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

HARSCO SURREY LIMITED

1020 ESKDALE ROAD, WINNERSH, WOKINGHAM, BERKSHIRE, RG41 5TS,
Company Registration Number
06344261
Private Limited Company
Liquidation

Company Overview

About Harsco Surrey Ltd
HARSCO SURREY LIMITED was founded on 2007-08-15 and has its registered office in Wokingham. The organisation's status is listed as "Liquidation". Harsco Surrey Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
HARSCO SURREY LIMITED
 
Legal Registered Office
1020 ESKDALE ROAD
WINNERSH
WOKINGHAM
BERKSHIRE
RG41 5TS
Other companies in KT22
 
Filing Information
Company Number 06344261
Company ID Number 06344261
Date formed 2007-08-15
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2017
Account next due 30/09/2019
Latest return 15/08/2015
Return next due 12/09/2016
Type of accounts DORMANT
Last Datalog update: 2019-05-05 02:22:01
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HARSCO SURREY 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.
Companies with same name HARSCO SURREY LIMITED
The following companies were found which have the same name as HARSCO SURREY LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
HARSCO SURREY LIMITED Singapore Active Company formed on the 2008-12-16

Company Officers of HARSCO SURREY LIMITED

Current Directors
Officer Role Date Appointed
GRAHAM RICHARD SMITH
Company Secretary 2014-10-15
STEPHEN RICHARD COOPER
Director 2014-06-12
WILLIAM IAN MULLEN
Director 2018-04-20
JOHN JOSEPH SWEENEY
Director 2011-11-29
CHRISTOPHER CLAUDE LASHMER WHISTLER
Director 2007-08-15
Previous Officers
Officer Role Date Appointed Date Resigned
GRAHAM MARTIN STUBBS
Director 2011-12-05 2018-03-30
KATARZYNA JOLANTA CIESIELSKA
Company Secretary 2013-03-07 2014-10-15
HERVE MICHAL LECLERCQ
Director 2011-10-03 2013-12-16
ALEXANDER JAMES MACDONALD
Director 2010-12-10 2013-11-26
CHRISTOPHER MCGALPINE
Director 2010-12-10 2013-11-26
JONATHAN MORTIMER
Company Secretary 2007-08-15 2013-03-05
MARK EDWARD KIMMEL
Director 2008-03-27 2012-10-01
PAUL BRIAN O'KELLY
Director 2010-12-10 2011-12-05
GEOFFREY DOY HOPSON BUTLER
Director 2008-03-27 2010-12-31
MICHAEL HARRY CUBITT
Director 2008-03-27 2010-12-31
JOHN WILLIAM BARRETT
Director 2007-08-15 2010-05-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEPHEN RICHARD COOPER SLAG REDUCTIE NEDERLAND B.V. Director 2016-10-31 CURRENT 2008-06-30 Active
STEPHEN RICHARD COOPER HARSCO METALS 385 LIMITED Director 2014-06-16 CURRENT 1988-06-02 Active
STEPHEN RICHARD COOPER FABER PREST LIMITED Director 2014-06-12 CURRENT 1892-07-29 Active
STEPHEN RICHARD COOPER FOURNINEZERO LIMITED Director 2014-06-12 CURRENT 1975-01-30 Liquidation
STEPHEN RICHARD COOPER MULTISERV INVESTMENT LIMITED Director 2014-06-12 CURRENT 1998-01-26 Liquidation
