Company NameThames News Services Limited
DirectorsJoseph John Treadwell and Daniel Treadwell
Company StatusActive
Company Number01294454
CategoryPrivate Limited Company
Incorporation Date14 January 1977(47 years, 4 months ago)

Business Activity

Section HTransportation and storage
SIC 6340Other transport agencies
SIC 52290Other transportation support activities

Directors

Director NameMr Joseph John Treadwell
Date of BirthJune 1991 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 2017(40 years, 12 months after company formation)
Appointment Duration6 years, 4 months
RoleGeneral Manager
Country of ResidenceEngland
Correspondence AddressLakeview House 4 Woodbrook Crescent
Billericay
Essex
CM12 0EQ
Director NameMr Daniel Treadwell
Date of BirthSeptember 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 2017(40 years, 12 months after company formation)
Appointment Duration6 years, 4 months
RoleOperations Director
Country of ResidenceEngland
Correspondence AddressLakeview House 4 Woodbrook Crescent
Billericay
Essex
CM12 0EQ
Director NameMrs Irene Treadwell
Date of BirthOctober 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1991(14 years, 8 months after company formation)
Appointment Duration10 years, 7 months (resigned 23 May 2002)
RoleSecretary
Correspondence Address14 New Farm Drive
Abridge
Romford
Essex
RM4 1BT
Director NamePeter James Treadwell
Date of BirthFebruary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1991(14 years, 8 months after company formation)
Appointment Duration16 years, 10 months (resigned 21 August 2008)
RoleMagazine Distributor
Correspondence Address4 Cranmer Court
24 St Lawrence Road
Upminster
Essex
RM14 2UP
Director NameMark Treadwell
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1991(14 years, 8 months after company formation)
Appointment Duration30 years, 4 months (resigned 24 January 2022)
RoleMagazine Distributor
Country of ResidenceUnited Kingdom
Correspondence AddressLakeview House 4 Woodbrook Crescent
Billericay
Essex
CM12 0EQ
Secretary NameMrs Irene Treadwell
NationalityBritish
StatusResigned
Appointed01 October 1991(14 years, 8 months after company formation)
Appointment Duration10 years, 7 months (resigned 23 May 2002)
RoleCompany Director
Correspondence Address14 New Farm Drive
Abridge
Romford
Essex
RM4 1BT
Secretary NameMark Treadwell
NationalityBritish
StatusResigned
Appointed24 May 2002(25 years, 4 months after company formation)
Appointment Duration19 years, 8 months (resigned 24 January 2022)
RoleMagazine Distributor
Country of ResidenceUnited Kingdom
Correspondence AddressLakeview House 4 Woodbrook Crescent
Billericay
Essex
CM12 0EQ
Director NameMr Samuel Treadwell
Date of BirthJune 1994 (Born 29 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2017(40 years, 12 months after company formation)
Appointment Duration5 years, 10 months (resigned 13 November 2023)
RoleTransport And Planning Director
Country of ResidenceEngland
Correspondence AddressLakeview House 4 Woodbrook Crescent
Billericay
Essex
CM12 0EQ

Contact

Websitethamesgroup.uk.com

Location

Registered AddressLakeview House
4 Woodbrook Crescent
Billericay
Essex
CM12 0EQ
RegionEast of England
ConstituencyBasildon and Billericay
CountyEssex
ParishBillericay
WardBillericay West
Built Up AreaBillericay
Address MatchesOver 500 other UK companies use this postal address

Shareholders

1000 at £1Mr Mark Stewart Treadwell
100.00%
Ordinary

Financials

Year2014
Net Worth£1,607,682
Cash£39,306
Current Liabilities£557,672

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return12 March 2024 (1 month, 4 weeks ago)
Next Return Due26 March 2025 (10 months, 2 weeks from now)

