Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > THARLMAN LIMITED
Company Information for

THARLMAN LIMITED

4 Cowper Road, Gilwilly Industrial Estate, Penrith, CA11 9BN,
Company Registration Number
03081922
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Tharlman Ltd
THARLMAN LIMITED was founded on 1995-07-20 and has its registered office in Penrith. The organisation's status is listed as "Active - Proposal to Strike off". Tharlman Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
THARLMAN LIMITED
 
Legal Registered Office
4 Cowper Road
Gilwilly Industrial Estate
Penrith
CA11 9BN
Other companies in LA9
 
Previous Names
RUSSELL ARMER HOLDINGS LIMITED27/05/2008
Filing Information
Company Number 03081922
Company ID Number 03081922
Date formed 1995-07-20
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2021-03-31
Account next due 31/03/2023
Latest return 20/07/2015
Return next due 17/08/2016
Type of accounts DORMANT
Last Datalog update: 2023-08-16 04:45:46
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THARLMAN LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of THARLMAN LIMITED

Current Directors
Officer Role Date Appointed
KAREN PATRICIA COWGILL
Company Secretary 2005-05-26
DAVID MARTYN NICHOLSON
Director 1996-05-16
ANDREW CHRISTOPHER TAYLOR
Director 1996-05-16
Previous Officers
Officer Role Date Appointed Date Resigned
DWF SECRETARIAL SERVICES LIMITED
Company Secretary 2005-03-31 2005-05-26
COLIN BENSON
Company Secretary 1996-05-16 2005-03-31
COLIN BENSON
Director 1996-05-16 2005-03-31
CHRISTOPHER MARK BRANDWOOD
Company Secretary 1995-07-20 1996-05-16
DAVID SEAN FITZGERALD
Director 1995-07-20 1996-05-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KAREN PATRICIA COWGILL KENTGATE PLACE MANAGEMENT COMPANY LIMITED Company Secretary 2009-04-03 CURRENT 2009-04-03 Active
KAREN PATRICIA COWGILL LADY ANNE COURT (PENRITH) MANAGEMENT COMPANY LIMITED Company Secretary 2008-09-04 CURRENT 2008-09-04 Active
KAREN PATRICIA COWGILL KENTGATE DEVELOPMENTS LIMITED Company Secretary 2007-05-25 CURRENT 2007-05-25 Active
KAREN PATRICIA COWGILL WESTMORLAND HOLDINGS LIMITED Company Secretary 2005-05-26 CURRENT 1991-01-28 Active - Proposal to Strike off
KAREN PATRICIA COWGILL RUSSELL ARMER LIMITED Company Secretary 2005-05-26 CURRENT 1961-01-17 Active
KAREN PATRICIA COWGILL RUSSELL ARMER GROUP LIMITED Company Secretary 2005-05-26 CURRENT 2005-02-14 Active
DAVID MARTYN NICHOLSON LESKETH HOW MANAGEMENT COMPANY LIMITED Director 2018-02-06 CURRENT 2018-02-06 Active
DAVID MARTYN NICHOLSON TENTERFIELD MANAGEMENT COMPANY LIMITED Director 2017-03-23 CURRENT 2017-03-23 Active
DAVID MARTYN NICHOLSON THE SHEILING ARKHOLME MANAGEMENT COMPANY LIMITED Director 2015-10-30 CURRENT 2015-10-30 Active
DAVID MARTYN NICHOLSON OVERSANDS VIEW MANAGEMENT COMPANY LIMITED Director 2015-05-12 CURRENT 2015-05-12 Active
DAVID MARTYN NICHOLSON KENTGATE PLACE MANAGEMENT COMPANY LIMITED Director 2014-02-19 CURRENT 2009-04-03 Active
DAVID MARTYN NICHOLSON LADY ANNE COURT (PENRITH) MANAGEMENT COMPANY LIMITED Director 2014-02-19 CURRENT 2008-09-04 Active
DAVID MARTYN NICHOLSON KENTGATE DEVELOPMENTS LIMITED Director 2007-05-25 CURRENT 2007-05-25 Active
DAVID MARTYN NICHOLSON RUSSELL ARMER GROUP LIMITED Director 2005-03-31 CURRENT 2005-02-14 Active
DAVID MARTYN NICHOLSON PIPECROFT LIMITED Director 2001-11-22 CURRENT 2001-11-08 Active
DAVID MARTYN NICHOLSON MINTHEAD LIMITED Director 2001-10-31 CURRENT 2001-05-31 Dissolved 2017-07-04
DAVID MARTYN NICHOLSON MINTSFEET LIMITED Director 1999-05-10 CURRENT 1999-04-28 Active
DAVID MARTYN NICHOLSON RUSSELL ARMER LIMITED Director 1991-07-27 CURRENT 1961-01-17 Active
DAVID MARTYN NICHOLSON WESTMORLAND HOLDINGS LIMITED Director 1991-02-18 CURRENT 1991-01-28 Active - Proposal to Strike off
ANDREW CHRISTOPHER TAYLOR KENTGATE DEVELOPMENTS LIMITED Director 2007-05-25 CURRENT 2007-05-25 Active
ANDREW CHRISTOPHER TAYLOR RUSSELL ARMER GROUP LIMITED Director 2005-03-31 CURRENT 2005-02-14 Active
