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

SURREY TOPSOILS LTD

Den Jnr Unit 1 Brick Kiln Farm, Old Lane, Cobham, SURREY, KT11 1NL,
Company Registration Number
06098006
Private Limited Company
Active

Company Overview

About Surrey Topsoils Ltd
SURREY TOPSOILS LTD was founded on 2007-02-12 and has its registered office in Cobham. The organisation's status is listed as "Active". Surrey Topsoils Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
SURREY TOPSOILS LTD
 
Legal Registered Office
Den Jnr Unit 1 Brick Kiln Farm
Old Lane
Cobham
SURREY
KT11 1NL
Other companies in NW4
 
Previous Names
SURREY DEMOLITION LIMITED07/04/2016
Filing Information
Company Number 06098006
Company ID Number 06098006
Date formed 2007-02-12
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2022-04-30
Account next due 2024-04-30
Latest return 2023-02-18
Return next due 2024-03-03
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB238917179  
Last Datalog update: 2024-06-10 09:18:22
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 SURREY TOPSOILS LTD

Current Directors
Officer Role Date Appointed
JAMES HOWARD RAYMOND WAITE
Company Secretary 2007-02-13
DENNIS WILLIAM GEORGE READ
Director 2015-08-01
Previous Officers
Officer Role Date Appointed Date Resigned
ROY BARNES
Director 2007-02-13 2015-08-01
SUBSCRIBER SECRETARIES LIMITED
Company Secretary 2007-02-12 2007-02-13
SUBSCRIBER DIRECTORS LIMITED
Director 2007-02-12 2007-02-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAMES HOWARD RAYMOND WAITE CRESTROCK INVESTMENTS LTD Company Secretary 2006-09-01 CURRENT 2000-08-16 Active
JAMES HOWARD RAYMOND WAITE HAWKSVIEW INVESTMENTS LTD Company Secretary 2004-11-20 CURRENT 1973-03-20 Active
JAMES HOWARD RAYMOND WAITE CAPITAL DEMOLITION (UK) LIMITED Company Secretary 2002-11-12 CURRENT 1969-03-25 Liquidation
JAMES HOWARD RAYMOND WAITE CAPITAL DEMOLITION LIMITED Company Secretary 2002-07-15 CURRENT 1989-06-20 Active
DENNIS WILLIAM GEORGE READ INOREX LTD Director 2014-03-01 CURRENT 2006-02-24 Active - Proposal to Strike off
DENNIS WILLIAM GEORGE READ CAPITAL DEMOLITION (UK) LIMITED Director 2014-02-26 CURRENT 1969-03-25 Liquidation
DENNIS WILLIAM GEORGE READ SPECIFIC HIRE LTD Director 2013-07-01 CURRENT 2010-04-13 Active - Proposal to Strike off
DENNIS WILLIAM GEORGE READ BRIDGE AUTOS (SURREY) LIMITED Director 2010-01-26 CURRENT 2010-01-26 Active
DENNIS WILLIAM GEORGE READ CRESTROCK INVESTMENTS LTD Director 2005-01-01 CURRENT 2000-08-16 Active
DENNIS WILLIAM GEORGE READ CAPITAL PLANT (UK) LTD Director 2004-11-12 CURRENT 2004-11-12 Active
DENNIS WILLIAM GEORGE READ INTERLINK VENTURES LIMITED Director 2000-06-03 CURRENT 2000-06-02 Active - Proposal to Strike off
DENNIS WILLIAM GEORGE READ GROSVENOR RECYCLING LTD. Director 1999-01-10 CURRENT 1998-08-18 Liquidation
DENNIS WILLIAM GEORGE READ CAPITAL DEMOLITION LIMITED Director 1999-01-01 CURRENT 1989-06-20 Active
DENNIS WILLIAM GEORGE READ HAWKSVIEW INVESTMENTS LTD Director 1991-12-30 CURRENT 1973-03-20 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
2024-06-11Compulsory strike-off action has been suspended
2024-05-07FIRST GAZETTE notice for compulsory strike-off
2024-03-28Change of details for Mr Dennis William George Read as a person with significant control on 2024-03-28
2024-02-07Change of details for Mr Dennis William Read as a person with significant control on 2024-01-22
2024-02-07Change of details for Mr Dennis William George Read as a person with significant control on 2024-01-22
2024-02-06Change of details for Mr Dennis William George Read as a person with significant control on 2024-01-24
2024-02-06APPOINTMENT TERMINATED, DIRECTOR ROGER KEVIN SABEY
2024-02-06REGISTERED OFFICE CHANGED ON 06/02/24 FROM 50 st. Marys Crescent London NW4 4LH England
2024-02-06REGISTERED OFFICE CHANGED ON 06/02/24 FROM 27 Park Hill Church Crook Ham Fleet Hants Park Hill Church Crookham Fleet GU52 6PW England
2024-02-06REGISTERED OFFICE CHANGED ON 06/02/24 FROM Unit 1 Brick Kiln Farm Old Lane Cobham Surrey KT11 1NL England
2024-02-06REGISTERED OFFICE CHANGED ON 06/02/24 FROM Den Jnr Brick Kiln Farm Old Lane Cobham Surrey KT11 1NL England
2024-02-06Change of details for Mr Dennis William George Read as a person with significant control on 2024-01-30
2024-02-06Director's details changed for Mr Dennis William Read on 2024-02-03
2024-02-02DIRECTOR APPOINTED MR ROGER KEVIN SABEY
2023-03-10Termination of appointment of James Howard Raymond Waite on 2023-02-27
