THISTLETON QUARRIES LIMITED
Overview
| Company Name | THISTLETON QUARRIES LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 01945142 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of THISTLETON QUARRIES LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is THISTLETON QUARRIES LIMITED located?
| Registered Office Address | Second Floor, Arena Court Crown Lane SL6 8QZ Maidenhead Berkshire England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of THISTLETON QUARRIES LIMITED?
| Company Name | From | Until |
|---|---|---|
| EAST MIDLANDS QUARRIES LIMITED | Jun 23, 1988 | Jun 23, 1988 |
| BANBURY LIMESTONE COMPANY LIMITED | Nov 28, 1985 | Nov 28, 1985 |
| VIVABASE LIMITED | Sep 06, 1985 | Sep 06, 1985 |
What are the latest accounts for THISTLETON QUARRIES LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for THISTLETON QUARRIES LIMITED?
| Last Confirmation Statement Made Up To | Feb 14, 2026 |
|---|---|
| Next Confirmation Statement Due | Feb 28, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Feb 14, 2025 |
| Overdue | No |
What are the latest filings for THISTLETON QUARRIES LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Accounts for a dormant company made up to Dec 31, 2024 | 8 pages | AA | ||||||||||
Confirmation statement made on Feb 14, 2025 with updates | 5 pages | CS01 | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Memorandum and Articles of Association | 14 pages | MA | ||||||||||
Statement of company's objects | 2 pages | CC04 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2023 | 8 pages | AA | ||||||||||
Confirmation statement made on Feb 14, 2024 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2022 | 7 pages | AA | ||||||||||
Change of details for Minster Quarries Limited as a person with significant control on Apr 03, 2023 | 2 pages | PSC05 | ||||||||||
Registered office address changed from Hanson House 14 Castle Hill Maidenhead Berkshire SL6 4JJ to Second Floor, Arena Court Crown Lane Maidenhead Berkshire SL6 8QZ on Apr 03, 2023 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Feb 14, 2023 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2021 | 7 pages | AA | ||||||||||
Confirmation statement made on Feb 14, 2022 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Carsten Matthias Wendt as a director on Sep 09, 2021 | 1 pages | TM01 | ||||||||||
Appointment of Alfredo Quilez Somolinos as a director on Sep 09, 2021 | 2 pages | AP01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2020 | 7 pages | AA | ||||||||||
Director's details changed for Dr Carsten Matthias Wendt on Jul 01, 2021 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Feb 15, 2021 with updates | 5 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2019 | 7 pages | AA | ||||||||||
Confirmation statement made on Feb 14, 2020 with updates | 5 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2018 | 7 pages | AA | ||||||||||
Confirmation statement made on Feb 14, 2019 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2017 | 7 pages | AA | ||||||||||
Confirmation statement made on Feb 14, 2018 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Apr 30, 2017 with updates | 5 pages | CS01 | ||||||||||
Who are the officers of THISTLETON QUARRIES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| ROGERS, Wendy Fiona | Secretary | Crown Lane SL6 8QZ Maidenhead Second Floor, Arena Court Berkshire England | 206148260001 | |||||||
| BENNING-PRINCE, Nicholas Arthur Dawe, Mr. | Director | Crown Lane SL6 8QZ Maidenhead Second Floor, Arena Court Berkshire England | England | British | 182670630001 | |||||
| DOWLEY, Robert Charles | Director | Crown Lane SL6 8QZ Maidenhead Second Floor, Arena Court Berkshire England | England | British | 183842720001 | |||||
| GRETTON, Edward Alexander | Director | Crown Lane SL6 8QZ Maidenhead Second Floor, Arena Court Berkshire England | England | British | 130888540002 | |||||
| QUILEZ SOMOLINOS, Alfredo | Director | Crown Lane SL6 8QZ Maidenhead Second Floor, Arena Court Berkshire England | England | Spanish | 287317590001 | |||||
| CHRISTMAS, Adrian John Collis | Secretary | Fulbrook Farm Church Street Nassington PE8 6QG Peterborough Cambridgeshire | British | 49315620001 | ||||||
| PYE, Malcolm Roger | Secretary | 7 Ragley Crescent B60 2BD Bromsgrove Worcestershire | British | 10458750001 | ||||||
| TOBIN, Margaret Elizabeth | Secretary | White Lodge 101 Great Bowden Road LE16 7DG Market Harborough Leicestershire | British | 5515980001 | ||||||
| TYSON, Roger Thomas Virley | Secretary | 14 Castle Hill SL6 4JJ Maidenhead Hanson House Berkshire | British | 113777700001 | ||||||
| CHRISTMAS, Adrian John Collis | Director | Fulbrook Farm Church Street Nassington PE8 6QG Peterborough Cambridgeshire | United Kingdom | British | 49315620001 | |||||
| CLARKE, David Jonathan | Director | 14 Castle Hill SL6 4JJ Maidenhead Hanson House Berkshire England | England | British | 160732500001 | |||||
| EBERLIN, Michael Anthony | Director | Suffolk Lane Abberley WR6 6BE Worcester Jacobs Well Worcestershire United Kingdom | United Kingdom | British | 163494850001 | |||||
| FLAVELL, Ian Leonard | Director | 5 Richmond Gardens Wombourne WV5 0LQ Staffordshire | England | British | 45723100003 | |||||
| GUYATT, Benjamin John | Director | 14 Castle Hill SL6 4JJ Maidenhead Hanson House Berkshire | United Kingdom | British | 131516210001 | |||||
| MORRISH, Jonathan Peter, Dr | Director | 14 Castle Hill SL6 4JJ Maidenhead Hanson House Berkshire | United Kingdom | British | 122283480001 | |||||
| PIRINCCIOGLU, Seyda | Director | 14 Castle Hill SL6 4JJ Maidenhead Hanson House Berkshire | England | Turkish | 152863060001 | |||||
| TOBIN, Leslie | Director | White Lodge 101 Great Bowden Road LE16 7DG Market Harborough Leicestershire | England | British | 5515990001 | |||||
| TOBIN, Margaret Elizabeth | Director | White Lodge 101 Great Bowden Road LE16 7DG Market Harborough Leicestershire | England | British | 5515980001 | |||||
| WARD, Brian Eric | Director | Newton House Newton NN14 1BW Kettering Northamptonshire | England | British | 7938140001 | |||||
| WENDT, Carsten Matthias, Dr | Director | 14 Castle Hill SL6 4JJ Maidenhead Hanson House Berkshire | Germany | German | 220319550003 | |||||
| WHITEHEAD, Gary Nicholas | Director | Kestrel Way Alderholt SP6 3PT Fordinbridge 3 Hampshire Uk | United Kingdom | British | 146464570001 | |||||
| WILLIAMS, Jonathan Martin | Director | St. Andrews Place Church Lane, Pickworth NG34 0TF Sleaford Lincolnshire | England | British | 78262350001 |
Who are the persons with significant control of THISTLETON QUARRIES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Minster Quarries Limited | Apr 06, 2016 | Crown Lane SL6 8QZ Maidenhead Second Floor, Arena Court Berkshire England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0