Company NameThurston U.K. (Holdings) Limited
DirectorsJohn Anthony William Thurston and Kim Thurston
Company StatusActive
Company Number05130975
CategoryPrivate Limited Company
Incorporation Date18 May 2004(19 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr John Anthony William Thurston
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed12 November 2004(5 months, 4 weeks after company formation)
Appointment Duration19 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOrmesby Manor Main Road
Ormesby St Michael
Norfolk
NR29 3LN
Director NameMrs Kim Thurston
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed12 November 2004(5 months, 4 weeks after company formation)
Appointment Duration19 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOrmesby Manor, Main Road
Ormesby St Michael
Norfolk
NR29 3LN
Secretary NameMrs Kim Thurston
NationalityBritish
StatusCurrent
Appointed12 November 2004(5 months, 4 weeks after company formation)
Appointment Duration19 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOrmesby Manor Main Road
Ormesby St Michael
Norfolk
NR29 3LN
Director NameMr Paul Charles McKelvey
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2004(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address19 Lime Avenue
Upminster
Essex
RM14 2HY
Director NameMr William Andrew Joseph Tester
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Geary House
Georges Road
London
N7 8EZ
Secretary NameMr Eric Charles Coverdale
NationalityBritish
StatusResigned
Appointed18 May 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Barstable Road
Stanford-Le-Hope
Essex
SS17 0NX
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed18 May 2004(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT

Location

Registered Address900 Cornwallis House
Howard Chase
Basildon
Essex
SS14 3BB
RegionEast of England
ConstituencyBasildon and Billericay
CountyEssex
WardFryerns
Built Up AreaBasildon
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 April

Returns

Latest Return18 May 2023 (11 months, 1 week ago)
Next Return Due1 June 2024 (1 month from now)

