Company NameSurface Products Limited
Company StatusActive
Company Number02766580
CategoryPrivate Limited Company
Incorporation Date20 November 1992(31 years, 6 months ago)

Business Activity

Section CManufacturing
SIC 2020Manufacture of veneer sheets, plywood, etc.
SIC 16210Manufacture of veneer sheets and wood-based panels

Directors

Director NameMr David Frank Richards
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed20 November 1992(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCambridge House 27 Cambridge Park
Wanstead
London
E11 2PU
Secretary NameMr Duncan James Richards
NationalityBritish
StatusCurrent
Appointed20 November 1992(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCambridge House 27 Cambridge Park
Wanstead
London
E11 2PU
Director NameDuncan James Richards
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed07 December 1992(2 weeks, 3 days after company formation)
Appointment Duration31 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCambridge House 27 Cambridge Park
Wanstead
London
E11 2PU
Director NameAlexander Charles Richards
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed17 October 2008(15 years, 11 months after company formation)
Appointment Duration15 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCambridge House 27 Cambridge Park
Wanstead
London
E11 2PU
Director NameAlexander Charles Richards
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2000(7 years, 2 months after company formation)
Appointment Duration2 years, 8 months (resigned 27 September 2002)
RoleManager
Correspondence Address24 Highland Court Gordon Road
South Woodford
London
E18 1RE
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed20 November 1992(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed20 November 1992(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Contact

Websitedfrichardsveneers.co.uk

Location

Registered AddressKingfisher House
Chester Hall Lane
Basildon
SS14 3DA
RegionEast of England
ConstituencyBasildon and Billericay
CountyEssex
WardFryerns
Built Up AreaBasildon
Address Matches2 other UK companies use this postal address

Shareholders

102 at £1Mr David Frank Richards
49.51%
Ordinary
49 at £1Mr Alexander Charles Richards
23.79%
Ordinary
49 at £1Mr Duncan James Richards
23.79%
Ordinary
1 at £1Christine Mary Richards
0.49%
Ordinary G
1 at £1Georgina Louise Richards
0.49%
Ordinary E
1 at £1Mr Alexander Charles Richards
0.49%
Ordinary D
1 at £1Mr David Frank Richards
0.49%
Ordinary B
1 at £1Mr Duncan James Richards
0.49%
Ordinary C
1 at £1Toni Louise Richards
0.49%
Ordinary F

Financials

Year2014
Net Worth£51,555
Cash£597
Current Liabilities£250

Accounts

Latest Accounts30 September 2023 (7 months, 3 weeks ago)
Next Accounts Due30 June 2025 (1 year, 1 month from now)
Accounts CategoryDormant
Accounts Year End30 September

Returns

Latest Return14 October 2023 (7 months, 1 week ago)
Next Return Due28 October 2024 (5 months, 1 week from now)

Charges

21 April 2002Delivered on: 4 May 2002
Persons entitled: David Richards, Christine Richards and Pal Trustees as Trustees of the Df Richards(Self-Adminstered) Pension Plan

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
21 April 2002Delivered on: 4 May 2002
Persons entitled: David Richards

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
21 May 2001Delivered on: 1 June 2001
Satisfied on: 27 January 2011
Persons entitled: Barclays Bank PLC

Classification: Guarantee and debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
1 February 1999Delivered on: 5 February 1999
Satisfied on: 27 January 2011
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

