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

THAMES DITTON SPARES LIMITED

Tree House Yopps Green, Plaxtol, Sevenoaks, TN15 0PY,
Company Registration Number
03125866
Private Limited Company
Active

Company Overview

About Thames Ditton Spares Ltd
THAMES DITTON SPARES LIMITED was founded on 1995-11-14 and has its registered office in Sevenoaks. The organisation's status is listed as "Active". Thames Ditton Spares Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
THAMES DITTON SPARES LIMITED
 
Legal Registered Office
Tree House Yopps Green
Plaxtol
Sevenoaks
TN15 0PY
Other companies in SP11
 
Previous Names
ACEDES SPARES LIMITED06/04/2011
Filing Information
Company Number 03125866
Company ID Number 03125866
Date formed 1995-11-14
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-12-31
Account next due 2025-09-30
Latest return 2023-11-14
Return next due 2024-11-28
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-06-12 12:54:42
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THAMES DITTON SPARES 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 THAMES DITTON SPARES LIMITED

Current Directors
Officer Role Date Appointed
JOHN EDWARD HAMILTON DAVISON
Company Secretary 2009-04-30
CHRISTOPHER THOMAS PEARCE
Company Secretary 2017-12-29
BRIAN MARTIN GILBART SMITH
Director 1996-02-06
STEPHEN HALL
Director 2014-05-29
CHRISTOPHER THOMAS PEARCE
Director 2000-08-23
ANDREW MICHAEL SHEPHERD
Director 2012-04-26
Previous Officers
Officer Role Date Appointed Date Resigned
CLIVE JAMESON BOWYER
Director 1996-02-06 2012-04-26
ANTHONY DAVID MICHAELS
Director 2005-04-30 2012-04-26
PETER STANLEY TYLER
Company Secretary 2007-12-17 2009-04-30
JOHN NORMAN LEWIS
Company Secretary 2005-09-29 2007-12-17
JOHN PHILIP DINE
Company Secretary 1996-02-06 2005-08-31
ELDRED DAVID ENGLEBRIGHT WAKEFIELD
Director 1996-02-06 2000-08-23
WATERLOW SECRETARIES LIMITED
Nominated Secretary 1995-11-14 1996-02-06
WATERLOW NOMINEES LIMITED
Nominated Director 1995-11-14 1996-02-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BRIAN MARTIN GILBART SMITH AC OWNERS CLUB LIMITED Director 1992-06-01 CURRENT 1955-05-12 Active
CHRISTOPHER THOMAS PEARCE THURLESTONE LINKS MANAGEMENT COMPANY LIMITED Director 2007-05-28 CURRENT 1974-02-22 Active
CHRISTOPHER THOMAS PEARCE AC OWNERS CLUB LIMITED Director 2000-08-23 CURRENT 1955-05-12 Active
CHRISTOPHER THOMAS PEARCE RENTOKIL INITIAL PENSION TRUSTEE LIMITED Director 1996-06-17 CURRENT 1959-09-03 Active
ANDREW MICHAEL SHEPHERD AC OWNERS CLUB LIMITED Director 2012-04-26 CURRENT 1955-05-12 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
2024-06-12MICRO ENTITY ACCOUNTS MADE UP TO 31/12/23
2023-07-0531/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-15CONFIRMATION STATEMENT MADE ON 14/11/22, WITH NO UPDATES
2022-11-15CONFIRMATION STATEMENT MADE ON 14/11/22, WITH NO UPDATES
2022-11-15CS01CONFIRMATION STATEMENT MADE ON 14/11/22, WITH NO UPDATES
2022-09-0631/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-06AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-17AP03Appointment of Mr Christopher Thomas Pearce as company secretary on 2022-06-15
2022-06-17TM02Termination of appointment of Brian Horwood on 2022-06-15
2022-06-17AD01REGISTERED OFFICE CHANGED ON 17/06/22 FROM Cottington the Warren Mayfield TN20 6UB England
2021-11-15CS01CONFIRMATION STATEMENT MADE ON 14/11/21, WITH NO UPDATES
