THISTLEHAVEN LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameTHISTLEHAVEN LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03649488
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of THISTLEHAVEN LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is THISTLEHAVEN LIMITED located?

    Registered Office Address
    C/O Hozelock Ltd, Midpoint Park
    Minworth
    B76 1AB Sutton Coldfield
    West Midlands
    Undeliverable Registered Office AddressNo

    What were the previous names of THISTLEHAVEN LIMITED?

    Previous Company Names
    Company NameFromUntil
    THISTLEHAVEN PLCOct 14, 1998Oct 14, 1998

    What are the latest accounts for THISTLEHAVEN LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2019

    What are the latest filings for THISTLEHAVEN LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Appointment of Mr Yves Emile Pierre Belegaud as a director on Dec 17, 2019

    2 pagesAP01

    Cessation of Guerric Ballu as a person with significant control on Dec 17, 2019

    1 pagesPSC07

    Termination of appointment of Guerric Ballu as a director on Dec 17, 2019

    1 pagesTM01

    Full accounts made up to Sep 30, 2019

    22 pagesAA

    Confirmation statement made on Oct 14, 2019 with no updates

    3 pagesCS01

    Full accounts made up to Sep 30, 2018

    22 pagesAA

    Confirmation statement made on Oct 14, 2018 with no updates

    3 pagesCS01

    Full accounts made up to Sep 30, 2017

    22 pagesAA

    Appointment of Mr Emmanuel Julien Perrousset as a secretary on Nov 30, 2017

    2 pagesAP03

    Termination of appointment of Gary Thorington Jones as a secretary on Nov 30, 2017

    1 pagesTM02

    Confirmation statement made on Oct 14, 2017 with updates

    3 pagesCS01

    Full accounts made up to Sep 30, 2016

    20 pagesAA

    Confirmation statement made on Oct 14, 2016 with updates

    6 pagesCS01

    Appointment of Mr Gary Thorington Jones as a secretary on Mar 24, 2016

    2 pagesAP03

    Termination of appointment of Helen Semmens as a secretary on Mar 23, 2016

    1 pagesTM02

    Current accounting period extended from Aug 31, 2016 to Sep 30, 2016

    1 pagesAA01

    Full accounts made up to Aug 31, 2015

    16 pagesAA

    Annual return made up to Oct 14, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 02, 2015

