Company NameThistle (1895) Limited
DirectorsPaul Alexander Jeffries and Stephanie Jane Valentine
Company StatusActive
Company Number04178220
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date13 March 2001(23 years, 1 month ago)

Business Activity

Section HTransportation and storage
SIC 50100Sea and coastal passenger water transport

Directors

Director NameMr Paul Alexander Jeffries
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed13 March 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Church Street
Maldon
Essex
CM9 5HP
Director NameMs Stephanie Jane Valentine
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed13 March 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Church Street
Maldon
Essex
CM9 5HP
Secretary NameMs Stephanie Jane Valentine
NationalityBritish
StatusCurrent
Appointed13 March 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Church Street
Maldon
Essex
CM9 5HP
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed13 March 2001(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed13 March 2001(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF

Location

Registered Address2 High Street
Burnham On Crouch
Essex
CM0 8AA
RegionEast of England
ConstituencyMaldon
CountyEssex
ParishBurnham-on-Crouch
WardBurnham-on-Crouch South
Built Up AreaBurnham-on-Crouch
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Net Worth£38,042
Cash£3,610
Current Liabilities£2,127

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return13 March 2024 (1 month, 1 week ago)
Next Return Due27 March 2025 (11 months, 1 week from now)

Charges

22 June 2001Delivered on: 7 July 2001
Persons entitled: Hilary Baic David Renouf and Barbara Probst

Classification: Debenture trust deed
Outstanding
12 April 2001Delivered on: 28 April 2001
Persons entitled: Hsbc 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

24 October 2023Total exemption full accounts made up to 31 March 2023 (9 pages)
29 March 2023Confirmation statement made on 13 March 2023 with no updates (3 pages)
15 December 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
24 March 2022Confirmation statement made on 13 March 2022 with no updates (3 pages)
21 December 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
15 March 2021Confirmation statement made on 13 March 2021 with no updates (3 pages)
5 August 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
16 March 2020Confirmation statement made on 13 March 2020 with no updates (3 pages)
24 July 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
13 March 2019Confirmation statement made on 13 March 2019 with no updates (3 pages)
22 August 2018Total exemption full accounts made up to 31 March 2018 (11 pages)
14 March 2018Confirmation statement made on 13 March 2018 with no updates (3 pages)
6 September 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
6 September 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
4 April 2017Confirmation statement made on 13 March 2017 with updates (4 pages)
4 April 2017Confirmation statement made on 13 March 2017 with updates (4 pages)
15 September 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
15 September 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
15 March 2016Annual return made up to 13 March 2016 no member list (4 pages)
15 March 2016Annual return made up to 13 March 2016 no member list (4 pages)
25 June 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
25 June 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
20 March 2015Annual return made up to 13 March 2015 no member list (4 pages)
20 March 2015Annual return made up to 13 March 2015 no member list (4 pages)
14 July 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
14 July 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
17 March 2014Annual return made up to 13 March 2014 no member list (4 pages)
17 March 2014Annual return made up to 13 March 2014 no member list (4 pages)
19 June 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
19 June 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
19 March 2013Annual return made up to 13 March 2013 no member list (4 pages)
19 March 2013Annual return made up to 13 March 2013 no member list (4 pages)
12 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
12 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
15 March 2012Annual return made up to 13 March 2012 no member list (4 pages)
15 March 2012Annual return made up to 13 March 2012 no member list (4 pages)
1 August 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
1 August 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
16 March 2011Annual return made up to 13 March 2011 no member list (4 pages)
16 March 2011Annual return made up to 13 March 2011 no member list (4 pages)
24 August 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
24 August 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
31 March 2010Annual return made up to 13 March 2010 no member list (3 pages)
31 March 2010Annual return made up to 13 March 2010 no member list (3 pages)
1 September 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
1 September 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
22 April 2009Annual return made up to 13/03/09 (2 pages)
22 April 2009Annual return made up to 13/03/09 (2 pages)
1 September 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
1 September 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
2 May 2008Annual return made up to 13/03/08 (2 pages)
2 May 2008Annual return made up to 13/03/08 (2 pages)
3 October 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
3 October 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
9 May 2007Annual return made up to 13/03/07 (2 pages)
9 May 2007Annual return made up to 13/03/07 (2 pages)
9 October 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
9 October 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
1 June 2006Annual return made up to 13/03/06 (2 pages)
1 June 2006Annual return made up to 13/03/06 (2 pages)
6 September 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
6 September 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
20 April 2005Annual return made up to 13/03/05 (2 pages)
20 April 2005Annual return made up to 13/03/05 (2 pages)
6 August 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
6 August 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
23 March 2004Annual return made up to 13/03/04
  • 363(353) ‐ Location of register of members address changed
(4 pages)
23 March 2004Annual return made up to 13/03/04
  • 363(353) ‐ Location of register of members address changed
(4 pages)
11 September 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
11 September 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
28 March 2003Annual return made up to 13/03/03 (4 pages)
28 March 2003Annual return made up to 13/03/03 (4 pages)
20 September 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
20 September 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
27 March 2002Annual return made up to 13/03/02
  • 363(353) ‐ Location of register of members address changed
(3 pages)
27 March 2002Annual return made up to 13/03/02
  • 363(353) ‐ Location of register of members address changed
(3 pages)
7 July 2001Registration of charge for debentures (3 pages)
7 July 2001Registration of charge for debentures (3 pages)
28 April 2001Particulars of mortgage/charge (3 pages)
28 April 2001Particulars of mortgage/charge (3 pages)
23 March 2001New secretary appointed;new director appointed (2 pages)
23 March 2001New director appointed (2 pages)
23 March 2001New director appointed (2 pages)
23 March 2001New secretary appointed;new director appointed (2 pages)
23 March 2001Secretary resigned (2 pages)
23 March 2001Director resigned (2 pages)
23 March 2001Director resigned (2 pages)
23 March 2001Secretary resigned (2 pages)
23 March 2001Registered office changed on 23/03/01 from: the britannia suite st jamess buildings 79 oxford street manchester M1 6FR (1 page)
23 March 2001Registered office changed on 23/03/01 from: the britannia suite st jamess buildings 79 oxford street manchester M1 6FR (1 page)
13 March 2001Incorporation (12 pages)
13 March 2001Incorporation (12 pages)