STEPHEN RICHARD COOPER HARSCO (UK) GROUP LIMITED Director 2014-06-12 CURRENT 2007-09-12 Active
STEPHEN RICHARD COOPER HARSCO MOLE VALLEY LIMITED Director 2014-06-12 CURRENT 2007-10-10 Liquidation
STEPHEN RICHARD COOPER THE SLAG REDUCTION COMPANY LIMITED Director 2014-06-12 CURRENT 1961-06-27 Liquidation
STEPHEN RICHARD COOPER HARSCO INFRASTRUCTURE SERVICES LIMITED Director 2014-06-12 CURRENT 1933-06-02 Active
STEPHEN RICHARD COOPER SHORT BROS. (PLANT) LIMITED Director 2014-06-12 CURRENT 1949-02-25 Active
STEPHEN RICHARD COOPER MULTISERV LOGISTICS LIMITED Director 2014-06-12 CURRENT 1978-06-08 Liquidation
STEPHEN RICHARD COOPER HARSCO INFRASTRUCTURE GROUP LIMITED Director 2014-06-12 CURRENT 1920-02-18 Active
STEPHEN RICHARD COOPER HARSCO (U.K.) LIMITED Director 2014-06-12 CURRENT 1938-11-28 Active
STEPHEN RICHARD COOPER HARSCO METALS 373 LIMITED Director 2014-06-12 CURRENT 1955-11-14 Liquidation
STEPHEN RICHARD COOPER HARSCO METALS HOLDINGS LIMITED Director 2014-06-12 CURRENT 1956-08-02 Active
STEPHEN RICHARD COOPER HARSCO TRACK TECHNOLOGIES LIMITED Director 2014-06-12 CURRENT 1963-07-04 Liquidation
STEPHEN RICHARD COOPER HECKETT LIMITED Director 2014-06-12 CURRENT 1970-12-14 Liquidation
STEPHEN RICHARD COOPER HARSCO METALS LIMITED Director 2014-06-12 CURRENT 1980-09-17 Liquidation
STEPHEN RICHARD COOPER MULTISERV LIMITED Director 2014-06-12 CURRENT 1982-02-01 Liquidation
STEPHEN RICHARD COOPER HARSCO (UK) HOLDINGS LIMITED Director 2014-06-12 CURRENT 2007-08-15 Liquidation
STEPHEN RICHARD COOPER HARSCO LEATHERHEAD LIMITED Director 2014-06-12 CURRENT 2007-10-05 Liquidation
STEPHEN RICHARD COOPER SGB INVESTMENTS LIMITED Director 2014-06-10 CURRENT 1962-06-15 Active
STEPHEN RICHARD COOPER SGB HOLDINGS LIMITED Director 2014-06-10 CURRENT 1969-02-13 Active
STEPHEN RICHARD COOPER SCAFFOLDING (GREAT BRITAIN) LIMITED Director 2014-06-10 CURRENT 1959-09-29 Active
STEPHEN RICHARD COOPER SGB MIDDLE EAST LIMITED Director 2014-06-10 CURRENT 1976-04-26 Liquidation
STEPHEN RICHARD COOPER ROVACABIN LIMITED Director 2014-06-10 CURRENT 1967-09-04 Liquidation
STEPHEN RICHARD COOPER HARSCO METALS GROUP LIMITED Director 2014-06-05 CURRENT 1961-09-08 Active
STEPHEN RICHARD COOPER SGB EVENTLINK LIMITED Director 2014-06-04 CURRENT 2002-08-20 Dissolved 2015-07-01
STEPHEN RICHARD COOPER HARSCO ENVIRONMENTAL SERVICES LIMITED Director 2014-05-28 CURRENT 1988-06-01 Dissolved 2015-06-30
STEPHEN RICHARD COOPER HARSCO INFRASTRUCTURE LIMITED Director 2014-04-30 CURRENT 1960-04-12 Dissolved 2015-07-01
STEPHEN RICHARD COOPER MULTISERV (SR) LIMITED Director 2014-04-30 CURRENT 1984-11-14 Dissolved 2015-06-30
STEPHEN RICHARD COOPER SGB MANUFACTURING LIMITED Director 2014-04-30 CURRENT 1962-02-27 Dissolved 2015-06-30
STEPHEN RICHARD COOPER STEELPHALT LIMITED Director 2014-04-30 CURRENT 1965-11-25 Dissolved 2015-07-01
