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

THICKET LIMITED

Devonshire House, 29/31 Elmfield Road, Bromley, BR1 1LT,
Company Registration Number
03214323
Private Limited Company
Active

Company Overview

About Thicket Ltd
THICKET LIMITED was founded on 1996-06-19 and has its registered office in Bromley. The organisation's status is listed as "Active". Thicket 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
THICKET LIMITED
 
Legal Registered Office
Devonshire House
29/31 Elmfield Road
Bromley
BR1 1LT
Other companies in NG5
 
Filing Information
Company Number 03214323
Company ID Number 03214323
Date formed 1996-06-19
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 2024-05-28
Return next due 2025-06-11
Type of accounts DORMANT
Last Datalog update: 2024-09-09 18:21:32
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THICKET 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.
Companies with same name THICKET LIMITED
The following companies were found which have the same name as THICKET LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
THICKET & THISTLE, LLC 25-38 14TH STREET, APT 3 Queens ASTORIA NY 11102 Active Company formed on the 2016-01-22
THICKET & FORGE LLC 3105 TRAFALAS CT GARLAND TX 75044 Forfeited Company formed on the 2022-01-17
Thicket and Brush Ltd. 4625 decatur st Denver CO 80211 Voluntarily Dissolved Company formed on the 2011-11-16
THICKET APARTMENTS, L.P Corporation Trust Center 1209 Orange St Wilmington DE 19801 Unknown Company formed on the 1996-06-20
THICKET APARTMENTS PROPERTY MANAGEMENT LLC 550 S HILL ST STE 905 LOS ANGELES CA 90013 Dissolved Company formed on the 2018-06-15
THICKET APARTMENTS LP DELAWARE Georgia Unknown
THICKET APARTMENTS L.P DELAWARE Georgia Unknown
THICKET BARBER SHOP, LLC 904 BODARK LN AUSTIN TX 78745 Active Company formed on the 2019-10-03
THICKET CREATIVE LLC Georgia Unknown
Thicket D Farm Ltd. Box 533 Pilot Butte Saskatchewan Active Company formed on the 2001-09-27
THICKET DESIGN LTD 16 THE MALL SURBITON KT6 4EQ Active Company formed on the 2018-06-15
THICKET ENTERPRISES LTD. 19 STRADBROOKE WAY SW CALGARY ALBERTA T2H 1Y2 Active Company formed on the 2008-04-25
THICKET ENERGY LLC 522 W RIVERSIDE AVE STE N SPOKANE WA 992010580 Active Company formed on the 2021-08-12
THICKET ESTATES LIMITED 16 THICKET ROAD SUTTON SM1 4PS Active Company formed on the 2015-04-22
THICKET ESTATES LLC 1605 ELGIN AVE NEDERLAND TX 77627 Active Company formed on the 2024-05-15
THICKET EXCHANGE LLC California Unknown
THICKET FIREARMS LLC 4930 RAILROAD LN LUMBERTON TX 77657 Active Company formed on the 2020-01-13
THICKET GAMES LLC 5305 RIVER RD N STE B KEIZER OR 97303 Active Company formed on the 2018-07-24
THICKET GROVE 18323 LLC 7918 ROOS RD HOUSTON TX 77036 Active Company formed on the 2021-02-05
THICKET HABITAT ALLIANCE 2808 URSULA AVENUE MCALLEN Texas 78503 FRANCHISE TAX INVOLUNTARILY ENDED Company formed on the 2012-07-12

