TERRAIN SURVEYS MIDLANDS LIMITED

Register to unlock more data on OkredoRegister

TERRAIN SURVEYS MIDLANDS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04944046

Incorporation date

27/10/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 4 Davy Court, Central Park, Rugby, Warwickshire CV23 0UZCopy
copy info iconCopy
See on map
Latest events (Record since 27/10/2003)
dot icon21/11/2025
Confirmation statement made on 2025-11-09 with updates
dot icon11/09/2025
Total exemption full accounts made up to 2025-03-31
dot icon04/04/2025
Appointment of Mr Nicholas Metivier as a director on 2025-04-04
dot icon28/03/2025
Termination of appointment of Neil Andrew Armstrong as a director on 2025-03-20
dot icon28/03/2025
Director's details changed for Mr Graham King on 2025-03-27
dot icon06/02/2025
Certificate of change of name
dot icon18/11/2024
Confirmation statement made on 2024-11-09 with updates
dot icon20/08/2024
Total exemption full accounts made up to 2024-03-31
dot icon14/06/2024
Termination of appointment of Christian James Williams as a director on 2024-06-14
dot icon09/11/2023
Confirmation statement made on 2023-11-09 with updates
dot icon06/11/2023
Confirmation statement made on 2023-10-17 with updates
dot icon06/11/2023
Registered office address changed from Unit 2 Davy Court Central Park Rugby CV23 0UZ England to Unit 4 Davy Court Central Park Rugby Warwickshire CV23 0UZ on 2023-11-06
dot icon06/11/2023
Director's details changed for Mr Neil Andrew Armstrong on 2023-11-06
dot icon24/10/2023
Statement of capital following an allotment of shares on 2023-10-06
dot icon29/09/2023
Total exemption full accounts made up to 2023-03-31
dot icon25/09/2023
Termination of appointment of Matthew Dymond as a director on 2023-09-15
dot icon17/10/2022
Confirmation statement made on 2022-10-17 with updates
dot icon23/09/2022
Total exemption full accounts made up to 2022-03-31
dot icon31/03/2022
Particulars of variation of rights attached to shares
dot icon31/03/2022
Change of share class name or designation
dot icon31/03/2022
Particulars of variation of rights attached to shares
dot icon31/03/2022
Change of share class name or designation
dot icon24/03/2022
Resolutions
dot icon24/03/2022
Current accounting period extended from 2021-12-31 to 2022-03-31
dot icon18/03/2022
Notification of Terrain Surveys Limited as a person with significant control on 2022-03-01
dot icon18/03/2022
Cessation of Christian James Williams as a person with significant control on 2022-03-01
dot icon17/03/2022
Statement of capital following an allotment of shares on 2022-03-01
dot icon17/03/2022
Appointment of Mr Graham King as a director on 2022-03-01
dot icon17/03/2022
Appointment of Mr Neil Andrew Armstrong as a director on 2022-03-01
dot icon17/03/2022
Appointment of Mr John Lane as a director on 2022-03-01
dot icon29/10/2021
Confirmation statement made on 2021-10-17 with no updates
dot icon20/10/2021
Registration of charge 049440460004, created on 2021-10-13
dot icon30/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon22/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon22/12/2020
Confirmation statement made on 2020-10-17 with updates
dot icon11/09/2020
Cancellation of shares. Statement of capital on 2020-08-31
dot icon10/09/2020
Change of details for Mr Christian James Williams as a person with significant control on 2020-08-31
dot icon10/09/2020
Cessation of David Charles Johnson as a person with significant control on 2020-08-31
dot icon10/09/2020
Termination of appointment of Susanna Johnson as a secretary on 2020-08-31
dot icon10/09/2020
Termination of appointment of David Charles Johnson as a director on 2020-08-31
dot icon10/09/2020
Purchase of own shares.
dot icon27/12/2019
Satisfaction of charge 1 in full
dot icon27/12/2019
Satisfaction of charge 2 in full
dot icon27/12/2019
Registration of charge 049440460003, created on 2019-12-20
dot icon17/10/2019
Confirmation statement made on 2019-10-17 with updates
dot icon08/08/2019
Total exemption full accounts made up to 2018-12-31
dot icon24/05/2019
Confirmation statement made on 2019-05-24 with no updates
dot icon29/10/2018
Confirmation statement made on 2018-10-27 with updates
dot icon04/07/2018
Total exemption full accounts made up to 2017-12-31
dot icon15/11/2017