STEPHEN RICHARD COOPER SGB GROUP (ACCESS) LIMITED Director 2014-04-30 CURRENT 1996-04-03 Dissolved 2015-07-01
STEPHEN RICHARD COOPER GASS LIMITED Director 2014-04-30 CURRENT 1988-11-23 Dissolved 2015-06-30
STEPHEN RICHARD COOPER GRAVITY-RANDALL LIMITED Director 2014-04-30 CURRENT 1936-01-13 Dissolved 2015-06-30
STEPHEN RICHARD COOPER AUDAX LIMITED Director 2014-04-30 CURRENT 1971-12-03 Dissolved 2015-07-01
STEPHEN RICHARD COOPER FABER PREST (OVERSEAS) LIMITED Director 2014-04-30 CURRENT 1962-11-26 Dissolved 2015-07-01
STEPHEN RICHARD COOPER SGB SERVICES (SCAFFOLDING) LIMITED Director 2014-04-30 CURRENT 1966-09-28 Liquidation
STEPHEN RICHARD COOPER EXTRAGUARD LIMITED Director 2014-04-30 CURRENT 1936-04-30 Liquidation
STEPHEN RICHARD COOPER PARKER SCAFFOLDING CO LTD Director 2014-04-30 CURRENT 1926-12-03 Active
STEPHEN RICHARD COOPER 00959741 LIMITED Director 2014-04-30 CURRENT 1969-08-07 Liquidation
STEPHEN RICHARD COOPER CUPLOK LIMITED Director 2014-04-30 CURRENT 1975-06-11 Liquidation
STEPHEN RICHARD COOPER SGB BUCKLEY LIMITED Director 2014-04-25 CURRENT 2007-12-18 Dissolved 2015-07-01
STEPHEN RICHARD COOPER MASTCLIMBERS LIMITED Director 2014-04-25 CURRENT 2000-09-28 Liquidation
STEPHEN RICHARD COOPER HARSCO GLOBAL SOURCING LIMITED Director 2014-04-25 CURRENT 2001-05-04 Liquidation
STEPHEN RICHARD COOPER HARSCO INVESTMENT LIMITED Director 2013-12-10 CURRENT 2000-05-04 Active
WILLIAM IAN MULLEN HARSCO INVESTMENT LIMITED Director 2018-04-20 CURRENT 2000-05-04 Active
WILLIAM IAN MULLEN HARSCO METALS HOLDINGS LIMITED Director 2018-04-20 CURRENT 1956-08-02 Active
WILLIAM IAN MULLEN HARSCO METALS GROUP LIMITED Director 2018-04-20 CURRENT 1961-09-08 Active
WILLIAM IAN MULLEN HARSCO LEATHERHEAD LIMITED Director 2018-04-20 CURRENT 2007-10-05 Liquidation
JOHN JOSEPH SWEENEY HARSCO (UK) GROUP LIMITED Director 2011-11-29 CURRENT 2007-09-12 Active
JOHN JOSEPH SWEENEY HARSCO LEATHERHEAD LIMITED Director 2011-11-29 CURRENT 2007-10-05 Liquidation
JOHN JOSEPH SWEENEY HARSCO INFRASTRUCTURE SERVICES LIMITED Director 2011-10-03 CURRENT 1933-06-02 Active
JOHN JOSEPH SWEENEY HARSCO INFRASTRUCTURE GROUP LIMITED Director 2011-10-03 CURRENT 1920-02-18 Active
JOHN JOSEPH SWEENEY HARSCO METALS HOLDINGS LIMITED Director 2011-10-03 CURRENT 1956-08-02 Active
JOHN JOSEPH SWEENEY HARSCO METALS GROUP LIMITED Director 2011-10-03 CURRENT 1961-09-08 Active
CHRISTOPHER CLAUDE LASHMER WHISTLER ALUSALT LIMITED Director 2018-05-29 CURRENT 2014-09-24 Liquidation
CHRISTOPHER CLAUDE LASHMER WHISTLER ALTEK EUROPE LIMITED Director 2018-05-29 CURRENT 2007-05-31 Active
CHRISTOPHER CLAUDE LASHMER WHISTLER HLWKH 517 LIMITED Director 2018-05-29 CURRENT 2012-03-15 Liquidation
CHRISTOPHER CLAUDE LASHMER WHISTLER ALTEK EUROPE HOLDINGS LIMITED Director 2018-05-29 CURRENT 2012-09-13 Active
