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

RAW ELEMENT (DOCKENFIELD) LIMITED

TILFORD HOUSE FARNHAM BUSINESS PARK, WEYDON LANE, FARNHAM, SURREY, GU9 8QT,
Company Registration Number
08840004
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Raw Element (dockenfield) Ltd
RAW ELEMENT (DOCKENFIELD) LIMITED was founded on 2014-01-10 and has its registered office in Farnham. The organisation's status is listed as "Active - Proposal to Strike off". Raw Element (dockenfield) 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
RAW ELEMENT (DOCKENFIELD) LIMITED
 
Legal Registered Office
TILFORD HOUSE FARNHAM BUSINESS PARK
WEYDON LANE
FARNHAM
SURREY
GU9 8QT
Other companies in GU15
 
Filing Information
Company Number 08840004
Company ID Number 08840004
Date formed 2014-01-10
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/03/2021
Account next due 31/12/2022
Latest return 10/01/2016
Return next due 07/02/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB217163918  
Last Datalog update: 2024-06-05 19:36:46
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 RAW ELEMENT (DOCKENFIELD) LIMITED

Current Directors
Officer Role Date Appointed
MORGAN MEAD
Company Secretary 2018-01-26
NICHOLAS EATON
Director 2017-06-02
SIMON TIMOTHY MARSHALL
Director 2017-06-02
WESLEY NAUDE
Director 2018-01-25
GERARD WATERS
Director 2017-06-02
Previous Officers
Officer Role Date Appointed Date Resigned
ANTHONY DONALD JOHN MOWATT
Director 2014-01-10 2017-06-02
GILES DAVID WALKER
Director 2014-01-10 2017-06-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NICHOLAS EATON ME ESTATE AGENTS (ASH VALE) LIMITED Director 2018-06-26 CURRENT 2018-06-26 Active - Proposal to Strike off
NICHOLAS EATON ME LETTINGS (WORPLESDON) LIMITED Director 2018-03-08 CURRENT 2018-03-08 Active - Proposal to Strike off
NICHOLAS EATON 18 THE TANNERY LIMITED Director 2018-02-02 CURRENT 2018-02-02 Active - Proposal to Strike off
NICHOLAS EATON ME DOCKENFIELD DEVELOPMENT LIMITED Director 2018-02-01 CURRENT 2018-02-01 Active - Proposal to Strike off
NICHOLAS EATON ME ESTATE AGENTS (ALTON) LIMITED Director 2018-01-12 CURRENT 2017-09-06 Active - Proposal to Strike off
NICHOLAS EATON ME LANDSCAPES & HOMES LIMITED Director 2017-11-17 CURRENT 2017-09-14 Active - Proposal to Strike off
NICHOLAS EATON ENTAIL LIMITED Director 2017-11-17 CURRENT 2016-06-24 Active
NICHOLAS EATON GAW HOLDINGS LIMITED Director 2017-10-30 CURRENT 2017-10-30 Active - Proposal to Strike off
NICHOLAS EATON ME DOCKENFIELD HOLDINGS LIMITED Director 2017-10-30 CURRENT 2017-10-30 Active - Proposal to Strike off
NICHOLAS EATON SEYMOURS ESTATE AGENTS (FARNHAM) LIMITED Director 2017-10-30 CURRENT 2017-10-30 Active - Proposal to Strike off
NICHOLAS EATON YALLA EAT LIMITED Director 2017-10-26 CURRENT 2017-10-26 Active - Proposal to Strike off
NICHOLAS EATON ME ESTATE AGENTS (WORPLESDON ROAD) LIMITED Director 2017-07-12 CURRENT 2007-10-29 Active - Proposal to Strike off
NICHOLAS EATON SEYMOURS ESTATE AGENTS (GUILDFORD) LIMITED Director 2016-11-15 CURRENT 2008-02-14 Active
NICHOLAS EATON MARSHALL EATON LEISURE LIMITED Director 2016-07-22 CURRENT 2016-07-22 Active - Proposal to Strike off
NICHOLAS EATON ABODE BY DESIGN LIMITED Director 2015-09-07 CURRENT 2015-09-07 Active - Proposal to Strike off
NICHOLAS EATON MARSHALL EATON DEVELOPMENTS LIMITED Director 2015-01-21 CURRENT 2014-09-05 Liquidation
NICHOLAS EATON ME ESTATE AGENTS HOLDINGS LIMITED Director 2014-06-16 CURRENT 2014-06-16 Active - Proposal to Strike off