2023-02-19CONFIRMATION STATEMENT MADE ON 18/02/23, WITH NO UPDATES
2023-02-19CONFIRMATION STATEMENT MADE ON 18/02/23, WITH NO UPDATES
2022-08-24MICRO ENTITY ACCOUNTS MADE UP TO 30/04/22
2022-08-24AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/22
2022-07-14DISS40Compulsory strike-off action has been discontinued
2022-07-05GAZ1FIRST GAZETTE notice for compulsory strike-off
2022-05-13DISS40Compulsory strike-off action has been discontinued
2022-05-12CS01CONFIRMATION STATEMENT MADE ON 18/02/22, WITH NO UPDATES
2022-05-12AD01REGISTERED OFFICE CHANGED ON 12/05/22 FROM Ground Floor 31 Kentish Town Road Camden Town London NW1 8NL England
2022-05-10GAZ1FIRST GAZETTE notice for compulsory strike-off
2022-03-17AD01REGISTERED OFFICE CHANGED ON 17/03/22 FROM 5th Floor Charles House 108-110 Finchley Road London NW3 5JJ England
2022-03-17PSC04Change of details for Mr Dennis William George Read as a person with significant control on 2022-02-16
2021-12-20APPOINTMENT TERMINATED, DIRECTOR ASHLEY DANIEL READ
2021-12-20DIRECTOR APPOINTED MR DENNIS WILLIAM READ
2021-12-20AP01DIRECTOR APPOINTED MR DENNIS WILLIAM READ
2021-12-20TM01APPOINTMENT TERMINATED, DIRECTOR ASHLEY DANIEL READ
2021-05-12AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/20
2021-04-28CS01CONFIRMATION STATEMENT MADE ON 18/02/21, WITH UPDATES
2020-11-08TM01APPOINTMENT TERMINATED, DIRECTOR IAN GEORGE HOBBS
2020-09-29AP01DIRECTOR APPOINTED MR ASHLEY DANIEL MUFC READ
2020-09-17TM01APPOINTMENT TERMINATED, DIRECTOR DENNIS WILLIAM GEORGE READ
2020-09-15AP01DIRECTOR APPOINTED MR IAN GEORGE HOBBS
2020-07-13AAMDAmended mirco entity accounts made up to 2019-04-30
2020-06-11AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/19
2020-02-28CS01CONFIRMATION STATEMENT MADE ON 18/02/20, WITH UPDATES
2019-12-02AD01REGISTERED OFFICE CHANGED ON 02/12/19 FROM 50 st Mary's Crescent London NW4 4LH
2019-12-02PSC04Change of details for Mr Dennis Read as a person with significant control on 2019-12-02
2019-05-14AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/18
2019-02-18CS01CONFIRMATION STATEMENT MADE ON 18/02/19, WITH NO UPDATES
2019-02-16CS01CONFIRMATION STATEMENT MADE ON 10/02/19, WITH NO UPDATES
2018-11-30AA01Previous accounting period extended from 28/02/18 TO 30/04/18
2018-02-14CS01CONFIRMATION STATEMENT MADE ON 10/02/18, WITH NO UPDATES
2017-11-28AAMICRO ENTITY ACCOUNTS MADE UP TO 28/02/17
2017-02-15LATEST SOC15/02/17 STATEMENT OF CAPITAL;GBP 1000
2017-02-15CS01CONFIRMATION STATEMENT MADE ON 10/02/17, WITH UPDATES
2016-11-28AA29/02/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-25AP01DIRECTOR APPOINTED MR DENNIS WILLIAM GEORGE READ
2016-04-25TM01APPOINTMENT TERMINATED, DIRECTOR ROY BARNES
2016-04-07RES15CHANGE OF COMPANY NAME 07/04/16
2016-04-07CERTNMCOMPANY NAME CHANGED SURREY DEMOLITION LIMITED CERTIFICATE ISSUED ON 07/04/16
2016-02-12AR0110/02/16 ANNUAL RETURN FULL LIST
2015-11-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/15
2015-02-13LATEST SOC13/02/15 STATEMENT OF CAPITAL;GBP 1000
2015-02-13AR0110/02/15 ANNUAL RETURN FULL LIST
2014-10-28AA28/02/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-13LATEST SOC13/02/14 STATEMENT OF CAPITAL;GBP 1000
2014-02-13AR0110/02/14 ANNUAL RETURN FULL LIST
2013-11-09AA28/02/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-02-25AR0110/02/13 ANNUAL RETURN FULL LIST
2012-07-11AA28/02/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-02-20AR0110/02/12 ANNUAL RETURN FULL LIST
2011-11-09AA28/02/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-02-10AR0110/02/11 ANNUAL RETURN FULL LIST
2010-06-19DISS40Compulsory strike-off action has been discontinued
2010-06-17AA28/02/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-05-18GAZ1FIRST GAZETTE notice for compulsory strike-off
2010-02-11AR0111/02/10 FULL LIST
2010-02-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROY BARNES / 11/02/2010
2009-02-27363aRETURN MADE UP TO 12/02/09; FULL LIST OF MEMBERS
2008-12-08AA29/02/08 TOTAL EXEMPTION SMALL
2008-05-28363aRETURN MADE UP TO 12/02/08; FULL LIST OF MEMBERS
2007-03-08288bSECRETARY RESIGNED
2007-03-08288bDIRECTOR RESIGNED
2007-03-06288aNEW DIRECTOR APPOINTED
2007-03-06288aNEW SECRETARY APPOINTED
2007-03-06287REGISTERED OFFICE CHANGED ON 06/03/07 FROM: 10 CROMWELL PLACE SOUTH KENSINGTON LONDON SW7 2JN
2007-03-0688(2)RAD 13/02/07--------- £ SI 998@1=998 £ IC 2/1000
2007-02-12NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
431 - Demolition and site preparation
43110 - Demolition




