SURTEES HOLDINGS LIMITED

SURTEES HOLDINGS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameSURTEES HOLDINGS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00605850
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of SURTEES HOLDINGS LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is SURTEES HOLDINGS LIMITED located?

    Registered Office Address
    The Coach House
    Bill Hill Park, Twyford Road
    RG40 5QT Wokingham
    Berkshire
    Undeliverable Registered Office AddressNo

    What were the previous names of SURTEES HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    SURTEES COMMUNICATIONS LIMITEDOct 21, 1991Oct 21, 1991
    SURTEES INVESTMENTS LIMITEDJun 06, 1958Jun 06, 1958

    What are the latest accounts for SURTEES HOLDINGS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for SURTEES HOLDINGS LIMITED?

    Last Confirmation Statement Made Up ToJun 07, 2026
    Next Confirmation Statement DueJun 21, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 07, 2025
    OverdueNo

    What are the latest filings for SURTEES HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Jun 07, 2025 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2024

    8 pagesAA

    Accounts for a small company made up to Dec 31, 2023

    8 pagesAA

    Confirmation statement made on Jun 07, 2024 with no updates

    3 pagesCS01

    Confirmation statement made on Jun 07, 2023 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2022

    14 pagesAA

    Confirmation statement made on Jun 07, 2022 with updates

    4 pagesCS01

    Accounts for a small company made up to Dec 31, 2021

    14 pagesAA

    Statement of capital on Feb 10, 2022

    • Capital: GBP 200,000
    3 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Cessation of Sidebell Limited as a person with significant control on Jul 28, 2021

    1 pagesPSC07

    Notification of Sidebell Capital Partners Limited as a person with significant control on Jul 28, 2021

    2 pagesPSC02

    Confirmation statement made on Jun 07, 2021 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2020

    15 pagesAA

    Confirmation statement made on Jun 07, 2020 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2019

    12 pagesAA

    Confirmation statement made on Jun 07, 2019 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2018

    13 pagesAA

    Confirmation statement made on Jun 07, 2018 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2017

    14 pagesAA

    Confirmation statement made on Jun 07, 2017 with updates

    5 pagesCS01

    Full accounts made up to Dec 31, 2016

    13 pagesAA

    Annual return made up to Jun 07, 2016 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 16, 2016

    Statement of capital on Jun 16, 2016

    • Capital: GBP 700,000
    SH01

    Who are the officers of SURTEES HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    RICHARDS, Alison Joanne
    The Coach House
    Bill Hill Park, Twyford Road
    RG40 5QT Wokingham
    Berkshire
    Secretary
    The Coach House
    Bill Hill Park, Twyford Road
    RG40 5QT Wokingham
    Berkshire
    157082310001
    RICHARDS, Simon Anthony
    Heathercombe House
    Drayton St Leonard
    OX10 7BG Wallingford
    Oxfordshire
    Director
    Heathercombe House
    Drayton St Leonard
    OX10 7BG Wallingford
    Oxfordshire
    EnglandBritish10625960001
    DENNIS, John Edward
    27 Hackamore
    SS7 3DU Thundersley
    Essex
    Secretary
    27 Hackamore
    SS7 3DU Thundersley
    Essex
    British51933670001
    KENNETT, Belinda Audrey
    Bolton Farm Cottage
    Rose Lane, Lenham Heath
    ME17 2JN Maidstone
    Kent
    Secretary
    Bolton Farm Cottage
    Rose Lane, Lenham Heath
    ME17 2JN Maidstone
    Kent
    British64466570002
    RICHARDS, Simon Anthony
    Heathercombe House
    Drayton St Leonard
    OX10 7BG Wallingford
    Oxfordshire
    Secretary
    Heathercombe House
    Drayton St Leonard
    OX10 7BG Wallingford
    Oxfordshire
    British10625960001
    SMITH, Charles
    2 Grove Way
    KT10 8HL Esher
    Surrey
    Secretary
    2 Grove Way
    KT10 8HL Esher
    Surrey
    British4298710001
    BROWN, Peter Cairns
    Cider Cottage West End
    WR12 7JP Broadway
    Worcestershire
    Director
    Cider Cottage West End
    WR12 7JP Broadway
    Worcestershire
    British11433240002
    HARDING, Raymond
    35 Southwoods
    BA20 2QQ Yeovil
    Somerset
    Director
    35 Southwoods
    BA20 2QQ Yeovil
    Somerset
    EnglandBritish8033320001
    MELLING, Frederick Walter
    12 Bernay Gardens
    Bolbeck Park
    MK15 8QD Milton Keynes
    Buckinghamshire
    Director
    12 Bernay Gardens
    Bolbeck Park
    MK15 8QD Milton Keynes
    Buckinghamshire
    British1632300001
    RUSSELL, John Grant
    6 Francis Drive
    Walderslade
    ME5 9LG Chatham
    Kent
    Director
    6 Francis Drive
    Walderslade
    ME5 9LG Chatham
    Kent
    British28214220002
    SMITH, Charles
    2 Grove Way
    KT10 8HL Esher
    Surrey
    Director
    2 Grove Way
    KT10 8HL Esher
    Surrey
    British4298710001
    TOMPKINS, Charles Harmon
    Gainsborough Rise
    MK41 7NR Bedford
    33
    Bedfordshire
    Director
    Gainsborough Rise
    MK41 7NR Bedford
    33
    Bedfordshire
    United KingdomAmerican13298730001

    Who are the persons with significant control of SURTEES HOLDINGS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Bill Hill Park
    Twyford Road
    RG40 5QT Wokingham
    The Coach House
    England
    Jul 28, 2021
    Bill Hill Park
    Twyford Road
    RG40 5QT Wokingham
    The Coach House
    England
    No
    Legal FormLimited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act
    Place RegisteredCompanies House
    Registration Number08752786
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Sidebell Limited
    Bill Hill Park
    RG40 5QT Wokingham
    The Coach House
    Berkshire
    England
    Apr 06, 2016
    Bill Hill Park
    RG40 5QT Wokingham
    The Coach House
    Berkshire
    England
    Yes
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House Cardiff
    Registration Number780147
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0