Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ASHDOWN SITE INVESTIGATION LIMITED
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 Overview

About Ashdown Site Investigation Ltd
ASHDOWN SITE INVESTIGATION LIMITED was founded on 1989-09-27 and has its registered office in East Sussex. The organisation's status is listed as "Active". Ashdown Site Investigation 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
ASHDOWN SITE INVESTIGATION LIMITED
 
Legal Registered Office
30-34 NORTH STREET
HAILSHAM
EAST SUSSEX
BN27 1DW
Other companies in BN27
 
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ASHDOWN SITE INVESTIGATION 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 ASHDOWN SITE INVESTIGATION LIMITED

Current Directors
Officer Role Date Appointed
STEVEN MCSWINEY
Director 2008-11-01
ALEXANDER MINCHELL-BEWICK
Director 2015-09-01
HEATH DOUW WILLEMSE
Director 2008-11-01
Previous Officers
Officer Role Date Appointed Date Resigned
VIVIENNE BEWICK
Company Secretary 2006-07-18 2016-03-04
JOHN EDWARD BEWICK
Director 1991-09-27 2016-03-04
VIVIENNE BEWICK
Director 2008-11-01 2016-03-04
STEPHEN WILSON
Company Secretary 1991-09-27 2006-07-18
STEPHEN WILSON
Director 1991-09-27 2006-07-18
PAUL JOSEPH GYOURY
Director 1991-09-27 1997-07-31
PETER JOHN HAYNES
Director 1991-09-27 1997-07-09
CHRISTOPHER SELF
Director 1991-09-27 1997-07-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEVEN MCSWINEY HESTAL HOLDINGS LIMITED Director 2015-11-04 CURRENT 2015-11-04 Active
ALEXANDER MINCHELL-BEWICK HESTAL HOLDINGS LIMITED Director 2015-11-04 CURRENT 2015-11-04 Active
HEATH DOUW WILLEMSE HESTAL HOLDINGS LIMITED Director 2015-11-04 CURRENT 2015-11-04 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
2023-09-13CONFIRMATION STATEMENT MADE ON 30/08/23, WITH NO UPDATES
2022-10-31AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-01Director's details changed for Mr Steven Mcswiney on 2022-09-01
2022-09-01Director's details changed for Mr Heath Douw Willemse on 2022-09-01
2022-09-01CONFIRMATION STATEMENT MADE ON 30/08/22, WITH NO UPDATES
2022-09-01CS01CONFIRMATION STATEMENT MADE ON 30/08/22, WITH NO UPDATES
2022-09-01CH01Director's details changed for Mr Steven Mcswiney on 2022-09-01
2021-11-05AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-08-31CS01CONFIRMATION STATEMENT MADE ON 30/08/21, WITH NO UPDATES
2020-12-31AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-09-01CS01CONFIRMATION STATEMENT MADE ON 30/08/20, WITH NO UPDATES
2019-12-10AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-02CS01CONFIRMATION STATEMENT MADE ON 30/08/19, WITH NO UPDATES
2018-11-28AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-30CS01CONFIRMATION STATEMENT MADE ON 30/08/18, WITH NO UPDATES
2017-12-07AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-08-31CS01CONFIRMATION STATEMENT MADE ON 31/08/17, WITH NO UPDATES
2016-09-19AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-07LATEST SOC07/09/16 STATEMENT OF CAPITAL;GBP 400
2016-09-07CS01CONFIRMATION STATEMENT MADE ON 31/08/16, WITH UPDATES
2016-04-19TM02Termination of appointment of Vivienne Bewick on 2016-03-04
2016-04-19TM01APPOINTMENT TERMINATED, DIRECTOR VIVIENNE BEWICK
2016-04-19TM01APPOINTMENT TERMINATED, DIRECTOR JOHN BEWICK
2015-10-08AP01DIRECTOR APPOINTED ALEXANDER MINCHELL-BEWICK
2015-10-01AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-03LATEST SOC03/09/15 STATEMENT OF CAPITAL;GBP 400
2015-09-03AR0131/08/15 ANNUAL RETURN FULL LIST
2014-12-18AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-17LATEST SOC17/09/14 STATEMENT OF CAPITAL;GBP 400
2014-09-17AR0131/08/14 ANNUAL RETURN FULL LIST
2013-11-19AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-07AR0127/09/13 ANNUAL RETURN FULL LIST
2012-11-13AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-10-01AR0127/09/12 ANNUAL RETURN FULL LIST