2021-09-14AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-25TM02Termination of appointment of Christopher Thomas Pearce on 2020-06-30
2020-11-25CS01CONFIRMATION STATEMENT MADE ON 14/11/20, WITH NO UPDATES
2020-07-14AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-07-14AP03Appointment of Mr Brian Horwood as company secretary on 2020-06-30
2020-07-14AD01REGISTERED OFFICE CHANGED ON 14/07/20 FROM Tree House Yopps Green Plaxtol Sevenoaks TN15 0PY England
2020-06-11TM02Termination of appointment of John Edward Hamilton Davison on 2020-06-11
2019-11-14CS01CONFIRMATION STATEMENT MADE ON 14/11/19, WITH NO UPDATES
2019-05-10AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-15CS01CONFIRMATION STATEMENT MADE ON 14/11/18, WITH NO UPDATES
2018-05-10AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-02AP03Appointment of Mr Christopher Thomas Pearce as company secretary on 2017-12-29
2017-12-01CS01CONFIRMATION STATEMENT MADE ON 14/11/17, WITH NO UPDATES
2017-12-01AD01REGISTERED OFFICE CHANGED ON 01/12/17 FROM Orchard House Church Lane Goodworth Clatford Andover Hants SP11 7HL
2017-05-11AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-11-20LATEST SOC20/11/16 STATEMENT OF CAPITAL;GBP 2
2016-11-20CS01CONFIRMATION STATEMENT MADE ON 14/11/16, WITH UPDATES
2016-09-21AA31/12/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-11-26LATEST SOC26/11/15 STATEMENT OF CAPITAL;GBP 2
2015-11-26AR0114/11/15 ANNUAL RETURN FULL LIST
2015-05-21AA31/12/14 ACCOUNTS TOTAL EXEMPTION FULL
2015-05-07AP01DIRECTOR APPOINTED MR STEPHEN HALL
2014-11-18LATEST SOC18/11/14 STATEMENT OF CAPITAL;GBP 2
2014-11-18AR0114/11/14 ANNUAL RETURN FULL LIST
2014-06-18AA31/12/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-11-18LATEST SOC18/11/13 STATEMENT OF CAPITAL;GBP 2
2013-11-18AR0114/11/13 ANNUAL RETURN FULL LIST
2013-05-20AA31/12/12 ACCOUNTS TOTAL EXEMPTION FULL
2012-11-19AR0114/11/12 ANNUAL RETURN FULL LIST
2012-05-16AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-05-02AP01DIRECTOR APPOINTED MR ANDREW MICHAEL SHEPHERD
2012-05-01TM01APPOINTMENT TERMINATED, DIRECTOR CLIVE BOWYER
2012-05-01TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY MICHAELS
2011-11-14AR0114/11/11 ANNUAL RETURN FULL LIST
2011-06-20AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-04-06RES15CHANGE OF NAME 31/03/2011
2011-04-06CERTNMCompany name changed acedes spares LIMITED\certificate issued on 06/04/11
2011-04-06CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-11-22CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER THOMAS PEARCE / 22/11/2010
2010-11-22AR0114/11/10 FULL LIST
2010-11-21CH01DIRECTOR'S CHANGE OF PARTICULARS / CLIVE JAMESON BOWYER / 19/11/2010
2010-06-21AA31/12/09 TOTAL EXEMPTION FULL
2009-12-10AR0114/11/09 NO CHANGES
2009-09-23287REGISTERED OFFICE CHANGED ON 23/09/2009 FROM 9 WALDEN ROAD SEWARDS END SAFFRON WALDEN ESSEX CB10 2LE
2009-09-22288bAPPOINTMENT TERMINATED SECRETARY PETER TYLER
2009-09-22288aSECRETARY APPOINTED MR JOHN EDWARD HAMILTON DAVISON
2009-06-17AA31/12/08 PARTIAL EXEMPTION
2008-12-10363aRETURN MADE UP TO 14/11/08; FULL LIST OF MEMBERS
2008-09-26AA31/12/07 PARTIAL EXEMPTION
2008-05-14288aSECRETARY APPOINTED PETER STANLEY TYLER
2008-05-14287REGISTERED OFFICE CHANGED ON 14/05/2008 FROM AVIYAL STATION ROAD ARDLEY OXFORDSHIRE OX27 7PQ
2008-01-08288bSECRETARY RESIGNED
2007-11-22363sRETURN MADE UP TO 14/11/07; NO CHANGE OF MEMBERS
2007-05-15AAPARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/12/06
