C.W. SURFACING LTD.

Register to unlock more data on OkredoRegister

C.W. SURFACING LTD.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03333756

Incorporation date

14/03/1997

Size

Total Exemption Full

Contacts

Registered address

Registered address

Trade Fair House 2 West Court, Enterprise Road, Maidstone, Kent ME15 6JDCopy
copy info iconCopy
See on map
Latest events (Record since 14/03/1997)
dot icon17/02/2026
Confirmation statement made on 2026-02-05 with no updates
dot icon20/10/2025
Termination of appointment of Charles Wenham as a director on 2025-07-31
dot icon05/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon19/05/2025
Director's details changed for Mr Charles Timothy Wenham on 2025-05-01
dot icon19/05/2025
Director's details changed for Mr Aidan Wenham on 2025-05-01
dot icon19/05/2025
Director's details changed for Mr Jude Wenham on 2025-05-01
dot icon12/05/2025
Appointment of Mr Aidan Wenham as a director on 2025-05-01
dot icon12/05/2025
Appointment of Mr Charles Timothy Wenham as a director on 2025-05-01
dot icon12/05/2025
Appointment of Mr Jack Wyatt as a director on 2025-05-01
dot icon12/05/2025
Appointment of Mr Jude Wenham as a director on 2025-05-01
dot icon05/02/2025
Termination of appointment of Susan Hilary Wenham as a director on 2025-01-20
dot icon05/02/2025
Confirmation statement made on 2025-02-05 with updates
dot icon20/11/2024
Total exemption full accounts made up to 2024-03-31
dot icon22/08/2024
Confirmation statement made on 2024-08-22 with no updates
dot icon29/05/2024
Compulsory strike-off action has been discontinued
dot icon28/05/2024
First Gazette notice for compulsory strike-off
dot icon28/05/2024
Total exemption full accounts made up to 2023-03-31
dot icon29/09/2023
Termination of appointment of Susan Hilary Wenham as a secretary on 2023-09-29
dot icon31/08/2023
Confirmation statement made on 2023-08-22 with updates
dot icon16/02/2023
Total exemption full accounts made up to 2022-03-31
dot icon21/09/2022
Confirmation statement made on 2022-08-22 with no updates
dot icon25/04/2022
Director's details changed for Mr Charles Wenham on 2022-04-22
dot icon25/04/2022
Director's details changed for Mrs Susan Hilary Wenham on 2022-04-22
dot icon21/04/2022
Registered office address changed from Milwood House 36B Albion Place Maidstone Kent ME14 5DZ England to Trade Fair House 2 West Court Enterprise Road Maidstone Kent ME15 6JD on 2022-04-21
dot icon19/01/2022
Total exemption full accounts made up to 2021-03-31
dot icon03/09/2021
Director's details changed for Mr Luke Charles Wenham on 2021-09-01
dot icon03/09/2021
Director's details changed for Mrs Lorraine Ann Wenham on 2021-09-01
dot icon03/09/2021
Change of details for Mr Luke Charles Wenham as a person with significant control on 2021-09-01
dot icon26/08/2021
Confirmation statement made on 2021-08-26 with updates
dot icon26/08/2021
Statement of capital following an allotment of shares on 2021-07-27
dot icon21/08/2021
Resolutions
dot icon19/07/2021
Confirmation statement made on 2021-07-02 with no updates
dot icon30/06/2021
Confirmation statement made on 2020-07-02 with updates
dot icon01/10/2020
Satisfaction of charge 1 in full
dot icon01/07/2020
Total exemption full accounts made up to 2020-03-31
dot icon24/06/2020
Confirmation statement made on 2020-06-03 with no updates
dot icon12/11/2019
Total exemption full accounts made up to 2019-03-31
dot icon11/11/2019
Registered office address changed from 76 Glebe Lane Barming Maidstone Kent ME16 9BD to Milwood House 36B Albion Place Maidstone Kent ME14 5DZ on 2019-11-11
dot icon21/06/2019
Second filing of the annual return made up to 2016-03-31
dot icon10/06/2019
Confirmation statement made on 2019-06-10 with updates
dot icon10/06/2019
Director's details changed for Mrs Sue Hilary Wenham on 2019-06-07
dot icon10/06/2019
Secretary's details changed for Sue Hilary Wenham on 2019-06-07
dot icon07/06/2019
Director's details changed for Mrs Susan Hilary Wenham on 2019-06-03
dot icon07/06/2019
Secretary's details changed for Susan Hilary Wenham on 2019-06-03
dot icon03/06/2019
Second filing of Confirmation Statement dated 31/03/2018
dot icon03/06/2019
Second filing of Confirmation Statement dated 31/03/2017
dot icon29/05/2019
Confirmation statement made on 2019-03-31 with updates
dot icon28/05/2019
Cessation of Susan Hilary Wenham as a person with significant control on 2018-10-30
dot icon28/05/2019
Cessation of Charles Wenham as a person with significant control on 2018-10-30
dot icon18/12/2018
Memorandum and Articles of Association
dot icon15/11/2018
Resolutions
dot icon15/11/2018
Resolutions
dot icon15/11/2018
Resolutions
dot icon15/11/2018
Statement of company's objects
dot icon14/11/2018
Particulars of variation of rights attached to shares
dot icon14/11/2018
Statement of capital following an allotment of shares on 2018-10-30
dot icon14/11/2018
Particulars of variation of rights attached to shares
dot icon14/11/2018
Particulars of variation of rights attached to shares
dot icon14/11/2018