CHRISTOPHER CLAUDE LASHMER WHISTLER NORTAL LIMITED Director 2018-05-29 CURRENT 1948-03-09 Liquidation
CHRISTOPHER CLAUDE LASHMER WHISTLER INDUCTELEC LIMITED Director 2018-05-29 CURRENT 1968-03-06 Liquidation
CHRISTOPHER CLAUDE LASHMER WHISTLER SGB EVENTLINK LIMITED Director 2014-06-16 CURRENT 2002-08-20 Dissolved 2015-07-01
CHRISTOPHER CLAUDE LASHMER WHISTLER SGB BUCKLEY LIMITED Director 2014-06-16 CURRENT 2007-12-18 Dissolved 2015-07-01
CHRISTOPHER CLAUDE LASHMER WHISTLER MASTCLIMBERS LIMITED Director 2014-06-16 CURRENT 2000-09-28 Liquidation
CHRISTOPHER CLAUDE LASHMER WHISTLER HARSCO GLOBAL SOURCING LIMITED Director 2014-06-16 CURRENT 2001-05-04 Liquidation
CHRISTOPHER CLAUDE LASHMER WHISTLER 52 KELLETT ROAD MANAGEMENT LIMITED Director 2013-08-16 CURRENT 2010-04-01 Active
CHRISTOPHER CLAUDE LASHMER WHISTLER HARSCO ENVIRONMENTAL SERVICES LIMITED Director 2010-12-10 CURRENT 1988-06-01 Dissolved 2015-06-30
CHRISTOPHER CLAUDE LASHMER WHISTLER FABER PREST (OVERSEAS) LIMITED Director 2010-12-10 CURRENT 1962-11-26 Dissolved 2015-07-01
CHRISTOPHER CLAUDE LASHMER WHISTLER FOURNINEZERO LIMITED Director 2010-12-10 CURRENT 1975-01-30 Liquidation
CHRISTOPHER CLAUDE LASHMER WHISTLER HARSCO METALS 385 LIMITED Director 2010-12-10 CURRENT 1988-06-02 Active
CHRISTOPHER CLAUDE LASHMER WHISTLER MULTISERV INVESTMENT LIMITED Director 2010-12-10 CURRENT 1998-01-26 Liquidation
CHRISTOPHER CLAUDE LASHMER WHISTLER SHORT BROS. (PLANT) LIMITED Director 2010-12-10 CURRENT 1949-02-25 Active
CHRISTOPHER CLAUDE LASHMER WHISTLER 00959741 LIMITED Director 2010-12-10 CURRENT 1969-08-07 Liquidation
CHRISTOPHER CLAUDE LASHMER WHISTLER MULTISERV LOGISTICS LIMITED Director 2010-12-10 CURRENT 1978-06-08 Liquidation
CHRISTOPHER CLAUDE LASHMER WHISTLER HARSCO METALS 373 LIMITED Director 2010-12-10 CURRENT 1955-11-14 Liquidation
CHRISTOPHER CLAUDE LASHMER WHISTLER MULTISERV LIMITED Director 2010-12-10 CURRENT 1982-02-01 Liquidation
CHRISTOPHER CLAUDE LASHMER WHISTLER HARSCO (U.K.) LIMITED Director 2010-03-08 CURRENT 1938-11-28 Active
CHRISTOPHER CLAUDE LASHMER WHISTLER HARSCO METALS HOLDINGS LIMITED Director 2009-10-24 CURRENT 1956-08-02 Active
CHRISTOPHER CLAUDE LASHMER WHISTLER SLAG REDUCTIE NEDERLAND B.V. Director 2008-08-04 CURRENT 2008-06-30 Active
CHRISTOPHER CLAUDE LASHMER WHISTLER HARSCO INTERNATIONAL FINANCE B.V. Director 2008-07-22 CURRENT 2008-05-31 Converted / Closed
CHRISTOPHER CLAUDE LASHMER WHISTLER HARSCO MOLE VALLEY LIMITED Director 2007-10-10 CURRENT 2007-10-10 Liquidation
CHRISTOPHER CLAUDE LASHMER WHISTLER HARSCO LEATHERHEAD LIMITED Director 2007-10-05 CURRENT 2007-10-05 Liquidation
CHRISTOPHER CLAUDE LASHMER WHISTLER HARSCO (UK) GROUP LIMITED Director 2007-09-12 CURRENT 2007-09-12 Active
CHRISTOPHER CLAUDE LASHMER WHISTLER HARSCO (UK) HOLDINGS LIMITED Director 2007-08-15 CURRENT 2007-08-15 Liquidation