Registered office address changed from Unit 6a Davy Court Central Park Rugby Warwickshire CV23 0UZ to Unit 2 Davy Court Central Park Rugby CV23 0UZ on 2017-11-15
dot icon07/11/2017
Confirmation statement made on 2017-10-27 with no updates
dot icon07/07/2017
Appointment of Mr Matthew Dymond as a director on 2017-07-01
dot icon22/06/2017
Total exemption full accounts made up to 2016-12-31
dot icon27/10/2016
Confirmation statement made on 2016-10-27 with updates
dot icon19/05/2016
Total exemption small company accounts made up to 2015-12-31
dot icon05/11/2015
Annual return made up to 2015-10-27 with full list of shareholders
dot icon01/06/2015
Total exemption small company accounts made up to 2014-12-31
dot icon07/04/2015
Termination of appointment of Richard Ellis Powell as a director on 2015-02-17
dot icon04/11/2014
Annual return made up to 2014-10-27 with full list of shareholders
dot icon25/04/2014
Total exemption small company accounts made up to 2013-12-31
dot icon05/11/2013
Annual return made up to 2013-10-27 with full list of shareholders
dot icon21/05/2013
Director's details changed for Christian James Williams on 2013-05-20
dot icon11/03/2013
Total exemption small company accounts made up to 2012-12-31
dot icon06/11/2012
Annual return made up to 2012-10-27 with full list of shareholders
dot icon10/05/2012
Total exemption small company accounts made up to 2011-12-31
dot icon03/05/2012
Appointment of Mrs Susanna Johnson as a secretary
dot icon22/11/2011
Annual return made up to 2011-10-27 with full list of shareholders
dot icon22/11/2011
Director's details changed for Richard Ellis Powell on 2011-07-31
dot icon22/11/2011
Termination of appointment of Sandra Smart as a director
dot icon22/11/2011
Termination of appointment of Sandra Smart as a secretary
dot icon07/04/2011
Total exemption small company accounts made up to 2010-12-31
dot icon16/12/2010
Registered office address changed from 29 Sheppey Lane Hackleton Northampton NN7 2AL on 2010-12-16
dot icon03/11/2010
Annual return made up to 2010-10-27 with full list of shareholders
dot icon24/05/2010
Total exemption small company accounts made up to 2009-12-31
dot icon04/11/2009
Annual return made up to 2009-10-27 with full list of shareholders
dot icon04/11/2009
Register(s) moved to registered inspection location
dot icon04/11/2009
Director's details changed for Sandra Smart on 2009-10-27
dot icon04/11/2009
Director's details changed for David Charles Johnson on 2009-10-27
dot icon04/11/2009
Register inspection address has been changed
dot icon04/11/2009
Director's details changed for Richard Ellis Powell on 2009-10-27
dot icon04/11/2009
Director's details changed for Christian James Williams on 2009-10-27
dot icon11/05/2009
Total exemption small company accounts made up to 2008-12-31
dot icon18/11/2008
Return made up to 27/10/08; full list of members
dot icon12/11/2008
Director's change of particulars / christian williams / 01/01/2008
dot icon26/08/2008
Total exemption small company accounts made up to 2007-12-31
dot icon02/11/2007
Return made up to 27/10/07; full list of members
dot icon15/07/2007
Total exemption small company accounts made up to 2006-12-31
dot icon11/11/2006
Return made up to 27/10/06; full list of members
dot icon28/09/2006
Total exemption small company accounts made up to 2005-12-31
dot icon03/05/2006
Particulars of mortgage/charge
dot icon09/01/2006
Return made up to 27/10/05; full list of members
dot icon15/08/2005
Total exemption full accounts made up to 2004-12-31
dot icon01/12/2004
New director appointed
dot icon29/11/2004
Return made up to 27/10/04; full list of members
dot icon17/08/2004
Accounting reference date extended from 31/10/04 to 31/12/04
dot icon29/04/2004
New director appointed
dot icon03/03/2004
Particulars of mortgage/charge
dot icon03/02/2004
Secretary resigned
dot icon03/02/2004
New secretary appointed
dot icon18/12/2003
New director appointed
dot icon18/12/2003
New director appointed
dot icon03/11/2003
Registered office changed on 03/11/03 from: minshull house 67 wellington road north stockport cheshire SK4 2LP
dot icon03/11/2003
Resolutions
dot icon03/11/2003
Resolutions
dot icon03/11/2003
Resolutions
dot icon03/11/2003
Secretary resigned
dot icon03/11/2003
Director resigned
dot icon03/11/2003
Ad 27/10/03--------- £ si 999@1=999 £ ic 1/1000
dot icon27/10/2003
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

