Company NameThremhall Limited
Company StatusDissolved
Company Number03127215
CategoryPrivate Limited Company
Incorporation Date17 November 1995(28 years, 5 months ago)
Dissolution Date24 January 2023 (1 year, 2 months ago)
Previous NameGordon And Young Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr James Robert Furze
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed27 August 1999(3 years, 9 months after company formation)
Appointment Duration23 years, 5 months (closed 24 January 2023)
RoleCommercial Director
Country of ResidenceEngland
Correspondence Address22 Park Lane Earls Colne
Colchester
Essex
CO6 2RJ
Director NameMr Andrew Charles John Gordon
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed17 November 1995(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHigh Trees
Westcott Street
Westcott
Surrey
RH4 3NY
Director NameMr Guy Andrew Young
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed17 November 1995(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlint Cottage
The Street, Kirtling
Newmarket
Cambridge
CB8 9PB
Secretary NameMrs Margaret Mortimer
NationalityBritish
StatusResigned
Appointed17 November 1995(same day as company formation)
RoleCompany Director
Correspondence AddressPine View
Lower Street Salhouse
Norwich
Norfolk
NR13 6RH
Secretary NameMr Andrew Charles John Gordon
NationalityBritish
StatusResigned
Appointed31 December 1997(2 years, 1 month after company formation)
Appointment Duration9 months (resigned 01 October 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHigh Trees
Westcott Street
Westcott
Surrey
RH4 3NY
Secretary NameSuzanne Howes
NationalityBritish
StatusResigned
Appointed01 October 1998(2 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 August 2000)
RoleAccountant
Correspondence AddressWarwick Lodge The Street
West Clandon
Guildford
Surrey
GU4 7TJ
Director NameDavid Sandys-Renton
Date of BirthMarch 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed27 August 1999(3 years, 9 months after company formation)
Appointment Duration5 years, 7 months (resigned 05 April 2005)
RoleSales Director
Correspondence Address13 London Road
Saffron Walden
Essex
CB11 4ED
Director NameMr David Michael Thomas
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed27 August 1999(3 years, 9 months after company formation)
Appointment Duration10 years, 2 months (resigned 27 October 2009)
RoleCompany Chairman
Country of ResidenceEngland
Correspondence Address3 Clarendon Drive
Putney
London
SW15 1AW
Secretary NameAnne Lucy Theresa Matthews
NationalityBritish
StatusResigned
Appointed01 September 2000(4 years, 9 months after company formation)
Appointment Duration5 years, 2 months (resigned 24 November 2005)
RoleCompany Director
Correspondence Address114 Trinity Street
Norwich
Norfolk
NR2 2BJ
Secretary NameMichael John Bishop
NationalityBritish
StatusResigned
Appointed24 November 2005(10 years after company formation)
Appointment Duration3 years, 11 months (resigned 27 October 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOak Cottage
Park Lane
Broxbourne
Hertfordshire
EN10 7PQ
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed17 November 1995(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address22 Park Lane
Earls Colne
Colchester
CO6 2RJ
RegionEast of England
ConstituencyBraintree
CountyEssex
ParishEarls Colne
WardThe Colnes
Built Up AreaEarls Colne
Address Matches2 other UK companies use this postal address

Shareholders

166.8k at £1Furze Young LTD
75.62%
Non Cumulative Preference
52.7k at £1David Michael Thomas
23.88%
Non Cumulative Preference
842 at £1David Michael Thomas
0.38%
Ordinary
266 at £1Furze Young LTD
0.12%
Ordinary

Accounts

Latest Accounts30 April 2022 (1 year, 11 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Charges

12 January 2000Delivered on: 19 January 2000
Satisfied on: 30 December 2011
Persons entitled: The Royal Bank of Scotland 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
14 September 1999Delivered on: 29 September 1999
Satisfied on: 30 December 2011
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land adjoining thremhall priory farm bishops stortford essex by way of fixed charge the plant machinery fixtures and fittings. See the mortgage charge document for full details.