27 October 2023Confirmation statement made on 14 October 2023 with no updates (3 pages)
14 October 2022Confirmation statement made on 14 October 2022 with no updates (3 pages)
7 October 2022Accounts for a dormant company made up to 30 September 2022 (7 pages)
5 May 2022Accounts for a dormant company made up to 30 September 2021 (7 pages)
25 October 2021Confirmation statement made on 14 October 2021 with no updates (3 pages)
12 January 2021Confirmation statement made on 14 October 2020 with no updates (3 pages)
23 November 2020Amended accounts for a dormant company made up to 30 September 2020 (6 pages)
23 October 2020Accounts for a dormant company made up to 30 September 2020 (7 pages)
2 June 2020Accounts for a dormant company made up to 30 September 2019 (7 pages)
15 October 2019Confirmation statement made on 14 October 2019 with no updates (3 pages)
1 November 2018Accounts for a dormant company made up to 30 September 2018 (7 pages)
17 October 2018Confirmation statement made on 14 October 2018 with no updates (3 pages)
26 June 2018Accounts for a dormant company made up to 30 September 2017 (7 pages)
4 June 2018Registered office address changed from 16 Woodford Trading Estate Southend Road Woodford Green Essex IG8 8HF to Kingfisher House Chester Hall Lane Basildon SS14 3DA on 4 June 2018 (1 page)
20 November 2017Confirmation statement made on 14 October 2017 with no updates (3 pages)
20 November 2017Confirmation statement made on 14 October 2017 with no updates (3 pages)
7 April 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
7 April 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
19 October 2016Confirmation statement made on 14 October 2016 with updates (6 pages)
19 October 2016Confirmation statement made on 14 October 2016 with updates (6 pages)
15 April 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
15 April 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
20 October 2015Annual return made up to 14 October 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 206
(9 pages)
20 October 2015Annual return made up to 14 October 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 206
(9 pages)
14 April 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
14 April 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
20 October 2014Annual return made up to 14 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 206
(9 pages)
20 October 2014Annual return made up to 14 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 206
(9 pages)
13 November 2013Total exemption small company accounts made up to 30 September 2013 (7 pages)
13 November 2013Total exemption small company accounts made up to 30 September 2013 (7 pages)
28 October 2013Annual return made up to 14 October 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 206
(9 pages)
28 October 2013Annual return made up to 14 October 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 206
(9 pages)
26 November 2012Total exemption small company accounts made up to 30 September 2012 (7 pages)
26 November 2012Total exemption small company accounts made up to 30 September 2012 (7 pages)
19 October 2012Annual return made up to 14 October 2012 with a full list of shareholders (9 pages)
19 October 2012Annual return made up to 14 October 2012 with a full list of shareholders (9 pages)
30 May 2012Accounts for a dormant company made up to 30 September 2011 (6 pages)
30 May 2012Accounts for a dormant company made up to 30 September 2011 (6 pages)
24 October 2011Annual return made up to 14 October 2011 with a full list of shareholders (9 pages)
24 October 2011Annual return made up to 14 October 2011 with a full list of shareholders (9 pages)
23 May 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
23 May 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
28 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
28 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
28 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
28 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
4 November 2010Director's details changed for Duncan James Richards on 1 October 2010 (2 pages)
4 November 2010Director's details changed for Mr David Frank Richards on 1 October 2010 (2 pages)
4 November 2010Director's details changed for Mr David Frank Richards on 1 October 2010 (2 pages)
4 November 2010Director's details changed for Duncan James Richards on 1 October 2010 (2 pages)
4 November 2010Annual return made up to 14 October 2010 with a full list of shareholders (9 pages)
4 November 2010Annual return made up to 14 October 2010 with a full list of shareholders (9 pages)
4 November 2010Director's details changed for Duncan James Richards on 1 October 2010 (2 pages)
4 November 2010Director's details changed for Mr David Frank Richards on 1 October 2010 (2 pages)
3 November 2010Secretary's details changed for Duncan James Richards on 1 October 2010 (2 pages)
3 November 2010Director's details changed for Alexander Charles Richards on 1 October 2010 (2 pages)
3 November 2010Secretary's details changed for Duncan James Richards on 1 October 2010 (2 pages)
3 November 2010Secretary's details changed for Duncan James Richards on 1 October 2010 (2 pages)
3 November 2010Director's details changed for Alexander Charles Richards on 1 October 2010 (2 pages)
3 November 2010Director's details changed for Alexander Charles Richards on 1 October 2010 (2 pages)
3 March 2010Statement of capital following an allotment of shares on 10 February 2010
  • GBP 206
(5 pages)
3 March 2010Statement of capital following an allotment of shares on 10 February 2010
  • GBP 206
(5 pages)
26 February 2010Registered office address changed from Leytonstone House Leytonstone London E11 1GA on 26 February 2010 (2 pages)
26 February 2010Registered office address changed from Leytonstone House Leytonstone London E11 1GA on 26 February 2010 (2 pages)
15 January 2010Accounts for a small company made up to 30 September 2009 (7 pages)
15 January 2010Accounts for a small company made up to 30 September 2009 (7 pages)
26 November 2009Annual return made up to 14 October 2009 with a full list of shareholders (5 pages)
26 November 2009Annual return made up to 14 October 2009 with a full list of shareholders (5 pages)
