Background WavePink WaveYellow Wave

SURPLUS GROUP LIMITED (04746694)

SURPLUS GROUP LIMITED (04746694) is an active UK company. incorporated on 28 April 2003. with registered office in Barnsley. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. SURPLUS GROUP LIMITED has been registered for 22 years. Current directors include NEEDHAM, Andrew David.

Company Number
04746694
Status
active
Type
ltd
Incorporated
28 April 2003
Age
22 years
Address
Unit 1, Silkstone Court Upper Cliffe Road, Barnsley, S75 3SP
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
NEEDHAM, Andrew David
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SURPLUS GROUP LIMITED

SURPLUS GROUP LIMITED is an active company incorporated on 28 April 2003 with the registered office located in Barnsley. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. SURPLUS GROUP LIMITED was registered 22 years ago.(SIC: 70100)

Status

active

Active since 22 years ago

Company No

04746694

LTD Company

Age

22 Years

Incorporated 28 April 2003

Size

N/A

Accounts

ARD: 31/7

Up to Date

5 weeks left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 12 November 2024 (1 year ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Group Accounts

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 31 July 2025 (8 months ago)
Submitted on 4 August 2025 (7 months ago)

Next Due

Due by 14 August 2026
For period ending 31 July 2026

Previous Company Names

MORRIS AND SON (HOLDINGS) LIMITED
From: 9 July 2003To: 2 August 2021
COBCO 579 LIMITED
From: 28 April 2003To: 9 July 2003
Contact
Address

Unit 1, Silkstone Court Upper Cliffe Road Dodworth Business Park South Barnsley, S75 3SP,

Previous Addresses

C/O Mazars Llp 3 Wellington Place Leeds LS1 4AP England
From: 6 December 2018To: 29 September 2020
Mazars House Gelderd Road Gildersome, Morley Leeds LS27 7JN England
From: 18 August 2016To: 6 December 2018
Unit 1 Sefton Park Industrial Estate Felnex Close Leeds LS9 0SR
From: 28 April 2003To: 18 August 2016
Timeline

10 key events • 2003 - 2021

Funding Officers Ownership
Company Founded
Apr 03
Loan Cleared
Jun 13
Loan Secured
Jan 14
Loan Cleared
Apr 14
Director Left
Aug 17
Capital Reduction
Sept 17
Share Buyback
Sept 17
Loan Cleared
Jun 18
New Owner
Jun 18
Funding Round
Jul 21
3
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

NEEDHAM, Andrew David

Active
Linden House 20 Park Lodge View, HuddersfieldHD8 9UN
Born February 1965
Director
Appointed 04 Jul 2003

ROBERTS, Steven Mark

Resigned
18 Kirkwood Avenue, LeedsLS16 7JU
Secretary
Appointed 04 Jul 2003
Resigned 27 Jul 2017

COBBETTS (SECRETARIAL) LIMITED

Resigned
Ship Canal House, ManchesterM2 4WB
Corporate nominee secretary
Appointed 28 Apr 2003
Resigned 04 Jul 2003

JACOBS, Stephen Howard

Resigned
Stone Acre, LeedsLS17 8EP
Born February 1954
Director
Appointed 15 Aug 2003
Resigned 02 Sept 2004

ROBERTS, Steven Mark

Resigned
18 Kirkwood Avenue, LeedsLS16 7JU
Born April 1966
Director
Appointed 04 Jul 2003
Resigned 27 Jul 2017

COBBETTS LIMITED

Resigned
Ship Canal House, ManchesterM2 4WB
Corporate nominee director
Appointed 28 Apr 2003
Resigned 04 Jul 2003

