Surrey Ceramic Company Limited HINDHEAD


Founded in 1956, Surrey Ceramic Company, classified under reg no. 00568487 is an active company. Currently registered at School Road GU26 6LR, Hindhead the company has been in the business for 68 years. Its financial year was closed on 31st March and its latest financial statement was filed on Thursday 31st March 2022.

Currently there are 4 directors in the the company, namely Toby H., Jeffrey S. and Glenn M. and others. In addition one secretary - Christopher G. - is with the firm. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Surrey Ceramic Company Limited Address / Contact

Office Address School Road
Office Address2 Grayshott
Town Hindhead
Post code GU26 6LR
Country of origin United Kingdom

Company Information / Profile

Registration Number 00568487
Date of Incorporation Wed, 4th Jul 1956
Industry Other manufacturing n.e.c.
End of financial Year 31st March
Company age 68 years old
Account next due date Sun, 31st Dec 2023 (110 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 17th Jun 2024 (2024-06-17)
Last confirmation statement dated Sat, 3rd Jun 2023

Company staff

Toby H.

Position: Director

Appointed: 14 October 2023

Jeffrey S.

Position: Director

Appointed: 07 January 2013

Christopher G.

Position: Secretary

Appointed: 07 November 2011

Glenn M.

Position: Director

Appointed: 01 February 2010

Christopher G.

Position: Director

Appointed: 01 April 2001

Edmund S.

Position: Secretary

Appointed: 10 January 2005

Resigned: 07 November 2011

Philip B.

Position: Secretary

Appointed: 01 May 1994

Resigned: 10 January 2005

Edmund S.

Position: Director

Appointed: 01 January 1994

Resigned: 07 November 2011

Edmund S.

Position: Secretary

Appointed: 01 January 1994

Resigned: 01 May 1994

Conrad R.

Position: Director

Appointed: 10 June 1991

Resigned: 31 December 1993

Ian T.

Position: Director

Appointed: 10 June 1991

Resigned: 31 March 2001

Philip B.

Position: Director

Appointed: 10 June 1991

Resigned: 01 April 2008

People with significant control

The list of persons with significant control who own or control the company includes 3 names. As we found, there is Jeffery S. The abovementioned PSC. The second one in the PSC register is Laura D. This PSC . Moving on, there is Phillip B., who also meets the Companies House conditions to be indexed as a person with significant control. This PSC .

Jeffery S.

Notified on 20 October 2016
Nature of control: right to appoint and remove directors

Laura D.

Notified on 20 October 2016
Nature of control: right to appoint and remove directors

Phillip B.

Notified on 20 October 2016
Nature of control: right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand173 537250 659228 289391 814666 592604 745
Current Assets723 474865 821745 081844 1231 258 5891 304 876
Debtors216 156259 961178 603114 364243 217305 160
Net Assets Liabilities899 004958 143912 486977 0441 066 1061 151 821
Other Debtors342 30550130 51126 54229 204
Property Plant Equipment571 216522 667496 510456 519444 428471 561
Total Inventories333 781355 201338 189337 945348 780 
Other
Accrued Liabilities22 70747 22522 583   
Accrued Liabilities Deferred Income  22 58341 223240 908221 988
Accumulated Amortisation Impairment Intangible Assets  15 00015 00015 000 
Accumulated Depreciation Impairment Property Plant Equipment783 895786 490814 365853 893823 730848 506
Additions Other Than Through Business Combinations Property Plant Equipment 4 77512 8751 91921 51359 631
Amounts Owed To Group Undertakings  1111
Amounts Owed To Subsidiaries111   
Average Number Employees During Period565760616869
Corporation Tax Payable    28 56726 524
Corporation Tax Recoverable6 3376 390    
Creditors200 187238 3463 2033 2033 2033 203
Deferred Tax Asset Debtors35 00033 00033 000   
Disposals Decrease In Depreciation Impairment Property Plant Equipment -35 070-6 729   
Disposals Property Plant Equipment -50 729-11 157   
Financial Liabilities  3 203   
Finished Goods Goods For Resale179 346210 015189 948   
Fixed Assets571 217522 668496 511456 520444 429471 562
Further Item Creditors Component Total Creditors  3 2033 2033 2033 203
Increase Decrease In Existing Provisions -3 500-3 000   
Increase From Depreciation Charge For Year Property Plant Equipment 37 66534 60441 37831 79530 440
Intangible Assets Gross Cost  15 00015 00015 000 
Investments Fixed Assets111111
Investments In Group Undertakings Participating Interests  1111
Investments In Subsidiaries111   
Net Current Assets Liabilities523 287627 475608 178694 227749 380803 462
Number Shares Issued Fully Paid5 0005 0005 000   
Other Creditors3 1813 1082 6292 6002 12862 191
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment   1 85061 9585 664
Other Disposals Property Plant Equipment   2 38263 7677 722
Other Taxation Social Security Payable  43 73133 66886 69384 676
Par Value Share 11   
Prepayments37 06940 6018 300   
Prepayments Accrued Income  8 3006 68134 89025 024
Property Plant Equipment Gross Cost1 355 1111 309 1571 310 8751 310 4121 268 1581 320 067
Provisions195 500192 000189 000170 500124 500120 000
Provisions For Liabilities Balance Sheet Subtotal195 500192 000189 000170 500124 500120 000
Raw Materials Consumables46 17739 66047 901   
Taxation Including Deferred Taxation Balance Sheet Subtotal  16 50010 5009 50021 000
Taxation Social Security Payable50 28963 69743 731   
Total Assets Less Current Liabilities1 094 5041 150 1431 104 6891 150 7471 193 8091 275 024
Trade Creditors Trade Payables124 009124 31567 95972 404150 912106 034
Trade Debtors Trade Receivables137 716177 665136 80277 172181 785250 932
Work In Progress108 258105 526100 340   

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Officers
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 14th, December 2023
Free Download (11 pages)

Company search

Advertisements