Fully Satisfied
25 February 1997Delivered on: 26 February 1997
Satisfied on: 18 September 1999
Persons entitled: Kevin J.Aikens

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee in respect of shares in castle growers limited.
Particulars: First fixed charge on 2400 ordinary shares of £1 each in castle growers LTD; ,all rights,moneys,benefits and other property accrued by way of conversion,redemption,bonus,option or otherwise.
Fully Satisfied

Filing History

21 December 2020Accounts for a dormant company made up to 31 December 2019 (7 pages)
24 November 2020Confirmation statement made on 17 November 2020 with updates (4 pages)
13 August 2020Registered office address changed from 10-12 Mulberry Green Old Harlow Essex CM17 0ET United Kingdom to 22 Park Lane Earls Colne Colchester CO6 2RJ on 13 August 2020 (1 page)
2 December 2019Confirmation statement made on 17 November 2019 with updates (4 pages)
26 September 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
20 November 2018Confirmation statement made on 17 November 2018 with updates (4 pages)
28 September 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
16 January 2018Registered office address changed from Gatehouse Ambridge Road Coggeshall Colchester Essex CO6 1QT to 10-12 Mulberry Green Old Harlow Essex CM17 0ET on 16 January 2018 (1 page)
16 January 2018Registered office address changed from Gatehouse Ambridge Road Coggeshall Colchester Essex CO6 1QT to 10-12 Mulberry Green Old Harlow Essex CM17 0ET on 16 January 2018 (1 page)
16 January 2018Director's details changed for Mr James Robert Furze on 15 January 2018 (2 pages)
16 January 2018Director's details changed for Mr James Robert Furze on 15 January 2018 (2 pages)
19 December 2017Confirmation statement made on 17 November 2017 with updates (4 pages)
19 December 2017Confirmation statement made on 17 November 2017 with updates (4 pages)
29 September 2017Unaudited abridged accounts made up to 31 December 2016 (6 pages)
29 September 2017Unaudited abridged accounts made up to 31 December 2016 (6 pages)
12 December 2016Confirmation statement made on 17 November 2016 with updates (5 pages)
12 December 2016Confirmation statement made on 17 November 2016 with updates (5 pages)
30 September 2016Accounts for a dormant company made up to 31 December 2015 (9 pages)
30 September 2016Accounts for a dormant company made up to 31 December 2015 (9 pages)
26 November 2015Annual return made up to 17 November 2015 with a full list of shareholders
Statement of capital on 2015-11-26
  • GBP 220,561
(4 pages)
26 November 2015Annual return made up to 17 November 2015 with a full list of shareholders
Statement of capital on 2015-11-26
  • GBP 220,561
(4 pages)
29 September 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
29 September 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
28 November 2014Annual return made up to 17 November 2014 with a full list of shareholders
Statement of capital on 2014-11-28
  • GBP 220,561
(4 pages)
28 November 2014Annual return made up to 17 November 2014 with a full list of shareholders
Statement of capital on 2014-11-28
  • GBP 220,561
(4 pages)
30 September 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
30 September 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
21 November 2013Annual return made up to 17 November 2013 with a full list of shareholders
Statement of capital on 2013-11-21
  • GBP 220,561
(4 pages)
21 November 2013Annual return made up to 17 November 2013 with a full list of shareholders
Statement of capital on 2013-11-21
  • GBP 220,561
(4 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
24 April 2013Termination of appointment of Guy Young as a director (2 pages)
24 April 2013Termination of appointment of Guy Young as a director (2 pages)
26 November 2012Annual return made up to 17 November 2012 with a full list of shareholders (5 pages)
26 November 2012Annual return made up to 17 November 2012 with a full list of shareholders (5 pages)
5 October 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
5 October 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
8 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
8 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (5 pages)
