Company NameThirlcrest Limited
DirectorsVictor Barker and David Russell Barker
Company StatusActive
Company Number01433759
CategoryPrivate Limited Company
Incorporation Date29 June 1979(44 years, 10 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Victor Barker
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 1991(12 years, 5 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCorunum 27 Bow Green Road
Bowdon
Altrincham
Cheshire
WA14 3LF
Director NameDr David Russell Barker
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 2002(23 years, 4 months after company formation)
Appointment Duration21 years, 5 months
RoleFinancial Director
Country of ResidenceEngland
Correspondence Address80 Deansgate Lane
Timperley
Altrincham
Cheshire
WA14 1SP
Secretary NameDr David Russell Barker
NationalityBritish
StatusCurrent
Appointed30 September 2009(30 years, 3 months after company formation)
Appointment Duration14 years, 6 months
RoleCompany Director
Correspondence Address80 Deansgate Lane
Timperley
Altrincham
Cheshire
WA14 1SP
Director NameDr Stephen Baker
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1991(12 years, 5 months after company formation)
Appointment Duration4 years, 9 months (resigned 01 September 1996)
RoleCompany Director
Correspondence Address30 The Paddock
Godalming
Surrey
GU7 1XD
Director NameMr Harry Doniger
Date of BirthFebruary 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1991(12 years, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 23 September 1993)
RoleCompany Director
Correspondence Address2 Westfield
St Margarets Road Bowdon
Altrincham
Cheshire
WA14 2AW
Secretary NameMr Victor Barker
NationalityBritish
StatusResigned
Appointed30 November 1991(12 years, 5 months after company formation)
Appointment Duration3 months (resigned 02 March 1992)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCorunum 27 Bow Green Road
Bowdon
Altrincham
Cheshire
WA14 3LF
Secretary NameMr George Richard Horsfield
NationalityBritish
StatusResigned
Appointed02 March 1992(12 years, 8 months after company formation)
Appointment Duration17 years, 7 months (resigned 30 September 2009)
RoleCompany Director
Correspondence Address410 Hough Fold Way
Harwood
Bolton
Lancashire
BL2 3QA
Director NameMr George Richard Horsfield
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1996(17 years, 2 months after company formation)
Appointment Duration13 years, 1 month (resigned 30 September 2009)
RoleFinancial Controller
Correspondence Address410 Hough Fold Way
Harwood
Bolton
Lancashire
BL2 3QA

Contact

Websitewww.thalassaholdingsltd.com
Email address[email protected]

Location

Registered Address80 Deansgate Lane
Timperley
Altrincham
Cheshire
WA14 1SP
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardBroadheath
Built Up AreaGreater Manchester
Address Matches4 other UK companies use this postal address

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (1 week, 3 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return30 November 2023 (4 months, 3 weeks ago)
Next Return Due14 December 2024 (7 months, 4 weeks from now)

Charges

2 August 2001Delivered 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 1989Delivered 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 1987Delivered 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 1984Delivered 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 1983Delivered 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 1983Delivered 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