SIMON TIMOTHY MARSHALL ME DOCKENFIELD HOLDINGS LIMITED Director 2017-10-30 CURRENT 2017-10-30 Active - Proposal to Strike off
SIMON TIMOTHY MARSHALL SEYMOURS ESTATE AGENTS (FARNHAM) LIMITED Director 2017-10-30 CURRENT 2017-10-30 Active - Proposal to Strike off
SIMON TIMOTHY MARSHALL YALLA EAT LIMITED Director 2017-10-26 CURRENT 2017-10-26 Active - Proposal to Strike off
SIMON TIMOTHY MARSHALL SIMON MARSHALL HOLDINGS LIMITED Director 2017-10-26 CURRENT 2017-10-26 Active
SIMON TIMOTHY MARSHALL ME LANDSCAPES & HOMES LIMITED Director 2017-09-14 CURRENT 2017-09-14 Active - Proposal to Strike off
SIMON TIMOTHY MARSHALL ME TANNERY HOLDINGS LIMITED Director 2017-09-12 CURRENT 2017-09-12 Live but Receiver Manager on at least one charge
SIMON TIMOTHY MARSHALL ME ESTATE AGENTS (ALTON) LIMITED Director 2017-09-06 CURRENT 2017-09-06 Active - Proposal to Strike off
SIMON TIMOTHY MARSHALL ME ESTATE AGENTS (WORPLESDON ROAD) LIMITED Director 2017-07-12 CURRENT 2007-10-29 Active - Proposal to Strike off
WESLEY NAUDE ME ESTATE AGENTS (ASH VALE) LIMITED Director 2018-06-26 CURRENT 2018-06-26 Active - Proposal to Strike off
WESLEY NAUDE ME DOCKENFIELD PHASE 3 LIMITED Director 2018-06-15 CURRENT 2018-06-15 Active - Proposal to Strike off
WESLEY NAUDE ME LETTINGS (WORPLESDON) LIMITED Director 2018-03-08 CURRENT 2018-03-08 Active - Proposal to Strike off
WESLEY NAUDE 18 THE TANNERY LIMITED Director 2018-02-02 CURRENT 2018-02-02 Active - Proposal to Strike off
WESLEY NAUDE ME DOCKENFIELD DEVELOPMENT LIMITED Director 2018-02-01 CURRENT 2018-02-01 Active - Proposal to Strike off
WESLEY NAUDE SEYMOURS ESTATE AGENTS (GUILDFORD) LIMITED Director 2018-01-12 CURRENT 2008-02-14 Active
WESLEY NAUDE ME ESTATE AGENTS HOLDINGS LIMITED Director 2018-01-12 CURRENT 2014-06-16 Active - Proposal to Strike off
WESLEY NAUDE ME ESTATE AGENTS (ALTON) LIMITED Director 2018-01-12 CURRENT 2017-09-06 Active - Proposal to Strike off
WESLEY NAUDE ME LANDSCAPES & HOMES LIMITED Director 2017-11-17 CURRENT 2017-09-14 Active - Proposal to Strike off
WESLEY NAUDE ENTAIL LIMITED Director 2017-11-17 CURRENT 2016-06-24 Active
WESLEY NAUDE SEYMOURS ESTATE AGENTS (FARNHAM) LIMITED Director 2017-11-16 CURRENT 2017-10-30 Active - Proposal to Strike off
WESLEY NAUDE MARSHALL EATON DEVELOPMENTS LIMITED Director 2017-11-16 CURRENT 2014-09-05 Liquidation
WESLEY NAUDE MARSHALL EATON LEISURE LIMITED Director 2017-11-16 CURRENT 2016-07-22 Active - Proposal to Strike off
WESLEY NAUDE ME ESTATE AGENTS (WORPLESDON ROAD) LIMITED Director 2017-07-12 CURRENT 2007-10-29 Active - Proposal to Strike off
GERARD WATERS ME LETTINGS (WORPLESDON) LIMITED Director 2018-03-08 CURRENT 2018-03-08 Active - Proposal to Strike off
GERARD WATERS ME DOCKENFIELD DEVELOPMENT LIMITED Director 2018-02-01 CURRENT 2018-02-01 Active - Proposal to Strike off
GERARD WATERS ENTAIL LIMITED Director 2017-11-17 CURRENT 2016-06-24 Active
GERARD WATERS MARSHALL EATON LEISURE LIMITED Director 2017-11-16 CURRENT 2016-07-22 Active - Proposal to Strike off
GERARD WATERS GAW HOLDINGS LIMITED Director 2017-10-30 CURRENT 2017-10-30 Active - Proposal to Strike off
GERARD WATERS ME DOCKENFIELD HOLDINGS LIMITED Director 2017-10-30 CURRENT 2017-10-30 Active - Proposal to Strike off
GERARD WATERS SEYMOURS ESTATE AGENTS (FARNHAM) LIMITED Director 2017-10-30 CURRENT 2017-10-30 Active - Proposal to Strike off
GERARD WATERS YALLA EAT LIMITED Director 2017-10-26 CURRENT 2017-10-26 Active - Proposal to Strike off
GERARD WATERS MARSHALL EATON DEVELOPMENTS LIMITED Director 2017-04-03 CURRENT 2014-09-05 Liquidation