8 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (5 pages)
8 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
23 December 2011Annual return made up to 17 November 2011 with a full list of shareholders (5 pages)
23 December 2011Annual return made up to 17 November 2011 with a full list of shareholders (5 pages)
5 July 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
5 July 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
23 November 2010Annual return made up to 17 November 2010 with a full list of shareholders (5 pages)
23 November 2010Annual return made up to 17 November 2010 with a full list of shareholders (5 pages)
1 October 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
1 October 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
29 January 2010Annual return made up to 17 November 2009 with a full list of shareholders (4 pages)
29 January 2010Annual return made up to 17 November 2009 with a full list of shareholders (4 pages)
29 January 2010Registered office address changed from Thremhall Start Hill Bishops Stortford Hertfordshire CM22 7DT on 29 January 2010 (1 page)
29 January 2010Registered office address changed from Thremhall Start Hill Bishops Stortford Hertfordshire CM22 7DT on 29 January 2010 (1 page)
5 November 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
5 November 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
30 October 2009Termination of appointment of David Thomas as a director (1 page)
30 October 2009Termination of appointment of Michael Bishop as a secretary (1 page)
30 October 2009Termination of appointment of David Thomas as a director (1 page)
30 October 2009Termination of appointment of Michael Bishop as a secretary (1 page)
27 October 2009Annual return made up to 17 November 2008 with a full list of shareholders (4 pages)
27 October 2009Annual return made up to 17 November 2008 with a full list of shareholders (4 pages)
24 April 2009Full accounts made up to 31 December 2007 (15 pages)
24 April 2009Full accounts made up to 31 December 2007 (15 pages)
25 September 2008Full accounts made up to 31 December 2006 (18 pages)
25 September 2008Full accounts made up to 31 December 2006 (18 pages)
15 January 2008Return made up to 17/11/07; full list of members (3 pages)
15 January 2008Return made up to 17/11/07; full list of members (3 pages)
27 July 2007Secretary's particulars changed (1 page)
27 July 2007Secretary's particulars changed (1 page)
2 February 2007Director resigned (1 page)
2 February 2007Return made up to 17/11/06; full list of members (4 pages)
2 February 2007Return made up to 17/11/06; full list of members (4 pages)
2 February 2007Director resigned (1 page)
4 November 2006Full accounts made up to 31 December 2005 (19 pages)
4 November 2006Full accounts made up to 31 December 2005 (19 pages)
20 March 2006Return made up to 17/11/05; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
20 March 2006Return made up to 17/11/05; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
12 December 2005Secretary resigned (1 page)
12 December 2005Secretary resigned (1 page)
12 December 2005New secretary appointed (1 page)
12 December 2005New secretary appointed (1 page)
9 November 2005£ ic 220561/220456 11/04/05 £ sr 105@1=105 (1 page)
9 November 2005£ ic 220561/220456 11/04/05 £ sr 105@1=105 (1 page)
27 September 2005Group of companies' accounts made up to 31 December 2004 (22 pages)
27 September 2005Group of companies' accounts made up to 31 December 2004 (22 pages)
2 August 2005£ ic 220666/220561 31/05/05 £ sr 105@1=105 (1 page)
2 August 2005£ ic 220666/220561 31/05/05 £ sr 105@1=105 (1 page)
19 April 2005Director resigned (1 page)
19 April 2005Director resigned (1 page)
27 January 2005Return made up to 17/11/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
27 January 2005Return made up to 17/11/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
26 August 2004Accounting reference date extended from 31/08/04 to 31/12/04 (1 page)
26 August 2004Accounting reference date extended from 31/08/04 to 31/12/04 (1 page)
18 June 2004£ ic 220772/220666 09/04/04 £ sr 106@1=106 (1 page)
18 June 2004£ ic 220772/220666 09/04/04 £ sr 106@1=106 (1 page)
24 February 2004Full accounts made up to 31 August 2003 (16 pages)
