
941 - Activities of business, employers and professional membership organisations
94110 - Activities of business and employers membership organizations




Licences & Regulatory approval
We could not find any licences issued to SPRAYED CONCRETE ASSOCIATION 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 SPRAYED CONCRETE ASSOCIATION
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
SPRAYED CONCRETE ASSOCIATION does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.368
MortgagesNumMortOutstanding0.287
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.087

This shows the max and average number of mortgages for companies with the same SIC code of 94110 - Activities of business and employers membership organizations

Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2020-12-30
Annual Accounts
2021-12-30

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 SPRAYED CONCRETE ASSOCIATION

Intangible Assets
Patents
We have not found any records of SPRAYED CONCRETE ASSOCIATION registering or being granted any patents
Domain Names
We do not have the domain name information for SPRAYED CONCRETE ASSOCIATION
Trademarks
We have not found any records of SPRAYED CONCRETE ASSOCIATION registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SPRAYED CONCRETE ASSOCIATION. 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 (94110 - Activities of business and employers membership organizations) as SPRAYED CONCRETE ASSOCIATION are:

Outgoings
Business Rates/Property Tax
No properties were found where SPRAYED CONCRETE ASSOCIATION 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 SPRAYED CONCRETE ASSOCIATION 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 SPRAYED CONCRETE ASSOCIATION 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.