2012-09-14CH01Director's details changed for Vivienne Beswick on 2012-09-14
2011-12-16AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-11-25AR0127/09/11 ANNUAL RETURN FULL LIST
2010-12-03AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-10-05AR0127/09/10 ANNUAL RETURN FULL LIST
2010-10-05CH01DIRECTOR'S CHANGE OF PARTICULARS / HEATH DOUW WILLEMSE / 01/10/2009
2010-10-05CH01DIRECTOR'S CHANGE OF PARTICULARS / STEVEN MCSWINEY / 01/10/2009
2010-10-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN EDWARD BEWICK / 01/10/2009
2010-10-05CH01DIRECTOR'S CHANGE OF PARTICULARS / VIVIENNE BESWICK / 01/10/2009
2009-11-25AR0127/09/09 FULL LIST
2009-10-17AA31/03/09 TOTAL EXEMPTION SMALL
2009-07-16288aDIRECTOR APPOINTED HEATH DOUW WILLEMSE
2009-07-16288aDIRECTOR APPOINTED VIVIENNE BESWICK
2009-07-16288aDIRECTOR APPOINTED STEVEN MCSWINEY
2009-07-16RES01ADOPT ARTICLES 01/11/2008
2009-07-16RES12VARYING SHARE RIGHTS AND NAMES
2009-07-16RES04NC INC ALREADY ADJUSTED 01/11/2008
2009-07-16123GBP NC 1000/1400 01/11/08
2008-12-23AA31/03/08 TOTAL EXEMPTION SMALL
2008-10-02363aRETURN MADE UP TO 27/09/08; FULL LIST OF MEMBERS
2008-01-31395PARTICULARS OF MORTGAGE/CHARGE
2008-01-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-10-15363sRETURN MADE UP TO 27/09/07; FULL LIST OF MEMBERS
2007-02-14169£ SR 200@1 07/06/06
2007-01-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-12-13288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2006-12-13288aNEW SECRETARY APPOINTED
2006-12-13363sRETURN MADE UP TO 27/09/06; FULL LIST OF MEMBERS
2006-12-13RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2006-01-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-10-04363aRETURN MADE UP TO 27/09/05; FULL LIST OF MEMBERS
2005-01-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-10-13363sRETURN MADE UP TO 27/09/04; FULL LIST OF MEMBERS
2004-04-01RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2004-04-01169£ IC 800/600 10/11/03 £ SR 200@1=200
2004-01-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-10-19363sRETURN MADE UP TO 27/09/03; FULL LIST OF MEMBERS
2003-06-23287REGISTERED OFFICE CHANGED ON 23/06/03 FROM: FIRST FLOOR 95-99 HIGH STREET UCKFIELD EAST SUSSEX TN22 1RJ
2003-03-25RES13DIVIDED 04/03/03
2003-03-25RES01ALTERATION TO MEMORANDUM AND ARTICLES
2002-11-08363(288)DIRECTOR'S PARTICULARS CHANGED
2002-11-08363sRETURN MADE UP TO 27/09/02; FULL LIST OF MEMBERS
2002-08-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2001-12-12363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2001-12-12363sRETURN MADE UP TO 27/09/01; FULL LIST OF MEMBERS
2001-11-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2001-11-01287REGISTERED OFFICE CHANGED ON 01/11/01 FROM: CHEYNEY HOUSE LEWES ROAD RINGMER LEWES EAST SUSSEX BN8 5QG
2001-01-31363sRETURN MADE UP TO 27/09/00; FULL LIST OF MEMBERS
2001-01-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-01-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-09-22363sRETURN MADE UP TO 27/09/99; NO CHANGE OF MEMBERS
1999-08-31225ACC. REF. DATE EXTENDED FROM 31/12/98 TO 31/03/99
1998-09-28363sRETURN MADE UP TO 27/09/98; NO CHANGE OF MEMBERS
1998-06-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
1997-10-07363(288)SECRETARY'S PARTICULARS CHANGED
1997-10-07363sRETURN MADE UP TO 27/09/97; FULL LIST OF MEMBERS
1997-08-15288bDIRECTOR RESIGNED
1997-08-15288bDIRECTOR RESIGNED
1997-08-15288bDIRECTOR RESIGNED
1997-05-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to ASHDOWN SITE INVESTIGATION 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 ASHDOWN SITE INVESTIGATION 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
DEBENTURE 2008-01-31 Outstanding NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2008-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

