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

TERRAIN PLANT (HOLDINGS) LIMITED

Second Floor, Arena Court, Crown Lane, Maidenhead, SL6 8QZ,
Company Registration Number
02720576
Private Limited Company
Active

Company Overview

About Terrain Plant (holdings) Ltd
TERRAIN PLANT (HOLDINGS) LIMITED was founded on 1992-06-04 and has its registered office in Maidenhead. The organisation's status is listed as "Active". Terrain Plant (holdings) Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
TERRAIN PLANT (HOLDINGS) LIMITED
 
Legal Registered Office
Second Floor, Arena Court
Crown Lane
Maidenhead
SL6 8QZ
Other companies in BS7
 
Filing Information
Company Number 02720576
Company ID Number 02720576
Date formed 1992-06-04
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2022-12-31
Account next due 2024-09-30
Latest return 2023-09-30
Return next due 2024-10-14
Type of accounts AUDIT EXEMPTION SUBSIDIARY
VAT Number /Sales tax ID GB618046057  
Last Datalog update: 2024-05-20 15:48:08
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TERRAIN PLANT (HOLDINGS) 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 TERRAIN PLANT (HOLDINGS) LIMITED

Current Directors
Officer Role Date Appointed
NIGEL JARRETT
Company Secretary 2002-10-16
LIAM PETER KIRWAN
Nominated Secretary 1992-08-03
KEVIN PATRICK BERKELY
Director 2003-01-26
Previous Officers
Officer Role Date Appointed Date Resigned
JAMES BERKELY
Director 1992-08-03 2003-07-05
LIAM KIRWAN
Director 1992-06-04 1998-06-08
SMALL BUSINESS MANAGEMENT CENTRE (BRISTOL) LTD
Company Secretary 1992-06-04 1992-08-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NIGEL JARRETT WDIFY (UK) LIMITED Company Secretary 2008-02-20 CURRENT 2004-07-19 Active - Proposal to Strike off
NIGEL JARRETT COMPTON COBBLES LTD Company Secretary 2005-10-04 CURRENT 2005-10-04 Dissolved 2015-10-27
NIGEL JARRETT DVS MOT CENTRE LIMITED Company Secretary 2002-11-13 CURRENT 2002-11-08 Active
NIGEL JARRETT RESOURCE CONSULTANCY INTERNATIONAL LIMITED Company Secretary 1991-05-15 CURRENT 1991-05-15 Liquidation
LIAM PETER KIRWAN OVALSHELFCO (NUMBER EIGHTY SEVEN) LIMITED Nominated Secretary 1993-02-11 CURRENT 1982-06-03 Active
KEVIN PATRICK BERKELY MUK 1 LIMITED Director 2016-02-04 CURRENT 2016-02-04 Active
KEVIN PATRICK BERKELY BALLA HOMES LTD Director 2016-01-07 CURRENT 2016-01-07 Active
KEVIN PATRICK BERKELY BALLA DEVELOPMENTS LIMITED Director 2014-11-12 CURRENT 2014-11-12 Active
KEVIN PATRICK BERKELY BALLA READYMIX LTD Director 2007-09-13 CURRENT 2007-09-13 Active
KEVIN PATRICK BERKELY BALLA 1 LIMITED Director 2006-10-25 CURRENT 2000-09-07 Active
KEVIN PATRICK BERKELY BALLA CONSTRUCTION LTD Director 2006-01-23 CURRENT 2006-01-23 Active
KEVIN PATRICK BERKELY BALLA LAND REGENERATION LTD Director 2004-08-26 CURRENT 2004-08-26 Active
KEVIN PATRICK BERKELY BRISTOL & AVON TRANSPORT & RECYCLING LTD Director 1997-04-11 CURRENT 1993-06-24 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
2024-03-08Reduction of iss capital and minute (oc)
2024-03-08Certificate of capital reduction issued
2024-03-08Statement of capital on GBP 1
2024-02-03Resolutions passed:<ul><li>Resolution on securities</ul>
2024-01-3024/01/24 STATEMENT OF CAPITAL GBP 3001
2023-11-22REGISTERED OFFICE CHANGED ON 22/11/23 FROM 432 Gloucester Road Horfield Bristol Avon BS7 8TX
2023-11-22REGISTERED OFFICE CHANGED ON 22/11/23 FROM , 432 Gloucester Road, Horfield, Bristol, Avon, BS7 8TX
2023-10-25Audit exemption statement of guarantee by parent company for period ending 31/12/22
2023-10-25Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2023-10-02CONFIRMATION STATEMENT MADE ON 30/09/23, WITH NO UPDATES
2023-02-23STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2023-02-23STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2023-02-23STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2023-02-19Change of details for Bristol & Avon Group Limited as a person with significant control on 2020-07-03
2022-10-21CS01CONFIRMATION STATEMENT MADE ON 30/09/22, WITH NO UPDATES
2022-10-04SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-10-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-06-29CH01Director's details changed for Ms Clare Margaret Berkely on 2021-11-17
2021-10-06CS01CONFIRMATION STATEMENT MADE ON 30/09/21, WITH NO UPDATES
2021-07-28AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-02-05AP01DIRECTOR APPOINTED AIDAN JOSEPH BERKELY
2020-10-05CS01CONFIRMATION STATEMENT MADE ON 30/09/20, WITH UPDATES
2020-10-05PSC07CESSATION OF KEVIN PATRICK BERKELY AS A PERSON OF SIGNIFICANT CONTROL
2020-10-05PSC02Notification of Bristol & Avon Group Limited as a person with significant control on 2020-07-03
2020-09-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19
2019-10-04CS01CONFIRMATION STATEMENT MADE ON 30/09/19, WITH NO UPDATES
