About

Registered Number: 03127215
Date of Incorporation: 17/11/1995 (28 years and 7 months ago)
Company Status: Active
Registered Address: 22 Park Lane, Earls Colne, Colchester, CO6 2RJ,

 

Based in Colchester, Thremhall Ltd was setup in 1995. Currently we aren't aware of the number of employees at the the business. The current directors of the business are listed as Howes, Suzanne, Matthews, Anne Lucy Theresa, Mortimer, Margaret, Sandys-renton, David at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SANDYS-RENTON, David 27 August 1999 05 April 2005 1
Secretary Name Appointed Resigned Total Appointments
HOWES, Suzanne 01 October 1998 31 August 2000 1
MATTHEWS, Anne Lucy Theresa 01 September 2000 24 November 2005 1
MORTIMER, Margaret 17 November 1995 31 December 1997 1

Filing History

Document Type Date
AD01 - Change of registered office address 13 August 2020
CS01 - N/A 02 December 2019
AA - Annual Accounts 26 September 2019
CS01 - N/A 20 November 2018
AA - Annual Accounts 28 September 2018
AD01 - Change of registered office address 16 January 2018
CH01 - Change of particulars for director 16 January 2018
CS01 - N/A 19 December 2017
AA - Annual Accounts 29 September 2017
CS01 - N/A 12 December 2016
AA - Annual Accounts 30 September 2016
AR01 - Annual Return 26 November 2015
AA - Annual Accounts 29 September 2015
AR01 - Annual Return 28 November 2014
AA - Annual Accounts 30 September 2014
AR01 - Annual Return 21 November 2013
AA - Annual Accounts 30 September 2013
TM01 - Termination of appointment of director 24 April 2013
AR01 - Annual Return 26 November 2012
AA - Annual Accounts 05 October 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 08 January 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 08 January 2012
AR01 - Annual Return 23 December 2011
AA - Annual Accounts 05 July 2011
AR01 - Annual Return 23 November 2010
AA - Annual Accounts 01 October 2010
AR01 - Annual Return 29 January 2010
AD01 - Change of registered office address 29 January 2010
AA - Annual Accounts 05 November 2009
TM02 - Termination of appointment of secretary 30 October 2009
TM01 - Termination of appointment of director 30 October 2009
AR01 - Annual Return 27 October 2009
AA - Annual Accounts 24 April 2009
AA - Annual Accounts 25 September 2008
363a - Annual Return 15 January 2008
288c - Notice of change of directors or secretaries or in their particulars 27 July 2007
363a - Annual Return 02 February 2007
288b - Notice of resignation of directors or secretaries 02 February 2007
AA - Annual Accounts 04 November 2006
363s - Annual Return 20 March 2006
288b - Notice of resignation of directors or secretaries 12 December 2005
288a - Notice of appointment of directors or secretaries 12 December 2005
169 - Return by a company purchasing its own shares 09 November 2005
AA - Annual Accounts 27 September 2005
169 - Return by a company purchasing its own shares 02 August 2005
288b - Notice of resignation of directors or secretaries 19 April 2005
363s - Annual Return 27 January 2005
225 - Change of Accounting Reference Date 26 August 2004
169 - Return by a company purchasing its own shares 18 June 2004
AA - Annual Accounts 24 February 2004
363s - Annual Return 30 December 2003
AA - Annual Accounts 16 January 2003
363s - Annual Return 18 December 2002
169 - Return by a company purchasing its own shares 24 April 2002
363a - Annual Return 14 February 2002
169 - Return by a company purchasing its own shares 12 February 2002
AA - Annual Accounts 31 January 2002
287 - Change in situation or address of Registered Office 30 January 2002
363s - Annual Return 20 November 2001
287 - Change in situation or address of Registered Office 20 August 2001
CERTNM - Change of name certificate 17 August 2001
169 - Return by a company purchasing its own shares 17 April 2001
RESOLUTIONS - N/A 15 March 2001
AA - Annual Accounts 25 January 2001
363s - Annual Return 22 January 2001
288a - Notice of appointment of directors or secretaries 06 October 2000
288b - Notice of resignation of directors or secretaries 06 October 2000
395 - Particulars of a mortgage or charge 19 January 2000
RESOLUTIONS - N/A 07 January 2000
RESOLUTIONS - N/A 07 January 2000
123 - Notice of increase in nominal capital 07 January 2000
AA - Annual Accounts 29 December 1999
363s - Annual Return 14 December 1999
RESOLUTIONS - N/A 25 October 1999
RESOLUTIONS - N/A 25 October 1999
RESOLUTIONS - N/A 25 October 1999
123 - Notice of increase in nominal capital 25 October 1999
SA - Shares agreement 22 October 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 October 1999
288a - Notice of appointment of directors or secretaries 20 October 1999
288a - Notice of appointment of directors or secretaries 13 October 1999
288a - Notice of appointment of directors or secretaries 12 October 1999
395 - Particulars of a mortgage or charge 29 September 1999
RESOLUTIONS - N/A 23 September 1999
RESOLUTIONS - N/A 23 September 1999
123 - Notice of increase in nominal capital 23 September 1999
288b - Notice of resignation of directors or secretaries 23 September 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 September 1999
225 - Change of Accounting Reference Date 15 June 1999
AA - Annual Accounts 29 December 1998
363s - Annual Return 27 November 1998
288a - Notice of appointment of directors or secretaries 27 November 1998
AUD - Auditor's letter of resignation 12 August 1998
AA - Annual Accounts 29 May 1998
288a - Notice of appointment of directors or secretaries 02 February 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 January 1998
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 22 January 1998
287 - Change in situation or address of Registered Office 22 January 1998
288a - Notice of appointment of directors or secretaries 12 January 1998
288b - Notice of resignation of directors or secretaries 08 January 1998
363s - Annual Return 03 December 1997
RESOLUTIONS - N/A 19 August 1997
RESOLUTIONS - N/A 19 August 1997
RESOLUTIONS - N/A 19 August 1997
AA - Annual Accounts 06 April 1997
395 - Particulars of a mortgage or charge 26 February 1997
363s - Annual Return 23 December 1996
RESOLUTIONS - N/A 17 December 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 December 1996
123 - Notice of increase in nominal capital 17 December 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 March 1996
123 - Notice of increase in nominal capital 26 February 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 09 February 1996
288 - N/A 24 November 1995
NEWINC - New incorporation documents 17 November 1995

Mortgages & Charges

Description Date Status Charge by
Debenture 12 January 2000 Fully Satisfied

N/A

Legal charge 14 September 1999 Fully Satisfied

N/A

Mortgage 25 February 1997 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.