About

Registered Number: 04873199
Date of Incorporation: 20/08/2003 (20 years and 10 months ago)
Company Status: Active
Registered Address: 3a Rosemary House Lanwades Business Park, Kentford, Newmarket, CB8 7PN,

 

Thyme on St Mary's Ltd was registered on 20 August 2003 and are based in Newmarket, it's status at Companies House is "Active". There are 4 directors listed as Mcguinness, Skye, Mcguinness, Skye, King, Michael John, Walker, Gillian for the organisation in the Companies House registry. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCGUINNESS, Skye 01 August 2016 - 1
KING, Michael John 18 September 2003 01 December 2011 1
WALKER, Gillian 18 September 2003 08 August 2016 1
Secretary Name Appointed Resigned Total Appointments
MCGUINNESS, Skye 01 August 2016 - 1

Filing History

Document Type Date
AD01 - Change of registered office address 26 August 2020
CS01 - N/A 06 August 2020
AA - Annual Accounts 12 July 2020
CS01 - N/A 08 August 2019
AA - Annual Accounts 30 July 2019
CS01 - N/A 09 August 2018
AA - Annual Accounts 31 July 2018
CS01 - N/A 08 August 2017
AA - Annual Accounts 30 July 2017
CERTNM - Change of name certificate 10 November 2016
TM01 - Termination of appointment of director 20 October 2016
AP01 - Appointment of director 29 September 2016
TM01 - Termination of appointment of director 24 August 2016
AP01 - Appointment of director 22 August 2016
TM01 - Termination of appointment of director 09 August 2016
CS01 - N/A 06 August 2016
AP03 - Appointment of secretary 06 August 2016
TM02 - Termination of appointment of secretary 06 August 2016
AP01 - Appointment of director 06 August 2016
AA - Annual Accounts 29 July 2016
AR01 - Annual Return 27 August 2015
AA - Annual Accounts 21 July 2015
AR01 - Annual Return 03 November 2014
AA - Annual Accounts 06 August 2014
AR01 - Annual Return 20 November 2013
AA - Annual Accounts 15 July 2013
AR01 - Annual Return 22 August 2012
TM01 - Termination of appointment of director 22 August 2012
AA - Annual Accounts 30 April 2012
DISS40 - Notice of striking-off action discontinued 21 January 2012
AR01 - Annual Return 20 January 2012
GAZ1 - First notification of strike-off action in London Gazette 27 December 2011
AA - Annual Accounts 02 August 2011
AR01 - Annual Return 11 November 2010
CH01 - Change of particulars for director 11 November 2010
AA - Annual Accounts 04 August 2010
AR01 - Annual Return 23 November 2009
AA - Annual Accounts 27 September 2009
363a - Annual Return 15 January 2009
288c - Notice of change of directors or secretaries or in their particulars 15 January 2009
AA - Annual Accounts 19 September 2008
363s - Annual Return 20 September 2007
AA - Annual Accounts 07 September 2007
287 - Change in situation or address of Registered Office 03 April 2007
AA - Annual Accounts 16 November 2006
363s - Annual Return 03 November 2006
AA - Annual Accounts 05 April 2006
287 - Change in situation or address of Registered Office 21 February 2006
287 - Change in situation or address of Registered Office 03 November 2005
363s - Annual Return 19 October 2005
DISS40 - Notice of striking-off action discontinued 15 March 2005
363s - Annual Return 10 March 2005
GAZ1 - First notification of strike-off action in London Gazette 01 February 2005
225 - Change of Accounting Reference Date 26 July 2004
288a - Notice of appointment of directors or secretaries 27 February 2004
288a - Notice of appointment of directors or secretaries 27 February 2004
287 - Change in situation or address of Registered Office 26 February 2004
288b - Notice of resignation of directors or secretaries 18 September 2003
288b - Notice of resignation of directors or secretaries 18 September 2003
287 - Change in situation or address of Registered Office 03 September 2003
NEWINC - New incorporation documents 20 August 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.