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

SURREY LOAMS LIMITED

OAKLANDS LODGE, PETERSFIELD ROAD MONKWOOD NEAR, ALRESFORD HAMPSHIRE, SO24 0HB,
Company Registration Number
00926381
Private Limited Company
Active

Company Overview

About Surrey Loams Ltd
SURREY LOAMS LIMITED was founded on 1968-01-25 and has its registered office in Alresford Hampshire. The organisation's status is listed as "Active". Surrey Loams Limited is a Private Limited Company registered in 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
SURREY LOAMS LIMITED
 
Legal Registered Office
OAKLANDS LODGE
PETERSFIELD ROAD MONKWOOD NEAR
ALRESFORD HAMPSHIRE
SO24 0HB
Other companies in SO24
 
Filing Information
Company Number 00926381
Company ID Number 00926381
Date formed 1968-01-25
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/01/2023
Account next due 31/10/2024
Latest return 14/03/2016
Return next due 11/04/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-09-05 09:44:33
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SURREY LOAMS 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 SURREY LOAMS LIMITED

Current Directors
Officer Role Date Appointed
JASON CHRISTOPHER GEORGE HONE
Company Secretary 1998-02-02
JASON CHRISTOPHER GEORGE HONE
Director 1998-02-02
MATTHEW GEORGE HONE
Director 1998-02-02
Previous Officers
Officer Role Date Appointed Date Resigned
GEORGE DAVID HONE
Director 1991-03-14 2003-10-12
CHRISTOPHER JOHN HONE
Company Secretary 1991-03-14 1998-02-02
CHRISTOPHER JOHN HONE
Director 1991-03-14 1998-02-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JASON CHRISTOPHER GEORGE HONE HONE HOLDINGS LIMITED Company Secretary 1998-02-02 CURRENT 1968-02-23 Active
JASON CHRISTOPHER GEORGE HONE HONE HOLDINGS LIMITED Director 1998-02-02 CURRENT 1968-02-23 Active
MATTHEW GEORGE HONE HONE HOLDINGS LIMITED Director 1998-02-02 CURRENT 1968-02-23 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
2023-08-23CONFIRMATION STATEMENT MADE ON 22/08/23, WITH NO UPDATES
2023-07-0531/01/23 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-23CONFIRMATION STATEMENT MADE ON 22/08/22, WITH UPDATES
2022-08-23CS01CONFIRMATION STATEMENT MADE ON 22/08/22, WITH UPDATES
2022-06-27AA31/01/22 ACCOUNTS TOTAL EXEMPTION FULL
2021-10-27AA31/01/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-23CS01CONFIRMATION STATEMENT MADE ON 22/08/21, WITH UPDATES
2020-10-23AA31/01/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-08-25CS01CONFIRMATION STATEMENT MADE ON 22/08/20, WITH UPDATES
2019-10-23AA31/01/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-08-22CS01CONFIRMATION STATEMENT MADE ON 22/08/19, WITH UPDATES
2019-08-02RP04AR01Second filing of the annual return made up to 2016-03-14
2019-06-28CH03SECRETARY'S DETAILS CHNAGED FOR MR JASON CHRISTOPHER GEORGE HONE on 2017-03-08
2019-06-28CH01Director's details changed for Mr Jason Christopher George Hone on 2017-03-08
2019-03-21CS01CONFIRMATION STATEMENT MADE ON 14/03/19, WITH NO UPDATES
2018-10-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/01/18
2018-03-20CS01CONFIRMATION STATEMENT MADE ON 14/03/18, WITH NO UPDATES
2017-10-27AAMICRO ENTITY ACCOUNTS MADE UP TO 31/01/17
2017-03-28LATEST SOC28/03/17 STATEMENT OF CAPITAL;GBP 2506
2017-03-28CS01CONFIRMATION STATEMENT MADE ON 14/03/17, WITH UPDATES
2016-10-10AA31/01/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-23AR0114/03/16 ANNUAL RETURN FULL LIST
2015-10-29AA31/01/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-26LATEST SOC26/03/15 STATEMENT OF CAPITAL;GBP 2506
2015-03-26AR0114/03/15 ANNUAL RETURN FULL LIST
2014-10-30AA31/01/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-25LATEST SOC25/03/14 STATEMENT OF CAPITAL;GBP 2506
2014-03-25AR0114/03/14 ANNUAL RETURN FULL LIST
2013-10-16AA31/01/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-03-20AR0114/03/13 ANNUAL RETURN FULL LIST
2012-10-29AA31/01/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-04-10AR0114/03/12 ANNUAL RETURN FULL LIST
