Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Terrain Plant (Holdings) Limited
Terrain Plant (Holdings) Limited is an active company incorporated on 4 June 1992 with the registered office located in Maidenhead, Berkshire. Terrain Plant (Holdings) Limited was registered 33 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
02720576
Private limited company
Age
33 years
Incorporated
4 June 1992
Size
Micro
Turnover is under
£1M
Under
10 employees
Confirmation
Submitted
Dated
30 September 2025
(21 days ago)
Next confirmation dated
30 September 2026
Due by
14 October 2026
(11 months remaining)
Last change occurred
18 days ago
Accounts
Submitted
For period
1 Jan
⟶
31 Dec 2023
(12 months)
Accounts type is
Small
Next accounts for period
31 December 2024
Due by
31 December 2025
(2 months remaining)
Learn more about Terrain Plant (Holdings) Limited
Contact
Update Details
Address
Second Floor, Arena Court
Crown Lane
Maidenhead
Berkshire
SL6 8QZ
England
Address changed on
20 May 2024
(1 year 5 months ago)
Previous address was
10 Fountain Court New Leaze Bradley Stoke Bristol BS32 4LA England
Companies in SL6 8QZ
Telephone
Unreported
Email
Unreported
Website
Hanson.co.uk
See All Contacts
People
Officers
5
Shareholders
1
Controllers (PSC)
1
Edward Alexander Gretton
Director • British • Lives in England • Born in Jul 1970
Kevin Patrick Berkely
Director • Contractor • Irish • Lives in UK • Born in May 1974
Alfredo Quilez Somolinos
Director • Finance Director • Spanish • Lives in England • Born in Jul 1967
James Stuart Whitelaw
Director • Managing Director • British • Lives in England • Born in Aug 1972
Wendy Fiona Rogers
Secretary
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Bristol & Avon Transport & Recycling Ltd
Edward Alexander Gretton, James Stuart Whitelaw, and 2 more are mutual people.
Active
Hanson Quarry Products Europe Limited
Edward Alexander Gretton, Alfredo Quilez Somolinos, and 1 more are mutual people.
Active
Frimstone Limited
Edward Alexander Gretton, James Stuart Whitelaw, and 1 more are mutual people.
Active
Mick George Limited
Edward Alexander Gretton, James Stuart Whitelaw, and 1 more are mutual people.
Active
Mick George Mepal Limited
Edward Alexander Gretton, James Stuart Whitelaw, and 1 more are mutual people.
Active
DRBS East Limited
Edward Alexander Gretton, James Stuart Whitelaw, and 1 more are mutual people.
Active
A1 Services (Manchester) Limited
Edward Alexander Gretton, Alfredo Quilez Somolinos, and 1 more are mutual people.
Active
Manchester Waste Recycling Limited
Edward Alexander Gretton, Alfredo Quilez Somolinos, and 1 more are mutual people.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2014–2023)
Period Ended
31 Dec 2023
For period
31 Dec
⟶
31 Dec 2023
Traded for
12 months
Cash in Bank
£382K
Decreased by £8.46K (-2%)
Turnover
Unreported
Same as previous period
Employees
4
Decreased by 2 (-33%)
Total Assets
£26.97M
Increased by £17.78M (+193%)
Total Liabilities
-£2.01M
Decreased by £3.22M (-62%)
Net Assets
£24.95M
Increased by £21M (+531%)
Debt Ratio (%)
7%
Decreased by 49.53% (-87%)
See 10 Year Full Financials
Latest Activity
Confirmation Submitted
18 Days Ago on 3 Oct 2025
Confirmation Submitted
1 Year Ago on 8 Oct 2024
Small Accounts Submitted
1 Year 3 Months Ago on 7 Jul 2024
Kevin Patrick Berkely Resigned
1 Year 3 Months Ago on 27 Jun 2024
Bristol & Avon Group Limited (PSC) Details Changed
1 Year 5 Months Ago on 20 May 2024
Bristol & Avon Group Limited (PSC) Details Changed
1 Year 5 Months Ago on 17 May 2024
Mr Alfredo Quilez Somolinos Appointed
1 Year 5 Months Ago on 17 May 2024
Clare Margaret Berkely Resigned
1 Year 5 Months Ago on 17 May 2024
Damian Evans Resigned
1 Year 5 Months Ago on 17 May 2024
Edward Alexander Gretton Appointed
1 Year 5 Months Ago on 17 May 2024
Get Alerts
Get Credit Report
Discover Terrain Plant (Holdings) Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Confirmation statement made on 30 September 2025 with updates
Submitted on 3 Oct 2025
Statement of company's objects
Submitted on 11 Dec 2024
Resolutions
Submitted on 11 Dec 2024
Memorandum and Articles of Association
Submitted on 11 Dec 2024
Confirmation statement made on 30 September 2024 with updates
Submitted on 8 Oct 2024
Change of details for Bristol & Avon Group Limited as a person with significant control on 17 May 2024
Submitted on 15 Jul 2024
Accounts for a small company made up to 31 December 2023
Submitted on 7 Jul 2024
Termination of appointment of Kevin Patrick Berkely as a director on 27 June 2024
Submitted on 1 Jul 2024
Change of details for Bristol & Avon Group Limited as a person with significant control on 20 May 2024
Submitted on 3 Jun 2024
Termination of appointment of Aidan Joseph Berkely as a director on 17 May 2024
Submitted on 21 May 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs