General information

Name:

Thremhall Ltd

Office Address:

22 Park Lane Earls Colne CO6 2RJ Colchester

Number: 03127215

Incorporation date: 1995-11-17

Dissolution date: 2023-01-24

End of financial year: 30 April

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

1995 is the year of the start of Thremhall Limited, the company located at 22 Park Lane, Earls Colne, Colchester. The company was created on Fri, 17th Nov 1995. The Companies House Reg No. was 03127215 and the postal code was CO6 2RJ. The company had been active on the British market for twenty eight years until Tue, 24th Jan 2023. Founded as Gordon And Young, this firm used the business name until 2001, at which moment it was changed to Thremhall Limited.

James F. was this specific company's managing director, assigned to lead the company twenty five years ago.

David T. was the individual who had control over this firm, owned over 3/4 of company shares and had 3/4 to full of voting rights.

  • Previous company's names
  • Thremhall Limited 2001-08-17
  • Gordon And Young Limited 1995-11-17

Financial data based on annual reports

Company staff

James F.

Role: Director

Appointed: 27 August 1999

Latest update: 10 March 2024

People with significant control

David T.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 31 January 2024
Account last made up date 30 April 2022
Confirmation statement next due date 01 December 2022
Confirmation statement last made up date 17 November 2021
Annual Accounts 31 August 2014
Start Date For Period Covered By Report 01 January 2013
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 31 August 2014
Annual Accounts 22 September 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 22 September 2015
Annual Accounts
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts
Start Date For Period Covered By Report 01 January 2021
End Date For Period Covered By Report 30 April 2022
Annual Accounts 25 September 2013
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 25 September 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Dissolution Gazette Incorporation Miscellaneous Mortgage Officers Resolution
Free Download
Total exemption full accounts record for the accounting period up to Saturday 30th April 2022 (AA)
filed on: 29th, September 2022
accounts
Free Download Download filing (8 pages)

Additional Information

HQ address,
2012

Address:

Gatehouse Ambridge Road Coggeshall

Post code:

CO6 1QT

City / Town:

Colchester

HQ address,
2013

Address:

Gatehouse Ambridge Road Coggeshall

Post code:

CO6 1QT

City / Town:

Colchester

HQ address,
2014

Address:

Gatehouse Ambridge Road Coggeshall

Post code:

CO6 1QT

City / Town:

Colchester

Accountant/Auditor,
2012

Name:

Giess Wallis Crisp Llp

Address:

10/12 Mulberry Green Old Harlow

Post code:

CM17 0ET

Search other companies

Services (by SIC Code)

  • 82990 : Other business support service activities not elsewhere classified
27
Company Age

Closest Companies - by postcode