Charges

2 June 2006Delivered on: 7 June 2006
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 999 thames road dartford t/n SGL511695. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
2 June 2006Delivered on: 7 June 2006
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Buildings 1995 cranes point gardiners lane south basildon essex t/n EX422725 and EX368897. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
23 September 1998Delivered on: 29 September 1998
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a 27-31 webber street london t/n LN196462. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
23 September 1998Delivered on: 29 September 1998
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding
23 September 1998Delivered on: 29 September 1998
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 999 thames road crayford kent t/no: SGL511695. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
10 December 1991Delivered on: 12 December 1991
Persons entitled: Lloyds Bank PLC

Classification: Single debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: (Including trade fixtures). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
15 April 1987Delivered on: 30 April 1987
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H office, ;storage premises & yard at 27/31 webber street & 1-8 valentines row, london E1 floating charge over all moveable plant machinery implements utensils furniture and equipment & goodwill of the business carried on at the premises above.
Outstanding
13 July 2017Delivered on: 20 July 2017
Persons entitled: Selwood Group Limited

Classification: A registered charge
Particulars: All that freehold property known as 999 thames road, crayford, dartford, kent, DA1 4QH registered at the land registry with freehold title absolute under title number SGL511695.
Outstanding
25 May 2012Delivered on: 30 May 2012
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property known as 999 thames road, crayford, dartford, kent, t/no: sgl 511695.
Outstanding
25 May 2012Delivered on: 30 May 2012
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property known as 1995 building, cranes point, paycocke road, basildon, essex, t/no: EX778298.
Outstanding
8 May 2012Delivered on: 11 May 2012
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
5 August 1981Delivered on: 13 August 1981
Persons entitled: Lloyds Bank PLC

Classification: Single debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future including bookdebts, goodwill and uncalled capital.
Outstanding
30 April 1996Delivered on: 1 May 1996
Satisfied on: 14 November 1998
Persons entitled: Maddox Factoring (UK) Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of this charge.
Particulars: A legal charge over all book debts and the benefit of all rights thereto now and from time to time due or owing to the company.
Fully Satisfied