Company Officers of THICKET LIMITED

Current Directors
Officer Role Date Appointed
REDWOOD ESTATE MANAGEMENT LTD
Company Secretary 2017-01-01
JOS GREENHOW
Director 2012-03-22
MARCO TRAMONTANO
Director 2014-11-26
Previous Officers
Officer Role Date Appointed Date Resigned
REDWOOD ESTATES (UK) LIMITED
Company Secretary 2014-03-21 2017-01-01
LOUISE DORMER
Company Secretary 2010-03-17 2014-03-21
MARCO TRAMONTANO
Director 2009-11-02 2013-12-31
DANIEL BROWNE
Director 2007-07-06 2012-03-28
DAMON JAMES FOSTER
Director 2001-11-15 2012-01-24
MATTHEW LECKENBY
Company Secretary 2010-03-17 2010-03-17
ACORN ESTATE MANAGEMENT
Company Secretary 2005-05-06 2010-01-01
MARCO TRAMONTANO
Director 2001-11-15 2007-06-27
YVONNE ERIKSEN
Director 2001-11-15 2005-09-12
CAROLINE CATHERINE BANNISTER
Director 2004-10-23 2005-07-01
RICHARD BROOKE
Director 2002-07-05 2005-07-01
DANIEL BROWNE
Director 2002-09-20 2005-07-01
CAROLINE FLYNN
Director 1996-06-19 2005-07-01
CATHERINE JENKINS
Director 2003-10-02 2005-07-01
JOANNA LOUISE GREGORY
Company Secretary 2002-05-15 2005-01-12
JOANNA LOUISE GREGORY
Director 2001-11-15 2005-01-12
ANNA BUTCHER
Director 2002-05-15 2004-08-26
NICOLA JAYNE WOOD
Director 1996-06-19 2003-10-03
EMMA LOUISE HILL
Director 2000-01-29 2002-09-20
MARK LILLEY
Director 1996-06-19 2002-07-05
MARK LEONARD
Company Secretary 2001-11-15 2002-04-12
ZOE LAGADEC
Director 2000-11-12 2002-04-12
TAREENA JAYNE GRAY
Company Secretary 1996-06-19 2001-11-15
TAREENA JAYNE GRAY
Director 1996-06-19 2001-11-15
SARAH LOCKYEAR
Director 1996-06-19 2001-11-15
JOANNE MILLNS
Director 1996-06-19 2001-11-15
DAVID VECHI
Director 1996-06-19 2001-11-15
IAN LEWIS
Director 1996-06-19 2001-06-20
WATERLOW SECRETARIES LIMITED
Nominated Secretary 1996-06-19 1996-06-19
WATERLOW NOMINEES LIMITED
Nominated Director 1996-06-19 1996-06-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
REDWOOD ESTATE MANAGEMENT LTD GREENWICH HEIGHTS RTM COMPANY LIMITED Company Secretary 2017-11-06 CURRENT 2017-03-17 Active
REDWOOD ESTATE MANAGEMENT LTD WATERSIDE MEWS MANAGEMENT COMPANY (PLOTS 1-20) LIMITED Company Secretary 2017-01-01 CURRENT 2004-01-21 Active
REDWOOD ESTATE MANAGEMENT LTD WATERSIDE MEWS MANAGEMENT COMPANY (PLOTS 103 TO 112) LIMITED Company Secretary 2017-01-01 CURRENT 2008-01-15 Active
REDWOOD ESTATE MANAGEMENT LTD BROOK VILLAGE APARTMENTS MANAGEMENT COMPANY (GREENWICH) LIMITED Company Secretary 2017-01-01 CURRENT 2000-02-17 Active
REDWOOD ESTATE MANAGEMENT LTD WATERSIDE MEWS MANAGEMENT COMPANY (PLOTS 125 TO 132) LIMITED Company Secretary 2017-01-01 CURRENT 2004-09-10 Active
REDWOOD ESTATE MANAGEMENT LTD THE SEYMOUR GARDENS MANAGEMENT COMPANY LIMITED Company Secretary 2016-04-01 CURRENT 1989-05-04 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
2024-09-13APPOINTMENT TERMINATED, DIRECTOR KATE EMMA HAMILTON
2024-09-09ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/23
2024-05-28CONFIRMATION STATEMENT MADE ON 28/05/24, WITH UPDATES
2023-08-23ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-06-06CONFIRMATION STATEMENT MADE ON 06/06/23, WITH UPDATES
2022-09-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-06-29CS01CONFIRMATION STATEMENT MADE ON 19/06/22, WITH UPDATES
2021-11-02RP04AP01Second filing of director appointment of Rebecca Louise Bradberry
2021-10-29CH01Director's details changed for Mr Damon Foster on 2021-10-29
2021-09-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-06-25CS01CONFIRMATION STATEMENT MADE ON 19/06/21, WITH NO UPDATES
2021-04-27AP01DIRECTOR APPOINTED KATE EMMA HAMILTON
2021-04-20TM01APPOINTMENT TERMINATED, DIRECTOR MARCO TRAMONTANO
2020-12-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-06-19CS01CONFIRMATION STATEMENT MADE ON 19/06/20, WITH NO UPDATES
2019-08-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-06-20CS01CONFIRMATION STATEMENT MADE ON 19/06/19, WITH NO UPDATES
2019-03-05AD01REGISTERED OFFICE CHANGED ON 05/03/19 FROM 550 Valley Road Nottingham Nottinghamshire NG5 1JJ
2019-03-04TM02Termination of appointment of Redwood Estate Management Ltd on 2019-03-04
2019-03-04AP04Appointment of Prime Management (Ps) Limited as company secretary on 2019-03-04
2019-01-16AP01DIRECTOR APPOINTED MISS REBECCA LOUISE BRADBERRY
2018-10-05TM01APPOINTMENT TERMINATED, DIRECTOR JOS GREENHOW
2018-07-27AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2018-06-19CS01CONFIRMATION STATEMENT MADE ON 19/06/18, WITH UPDATES