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OK1148249 Active Licenced property: WOODHAM PARK ROAD CAPITAL HOUSE WOODHAM ADDLESTONE WOODHAM GB KT15 3TG. Correspondance address: WOODHAM PARK ROAD CAPITAL HOUSE WOODHAM ADDLESTONE WOODHAM GB KT15 3TG

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 SURREY TOPSOILS LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
SURREY TOPSOILS LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.959
MortgagesNumMortOutstanding0.638
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.319

This shows the max and average number of mortgages for companies with the same SIC code of 43110 - Demolition

Creditors
Creditors Due Within One Year 2013-02-28 £ 5,210
Creditors Due Within One Year 2012-02-29 £ 5,210

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-02-28
Annual Accounts
2014-02-28
Annual Accounts
2015-02-28
Annual Accounts
2016-02-29
Annual Accounts
2017-02-28
Annual Accounts
2018-04-30
Annual Accounts
2019-04-30
Annual Accounts
2020-04-30
Annual Accounts
2022-04-30

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 SURREY TOPSOILS LTD

Financial Assets
Balance Sheet
Called Up Share Capital 2013-02-28 £ 1,000
Called Up Share Capital 2012-02-29 £ 1,000
Cash Bank In Hand 2013-02-28 £ 2,719
Cash Bank In Hand 2012-02-29 £ 3,145

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of SURREY TOPSOILS LTD registering or being granted any patents
Domain Names
We do not have the domain name information for SURREY TOPSOILS LTD
Trademarks
We have not found any records of SURREY TOPSOILS LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SURREY TOPSOILS LTD. 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 (43110 - Demolition) as SURREY TOPSOILS LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where SURREY TOPSOILS LTD 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 SURREY TOPSOILS LTD 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 SURREY TOPSOILS LTD 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.