Company NameThreadrive Components Limited
DirectorsStuart Edward Brand and Clive Tristan Clark
Company StatusActive
Company Number01615326
CategoryPrivate Limited Company
Incorporation Date19 February 1982(42 years, 2 months ago)
Previous NameFordmate Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Stuart Edward Brand
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed29 November 1996(14 years, 9 months after company formation)
Appointment Duration27 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCabernet Fourth Avenue
Stanford Le Hope
Essex
SS17 8HN
Director NameMr Clive Tristan Clark
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed29 November 1996(14 years, 9 months after company formation)
Appointment Duration27 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSummerhill
Elm Green Lane
Danbury
Essex
CM3 4DW
Secretary NameMr Stuart Edward Brand
NationalityBritish
StatusCurrent
Appointed29 November 1996(14 years, 9 months after company formation)
Appointment Duration27 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCabernet Fourth Avenue
Stanford Le Hope
Essex
SS17 8HN
Director NameMrs Pauline Sylvia Davies
Date of BirthApril 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed08 October 1991(9 years, 7 months after company formation)
Appointment Duration5 years, 1 month (resigned 29 November 1996)
RoleSecretary
Correspondence Address162 Chignal Road
Chelmsford
Essex
CM1 2JD
Director NameMr Richard John Davies
Date of BirthMay 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed08 October 1991(9 years, 7 months after company formation)
Appointment Duration5 years, 1 month (resigned 29 November 1996)
RoleEngineer
Correspondence Address162 Chignal Road
Chelmsford
Essex
CM1 2JD
Secretary NameMrs Pauline Sylvia Davies
NationalityBritish
StatusResigned
Appointed08 October 1991(9 years, 7 months after company formation)
Appointment Duration5 years, 1 month (resigned 29 November 1996)
RoleCompany Director
Correspondence Address162 Chignal Road
Chelmsford
Essex
CM1 2JD

Contact

Websitethreadrive.co.uk
Email address[email protected]
Telephone01268 288880
Telephone regionBasildon

Location

Registered AddressUnit 4b Gloucester Way
Pipps Hill Industrial Estate
Luckyn Lane Basildon
Essex
SS14 3AX
RegionEast of England
ConstituencyBasildon and Billericay
CountyEssex
WardFryerns
Built Up AreaBasildon
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1Abbott Fasteners LTD
100.00%
Ordinary

Accounts

Latest Accounts31 May 2023 (11 months, 1 week ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return27 September 2023 (7 months, 1 week ago)
Next Return Due11 October 2024 (5 months, 1 week from now)

Charges

4 May 1982Delivered on: 11 May 1982
Satisfied on: 25 February 1997
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 & floating charge over undertaking and all property and assets present and future including goodwill & book debts uncalled capital, all buildings fixtures fixed plant & machinery.
Fully Satisfied

