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

SURFERS AGAINST SEWAGE LIMITED

UNIT 2 WHEAL KITTY WORKSHOPS, ST. AGNES, TRURO, CORNWALL, TR5 0RD,
Company Registration Number
02920815
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Surfers Against Sewage Ltd
SURFERS AGAINST SEWAGE LIMITED was founded on 1994-04-20 and has its registered office in Truro. The organisation's status is listed as "Active". Surfers Against Sewage Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
SURFERS AGAINST SEWAGE LIMITED
 
Legal Registered Office
UNIT 2 WHEAL KITTY WORKSHOPS
ST. AGNES
TRURO
CORNWALL
TR5 0RD
Other companies in TR5
 
Filing Information
Company Number 02920815
Company ID Number 02920815
Date formed 1994-04-20
Country 
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 20/04/2016
Return next due 18/05/2017
Type of accounts FULL
VAT Number /Sales tax ID GB557675885  
Last Datalog update: 2024-04-06 15:49:01
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SURFERS AGAINST SEWAGE 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 SURFERS AGAINST SEWAGE LIMITED

Current Directors
Officer Role Date Appointed
HUGO BONIFACE TAGHOLM
Company Secretary 2009-12-05
LAUREN DAVIES
Director 2012-10-13
BEN HEWITT
Director 2012-02-13
BEN HEWITT
Director 2011-04-02
CHRISTIAN HENRY HIDES
Director 2009-09-26
MARTIN HUNT
Director 2008-12-06
LESLEY KAZAN-PINFIELD
Director 1994-04-20
ALEXANDER PHILIP DENVIR WADE
Director 2007-12-01
Previous Officers
Officer Role Date Appointed Date Resigned
TONY BUTT
Director 2003-12-06 2017-04-08
STEVEN LEE CHALLINOR
Director 2011-04-02 2017-04-08
ALEX DICK READ
Director 2003-12-06 2017-04-08
JAMES GORROD
Director 2009-09-26 2017-04-08
RICHARD GREGORY
Director 1999-01-31 2017-04-08
CHRISTOPHER MILWYN GRIFFITHS
Director 1999-08-04 2011-04-02
VINCENT MC DERMOTT
Company Secretary 2006-03-25 2009-08-31
RICHARD HARDY
Director 2003-12-06 2008-09-30
MARTIN HUNT
Director 1994-04-20 2008-07-05
KATHRYN MICHELLE LAYTE
Director 1994-04-20 2007-09-21
ANDREW JAMES COX
Company Secretary 2001-06-16 2006-03-25
JAMES HENDY
Director 2003-12-06 2005-12-10
ATLANTA JANE COOK
Director 2001-03-24 2005-07-16
KIM HARRIS
Director 2000-02-07 2002-03-23
STEVEN PAUL ENGLAND
Director 1995-01-21 2001-12-08
NICOLA WILLIAMS
Company Secretary 1994-05-04 2001-06-16
NIGEL ROBERT MELSON BROUGHTON
Director 1997-01-19 2000-10-14
ADRIAN JOHN GRAY
Director 1994-05-09 2000-10-14
CHRISTOPHER IAN HINES
Director 1994-04-20 2000-08-17
ANDREW COLEMAN
Director 1995-01-21 2000-02-17
ANDREW KINGSLEY-TUBBS
Director 1996-01-21 2000-01-16
WILLIAM DAWES
Director 1995-01-21 1998-09-28
HUW JOHN
Director 1995-01-21 1998-09-28
CHRISTOPHER JOHN CHURCH
Director 1995-01-21 1997-03-23
MICHAEL ROBERT HENDY
Director 1994-04-20 1995-11-01
PAUL TERENCE HANNEY
Director 1994-04-20 1995-01-21
DUNCAN SCARR HALL
Company Secretary 1994-04-20 1994-05-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTIAN HENRY HIDES M&C SAATCHI PR INTERNATIONAL LIMITED Director 2014-05-30 CURRENT 2014-01-09 Active - Proposal to Strike off
LESLEY KAZAN-PINFIELD ERIC'S PRODUCTIONS LIMITED Director 2011-11-16 CURRENT 2011-11-16 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
2024-04-04CONFIRMATION STATEMENT MADE ON 04/04/24, WITH NO UPDATES
2023-08-24FULL ACCOUNTS MADE UP TO 31/12/22
2023-05-26CONFIRMATION STATEMENT MADE ON 20/04/23, WITH NO UPDATES
2022-09-29Notification of a person with significant control statement
2022-09-29PSC08Notification of a person with significant control statement
2022-09-27APPOINTMENT TERMINATED, DIRECTOR RICHARD MALCOLM WALKER
2022-09-27Termination of appointment of Hugo Boniface Tagholm on 2022-09-21
2022-09-27Appointment of Mr Daniel Crockett as company secretary on 2022-09-21