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
2023-10-13APPOINTMENT TERMINATED, DIRECTOR SIMON TIMOTHY MARSHALL
2023-04-12Compulsory strike-off action has been suspended
2023-02-28FIRST GAZETTE notice for compulsory strike-off
2022-09-12REGISTERED OFFICE CHANGED ON 12/09/22 FROM C4 Endeavour Place, Coxbridge Bus Park Alton Road Farnham GU10 5EH England
2022-09-12AD01REGISTERED OFFICE CHANGED ON 12/09/22 FROM C4 Endeavour Place, Coxbridge Bus Park Alton Road Farnham GU10 5EH England
2022-08-31Director's details changed for Mr Simon Timothy Marshall on 2022-01-10
2022-08-31CONFIRMATION STATEMENT MADE ON 10/01/22, WITH UPDATES
2022-08-31Director's details changed for Mr Gerard Waters on 2022-01-10
2022-08-31CH01Director's details changed for Mr Simon Timothy Marshall on 2022-01-10
2022-08-31CS01CONFIRMATION STATEMENT MADE ON 10/01/22, WITH UPDATES
2022-06-2031/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-20AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-05-13DISS40Compulsory strike-off action has been discontinued
2022-04-05GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-09-07AAMDAmended small company accounts made up to 2019-03-31
2021-01-11CS01CONFIRMATION STATEMENT MADE ON 10/01/21, WITH NO UPDATES
2021-01-11TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS EATON
2021-01-11AD01REGISTERED OFFICE CHANGED ON 11/01/21 FROM 9 st. Georges Yard Farnham GU9 7LW England
2020-10-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 088400040013
2020-02-04CS01CONFIRMATION STATEMENT MADE ON 10/01/20, WITH NO UPDATES
2019-12-31AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-11MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 088400040011
2019-09-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 088400040012
2019-06-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 088400040011
2019-06-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 088400040010
2019-03-26MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 088400040005
2019-03-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 088400040009
2019-03-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 088400040008
2019-01-21CS01CONFIRMATION STATEMENT MADE ON 10/01/19, WITH NO UPDATES
2018-12-29AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 088400040007
2018-10-17AA01Previous accounting period extended from 31/01/18 TO 31/03/18
2018-09-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 088400040006
2018-09-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 088400040004
2018-08-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 088400040003
2018-08-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 088400040002
2018-01-27CS01CONFIRMATION STATEMENT MADE ON 10/01/18, WITH UPDATES
2018-01-27AP01DIRECTOR APPOINTED MR WESLEY NAUDE
2018-01-27AP03Appointment of Mr Morgan Mead as company secretary on 2018-01-26
2017-11-23PSC02Notification of Marshall Eaton Developments Limited as a person with significant control on 2017-06-02
2017-11-23AD01REGISTERED OFFICE CHANGED ON 23/11/17 FROM Chart House 2 Effingham Road Reigate Surrey RH2 7JN
2017-11-23AP01DIRECTOR APPOINTED MR GERARD WATERS
2017-11-23AP01DIRECTOR APPOINTED MR NICHOLAS EATON
2017-11-23AP01DIRECTOR APPOINTED MR SIMON TIMOTHY MARSHALL
2017-11-23PSC07CESSATION OF GILES DAVID WALKER AS A PSC
2017-11-23PSC07CESSATION OF ANTHONY DONALD JOHN MOWATT AS A PSC
2017-11-23TM01APPOINTMENT TERMINATED, DIRECTOR GILES WALKER
2017-11-23TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY MOWATT
2017-11-23TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY MOWATT
2017-04-18AAMICRO ENTITY ACCOUNTS MADE UP TO 31/01/17
2017-02-10LATEST SOC10/02/17 STATEMENT OF CAPITAL;GBP 6
2017-02-10CS01CONFIRMATION STATEMENT MADE ON 10/01/17, WITH UPDATES
2016-10-28AA31/01/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-11LATEST SOC11/01/16 STATEMENT OF CAPITAL;GBP 6
2016-01-11AR0110/01/16 ANNUAL RETURN FULL LIST
2015-07-31AA31/01/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-10AD01REGISTERED OFFICE CHANGED ON 10/02/2015 FROM 3 STANHOPE GATE YORKTOWN BUSINESS PARK CAMBERLEY SURREY GU15 3DW
2015-02-10LATEST SOC10/02/15 STATEMENT OF CAPITAL;GBP 6
2015-02-10AR0110/01/15 FULL LIST
2014-06-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 088400040001
2014-01-10LATEST SOC10/01/14 STATEMENT OF CAPITAL;GBP 2;GBP 2;GBP 2
2014-01-10NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2014-01-10New incorporation
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to RAW ELEMENT (DOCKENFIELD) 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 RAW ELEMENT (DOCKENFIELD) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 13
Mortgages/Charges outstanding 6
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-06-19 Outstanding MOWATT PROPERTIES LIMITED
Filed Financial Reports
Annual Accounts
2015-01-31
Annual Accounts
2016-01-31
Annual Accounts
2017-01-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 RAW ELEMENT (DOCKENFIELD) LIMITED

Intangible Assets
Patents
We have not found any records of RAW ELEMENT (DOCKENFIELD) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for RAW ELEMENT (DOCKENFIELD) LIMITED
Trademarks
We have not found any records of RAW ELEMENT (DOCKENFIELD) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for RAW ELEMENT (DOCKENFIELD) 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 (41100 - Development of building projects) as RAW ELEMENT (DOCKENFIELD) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where RAW ELEMENT (DOCKENFIELD) 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 RAW ELEMENT (DOCKENFIELD) 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 RAW ELEMENT (DOCKENFIELD) 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.