24 February 2004Full accounts made up to 31 August 2003 (16 pages)
30 December 2003Return made up to 17/11/03; change of members (8 pages)
30 December 2003Return made up to 17/11/03; change of members (8 pages)
16 January 2003Group of companies' accounts made up to 31 August 2002 (21 pages)
16 January 2003Group of companies' accounts made up to 31 August 2002 (21 pages)
18 December 2002Return made up to 17/11/02; change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
18 December 2002Return made up to 17/11/02; change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
24 April 2002£ ic 241036/240878 09/04/02 £ sr 158@1=158 (1 page)
24 April 2002£ ic 241036/240878 09/04/02 £ sr 158@1=158 (1 page)
14 February 2002Return made up to 17/11/01; full list of members; amend (10 pages)
14 February 2002Return made up to 17/11/01; full list of members; amend (10 pages)
12 February 2002£ ic 281036/241036 31/01/02 £ sr 40000@1=40000 (1 page)
12 February 2002£ ic 281036/241036 31/01/02 £ sr 40000@1=40000 (1 page)
31 January 2002Group of companies' accounts made up to 31 August 2001 (21 pages)
31 January 2002Group of companies' accounts made up to 31 August 2001 (21 pages)
30 January 2002Registered office changed on 30/01/02 from: unit 11 twyford business centre london road bishops stortford hertfordshire CM23 3YT (1 page)
30 January 2002Registered office changed on 30/01/02 from: unit 11 twyford business centre london road bishops stortford hertfordshire CM23 3YT (1 page)
20 November 2001Return made up to 17/11/01; full list of members (11 pages)
20 November 2001Return made up to 17/11/01; full list of members (11 pages)
20 August 2001Registered office changed on 20/08/01 from: glebelands vincent lane dorking surrey RH4 3YZ (1 page)
20 August 2001Registered office changed on 20/08/01 from: glebelands vincent lane dorking surrey RH4 3YZ (1 page)
17 August 2001Company name changed gordon and young LIMITED\certificate issued on 17/08/01 (2 pages)
17 August 2001Company name changed gordon and young LIMITED\certificate issued on 17/08/01 (2 pages)
17 April 2001£ ic 317536/281036 30/03/01 £ sr 36500@1=36500 (1 page)
17 April 2001£ ic 317536/281036 30/03/01 £ sr 36500@1=36500 (1 page)
15 March 2001Resolutions
  • WRES08 ‐ Written resolution of authority to purchase own shares out of capital
(1 page)
15 March 2001Resolutions
  • WRES08 ‐ Written resolution of authority to purchase own shares out of capital
(1 page)
25 January 2001Full accounts made up to 31 August 2000 (18 pages)
25 January 2001Full accounts made up to 31 August 2000 (18 pages)
22 January 2001Return made up to 17/11/00; full list of members (11 pages)
22 January 2001Return made up to 17/11/00; full list of members (11 pages)
6 October 2000Secretary resigned (1 page)
6 October 2000New secretary appointed (2 pages)
6 October 2000Secretary resigned (1 page)
6 October 2000New secretary appointed (2 pages)
19 January 2000Particulars of mortgage/charge (3 pages)
19 January 2000Particulars of mortgage/charge (3 pages)
7 January 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
7 January 2000Nc inc already adjusted 27/08/99 (1 page)
7 January 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
7 January 2000Nc inc already adjusted 27/08/99 (1 page)
29 December 1999Full accounts made up to 31 August 1999 (14 pages)
29 December 1999Full accounts made up to 31 August 1999 (14 pages)
14 December 1999Return made up to 17/11/99; change of members (10 pages)
14 December 1999Return made up to 17/11/99; change of members (10 pages)
25 October 1999Nc inc already adjusted 27/08/99 (1 page)
25 October 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(22 pages)
25 October 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(22 pages)
25 October 1999Nc inc already adjusted 27/08/99 (1 page)
22 October 1999Ad 27/08/99--------- £ si 400633@1=400633 £ ic 7750/408383 (2 pages)
22 October 1999Ad 27/08/99--------- £ si 400633@1=400633 £ ic 7750/408383 (2 pages)
22 October 1999Statement of affairs (74 pages)
22 October 1999Statement of affairs (74 pages)
20 October 1999New director appointed (2 pages)
20 October 1999New director appointed (2 pages)
13 October 1999New director appointed (2 pages)
13 October 1999New director appointed (2 pages)