Filing History

4 December 2023Confirmation statement made on 30 November 2023 with no updates (3 pages)
28 April 2023Total exemption full accounts made up to 31 July 2022 (6 pages)
13 December 2022Confirmation statement made on 30 November 2022 with no updates (3 pages)
29 April 2022Accounts for a dormant company made up to 31 July 2021 (6 pages)
24 December 2021Confirmation statement made on 30 November 2021 with updates (4 pages)
21 April 2021Accounts for a dormant company made up to 31 July 2020 (6 pages)
7 December 2020Confirmation statement made on 30 November 2020 with no updates (3 pages)
7 April 2020Accounts for a dormant company made up to 31 July 2019 (6 pages)
11 December 2019Confirmation statement made on 30 November 2019 with updates (4 pages)
18 April 2019Total exemption full accounts made up to 31 July 2018 (6 pages)
3 December 2018Confirmation statement made on 30 November 2018 with no updates (3 pages)
22 October 2018Director's details changed for Dr David Russell Barker on 15 October 2018 (2 pages)
23 March 2018Accounts for a dormant company made up to 31 July 2017 (6 pages)
7 December 2017Confirmation statement made on 30 November 2017 with no updates (3 pages)
7 December 2017Confirmation statement made on 30 November 2017 with no updates (3 pages)
4 May 2017Total exemption full accounts made up to 31 July 2016 (7 pages)
4 May 2017Total exemption full accounts made up to 31 July 2016 (7 pages)
9 December 2016Confirmation statement made on 30 November 2016 with updates (5 pages)
9 December 2016Confirmation statement made on 30 November 2016 with updates (5 pages)
17 March 2016Full accounts made up to 31 July 2015 (9 pages)
17 March 2016Full accounts made up to 31 July 2015 (9 pages)
17 December 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 8,250
(5 pages)
17 December 2015Secretary's details changed for Dr David Russell Barker on 14 August 2015 (1 page)
17 December 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 8,250
(5 pages)
17 December 2015Secretary's details changed for Dr David Russell Barker on 14 August 2015 (1 page)
16 December 2015Director's details changed for Dr David Russell Barker on 14 August 2015 (2 pages)
16 December 2015Director's details changed for Dr David Russell Barker on 14 August 2015 (2 pages)
12 April 2015Full accounts made up to 31 July 2014 (8 pages)
12 April 2015Full accounts made up to 31 July 2014 (8 pages)
8 December 2014Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 8,250
(6 pages)
8 December 2014Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 8,250
(6 pages)
2 April 2014Full accounts made up to 31 July 2013 (8 pages)
2 April 2014Full accounts made up to 31 July 2013 (8 pages)
5 December 2013Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2013-12-05
  • GBP 8,250
(6 pages)
5 December 2013Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2013-12-05
  • GBP 8,250
(6 pages)
8 April 2013Full accounts made up to 31 July 2012 (8 pages)
8 April 2013Full accounts made up to 31 July 2012 (8 pages)
3 December 2012Annual return made up to 30 November 2012 with a full list of shareholders (6 pages)
3 December 2012Annual return made up to 30 November 2012 with a full list of shareholders (6 pages)
29 March 2012Full accounts made up to 31 July 2011 (8 pages)
29 March 2012Full accounts made up to 31 July 2011 (8 pages)
1 December 2011Annual return made up to 30 November 2011 with a full list of shareholders (6 pages)
1 December 2011Annual return made up to 30 November 2011 with a full list of shareholders (6 pages)
30 March 2011Full accounts made up to 31 July 2010 (9 pages)
30 March 2011Full accounts made up to 31 July 2010 (9 pages)
13 December 2010Annual return made up to 30 November 2010 with a full list of shareholders (6 pages)
13 December 2010Annual return made up to 30 November 2010 with a full list of shareholders (6 pages)
23 March 2010Full accounts made up to 31 July 2009 (10 pages)
23 March 2010Full accounts made up to 31 July 2009 (10 pages)
17 December 2009Annual return made up to 30 November 2009 with a full list of shareholders (5 pages)
17 December 2009Annual return made up to 30 November 2009 with a full list of shareholders (5 pages)
22 October 2009Appointment of Dr David Russell Barker as a secretary (1 page)
22 October 2009Termination of appointment of George Horsfield as a director (1 page)
22 October 2009Appointment of Dr David Russell Barker as a secretary (1 page)
22 October 2009Termination of appointment of George Horsfield as a secretary (1 page)
22 October 2009Termination of appointment of George Horsfield as a director (1 page)
22 October 2009Termination of appointment of George Horsfield as a secretary (1 page)
15 September 2009Auditor's resignation (2 pages)
15 September 2009Auditor's resignation (2 pages)
