About

Registered Number: 00967763
Date of Incorporation: 05/12/1969 (54 years and 5 months ago)
Company Status: Active
Registered Address: Colthrop Way, Thatcham, Berkshire, RG19 4NR

 

Thatcham Research was founded on 05 December 1969 and are based in Berkshire, it has a status of "Active". The organisation has 56 directors listed in the Companies House registry. We don't currently know the number of employees at Thatcham Research.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BAKER, Mark Anthony 28 March 2018 - 1
HARPER, Robert 28 March 2018 - 1
HEWETT, Jonathan David 07 January 2019 - 1
HUGHES, Graham 23 March 2020 - 1
MILLS, David John 18 June 2009 - 1
MUNRO, Ron 21 February 2008 - 1
POWELL, David Michael 21 September 2006 - 1
SMITH, Simon Andrew 26 September 2011 - 1
STREET, Barry 20 September 2012 - 1
AGIUS, Leslie Arthur N/A 30 June 1995 1
ANDERSON, Philip Raymond 31 August 1995 13 July 2000 1
BERRY, Michael Edward N/A 23 July 1992 1
BROWNHILL, Jack Ronald 10 July 2002 10 November 2005 1
BURNAP, Nicholas 09 July 2004 22 September 2008 1
CHAPLAIN, Paul 10 July 2002 31 December 2007 1
COLE, Gregory 27 March 2019 19 December 2019 1
COPPING, Teresa Christine 29 April 2010 26 September 2011 1
DELL, Philip John 23 July 1992 14 April 1997 1
DIBLEY, Mark Edward 22 September 2009 29 January 2019 1
DYE, Jonathan Mark 02 February 2006 22 November 2010 1
EMMS, Anthony John 20 September 2012 07 October 2015 1
FLEET, Nigel James 02 February 2006 25 April 2006 1
GILLOTT, Terence 17 April 1997 30 January 1998 1
GRIER, Alastair 26 June 2006 27 February 2008 1
HANNAH, Charles Gordon 14 July 1999 12 July 2001 1
HARDIE, Neil 13 July 2000 21 February 2002 1
HARRIS, David Jonathan 31 October 2001 10 December 2002 1
HART, Michael 23 July 1992 23 April 1998 1
HELGESEN, Karl Trampas 07 October 2015 20 December 2016 1
HOOKER, David Ronald 22 June 1995 10 April 2003 1
HOWLEY, Paul 06 November 2002 25 April 2006 1
KIERNAN, Kevin Neil 03 March 2011 02 August 2013 1
LEFEVRE, Pierre Paul Joseph Leon Marie Ghislain 06 October 2005 26 November 2007 1
LOOSLEY, Dane 22 November 2010 20 September 2012 1
MCLENNAN, John 14 July 1999 22 March 2004 1
MENGES, Nicholas Peter N/A 23 July 1992 1
MORRELL, Trevor 17 April 1997 16 July 1998 1
MORRISH, Andrew James 22 September 2009 23 February 2010 1
PATERSON, Matt Elliot 20 September 2012 28 March 2018 1
PATON, William 02 February 2006 20 September 2012 1
POWELL, John Robert N/A 23 July 1992 1
ROBERTS, Kenneth 16 July 1998 14 October 2004 1
ROCHELLE, James 01 December 1994 07 April 1995 1
SMITH, Michael Charles 23 July 1992 01 March 2001 1
STEPHENS, John Edward N/A 23 July 1992 1
STOULS, Guy 21 June 2007 18 July 2008 1
TAYLOR, John David 22 October 1992 30 June 1995 1
THOMPSON, Ian Malcolm 25 April 2006 21 June 2012 1
THOMSON, Robert Bruce 07 April 1994 14 April 1997 1
WILLIAMS, David John 10 July 2003 21 June 2007 1
WILMSHURST, Timothy 17 April 1997 14 July 1999 1
WITHYMAN, Nigel Douglas 09 July 2004 27 January 2005 1
Secretary Name Appointed Resigned Total Appointments
MCRITCHIE, Ruth Elizabeth 19 November 2009 - 1
MATTHEWS, Barbara Carol Anne 11 May 1998 11 November 2004 1
MILSTEAD, Alan Richard 05 December 1991 06 March 1998 1
ONSLOW, Keith Martin, Director Of Finance 31 December 2006 19 November 2009 1