Filing History

21 January 2024Accounts for a dormant company made up to 30 April 2023 (2 pages)
18 May 2023Confirmation statement made on 18 May 2023 with no updates (3 pages)
9 January 2023Change of details for Mrs Kim Thurston as a person with significant control on 9 January 2023 (2 pages)
9 January 2023Accounts for a dormant company made up to 30 April 2022 (2 pages)
6 June 2022Confirmation statement made on 18 May 2022 with no updates (3 pages)
31 May 2022Registered office address changed from 7D Sylvan Court Sylvan Way Southfields Business Park Basildon SS15 6th England to 900 Cornwallis House Howard Chase Basildon Essex SS14 3BB on 31 May 2022 (1 page)
11 January 2022Accounts for a dormant company made up to 30 April 2021 (2 pages)
19 May 2021Confirmation statement made on 18 May 2021 with no updates (3 pages)
16 March 2021Accounts for a dormant company made up to 30 April 2020 (2 pages)
8 June 2020Confirmation statement made on 18 May 2020 with no updates (3 pages)
3 January 2020Accounts for a dormant company made up to 30 April 2019 (2 pages)
20 May 2019Confirmation statement made on 18 May 2019 with no updates (3 pages)
8 January 2019Accounts for a dormant company made up to 30 April 2018 (2 pages)
21 May 2018Confirmation statement made on 18 May 2018 with no updates (3 pages)
6 January 2018Accounts for a dormant company made up to 30 April 2017 (2 pages)
6 January 2018Accounts for a dormant company made up to 30 April 2017 (2 pages)
2 June 2017Confirmation statement made on 18 May 2017 with updates (5 pages)
2 June 2017Confirmation statement made on 18 May 2017 with updates (5 pages)
3 March 2017Registered office address changed from 66 Station Road Upminster Essex RM14 2TD to 7D Sylvan Court Sylvan Way Southfields Business Park Basildon SS15 6th on 3 March 2017 (1 page)
3 March 2017Registered office address changed from 66 Station Road Upminster Essex RM14 2TD to 7D Sylvan Court Sylvan Way Southfields Business Park Basildon SS15 6th on 3 March 2017 (1 page)
6 July 2016Annual return made up to 18 May 2016 with a full list of shareholders
Statement of capital on 2016-07-06
  • GBP 1
(6 pages)
6 July 2016Annual return made up to 18 May 2016 with a full list of shareholders
Statement of capital on 2016-07-06
  • GBP 1
(6 pages)
6 July 2016Accounts for a dormant company made up to 30 April 2016 (2 pages)
6 July 2016Accounts for a dormant company made up to 30 April 2016 (2 pages)
17 November 2015Accounts for a dormant company made up to 30 April 2015 (2 pages)
17 November 2015Accounts for a dormant company made up to 30 April 2015 (2 pages)
28 May 2015Annual return made up to 18 May 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 1
(5 pages)
28 May 2015Annual return made up to 18 May 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 1
(5 pages)
5 January 2015Accounts for a dormant company made up to 30 April 2014 (2 pages)
5 January 2015Accounts for a dormant company made up to 30 April 2014 (2 pages)
11 June 2014Annual return made up to 18 May 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 1
(5 pages)
11 June 2014Annual return made up to 18 May 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 1
(5 pages)
27 November 2013Accounts for a dormant company made up to 30 April 2013 (2 pages)
27 November 2013Accounts for a dormant company made up to 30 April 2013 (2 pages)
21 May 2013Annual return made up to 18 May 2013 with a full list of shareholders (5 pages)
21 May 2013Annual return made up to 18 May 2013 with a full list of shareholders (5 pages)
30 December 2012Accounts for a dormant company made up to 30 April 2012 (2 pages)
30 December 2012Accounts for a dormant company made up to 30 April 2012 (2 pages)
28 May 2012Annual return made up to 18 May 2012 with a full list of shareholders (5 pages)
28 May 2012Annual return made up to 18 May 2012 with a full list of shareholders (5 pages)
3 January 2012Accounts for a dormant company made up to 30 April 2011 (2 pages)
3 January 2012Accounts for a dormant company made up to 30 April 2011 (2 pages)
10 June 2011Annual return made up to 18 May 2011 with a full list of shareholders (5 pages)
10 June 2011Annual return made up to 18 May 2011 with a full list of shareholders (5 pages)
21 January 2011Accounts for a dormant company made up to 30 April 2010 (2 pages)
21 January 2011Accounts for a dormant company made up to 30 April 2010 (2 pages)
20 May 2010Director's details changed for Mrs Kim Thurston on 18 May 2010 (2 pages)
20 May 2010Secretary's details changed for Mrs Kim Thurston on 18 May 2010 (1 page)
20 May 2010Secretary's details changed for Mrs Kim Thurston on 18 May 2010 (1 page)
20 May 2010Annual return made up to 18 May 2010 with a full list of shareholders (5 pages)
20 May 2010Annual return made up to 18 May 2010 with a full list of shareholders (5 pages)
20 May 2010Director's details changed for Mrs Kim Thurston on 18 May 2010 (2 pages)
11 November 2009Accounts for a dormant company made up to 30 April 2009 (2 pages)
11 November 2009Accounts for a dormant company made up to 30 April 2009 (2 pages)
20 May 2009Director's change of particulars / john thurston / 18/05/2009 (1 page)
20 May 2009Director and secretary's change of particulars / kim thurston / 18/05/2009 (1 page)
20 May 2009Return made up to 18/05/09; full list of members (3 pages)
20 May 2009Director and secretary's change of particulars / kim thurston / 18/05/2009 (1 page)
20 May 2009Director's change of particulars / john thurston / 18/05/2009 (1 page)
20 May 2009Return made up to 18/05/09; full list of members (3 pages)
11 February 2009Accounts for a dormant company made up to 30 April 2008 (2 pages)
11 February 2009Accounts for a dormant company made up to 30 April 2008 (2 pages)
3 June 2008Return made up to 18/05/08; full list of members (3 pages)
3 June 2008Return made up to 18/05/08; full list of members (3 pages)
8 April 2008Amended accounts made up to 30 April 2007 (2 pages)
8 April 2008Amended accounts made up to 30 April 2007 (2 pages)
11 December 2007Accounts for a dormant company made up to 30 April 2007 (2 pages)
11 December 2007Accounts for a dormant company made up to 30 April 2007 (2 pages)
19 November 2007Accounting reference date shortened from 31/05/07 to 30/04/07 (1 page)
19 November 2007Accounting reference date shortened from 31/05/07 to 30/04/07 (1 page)
12 July 2007Return made up to 18/05/07; full list of members (2 pages)
12 July 2007Director's particulars changed (1 page)
12 July 2007Return made up to 18/05/07; full list of members (2 pages)
12 July 2007Director's particulars changed (1 page)
12 July 2007Secretary's particulars changed;director's particulars changed (1 page)
12 July 2007Secretary's particulars changed;director's particulars changed (1 page)
29 March 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
29 March 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
11 July 2006Return made up to 18/05/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 July 2006Return made up to 18/05/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 February 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
28 February 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
7 July 2005Return made up to 18/05/05; full list of members (7 pages)
7 July 2005Return made up to 18/05/05; full list of members (7 pages)
23 November 2004New secretary appointed;new director appointed (2 pages)
23 November 2004Secretary resigned (1 page)
23 November 2004New director appointed (2 pages)
23 November 2004Director resigned (1 page)
23 November 2004Secretary resigned (1 page)
23 November 2004New secretary appointed;new director appointed (2 pages)
23 November 2004Director resigned (1 page)
23 November 2004New director appointed (2 pages)
1 June 2004Registered office changed on 01/06/04 from: 16 saint john street london EC1M 4NT (1 page)
1 June 2004New secretary appointed (2 pages)
1 June 2004New director appointed (2 pages)
1 June 2004Registered office changed on 01/06/04 from: 16 saint john street london EC1M 4NT (1 page)
1 June 2004Secretary resigned (1 page)
1 June 2004New director appointed (2 pages)
1 June 2004Director resigned (1 page)
1 June 2004New secretary appointed (2 pages)
1 June 2004Director resigned (1 page)
1 June 2004Secretary resigned (1 page)
18 May 2004Incorporation (14 pages)
18 May 2004Incorporation (14 pages)