Company Information for ASHDOWN SITE INVESTIGATION LIMITED
30-34 NORTH STREET, HAILSHAM, EAST SUSSEX, BN27 1DW,
|
Company Registration Number
02426786
Private Limited Company
Active |
Company Name | |
---|---|
ASHDOWN SITE INVESTIGATION LIMITED | |
Legal Registered Office | |
30-34 NORTH STREET HAILSHAM EAST SUSSEX BN27 1DW Other companies in BN27 | |
Company Number | 02426786 | |
---|---|---|
Company ID Number | 02426786 | |
Date formed | 1989-09-27 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 31/12/2024 | |
Latest return | 31/08/2015 | |
Return next due | 28/09/2016 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB263014537 |
Last Datalog update: | 2023-12-07 04:07:05 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
STEVEN MCSWINEY |
||
ALEXANDER MINCHELL-BEWICK |
||
HEATH DOUW WILLEMSE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
VIVIENNE BEWICK |
Company Secretary | ||
JOHN EDWARD BEWICK |
Director | ||
VIVIENNE BEWICK |
Director | ||
STEPHEN WILSON |
Company Secretary | ||
STEPHEN WILSON |
Director | ||
PAUL JOSEPH GYOURY |
Director | ||
PETER JOHN HAYNES |
Director | ||
CHRISTOPHER SELF |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
HESTAL HOLDINGS LIMITED | Director | 2015-11-04 | CURRENT | 2015-11-04 | Active | |
HESTAL HOLDINGS LIMITED | Director | 2015-11-04 | CURRENT | 2015-11-04 | Active | |
HESTAL HOLDINGS LIMITED | Director | 2015-11-04 | CURRENT | 2015-11-04 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 30/08/23, WITH NO UPDATES | ||
AA | 31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | |
Director's details changed for Mr Steven Mcswiney on 2022-09-01 | ||
Director's details changed for Mr Heath Douw Willemse on 2022-09-01 | ||
CONFIRMATION STATEMENT MADE ON 30/08/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 30/08/22, WITH NO UPDATES | |
CH01 | Director's details changed for Mr Steven Mcswiney on 2022-09-01 | |
AA | 31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/08/21, WITH NO UPDATES | |
AA | 31/03/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/08/20, WITH NO UPDATES | |
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/08/19, WITH NO UPDATES | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/08/18, WITH NO UPDATES | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/08/17, WITH NO UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 07/09/16 STATEMENT OF CAPITAL;GBP 400 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/08/16, WITH UPDATES | |
TM02 | Termination of appointment of Vivienne Bewick on 2016-03-04 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR VIVIENNE BEWICK | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN BEWICK | |
AP01 | DIRECTOR APPOINTED ALEXANDER MINCHELL-BEWICK | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 03/09/15 STATEMENT OF CAPITAL;GBP 400 | |
AR01 | 31/08/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 17/09/14 STATEMENT OF CAPITAL;GBP 400 | |
AR01 | 31/08/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 27/09/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 27/09/12 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Vivienne Beswick on 2012-09-14 | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 27/09/11 ANNUAL RETURN FULL LIST | |
AA | 31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 27/09/10 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / HEATH DOUW WILLEMSE / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STEVEN MCSWINEY / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN EDWARD BEWICK / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / VIVIENNE BESWICK / 01/10/2009 | |
AR01 | 27/09/09 FULL LIST | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
288a | DIRECTOR APPOINTED HEATH DOUW WILLEMSE | |
288a | DIRECTOR APPOINTED VIVIENNE BESWICK | |
288a | DIRECTOR APPOINTED STEVEN MCSWINEY | |
RES01 | ADOPT ARTICLES 01/11/2008 | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES04 | NC INC ALREADY ADJUSTED 01/11/2008 | |
123 | GBP NC 1000/1400 01/11/08 | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 27/09/08; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
363s | RETURN MADE UP TO 27/09/07; FULL LIST OF MEMBERS | |
169 | £ SR 200@1 07/06/06 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
363s | RETURN MADE UP TO 27/09/06; FULL LIST OF MEMBERS | |
RES09 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
363a | RETURN MADE UP TO 27/09/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 | |
363s | RETURN MADE UP TO 27/09/04; FULL LIST OF MEMBERS | |
RES09 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL | |
169 | £ IC 800/600 10/11/03 £ SR 200@1=200 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 | |
363s | RETURN MADE UP TO 27/09/03; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 23/06/03 FROM: FIRST FLOOR 95-99 HIGH STREET UCKFIELD EAST SUSSEX TN22 1RJ | |
RES13 | DIVIDED 04/03/03 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 27/09/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 27/09/01; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01 | |
287 | REGISTERED OFFICE CHANGED ON 01/11/01 FROM: CHEYNEY HOUSE LEWES ROAD RINGMER LEWES EAST SUSSEX BN8 5QG | |
363s | RETURN MADE UP TO 27/09/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99 | |