Filing History

Document Type Date
CS01 - N/A 20 August 2020
CH01 - Change of particulars for director 19 August 2020
AP01 - Appointment of director 02 April 2020
TM01 - Termination of appointment of director 20 December 2019
CS01 - N/A 20 August 2019
AA - Annual Accounts 30 July 2019
AP01 - Appointment of director 27 March 2019
TM01 - Termination of appointment of director 06 February 2019
AP01 - Appointment of director 09 January 2019
CS01 - N/A 22 August 2018
AA - Annual Accounts 06 July 2018
TM01 - Termination of appointment of director 27 June 2018
AP01 - Appointment of director 05 April 2018
AP01 - Appointment of director 05 April 2018
AP01 - Appointment of director 29 March 2018
TM01 - Termination of appointment of director 29 March 2018
TM01 - Termination of appointment of director 29 March 2018
TM01 - Termination of appointment of director 29 March 2018
AP01 - Appointment of director 05 October 2017
CS01 - N/A 18 August 2017
CH01 - Change of particulars for director 18 August 2017
CH01 - Change of particulars for director 18 August 2017
CH01 - Change of particulars for director 18 August 2017
AA - Annual Accounts 10 July 2017
TM01 - Termination of appointment of director 20 December 2016
CERTNM - Change of name certificate 01 September 2016
RESOLUTIONS - N/A 01 September 2016
MISC - Miscellaneous document 01 September 2016
CONNOT - N/A 18 August 2016
CS01 - N/A 16 August 2016
AA - Annual Accounts 01 July 2016
AP01 - Appointment of director 27 October 2015
AP01 - Appointment of director 26 October 2015
TM01 - Termination of appointment of director 08 October 2015
TM01 - Termination of appointment of director 08 October 2015
AR01 - Annual Return 07 September 2015
CH01 - Change of particulars for director 07 September 2015
AA - Annual Accounts 29 June 2015
AR01 - Annual Return 04 September 2014
CH01 - Change of particulars for director 04 September 2014
CH01 - Change of particulars for director 04 September 2014
CH01 - Change of particulars for director 04 September 2014
CH01 - Change of particulars for director 04 September 2014
CH01 - Change of particulars for director 04 September 2014
CH01 - Change of particulars for director 04 September 2014
CH01 - Change of particulars for director 04 September 2014
CH01 - Change of particulars for director 04 September 2014
CH01 - Change of particulars for director 04 September 2014
CH01 - Change of particulars for director 04 September 2014
CH01 - Change of particulars for director 04 September 2014
CH01 - Change of particulars for director 04 September 2014
CH01 - Change of particulars for director 04 September 2014
AA - Annual Accounts 22 April 2014
AR01 - Annual Return 23 August 2013
CH01 - Change of particulars for director 23 August 2013
CH01 - Change of particulars for director 23 August 2013
CH01 - Change of particulars for director 23 August 2013
TM01 - Termination of appointment of director 12 August 2013
AA - Annual Accounts 04 July 2013
CH01 - Change of particulars for director 08 March 2013
AP01 - Appointment of director 08 November 2012
AP01 - Appointment of director 16 October 2012
AP01 - Appointment of director 10 October 2012
TM01 - Termination of appointment of director 09 October 2012
AP01 - Appointment of director 09 October 2012
AP01 - Appointment of director 08 October 2012
TM01 - Termination of appointment of director 01 October 2012
CH01 - Change of particulars for director 29 August 2012
AR01 - Annual Return 29 August 2012
CH01 - Change of particulars for director 28 August 2012
CH01 - Change of particulars for director 28 August 2012
AA - Annual Accounts 28 June 2012
TM01 - Termination of appointment of director 25 June 2012
AP01 - Appointment of director 28 February 2012
AP01 - Appointment of director 11 October 2011
TM01 - Termination of appointment of director 29 September 2011
AR01 - Annual Return 17 August 2011
CH01 - Change of particulars for director 17 August 2011
AA - Annual Accounts 30 June 2011
TM01 - Termination of appointment of director 27 June 2011
AP01 - Appointment of director 15 April 2011
AP01 - Appointment of director 15 April 2011