2017-06-19LATEST SOC19/06/17 STATEMENT OF CAPITAL;GBP 8
2017-06-19CS01CONFIRMATION STATEMENT MADE ON 19/06/17, WITH UPDATES
2017-06-06AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-01-02TM02Termination of appointment of Redwood Estates (Uk) Limited on 2017-01-01
2017-01-02AP04Appointment of Redwood Estate Management Ltd as company secretary on 2017-01-01
2016-06-29LATEST SOC29/06/16 STATEMENT OF CAPITAL;GBP 8
2016-06-29AR0119/06/16 ANNUAL RETURN FULL LIST
2016-05-10AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-27AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-20LATEST SOC20/07/15 STATEMENT OF CAPITAL;GBP 8
2015-07-20AR0119/06/15 ANNUAL RETURN FULL LIST
2015-06-02AP01DIRECTOR APPOINTED MR MARCO TRAMONTANO
2014-09-10AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-04LATEST SOC04/07/14 STATEMENT OF CAPITAL;GBP 8
2014-07-04AR0119/06/14 ANNUAL RETURN FULL LIST
2014-07-04AP04Appointment of corporate company secretary Redwood Estates (Uk) Limited
2014-07-04TM02APPOINTMENT TERMINATION COMPANY SECRETARY LOUISE DORMER
2014-02-09TM01APPOINTMENT TERMINATED, DIRECTOR MARCO TRAMONTANO
2013-08-13AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-01AR0119/06/13 ANNUAL RETURN FULL LIST
2012-07-18AR0119/06/12 ANNUAL RETURN FULL LIST
2012-05-30AA31/12/11 TOTAL EXEMPTION SMALL
2012-03-28TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL BROWNE
2012-03-22AP01DIRECTOR APPOINTED MR JOS GREENHOW
2012-01-24TM01APPOINTMENT TERMINATED, DIRECTOR DAMON FOSTER
2011-07-07AR0119/06/11 FULL LIST
2011-07-04AA31/12/10 TOTAL EXEMPTION SMALL
2010-09-25AA31/12/09 TOTAL EXEMPTION SMALL
2010-09-13AP03SECRETARY APPOINTED MRS LOUISE DORMER
2010-09-13TM02APPOINTMENT TERMINATED, SECRETARY MATTHEW LECKENBY
2010-07-08AR0119/06/10 FULL LIST
2010-07-08CH01DIRECTOR'S CHANGE OF PARTICULARS / DAMON JAMES FOSTER / 19/06/2010
2010-07-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL BROWNE / 19/06/2010
2010-03-17AP03SECRETARY APPOINTED MR MATTHEW LECKENBY
2010-03-08AD01REGISTERED OFFICE CHANGED ON 08/03/2010 FROM 1ST FLOOR 19 MASONS HILL BROMLEY KENT BR2 9HD
2010-01-18TM02APPOINTMENT TERMINATED, SECRETARY ACORN ESTATE MANAGEMENT
2009-12-03AP01DIRECTOR APPOINTED MARCO TRAMONTANO
2009-11-02AA31/12/08 TOTAL EXEMPTION FULL
2009-07-03363aRETURN MADE UP TO 19/06/09; NO CHANGE OF MEMBERS
2008-07-07363sRETURN MADE UP TO 19/06/08; CHANGE OF MEMBERS
2008-06-05AA31/12/07 TOTAL EXEMPTION FULL
2007-09-13AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2007-09-12363sRETURN MADE UP TO 19/06/07; FULL LIST OF MEMBERS
2007-08-28225ACC. REF. DATE SHORTENED FROM 30/06/07 TO 31/12/06
2007-08-17288aNEW DIRECTOR APPOINTED
2007-07-12288bDIRECTOR RESIGNED
2007-02-28AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06
2006-06-27363sRETURN MADE UP TO 19/06/06; FULL LIST OF MEMBERS
2006-06-16363sRETURN MADE UP TO 19/06/05; FULL LIST OF MEMBERS
2006-06-07288bDIRECTOR RESIGNED
2006-06-07288bDIRECTOR RESIGNED
2006-06-07288bDIRECTOR RESIGNED
2006-06-07288bDIRECTOR RESIGNED
2006-06-07288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2006-06-07288bDIRECTOR RESIGNED
2006-05-24AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05
2005-11-22287REGISTERED OFFICE CHANGED ON 22/11/05 FROM: FLAT 6 3 THICKET ROAD ANERLEY LONDON SE20 8DB
2005-10-10288bDIRECTOR RESIGNED
2005-07-13287REGISTERED OFFICE CHANGED ON 13/07/05 FROM: FLAT 3 3 THICKET ROAD ANERLEY LONDON SE20 8DB
2005-06-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04
2005-05-20288aNEW SECRETARY APPOINTED
2004-12-01363sRETURN MADE UP TO 19/06/04; FULL LIST OF MEMBERS
2004-11-23288aNEW DIRECTOR APPOINTED
2004-10-1888(2)RAD 15/05/02-02/10/03 £ SI 4@1
2004-10-01288bDIRECTOR RESIGNED
2004-04-26288bDIRECTOR RESIGNED
2004-04-23288aNEW DIRECTOR APPOINTED
2004-02-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03
2003-07-18363sRETURN MADE UP TO 19/06/03; FULL LIST OF MEMBERS
2003-04-25288aNEW DIRECTOR APPOINTED
2003-04-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02
2003-04-03288cDIRECTOR'S PARTICULARS CHANGED
2002-09-12288aNEW DIRECTOR APPOINTED
2002-07-16363(288)DIRECTOR'S PARTICULARS CHANGED
2002-07-16363sRETURN MADE UP TO 19/06/02; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68320 - Management of real estate on a fee or contract basis