ANDREW CHRISTOPHER TAYLOR MINTHEAD LIMITED Director 2001-10-31 CURRENT 2001-05-31 Dissolved 2017-07-04
ANDREW CHRISTOPHER TAYLOR MINTSFEET LIMITED Director 1999-05-10 CURRENT 1999-04-28 Active
ANDREW CHRISTOPHER TAYLOR WESTMORLAND HOLDINGS LIMITED Director 1996-05-17 CURRENT 1991-01-28 Active - Proposal to Strike off
ANDREW CHRISTOPHER TAYLOR RUSSELL ARMER LIMITED Director 1996-05-17 CURRENT 1961-01-17 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-08-22Final Gazette dissolved via compulsory strike-off
2023-06-06FIRST GAZETTE notice for compulsory strike-off
2022-08-23CONFIRMATION STATEMENT MADE ON 20/07/22, WITH NO UPDATES
2022-08-23CS01CONFIRMATION STATEMENT MADE ON 20/07/22, WITH NO UPDATES
2022-04-13AP03Appointment of Mrs Katie Gordon as company secretary on 2022-04-01
2022-04-13TM02Termination of appointment of Bernadette Warburton on 2022-03-31
2022-04-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2022-03-03AP03Appointment of Mrs Bernadette Warburton as company secretary on 2022-02-28
2022-03-03TM02Termination of appointment of Joe Abernethy on 2022-02-11
2021-11-05AD01REGISTERED OFFICE CHANGED ON 05/11/21 FROM Mintsfeet Place Mintsfeet Road North Kendal Cumbria LA9 6LL
2021-07-20CS01CONFIRMATION STATEMENT MADE ON 20/07/21, WITH NO UPDATES
2021-04-08TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MARTYN NICHOLSON
2021-04-08TM02Termination of appointment of Karen Patricia Cowgill on 2021-04-07
2021-04-08AP03Appointment of Mr Joe Abernethy as company secretary on 2021-04-07
2021-04-08AP01DIRECTOR APPOINTED MR NICKY JAMES GORDON
2020-09-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/20
2020-08-03CS01CONFIRMATION STATEMENT MADE ON 20/07/20, WITH NO UPDATES
2020-02-04MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2020-02-04MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2020-01-29MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2019-11-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/19
2019-07-25CS01CONFIRMATION STATEMENT MADE ON 20/07/19, WITH NO UPDATES
2018-10-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/18
2018-07-20CS01CONFIRMATION STATEMENT MADE ON 20/07/18, WITH NO UPDATES
2017-09-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/17
2017-07-20CS01CONFIRMATION STATEMENT MADE ON 20/07/17, WITH NO UPDATES
2016-12-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/16
2016-08-03LATEST SOC03/08/16 STATEMENT OF CAPITAL;GBP 59
2016-08-03CS01CONFIRMATION STATEMENT MADE ON 20/07/16, WITH UPDATES
2015-11-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/15
2015-07-27LATEST SOC27/07/15 STATEMENT OF CAPITAL;GBP 59
2015-07-27AR0120/07/15 ANNUAL RETURN FULL LIST
2015-07-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID MARTYN NICHOLSON / 01/07/2015
2015-07-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW CHRISTOPHER TAYLOR / 01/07/2015
2015-07-27CH03SECRETARY'S DETAILS CHNAGED FOR MRS KAREN PATRICIA COWGILL on 2015-07-01
2015-01-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/14
2014-07-24LATEST SOC24/07/14 STATEMENT OF CAPITAL;GBP 59
2014-07-24AR0120/07/14 ANNUAL RETURN FULL LIST
2014-01-15AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-07-30AR0120/07/13 ANNUAL RETURN FULL LIST
2012-12-11AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-08-02AR0120/07/12 ANNUAL RETURN FULL LIST
2011-12-28AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-07-27AR0120/07/11 ANNUAL RETURN FULL LIST
2010-12-30AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-07-27AR0120/07/10 ANNUAL RETURN FULL LIST
2010-02-04AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-07-23363aReturn made up to 20/07/09; full list of members
2009-02-01AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-08-13363aRETURN MADE UP TO 20/07/08; FULL LIST OF MEMBERS
2008-05-29MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2008-05-23CERTNMCOMPANY NAME CHANGED RUSSELL ARMER HOLDINGS LIMITED CERTIFICATE ISSUED ON 27/05/08
2008-01-04AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-07-24363aRETURN MADE UP TO 20/07/07; FULL LIST OF MEMBERS