2022-09-27CESSATION OF HUGO BONIFACE TAGHOLM AS A PERSON OF SIGNIFICANT CONTROL
2022-09-27PSC07CESSATION OF HUGO BONIFACE TAGHOLM AS A PERSON OF SIGNIFICANT CONTROL
2022-09-27AP03Appointment of Mr Daniel Crockett as company secretary on 2022-09-21
2022-09-27TM02Termination of appointment of Hugo Boniface Tagholm on 2022-09-21
2022-09-27TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD MALCOLM WALKER
2022-09-15AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-07-20AP01DIRECTOR APPOINTED MR DANIEL CROCKETT
2022-05-24CONFIRMATION STATEMENT MADE ON 20/04/22, WITH NO UPDATES
2022-05-24CS01CONFIRMATION STATEMENT MADE ON 20/04/22, WITH NO UPDATES
2021-09-29MEM/ARTSARTICLES OF ASSOCIATION
2021-09-29RES01ADOPT ARTICLES 29/09/21
2021-08-12AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-06-03TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER PHILIP DENVIR WADE
2021-04-29CS01CONFIRMATION STATEMENT MADE ON 20/04/21, WITH NO UPDATES
2021-04-29TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTIAN JOHN HUGO
2020-09-23AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-05-13CS01CONFIRMATION STATEMENT MADE ON 20/04/20, WITH NO UPDATES
2020-05-13TM01APPOINTMENT TERMINATED, DIRECTOR PETER ALAN CRANE
2020-02-11AUDAUDITOR'S RESIGNATION
2019-08-19AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-04-26CS01CONFIRMATION STATEMENT MADE ON 20/04/19, WITH NO UPDATES
2019-03-28AP01DIRECTOR APPOINTED MR CHRISTIAN JOHN HUGO
2018-12-04AP01DIRECTOR APPOINTED MR RICHARD MALCOLM WALKER
2018-11-19TM01APPOINTMENT TERMINATED, DIRECTOR BEN HEWITT
2018-11-16AP01DIRECTOR APPOINTED MR BENJAMIN BRIAN SUFFELL
2018-11-12AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-06-01CS01CONFIRMATION STATEMENT MADE ON 20/04/18, WITH NO UPDATES
2018-05-26AP01DIRECTOR APPOINTED MR PETER ALAN CRANE
2018-05-25TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN HUNT
2017-12-08ANNOTATIONPart Rectified
2017-09-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-07-12AP01DIRECTOR APPOINTED MS LESLEY KAZAN-PINFIELD
2017-07-12AP01DIRECTOR APPOINTED MR CHRISTIAN HENRY HIDES
2017-07-12TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD GREGORY
2017-07-12TM01APPOINTMENT TERMINATED, DIRECTOR BEN HEWITT
2017-07-12TM01APPOINTMENT TERMINATED, DIRECTOR JAMES GORROD
2017-07-12AP01DIRECTOR APPOINTED MR BEN HEWITT
2017-07-12TM01APPOINTMENT TERMINATED, DIRECTOR ALEX DICK READ
2017-07-12TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN CHALLINOR
2017-07-12TM01APPOINTMENT TERMINATED, DIRECTOR TONY BUTT
2017-07-12AP01DIRECTOR APPOINTED MS LESLEY KAZAN-PINFIELD
2017-07-12AP01DIRECTOR APPOINTED MR CHRISTIAN HENRY HIDES
2017-07-12Annotation
2017-05-02CS01CONFIRMATION STATEMENT MADE ON 20/04/17, WITH UPDATES
2016-10-27AUDAUDITOR'S RESIGNATION
2016-09-14AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-05-13AR0120/04/16 NO MEMBER LIST
2016-05-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MS LAUREN DAVIES / 05/02/2016
2016-05-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN CHALLINOR / 10/03/2016
2016-05-12CH01DIRECTOR'S CHANGE OF PARTICULARS / DR TONY BUTT / 09/01/2016
2016-05-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD GREGORY / 05/03/2016
2016-05-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES GORROD / 12/05/2016
2016-05-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BEN HEWITT / 05/05/2016
2016-05-12CH03SECRETARY'S CHANGE OF PARTICULARS / MS JOANNA BURN / 11/05/2016
2016-05-12CH01DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER PHILIP DENVIR WADE / 15/01/2016
2016-05-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTIAN HENRY HIDES / 20/04/2016
2015-07-17AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-05-14AR0120/04/15 NO MEMBER LIST
2014-09-15AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-05-15AR0120/04/14 NO MEMBER LIST