2011-10-31AA31/01/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-04-11AR0114/03/11 ANNUAL RETURN FULL LIST
2010-10-22AA31/01/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-04-09AR0114/03/10 ANNUAL RETURN FULL LIST
2010-04-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW GEORGE HONE / 14/03/2010
2010-04-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JASON CHRISTOPHER GEORGE HONE / 14/03/2010
2009-10-30AA31/01/09 TOTAL EXEMPTION SMALL
2009-03-31363aRETURN MADE UP TO 14/03/09; FULL LIST OF MEMBERS
2008-12-15AA31/01/08 TOTAL EXEMPTION SMALL
2008-05-08363aRETURN MADE UP TO 14/03/08; FULL LIST OF MEMBERS
2007-11-22AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/07
2007-04-20363(288)DIRECTOR'S PARTICULARS CHANGED
2007-04-20363sRETURN MADE UP TO 14/03/07; NO CHANGE OF MEMBERS
2006-11-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/06
2006-04-18363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-04-18363sRETURN MADE UP TO 14/03/06; FULL LIST OF MEMBERS
2006-03-24AAMDAMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/05
2005-11-14AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/05
2005-04-12363sRETURN MADE UP TO 14/03/05; FULL LIST OF MEMBERS
2004-11-22AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/04
2004-04-16363(287)REGISTERED OFFICE CHANGED ON 16/04/04
2004-04-16363sRETURN MADE UP TO 14/03/04; FULL LIST OF MEMBERS
2003-12-24AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/03
2003-05-02363sRETURN MADE UP TO 14/03/03; FULL LIST OF MEMBERS
2002-07-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/02
2002-04-15363(288)DIRECTOR'S PARTICULARS CHANGED
2002-04-15363sRETURN MADE UP TO 14/03/02; FULL LIST OF MEMBERS
2001-12-19AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/01
2001-05-16363aRETURN MADE UP TO 14/03/01; FULL LIST OF MEMBERS
2000-12-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00
2000-05-30363aRETURN MADE UP TO 14/03/00; NO CHANGE OF MEMBERS
1999-12-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99
1999-06-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/98
1999-06-25288cDIRECTOR'S PARTICULARS CHANGED
1999-06-25288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1999-06-25288cDIRECTOR'S PARTICULARS CHANGED
1999-06-25363aRETURN MADE UP TO 14/03/99; NO CHANGE OF MEMBERS
1998-07-23287REGISTERED OFFICE CHANGED ON 23/07/98 FROM: ALEXANDRA HOUSE 1 WAVERLEY LANE FARNHAM SURREY GU9 8BB
1998-06-09353LOCATION OF REGISTER OF MEMBERS
1998-06-09363aRETURN MADE UP TO 14/03/98; FULL LIST OF MEMBERS
1998-02-23395PARTICULARS OF MORTGAGE/CHARGE
1998-02-11288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1998-02-11288aNEW DIRECTOR APPOINTED
1998-02-11288bSECRETARY RESIGNED;DIRECTOR RESIGNED
1997-12-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/97
1997-04-10363sRETURN MADE UP TO 14/03/97; FULL LIST OF MEMBERS
1996-11-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/96
1996-10-15287REGISTERED OFFICE CHANGED ON 15/10/96 FROM: ALEXANDR 1 WAVERLEY LANE FARNHAM SURREY GU9 8BB
1996-03-12363(287)REGISTERED OFFICE CHANGED ON 12/03/96
1996-03-12363sRETURN MADE UP TO 14/03/96; NO CHANGE OF MEMBERS
1995-08-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/95
1995-03-07363sRETURN MADE UP TO 14/03/95; NO CHANGE OF MEMBERS
1994-11-30AAFULL ACCOUNTS MADE UP TO 31/01/94
1994-03-18363sRETURN MADE UP TO 14/03/94; FULL LIST OF MEMBERS
1994-03-18363(287)REGISTERED OFFICE CHANGED ON 18/03/94
1993-11-03AAFULL ACCOUNTS MADE UP TO 31/01/93
1993-04-27363sRETURN MADE UP TO 14/03/93; NO CHANGE OF MEMBERS
1992-12-02AAFULL ACCOUNTS MADE UP TO 31/01/92
1992-05-06363sRETURN MADE UP TO 14/03/92; NO CHANGE OF MEMBERS
1992-01-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/91
1991-03-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/90
Industry Information
SIC/NAIC Codes
32 - Other manufacturing
329 - Other manufacturing n.e.c.
32990 - Other manufacturing n.e.c.