Change of share class name or designation
dot icon06/09/2018
Micro company accounts made up to 2018-03-31
dot icon29/05/2018
Confirmation statement made on 2018-03-31 with no updates
dot icon14/09/2017
Micro company accounts made up to 2017-03-31
dot icon11/04/2017
Satisfaction of charge 033337560002 in full
dot icon10/04/2017
Confirmation statement made on 2017-03-31 with updates
dot icon24/10/2016
Total exemption small company accounts made up to 2016-03-31
dot icon05/09/2016
Registration of charge 033337560003, created on 2016-09-02
dot icon11/04/2016
Annual return made up to 2016-03-31 with full list of shareholders
dot icon11/04/2016
Appointment of Mrs Lorraine Wenham as a director on 2016-02-28
dot icon11/09/2015
Total exemption small company accounts made up to 2015-03-31
dot icon02/04/2015
Annual return made up to 2015-03-31 with full list of shareholders
dot icon12/11/2014
Total exemption small company accounts made up to 2014-03-31
dot icon09/04/2014
Annual return made up to 2014-03-31 with full list of shareholders
dot icon29/01/2014
Director's details changed for Susan Hilary Wenham on 2014-01-28
dot icon29/01/2014
Director's details changed for Charles Wenham on 2014-01-28
dot icon29/01/2014
Secretary's details changed for Susan Hilary Wenham on 2014-01-28
dot icon29/01/2014
Director's details changed for Susan Hilary Wenham on 2014-01-28
dot icon29/01/2014
Secretary's details changed for Susan Hilary Wenham on 2014-01-28
dot icon20/01/2014
Registration of charge 033337560002
dot icon07/10/2013
Total exemption small company accounts made up to 2013-03-31
dot icon05/04/2013
Annual return made up to 2013-03-31 with full list of shareholders
dot icon15/10/2012
Total exemption small company accounts made up to 2012-03-31
dot icon08/05/2012
Annual return made up to 2012-03-31 with full list of shareholders
dot icon27/09/2011
Total exemption small company accounts made up to 2011-03-31
dot icon05/05/2011
Second filing of AR01 previously delivered to Companies House made up to 2011-03-31
dot icon03/05/2011
Annual return made up to 2011-03-31 with full list of shareholders
dot icon10/11/2010
Total exemption small company accounts made up to 2010-03-31
dot icon28/09/2010
Statement of capital following an allotment of shares on 2010-09-08
dot icon22/04/2010
Annual return made up to 2010-03-31 with full list of shareholders
dot icon20/04/2010
Director's details changed for Susan Hilary Wenham on 2010-03-31
dot icon20/04/2010
Director's details changed for Charles Wenham on 2010-03-31
dot icon20/04/2010
Director's details changed for Luke Charles Wenham on 2010-03-31
dot icon23/09/2009
Total exemption small company accounts made up to 2009-03-31
dot icon07/04/2009
Return made up to 31/03/09; full list of members
dot icon01/02/2009
Total exemption small company accounts made up to 2008-03-31
dot icon22/04/2008
Return made up to 14/03/08; full list of members
dot icon24/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon26/04/2007
Return made up to 14/03/07; full list of members
dot icon21/03/2007
Director's particulars changed
dot icon30/11/2006
Total exemption small company accounts made up to 2006-03-31
dot icon29/03/2006
Return made up to 14/03/06; no change of members
dot icon31/01/2006
Total exemption small company accounts made up to 2005-03-31
dot icon22/07/2005
Return made up to 14/03/05; full list of members
dot icon17/12/2004
Total exemption small company accounts made up to 2004-03-31
dot icon22/03/2004
Return made up to 14/03/04; no change of members
dot icon06/02/2004
Accounts for a small company made up to 2003-03-31
dot icon12/05/2003
Return made up to 14/03/03; full list of members
dot icon11/10/2002
Total exemption small company accounts made up to 2002-03-31
dot icon13/05/2002
Memorandum and Articles of Association
dot icon13/05/2002
Ad 02/05/02--------- £ si 4@1=4 £ ic 2/6
dot icon13/05/2002
Nc inc already adjusted 29/04/02
dot icon13/05/2002
Resolutions
dot icon02/05/2002
New director appointed
dot icon21/03/2002
Return made up to 14/03/02; full list of members
dot icon30/11/2001
Total exemption small company accounts made up to 2001-03-31
dot icon11/04/2001
Return made up to 14/03/01; full list of members
dot icon19/01/2001
Particulars of mortgage/charge
dot icon09/01/2001
Full accounts made up to 2000-03-31
dot icon20/03/2000
Return made up to 14/03/00; full list of members
dot icon20/01/2000
Full accounts made up to 1999-03-31
dot icon12/03/1999
Return made up to 14/03/99; no change of members
dot icon09/10/1998
Full accounts made up to 1998-03-31
dot icon12/03/1998
Return made up to 14/03/98; full list of members
dot icon07/04/1997
Ad 20/03/97--------- £ si 2@1=2 £ ic 2/4
dot icon18/03/1997
Registered office changed on 18/03/97 from: 84 temple chambers, temple avenue, london, EC4Y 0HP
dot icon18/03/1997
New director appointed
dot icon18/03/1997
New secretary appointed;new director appointed
dot icon18/03/1997
Director resigned
dot icon18/03/1997
Secretary resigned
dot icon14/03/1997
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-3 *