2013-07-31AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-07-04TM01APPOINTMENT TERMINATED, DIRECTOR HUGO TAGHOLM
2013-05-09AR0120/04/13 NO MEMBER LIST
2013-05-09TM01APPOINTMENT TERMINATED, DIRECTOR NATHAN MANSBRIDGE
2012-10-25AP01DIRECTOR APPOINTED MS LAUREN DAVIES
2012-06-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11
2012-04-26AR0120/04/12 NO MEMBER LIST
2012-01-04RES01ADOPT ARTICLES 11/12/2011
2011-07-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2011-05-09AP01DIRECTOR APPOINTED MR STEVEN CHALLINOR
2011-05-09AR0120/04/11 NO MEMBER LIST
2011-05-09TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER GRIFFITHS
2011-05-09AP01DIRECTOR APPOINTED MR BEN HEWITT
2010-08-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2010-05-10AR0120/04/10 NO MEMBER LIST
2010-05-10CH01DIRECTOR'S CHANGE OF PARTICULARS / ALEX DICK READ / 20/04/2010
2010-05-10CH01DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER PHILIP DENVIR WADE / 20/04/2010
2010-05-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR HUGO BONIFACE TAGHOLM / 20/04/2010
2010-05-10CH01DIRECTOR'S CHANGE OF PARTICULARS / NATHAN ALLEN MANSBRIDGE / 20/04/2010
2010-05-10CH01DIRECTOR'S CHANGE OF PARTICULARS / LESLEY KAZAN-PINFIELD / 20/04/2010
2010-05-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN HUNT / 20/04/2010
2010-05-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTIAN HENRY HIDES / 20/04/2010
2010-05-10CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER GRIFFITHS / 20/04/2010
2010-05-10CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD GREGORY / 20/04/2010
2010-05-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES GORROD / 20/04/2010
2010-05-10CH01DIRECTOR'S CHANGE OF PARTICULARS / DR TONY BUTT / 20/04/2010
2010-05-10TM02APPOINTMENT TERMINATED, SECRETARY VINCENT MC DERMOTT
2010-03-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTIAN HENRY HINES / 26/09/2009
2010-02-11AP01DIRECTOR APPOINTED MR JAMES GORROD
2010-02-11AP01DIRECTOR APPOINTED MR CHRISTIAN HENRY HINES
2010-02-11AP03SECRETARY APPOINTED MS JOANNA BURN
2009-06-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2009-04-27288cDIRECTOR'S CHANGE OF PARTICULARS / MARTIN HUNT / 23/04/2009
2009-04-21363aANNUAL RETURN MADE UP TO 20/04/09
2009-04-21288aDIRECTOR APPOINTED MR MARTIN HUNT
2009-04-14288cDIRECTOR'S CHANGE OF PARTICULARS / HUGO TAGHOLM / 01/04/2009
2009-04-14288bAPPOINTMENT TERMINATED DIRECTOR RICHARD HARDY
2008-09-29288cDIRECTOR'S CHANGE OF PARTICULARS / ALEX DICK READ / 27/09/2008
2008-09-23288cDIRECTOR'S CHANGE OF PARTICULARS / HUGO TAGHOLM / 23/09/2008
2008-09-23288bAPPOINTMENT TERMINATED DIRECTOR MARTIN HUNT
2008-09-23288cSECRETARY'S CHANGE OF PARTICULARS / VINCENT MC DERMOTT / 21/06/2008
2008-07-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2008-04-28363aANNUAL RETURN MADE UP TO 20/04/08
2008-04-28288cSECRETARY'S CHANGE OF PARTICULARS / VINCENT MC DERMOTT / 01/02/2008
2007-12-04288aNEW DIRECTOR APPOINTED
2007-09-28288bDIRECTOR RESIGNED
2007-05-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2007-05-01288cDIRECTOR'S PARTICULARS CHANGED
2007-04-23288cDIRECTOR'S PARTICULARS CHANGED
2007-04-23288cDIRECTOR'S PARTICULARS CHANGED
2007-04-20363aANNUAL RETURN MADE UP TO 20/04/07
2007-04-20288cSECRETARY'S PARTICULARS CHANGED
2007-03-05288cDIRECTOR'S PARTICULARS CHANGED
2006-06-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2006-04-21363aANNUAL RETURN MADE UP TO 20/04/06
2006-03-31288aNEW SECRETARY APPOINTED
2006-03-31288bSECRETARY RESIGNED
2005-12-12288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
94 - Activities of membership organisations
949 - Activities of other membership organisations
94990 - Activities of other membership organizations n.e.c.