CH01 - Change of particulars for director 25 February 2011
AP01 - Appointment of director 03 December 2010
TM01 - Termination of appointment of director 24 November 2010
AR01 - Annual Return 19 August 2010
CH01 - Change of particulars for director 18 August 2010
CH01 - Change of particulars for director 18 August 2010
CH01 - Change of particulars for director 18 August 2010
CH01 - Change of particulars for director 18 August 2010
CH01 - Change of particulars for director 18 August 2010
CH01 - Change of particulars for director 18 August 2010
CH01 - Change of particulars for director 18 August 2010
AP01 - Appointment of director 11 August 2010
AA - Annual Accounts 01 July 2010
AP01 - Appointment of director 24 May 2010
TM01 - Termination of appointment of director 01 March 2010
AP03 - Appointment of secretary 03 December 2009
TM02 - Termination of appointment of secretary 23 November 2009
AP01 - Appointment of director 27 October 2009
363a - Annual Return 18 August 2009
288b - Notice of resignation of directors or secretaries 20 July 2009
AA - Annual Accounts 06 July 2009
288a - Notice of appointment of directors or secretaries 22 June 2009
288c - Notice of change of directors or secretaries or in their particulars 19 May 2009
288a - Notice of appointment of directors or secretaries 03 October 2008
288b - Notice of resignation of directors or secretaries 03 October 2008
363a - Annual Return 03 September 2008
288c - Notice of change of directors or secretaries or in their particulars 03 September 2008
288b - Notice of resignation of directors or secretaries 23 July 2008
AA - Annual Accounts 16 July 2008
288b - Notice of resignation of directors or secretaries 03 March 2008
288a - Notice of appointment of directors or secretaries 27 February 2008
288b - Notice of resignation of directors or secretaries 07 January 2008
288b - Notice of resignation of directors or secretaries 07 January 2008
288b - Notice of resignation of directors or secretaries 11 December 2007
395 - Particulars of a mortgage or charge 10 October 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 September 2007
363s - Annual Return 08 September 2007
288a - Notice of appointment of directors or secretaries 02 July 2007
288a - Notice of appointment of directors or secretaries 02 July 2007
288b - Notice of resignation of directors or secretaries 02 July 2007
288a - Notice of appointment of directors or secretaries 04 June 2007
AA - Annual Accounts 03 June 2007
MISC - Miscellaneous document 24 May 2007
288b - Notice of resignation of directors or secretaries 15 May 2007
288a - Notice of appointment of directors or secretaries 25 January 2007
288b - Notice of resignation of directors or secretaries 21 January 2007
288a - Notice of appointment of directors or secretaries 29 September 2006
363s - Annual Return 14 September 2006
288a - Notice of appointment of directors or secretaries 04 July 2006
288b - Notice of resignation of directors or secretaries 04 July 2006
AA - Annual Accounts 03 July 2006
288a - Notice of appointment of directors or secretaries 23 May 2006
288b - Notice of resignation of directors or secretaries 10 May 2006
288b - Notice of resignation of directors or secretaries 10 May 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 March 2006
288a - Notice of appointment of directors or secretaries 13 February 2006
288a - Notice of appointment of directors or secretaries 13 February 2006
288a - Notice of appointment of directors or secretaries 13 February 2006
288b - Notice of resignation of directors or secretaries 10 January 2006
288b - Notice of resignation of directors or secretaries 22 November 2005
288b - Notice of resignation of directors or secretaries 22 November 2005
288a - Notice of appointment of directors or secretaries 09 November 2005
AA - Annual Accounts 19 October 2005
363s - Annual Return 30 August 2005
288b - Notice of resignation of directors or secretaries 30 August 2005
288b - Notice of resignation of directors or secretaries 28 July 2005
288b - Notice of resignation of directors or secretaries 27 May 2005
288a - Notice of appointment of directors or secretaries 17 February 2005