2006-12-12363sRETURN MADE UP TO 14/11/06; FULL LIST OF MEMBERS
2006-09-21AAPARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/12/05
2005-12-12363sRETURN MADE UP TO 14/11/05; FULL LIST OF MEMBERS
2005-11-23287REGISTERED OFFICE CHANGED ON 23/11/05 FROM: STOKE LODGE ALDERSEY ROAD GUILDFORD SURREY GU1 2ES
2005-11-11288bSECRETARY RESIGNED
2005-11-02288aNEW SECRETARY APPOINTED
2005-11-02288aNEW DIRECTOR APPOINTED
2005-07-15AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
2004-11-23363sRETURN MADE UP TO 14/11/04; FULL LIST OF MEMBERS
2004-07-14AAPARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/12/03
2003-11-20363sRETURN MADE UP TO 14/11/03; FULL LIST OF MEMBERS
2003-05-27AAPARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/12/02
2002-11-20363sRETURN MADE UP TO 14/11/02; FULL LIST OF MEMBERS
2002-05-13AAPARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/12/01
2001-11-20363sRETURN MADE UP TO 14/11/01; FULL LIST OF MEMBERS
2001-04-03AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-02-09225ACC. REF. DATE SHORTENED FROM 28/02/01 TO 31/12/00
2000-11-23363sRETURN MADE UP TO 14/11/00; FULL LIST OF MEMBERS
2000-09-28288bDIRECTOR RESIGNED
2000-09-28288aNEW DIRECTOR APPOINTED
2000-05-24AAFULL ACCOUNTS MADE UP TO 28/02/00
1999-11-22363(287)REGISTERED OFFICE CHANGED ON 22/11/99
1999-11-22363sRETURN MADE UP TO 14/11/99; FULL LIST OF MEMBERS
1999-06-22AAFULL ACCOUNTS MADE UP TO 28/02/99
1998-11-06363sRETURN MADE UP TO 14/11/98; NO CHANGE OF MEMBERS
1998-07-08AAFULL ACCOUNTS MADE UP TO 28/02/98
1997-11-18363sRETURN MADE UP TO 14/11/97; FULL LIST OF MEMBERS
1997-06-08AAFULL ACCOUNTS MADE UP TO 28/02/97
1997-05-15225ACC. REF. DATE EXTENDED FROM 30/11/96 TO 28/02/97
1996-11-29363sRETURN MADE UP TO 14/11/96; FULL LIST OF MEMBERS
1996-03-05MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1996-03-05SRES01ALTER MEM AND ARTS 06/02/96
1996-03-02288NEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
29 - Manufacture of motor vehicles, trailers and semi-trailers
293 - Manufacture of parts and accessories for motor vehicles
29320 - Manufacture of other parts and accessories for motor vehicles




Licences & Regulatory approval
We could not find any licences issued to THAMES DITTON SPARES 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 THAMES DITTON SPARES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
THAMES DITTON SPARES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.519
MortgagesNumMortOutstanding0.789
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.739

This shows the max and average number of mortgages for companies with the same SIC code of 29320 - Manufacture of other parts and accessories for motor vehicles

Intangible Assets
Patents
We have not found any records of THAMES DITTON SPARES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for THAMES DITTON SPARES LIMITED
Trademarks
We have not found any records of THAMES DITTON SPARES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THAMES DITTON SPARES 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 (29320 - Manufacture of other parts and accessories for motor vehicles) as THAMES DITTON SPARES LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where THAMES DITTON SPARES 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 THAMES DITTON SPARES 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 THAMES DITTON SPARES 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.