12 October 1999New director appointed (3 pages)
12 October 1999New director appointed (3 pages)
29 September 1999Particulars of mortgage/charge (3 pages)
29 September 1999Particulars of mortgage/charge (3 pages)
23 September 1999Director resigned (1 page)
23 September 1999Nc inc already adjusted 27/08/99 (1 page)
23 September 1999Nc inc already adjusted 27/08/99 (1 page)
23 September 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
23 September 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
23 September 1999Director resigned (1 page)
18 September 1999Declaration of satisfaction of mortgage/charge (1 page)
18 September 1999Declaration of satisfaction of mortgage/charge (1 page)
15 June 1999Accounting reference date shortened from 30/09/99 to 31/08/99 (1 page)
15 June 1999Accounting reference date shortened from 30/09/99 to 31/08/99 (1 page)
29 December 1998Full accounts made up to 30 September 1998 (13 pages)
29 December 1998Full accounts made up to 30 September 1998 (13 pages)
27 November 1998Return made up to 17/11/98; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(6 pages)
27 November 1998New secretary appointed (2 pages)
27 November 1998Return made up to 17/11/98; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(6 pages)
27 November 1998New secretary appointed (2 pages)
12 August 1998Auditor's resignation (1 page)
12 August 1998Auditor's resignation (1 page)
29 May 1998Accounts for a small company made up to 30 September 1997 (7 pages)
29 May 1998Accounts for a small company made up to 30 September 1997 (7 pages)
2 February 1998New secretary appointed (2 pages)
2 February 1998New secretary appointed (2 pages)
22 January 1998£ ic 195000/1000 31/12/97 £ sr 194000@1=194000 (1 page)
22 January 1998Registered office changed on 22/01/98 from: 2 church lane eaton norwich NR4 6NR (1 page)
22 January 1998Ad 31/12/97--------- £ si 81500@1=81500 £ ic 1000/82500 (2 pages)
22 January 1998£ ic 195000/1000 31/12/97 £ sr 194000@1=194000 (1 page)
22 January 1998Ad 31/12/97--------- £ si 81500@1=81500 £ ic 1000/82500 (2 pages)
22 January 1998Registered office changed on 22/01/98 from: 2 church lane eaton norwich NR4 6NR (1 page)
12 January 1998New secretary appointed (2 pages)
12 January 1998New secretary appointed (2 pages)
8 January 1998Secretary resigned (1 page)
8 January 1998Secretary resigned (1 page)
3 December 1997Return made up to 17/11/97; full list of members (6 pages)
3 December 1997Return made up to 17/11/97; full list of members (6 pages)
19 August 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(22 pages)
19 August 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(22 pages)
19 August 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(22 pages)
19 August 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(22 pages)
6 April 1997Full accounts made up to 30 September 1996 (9 pages)
6 April 1997Full accounts made up to 30 September 1996 (9 pages)
26 February 1997Particulars of mortgage/charge (3 pages)
26 February 1997Particulars of mortgage/charge (3 pages)
23 December 1996Return made up to 17/11/96; full list of members
  • 363(287) ‐ Registered office changed on 23/12/96
(6 pages)
23 December 1996Return made up to 17/11/96; full list of members
  • 363(287) ‐ Registered office changed on 23/12/96
(6 pages)
17 December 1996£ nc 167250/195000 30/09/96 (1 page)
17 December 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
17 December 1996Ad 01/10/96--------- £ si 194000@1=194000 £ ic 1000/195000 (2 pages)
17 December 1996Ad 01/10/96--------- £ si 194000@1=194000 £ ic 1000/195000 (2 pages)
17 December 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
17 December 1996£ nc 167250/195000 30/09/96 (1 page)
1 March 1996Ad 19/12/95--------- £ si 998@1=998 £ ic 2/1000 (4 pages)
1 March 1996Ad 19/12/95--------- £ si 998@1=998 £ ic 2/1000 (4 pages)
26 February 1996£ nc 1000/167250 19/12/95 (1 page)
26 February 1996£ nc 1000/167250 19/12/95 (1 page)
9 February 1996Accounting reference date notified as 30/09 (1 page)
9 February 1996Accounting reference date notified as 30/09 (1 page)
24 November 1995Secretary resigned (2 pages)
24 November 1995Secretary resigned (2 pages)
17 November 1995Incorporation (15 pages)
17 November 1995Incorporation (15 pages)