2019-09-20AP03Appointment of Damian Evans as company secretary on 2019-09-19
2019-09-20TM02Termination of appointment of Nigel Jarrett on 2019-09-19
2019-06-24SH0126/09/18 STATEMENT OF CAPITAL GBP 3000
2018-12-03CH01Director's details changed for Mr Kevin Patrick Berkely on 2018-11-30
2018-10-12AA01Current accounting period extended from 30/11/18 TO 31/12/18
2018-10-10PSC07CESSATION OF MARGARET BERKELY AS A PERSON OF SIGNIFICANT CONTROL
2018-10-09PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KEVIN PATRICK BERKELY
2018-10-09CS01CONFIRMATION STATEMENT MADE ON 30/09/18, WITH UPDATES
2018-10-09SH0126/09/18 STATEMENT OF CAPITAL GBP 2
2018-08-31AA30/11/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-06CS01CONFIRMATION STATEMENT MADE ON 04/06/18, WITH NO UPDATES
2017-08-30AA30/11/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-06-05LATEST SOC05/06/17 STATEMENT OF CAPITAL;GBP 2
2017-06-05CS01CONFIRMATION STATEMENT MADE ON 04/06/17, WITH UPDATES
2016-08-30AA30/11/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-08LATEST SOC08/06/16 STATEMENT OF CAPITAL;GBP 2
2016-06-08AR0104/06/16 ANNUAL RETURN FULL LIST
2015-09-08AA30/11/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-08LATEST SOC08/06/15 STATEMENT OF CAPITAL;GBP 2
2015-06-08AR0104/06/15 ANNUAL RETURN FULL LIST
2014-06-26AA30/11/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-04LATEST SOC04/06/14 STATEMENT OF CAPITAL;GBP 2
2014-06-04AR0104/06/14 ANNUAL RETURN FULL LIST
2013-08-30AA30/11/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-06-04AR0104/06/13 ANNUAL RETURN FULL LIST
2012-08-31AA30/11/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-06-07AR0104/06/12 ANNUAL RETURN FULL LIST
2011-08-31AA30/11/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-06-07AR0104/06/11 ANNUAL RETURN FULL LIST
2010-08-31AA30/11/09 ACCOUNTS TOTAL EXEMPTION SMALL
2010-06-07AR0104/06/10 FULL LIST
2009-10-29AA30/11/08 TOTAL EXEMPTION SMALL
2009-06-05363aRETURN MADE UP TO 04/06/09; FULL LIST OF MEMBERS
2009-02-06AA30/11/07 TOTAL EXEMPTION SMALL
2008-06-26363aRETURN MADE UP TO 04/06/08; FULL LIST OF MEMBERS
2007-10-23395PARTICULARS OF MORTGAGE/CHARGE
2007-10-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06
2007-06-07363aRETURN MADE UP TO 04/06/07; FULL LIST OF MEMBERS
2007-05-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05
2006-07-20363aRETURN MADE UP TO 04/06/06; FULL LIST OF MEMBERS
2006-03-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04
2005-06-08363aRETURN MADE UP TO 04/06/05; FULL LIST OF MEMBERS
2004-11-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03
2004-09-08288cDIRECTOR'S PARTICULARS CHANGED
2004-06-08363aRETURN MADE UP TO 04/06/04; FULL LIST OF MEMBERS
2004-01-18AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/02
2003-09-07288aNEW DIRECTOR APPOINTED
2003-09-07363aRETURN MADE UP TO 04/06/03; FULL LIST OF MEMBERS
2003-08-27288aNEW DIRECTOR APPOINTED
2003-08-27288aNEW DIRECTOR APPOINTED
2003-07-22288bDIRECTOR RESIGNED
2002-11-15288aNEW SECRETARY APPOINTED
2002-10-24288aNEW SECRETARY APPOINTED
2002-09-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01
2002-07-03363aRETURN MADE UP TO 04/06/02; FULL LIST OF MEMBERS
2001-11-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/00
2001-06-22363aRETURN MADE UP TO 04/06/01; FULL LIST OF MEMBERS
2000-11-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99
2000-06-29363aRETURN MADE UP TO 04/06/00; FULL LIST OF MEMBERS
1999-09-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/98
1999-06-11363aRETURN MADE UP TO 04/06/99; FULL LIST OF MEMBERS
1998-09-24AAFULL ACCOUNTS MADE UP TO 30/11/97
1998-07-16288bDIRECTOR RESIGNED
1998-06-05363sRETURN MADE UP TO 04/06/98; NO CHANGE OF MEMBERS
1997-10-01AAFULL ACCOUNTS MADE UP TO 30/11/96
1997-06-19363sRETURN MADE UP TO 04/06/97; NO CHANGE OF MEMBERS
1996-09-30AAFULL ACCOUNTS MADE UP TO 30/11/95
1996-07-29363sRETURN MADE UP TO 04/06/96; FULL LIST OF MEMBERS
1995-09-28AAFULL ACCOUNTS MADE UP TO 30/11/94
1995-09-12MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1995-08-24395PARTICULARS OF MORTGAGE/CHARGE
1995-07-24MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1995-07-24SRES01ALTER MEM AND ARTS 13/07/95
1995-06-20363sRETURN MADE UP TO 04/06/95; NO CHANGE OF MEMBERS
1994-06-24363sRETURN MADE UP TO 04/06/94; NO CHANGE OF MEMBERS
1994-06-09AAFULL ACCOUNTS MADE UP TO 30/11/93
1993-08-20363sRETURN MADE UP TO 04/06/93; FULL LIST OF MEMBERS
1993-02-15224ACCOUNTING REFERENCE DATE NOTIFIED AS 30/11
1992-08-20288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1992-08-20288NEW DIRECTOR APPOINTED
1992-08-19395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
77 - Rental and leasing activities
771 - Renting and leasing of motor vehicles
77120 - Renting and leasing of trucks and other heavy vehicles




