Bowdon
Altrincham
Cheshire
WA14 3LF
Director Name | Dr David Russell Barker |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 October 2002(23 years, 4 months after company formation) |
Appointment Duration | 21 years, 5 months |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | 80 Deansgate Lane Timperley Altrincham Cheshire WA14 1SP |
Secretary Name | Dr David Russell Barker |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 September 2009(30 years, 3 months after company formation) |
Appointment Duration | 14 years, 6 months |
Role | Company Director |
Correspondence Address | 80 Deansgate Lane Timperley Altrincham Cheshire WA14 1SP |
Director Name | Dr Stephen Baker |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1991(12 years, 5 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 01 September 1996) |
Role | Company Director |
Correspondence Address | 30 The Paddock Godalming Surrey GU7 1XD |
Director Name | Mr Harry Doniger |
---|---|
Date of Birth | February 1924 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1991(12 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 23 September 1993) |
Role | Company Director |
Correspondence Address | 2 Westfield St Margarets Road Bowdon Altrincham Cheshire WA14 2AW |
Secretary Name | Mr Victor Barker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 1991(12 years, 5 months after company formation) |
Appointment Duration | 3 months (resigned 02 March 1992) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Corunum 27 Bow Green Road Bowdon Altrincham Cheshire WA14 3LF |
Secretary Name | Mr George Richard Horsfield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 March 1992(12 years, 8 months after company formation) |
Appointment Duration | 17 years, 7 months (resigned 30 September 2009) |
Role | Company Director |
Correspondence Address | 410 Hough Fold Way Harwood Bolton Lancashire BL2 3QA |
Director Name | Mr George Richard Horsfield |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1996(17 years, 2 months after company formation) |
Appointment Duration | 13 years, 1 month (resigned 30 September 2009) |
Role | Financial Controller |
Correspondence Address | 410 Hough Fold Way Harwood Bolton Lancashire BL2 3QA |
Website | www.thalassaholdingsltd.com |
---|---|
Email address | [email protected] |
Registered Address | 80 Deansgate Lane Timperley Altrincham Cheshire WA14 1SP |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Broadheath |
Built Up Area | Greater Manchester |
Address Matches | 4 other UK companies use this postal address |
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (1 week, 3 days from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 30 November 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 14 December 2024 (7 months, 4 weeks from now) |
2 August 2001 | Delivered on: 10 August 2001 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 |
---|---|
2 October 1989 | Delivered on: 11 October 1989 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Units 9 and 10 thirlcrest industrial park daventry northamptonshire. Outstanding |
8 May 1987 | Delivered on: 28 May 1987 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: Securing all moneys due or to become due from J. A. payne limited to national westminster bank PLC. Particulars: Land on the southside of lapwing lane and elm road didsbury greater manchester tn gm 254483 and the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
16 March 1984 | Delivered on: 23 March 1984 Persons entitled: Barclays Bank PLC Classification: Sub-mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H units 6 and 6A, thirlcrest industrial park, lowmarch, london road, northamptonshire. Outstanding |
21 March 1983 | Delivered on: 8 April 1983 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H plots 6, 7 and 8 industrial estate daventry, northamptonshire. Outstanding |
11 February 1983 | Delivered on: 18 February 1983 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company and/or J. A. payne limited to the chargee on any account whatsoever. Particulars: Land adjoining 320 lapwing lane, didsbury gt. Manchester no gm 254483. Outstanding |
4 December 2023 | Confirmation statement made on 30 November 2023 with no updates (3 pages) |
---|---|
28 April 2023 | Total exemption full accounts made up to 31 July 2022 (6 pages) |
13 December 2022 | Confirmation statement made on 30 November 2022 with no updates (3 pages) |
29 April 2022 | Accounts for a dormant company made up to 31 July 2021 (6 pages) |
24 December 2021 | Confirmation statement made on 30 November 2021 with updates (4 pages) |
21 April 2021 | Accounts for a dormant company made up to 31 July 2020 (6 pages) |
7 December 2020 | Confirmation statement made on 30 November 2020 with no updates (3 pages) |