    Statement of capital on Nov 02, 2015

    • Capital: GBP 50,100
    SH01

    Appointment of Mrs Helen Semmens as a secretary on Aug 01, 2015

    2 pagesAP03

    Termination of appointment of Martin Wood as a secretary on Jul 31, 2015

    1 pagesTM02

    Termination of appointment of Martin Wood as a director on Apr 01, 2015

    1 pagesTM01

    Full accounts made up to Aug 31, 2014

    16 pagesAA

    Who are the officers of THISTLEHAVEN LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PERROUSSET, Emmanuel Julien
    C/O Hozelock Ltd, Midpoint Park
    Minworth
    B76 1AB Sutton Coldfield
    West Midlands
    Secretary
    C/O Hozelock Ltd, Midpoint Park
    Minworth
    B76 1AB Sutton Coldfield
    West Midlands
    240709190001
    BALLU, Marc
    C/O Hozelock Ltd, Midpoint Park
    Minworth
    B76 1AB Sutton Coldfield
    West Midlands
    Director
    C/O Hozelock Ltd, Midpoint Park
    Minworth
    B76 1AB Sutton Coldfield
    West Midlands
    United KingdomFrenchDirector174120160002
    BELEGAUD, Yves Emile Pierre
    C/O Hozelock Ltd, Midpoint Park
    Minworth
    B76 1AB Sutton Coldfield
    West Midlands
    Director
    C/O Hozelock Ltd, Midpoint Park
    Minworth
    B76 1AB Sutton Coldfield
    West Midlands
    FranceFrenchChairman265689980001
    JONES, Gary Thorington
    C/O Hozelock Ltd, Midpoint Park
    Minworth
    B76 1AB Sutton Coldfield
    West Midlands
    Secretary
    C/O Hozelock Ltd, Midpoint Park
    Minworth
    B76 1AB Sutton Coldfield
    West Midlands
    207074080001
    POTTER, Donald Stanley
    Crispins 64 The Avenue
    Worminghall
    HP18 9LE Aylesbury
    Buckinghamshire
    Secretary
    Crispins 64 The Avenue
    Worminghall
    HP18 9LE Aylesbury
    Buckinghamshire
    BritishCompany Director14077190001
    SEMMENS, Helen
    C/O Hozelock Ltd, Midpoint Park
    Minworth
    B76 1AB Sutton Coldfield
    West Midlands
    Secretary
    C/O Hozelock Ltd, Midpoint Park
    Minworth
    B76 1AB Sutton Coldfield
    West Midlands
    199904380001
    WOOD, Martin
    C/O Hozelock Ltd, Midpoint Park
    Minworth
    B76 1AB Sutton Coldfield
    West Midlands
    Secretary
    C/O Hozelock Ltd, Midpoint Park
    Minworth
    B76 1AB Sutton Coldfield
    West Midlands
    153429110001
    CLIFFORD CHANCE SECRETARIES LIMITED
    10 Upper Bank Street
    E14 5JJ London
    Nominee Secretary
    10 Upper Bank Street
    E14 5JJ London
    900005620001
    ALGAR, David Stanley
    C/O Hozelock Ltd, Midpoint Park
    Minworth
    B76 1AB Sutton Coldfield
    West Midlands
    Director
    C/O Hozelock Ltd, Midpoint Park
    Minworth
    B76 1AB Sutton Coldfield
    West Midlands
    EnglandBritishDirector104137450004
    BALLU, Guerric
    C/O Hozelock Ltd, Midpoint Park
    Minworth
    B76 1AB Sutton Coldfield
    West Midlands
    Director
    C/O Hozelock Ltd, Midpoint Park
    Minworth
    B76 1AB Sutton Coldfield
    West Midlands
    FranceFrenchDirector80574650002
    CHARLTON, Peter John
    17 Kirkdale Road
    AL5 2PT Harpenden
    Hertfordshire
    Nominee Director
    17 Kirkdale Road
    AL5 2PT Harpenden
    Hertfordshire
    British900005610001
    CODLING, David Fletcher
    Bowers Farm
    Magpie Lane
    HP7 0LU Coleshill Amersham
    Buckinghamshire
    Director
    Bowers Farm
    Magpie Lane
    HP7 0LU Coleshill Amersham
    Buckinghamshire
    BritishCompany Director14064770002
    DUMMETT, Robin Piers
    36 Burton Road
    KT2 5TF Kingston
    Surrey
    Director
    36 Burton Road
    KT2 5TF Kingston
    Surrey
    BritishInvestment Manager104469810001
    FOBEL, Anthony Peter
    15 Hamilton Gardens
    NW8 9PU London
    Director
    15 Hamilton Gardens
    NW8 9PU London
    BritishInvestment Director71917500002
    GALLICO, Timothy Huish
    Strand
    WC2R 0AG London
    111
    Director
    Strand
    WC2R 0AG London
    111
    United KingdomBritishInvestment Director117068840001
    HALL, Stephen John
    Horton Hill
    Horton
    BS37 6QP Bristol
    1 Adringal Cottages
    Director
    Horton Hill
    Horton
    BS37 6QP Bristol
    1 Adringal Cottages
    EnglandBritishChief Executive147526740001
    HOOPER, Robin Peveril
    Strand
    WC2R 0AG London
    111
    Director
    Strand
    WC2R 0AG London
    111
    EnglandBritishPrivate Equity Investor97001520003
    LAFFIN, Simon Timothy
    The Whins
    Lawfords Hill Road
    GU3 3QB Worplesdon
    Surrey
    Director
    The Whins
    Lawfords Hill Road
    GU3 3QB Worplesdon
    Surrey
    EnglandBritishCompany Director34427940002
    MACKENZIE, Alexander Donald
    Shalden Lodge
    Shalden Lane Shalden
    GU34 4DU Alton
    Hampshire
    Director
    Shalden Lodge
    Shalden Lane Shalden
    GU34 4DU Alton
    Hampshire
    United KingdomBritishVenture Capitalist105120270001
    POTTER, Donald Stanley
    Crispins 64 The Avenue
    Worminghall
    HP18 9LE Aylesbury
    Buckinghamshire
    Director
    Crispins 64 The Avenue
    Worminghall
    HP18 9LE Aylesbury
    Buckinghamshire
    EnglandBritishFinancial Director14077190001
    RICHARDS, Martin Edgar
    89 Thurleigh Road
    SW12 8TY London
    Nominee Director
    89 Thurleigh Road
    SW12 8TY London
    British900002870001
    WOOD, Martin Richard
    C/O Hozelock Ltd, Midpoint Park
    Minworth
    B76 1AB Sutton Coldfield
    West Midlands
    Director
    C/O Hozelock Ltd, Midpoint Park
    Minworth
    B76 1AB Sutton Coldfield
    West Midlands
    EnglandBritishDirector152495780001

    Who are the persons with significant control of THISTLEHAVEN LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Guerric Ballu
    C/O Hozelock Ltd, Midpoint Park
    Minworth
    B76 1AB Sutton Coldfield
    West Midlands
    Apr 06, 2016
    C/O Hozelock Ltd, Midpoint Park
    Minworth
    B76 1AB Sutton Coldfield
    West Midlands
    Yes
    Nationality: French
    Country of Residence: France
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Mr Marc Ballu
    C/O Hozelock Ltd, Midpoint Park
    Minworth
    B76 1AB Sutton Coldfield
    West Midlands
    Apr 06, 2016
    C/O Hozelock Ltd, Midpoint Park
    Minworth
    B76 1AB Sutton Coldfield
    West Midlands
    No
    Nationality: French
    Country of Residence: United Kingdom
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    Does THISTLEHAVEN LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Guarantee & debenture
    Created On Mar 15, 2010
    Delivered On Mar 24, 2010
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • Bank of Scotland PLC (The "Security Trustee")
    Transactions
    • Mar 24, 2010Registration of a charge (MG01)
    Keyman insurance assignment
    Created On May 05, 1999
    Delivered On May 13, 1999
    Outstanding
    Amount secured
    In favour of the chargee the actual, contingent, present and/or future obligations and liabilities of the company to any of the secured parties (as defined) under or pursuant to all or any of the financing documents (as defined in the credit agreement) including the assignment
    Short particulars
    The assignors interest in and to the life policy no 3437926 (see form 395 for full details) and all moneys which are assured pursuant to the policy and all moneys which may become payable thereafter including without limitation the benefit of any claim or action against the insurers of the policy by the assignor arising by reason of or in connection with the policy. See the mortgage charge document for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland(As Agent and Trustee for the Secured Parties)
    Transactions
    • May 13, 1999Registration of a charge (395)
    Guarantee & debenture
    Created On Feb 11, 1999
    Delivered On Feb 23, 1999
    Outstanding
    Amount secured
    The actual, contingent, present and/or future obligations and liabilities of the company to the chargee as security trustee for the secured parties (as defined) and to the secured parties or any of them under or pursuant to all or any of the financing documents (as defined) including the debenture
    Short 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.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Feb 23, 1999Registration of a charge (395)
    • Jan 16, 2001Statement that part or whole of property from a floating charge has been released (403b)

    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