Background WavePink WaveYellow Wave

FERNS SURFACING LIMITED (03193093)

FERNS SURFACING LIMITED (03193093) is an active UK company. incorporated on 1 May 1996. with registered office in Maidstone. The company operates in the Construction sector, engaged in construction of roads and motorways and 2 other business activities. FERNS SURFACING LIMITED has been registered for 29 years. Current directors include BUTCHER, Antony William Frederick, FERN, Harry David, FERN, Ian David.

Company Number
03193093
Status
active
Type
ltd
Incorporated
1 May 1996
Age
29 years
Address
Tutsham Farm, Maidstone, ME15 0NE
Industry Sector
Construction
Business Activity
Construction of roads and motorways
Directors
BUTCHER, Antony William Frederick, FERN, Harry David, FERN, Ian David
SIC Codes
42110, 42220, 42990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FERNS SURFACING LIMITED

FERNS SURFACING LIMITED is an active company incorporated on 1 May 1996 with the registered office located in Maidstone. The company operates in the Construction sector, specifically engaged in construction of roads and motorways and 2 other business activities. FERNS SURFACING LIMITED was registered 29 years ago.(SIC: 42110, 42220, 42990)

Status

active

Active since 29 years ago

Company No

03193093

LTD Company

Age

29 Years

Incorporated 1 May 1996

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 26 February 2026 (2 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Full Accounts

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 2 November 2025 (5 months ago)
Submitted on 17 November 2025 (5 months ago)

Next Due

Due by 16 November 2026
For period ending 2 November 2026
Contact
Address

Tutsham Farm West Farleigh Maidstone, ME15 0NE,

Previous Addresses

Tutsham West Farleigh Maidstone Kent ME15 0NE England
From: 15 November 2022To: 7 November 2023
. Tutsham West Farleigh Kent ME15 0NE
From: 9 September 2013To: 15 November 2022
, Bellingham Way, Aylesford, Kent, ME20 6FS
From: 5 May 2010To: 9 September 2013
, 20-20 Business Park, Liphook Way, Allington, Maidstone Kent, ME16 0LQ
From: 1 May 1996To: 5 May 2010
Timeline

18 key events • 1996 - 2025

Funding Officers Ownership
Company Founded
Apr 96
Director Left
Mar 10
Director Joined
Mar 10
Loan Secured
Jul 18
Loan Secured
Jul 19
Loan Secured
Sept 19
Owner Exit
Dec 19
Loan Secured
Aug 20
Loan Secured
Sept 20
Loan Secured
Jun 21
Loan Secured
Nov 22
Loan Secured
May 23
Loan Cleared
Aug 23
Loan Cleared
Aug 23
Director Joined
Sept 23
Loan Secured
Apr 24
Director Joined
May 24
Director Left
May 25
0
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

BUTCHER, Antony William Frederick

Active
Farm, MaidstoneME15 0NE
Born January 1975
Director
Appointed 16 Aug 2023

FERN, Harry David

Active
Farm, MaidstoneME15 0NE
Born October 1996
Director
Appointed 26 Apr 2024

FERN, Ian David

Active
Farm, MaidstoneME15 0NE
Born April 1969
Director
Appointed 07 May 1996

FERN, Jennifer Christine

Resigned
East Sutton Hill, MaidstoneME17 3DG
Secretary
Appointed 07 May 1996
Resigned 03 Nov 2009

HAMBLIN, David John

Resigned
Farm, MaidstoneME15 0NE
Secretary
Appointed 03 Nov 2009
Resigned 30 May 2025

WATKINS, Margaret Mary

Resigned
52 New Town, UckfieldTN22 5DE
Nominee secretary
Appointed 01 May 1996
Resigned 07 May 1996

FERN, Jennifer Christine

Resigned
East Sutton Hill, MaidstoneME17 3DG
Born August 1967
Director
Appointed 07 May 1996
Resigned 03 Nov 2009

HAMBLIN, David John

Resigned
Farm, MaidstoneME15 0NE
Born December 1966
Director
Appointed 24 Feb 2010
Resigned 30 May 2025

MCCOLLUM, Angela Jean

Resigned
52 New Town, UckfieldTN22 5DE
Born February 1963
Nominee director
Appointed 01 May 1996
Resigned 07 May 1996

Persons with significant control

2

1 Active
1 Ceased
Farm, MaidstoneME15 0NE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 10 Dec 2019

Mr Ian David Fern

Ceased
East Sutton Hill, MaidstoneME17 3DG
Born April 1969

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 10 Dec 2019
Fundings
Financials
Latest Activities