* during past year

Number of employees

50
2022
change arrow icon-85.47 % *

* during past year

Cash in Bank

£59,168.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
05/02/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
53
578.21K
-
0.00
407.15K
-
2022
50
580.27K
-
0.00
59.17K
-
2022
50
580.27K
-
0.00
59.17K
-

Employees

2022

Employees

50 Descended-6 % *

Net Assets(GBP)

580.27K £Ascended0.36 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

59.17K £Descended-85.47 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wyatt, Jack
Director
01/05/2025 - Present
4
Wenham, Luke Charles
Director
23/04/2002 - Present
5
Wenham, Susan Hilary
Secretary
14/03/1997 - 29/09/2023
-
Wenham, Jude
Director
01/05/2025 - Present
1
Wenham, Charles Timothy
Director
01/05/2025 - Present
1

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

10,671
HARE HATCH SHEEPLANDS LIMITED74 - 76 Aldwick Road, Bognor Regis PO21 2PE
Active

Category:

Plant propagation

Comp. code:

11122427

Reg. date:

22/12/2017

Turnover:

-

No. of employees:

35
R. FOUNTAIN & SON3rd Floor 1 Ashley Road, Altrincham, Cheshire WA14 2DT
Active

Category:

Plant propagation

Comp. code:

02373592

Reg. date:

19/04/1989

Turnover:

-

No. of employees:

33
COMPTON BEAUCHAMP ESTATES LIMITEDUpper Farm, Woolstone, Faringdon, Oxfordshire SN7 7QL
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03856029

Reg. date:

05/10/1999

Turnover:

-

No. of employees:

36
LAMPETER TREE SERVICES LIMITEDCae Celyn, Llanfair Road, Lampeter, Ceredigion SA48 8JX
Active

Category:

Support services to forestry

Comp. code:

04259132

Reg. date:

25/07/2001

Turnover:

-

No. of employees:

27
A N IRWIN FEEDS LTDStilloga Mills, 11 Carrowcolman Road, Eglish, Dungannon BT70 1LF
Active

Category:

Post-harvest crop activities

Comp. code:

NI026554

Reg. date:

08/05/1992

Turnover:

-

No. of employees:

38

Description

copy info iconCopy

About C.W. SURFACING LTD.

C.W. SURFACING LTD. is an(a) Active company incorporated on 14/03/1997 with the registered office located at Trade Fair House 2 West Court, Enterprise Road, Maidstone, Kent ME15 6JD. There are currently 6 active directors according to the latest confirmation statement. Number of employees 50 according to last financial statements.

Frequently Asked Questions

What is the current status of C.W. SURFACING LTD.?

toggle

C.W. SURFACING LTD. is currently Active. It was registered on 14/03/1997 .

Where is C.W. SURFACING LTD. located?

toggle

C.W. SURFACING LTD. is registered at Trade Fair House 2 West Court, Enterprise Road, Maidstone, Kent ME15 6JD.

What does C.W. SURFACING LTD. do?

toggle

C.W. SURFACING LTD. operates in the Construction of roads and motorways (42.11 - SIC 2007) sector.

How many employees does C.W. SURFACING LTD. have?

toggle

C.W. SURFACING LTD. had 50 employees in 2022.

What is the latest filing for C.W. SURFACING LTD.?

toggle

The latest filing was on 17/02/2026: Confirmation statement made on 2026-02-05 with no updates.