Filing History

16 January 2024Registration of charge 012944540014, created on 16 January 2024 (37 pages)
13 November 2023Termination of appointment of Samuel Treadwell as a director on 13 November 2023 (1 page)
7 November 2023Total exemption full accounts made up to 31 March 2023 (12 pages)
24 March 2023Confirmation statement made on 23 March 2023 with no updates (3 pages)
17 August 2022Total exemption full accounts made up to 31 March 2022 (13 pages)
30 March 2022Confirmation statement made on 23 March 2022 with no updates (3 pages)
17 February 2022Termination of appointment of Mark Treadwell as a secretary on 24 January 2022 (1 page)
29 September 2021Total exemption full accounts made up to 31 March 2021 (12 pages)
24 March 2021Confirmation statement made on 23 March 2021 with no updates (3 pages)
16 March 2021Cessation of Mark Treadwell as a person with significant control on 6 April 2018 (1 page)
16 March 2021Secretary's details changed for Mark Treadwell on 9 March 2021 (1 page)
16 March 2021Director's details changed for Mark Treadwell on 9 March 2021 (2 pages)
16 March 2021Director's details changed for Mr Daniel Treadwell on 9 March 2021 (2 pages)
16 March 2021Notification of a person with significant control statement (2 pages)
20 December 2020Total exemption full accounts made up to 31 March 2020 (12 pages)
23 March 2020Confirmation statement made on 23 March 2020 with no updates (3 pages)
11 September 2019Director's details changed for Mr Samuel Treadwell on 10 September 2019 (2 pages)
30 July 2019Director's details changed for Mr Joseph John Treadwell on 25 June 2019 (2 pages)
28 May 2019Total exemption full accounts made up to 31 March 2019 (11 pages)
9 April 2019Second filing of Confirmation Statement dated 23/03/2018 (6 pages)
29 March 2019Confirmation statement made on 23 March 2019 with updates (5 pages)
21 December 2018Total exemption full accounts made up to 31 March 2018 (11 pages)
26 September 2018Total exemption full accounts made up to 30 June 2017 (11 pages)
29 June 2018Previous accounting period shortened from 30 June 2018 to 31 March 2018 (1 page)
29 June 2018Previous accounting period shortened from 30 September 2017 to 30 June 2017 (1 page)
22 May 2018Satisfaction of charge 2 in full (2 pages)
22 May 2018Satisfaction of charge 7 in full (2 pages)
22 May 2018Satisfaction of charge 1 in full (1 page)
22 May 2018Satisfaction of charge 12 in full (1 page)
22 May 2018Satisfaction of charge 5 in full (2 pages)
22 May 2018Satisfaction of charge 012944540013 in full (1 page)
22 May 2018Satisfaction of charge 9 in full (2 pages)
22 May 2018Satisfaction of charge 6 in full (2 pages)
22 May 2018Registered office address changed from 999 Thames Road Dartford Kent DA1 4QE to Lakeview House 4 Woodbrook Crescent Billericay Essex CM12 0EQ on 22 May 2018 (1 page)
22 May 2018Satisfaction of charge 3 in full (1 page)
22 May 2018Satisfaction of charge 8 in full (2 pages)
22 May 2018Satisfaction of charge 11 in full (1 page)
22 May 2018Satisfaction of charge 10 in full (1 page)
23 March 2018Confirmation statement made on 23 March 2018 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital and shareholder information change) was registered on 09/04/2019.
(5 pages)
17 January 2018Appointment of Mr Samuel Treadwell as a director on 31 December 2017 (2 pages)
17 January 2018Appointment of Mr Samuel Treadwell as a director on 31 December 2017 (2 pages)
16 January 2018Appointment of Mr Joseph Treadwell as a director on 31 December 2017 (2 pages)
16 January 2018Appointment of Mr Joseph Treadwell as a director on 31 December 2017 (2 pages)
16 January 2018Appointment of Mr Daniel Treadwell as a director on 31 December 2017 (2 pages)
16 January 2018Appointment of Mr Daniel Treadwell as a director on 31 December 2017 (2 pages)
7 September 2017Confirmation statement made on 4 September 2017 with no updates (3 pages)
7 September 2017Confirmation statement made on 4 September 2017 with no updates (3 pages)
20 July 2017Registration of charge 012944540013, created on 13 July 2017 (23 pages)
20 July 2017Registration of charge 012944540013, created on 13 July 2017 (23 pages)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
13 October 2016Confirmation statement made on 4 September 2016 with updates (5 pages)
13 October 2016Confirmation statement made on 4 September 2016 with updates (5 pages)
28 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
28 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
6 October 2015Annual return made up to 4 September 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 1,000
(4 pages)
6 October 2015Annual return made up to 4 September 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 1,000