363s | RETURN MADE UP TO 27/09/99; NO CHANGE OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 31/12/98 TO 31/03/99 | |
363s | RETURN MADE UP TO 27/09/98; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97 | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 27/09/97; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | NATIONAL WESTMINSTER BANK PLC |
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 ASHDOWN SITE INVESTIGATION LIMITED
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Adur Worthing Council | |
|
|
Adur Worthing Council | |
|
|
Test Valley Borough Council | |
|
Supplies & Services |
Test Valley Borough Council | |
|
Supplies & Services |
Test Valley Borough Council | |
|
Supplies & Services |
London Borough of Southwark | |
|
|
London Borough of Hounslow | |
|
FEES - EXTERNAL |
London Borough of Merton | |
|
Site Surveys D&S Structure |
Test Valley Borough Council | |
|
Supplies & Services |
East Sussex County Council | |
|
Main Consultant Fees |
London Borough of Merton | |
|
Site Surveys D&S Structure |
East Sussex County Council | |
|
Main Consultant Fees |
London Borough of Merton | |
|
Site Surveys D&S Structure |
East Sussex County Council | |
|
Capital Project |
London Borough of Merton | |
|
Site Surveys D&S Structure |
London Borough of Hounslow | |
|
FEES - EXTERNAL |
Surrey County Council | |
|
|
Hampshire County Council | |
|
Hired and Contracted Services |
Hampshire County Council | |
|
Hired and Contracted Services |
Rother District Council | |
|
Consultants Fees |
Hampshire County Council | |
|
Hired and Contracted Services |
Hampshire County Council | |
|
Rechargeable Costs |
Hampshire County Council | |
|
Rechargeable Costs |
Hampshire County Council | |
|
Rechargeable Costs |
Adur Worthing Council | |
|
Consultancy - Technical & Feasibility |
Hampshire County Council | |
|
Rechargeable Costs |
HAMPSHIRE COUNTY COUNCIL | |
|
Rechargeable Costs |
Hampshire County Council | |
|
Rechargeable Costs |
Hampshire County Council | |
|
Rechargeable Costs |
Hampshire County Council | |
|
Other wrk chargeable to scheme |
Hampshire County Council | |
|
Agency Staff - Basic Pay |
Hampshire County Council | |
|
Rechargeable Costs |
Hampshire County Council | |
|
Rechargeable Costs |
Hampshire County Council | |
|
Rechargeable Costs |
Hastings Borough Council | |
|
Repairs to Premises |
Hampshire County Council | |
|
Rechargeable Costs |
HAMPSHIRE COUNTY COUNCIL | |
|
Rechargeable Costs |
Hampshire County Council | |
|
Rechargeable Costs |
HAMPSHIRE COUNTY COUNCIL | |
|
Rechargeable Costs |
East Sussex County Council | |
|
|
London Borough of Brent | |
|
|
HAMPSHIRE COUNTY COUNCIL | |
|
Rechargeable Costs |
London Borough of Brent | |
|
|
HAMPSHIRE COUNTY COUNCIL | |
|
Rechargeable Costs |
East Sussex County Council | |
|
|
Hampshire County Council | |
|
Rechargeable Costs |
Wealden District Council | |
|
HS00767-151000 |
HAMPSHIRE COUNTY COUNCIL | |
|
Rechargeable Costs |
Hampshire County Council | |
|
Rechargeable Costs |
Guildford Borough Council | |
|
|
HAMPSHIRE COUNTY COUNCIL | |
|
Rechargeable Costs |
Guildford Borough Council | |
|
|
Hampshire County Council | |
|
Rechargeable Costs |
London Borough of Brent | |
|
|
Hastings Borough Council | |
|
Professional Services |
London Borough of Brent | |
|
|
Hampshire County Council | |
|
Rechargeable Costs |
Hampshire County Council | |
|
Rechargeable Costs |
Royal Borough of Greenwich | |
|
|
Hampshire County Council | |
|
Rechargeable Costs |
Royal Borough of Greenwich | |
|
|
Hampshire County Council | |
|
Rechargeable Costs |
Hampshire County Council | |
|
Rechargeable Costs |
Hampshire County Council | |
|
Rechargeable Costs |
HAMPSHIRE COUNTY COUNCIL | |
|
Rechargeable Costs |
Hampshire County Council | |
|
Rechargeable Costs |
HAMPSHIRE COUNTY COUNCIL | |
|
Rechargeable Costs |
Wealden District Council | |
|
HS00486-211600 |
Hampshire County Council | |
|
Other wrk chargeable to scheme |
HAMPSHIRE COUNTY COUNCIL | |
|
Rechargeable Costs |
Hampshire County Council | |
|
Rechargeable Costs |
Hampshire County Council | |
|
Rechargeable Costs |
HAMPSHIRE COUNTY COUNCIL | |
|
Rechargeable Costs |
Hampshire County Council | |
|
Rechargeable Costs |
Lewes District Council | |
|
|
HAMPSHIRE COUNTY COUNCIL | |
|
Rechargeable Costs |
HAMPSHIRE COUNTY COUNCIL | |
|
Rechargeable Costs |
Lewes District Council | |
|
|
HAMPSHIRE COUNTY COUNCIL | |
|
|
HAMPSHIRE COUNTY COUNCIL | |
|
Rechargeable Costs |
Lewes District Council | |
|
|
HAMPSHIRE COUNTY COUNCIL | |
|
Rechargeable Costs |
Lewes District Council | |
|
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.
Customer | Description | Contract award date | Value |
---|---|---|---|
Hampshire County Council | Geotechnical engineering services | 2013/06/03 | GBP 1,500,000 |
Geotechnical and Geoenvironmental Framework. Services consists of Geotechnical and Geoenvironmental site investigation within the geographical areas of Hampshire County Council, East Sussex County Council and other local authority areas; provision of professional personnel for interpretive works and laboratory testing soils. Individual works orders may vary in value between GBP 1 000 and GBP 1,500 000. |
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. |