Get an alert when SURVEY SUPPLIES LIMITED files next

Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.

Free · confirmation link first · unsubscribe in one click

Next accounts due

2026-08-31 (in 3mo)

Last filed for 2024-11-30

Confirmation statement due

2026-06-15 (in 1mo)

Last made up 2025-06-01

Watchouts

None on the register

Cash

£548K

-66.1% lowest in 3 filed years

Net assets

£10M

+3.4% highest in 3 filed years

Employees

89

+3.5% highest in 3 filed years

Profit before tax

£1M

-38.5% lowest in 3 filed years

Accounts

3-year trend · latest reflected 2024-11-30

Metric Trend 2022-11-302023-11-302024-11-30
Turnover
Operating profit
Profit before tax £2,044,423£1,627,707£1,000,678
Net profit £1,675,547£1,306,363£845,057
Cash £1,591,683£1,615,664£548,140
Total assets less current liabilities £10,051,336£10,538,451£10,565,656
Net assets £8,510,020£9,291,133£9,610,940
Equity £8,510,020£9,291,133£9,610,940
Average employees 748689
Wages £3,951,620£4,393,341£4,549,787

Values shown as filed in the company's annual accounts. indicates the figure wasn't present under that line item in that period. About these numbers

People

4 active · 16 resigned

Name Role Appointed Born Nationality
HODKINSON, David Sydney Secretary 2006-07-31 British
HODKINSON, David Sydney Director 2006-06-14 Mar 1970 British
MALLEN, Benoit David Director 2025-12-16 Oct 1976 French
TRUDELLE, Martin Director 2025-12-16 Jan 1972 Canadian
Show 16 resigned officers
Name Role Appointed Resigned
BUTLER, Stephen Nicholas Secretary 2006-07-31
BECKERSON, Andrew Director 2007-11-14 2017-06-15
BRODIN, Paul John Director 2007-11-14 2008-11-28
BRODIN, Paul Director 2004-06-29 2005-05-16
BROOKS, Oliver Charles Director 2007-11-14 2017-06-20
BROOKS, Oliver Charles Director 2004-06-29 2005-05-16
BROWNE, Alan Charles Director 2005-05-18 2025-12-16
BROWNE, William Director 2005-05-18 2008-11-30
BROWNE, William Christopher Director 2005-05-16 2005-05-18
BUTLER, Stephen Nicholas Director 2005-05-16
DEANE, Peter James Director 2005-05-16
GENNARD, Joseph John Director 2003-03-31
JENNINGS, John Vincent Director 1998-11-26 2005-05-16
LLOYD, Peter Director 1996-04-16 2005-05-16
WALSH, George Director 1995-12-01
WALSH, Graham Anthony Director 2005-05-16

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Survey Supplies Holdings Limited Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2022-08-22 Active
Precise Construction Instruments (Uk) Ltd Corporate entity Shares 75–100% 2016-04-06 Ceased 2022-08-11
Mr Alan Charles Browne Individual Significant influence 2016-04-06 Ceased 2016-04-06
Charbay Limited Corporate entity Significant influence 2016-04-06 Ceased 2016-04-06

Filing timeline

Last 20 of 174 total filings

Material constitutional events — rename, articles re-file, resolution

  • 2025-12-20 MA Memorandum articles
  • 2025-12-20 RESOLUTIONS Resolution
  • 2025-12-20 CC04 Statement of companys objects
Date Type Category Description
2025-12-24 MR04 mortgage Mortgage satisfy charge full PDF
2025-12-24 MR04 mortgage Mortgage satisfy charge full PDF
2025-12-24 MR04 mortgage Mortgage satisfy charge full PDF
2025-12-22 AP01 officers Appoint person director company with name date PDF
2025-12-22 AP01 officers Appoint person director company with name date PDF
2025-12-22 TM01 officers Termination director company with name termination date PDF
2025-12-20 MA incorporation Memorandum articles
2025-12-20 RESOLUTIONS resolution Resolution
2025-12-20 CC04 change-of-constitution Statement of companys objects
2025-12-18 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2025-12-09 PSC05 persons-with-significant-control Change to a person with significant control PDF
2025-12-08 PSC07 persons-with-significant-control Cessation of a person with significant control PDF
2025-12-08 PSC07 persons-with-significant-control Cessation of a person with significant control PDF
2025-08-29 AA accounts Accounts with accounts type full PDF
2025-07-21 PSC07 persons-with-significant-control Cessation of a person with significant control PDF
2025-07-07 CS01 confirmation-statement Confirmation statement with no updates PDF
2024-08-22 AA accounts Accounts with accounts type full PDF
2024-07-08 CS01 confirmation-statement Confirmation statement with updates PDF
2024-07-08 PSC02 persons-with-significant-control Notification of a person with significant control PDF
2023-09-06 AA accounts Accounts with accounts type full

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
16

last 12 months

Capital events
0

last 24 months

Officers appointed
2

last 12 months

Officers resigned
1

last 12 months

Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.

Year-on-year

FY2023 → FY2024 · period ending 2024-11-30 vs 2023-11-30

Each % is (latest − prior) ÷ |prior| for the line item as filed. Periods don't have to be exactly 12 months apart — a long or short period (typical around incorporation or year-end changes) will distort the comparison. Lines a company doesn't report are omitted. About these numbers

Official Companies House page