Background WavePink WaveYellow Wave

SDL SURVEYING LIMITED (02411812)

SDL SURVEYING LIMITED (02411812) is an active UK company. incorporated on 8 August 1989. with registered office in Chilwell. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. SDL SURVEYING LIMITED has been registered for 36 years. Current directors include BREWSTER, George Pattullo, FERGUSSON, Ian James, JACKSON, Simon Paul and 2 others.

Company Number
02411812
Status
active
Type
ltd
Incorporated
8 August 1989
Age
36 years
Address
3 And 4 Regan Way, Chilwell, NG9 6RZ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
BREWSTER, George Pattullo, FERGUSSON, Ian James, JACKSON, Simon Paul, SMITH, Giles Philip, WEBBER, Carl John
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SDL SURVEYING LIMITED

SDL SURVEYING LIMITED is an active company incorporated on 8 August 1989 with the registered office located in Chilwell. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. SDL SURVEYING LIMITED was registered 36 years ago.(SIC: 74909)

Status

active

Active since 36 years ago

Company No

02411812

LTD Company

Age

36 Years

Incorporated 8 August 1989

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 14 November 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 30 September 2025 (6 months ago)
Submitted on 3 October 2025 (5 months ago)

Next Due

Due by 14 October 2026
For period ending 30 September 2026

Previous Company Names

DIRECT VALUATIONS LIMITED
From: 8 August 1989To: 29 March 2018
Contact
Address

3 And 4 Regan Way Chetwynd Business Park Chilwell, NG9 6RZ,

Timeline

31 key events • 1989 - 2025

Funding Officers Ownership
Company Founded
Aug 89
Loan Secured
Apr 13
Director Joined
Sept 15
Director Joined
Sept 15
Director Left
Sept 15
Director Left
Sept 15
Loan Secured
Dec 15
Loan Cleared
Apr 16
Loan Cleared
Apr 16
Loan Cleared
Apr 16
Director Joined
Jun 18
Loan Secured
Sept 18
Loan Cleared
Nov 18
Funding Round
Nov 19
Director Left
Mar 20
Director Left
Jul 20
Director Joined
Dec 20
Loan Secured
Dec 20
Director Joined
May 23
Director Joined
May 23
Director Joined
May 23
Loan Secured
Sept 23
Director Joined
Mar 24
Director Left
Mar 24
Owner Exit
Jun 25
Director Left
Jun 25
Loan Cleared
Jun 25
Loan Cleared
Jun 25
Loan Cleared
Jun 25
Loan Secured
Jul 25
Director Left
Dec 25
1
Funding
15
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

21

6 Active
15 Resigned

JONES, Nico

Active
3 And 4 Regan Way, ChilwellNG9 6RZ
Secretary
Appointed 16 Sept 2024

BREWSTER, George Pattullo

Active
3 And 4 Regan Way, ChilwellNG9 6RZ
Born February 1960
Director
Appointed 19 Jun 2018

FERGUSSON, Ian James

Active
3 And 4 Regan Way, ChilwellNG9 6RZ
Born July 1965
Director
Appointed 10 Jul 2007

JACKSON, Simon Paul

Active
3 And 4 Regan Way, ChilwellNG9 6RZ
Born March 1968
Director
Appointed 16 Sept 2015

SMITH, Giles Philip

Active
3 And 4 Regan Way, ChilwellNG9 6RZ
Born September 1964
Director
Appointed 01 May 2023

WEBBER, Carl John

Active
3 And 4 Regan Way, ChilwellNG9 6RZ
Born February 1975
Director
Appointed 09 Dec 2020

GRATTON, Lynn Janis

Resigned
25 Beeston Fields Drive, NottinghamNG9 3DB
Secretary
Appointed N/A
Resigned 03 Nov 2000

STALEY, Catherine Sara

Resigned
3 And 4 Regan Way, ChilwellNG9 6RZ
Secretary
Appointed 03 Nov 2000
Resigned 30 Apr 2018

TUCK, Sarah Kate

Resigned
3 And 4 Regan Way, ChilwellNG9 6RZ
Secretary
Appointed 01 Jun 2022
Resigned 16 Sept 2024

TUCK, Sarah Kate

Resigned
3 And 4 Regan Way, ChilwellNG9 6RZ
Secretary
Appointed 01 May 2018
Resigned 14 Apr 2022

WALDRON, Karen

Resigned
3 And 4 Regan Way, ChilwellNG9 6RZ
Secretary
Appointed 14 Apr 2022
Resigned 01 Jun 2022

ANDERTON, Colin James

Resigned
3 And 4 Regan Way, ChilwellNG9 6RZ
Born June 1977
Director
Appointed 16 Sept 2015
Resigned 27 Jul 2020

BAKER, Adam Christopher

Resigned
3 And 4 Regan Way, ChilwellNG9 6RZ
Born December 1967
Director
Appointed 01 May 2023
Resigned 11 Dec 2025