7 April 2020 | Accounts for a dormant company made up to 31 July 2019 (6 pages) |
11 December 2019 | Confirmation statement made on 30 November 2019 with updates (4 pages) |
18 April 2019 | Total exemption full accounts made up to 31 July 2018 (6 pages) |
3 December 2018 | Confirmation statement made on 30 November 2018 with no updates (3 pages) |
22 October 2018 | Director's details changed for Dr David Russell Barker on 15 October 2018 (2 pages) |
23 March 2018 | Accounts for a dormant company made up to 31 July 2017 (6 pages) |
7 December 2017 | Confirmation statement made on 30 November 2017 with no updates (3 pages) |
7 December 2017 | Confirmation statement made on 30 November 2017 with no updates (3 pages) |
4 May 2017 | Total exemption full accounts made up to 31 July 2016 (7 pages) |
4 May 2017 | Total exemption full accounts made up to 31 July 2016 (7 pages) |
9 December 2016 | Confirmation statement made on 30 November 2016 with updates (5 pages) |
9 December 2016 | Confirmation statement made on 30 November 2016 with updates (5 pages) |
17 March 2016 | Full accounts made up to 31 July 2015 (9 pages) |
17 March 2016 | Full accounts made up to 31 July 2015 (9 pages) |
17 December 2015 | Annual return made up to 30 November 2015 with a full list of shareholders Statement of capital on 2015-12-17
|
17 December 2015 | Secretary's details changed for Dr David Russell Barker on 14 August 2015 (1 page) |
17 December 2015 | Annual return made up to 30 November 2015 with a full list of shareholders Statement of capital on 2015-12-17
|
17 December 2015 | Secretary's details changed for Dr David Russell Barker on 14 August 2015 (1 page) |
16 December 2015 | Director's details changed for Dr David Russell Barker on 14 August 2015 (2 pages) |
16 December 2015 | Director's details changed for Dr David Russell Barker on 14 August 2015 (2 pages) |
12 April 2015 | Full accounts made up to 31 July 2014 (8 pages) |
12 April 2015 | Full accounts made up to 31 July 2014 (8 pages) |
8 December 2014 | Annual return made up to 30 November 2014 with a full list of shareholders Statement of capital on 2014-12-08
|
8 December 2014 | Annual return made up to 30 November 2014 with a full list of shareholders Statement of capital on 2014-12-08
|
2 April 2014 | Full accounts made up to 31 July 2013 (8 pages) |
2 April 2014 | Full accounts made up to 31 July 2013 (8 pages) |
5 December 2013 | Annual return made up to 30 November 2013 with a full list of shareholders Statement of capital on 2013-12-05
|
5 December 2013 | Annual return made up to 30 November 2013 with a full list of shareholders Statement of capital on 2013-12-05
|
8 April 2013 | Full accounts made up to 31 July 2012 (8 pages) |
8 April 2013 | Full accounts made up to 31 July 2012 (8 pages) |
3 December 2012 | Annual return made up to 30 November 2012 with a full list of shareholders (6 pages) |
3 December 2012 | Annual return made up to 30 November 2012 with a full list of shareholders (6 pages) |
29 March 2012 | Full accounts made up to 31 July 2011 (8 pages) |
29 March 2012 | Full accounts made up to 31 July 2011 (8 pages) |
1 December 2011 | Annual return made up to 30 November 2011 with a full list of shareholders (6 pages) |
1 December 2011 | Annual return made up to 30 November 2011 with a full list of shareholders (6 pages) |
30 March 2011 | Full accounts made up to 31 July 2010 (9 pages) |
30 March 2011 | Full accounts made up to 31 July 2010 (9 pages) |
13 December 2010 | Annual return made up to 30 November 2010 with a full list of shareholders (6 pages) |
13 December 2010 | Annual return made up to 30 November 2010 with a full list of shareholders (6 pages) |
23 March 2010 | Full accounts made up to 31 July 2009 (10 pages) |
23 March 2010 | Full accounts made up to 31 July 2009 (10 pages) |
17 December 2009 | Annual return made up to 30 November 2009 with a full list of shareholders (5 pages) |
17 December 2009 | Annual return made up to 30 November 2009 with a full list of shareholders (5 pages) |
22 October 2009 | Appointment of Dr David Russell Barker as a secretary (1 page) |
22 October 2009 | Termination of appointment of George Horsfield as a director (1 page) |
22 October 2009 | Appointment of Dr David Russell Barker as a secretary (1 page) |
22 October 2009 | Termination of appointment of George Horsfield as a secretary (1 page) |
22 October 2009 | Termination of appointment of George Horsfield as a director (1 page) |
22 October 2009 | Termination of appointment of George Horsfield as a secretary (1 page) |
15 September 2009 | Auditor's resignation (2 pages) |
15 September 2009 | Auditor's resignation (2 pages) |
9 May 2009 | Full accounts made up to 31 July 2008 (12 pages) |
9 May 2009 | Full accounts made up to 31 July 2008 (12 pages) |