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 ASHDOWN SITE INVESTIGATION LIMITED

Intangible Assets
Patents
We have not found any records of ASHDOWN SITE INVESTIGATION LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ASHDOWN SITE INVESTIGATION LIMITED
Trademarks
We have not found any records of ASHDOWN SITE INVESTIGATION LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with ASHDOWN SITE INVESTIGATION LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Adur Worthing Council 2016-7 GBP £950
Adur Worthing Council 2015-11 GBP £1,000
Test Valley Borough Council 2015-9 GBP £2,500 Supplies & Services
Test Valley Borough Council 2015-3 GBP £3,607 Supplies & Services
Test Valley Borough Council 2015-2 GBP £7,324 Supplies & Services
London Borough of Southwark 2015-1 GBP £950
London Borough of Hounslow 2015-1 GBP £4,771 FEES - EXTERNAL
London Borough of Merton 2014-11 GBP £11,036 Site Surveys D&S Structure
Test Valley Borough Council 2014-11 GBP £2,199 Supplies & Services
East Sussex County Council 2014-11 GBP £3,448 Main Consultant Fees
London Borough of Merton 2014-10 GBP £1,300 Site Surveys D&S Structure
East Sussex County Council 2014-10 GBP £7,654 Main Consultant Fees
London Borough of Merton 2014-9 GBP £1,590 Site Surveys D&S Structure
East Sussex County Council 2014-9 GBP £4,943 Capital Project
London Borough of Merton 2014-8 GBP £5,446 Site Surveys D&S Structure
London Borough of Hounslow 2014-7 GBP £4,579 FEES - EXTERNAL
Surrey County Council 2014-6 GBP £6,959
Hampshire County Council 2014-6 GBP £4,195 Hired and Contracted Services
Hampshire County Council 2014-5 GBP £1,285 Hired and Contracted Services
Rother District Council 2014-4 GBP £1,740 Consultants Fees
Hampshire County Council 2014-4 GBP £4,686 Hired and Contracted Services
Hampshire County Council 2014-2 GBP £6,168 Rechargeable Costs
Hampshire County Council 2014-1 GBP £6,786 Rechargeable Costs
Hampshire County Council 2013-11 GBP £17,685 Rechargeable Costs
Adur Worthing Council 2013-11 GBP £3,329 Consultancy - Technical & Feasibility
Hampshire County Council 2013-10 GBP £3,984 Rechargeable Costs
HAMPSHIRE COUNTY COUNCIL 2013-9 GBP £6,286 Rechargeable Costs
Hampshire County Council 2013-8 GBP £20,825 Rechargeable Costs
Hampshire County Council 2013-7 GBP £22,183 Rechargeable Costs
Hampshire County Council 2013-6 GBP £41,244 Other wrk chargeable to scheme
Hampshire County Council 2013-5 GBP £42,283 Agency Staff - Basic Pay
Hampshire County Council 2013-4 GBP £22,317 Rechargeable Costs
Hampshire County Council 2013-3 GBP £20,644 Rechargeable Costs
Hampshire County Council 2013-2 GBP £26,874 Rechargeable Costs
Hastings Borough Council 2013-1 GBP £250 Repairs to Premises
Hampshire County Council 2013-1 GBP £64,448 Rechargeable Costs
HAMPSHIRE COUNTY COUNCIL 2012-12 GBP £20,658 Rechargeable Costs
Hampshire County Council 2012-11 GBP £18,230 Rechargeable Costs
HAMPSHIRE COUNTY COUNCIL 2012-10 GBP £33,165 Rechargeable Costs