CHRISTOPHER CLAUDE LASHMER WHISTLER HARSCO METALS GROUP LIMITED Director 2006-06-26 CURRENT 1961-09-08 Active
CHRISTOPHER CLAUDE LASHMER WHISTLER MULTISERV (SR) LIMITED Director 2003-06-04 CURRENT 1984-11-14 Dissolved 2015-06-30
CHRISTOPHER CLAUDE LASHMER WHISTLER STEELPHALT LIMITED Director 2003-06-04 CURRENT 1965-11-25 Dissolved 2015-07-01
CHRISTOPHER CLAUDE LASHMER WHISTLER FABER PREST LIMITED Director 2003-06-04 CURRENT 1892-07-29 Active
CHRISTOPHER CLAUDE LASHMER WHISTLER THE SLAG REDUCTION COMPANY LIMITED Director 2003-06-04 CURRENT 1961-06-27 Liquidation
CHRISTOPHER CLAUDE LASHMER WHISTLER HARSCO TRACK TECHNOLOGIES LIMITED Director 2003-06-04 CURRENT 1963-07-04 Liquidation
CHRISTOPHER CLAUDE LASHMER WHISTLER HECKETT LIMITED Director 2003-06-04 CURRENT 1970-12-14 Liquidation
CHRISTOPHER CLAUDE LASHMER WHISTLER HARSCO METALS LIMITED Director 2003-06-04 CURRENT 1980-09-17 Liquidation
CHRISTOPHER CLAUDE LASHMER WHISTLER HARSCO INFRASTRUCTURE GROUP LIMITED Director 2001-05-11 CURRENT 1920-02-18 Active
CHRISTOPHER CLAUDE LASHMER WHISTLER HARSCO INFRASTRUCTURE LIMITED Director 2000-09-18 CURRENT 1960-04-12 Dissolved 2015-07-01
CHRISTOPHER CLAUDE LASHMER WHISTLER SGB MANUFACTURING LIMITED Director 2000-09-18 CURRENT 1962-02-27 Dissolved 2015-06-30
CHRISTOPHER CLAUDE LASHMER WHISTLER SGB GROUP (ACCESS) LIMITED Director 2000-09-18 CURRENT 1996-04-03 Dissolved 2015-07-01
CHRISTOPHER CLAUDE LASHMER WHISTLER GASS LIMITED Director 2000-09-18 CURRENT 1988-11-23 Dissolved 2015-06-30
CHRISTOPHER CLAUDE LASHMER WHISTLER GRAVITY-RANDALL LIMITED Director 2000-09-18 CURRENT 1936-01-13 Dissolved 2015-06-30
CHRISTOPHER CLAUDE LASHMER WHISTLER AUDAX LIMITED Director 2000-09-18 CURRENT 1971-12-03 Dissolved 2015-07-01
CHRISTOPHER CLAUDE LASHMER WHISTLER SGB SERVICES (SCAFFOLDING) LIMITED Director 2000-09-18 CURRENT 1966-09-28 Liquidation
CHRISTOPHER CLAUDE LASHMER WHISTLER EXTRAGUARD LIMITED Director 2000-09-18 CURRENT 1936-04-30 Liquidation
CHRISTOPHER CLAUDE LASHMER WHISTLER HARSCO INFRASTRUCTURE SERVICES LIMITED Director 2000-09-18 CURRENT 1933-06-02 Active
CHRISTOPHER CLAUDE LASHMER WHISTLER SGB INVESTMENTS LIMITED Director 2000-09-18 CURRENT 1962-06-15 Active
CHRISTOPHER CLAUDE LASHMER WHISTLER SGB HOLDINGS LIMITED Director 2000-09-18 CURRENT 1969-02-13 Active
CHRISTOPHER CLAUDE LASHMER WHISTLER SCAFFOLDING (GREAT BRITAIN) LIMITED Director 2000-09-18 CURRENT 1959-09-29 Active
CHRISTOPHER CLAUDE LASHMER WHISTLER SGB MIDDLE EAST LIMITED Director 2000-09-18 CURRENT 1976-04-26 Liquidation
CHRISTOPHER CLAUDE LASHMER WHISTLER ROVACABIN LIMITED Director 2000-09-18 CURRENT 1967-09-04 Liquidation
CHRISTOPHER CLAUDE LASHMER WHISTLER PARKER SCAFFOLDING CO LTD Director 2000-09-18 CURRENT 1926-12-03 Active
CHRISTOPHER CLAUDE LASHMER WHISTLER CUPLOK LIMITED Director 2000-09-18 CURRENT 1975-06-11 Liquidation