4 December 2008 | Return made up to 30/11/08; no change of members (5 pages) |
4 December 2008 | Return made up to 30/11/08; no change of members (5 pages) |
9 May 2008 | Full accounts made up to 31 July 2007 (10 pages) |
9 May 2008 | Full accounts made up to 31 July 2007 (10 pages) |
18 December 2007 | Return made up to 30/11/07; no change of members (7 pages) |
18 December 2007 | Return made up to 30/11/07; no change of members (7 pages) |
13 July 2007 | Director's particulars changed (1 page) |
13 July 2007 | Director's particulars changed (1 page) |
18 May 2007 | Full accounts made up to 31 July 2006 (9 pages) |
18 May 2007 | Full accounts made up to 31 July 2006 (9 pages) |
14 December 2006 | Return made up to 30/11/06; full list of members (7 pages) |
14 December 2006 | Return made up to 30/11/06; full list of members (7 pages) |
18 May 2006 | Full accounts made up to 31 July 2005 (9 pages) |
18 May 2006 | Full accounts made up to 31 July 2005 (9 pages) |
13 December 2005 | Return made up to 30/11/05; full list of members (7 pages) |
13 December 2005 | Return made up to 30/11/05; full list of members (7 pages) |
18 May 2005 | Full accounts made up to 31 July 2004 (12 pages) |
18 May 2005 | Full accounts made up to 31 July 2004 (12 pages) |
11 December 2004 | Return made up to 30/11/04; full list of members
|
11 December 2004 | Return made up to 30/11/04; full list of members
|
16 November 2004 | Director's particulars changed (1 page) |
16 November 2004 | Director's particulars changed (1 page) |
15 May 2004 | Full accounts made up to 31 July 2003 (14 pages) |
15 May 2004 | Full accounts made up to 31 July 2003 (14 pages) |
10 December 2003 | Return made up to 30/11/03; full list of members (7 pages) |
10 December 2003 | Return made up to 30/11/03; full list of members (7 pages) |
31 May 2003 | Full accounts made up to 31 July 2002 (15 pages) |
31 May 2003 | Full accounts made up to 31 July 2002 (15 pages) |
17 December 2002 | Return made up to 30/11/02; full list of members
|
17 December 2002 | Return made up to 30/11/02; full list of members
|
8 November 2002 | New director appointed (2 pages) |
8 November 2002 | New director appointed (2 pages) |
5 July 2002 | Auditor's resignation (1 page) |
5 July 2002 | Auditor's resignation (1 page) |
21 May 2002 | Full accounts made up to 31 July 2001 (13 pages) |
21 May 2002 | Full accounts made up to 31 July 2001 (13 pages) |
18 December 2001 | Return made up to 30/11/01; full list of members (6 pages) |
18 December 2001 | Return made up to 30/11/01; full list of members (6 pages) |
10 August 2001 | Particulars of mortgage/charge (3 pages) |
10 August 2001 | Particulars of mortgage/charge (3 pages) |
18 May 2001 | Full accounts made up to 31 July 2000 (12 pages) |
18 May 2001 | Full accounts made up to 31 July 2000 (12 pages) |
14 December 2000 | Return made up to 30/11/00; full list of members (6 pages) |
14 December 2000 | Return made up to 30/11/00; full list of members (6 pages) |
25 May 2000 | Full accounts made up to 31 July 1999 (12 pages) |
25 May 2000 | Full accounts made up to 31 July 1999 (12 pages) |
7 December 1999 | Return made up to 30/11/99; full list of members (6 pages) |
7 December 1999 | Return made up to 30/11/99; full list of members (6 pages) |
26 May 1999 | Full accounts made up to 31 July 1998 (12 pages) |
26 May 1999 | Full accounts made up to 31 July 1998 (12 pages) |
11 December 1998 | Return made up to 30/11/98; full list of members (7 pages) |
11 December 1998 | Return made up to 30/11/98; full list of members (7 pages) |
15 May 1998 | Full accounts made up to 31 July 1997 (12 pages) |
15 May 1998 | Full accounts made up to 31 July 1997 (12 pages) |
15 December 1997 | Return made up to 30/11/97; full list of members (6 pages) |
15 December 1997 | Return made up to 30/11/97; full list of members (6 pages) |
20 May 1997 | Full accounts made up to 31 July 1996 (12 pages) |
20 May 1997 | Full accounts made up to 31 July 1996 (12 pages) |
18 December 1996 | Return made up to 30/11/96; full list of members (6 pages) |
18 December 1996 | Return made up to 30/11/96; full list of members (6 pages) |
29 September 1996 | Director resigned (1 page) |
29 September 1996 | New director appointed (2 pages) |
29 September 1996 | New director appointed (2 pages) |
29 September 1996 | Director resigned (1 page) |
6 June 1996 | Full accounts made up to 31 July 1995 (11 pages) |
6 June 1996 | Full accounts made up to 31 July 1995 (11 pages) |
28 December 1995 | Return made up to 30/11/95; full list of members (8 pages) |
28 December 1995 | Return made up to 30/11/95; full list of members (8 pages) |
5 June 1995 | Full accounts made up to 31 July 1994 (11 pages) |
5 June 1995 | Full accounts made up to 31 July 1994 (11 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (32 pages) |