Our policy clearly outlines how we processes your personal data and your rights in relation to each data processed. We recommend you carefully read through this document to learn more about our Privacy Policy.

Update Privacy Settings

Check the

SURECAV LIMITED

Company

SURECAV

Telephone: 0196 332 441
A⁺ rating

ABOUT SURECAV LIMITED

The Company

In the early part of 2000, Charlie came up with the idea of SureCav, a process to simplify the building of natural stone walls. Building with natural stone required a backing wall of heavy concrete blocks or the removal of temporary shuttering, often damaging the newly constructed stonework, resulting in mortar contaminating the cavity.

SureCav was designed to form a lightweight alternative to backing blocks that would also act as a barrier to wind driven rain and effectively provide a consistent 50mm mortar and moisture free clear cavity.

Surecav went into production in 2004 having been awarded an approval certificate from the British Board of Agrément. Moving away from the initial vacuum forming process, in 2011 SureCav Limited invested in new injection moulds, producing a far superior panel that was now able to incorporate a bend line and remove the requirement for corner joining strips.

More recently, in 2015, SureCav25 was introduced. With SureCav25 being included in the BBA certificate, developers are now able to install more insulation in the standard 100mm design footprint, thus helping to drive down U-Values and still maintain a 25mm clear cavity.

Architects, builders and designers truly benefit from these developments, clearly showing their interest by already using SureCav throughout the whole of the United Kingdom, Channel Islands and even further afield in the United States.

I am so impressed with this product I would be happy for you to bring any of your prospective customers to my site at Wool, Dorset, and I will be pleased to show them your system.

SureCav sheets = wall area (m

1 sheet of SureCav = 0.54m²

info@surecav.co.uk

Our team is always ready to help you with a query. So whether you have a question or some feedback, please get in touch.

KEY FINANCE

Year
2016
Assets
£238.73k ▲ £25.35k (11.88 %)
Cash
£53.44k ▼ £-35.07k (-39.62 %)
Liabilities
£190.5k ▲ £43.52k (29.61 %)
Net Worth
£48.23k ▼ £-18.17k (-27.37 %)

REGISTRATION INFO

Company name
SURECAV LIMITED
Company number
04653612
Status
Active
Categroy
Private Limited Company
Date of Incorporation
31 Jan 2003
Age - 22 years
Home Country
United Kingdom

CONTACTS

Website
www.surecav.co.uk
Phones
0196 332 441
Registered Address
BA7 7BD,
THE OFFICES THE OFFICES,
THE HORSEPOND COURTYARD,
CASTLE CARY,
SOMERSET,
UNITED KINGDOM,
BA7 7BD

ECONOMIC ACTIVITIES

32990
Other manufacturing n.e.c.

THIS BUSINESS IN SOCIAL MEDIA

Facebook
View
Twitter
Follow

LAST EVENTS

09 Feb 2017
Confirmation statement made on 28 January 2017 with updates
07 Dec 2016
Registered office address changed from Motivo House Alvington Yeovil Somerset BA20 2FG to PO Box BA7 7BD the Offices the Offices the Horsepond Courtyard Castle Cary Somerset BA7 7BD on 7 December 2016
16 Sep 2016
Total exemption small company accounts made up to 31 January 2016

CHARGES

27 March 2007
Status
Outstanding
Delivered
31 March 2007
Persons entitled
Lloyds Tsb Bank PLC
Description
Fixed and floating charges over the undertaking and all…

16 May 2005
Status
Satisfied on 2 June 2006
Delivered
19 May 2005
Persons entitled
National Westminster Bank PLC
Description
Fixed and floating charges over the undertaking and all…

See Also


Last update 2018

SURECAV LIMITED DIRECTORS

Jane Elizabeth Rupp

  Acting
Appointed
16 August 2013
Role
Secretary
Address
Holbrook House, Holbrook, Wincanton, Somerset, England, BA9 8BT
Name
RUPP, Jane Elizabeth

Charles William Jack Ayers

  Acting
Appointed
17 February 2003
Occupation
Builder
Role
Director
Age
72
Nationality
British
Address
Holbrook Lodge, Holbrook, Wincanton, Somerset, BA9 8BT
Country Of Residence
England
Name
AYERS, Charles William Jack

Jane Elizabeth Rupp

  Acting
Appointed
21 June 2016
Occupation
Director
Role
Director
Age
70
Nationality
British
Address
Holbrook Lodge, Holbrook, Wincanton, Somerset, England, BA9 8BT
Country Of Residence
England
Name
RUPP, Jane Elizabeth

Andrew Hillyer Scott

  Acting PSC
Appointed
13 June 2005
Occupation
Company Director
Role
Director
Age
73
Nationality
British
Address
Lower Lye, Holloway, East Knoyle, Salisbury, Wiltshire, SP3 6AQ
Country Of Residence
United Kingdom
Name
SCOTT, Andrew Hillyer
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 50% but less than 75%

Charles William Jack Ayers

  Resigned PSC
Appointed
17 February 2003
Resigned
22 August 2003
Role
Secretary
Address
Bramblewood, Ditcheat, Shepton Mallet, Somerset, BA4 6RD
Name
AYERS, Charles William Jack
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

Timothy Derek Sanger

  Resigned
Appointed
14 May 2008
Resigned
16 August 2013
Role
Secretary
Address
6 Hunters Mead, Motcombe, Shaftesbury, Dorset, SP7 9QG
Name
SANGER, Timothy Derek

QA REGISTRARS LIMITED

  Resigned
Appointed
31 January 2003
Resigned
31 January 2003
Role
Nominee Secretary
Address
The Studio, St Nicholas Close, Elstree, Hertfordshire, WD6 3EW
Name
QA REGISTRARS LIMITED

WILSONS (COMPANY SECRETARIES) LIMITED

  Resigned
Appointed
22 August 2003
Resigned
14 May 2008
Role
Secretary
Address
Steynings House, Summerlock Approach, Salisbury, Wiltshire, SP2 7RJ
Name
WILSONS (COMPANY SECRETARIES) LIMITED

Jane Elizabeth Rupp

  Resigned
Appointed
17 February 2003
Resigned
09 June 2005
Occupation
Nurse
Role
Director
Age
70
Nationality
British
Address
Bramblewood, Ditcheat, Shepton Mallet, Somerset, BA4 6RD
Name
RUPP, Jane Elizabeth

QA NOMINEES LIMITED

  Resigned
Appointed
31 January 2003
Resigned
31 January 2003
Role
Nominee Director
Address
The Studio, St Nicholas Close, Elstree, Hertfordshire, WD6 3EW
Name
QA NOMINEES LIMITED

REVIEWS


Check The Company
Excellent according to the company’s financial health.