BREWSTER, George Pattullo

Resigned
30 Barnton Gardens, EdinburghEH4 6AE
Born February 1960
Director
Appointed 10 Jul 2007
Resigned 16 Sept 2015

GRATTON, Lynn Janis

Resigned
11 Barratt Lane, NottinghamNG9 6AD
Born May 1960
Director
Appointed 13 Aug 1992
Resigned 10 Jul 2007

GRATTON, Paul Robert

Resigned
3 And 4 Regan Way, ChilwellNG9 6RZ
Born November 1959
Director
Appointed 01 Apr 1996
Resigned 05 Mar 2020

HICKLING, Christopher Charles

Resigned
Wollaton House, NottinghamNG8 2AH
Born July 1961
Director
Appointed N/A
Resigned 16 Sept 2015

HICKLING, Julia Ann

Resigned
Wollaton House, NottinghamNG8 2AH
Born March 1962
Director
Appointed N/A
Resigned 10 Jul 2007

JACKSON, Simon Paul

Resigned
Shanklin Drive, LeicesterLE2 3RG
Born March 1968
Director
Appointed 12 Mar 2007
Resigned 10 Jul 2007

WALKER, Heath Lee

Resigned
3 And 4 Regan Way, ChilwellNG9 6RZ
Born June 1968
Director
Appointed 01 May 2023
Resigned 26 Jun 2025

WALLIS, Victoria May

Resigned
3 And 4 Regan Way, ChilwellNG9 6RZ
Born February 1984
Director
Appointed 01 Mar 2024
Resigned 01 Mar 2024

Persons with significant control

2

1 Active
1 Ceased
Regan Way, ChilwellNG9 6RZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 26 Jun 2025
Regan Way, NottinghamNG9 6RZ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 26 Jun 2025
Fundings
Financials
Latest Activities