2 July 2009Accounting reference date extended from 30/06/2009 to 30/09/2009 (1 page)
2 July 2009Accounting reference date extended from 30/06/2009 to 30/09/2009 (1 page)
31 March 2009Accounts for a small company made up to 30 June 2008 (7 pages)
31 March 2009Accounts for a small company made up to 30 June 2008 (7 pages)
20 January 2009Registered office changed on 20/01/2009 from leytonstone house hanbury drive leytonstone london E11 1HR (1 page)
20 January 2009Registered office changed on 20/01/2009 from leytonstone house hanbury drive leytonstone london E11 1HR (1 page)
27 October 2008Director appointed alexander charles richards (2 pages)
27 October 2008Director appointed alexander charles richards (2 pages)
21 October 2008Return made up to 14/10/08; full list of members (4 pages)
21 October 2008Return made up to 14/10/08; full list of members (4 pages)
23 November 2007Return made up to 14/10/07; full list of members (3 pages)
23 November 2007Return made up to 14/10/07; full list of members (3 pages)
14 November 2007Accounts for a small company made up to 30 June 2007 (6 pages)
14 November 2007Accounts for a small company made up to 30 June 2007 (6 pages)
10 May 2007Accounts for a small company made up to 30 June 2006 (6 pages)
10 May 2007Accounts for a small company made up to 30 June 2006 (6 pages)
15 November 2006Return made up to 14/10/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
15 November 2006Return made up to 14/10/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
12 June 2006Accounts for a small company made up to 30 June 2005 (6 pages)
12 June 2006Accounts for a small company made up to 30 June 2005 (6 pages)
27 October 2005Return made up to 14/10/05; full list of members (7 pages)
27 October 2005Return made up to 14/10/05; full list of members (7 pages)
14 March 2005Accounts for a small company made up to 30 June 2004 (6 pages)
14 March 2005Accounts for a small company made up to 30 June 2004 (6 pages)
26 October 2004Return made up to 14/10/04; full list of members (7 pages)
26 October 2004Return made up to 14/10/04; full list of members (7 pages)
31 January 2004Accounting reference date extended from 31/01/04 to 30/06/04 (1 page)
31 January 2004Accounting reference date extended from 31/01/04 to 30/06/04 (1 page)
18 November 2003Auditor's resignation (1 page)
18 November 2003Auditor's resignation (1 page)
29 October 2003Return made up to 29/10/03; full list of members (7 pages)
29 October 2003Return made up to 29/10/03; full list of members (7 pages)
8 September 2003Registered office changed on 08/09/03 from: unit 17 roach works roach road london E3 2PA (1 page)
8 September 2003Registered office changed on 08/09/03 from: unit 17 roach works roach road london E3 2PA (1 page)
22 May 2003Accounts for a small company made up to 31 January 2003 (6 pages)
22 May 2003Accounts for a small company made up to 31 January 2003 (6 pages)
13 November 2002Return made up to 29/10/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
13 November 2002Return made up to 29/10/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
11 October 2002Director resigned (2 pages)
11 October 2002Director resigned (2 pages)
10 May 2002Accounts for a small company made up to 31 January 2002 (6 pages)
10 May 2002Accounts for a small company made up to 31 January 2002 (6 pages)
4 May 2002Particulars of mortgage/charge (6 pages)
4 May 2002Particulars of mortgage/charge (6 pages)
4 May 2002Particulars of mortgage/charge (6 pages)
4 May 2002Particulars of mortgage/charge (6 pages)
23 January 2002Return made up to 29/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 January 2002Return made up to 29/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 October 2001Accounts for a small company made up to 31 January 2001 (6 pages)
10 October 2001Accounts for a small company made up to 31 January 2001 (6 pages)
1 June 2001Particulars of mortgage/charge (4 pages)
1 June 2001Particulars of mortgage/charge (4 pages)
20 November 2000Return made up to 29/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 November 2000Return made up to 29/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 June 2000New director appointed (3 pages)
26 June 2000New director appointed (3 pages)
20 June 2000Accounts for a small company made up to 31 January 2000 (5 pages)
20 June 2000Accounts for a small company made up to 31 January 2000 (5 pages)
8 November 1999Return made up to 29/10/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
8 November 1999Return made up to 29/10/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
5 February 1999Particulars of mortgage/charge (4 pages)
5 February 1999Particulars of mortgage/charge (4 pages)
10 November 1998Return made up to 02/11/98; full list of members (6 pages)
10 November 1998Accounts for a small company made up to 31 January 1998 (5 pages)
10 November 1998Return made up to 02/11/98; full list of members (6 pages)
10 November 1998Accounts for a small company made up to 31 January 1998 (5 pages)
22 January 1998Return made up to 02/11/97; full list of members (5 pages)
22 January 1998Return made up to 02/11/97; full list of members (5 pages)
24 June 1997Accounts for a small company made up to 31 January 1997 (5 pages)
24 June 1997Accounts for a small company made up to 31 January 1997 (5 pages)
15 January 1997Accounting reference date extended from 31/12/96 to 31/01/97 (1 page)
15 January 1997Accounting reference date extended from 31/12/96 to 31/01/97 (1 page)
27 November 1996Return made up to 02/11/96; no change of members (4 pages)
27 November 1996Return made up to 02/11/96; no change of members (4 pages)
24 June 1996Accounts for a small company made up to 31 December 1995 (6 pages)
24 June 1996Accounts for a small company made up to 31 December 1995 (6 pages)
13 November 1995Return made up to 02/11/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
13 November 1995Return made up to 02/11/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
26 July 1995Accounts for a small company made up to 31 December 1994 (6 pages)
26 July 1995Accounts for a small company made up to 31 December 1994 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (19 pages)