East Sussex County Council 2012-9 GBP £1,171
London Borough of Brent 2012-9 GBP £1,510
HAMPSHIRE COUNTY COUNCIL 2012-9 GBP £60,546 Rechargeable Costs
London Borough of Brent 2012-8 GBP £1,420
HAMPSHIRE COUNTY COUNCIL 2012-8 GBP £12,419 Rechargeable Costs
East Sussex County Council 2012-6 GBP £2,034
Hampshire County Council 2012-6 GBP £3,270 Rechargeable Costs
Wealden District Council 2012-6 GBP £250 HS00767-151000
HAMPSHIRE COUNTY COUNCIL 2012-5 GBP £28,681 Rechargeable Costs
Hampshire County Council 2012-4 GBP £10,734 Rechargeable Costs
Guildford Borough Council 2012-3 GBP £1,050
HAMPSHIRE COUNTY COUNCIL 2012-3 GBP £38,733 Rechargeable Costs
Guildford Borough Council 2012-2 GBP £7,156
Hampshire County Council 2012-2 GBP £14,603 Rechargeable Costs
London Borough of Brent 2012-2 GBP £1,500
Hastings Borough Council 2012-1 GBP £1,200 Professional Services
London Borough of Brent 2012-1 GBP £1,377
Hampshire County Council 2012-1 GBP £37,274 Rechargeable Costs
Hampshire County Council 2011-12 GBP £1,410 Rechargeable Costs
Royal Borough of Greenwich 2011-11 GBP £1,680
Hampshire County Council 2011-11 GBP £29,113 Rechargeable Costs
Royal Borough of Greenwich 2011-10 GBP £3,350
Hampshire County Council 2011-10 GBP £9,648 Rechargeable Costs
Hampshire County Council 2011-9 GBP £20,682 Rechargeable Costs
Hampshire County Council 2011-8 GBP £969 Rechargeable Costs
HAMPSHIRE COUNTY COUNCIL 2011-7 GBP £12,974 Rechargeable Costs
Hampshire County Council 2011-6 GBP £18,006 Rechargeable Costs
HAMPSHIRE COUNTY COUNCIL 2011-5 GBP £4,135 Rechargeable Costs
Wealden District Council 2011-5 GBP £2,034 HS00486-211600
Hampshire County Council 2011-3 GBP £29,030 Other wrk chargeable to scheme
HAMPSHIRE COUNTY COUNCIL 2011-2 GBP £15,061 Rechargeable Costs
Hampshire County Council 2011-1 GBP £3,595 Rechargeable Costs
Hampshire County Council 2010-12 GBP £3,060 Rechargeable Costs
HAMPSHIRE COUNTY COUNCIL 2010-11 GBP £9,947 Rechargeable Costs
Hampshire County Council 2010-10 GBP £5,043 Rechargeable Costs
Lewes District Council 2010-9 GBP £2,491
HAMPSHIRE COUNTY COUNCIL 2010-9 GBP £1,720 Rechargeable Costs
HAMPSHIRE COUNTY COUNCIL 2010-8 GBP £8,617 Rechargeable Costs
Lewes District Council 2010-8 GBP £1,058
HAMPSHIRE COUNTY COUNCIL 2010-7 GBP £29,773
HAMPSHIRE COUNTY COUNCIL 2010-6 GBP £28,273 Rechargeable Costs
Lewes District Council 2010-5 GBP £940
HAMPSHIRE COUNTY COUNCIL 2010-5 GBP £25,432 Rechargeable Costs
Lewes District Council 2010-4 GBP £1,408

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.

Contracts
Contracts Awarded
CustomerDescription 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.

Outgoings
Business Rates/Property Tax
No properties were found where ASHDOWN SITE INVESTIGATION 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 ASHDOWN SITE INVESTIGATION 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 ASHDOWN SITE INVESTIGATION 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.