Company NameDAVE Thomas Limited
DirectorPaul William Thomas
Company StatusActive
Company Number00611518
CategoryPrivate Limited Company
Incorporation Date19 September 1958(65 years, 8 months ago)
Previous NamesDAVE Thomas Limited and DAVE & Paul Thomas Limited

Business Activity

Section RArts, entertainment and recreation
SIC 93199Other sports activities

Directors

Director NameMr Paul William Thomas
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed07 June 1991(32 years, 8 months after company formation)
Appointment Duration32 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPhilip House 6 Stamford Road
Bowdon
Altrincham
Cheshire
WA14 2JU
Director NameMr Michael David Thomas
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed05 April 1989(30 years, 6 months after company formation)
Appointment Duration6 years, 9 months (resigned 02 January 1996)
RoleCar Dealer/Garage Proprietor
Correspondence AddressYarwood House Farm Wood Lane
Mobberley
Knutsford
Cheshire
WA16 7NJ
Director NameMr Malcolm Morfitt
Date of BirthNovember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1991(32 years, 8 months after company formation)
Appointment Duration17 years, 7 months (resigned 31 December 2008)
RoleInsurance Broker Financial Director
Correspondence AddressYew Tree House The Cobbles
Lower Peover
Knutsford
Cheshire
WA16 9PZ
Director NameMr David Michael Young
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1991(32 years, 8 months after company formation)
Appointment Duration11 years, 8 months (resigned 17 February 2003)
RoleCivil Engineer
Correspondence Address34 Batterbee Court
Haslington
Crewe
Cheshire
CW1 1NN
Secretary NameMr Malcolm Morfitt
NationalityBritish
StatusResigned
Appointed07 June 1991(32 years, 8 months after company formation)
Appointment Duration16 years, 11 months (resigned 01 May 2008)
RoleCompany Director
Correspondence AddressYew Tree House The Cobbles
Lower Peover
Knutsford
Cheshire
WA16 9PZ

Contact

Websitedtlgolf.com
Telephone0161 9298600
Telephone regionManchester

Location

Registered AddressPhilip House 6 Stamford Road
Bowdon
Altrincham
Cheshire
WA14 2JU
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardBowdon
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Paul William Thomas
100.00%
Ordinary

Financials

Year2014
Net Worth-£23,773
Current Liabilities£44,264

Accounts

Latest Accounts30 September 2023 (7 months, 1 week ago)
Next Accounts Due30 June 2025 (1 year, 1 month from now)
Accounts CategoryMicro Entity
Accounts Year End30 September

Returns

Latest Return22 October 2023 (6 months, 2 weeks ago)
Next Return Due5 November 2024 (6 months from now)

Charges

9 May 2002Delivered on: 10 May 2002
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
2 June 1995Delivered on: 13 June 1995
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
6 December 1991Delivered on: 17 December 1991
Satisfied on: 29 November 1994
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.
Fully Satisfied
7 August 1989Delivered on: 15 August 1989
Satisfied on: 15 January 1992
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed charge or all book debts & other debts owing to the company floating charge and the undertaking and all property and assets present and future including book debts (excluding uncalled capital. Those mentioned above).
Fully Satisfied