(4 pages)
20 May 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
20 May 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
15 September 2014Annual return made up to 4 September 2014 with a full list of shareholders (4 pages)
15 September 2014Annual return made up to 4 September 2014 with a full list of shareholders (4 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
12 September 2013Annual return made up to 4 September 2013 with a full list of shareholders
Statement of capital on 2013-09-12
  • GBP 1,000
(4 pages)
12 September 2013Annual return made up to 4 September 2013 with a full list of shareholders
Statement of capital on 2013-09-12
  • GBP 1,000
(4 pages)
12 September 2013Annual return made up to 4 September 2013 with a full list of shareholders
Statement of capital on 2013-09-12
  • GBP 1,000
(4 pages)
28 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
28 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
4 September 2012Annual return made up to 4 September 2012 with a full list of shareholders (4 pages)
4 September 2012Annual return made up to 4 September 2012 with a full list of shareholders (4 pages)
4 September 2012Annual return made up to 4 September 2012 with a full list of shareholders (4 pages)
29 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
29 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
30 May 2012Particulars of a mortgage or charge / charge no: 12 (5 pages)
30 May 2012Particulars of a mortgage or charge / charge no: 11 (5 pages)
30 May 2012Particulars of a mortgage or charge / charge no: 12 (5 pages)
30 May 2012Particulars of a mortgage or charge / charge no: 11 (5 pages)
11 May 2012Particulars of a mortgage or charge / charge no: 10 (9 pages)
11 May 2012Particulars of a mortgage or charge / charge no: 10 (9 pages)
18 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (4 pages)
18 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (4 pages)
18 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (4 pages)
5 August 2011Current accounting period extended from 21 September 2011 to 30 September 2011 (1 page)
5 August 2011Current accounting period extended from 21 September 2011 to 30 September 2011 (1 page)
21 June 2011Total exemption small company accounts made up to 21 September 2010 (4 pages)
21 June 2011Total exemption small company accounts made up to 21 September 2010 (4 pages)
18 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (4 pages)
18 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (4 pages)
18 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (4 pages)
23 June 2010Total exemption small company accounts made up to 21 September 2009 (5 pages)
23 June 2010Total exemption small company accounts made up to 21 September 2009 (5 pages)
4 January 2010Annual return made up to 1 October 2009 with a full list of shareholders (4 pages)
4 January 2010Annual return made up to 1 October 2009 with a full list of shareholders (4 pages)
4 January 2010Director's details changed for Mark Treadwell on 4 January 2010 (2 pages)
4 January 2010Director's details changed for Mark Treadwell on 4 January 2010 (2 pages)
4 January 2010Director's details changed for Mark Treadwell on 4 January 2010 (2 pages)
4 January 2010Annual return made up to 1 October 2009 with a full list of shareholders (4 pages)
21 July 2009Total exemption small company accounts made up to 21 September 2008 (4 pages)
21 July 2009Total exemption small company accounts made up to 21 September 2008 (4 pages)
8 October 2008Return made up to 01/10/08; full list of members (3 pages)
8 October 2008Return made up to 01/10/08; full list of members (3 pages)
7 October 2008Appointment terminated director peter treadwell (1 page)
7 October 2008Appointment terminated director peter treadwell (1 page)
7 July 2008Total exemption small company accounts made up to 21 September 2007 (4 pages)
7 July 2008Total exemption small company accounts made up to 21 September 2007 (4 pages)
7 November 2007Return made up to 01/10/07; full list of members (7 pages)
7 November 2007Return made up to 01/10/07; full list of members (7 pages)
4 August 2007Return made up to 01/10/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
4 August 2007Return made up to 01/10/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
23 July 2007Total exemption small company accounts made up to 21 September 2006 (5 pages)
23 July 2007Total exemption small company accounts made up to 21 September 2006 (5 pages)
4 August 2006Total exemption small company accounts made up to 21 September 2005 (6 pages)
4 August 2006Total exemption small company accounts made up to 21 September 2005 (6 pages)
7 June 2006Particulars of mortgage/charge (3 pages)