Licences & Regulatory approval
We could not find any licences issued to SURFERS AGAINST SEWAGE 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 SURFERS AGAINST SEWAGE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
SURFERS AGAINST SEWAGE LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.219
MortgagesNumMortOutstanding0.157
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 94990 - Activities of other membership organizations n.e.c.

Intangible Assets
Patents
We have not found any records of SURFERS AGAINST SEWAGE LIMITED registering or being granted any patents
Domain Names

SURFERS AGAINST SEWAGE LIMITED owns 1 domain names.

surfersagainstsewage.co.uk  

Trademarks
We have not found any records of SURFERS AGAINST SEWAGE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SURFERS AGAINST SEWAGE 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 (94990 - Activities of other membership organizations n.e.c.) as SURFERS AGAINST SEWAGE LIMITED are:

VOLUNTARY ACTION WESTMINSTER £ 528,093
BUCKINGHAMSHIRE ADVANTAGE £ 203,322
TOGETHER COLLECTIVE £ 173,085
CITIZENS ADVICE LIMITED £ 168,571
WAI YIN SOCIETY £ 164,497
HEREFORDSHIRE VOLUNTARY ORGANISATIONS SUPPORT SERVICE £ 161,513
HOME-START SHROPSHIRE LTD £ 155,917
ROTHERHAM ETHNIC MINORITY ALLIANCE LIMITED £ 106,925
HARTCLIFFE AND WITHYWOOD COMMUNITY PARTNERSHIP £ 88,864
MENTORING AND BEFRIENDING FOUNDATION £ 84,999
MAY GURNEY SOCIAL CLUB LTD. £ 15,170,549
WEST MIDLANDS GROWTH COMPANY LIMITED £ 11,556,387
YOUNG DEVON £ 5,874,442
NEWCASTLE NE1 LIMITED £ 5,506,098
CROYDON TOWN CENTRE BID LIMITED £ 3,867,997
WARWICKSHIRE COMMUNITY AND VOLUNTARY ACTION £ 3,061,286
KENT COMMUNITY FOUNDATION £ 2,979,400
VISIT BATH LTD £ 2,714,250
NOTTINGHAM BID COMPANY LIMITED £ 2,390,365
BRIGHTON & HOVE COMMUNITY WORKS £ 2,376,053
MAY GURNEY SOCIAL CLUB LTD. £ 15,170,549
WEST MIDLANDS GROWTH COMPANY LIMITED £ 11,556,387
YOUNG DEVON £ 5,874,442
NEWCASTLE NE1 LIMITED £ 5,506,098
CROYDON TOWN CENTRE BID LIMITED £ 3,867,997
WARWICKSHIRE COMMUNITY AND VOLUNTARY ACTION £ 3,061,286
KENT COMMUNITY FOUNDATION £ 2,979,400
VISIT BATH LTD £ 2,714,250
NOTTINGHAM BID COMPANY LIMITED £ 2,390,365
BRIGHTON & HOVE COMMUNITY WORKS £ 2,376,053
MAY GURNEY SOCIAL CLUB LTD. £ 15,170,549
WEST MIDLANDS GROWTH COMPANY LIMITED £ 11,556,387
YOUNG DEVON £ 5,874,442
NEWCASTLE NE1 LIMITED £ 5,506,098
CROYDON TOWN CENTRE BID LIMITED £ 3,867,997
WARWICKSHIRE COMMUNITY AND VOLUNTARY ACTION £ 3,061,286
KENT COMMUNITY FOUNDATION £ 2,979,400
VISIT BATH LTD £ 2,714,250
NOTTINGHAM BID COMPANY LIMITED £ 2,390,365
BRIGHTON & HOVE COMMUNITY WORKS £ 2,376,053
Outgoings
Business Rates/Property Tax
No properties were found where SURFERS AGAINST SEWAGE 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 SURFERS AGAINST SEWAGE 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 SURFERS AGAINST SEWAGE 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.