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
2019-11-22LIQ13Voluntary liquidation. Notice of members return of final meeting
2019-04-23AD01REGISTERED OFFICE CHANGED ON 23/04/19 FROM Harsco House Regent Park 299 Kingston Road Leatherhead Surrey KT22 7SG
2019-04-19LIQ01Voluntary liquidation declaration of solvency
2019-04-19600Appointment of a voluntary liquidator
2019-04-19LRESSPResolutions passed:
  • Special resolution to wind up on 2019-03-27
2019-03-14CS01CONFIRMATION STATEMENT MADE ON 14/03/19, WITH UPDATES
2019-01-16PSC02Notification of Harsco (Uk) Group Limited as a person with significant control on 2018-12-14
2019-01-16PSC07CESSATION OF HARSCO INFRASTRUCTURE GROUP LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2018-12-21SH0114/12/18 STATEMENT OF CAPITAL GBP 1
2018-12-19SH20Statement by Directors
2018-12-19SH19Statement of capital on 2018-12-19 GBP 1.00
2018-12-19CAP-SSSolvency Statement dated 17/12/18
2018-12-19RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2018-11-15TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM IAN MULLEN
2018-09-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-08-16CS01CONFIRMATION STATEMENT MADE ON 15/08/18, WITH NO UPDATES
2018-04-20AP01DIRECTOR APPOINTED MR WILLIAM IAN MULLEN
2018-04-20TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM MARTIN STUBBS
2017-08-17CS01CONFIRMATION STATEMENT MADE ON 15/08/17, WITH NO UPDATES
2017-08-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2016-10-10AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-08-17LATEST SOC17/08/16 STATEMENT OF CAPITAL;GBP 3064133
2016-08-17CS01CONFIRMATION STATEMENT MADE ON 15/08/16, WITH UPDATES
2015-08-19LATEST SOC19/08/15 STATEMENT OF CAPITAL;GBP 3064133
2015-08-19AR0115/08/15 ANNUAL RETURN FULL LIST
2015-08-11AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-11-21SH20Statement by Directors
2014-11-21LATEST SOC21/11/14 STATEMENT OF CAPITAL;GBP 3064133
2014-11-21SH1921/11/14 STATEMENT OF CAPITAL GBP 3064133
2014-11-21CAP-SSSOLVENCY STATEMENT DATED 19/11/14
2014-11-21RES06REDUCE ISSUED CAPITAL 19/11/2014
2014-10-22AP03SECRETARY APPOINTED MR GRAHAM RICHARD SMITH
2014-10-21TM02APPOINTMENT TERMINATED, SECRETARY KATARZYNA CIESIELSKA
2014-10-08AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-08-20LATEST SOC20/08/14 STATEMENT OF CAPITAL;GBP 30641510.78384
2014-08-20AR0115/08/14 FULL LIST
2014-06-16AP01DIRECTOR APPOINTED MR STEPHEN RICHARD COOPER
2013-12-16TM01APPOINTMENT TERMINATED, DIRECTOR HERVE LECLERCQ
2013-12-16TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER MACDONALD
2013-12-16TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MCGALPINE
2013-10-03AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-09-11AR0115/08/13 FULL LIST
2013-09-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN JOSEPH SWEENEY / 01/09/2013
2013-03-12AP03SECRETARY APPOINTED MS KATARZYNA JOLANTA CIESIELSKA
2013-03-07TM02APPOINTMENT TERMINATED, SECRETARY JONATHAN MORTIMER