Filing History

8 January 2024Total exemption full accounts made up to 31 May 2023 (8 pages)
28 September 2023Confirmation statement made on 27 September 2023 with updates (4 pages)
2 November 2022Total exemption full accounts made up to 31 May 2022 (8 pages)
6 October 2022Confirmation statement made on 27 September 2022 with updates (4 pages)
7 October 2021Confirmation statement made on 27 September 2021 with updates (4 pages)
7 October 2021Total exemption full accounts made up to 31 May 2021 (8 pages)
13 January 2021Total exemption full accounts made up to 31 May 2020 (11 pages)
1 October 2020Confirmation statement made on 27 September 2020 with updates (4 pages)
10 February 2020Total exemption full accounts made up to 31 May 2019 (8 pages)
4 October 2019Confirmation statement made on 27 September 2019 with updates (4 pages)
10 January 2019Total exemption full accounts made up to 31 May 2018 (8 pages)
8 October 2018Confirmation statement made on 27 September 2018 with updates (4 pages)
8 November 2017Total exemption full accounts made up to 31 May 2017 (6 pages)
8 November 2017Total exemption full accounts made up to 31 May 2017 (6 pages)
18 October 2017Confirmation statement made on 27 September 2017 with updates (4 pages)
18 October 2017Confirmation statement made on 27 September 2017 with updates (4 pages)
10 January 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
10 January 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
19 October 2016Confirmation statement made on 27 September 2016 with updates (5 pages)
19 October 2016Confirmation statement made on 27 September 2016 with updates (5 pages)
12 January 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
12 January 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
12 October 2015Annual return made up to 27 September 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 2
(5 pages)
12 October 2015Annual return made up to 27 September 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 2
(5 pages)
9 December 2014Total exemption small company accounts made up to 31 May 2014 (6 pages)
9 December 2014Total exemption small company accounts made up to 31 May 2014 (6 pages)
6 October 2014Annual return made up to 27 September 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 2
(5 pages)
6 October 2014Annual return made up to 27 September 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 2
(5 pages)
10 December 2013Total exemption small company accounts made up to 31 May 2013 (6 pages)
10 December 2013Total exemption small company accounts made up to 31 May 2013 (6 pages)
9 October 2013Annual return made up to 27 September 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 2
(5 pages)
9 October 2013Annual return made up to 27 September 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 2
(5 pages)
14 November 2012Total exemption small company accounts made up to 31 May 2012 (5 pages)
14 November 2012Total exemption small company accounts made up to 31 May 2012 (5 pages)
15 October 2012Annual return made up to 27 September 2012 with a full list of shareholders (5 pages)
15 October 2012Annual return made up to 27 September 2012 with a full list of shareholders (5 pages)
19 October 2011Total exemption small company accounts made up to 31 May 2011 (5 pages)
19 October 2011Total exemption small company accounts made up to 31 May 2011 (5 pages)
13 October 2011Annual return made up to 27 September 2011 (5 pages)
13 October 2011Annual return made up to 27 September 2011 (5 pages)
17 February 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
17 February 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
27 October 2010Annual return made up to 27 September 2010 with a full list of shareholders (5 pages)
27 October 2010Annual return made up to 27 September 2010 with a full list of shareholders (5 pages)
27 January 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
27 January 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
5 November 2009Annual return made up to 27 September 2009 with a full list of shareholders (3 pages)
5 November 2009Annual return made up to 27 September 2009 with a full list of shareholders (3 pages)
3 March 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
3 March 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
22 October 2008Return made up to 27/09/08; full list of members (3 pages)
22 October 2008Return made up to 27/09/08; full list of members (3 pages)
16 January 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
16 January 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
7 November 2007Return made up to 27/09/07; full list of members (2 pages)
7 November 2007Return made up to 27/09/07; full list of members (2 pages)
5 April 2007Total exemption small company accounts made up to 31 May 2006 (8 pages)
5 April 2007Total exemption small company accounts made up to 31 May 2006 (8 pages)
16 October 2006Return made up to 27/09/06; full list of members (2 pages)
16 October 2006Return made up to 27/09/06; full list of members (2 pages)
27 March 2006Total exemption small company accounts made up to 31 May 2005 (8 pages)
27 March 2006Total exemption small company accounts made up to 31 May 2005 (8 pages)
1 November 2005Return made up to 27/09/05; full list of members (7 pages)
1 November 2005Return made up to 27/09/05; full list of members (7 pages)
1 October 2004Return made up to 27/09/04; full list of members (7 pages)
1 October 2004Return made up to 27/09/04; full list of members (7 pages)
22 September 2004Total exemption small company accounts made up to 31 May 2004 (6 pages)
22 September 2004Total exemption small company accounts made up to 31 May 2004 (6 pages)
2 March 2004Accounts for a small company made up to 31 May 2003 (6 pages)
2 March 2004Accounts for a small company made up to 31 May 2003 (6 pages)
5 October 2003Return made up to 08/10/03; full list of members (7 pages)
5 October 2003Return made up to 08/10/03; full list of members (7 pages)
19 December 2002Full accounts made up to 31 May 2002 (11 pages)
19 December 2002Full accounts made up to 31 May 2002 (11 pages)
7 October 2002Return made up to 08/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 October 2002Return made up to 08/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 November 2001Full accounts made up to 31 May 2001 (11 pages)
26 November 2001Full accounts made up to 31 May 2001 (11 pages)
29 October 2001Return made up to 08/10/01; full list of members (6 pages)
29 October 2001Return made up to 08/10/01; full list of members (6 pages)
22 March 2001Full accounts made up to 31 May 2000 (11 pages)
22 March 2001Full accounts made up to 31 May 2000 (11 pages)
25 October 2000Return made up to 08/10/00; full list of members (6 pages)
25 October 2000Return made up to 08/10/00; full list of members (6 pages)
25 October 1999Return made up to 08/10/99; full list of members (6 pages)
25 October 1999Return made up to 08/10/99; full list of members (6 pages)
18 October 1999Full accounts made up to 31 May 1999 (11 pages)
18 October 1999Full accounts made up to 31 May 1999 (11 pages)
16 November 1998Full accounts made up to 31 May 1998 (11 pages)
16 November 1998Full accounts made up to 31 May 1998 (11 pages)
3 November 1998Director's particulars changed (1 page)
3 November 1998Director's particulars changed (1 page)
12 October 1998Return made up to 08/10/98; no change of members (4 pages)
12 October 1998Return made up to 08/10/98; no change of members (4 pages)
16 February 1998Full accounts made up to 31 May 1997 (13 pages)
16 February 1998Full accounts made up to 31 May 1997 (13 pages)
28 October 1997Return made up to 08/10/97; full list of members (5 pages)
28 October 1997Return made up to 08/10/97; full list of members (5 pages)
2 September 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 September 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 September 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
2 September 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
18 March 1997Accounting reference date extended from 31/03/97 to 31/05/97 (1 page)
18 March 1997Accounting reference date extended from 31/03/97 to 31/05/97 (1 page)
27 February 1997New secretary appointed;new director appointed (2 pages)
27 February 1997New director appointed (2 pages)
27 February 1997Director resigned (1 page)
27 February 1997Director resigned (1 page)
27 February 1997Secretary resigned;director resigned (1 page)
27 February 1997New secretary appointed;new director appointed (2 pages)
27 February 1997Secretary resigned;director resigned (1 page)
27 February 1997New director appointed (2 pages)
25 February 1997Declaration of satisfaction of mortgage/charge (1 page)
25 February 1997Declaration of satisfaction of mortgage/charge (1 page)
10 December 1996Return made up to 08/10/96; full list of members (6 pages)
10 December 1996Return made up to 08/10/96; full list of members (6 pages)
5 September 1996Full accounts made up to 31 March 1996 (12 pages)
5 September 1996Full accounts made up to 31 March 1996 (12 pages)
5 February 1996Full accounts made up to 31 March 1995 (12 pages)
5 February 1996Full accounts made up to 31 March 1995 (12 pages)
23 November 1995Return made up to 08/10/95; no change of members (4 pages)
23 November 1995Return made up to 08/10/95; no change of members (4 pages)
20 March 1995Amended accounts made up to 31 March 1994 (6 pages)
20 March 1995Amended accounts made up to 31 March 1994 (6 pages)