About

Registered Number: 03045533
Date of Incorporation: 12/04/1995 (29 years and 2 months ago)
Company Status: Active
Registered Address: The Coach House, Greys Green Business Centre, Henley On Thames, Oxon, RG9 4QG

 

Based in Henley On Thames, Oxon, Thames Materials Ltd was setup in 1995, it's status at Companies House is "Active". We don't know the number of employees at this company. There are 5 directors listed for this business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BYRNE, John 08 October 1995 12 June 2003 1
CLERKIN, Martin 12 April 1995 08 October 1995 1
CROPPER, Rory Yhani Charles 15 December 1998 20 February 1999 1
Secretary Name Appointed Resigned Total Appointments
CLARKE, Sonia 12 June 2002 - 1
HENNESSY, Martina 12 April 1995 14 November 1996 1

Filing History

Document Type Date
AA - Annual Accounts 17 July 2020
CS01 - N/A 18 June 2020
CS01 - N/A 26 July 2019
AA - Annual Accounts 10 July 2019
AA - Annual Accounts 24 July 2018
CS01 - N/A 21 June 2018
AA - Annual Accounts 02 August 2017
CS01 - N/A 08 June 2017
AR01 - Annual Return 03 June 2016
AR01 - Annual Return 24 May 2016
AA - Annual Accounts 25 April 2016
RESOLUTIONS - N/A 09 December 2015
CC04 - Statement of companies objects 09 December 2015
AR01 - Annual Return 21 May 2015
AA - Annual Accounts 13 April 2015
AR01 - Annual Return 25 June 2014
AA - Annual Accounts 08 May 2014
AA - Annual Accounts 11 June 2013
AR01 - Annual Return 24 May 2013
CH01 - Change of particulars for director 24 May 2013
CH03 - Change of particulars for secretary 24 May 2013
AR01 - Annual Return 23 May 2013
MG01 - Particulars of a mortgage or charge 08 March 2013
AA - Annual Accounts 06 July 2012
AR01 - Annual Return 10 May 2012
MG01 - Particulars of a mortgage or charge 27 March 2012
MG01 - Particulars of a mortgage or charge 21 December 2011
AR01 - Annual Return 11 May 2011
AA - Annual Accounts 09 May 2011
MG01 - Particulars of a mortgage or charge 08 February 2011
MG01 - Particulars of a mortgage or charge 30 December 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 21 June 2010
AA - Annual Accounts 14 June 2010
AR01 - Annual Return 29 April 2010
CH01 - Change of particulars for director 29 April 2010
395 - Particulars of a mortgage or charge 05 August 2009
AA - Annual Accounts 16 May 2009
363a - Annual Return 29 April 2009
AA - Annual Accounts 29 August 2008
363a - Annual Return 11 June 2008
395 - Particulars of a mortgage or charge 04 April 2008
395 - Particulars of a mortgage or charge 22 September 2007
AA - Annual Accounts 10 July 2007
363a - Annual Return 29 May 2007
AA - Annual Accounts 04 May 2006
363a - Annual Return 12 April 2006
287 - Change in situation or address of Registered Office 06 March 2006
225 - Change of Accounting Reference Date 02 February 2006
395 - Particulars of a mortgage or charge 18 October 2005
363s - Annual Return 29 April 2005
363s - Annual Return 29 April 2005
363s - Annual Return 15 April 2005
AA - Annual Accounts 09 March 2005
AA - Annual Accounts 20 January 2004
288a - Notice of appointment of directors or secretaries 27 August 2003
288b - Notice of resignation of directors or secretaries 22 July 2003
288b - Notice of resignation of directors or secretaries 22 July 2003
AA - Annual Accounts 20 February 2003
287 - Change in situation or address of Registered Office 12 July 2002
363s - Annual Return 22 April 2002
AA - Annual Accounts 14 February 2002
363s - Annual Return 25 June 2001
AA - Annual Accounts 27 February 2001
363s - Annual Return 06 July 2000
AA - Annual Accounts 26 January 2000
363s - Annual Return 15 April 1999
288b - Notice of resignation of directors or secretaries 02 March 1999
288a - Notice of appointment of directors or secretaries 25 January 1999
AA - Annual Accounts 21 September 1998
363s - Annual Return 06 May 1998
AA - Annual Accounts 20 February 1998
363s - Annual Return 21 May 1997
AA - Annual Accounts 17 March 1997
287 - Change in situation or address of Registered Office 17 March 1997
288a - Notice of appointment of directors or secretaries 21 December 1996
288b - Notice of resignation of directors or secretaries 21 December 1996
363s - Annual Return 21 December 1996
288 - N/A 10 October 1995
288 - N/A 10 October 1995
288 - N/A 27 April 1995
288 - N/A 27 April 1995
NEWINC - New incorporation documents 12 April 1995

Mortgages & Charges

Description Date Status Charge by
Assignment 07 March 2013 Outstanding

N/A

Legal mortgage 26 March 2012 Outstanding

N/A

Legal mortgage 19 December 2011 Outstanding

N/A

Fixed charge on non-vesting debts and floating charge 04 February 2011 Outstanding

N/A

Legal assignment 29 December 2010 Outstanding

N/A

Legal mortgage 03 August 2009 Outstanding

N/A

Transfer 18 March 2008 Outstanding

N/A

Aircraft mortgage 19 September 2007 Fully Satisfied

N/A

Debenture 14 October 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.