Filing History

129

Accounts With Accounts Type Full
26 February 2026
AAAnnual Accounts
Confirmation Statement With Updates
17 November 2025
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
6 August 2025
RP04CS01RP04CS01
Termination Secretary Company With Name Termination Date
30 May 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
30 May 2025
TM01Termination of Director
Accounts With Accounts Type Full
28 February 2025
AAAnnual Accounts
Confirmation Statement
13 November 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 May 2024
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
16 April 2024
MR01Registration of a Charge
Accounts With Accounts Type Full
28 February 2024
AAAnnual Accounts
Confirmation Statement With Updates
8 November 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
7 November 2023
CH01Change of Director Details
Change To A Person With Significant Control
7 November 2023
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
7 November 2023
AD01Change of Registered Office Address
Change Person Director Company With Change Date
7 November 2023
CH01Change of Director Details
Change Person Secretary Company With Change Date
7 November 2023
CH03Change of Secretary Details
Change Person Director Company With Change Date
7 November 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
14 September 2023
AP01Appointment of Director
Mortgage Satisfy Charge Full
18 August 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 August 2023
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 June 2023
MR01Registration of a Charge
Accounts With Accounts Type Full
3 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
16 November 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
15 November 2022
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
10 November 2022
MR01Registration of a Charge
Change Person Secretary Company With Change Date
8 November 2022
CH03Change of Secretary Details
Change Person Director Company With Change Date
16 June 2022
CH01Change of Director Details
Change Person Director Company With Change Date
16 June 2022
CH01Change of Director Details
Change Person Secretary Company With Change Date
16 June 2022
CH03Change of Secretary Details
Change Person Director Company With Change Date
7 June 2022
CH01Change of Director Details
Change Person Secretary Company With Change Date
7 June 2022
CH03Change of Secretary Details
Change Person Director Company With Change Date
7 June 2022
CH01Change of Director Details
Accounts With Accounts Type Full
2 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
30 June 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
20 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
25 February 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
15 September 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 August 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
11 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
2 March 2020
AAAnnual Accounts
Notification Of A Person With Significant Control
18 December 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 December 2019
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
12 September 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 July 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
1 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
28 February 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
18 July 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
4 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
8 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
24 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
23 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 May 2016
AR01AR01
Accounts With Accounts Type Medium
2 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 May 2015
AR01AR01
Accounts With Accounts Type Medium
5 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 June 2014
AR01AR01
Second Filing Of Form With Form Type Made Up Date
4 April 2014
RP04RP04
Accounts With Accounts Type Medium
3 March 2014
AAAnnual Accounts
Auditors Resignation Company
8 October 2013
AUDAUD
Auditors Resignation Company
16 September 2013
AUDAUD
Change Registered Office Address Company With Date Old Address
9 September 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
3 May 2013
AR01AR01
Accounts With Accounts Type Medium
5 March 2013
AAAnnual Accounts
Legacy
27 February 2013
MG02MG02
Legacy
27 February 2013
MG02MG02
Legacy
19 January 2013
MG01MG01
Legacy
20 December 2012
MG01MG01
Legacy
28 November 2012
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
2 May 2012
AR01AR01
Accounts With Accounts Type Medium
28 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 May 2011
AR01AR01
Accounts With Accounts Type Medium
6 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 May 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
5 May 2010
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
31 March 2010
AP03Appointment of Secretary
Termination Director Company With Name
31 March 2010
TM01Termination of Director
Termination Secretary Company With Name
31 March 2010
TM02Termination of Secretary
Appoint Person Director Company With Name
31 March 2010
AP01Appointment of Director
Accounts With Accounts Type Medium
2 March 2010
AAAnnual Accounts
Accounts With Accounts Type Full
21 September 2009
AAAnnual Accounts
Legacy
29 May 2009
363aAnnual Return
Legacy
2 June 2008
363aAnnual Return
Legacy
22 May 2008
288cChange of Particulars
Legacy
22 May 2008
288cChange of Particulars
Accounts With Accounts Type Full
19 March 2008
AAAnnual Accounts
Legacy
7 June 2007
363aAnnual Return
Accounts With Accounts Type Full
4 April 2007
AAAnnual Accounts
Legacy
23 May 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 March 2006
AAAnnual Accounts
Legacy
23 August 2005
363aAnnual Return
Legacy
16 June 2005
287Change of Registered Office
Accounts With Accounts Type Full
25 April 2005
AAAnnual Accounts
Legacy
28 June 2004
363aAnnual Return
Accounts With Accounts Type Full
9 June 2004
AAAnnual Accounts
Accounts With Accounts Type Full
22 July 2003
AAAnnual Accounts
Legacy
14 June 2003
363aAnnual Return
Legacy
3 August 2002
395Particulars of Mortgage or Charge
Legacy
27 June 2002
363aAnnual Return
Accounts With Accounts Type Full
2 June 2002
AAAnnual Accounts
Legacy
29 May 2002
395Particulars of Mortgage or Charge
Legacy
28 May 2002
403aParticulars of Charge Subject to s859A
Legacy
28 May 2002
403aParticulars of Charge Subject to s859A
Legacy
14 November 2001
395Particulars of Mortgage or Charge
Legacy
31 October 2001
287Change of Registered Office
Legacy
13 July 2001
288cChange of Particulars
Legacy
13 July 2001
288cChange of Particulars
Legacy
2 July 2001
363aAnnual Return
Accounts With Accounts Type Full
27 March 2001
AAAnnual Accounts
Legacy
7 June 2000
363aAnnual Return
Legacy
28 April 2000
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
12 April 2000
AAAnnual Accounts
Legacy
21 June 1999
363aAnnual Return
Legacy
24 April 1999
88(2)R88(2)R
Accounts With Accounts Type Full
23 April 1999
AAAnnual Accounts
Legacy
26 January 1999
287Change of Registered Office
Legacy
12 June 1998
363aAnnual Return
Accounts With Accounts Type Full
12 June 1998
AAAnnual Accounts
Legacy
8 August 1997
288cChange of Particulars
Legacy
8 August 1997
288cChange of Particulars
Legacy
18 July 1997
363aAnnual Return
Legacy
11 November 1996
395Particulars of Mortgage or Charge
Legacy
21 August 1996
287Change of Registered Office
Legacy
15 May 1996
88(2)R88(2)R
Legacy
15 May 1996
288288
Legacy
15 May 1996
288288
Legacy
15 May 1996
288288
Legacy
15 May 1996
288288
Incorporation Company
1 May 1996
NEWINCIncorporation