Licences & Regulatory approval
We could not find any licences issued to TERRAIN PLANT (HOLDINGS) 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 TERRAIN PLANT (HOLDINGS) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2007-10-23 Outstanding NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 1995-08-24 Outstanding ALLIED IRISH BANKS PLC
MORTGAGE DEBENTURE 1992-08-19 Outstanding ALLIED IRISH BANKS PLC
Creditors
Creditors Due After One Year 2012-11-30 £ 900,931
Creditors Due After One Year 2011-11-30 £ 1,145,189
Creditors Due Within One Year 2012-11-30 £ 818,023
Creditors Due Within One Year 2011-11-30 £ 755,676
Provisions For Liabilities Charges 2012-11-30 £ 28,718
Provisions For Liabilities Charges 2011-11-30 £ 34,840

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-11-30
Annual Accounts
2013-11-30
Annual Accounts
2014-11-30
Annual Accounts
2015-11-30
Annual Accounts
2016-11-30
Annual Accounts
2017-11-30
Annual Accounts
2020-12-31

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 TERRAIN PLANT (HOLDINGS) LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2011-11-30 £ 21,126
Current Assets 2012-11-30 £ 114,725
Current Assets 2011-11-30 £ 114,750
Debtors 2012-11-30 £ 114,240
Debtors 2011-11-30 £ 93,624
Secured Debts 2012-11-30 £ 18,574
Secured Debts 2011-11-30 £ 8,429
Shareholder Funds 2012-11-30 £ 350,968
Shareholder Funds 2011-11-30 £ 297,032
Tangible Fixed Assets 2012-11-30 £ 1,983,915
Tangible Fixed Assets 2011-11-30 £ 2,117,987

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of TERRAIN PLANT (HOLDINGS) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TERRAIN PLANT (HOLDINGS) LIMITED
Trademarks
We have not found any records of TERRAIN PLANT (HOLDINGS) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TERRAIN PLANT (HOLDINGS) 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 (77120 - Renting and leasing of trucks and other heavy vehicles) as TERRAIN PLANT (HOLDINGS) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where TERRAIN PLANT (HOLDINGS) 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 TERRAIN PLANT (HOLDINGS) 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 TERRAIN PLANT (HOLDINGS) 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.