15
2023
change arrow icon-36.70 % *

* during past year

Cash in Bank

£14,423.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
09/11/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption 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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
15
149.01K
-
0.00
22.79K
-
2023
15
91.13K
-
0.00
14.42K
-
2023
15
91.13K
-
0.00
14.42K
-

Employees

2023

Employees

15 Ascended0 % *

Net Assets(GBP)

91.13K £Descended-38.84 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

14.42K £Descended-36.70 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lane, John
Director
01/03/2022 - Present
2
King, Graham
Director
01/03/2022 - Present
4
OCS CORPORATE SECRETARIES LIMITED
Corporate Secretary
26/10/2003 - 26/10/2003
324
OCS DIRECTORS LIMITED
Corporate Director
26/10/2003 - 26/10/2003
230
Powell, Richard Ellis
Director
30/11/2003 - 16/02/2015
4

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

30,826
HOLKHAM EMERALD LIMITEDHolkham Estate Office Holkham Estate, Wells-Next-The-Sea, Norfolk NR23 1AB
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

06651748

Reg. date:

21/07/2008

Turnover:

-

No. of employees:

12
SPEYSIDE HARVESTING LIMITEDTommridh, Cowie Avenue, Dufftown, Keith AB55 4EH
Active

Category:

Support services to forestry

Comp. code:

SC246008

Reg. date:

19/03/2003

Turnover:

-

No. of employees:

12
CLARENDON PARK FARMS LIMITEDThe Estate Office, Clarendon Park, Salisbury, Wiltshire SP5 3EW
Active

Category:

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

Comp. code:

05895171

Reg. date:

03/08/2006

Turnover:

-

No. of employees:

13
T G & K FISHERThe Glebe, Hethersgill, Carlisle, Cumbria CA6 6EZ
Active

Category:

Raising of dairy cattle

Comp. code:

04422149

Reg. date:

22/04/2002

Turnover:

-

No. of employees:

12
KIWI NURSERIES LIMITEDBoundary Farm Cottage, Boundary Lane, Wrightington, Wigan, Lancashire WN6 0YX
Active

Category:

Plant propagation

Comp. code:

05162769

Reg. date:

24/06/2004

Turnover:

-

No. of employees:

12

Description

copy info iconCopy

About TERRAIN SURVEYS MIDLANDS LIMITED

TERRAIN SURVEYS MIDLANDS LIMITED is an(a) Active company incorporated on 27/10/2003 with the registered office located at Unit 4 Davy Court, Central Park, Rugby, Warwickshire CV23 0UZ. There are currently 3 active directors according to the latest confirmation statement. Number of employees 15 according to last financial statements.

Frequently Asked Questions

What is the current status of TERRAIN SURVEYS MIDLANDS LIMITED?

toggle

TERRAIN SURVEYS MIDLANDS LIMITED is currently Active. It was registered on 27/10/2003 .

Where is TERRAIN SURVEYS MIDLANDS LIMITED located?

toggle

TERRAIN SURVEYS MIDLANDS LIMITED is registered at Unit 4 Davy Court, Central Park, Rugby, Warwickshire CV23 0UZ.

What does TERRAIN SURVEYS MIDLANDS LIMITED do?

toggle

TERRAIN SURVEYS MIDLANDS LIMITED operates in the Technical testing and analysis (71.20 - SIC 2007) sector.

How many employees does TERRAIN SURVEYS MIDLANDS LIMITED have?

toggle

TERRAIN SURVEYS MIDLANDS LIMITED had 15 employees in 2023.

What is the latest filing for TERRAIN SURVEYS MIDLANDS LIMITED?

toggle

The latest filing was on 21/11/2025: Confirmation statement made on 2025-11-09 with updates.