395 - Particulars of a mortgage or charge 18 November 2004
288a - Notice of appointment of directors or secretaries 18 November 2004
288b - Notice of resignation of directors or secretaries 18 November 2004
288b - Notice of resignation of directors or secretaries 25 October 2004
363s - Annual Return 08 September 2004
288a - Notice of appointment of directors or secretaries 08 September 2004
288a - Notice of appointment of directors or secretaries 08 September 2004
288b - Notice of resignation of directors or secretaries 08 September 2004
288a - Notice of appointment of directors or secretaries 26 July 2004
288a - Notice of appointment of directors or secretaries 22 July 2004
288b - Notice of resignation of directors or secretaries 19 July 2004
AA - Annual Accounts 06 May 2004
288a - Notice of appointment of directors or secretaries 04 May 2004
288b - Notice of resignation of directors or secretaries 30 March 2004
288b - Notice of resignation of directors or secretaries 08 October 2003
363s - Annual Return 03 September 2003
288a - Notice of appointment of directors or secretaries 18 July 2003
288a - Notice of appointment of directors or secretaries 18 July 2003
288b - Notice of resignation of directors or secretaries 08 May 2003
AA - Annual Accounts 23 April 2003
288b - Notice of resignation of directors or secretaries 02 January 2003
288a - Notice of appointment of directors or secretaries 28 November 2002
363s - Annual Return 11 September 2002
288a - Notice of appointment of directors or secretaries 11 September 2002
288a - Notice of appointment of directors or secretaries 11 September 2002
288a - Notice of appointment of directors or secretaries 11 September 2002
AUD - Auditor's letter of resignation 17 August 2002
288a - Notice of appointment of directors or secretaries 27 July 2002
288a - Notice of appointment of directors or secretaries 27 July 2002
288a - Notice of appointment of directors or secretaries 27 July 2002
AA - Annual Accounts 27 May 2002
288c - Notice of change of directors or secretaries or in their particulars 14 March 2002
288b - Notice of resignation of directors or secretaries 01 March 2002
288a - Notice of appointment of directors or secretaries 06 November 2001
363s - Annual Return 04 September 2001
288b - Notice of resignation of directors or secretaries 28 July 2001
AA - Annual Accounts 11 May 2001
288a - Notice of appointment of directors or secretaries 23 February 2001
288b - Notice of resignation of directors or secretaries 23 February 2001
288a - Notice of appointment of directors or secretaries 09 November 2000
363s - Annual Return 08 September 2000
288b - Notice of resignation of directors or secretaries 31 August 2000
288b - Notice of resignation of directors or secretaries 24 July 2000
288a - Notice of appointment of directors or secretaries 24 July 2000
287 - Change in situation or address of Registered Office 06 July 2000
AA - Annual Accounts 15 May 2000
288c - Notice of change of directors or secretaries or in their particulars 31 March 2000
288b - Notice of resignation of directors or secretaries 01 February 2000
288a - Notice of appointment of directors or secretaries 01 February 2000
288b - Notice of resignation of directors or secretaries 02 September 1999
288b - Notice of resignation of directors or secretaries 02 September 1999
288a - Notice of appointment of directors or secretaries 02 September 1999
288a - Notice of appointment of directors or secretaries 02 September 1999
363s - Annual Return 02 September 1999
288b - Notice of resignation of directors or secretaries 04 August 1999
288b - Notice of resignation of directors or secretaries 04 August 1999
288a - Notice of appointment of directors or secretaries 04 August 1999
288a - Notice of appointment of directors or secretaries 30 July 1999
AA - Annual Accounts 15 May 1999
AA - Annual Accounts 24 September 1998
363s - Annual Return 27 August 1998
288a - Notice of appointment of directors or secretaries 27 August 1998
288a - Notice of appointment of directors or secretaries 29 July 1998
288a - Notice of appointment of directors or secretaries 29 July 1998