Filing History

162

Termination Director Company With Name Termination Date
11 December 2025
TM01Termination of Director
Accounts With Accounts Type Full
14 November 2025
AAAnnual Accounts
Confirmation Statement With Updates
3 October 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
21 July 2025
MR01Registration of a Charge
Notification Of A Person With Significant Control
27 June 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 June 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
27 June 2025
TM01Termination of Director
Mortgage Satisfy Charge Full
27 June 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 June 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 June 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Full
22 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 October 2024
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
16 September 2024
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
16 September 2024
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
6 March 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
5 March 2024
AP01Appointment of Director
Accounts With Accounts Type Full
29 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 October 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
26 September 2023
MR01Registration of a Charge
Appoint Person Director Company With Name Date
11 May 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 May 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 May 2023
AP01Appointment of Director
Accounts With Accounts Type Full
4 January 2023
AAAnnual Accounts
Confirmation Statement With Updates
4 October 2022
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
1 June 2022
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
1 June 2022
AP03Appointment of Secretary
Resolution
13 May 2022
RESOLUTIONSResolutions
Memorandum Articles
12 May 2022
MAMA
Appoint Person Secretary Company With Name Date
20 April 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
20 April 2022
TM02Termination of Secretary
Accounts With Accounts Type Full
3 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 September 2021
CS01Confirmation Statement
Change To A Person With Significant Control
30 September 2021
PSC05Notification that PSC Information has been Withdrawn
Memorandum Articles
20 August 2021
MAMA
Accounts With Accounts Type Full
14 April 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
16 December 2020
MR01Registration of a Charge
Appoint Person Director Company With Name Date
9 December 2020
AP01Appointment of Director
Confirmation Statement With Updates
30 September 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 July 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
5 March 2020
TM01Termination of Director
Accounts With Accounts Type Full
6 December 2019
AAAnnual Accounts
Capital Allotment Shares
5 November 2019
SH01Allotment of Shares
Confirmation Statement With No Updates
8 October 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
11 April 2019
CH01Change of Director Details
Mortgage Satisfy Charge Full
2 November 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Full
15 October 2018
AAAnnual Accounts
Resolution
3 October 2018
RESOLUTIONSResolutions
Confirmation Statement With Updates
2 October 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
24 September 2018
MR01Registration of a Charge
Change To A Person With Significant Control
12 September 2018
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
19 June 2018
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
2 May 2018
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
2 May 2018
AP03Appointment of Secretary
Resolution
29 March 2018
RESOLUTIONSResolutions
Confirmation Statement With No Updates
3 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
9 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
1 October 2016
AAAnnual Accounts
Mortgage Satisfy Charge Full
30 April 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 April 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 April 2016
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 December 2015
MR01Registration of a Charge
Auditors Resignation Company
9 December 2015
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
2 October 2015
AR01AR01
Appoint Person Director Company With Name Date
22 September 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 September 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 September 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
22 September 2015
TM01Termination of Director
Accounts With Accounts Type Full
24 June 2015
AAAnnual Accounts
Accounts With Accounts Type Full
9 January 2015
AAAnnual Accounts
Change Person Director Company With Change Date
2 October 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
2 October 2014
AR01AR01
Auditors Resignation Company
13 August 2014
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
21 October 2013
AR01AR01
Accounts With Accounts Type Full
10 October 2013
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
26 April 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
2 October 2012
AR01AR01
Change Person Director Company With Change Date
1 October 2012
CH01Change of Director Details
Change Person Director Company With Change Date
1 October 2012
CH01Change of Director Details
Change Person Director Company With Change Date
1 October 2012
CH01Change of Director Details
Accounts With Accounts Type Full
22 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 July 2012
AR01AR01
Accounts With Accounts Type Full
18 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 July 2011
AR01AR01
Miscellaneous
26 January 2011
MISCMISC
Accounts With Accounts Type Full
16 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 August 2010
AR01AR01
Legacy
8 March 2010
MG02MG02
Legacy
8 March 2010
MG02MG02
Legacy
8 March 2010
MG02MG02
Change Person Secretary Company With Change Date
1 December 2009
CH03Change of Secretary Details
Accounts With Accounts Type Medium
28 October 2009
AAAnnual Accounts
Legacy
1 September 2009
363aAnnual Return
Accounts With Accounts Type Medium
26 November 2008
AAAnnual Accounts
Legacy
18 September 2008
363aAnnual Return
Legacy
16 February 2008
395Particulars of Mortgage or Charge
Legacy
11 February 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
25 January 2008
AAAnnual Accounts
Legacy
6 December 2007
363aAnnual Return
Legacy
27 November 2007
288bResignation of Director or Secretary
Legacy
27 November 2007
288bResignation of Director or Secretary
Legacy
7 August 2007
288bResignation of Director or Secretary
Legacy
7 August 2007
288aAppointment of Director or Secretary
Legacy
23 April 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
1 February 2007
AAAnnual Accounts
Legacy
8 September 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
4 February 2006
AAAnnual Accounts
Legacy
31 August 2005
363sAnnual Return (shuttle)
Legacy
17 March 2005
287Change of Registered Office
Accounts With Accounts Type Group
4 February 2005
AAAnnual Accounts
Legacy
24 December 2004
395Particulars of Mortgage or Charge
Legacy
13 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
3 February 2004
AAAnnual Accounts
Legacy
21 August 2003
363sAnnual Return (shuttle)
Legacy
24 May 2003
288cChange of Particulars
Accounts With Accounts Type Full
6 February 2003
AAAnnual Accounts
Legacy
29 November 2002
287Change of Registered Office
Legacy
10 September 2002
363sAnnual Return (shuttle)
Legacy
15 February 2002
288cChange of Particulars
Accounts With Accounts Type Full
31 January 2002
AAAnnual Accounts
Legacy
21 August 2001
363sAnnual Return (shuttle)
Legacy
7 December 2000
288aAppointment of Director or Secretary
Legacy
7 December 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
24 November 2000
AAAnnual Accounts
Legacy
10 August 2000
363sAnnual Return (shuttle)
Legacy
12 August 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 August 1999
AAAnnual Accounts
Legacy
17 August 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 August 1998
AAAnnual Accounts
Auditors Resignation Company
10 February 1998
AUDAUD
Accounts With Accounts Type Small
8 December 1997
AAAnnual Accounts
Legacy
1 August 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 September 1996
AAAnnual Accounts
Legacy
2 August 1996
395Particulars of Mortgage or Charge
Legacy
29 July 1996
363sAnnual Return (shuttle)
Legacy
11 June 1996
288288
Accounts With Accounts Type Small
14 December 1995
AAAnnual Accounts
Legacy
7 August 1995
363sAnnual Return (shuttle)
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
9 September 1994
AAAnnual Accounts
Legacy
10 August 1994
363sAnnual Return (shuttle)
Legacy
6 September 1993
363sAnnual Return (shuttle)
Legacy
27 August 1993
287Change of Registered Office
Accounts With Accounts Type Small
27 August 1993
AAAnnual Accounts
Legacy
20 April 1993
395Particulars of Mortgage or Charge
Legacy
7 April 1993
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
9 October 1992
AAAnnual Accounts
Legacy
7 October 1992
288288
Legacy
7 October 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 January 1992
AAAnnual Accounts
Legacy
26 September 1991
363b363b
Accounts With Accounts Type Small
20 May 1991
AAAnnual Accounts
Legacy
20 May 1991
363aAnnual Return
Legacy
10 April 1991
288288
Resolution
19 March 1991
RESOLUTIONSResolutions
Legacy
19 March 1991
287Change of Registered Office
Legacy
19 March 1991
88(2)R88(2)R
Legacy
19 March 1991
123Notice of Increase in Nominal Capital
Legacy
17 August 1989
288288
Legacy
17 August 1989
287Change of Registered Office
Incorporation Company
8 August 1989
NEWINCIncorporation