ALLMAT (EAST SURREY) LIMITED

Register to unlock more data on OkredoRegister

ALLMAT (EAST SURREY) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02612101

Incorporation date

17/05/1991

Size

Full

Contacts

Registered address

Registered address

Sutton And East Surrey Water Plc, 66-74 London Road, Redhill, Surrey RH1 1LJCopy
copy info iconCopy
See on map
Latest events (Record since 17/05/1991)
dot icon07/01/2026
Full accounts made up to 2025-03-31
dot icon10/12/2025
Confirmation statement made on 2025-12-06 with updates
dot icon08/04/2025
Appointment of Laura Flowerdew as a director on 2025-03-17
dot icon14/03/2025
Termination of appointment of Paul Kerr as a director on 2025-02-28
dot icon14/01/2025
Second filing of Confirmation Statement dated 2024-12-06
dot icon10/01/2025
Change of details for East Surrey Holdings Limited as a person with significant control on 2016-04-06
dot icon24/12/2024
Full accounts made up to 2024-03-31
dot icon08/12/2024
Confirmation statement made on 2024-12-06 with no updates
dot icon16/12/2023
Full accounts made up to 2023-03-31
dot icon06/12/2023
Confirmation statement made on 2023-12-06 with no updates
dot icon16/01/2023
Full accounts made up to 2022-03-31
dot icon08/12/2022
Confirmation statement made on 2022-12-06 with no updates
dot icon14/12/2021
Full accounts made up to 2021-03-31
dot icon10/12/2021
Confirmation statement made on 2021-12-06 with no updates
dot icon24/05/2021
Full accounts made up to 2020-03-31
dot icon07/01/2021
Confirmation statement made on 2020-12-06 with no updates
dot icon31/03/2020
Appointment of Mr Ian Paul Cain as a director on 2020-03-30
dot icon30/03/2020
Termination of appointment of Anthony John David Ferrar as a director on 2020-03-30
dot icon06/12/2019
Confirmation statement made on 2019-12-06 with no updates
dot icon04/12/2019
Full accounts made up to 2019-03-31
dot icon04/01/2019
Full accounts made up to 2018-03-31
dot icon20/12/2018
Confirmation statement made on 2018-12-20 with no updates
dot icon31/10/2018
Resolutions
dot icon10/10/2018
Appointment of Mr Paul Kerr as a director on 2018-09-27
dot icon10/10/2018
Termination of appointment of John Robert Chadwick as a director on 2018-09-27
dot icon22/12/2017
Confirmation statement made on 2017-12-22 with no updates
dot icon18/12/2017
Confirmation statement made on 2017-12-14 with no updates
dot icon09/11/2017
Full accounts made up to 2017-03-31
dot icon14/12/2016
Confirmation statement made on 2016-12-14 with updates
dot icon09/09/2016
Full accounts made up to 2016-03-31
dot icon06/01/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon18/09/2015
Director's details changed for Mr Anthony John David Ferrar on 2015-09-18
dot icon18/09/2015
Director's details changed for Mr John Robert Chadwick on 2015-09-18
dot icon07/08/2015
Full accounts made up to 2015-03-31
dot icon28/01/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon15/09/2014
Full accounts made up to 2014-03-31
dot icon22/01/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon14/01/2014
Auditor's resignation
dot icon02/01/2014
Miscellaneous
dot icon02/07/2013
Full accounts made up to 2013-03-31
dot icon03/01/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon18/07/2012
Full accounts made up to 2012-03-31
dot icon04/01/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon22/07/2011
Full accounts made up to 2011-03-31
dot icon05/01/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon27/07/2010
Full accounts made up to 2010-03-31
dot icon12/02/2010
Termination of appointment of Philip Holder as a director
dot icon25/01/2010
Appointment of Anthony John David Ferrar as a director
dot icon25/01/2010
Appointment of Mr John Robert Chadwick as a director
dot icon14/01/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon05/01/2010
Termination of appointment of Nicholas Fisher as a director
dot icon21/10/2009
Full accounts made up to 2009-03-31
dot icon20/01/2009
Return made up to 31/12/08; full list of members
dot icon08/10/2008
Full accounts made up to 2008-03-31
dot icon13/06/2008
Appointment terminated secretary jenny hornby
dot icon22/01/2008
Return made up to 31/12/07; full list of members
dot icon15/09/2007
Full accounts made up to 2007-03-31
dot icon24/01/2007
Return made up to 31/12/06; full list of members
dot icon24/01/2007
Secretary's particulars changed
dot icon16/10/2006
Full accounts made up to 2006-03-31
dot icon18/01/2006
Return made up to 31/12/05; full list of members
dot icon09/12/2005
Declaration of satisfaction of mortgage/charge
dot icon13/09/2005