Persons with significant control

2

Mrs Lindsay Elizabeth Holmes

Active
Upper Cliffe Road, BarnsleyS75 3SP
Born January 1955

Nature of Control

Ownership of shares 25 to 50 percent
Notified 28 Jul 2017

Mr Andrew David Needham

Active
Upper Cliffe Road, BarnsleyS75 3SP
Born February 1965

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

87

Confirmation Statement With No Updates
4 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
12 November 2024
AAAnnual Accounts
Memorandum Articles
12 August 2024
MAMA
Confirmation Statement With Updates
31 July 2024
CS01Confirmation Statement
Capital Name Of Class Of Shares
22 June 2024
SH08Notice of Name/Rights of Class of Shares
Resolution
22 June 2024
RESOLUTIONSResolutions
Confirmation Statement With No Updates
29 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
17 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
4 April 2023
AAAnnual Accounts
Confirmation Statement With Updates
4 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
5 November 2021
AAAnnual Accounts
Accounts With Accounts Type Group
3 November 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
25 October 2021
AA01Change of Accounting Reference Date
Resolution
11 August 2021
RESOLUTIONSResolutions
Resolution
9 August 2021
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
8 August 2021
SH10Notice of Particulars of Variation
Resolution
2 August 2021
RESOLUTIONSResolutions
Capital Allotment Shares
1 August 2021
SH01Allotment of Shares
Confirmation Statement With No Updates
28 April 2021
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
22 January 2021
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
29 September 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Group
27 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 May 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
14 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
26 February 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 December 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
13 June 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
13 June 2018
PSC01Notification of Individual PSC
Change To A Person With Significant Control
12 June 2018
PSC04Change of PSC Details
Mortgage Satisfy Charge Full
7 June 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Full
3 May 2018
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
13 September 2017
TM02Termination of Secretary
Capital Cancellation Shares
13 September 2017
SH06Cancellation of Shares
Capital Return Purchase Own Shares
13 September 2017
SH03Return of Purchase of Own Shares
Termination Director Company With Name Termination Date
3 August 2017
TM01Termination of Director
Accounts With Accounts Type Group
5 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 May 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
18 August 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
29 April 2016
AR01AR01
Accounts With Accounts Type Group
21 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 May 2015
AR01AR01
Accounts With Accounts Type Group
8 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 May 2014
AR01AR01
Mortgage Satisfy Charge Full
3 April 2014
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number
8 January 2014
MR01Registration of a Charge
Accounts With Accounts Type Group
19 December 2013
AAAnnual Accounts
Mortgage Satisfy Charge Full
20 June 2013
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
29 April 2013
AR01AR01
Accounts With Accounts Type Group
4 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 May 2012
AR01AR01
Accounts With Accounts Type Group
20 December 2011
AAAnnual Accounts
Legacy
25 November 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
11 May 2011
AR01AR01
Accounts With Accounts Type Group
27 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 May 2010
AR01AR01
Change Person Director Company With Change Date
7 May 2010
CH01Change of Director Details
Accounts With Accounts Type Medium
23 April 2010
AAAnnual Accounts
Legacy
5 May 2009
363aAnnual Return
Accounts With Accounts Type Medium
31 October 2008
AAAnnual Accounts
Accounts With Accounts Type Full
20 May 2008
AAAnnual Accounts
Legacy
15 May 2008
363aAnnual Return
Accounts With Accounts Type Small
29 May 2007
AAAnnual Accounts
Legacy
24 May 2007
363aAnnual Return
Legacy
14 June 2006
363aAnnual Return
Accounts With Accounts Type Full
5 April 2006
AAAnnual Accounts
Legacy
1 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 February 2005
AAAnnual Accounts
Legacy
14 September 2004
395Particulars of Mortgage or Charge
Legacy
13 September 2004
288bResignation of Director or Secretary
Legacy
7 September 2004
403aParticulars of Charge Subject to s859A
Legacy
4 June 2004
363sAnnual Return (shuttle)
Legacy
9 March 2004
225Change of Accounting Reference Date
Resolution
6 September 2003
RESOLUTIONSResolutions
Resolution
6 September 2003
RESOLUTIONSResolutions
Resolution
6 September 2003
RESOLUTIONSResolutions
Legacy
6 September 2003
288aAppointment of Director or Secretary
Legacy
6 September 2003
287Change of Registered Office
Legacy
6 September 2003
288bResignation of Director or Secretary
Legacy
6 September 2003
288bResignation of Director or Secretary
Legacy
6 September 2003
288aAppointment of Director or Secretary
Legacy
6 September 2003
88(2)R88(2)R
Legacy
6 September 2003
288aAppointment of Director or Secretary
Legacy
23 August 2003
395Particulars of Mortgage or Charge
Legacy
23 August 2003
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
9 July 2003
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
28 April 2003
NEWINCIncorporation