288b - Notice of resignation of directors or secretaries 22 July 1998
288b - Notice of resignation of directors or secretaries 22 July 1998
288a - Notice of appointment of directors or secretaries 22 July 1998
288a - Notice of appointment of directors or secretaries 31 May 1998
288b - Notice of resignation of directors or secretaries 22 May 1998
288b - Notice of resignation of directors or secretaries 13 May 1998
288b - Notice of resignation of directors or secretaries 13 May 1998
288b - Notice of resignation of directors or secretaries 16 March 1998
288a - Notice of appointment of directors or secretaries 13 March 1998
288b - Notice of resignation of directors or secretaries 05 February 1998
AA - Annual Accounts 03 September 1997
363s - Annual Return 03 September 1997
288b - Notice of resignation of directors or secretaries 04 July 1997
288b - Notice of resignation of directors or secretaries 04 July 1997
288b - Notice of resignation of directors or secretaries 04 July 1997
288a - Notice of appointment of directors or secretaries 04 July 1997
288a - Notice of appointment of directors or secretaries 04 July 1997
288a - Notice of appointment of directors or secretaries 04 July 1997
288a - Notice of appointment of directors or secretaries 04 July 1997
288a - Notice of appointment of directors or secretaries 27 November 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 November 1996
288b - Notice of resignation of directors or secretaries 19 November 1996
395 - Particulars of a mortgage or charge 12 November 1996
CERTNM - Change of name certificate 11 November 1996
363s - Annual Return 30 September 1996
AA - Annual Accounts 24 September 1996
288 - N/A 10 September 1996
288 - N/A 16 July 1996
RESOLUTIONS - N/A 11 July 1996
RESOLUTIONS - N/A 11 July 1996
CERT1 - Re-registration of a company from unlimited to limited 11 July 1996
51 - Application by an unlimited company to be re-registered as limited 11 July 1996
MAR - Memorandum and Articles - used in re-registration 11 July 1996
288 - N/A 10 July 1996
AA - Annual Accounts 13 September 1995
288 - N/A 13 September 1995
288 - N/A 13 September 1995
363s - Annual Return 06 September 1995
288 - N/A 06 September 1995
288 - N/A 06 June 1995
288 - N/A 11 May 1995
288 - N/A 23 February 1995
288 - N/A 09 February 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 09 September 1994
288 - N/A 09 September 1994
AA - Annual Accounts 02 September 1994
288 - N/A 17 May 1994
288 - N/A 10 January 1994
288 - N/A 12 December 1993
288 - N/A 16 November 1993
288 - N/A 15 November 1993
363s - Annual Return 05 September 1993
AA - Annual Accounts 05 September 1993
288 - N/A 19 May 1993
288 - N/A 18 November 1992
363s - Annual Return 18 October 1992
288 - N/A 18 October 1992
288 - N/A 29 September 1992
288 - N/A 29 September 1992
288 - N/A 29 September 1992
288 - N/A 29 September 1992
288 - N/A 29 September 1992
288 - N/A 29 September 1992
AA - Annual Accounts 29 September 1992
288 - N/A 19 December 1991
363b - Annual Return 17 September 1991
AA - Annual Accounts 21 August 1991
288 - N/A 21 August 1991
288 - N/A 19 March 1991
288 - N/A 04 March 1991
288 - N/A 11 January 1991
395 - Particulars of a mortgage or charge 17 October 1990
AA - Annual Accounts 30 August 1990
363 - Annual Return 30 August 1990
288 - N/A 09 August 1990
AA - Annual Accounts 13 November 1989
AA - Annual Accounts 13 November 1989
363 - Annual Return 07 September 1989
288 - N/A 28 July 1989
288 - N/A 22 May 1989
288 - N/A 08 February 1989
288 - N/A 20 January 1989
363 - Annual Return 30 September 1988
288 - N/A 03 March 1988
288 - N/A 14 January 1988
363 - Annual Return 23 October 1987
AA - Annual Accounts 20 September 1987
363 - Annual Return 16 October 1986
AA - Annual Accounts 19 August 1986
NEWINC - New incorporation documents 05 December 1969

Mortgages & Charges

Description Date Status Charge by
Security agreement 03 October 2007 Outstanding

N/A

Debenture 11 November 2004 Fully Satisfied

N/A

Legal mortgage 04 November 1996 Fully Satisfied

N/A

Legal charge 05 October 1990 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.