Filing History

24 October 2023Confirmation statement made on 22 October 2023 with no updates (3 pages)
23 December 2022Micro company accounts made up to 30 September 2022 (4 pages)
25 October 2022Confirmation statement made on 22 October 2022 with no updates (3 pages)
26 April 2022Second filing of Confirmation Statement dated 22 October 2016 (7 pages)
28 December 2021Micro company accounts made up to 30 September 2021 (4 pages)
26 October 2021Confirmation statement made on 22 October 2021 with no updates (3 pages)
6 January 2021Micro company accounts made up to 30 September 2020 (4 pages)
27 October 2020Confirmation statement made on 22 October 2020 with no updates (3 pages)
30 July 2020Change of details for Mr Paul William Thomas as a person with significant control on 30 July 2020 (2 pages)
30 July 2020Director's details changed for Mr Paul William Thomas on 30 July 2020 (2 pages)
29 June 2020Registered office address changed from Philip House 6 Stamford Road Bowdon Altrincham Cheshire WA14 2JU to Philip House 6 Stamford Road Bowdon Altrincham Cheshire WA14 2JU on 29 June 2020 (1 page)
29 June 2020Director's details changed for Mr Paul William Thomas on 29 June 2020 (2 pages)
29 June 2020Change of details for Mr Paul William Thomas as a person with significant control on 29 June 2020 (2 pages)
3 December 2019Micro company accounts made up to 30 September 2019 (6 pages)
22 October 2019Confirmation statement made on 22 October 2019 with no updates (3 pages)
8 November 2018Micro company accounts made up to 30 September 2018 (6 pages)
30 October 2018Confirmation statement made on 22 October 2018 with no updates (3 pages)
8 March 2018Micro company accounts made up to 30 September 2017 (6 pages)
31 October 2017Confirmation statement made on 22 October 2017 with no updates (3 pages)
31 October 2017Confirmation statement made on 22 October 2017 with no updates (3 pages)
28 April 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
28 April 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
25 October 2016Confirmation statement made on 22 October 2016 with updates (5 pages)
25 October 2016Confirmation statement made on 22 October 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (PSC01 details) was registered on 26/04/22
(6 pages)
25 October 2016Confirmation statement made on 22 October 2016 with updates (5 pages)
15 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
15 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
9 March 2016Satisfaction of charge 3 in full (4 pages)
9 March 2016Satisfaction of charge 3 in full (4 pages)
18 November 2015Annual return made up to 22 October 2015 with a full list of shareholders
Statement of capital on 2015-11-18
  • GBP 100
(3 pages)
18 November 2015Annual return made up to 22 October 2015 with a full list of shareholders
Statement of capital on 2015-11-18
  • GBP 100
(3 pages)
3 March 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
3 March 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
23 October 2014Annual return made up to 22 October 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 100
(3 pages)
23 October 2014Annual return made up to 22 October 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 100
(3 pages)
20 March 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
20 March 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
23 October 2013Register(s) moved to registered office address (1 page)
23 October 2013Annual return made up to 22 October 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 100
(3 pages)
23 October 2013Register(s) moved to registered office address (1 page)
23 October 2013Annual return made up to 22 October 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 100
(3 pages)
29 January 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
29 January 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
22 October 2012Annual return made up to 22 October 2012 with a full list of shareholders (3 pages)
22 October 2012Annual return made up to 22 October 2012 with a full list of shareholders (3 pages)
26 April 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
26 April 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
24 October 2011Annual return made up to 22 October 2011 with a full list of shareholders (3 pages)
24 October 2011Annual return made up to 22 October 2011 with a full list of shareholders (3 pages)
17 February 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
17 February 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
22 October 2010Annual return made up to 22 October 2010 with a full list of shareholders (3 pages)
22 October 2010Annual return made up to 22 October 2010 with a full list of shareholders (3 pages)
17 November 2009Total exemption small company accounts made up to 30 September 2009 (6 pages)
17 November 2009Total exemption small company accounts made up to 30 September 2009 (6 pages)
22 October 2009Register(s) moved to registered inspection location (1 page)
22 October 2009Director's details changed for Mr Paul William Thomas on 22 October 2009 (2 pages)
22 October 2009Register(s) moved to registered inspection location (1 page)
22 October 2009Register inspection address has been changed (1 page)
22 October 2009Annual return made up to 22 October 2009 with a full list of shareholders (6 pages)
22 October 2009Director's details changed for Mr Paul William Thomas on 22 October 2009 (2 pages)
22 October 2009Register inspection address has been changed (1 page)
22 October 2009Annual return made up to 22 October 2009 with a full list of shareholders (6 pages)