Full accounts made up to 2005-03-31
dot icon29/01/2005
Return made up to 31/12/04; full list of members
dot icon27/09/2004
Full accounts made up to 2004-03-31
dot icon22/01/2004
Full accounts made up to 2003-03-31
dot icon10/01/2004
Return made up to 31/12/03; full list of members
dot icon01/12/2003
Resolutions
dot icon27/11/2003
Particulars of mortgage/charge
dot icon03/05/2003
Return made up to 31/03/03; full list of members
dot icon09/10/2002
Full accounts made up to 2002-03-31
dot icon19/04/2002
Return made up to 31/03/02; full list of members
dot icon06/11/2001
New director appointed
dot icon09/08/2001
Full accounts made up to 2001-03-31
dot icon26/07/2001
Director resigned
dot icon10/04/2001
Return made up to 31/03/01; full list of members
dot icon16/08/2000
Full accounts made up to 2000-03-31
dot icon05/06/2000
Secretary resigned
dot icon05/06/2000
New secretary appointed
dot icon14/04/2000
Return made up to 31/03/00; full list of members
dot icon10/08/1999
Full accounts made up to 1999-03-31
dot icon21/05/1999
Return made up to 10/05/99; no change of members
dot icon29/09/1998
Full accounts made up to 1998-03-31
dot icon12/06/1998
Return made up to 17/05/98; no change of members
dot icon21/10/1997
Director's particulars changed
dot icon26/08/1997
Full accounts made up to 1997-03-31
dot icon20/06/1997
Return made up to 17/05/97; full list of members
dot icon08/04/1997
Resolutions
dot icon08/04/1997
Resolutions
dot icon08/04/1997
Resolutions
dot icon08/04/1997
Resolutions
dot icon07/10/1996
Full accounts made up to 1996-03-31
dot icon08/08/1996
Director resigned
dot icon04/06/1996
Return made up to 17/05/96; no change of members
dot icon21/11/1995
Full accounts made up to 1995-03-31
dot icon16/06/1995
Return made up to 17/05/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon10/10/1994
Full accounts made up to 1994-03-31
dot icon06/08/1994
Return made up to 17/05/94; no change of members
dot icon03/02/1994
Full accounts made up to 1993-03-31
dot icon18/06/1993
Return made up to 17/05/93; change of members
dot icon22/12/1992
Full accounts made up to 1992-03-31
dot icon17/07/1992
Return made up to 17/05/92; full list of members
dot icon25/06/1992
Director resigned;new director appointed
dot icon25/06/1992
Secretary resigned;new secretary appointed
dot icon25/06/1992
Director resigned
dot icon05/01/1992
Registered office changed on 05/01/92 from: london road redhill surrey RH1 1LJ
dot icon02/10/1991
Secretary resigned;new secretary appointed
dot icon18/09/1991
Ad 13/09/91--------- £ si 10@1=10 £ ic 90/100
dot icon18/09/1991
Memorandum and Articles of Association
dot icon18/09/1991
Resolutions
dot icon18/09/1991
Resolutions
dot icon18/09/1991
Ad 11/09/91--------- £ si 88@1=88 £ ic 2/90
dot icon18/09/1991
Director resigned;new director appointed
dot icon18/09/1991
Secretary resigned;new secretary appointed;new director appointed
dot icon18/09/1991
New director appointed
dot icon18/09/1991
New director appointed
dot icon13/09/1991
Certificate of change of name
dot icon11/09/1991
Registered office changed on 11/09/91 from: 100 fetter lane london EC4A 1BN
dot icon11/09/1991
Accounting reference date notified as 31/03
dot icon17/05/1991
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
06/12/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ferrar, Anthony John David
Director
12/01/2010 - 30/03/2020
26
Saville, Duncan Paul
Director
18/03/1992 - 01/07/1996
55
BEACH SECRETARIES LIMITED
Nominee Secretary
17/05/1991 - 11/09/1991
162
CROFT NOMINEES LIMITED
Nominee Director
17/05/1991 - 11/09/1991
165
Cain, Ian Paul
Director
30/03/2020 - Present
24

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ALLMAT (EAST SURREY) LIMITED

ALLMAT (EAST SURREY) LIMITED is an(a) Active company incorporated on 17/05/1991 with the registered office located at Sutton And East Surrey Water Plc, 66-74 London Road, Redhill, Surrey RH1 1LJ. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ALLMAT (EAST SURREY) LIMITED?

toggle

ALLMAT (EAST SURREY) LIMITED is currently Active. It was registered on 17/05/1991 .

Where is ALLMAT (EAST SURREY) LIMITED located?

toggle

ALLMAT (EAST SURREY) LIMITED is registered at Sutton And East Surrey Water Plc, 66-74 London Road, Redhill, Surrey RH1 1LJ.

What does ALLMAT (EAST SURREY) LIMITED do?

toggle

ALLMAT (EAST SURREY) LIMITED operates in the Wholesale of wood construction materials and sanitary equipment (46.73 - SIC 2007) sector.

What is the latest filing for ALLMAT (EAST SURREY) LIMITED?

toggle

The latest filing was on 07/01/2026: Full accounts made up to 2025-03-31.