About

Registered Number: 03603001
Date of Incorporation: 23/07/1998 (25 years and 11 months ago)
Company Status: Active
Registered Address: The Stables, 11 Main Street Thistleton, Rutland, LE15 7RE

 

Founded in 1998, The Paddocks (Thistleton) Ltd are based in Rutland, it's status in the Companies House registry is set to "Active". The current directors of the business are listed as Lyons, Dominic Henry, Mchale, John, Roberts, Philip, Coward, Elaine, Hills, Geoffrey Raymond, Limbrick, Graham Kenneth, Upton, Alison Gayle, Whiteside, Gary William in the Companies House registry. We do not know the number of employees at The Paddocks (Thistleton) Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LYONS, Dominic Henry 30 March 2006 - 1
MCHALE, John 29 July 1999 - 1
ROBERTS, Philip 26 March 2001 - 1
COWARD, Elaine 30 August 2006 06 November 2009 1
HILLS, Geoffrey Raymond 29 July 1999 31 March 2006 1
LIMBRICK, Graham Kenneth 29 July 1999 26 March 2001 1
UPTON, Alison Gayle 29 July 1999 07 May 2002 1
WHITESIDE, Gary William 30 July 2002 30 August 2006 1

Filing History

Document Type Date
CS01 - N/A 04 August 2020
AA - Annual Accounts 23 April 2020
CS01 - N/A 02 August 2019
AA - Annual Accounts 29 April 2019
CS01 - N/A 02 August 2018
AA - Annual Accounts 29 April 2018
CS01 - N/A 06 August 2017
AA - Annual Accounts 26 April 2017
CS01 - N/A 01 August 2016
AA - Annual Accounts 27 April 2016
AR01 - Annual Return 20 August 2015
AA - Annual Accounts 29 April 2015
AR01 - Annual Return 18 August 2014
AA - Annual Accounts 23 April 2014
AR01 - Annual Return 20 August 2013
AA - Annual Accounts 22 August 2012
AR01 - Annual Return 15 August 2012
AA - Annual Accounts 10 August 2011
AR01 - Annual Return 03 August 2011
AA - Annual Accounts 06 May 2011
AR01 - Annual Return 31 August 2010
CH01 - Change of particulars for director 31 August 2010
CH01 - Change of particulars for director 31 August 2010
CH01 - Change of particulars for director 31 August 2010
CH01 - Change of particulars for director 31 August 2010
AA - Annual Accounts 17 May 2010
TM01 - Termination of appointment of director 09 November 2009
363a - Annual Return 17 August 2009
AA - Annual Accounts 07 May 2009
363a - Annual Return 19 August 2008
288a - Notice of appointment of directors or secretaries 19 August 2008
288b - Notice of resignation of directors or secretaries 19 August 2008
AA - Annual Accounts 13 May 2008
363a - Annual Return 20 August 2007
288c - Notice of change of directors or secretaries or in their particulars 20 August 2007
AA - Annual Accounts 24 May 2007
363s - Annual Return 04 September 2006
AA - Annual Accounts 28 June 2006
288b - Notice of resignation of directors or secretaries 10 May 2006
288a - Notice of appointment of directors or secretaries 10 May 2006
363s - Annual Return 28 September 2005
AA - Annual Accounts 06 June 2005
363s - Annual Return 24 August 2004
AA - Annual Accounts 08 June 2004
363s - Annual Return 23 August 2003
AA - Annual Accounts 24 February 2003
288a - Notice of appointment of directors or secretaries 13 September 2002
363s - Annual Return 05 September 2002
288b - Notice of resignation of directors or secretaries 05 September 2002
363s - Annual Return 23 October 2001
AA - Annual Accounts 22 August 2001
AA - Annual Accounts 20 June 2001
AA - Annual Accounts 31 May 2001
DISS40 - Notice of striking-off action discontinued 24 April 2001
363s - Annual Return 20 April 2001
288a - Notice of appointment of directors or secretaries 20 April 2001
288a - Notice of appointment of directors or secretaries 04 April 2001
288b - Notice of resignation of directors or secretaries 04 April 2001
GAZ1 - First notification of strike-off action in London Gazette 09 January 2001
288a - Notice of appointment of directors or secretaries 16 September 1999
288a - Notice of appointment of directors or secretaries 16 September 1999
288a - Notice of appointment of directors or secretaries 17 August 1999
288a - Notice of appointment of directors or secretaries 17 August 1999
288a - Notice of appointment of directors or secretaries 29 July 1999
288b - Notice of resignation of directors or secretaries 29 July 1999
288b - Notice of resignation of directors or secretaries 29 July 1999
287 - Change in situation or address of Registered Office 29 July 1999
363s - Annual Return 28 July 1999
NEWINC - New incorporation documents 23 July 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.