7 June 2006Particulars of mortgage/charge (3 pages)
7 June 2006Particulars of mortgage/charge (3 pages)
7 June 2006Particulars of mortgage/charge (3 pages)
3 November 2005Return made up to 01/10/05; full list of members (3 pages)
3 November 2005Return made up to 01/10/05; full list of members (3 pages)
20 July 2005Total exemption small company accounts made up to 21 September 2004 (5 pages)
20 July 2005Total exemption small company accounts made up to 21 September 2004 (5 pages)
4 October 2004Return made up to 01/10/04; full list of members (7 pages)
4 October 2004Return made up to 01/10/04; full list of members (7 pages)
8 July 2004Accounts for a small company made up to 21 September 2003 (6 pages)
8 July 2004Accounts for a small company made up to 21 September 2003 (6 pages)
8 June 2004Return made up to 01/10/03; full list of members (7 pages)
8 June 2004Return made up to 01/10/03; full list of members (7 pages)
12 June 2003Total exemption small company accounts made up to 21 September 2002 (4 pages)
12 June 2003Total exemption small company accounts made up to 21 September 2002 (4 pages)
14 February 2003Return made up to 01/10/02; full list of members (7 pages)
14 February 2003Return made up to 01/10/02; full list of members (7 pages)
19 November 2002Accounts for a small company made up to 21 September 2001 (4 pages)
19 November 2002Accounts for a small company made up to 21 September 2001 (4 pages)
9 October 2002New secretary appointed (2 pages)
9 October 2002New secretary appointed (2 pages)
26 September 2002Secretary resigned;director resigned (1 page)
26 September 2002Secretary resigned;director resigned (1 page)
5 October 2001Return made up to 01/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
5 October 2001Return made up to 01/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
20 July 2001Accounts for a small company made up to 21 September 2000 (5 pages)
20 July 2001Accounts for a small company made up to 21 September 2000 (5 pages)
11 October 2000Return made up to 01/10/00; full list of members (9 pages)
11 October 2000Return made up to 01/10/00; full list of members (9 pages)
7 September 2000Full accounts made up to 21 September 1999 (8 pages)
7 September 2000Full accounts made up to 21 September 1999 (8 pages)
30 September 1999Return made up to 01/10/99; full list of members (7 pages)
30 September 1999Return made up to 01/10/99; full list of members (7 pages)
23 July 1999Full accounts made up to 21 September 1998 (10 pages)
23 July 1999Full accounts made up to 21 September 1998 (10 pages)
14 November 1998Declaration of satisfaction of mortgage/charge (1 page)
14 November 1998Declaration of satisfaction of mortgage/charge (1 page)
10 November 1998Return made up to 01/10/98; full list of members (6 pages)
10 November 1998Return made up to 01/10/98; full list of members (6 pages)
29 September 1998Particulars of mortgage/charge (3 pages)
29 September 1998Particulars of mortgage/charge (3 pages)
29 September 1998Particulars of mortgage/charge (3 pages)
29 September 1998Particulars of mortgage/charge (3 pages)
29 September 1998Particulars of mortgage/charge (3 pages)
29 September 1998Particulars of mortgage/charge (3 pages)
23 July 1998Full accounts made up to 21 September 1997 (10 pages)
23 July 1998Full accounts made up to 21 September 1997 (10 pages)
2 December 1997Full accounts made up to 31 January 1997 (12 pages)
2 December 1997Full accounts made up to 31 January 1997 (12 pages)
29 September 1997Registered office changed on 29/09/97 from: 27-31 webber street waterloo london SE1 8QW (1 page)
29 September 1997Registered office changed on 29/09/97 from: 27-31 webber street waterloo london SE1 8QW (1 page)
23 September 1997Accounting reference date shortened from 31/01/98 to 21/09/97 (1 page)
23 September 1997Accounting reference date shortened from 31/01/98 to 21/09/97 (1 page)
27 February 1997Accounts for a medium company made up to 31 January 1996 (6 pages)
27 February 1997Accounts for a medium company made up to 31 January 1996 (6 pages)
15 January 1997Return made up to 01/10/96; no change of members (4 pages)
15 January 1997Return made up to 01/10/96; no change of members (4 pages)
1 May 1996Particulars of mortgage/charge (3 pages)
1 May 1996Particulars of mortgage/charge (3 pages)
26 January 1996Accounts for a medium company made up to 31 January 1995 (6 pages)
26 January 1996Accounts for a medium company made up to 31 January 1995 (6 pages)
23 November 1995Return made up to 01/10/95; no change of members (4 pages)
23 November 1995Return made up to 01/10/95; no change of members (4 pages)
14 January 1977Incorporation (12 pages)
14 January 1977Incorporation (12 pages)