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OK1072373 Active Licenced property: RIVER LANE DEPOT SURREY LOAMS LTD RIVER LANE WRECCLESHAM FARNHAM RIVER LANE GB GU9 8UD. Correspondance address: PETERSFIELD ROAD OAKLANDS LODGE MONKWOOD ALRESFORD MONKWOOD GB SO24 0HB

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 LOAMS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE DEBENTURE 1998-02-23 Outstanding NATIONAL WESTMINSTER BANK PLC
Creditors
Creditors Due After One Year 2012-02-01 £ 29,744
Creditors Due Within One Year 2012-02-01 £ 326,269

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-01-31
Annual Accounts
2014-01-31
Annual Accounts
2015-01-31
Annual Accounts
2016-01-31
Annual Accounts
2017-01-31
Annual Accounts
2018-01-31
Annual Accounts
2019-01-31
Annual Accounts
2020-01-31
Annual Accounts
2021-01-31
Annual Accounts
2022-01-31

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 SURREY LOAMS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-02-01 £ 2,506
Cash Bank In Hand 2012-02-01 £ 105,772
Current Assets 2012-02-01 £ 134,104
Debtors 2012-02-01 £ 5,673
Fixed Assets 2012-02-01 £ 119,324
Shareholder Funds 2012-02-01 £ 102,585
Stocks Inventory 2012-02-01 £ 22,659
Tangible Fixed Assets 2012-02-01 £ 119,324

Debtors and other cash assets

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

SURREY LOAMS LIMITED owns 6 domain names.

riverlane.co.uk   superloams.co.uk   surreyloams.co.uk   oaklandslandscaping.co.uk   gostd.co.uk   surftheturf.co.uk  

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

Government spend with SURREY LOAMS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Runnymede Borough Council 2017-3 GBP £281
Runnymede Borough Council 2016-11 GBP £936
Runnymede Borough Council 2016-10 GBP £2,749
Runnymede Borough Council 2016-4 GBP £967
Eastbourne Borough Council 2015-12 GBP £5,254 Premises
Runnymede Borough Council 2015-10 GBP £6,147
Chesterfield Borough Council 2015-9 GBP £1,330 General Equipment/Materials
Runnymede Borough Council 2015-8 GBP £840
Runnymede Borough Council 2014-11 GBP £1,365
Runnymede Borough Council 2014-10 GBP £3,315
Eastbourne Borough Council 2014-10 GBP £6,746 Premises
Nottingham City Council 2014-8 GBP £2,151
Runnymede Borough Council 2014-7 GBP £1,607
Nottingham City Council 2013-10 GBP £11,611
Nottingham City Council 2012-12 GBP £11,067
Croydon Council 2012-2 GBP £546
Nottingham City Council 2011-9 GBP £5,270 GROUNDS MAINTENANCE MATERIALS
Reading Borough Council 2009-10 GBP £2,653
Reading Borough Council 2009-7 GBP £678
Reading Borough Council 2009-6 GBP £2,035
Reading Borough Council 2009-5 GBP £12,340
Runnymede Borough Council 2009-4 GBP £2,415

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 SURREY LOAMS 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 SURREY LOAMS 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 SURREY LOAMS 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.