20 July 2009Return made up to 07/06/09; full list of members (3 pages)
20 July 2009Return made up to 07/06/09; full list of members (3 pages)
10 February 2009Appointment terminated director malcolm morfitt (1 page)
10 February 2009Appointment terminated director malcolm morfitt (1 page)
12 January 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
12 January 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
9 June 2008Return made up to 07/06/08; full list of members (3 pages)
9 June 2008Return made up to 07/06/08; full list of members (3 pages)
9 June 2008Appointment terminated secretary malcolm morfitt (1 page)
9 June 2008Appointment terminated secretary malcolm morfitt (1 page)
4 January 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
4 January 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
14 June 2007Return made up to 07/06/07; full list of members (3 pages)
14 June 2007Return made up to 07/06/07; full list of members (3 pages)
5 December 2006Total exemption small company accounts made up to 30 September 2006 (6 pages)
5 December 2006Total exemption small company accounts made up to 30 September 2006 (6 pages)
13 June 2006Return made up to 07/06/06; full list of members (3 pages)
13 June 2006Return made up to 07/06/06; full list of members (3 pages)
14 February 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
14 February 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
15 June 2005Return made up to 07/06/05; full list of members (7 pages)
15 June 2005Return made up to 07/06/05; full list of members (7 pages)
17 February 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
17 February 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
22 November 2004Company name changed dave & paul thomas LIMITED\certificate issued on 22/11/04 (2 pages)
22 November 2004Company name changed dave & paul thomas LIMITED\certificate issued on 22/11/04 (2 pages)
1 September 2004Company name changed dave thomas LIMITED\certificate issued on 01/09/04 (2 pages)
1 September 2004Company name changed dave thomas LIMITED\certificate issued on 01/09/04 (2 pages)
15 June 2004Return made up to 07/06/04; full list of members (7 pages)
15 June 2004Return made up to 07/06/04; full list of members (7 pages)
19 November 2003Total exemption small company accounts made up to 30 September 2003 (8 pages)
19 November 2003Total exemption small company accounts made up to 30 September 2003 (8 pages)
12 June 2003Return made up to 07/06/03; full list of members (7 pages)
12 June 2003Return made up to 07/06/03; full list of members (7 pages)
25 February 2003Director resigned (1 page)
25 February 2003Director resigned (1 page)
1 December 2002Total exemption small company accounts made up to 30 September 2002 (6 pages)
1 December 2002Total exemption small company accounts made up to 30 September 2002 (6 pages)
15 June 2002Return made up to 07/06/02; full list of members (7 pages)
15 June 2002Return made up to 07/06/02; full list of members (7 pages)
10 May 2002Particulars of mortgage/charge (3 pages)
10 May 2002Particulars of mortgage/charge (3 pages)
18 February 2002Total exemption small company accounts made up to 30 September 2001 (7 pages)
18 February 2002Total exemption small company accounts made up to 30 September 2001 (7 pages)
27 June 2001Return made up to 07/06/01; full list of members (7 pages)
27 June 2001Return made up to 07/06/01; full list of members (7 pages)
12 December 2000Accounts for a small company made up to 30 September 2000 (6 pages)
12 December 2000Accounts for a small company made up to 30 September 2000 (6 pages)
12 June 2000Return made up to 07/06/00; full list of members (7 pages)
12 June 2000Return made up to 07/06/00; full list of members (7 pages)
7 January 2000Accounts for a small company made up to 30 September 1999 (7 pages)
7 January 2000Accounts for a small company made up to 30 September 1999 (7 pages)
14 June 1999Return made up to 07/06/99; full list of members (6 pages)
14 June 1999Return made up to 07/06/99; full list of members (6 pages)
12 April 1999Accounts for a small company made up to 30 September 1998 (7 pages)
12 April 1999Accounts for a small company made up to 30 September 1998 (7 pages)
23 July 1998Return made up to 07/06/98; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
23 July 1998Return made up to 07/06/98; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
31 December 1997Full accounts made up to 30 September 1997 (14 pages)
31 December 1997Full accounts made up to 30 September 1997 (14 pages)
12 June 1997Return made up to 07/06/97; no change of members (4 pages)
12 June 1997Return made up to 07/06/97; no change of members (4 pages)
31 December 1996Full accounts made up to 30 September 1996 (14 pages)
31 December 1996Full accounts made up to 30 September 1996 (14 pages)
31 May 1996Return made up to 07/06/96; full list of members (6 pages)
31 May 1996Return made up to 07/06/96; full list of members (6 pages)
22 February 1996Director resigned (2 pages)
22 February 1996Director resigned (2 pages)
17 July 1995Full accounts made up to 30 September 1994 (14 pages)
17 July 1995Full accounts made up to 30 September 1994 (14 pages)
21 June 1995Return made up to 07/06/95; full list of members (6 pages)
21 June 1995Return made up to 07/06/95; full list of members (6 pages)
13 June 1995Particulars of mortgage/charge (3 pages)
13 June 1995Particulars of mortgage/charge (3 pages)
1 January 1995A selection of documents registered before 1 January 1995 (19 pages)