9 May 2009Full accounts made up to 31 July 2008 (12 pages)
9 May 2009Full accounts made up to 31 July 2008 (12 pages)
4 December 2008Return made up to 30/11/08; no change of members (5 pages)
4 December 2008Return made up to 30/11/08; no change of members (5 pages)
9 May 2008Full accounts made up to 31 July 2007 (10 pages)
9 May 2008Full accounts made up to 31 July 2007 (10 pages)
18 December 2007Return made up to 30/11/07; no change of members (7 pages)
18 December 2007Return made up to 30/11/07; no change of members (7 pages)
13 July 2007Director's particulars changed (1 page)
13 July 2007Director's particulars changed (1 page)
18 May 2007Full accounts made up to 31 July 2006 (9 pages)
18 May 2007Full accounts made up to 31 July 2006 (9 pages)
14 December 2006Return made up to 30/11/06; full list of members (7 pages)
14 December 2006Return made up to 30/11/06; full list of members (7 pages)
18 May 2006Full accounts made up to 31 July 2005 (9 pages)
18 May 2006Full accounts made up to 31 July 2005 (9 pages)
13 December 2005Return made up to 30/11/05; full list of members (7 pages)
13 December 2005Return made up to 30/11/05; full list of members (7 pages)
18 May 2005Full accounts made up to 31 July 2004 (12 pages)
18 May 2005Full accounts made up to 31 July 2004 (12 pages)
11 December 2004Return made up to 30/11/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 December 2004Return made up to 30/11/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 November 2004Director's particulars changed (1 page)
16 November 2004Director's particulars changed (1 page)
15 May 2004Full accounts made up to 31 July 2003 (14 pages)
15 May 2004Full accounts made up to 31 July 2003 (14 pages)
10 December 2003Return made up to 30/11/03; full list of members (7 pages)
10 December 2003Return made up to 30/11/03; full list of members (7 pages)
31 May 2003Full accounts made up to 31 July 2002 (15 pages)
31 May 2003Full accounts made up to 31 July 2002 (15 pages)
17 December 2002Return made up to 30/11/02; full list of members
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
17 December 2002Return made up to 30/11/02; full list of members
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
8 November 2002New director appointed (2 pages)
8 November 2002New director appointed (2 pages)
5 July 2002Auditor's resignation (1 page)
5 July 2002Auditor's resignation (1 page)
21 May 2002Full accounts made up to 31 July 2001 (13 pages)
21 May 2002Full accounts made up to 31 July 2001 (13 pages)
18 December 2001Return made up to 30/11/01; full list of members (6 pages)
18 December 2001Return made up to 30/11/01; full list of members (6 pages)
10 August 2001Particulars of mortgage/charge (3 pages)
10 August 2001Particulars of mortgage/charge (3 pages)
18 May 2001Full accounts made up to 31 July 2000 (12 pages)
18 May 2001Full accounts made up to 31 July 2000 (12 pages)
14 December 2000Return made up to 30/11/00; full list of members (6 pages)
14 December 2000Return made up to 30/11/00; full list of members (6 pages)
25 May 2000Full accounts made up to 31 July 1999 (12 pages)
25 May 2000Full accounts made up to 31 July 1999 (12 pages)
7 December 1999Return made up to 30/11/99; full list of members (6 pages)
7 December 1999Return made up to 30/11/99; full list of members (6 pages)
26 May 1999Full accounts made up to 31 July 1998 (12 pages)
26 May 1999Full accounts made up to 31 July 1998 (12 pages)
11 December 1998Return made up to 30/11/98; full list of members (7 pages)
11 December 1998Return made up to 30/11/98; full list of members (7 pages)
15 May 1998Full accounts made up to 31 July 1997 (12 pages)
15 May 1998Full accounts made up to 31 July 1997 (12 pages)
15 December 1997Return made up to 30/11/97; full list of members (6 pages)
15 December 1997Return made up to 30/11/97; full list of members (6 pages)
20 May 1997Full accounts made up to 31 July 1996 (12 pages)
20 May 1997Full accounts made up to 31 July 1996 (12 pages)
18 December 1996Return made up to 30/11/96; full list of members (6 pages)
18 December 1996Return made up to 30/11/96; full list of members (6 pages)
29 September 1996Director resigned (1 page)
29 September 1996New director appointed (2 pages)
29 September 1996New director appointed (2 pages)
29 September 1996Director resigned (1 page)
6 June 1996Full accounts made up to 31 July 1995 (11 pages)
6 June 1996Full accounts made up to 31 July 1995 (11 pages)
28 December 1995Return made up to 30/11/95; full list of members (8 pages)
28 December 1995Return made up to 30/11/95; full list of members (8 pages)
5 June 1995Full accounts made up to 31 July 1994 (11 pages)
5 June 1995Full accounts made up to 31 July 1994 (11 pages)
1 January 1995A selection of documents registered before 1 January 1995 (32 pages)