2007-01-31AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-07-20363aRETURN MADE UP TO 20/07/06; FULL LIST OF MEMBERS
2006-04-26403bDECLARATION OF MORTGAGE CHARGE RELEASED/CEASED
2006-04-26403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-04-26403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-01-27AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-08-04122£ IC 300059/109149 04/07/05 £ SR 190910@1=190910
2005-08-04363aRETURN MADE UP TO 20/07/05; FULL LIST OF MEMBERS
2005-08-04288cDIRECTOR'S PARTICULARS CHANGED
2005-06-08288bSECRETARY RESIGNED
2005-06-08288aNEW SECRETARY APPOINTED
2005-04-14288aNEW SECRETARY APPOINTED
2005-04-14RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-04-14288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2005-04-12403bDECLARATION OF MORTGAGE CHARGE RELEASED/CEASED
2005-02-24RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-02-23RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-02-23MEM/ARTSARTICLES OF ASSOCIATION
2005-01-31AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-12-08395PARTICULARS OF MORTGAGE/CHARGE
2004-12-08395PARTICULARS OF MORTGAGE/CHARGE
2004-12-08395PARTICULARS OF MORTGAGE/CHARGE
2004-10-23403bDECLARATION OF MORTGAGE CHARGE RELEASED/CEASED
2004-08-16363sRETURN MADE UP TO 20/07/04; FULL LIST OF MEMBERS
2004-04-14122£ IC 300059/245514 01/04/04 £ SR 54545@1=54545
2004-04-06RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-01-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2003-08-20363sRETURN MADE UP TO 20/07/03; FULL LIST OF MEMBERS
2003-07-25169£ IC 300074/300059 20/06/03 £ SR 15@1=15
2003-07-23RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-07-16122DIV 20/06/03
2003-06-11288cDIRECTOR'S PARTICULARS CHANGED
2002-12-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02
2002-08-27363(288)DIRECTOR'S PARTICULARS CHANGED
2002-08-27363sRETURN MADE UP TO 20/07/02; FULL LIST OF MEMBERS
2002-01-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01
2001-08-06363sRETURN MADE UP TO 20/07/01; FULL LIST OF MEMBERS
2000-11-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-08-18363(288)DIRECTOR'S PARTICULARS CHANGED
2000-08-18363sRETURN MADE UP TO 20/07/00; FULL LIST OF MEMBERS
2000-06-09287REGISTERED OFFICE CHANGED ON 09/06/00 FROM: UNIT 9A SHAP ROAD INDUSTRIAL ESTATE KENDAL CUMBRIA LA9 6NZ
2000-01-23AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-08-12403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1999-07-30363(287)REGISTERED OFFICE CHANGED ON 30/07/99
1999-07-30363sRETURN MADE UP TO 20/07/99; FULL LIST OF MEMBERS
1999-02-24AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/98
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to THARLMAN LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against THARLMAN LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
ASSIGNMENT OF LIFE POLICY 2004-12-08 PART of the property or undertaking no longer forms part of charge COLIN BENSON
ASSIGNMENT OF LIFE POLICY 2004-12-03 Satisfied ANDREW CHRISTOPHER TAYLOR
ASSIGNMENT OF LIFE POLICY 2004-12-03 Satisfied CAROLE MARGARET NICHOLSON
MORTGAGE DEBENTURE 1998-08-28 PART of the property or undertaking has been released from charge NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1998-08-24 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 1997-03-27 Satisfied BARCLAYS BANK PLC
Intangible Assets
Patents
We have not found any records of THARLMAN LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for THARLMAN LIMITED
Trademarks
We have not found any records of THARLMAN LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THARLMAN LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as THARLMAN LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where THARLMAN LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded THARLMAN LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded THARLMAN LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.