2012-10-01TM01APPOINTMENT TERMINATED, DIRECTOR MARK KIMMEL
2012-09-25AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-08-24AR0115/08/12 FULL LIST
2012-08-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK EDWARD KIMMEL / 23/08/2012
2012-08-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER CLAUDE LASHMER WHISTLER / 23/08/2012
2012-08-24CH03SECRETARY'S CHANGE OF PARTICULARS / JONATHAN MORTIMER / 23/08/2012
2012-07-11SH0120/06/12 STATEMENT OF CAPITAL GBP 30641310
2012-05-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER JAMES MACDONALD / 15/05/2012
2011-12-06AP01DIRECTOR APPOINTED MR GRAHAM MARTIN STUBBS
2011-12-06AP01DIRECTOR APPOINTED MR GRAHAM MARTIN STUBBS
2011-12-06TM01APPOINTMENT TERMINATED, DIRECTOR PAUL O'KELLY
2011-11-29AP01DIRECTOR APPOINTED MR JOHN JOSEPH SWEENEY
2011-10-06AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-10-05AP01DIRECTOR APPOINTED MR HERVE MICHAL LECLERCQ
2011-08-17AR0115/08/11 FULL LIST
2011-04-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER JAMES MACDONALD / 31/03/2011
2011-01-31TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL CUBITT
2011-01-31TM01APPOINTMENT TERMINATED, DIRECTOR GEOFFREY BUTLER
2010-12-15AP01DIRECTOR APPOINTED MR ALEXANDER JAMES MACDONALD
2010-12-15AP01DIRECTOR APPOINTED MR PAUL BRIAN O'KELLY
2010-12-15AP01DIRECTOR APPOINTED MR CHRISTOPHER MCGALPINE
2010-09-14AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-09-01AR0115/08/10 FULL LIST
2010-09-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK EDWARD KIMMEL / 15/08/2010
2010-06-01TM01APPOINTMENT TERMINATED, DIRECTOR JOHN BARRETT
2009-10-22AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-08-19363aRETURN MADE UP TO 15/08/09; FULL LIST OF MEMBERS
2009-03-28MEM/ARTSARTICLES OF ASSOCIATION
2009-03-28RES01ALTER ARTICLES 05/03/2009
2009-03-06OC138REDUCTION OF ISS CAPITAL AND MINUTE (OC)
2009-03-06CERT17REDUCTION OF ISSUED CAPITAL & SHARE PREMIUM
2009-02-10RES06REDUCE ISSUED CAPITAL 29/01/2009
2009-02-10RES13SHARE PREM A/C CANCELLED 29/01/2009
2008-08-15363aRETURN MADE UP TO 15/08/08; FULL LIST OF MEMBERS
2008-08-13AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-05-1388(2)AD 17/01/08 GBP SI 7290@100=729000 GBP IC 361727501/362456501
2008-04-22288aDIRECTOR APPOINTED MARK EDWARD KIMMEL
2008-04-16288aDIRECTOR APPOINTED GEOFFREY DOY HOPSON BUTLER
2008-04-16288aDIRECTOR APPOINTED MICHAEL HARRY CUBITT
2008-03-0888(2)AD 04/02/08 GBP SI 34@100=3400 GBP IC 361724101/361727501
2008-03-0888(2)AD 04/02/08 GBP SI 171160@100=17116000 GBP IC 344608101/361724101
2008-01-03SASHARES AGREEMENT OTC
2008-01-03SASHARES AGREEMENT OTC
2008-01-0388(2)OAD 05/11/07--------- £ SI 26136@10000
2008-01-0388(2)OAD 05/11/07--------- £ SI 8200@10000
2007-12-13225ACC. REF. DATE SHORTENED FROM 31/08/08 TO 31/12/07
2007-12-13122S-DIV 10/12/07
2007-10-26123NC INC ALREADY ADJUSTED 19/10/07
2007-10-26RES04£ NC 100000000/500000000 19
2007-08-15NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




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

  Average Max
MortgagesNumMortCharges1.9999
MortgagesNumMortOutstanding0.9190
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied1.0897

This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices

Intangible Assets
Patents
We have not found any records of HARSCO SURREY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HARSCO SURREY LIMITED
Trademarks
We have not found any records of HARSCO SURREY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HARSCO SURREY 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 (70100 - Activities of head offices) as HARSCO SURREY LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where HARSCO SURREY 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.
Legal Notices/Action
Initiating party Event Type
Defending partyHARSCO SURREY LIMITED Event Date2019-03-27
Notice is hereby given that pursuant to Chapter 2 of Part 13 of the Companies Act 2006, the following resolution was passed by the sole member as a special resolution on 27 March 2019 that: The companies be wound up voluntarily, and the liquidator specified below be appointed liquidator of the companies for the purposes of the voluntary winding up. Christopher Claude Lashmer Whistler, Director Liquidator's Name and Address: Sean K Croston (IP No. 8930) of Grant Thornton UK LLP, 1020 Eskdale Road, Winnersh, Wokingham, RG41 5TS. :
 
Initiating party Event Type
Defending partyHARSCO SURREY LIMITED Event Date2019-03-27
Liquidator's Name and Address: Sean K Croston (IP No. 8930) of Grant Thornton UK LLP, 1020 Eskdale Road, Winnersh, Wokingham, RG41 5TS. :
 
Initiating party Event Type
Defending partyHARSCO SURREY LIMITED Event Date2019-03-27
Final Date For Submission: 17 May 2019. Notice is hereby given, pursuant to Rule 14.28 of the Insolvency (England and Wales) Rules 2016 that the liquidator of the Companies named above (all in members' voluntary liquidation) intends to make final distributions to creditors. Creditors are required to prove their debts on or before the final date for submission specified in this notice by sending full details of their claims to the liquidator. Creditors must also, if so requested by the liquidator, provide such further details and documentary evidence to support their claims as the liquidator deems necessary. The intended distributions are final distributions and may be made without regard to any claims not proved by the final date for submission specified in this notice. Any creditor who has not proved his debt by that date, or who increases the claim in his proof after that date, will not be entitled to disturb the intended final distributions. The liquidator intends that, after paying or providing for final distributions in respect of creditors who have proved their claims, all funds remaining in the liquidators hands following the final distributions to creditors shall be distributed to the shareholders of the Companies absolutely. This notice refers to company numbers stated above, which are solvent. The Companies are able to pay all their known liabilities in full. Liquidator's Name and Address: Sean K Croston (IP No. 8930) of Grant Thornton UK LLP, 1020 Eskdale Road, Winnersh, Wokingham, RG41 5TS. :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HARSCO SURREY 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 HARSCO SURREY LIMITED any grants or awards.
Ownership
    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.