Licences & Regulatory approval
We could not find any licences issued to THICKET 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 THICKET LIMITED
SELECT CourtName,CaseID,CONCAT('',MIN(Date),' to ',MAX(Date),'') AS Date,CaseText,JudgeName,CaseDescriptor,count(*) as NumRecords FROM legal_court_dates where PlaintiffCompanyNumber='03214323' OR DefendantCompanyNumber='03214323' GROUP BY CaseID
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
THICKET LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.429
MortgagesNumMortOutstanding0.2799
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.159
MortgagesNumMortCharges0.5493
MortgagesNumMortOutstanding0.2690
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.289

This shows the max and average number of mortgages for companies with the same SIC code of 68320 - Management of real estate on a fee or contract basis

Filed Financial Reports
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on THICKET LIMITED

Intangible Assets
Patents
We have not found any records of THICKET LIMITED registering or being granted any patents
Domain Names

Warning: mysql_num_rows() expects parameter 1 to be resource, boolean given in /srv/www/htdocs/datalog/browse/detail.php on line 3480
We do not have the domain name information for THICKET LIMITED
Trademarks
select Authority, B.Date AS Date, C.TrademarkID AS TrademarkID, C.RegistrationID AS RegistrationID, A.CompanyName AS Assignor, D.CompanyName AS Assignee, D.Nationality AS Nationality, D.CompanyNUmber AS AssigneeCoNum, TEXT from trademark_companies AS A left join trademark_assignments AS B ON A.CompanyID=B.AssignorID LEFT JOIN trademarks AS C ON B.TrademarkID=C.TrademarkID LEFT JOIN trademark_companies AS D ON B.AssigneeID=D.CompanyID WHERE A.CompanyNumber='03214323' AND B.TrademarkID IS NOT NULL ORDER BY TrademarkID DESC
Warning: mysql_num_rows() expects parameter 1 to be resource, boolean given in /srv/www/htdocs/datalog/browse/detail.php on line 3577
select Authority, B.Date AS Date, C.TrademarkID AS TrademarkID, C.RegistrationID AS RegistrationID, A.CompanyName AS Assignor, D.CompanyName AS Assignee, D.Nationality AS Nationality, D.CompanyNUmber AS AssigneeCoNum, TEXT from trademark_companies AS A left join trademark_assignments AS B ON A.CompanyID=B.AssigneeID LEFT JOIN trademarks AS C ON B.TrademarkID=C.TrademarkID LEFT JOIN trademark_companies AS D ON B.AssignorID=D.CompanyID WHERE A.CompanyNumber='03214323' AND B.TrademarkID IS NOT NULL ORDER BY Date DESC
Warning: mysql_num_rows() expects parameter 1 to be resource, boolean given in /srv/www/htdocs/datalog/browse/detail.php on line 3615
We have not found any records of THICKET LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THICKET 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 (68320 - Management of real estate on a fee or contract basis) as THICKET LIMITED are:

VALENCIA WASTE MANAGEMENT LIMITED £ 17,058,154
QUADRON SERVICES LIMITED £ 4,296,573
WOLVERHAMPTON WASTE SERVICES LIMITED £ 2,973,240
ACTION HOUSING AND SUPPORT LIMITED £ 2,132,999
LIVING AMBITIONS LIMITED £ 2,005,572
MITIE PROPERTY SERVICES (UK) LIMITED £ 1,553,620
VOYAGE LIMITED £ 1,445,849
CHANGE, GROW, LIVE £ 1,078,543
ADT FIRE AND SECURITY PLC £ 853,354
C & S CARE SERVICES LTD £ 813,229
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
SELECT MD5(concat(contract_authority_official_name,contract_operator_official_name, document_title_text,contract_contract_award_year,contract_contract_award_year,contract_contract_description)) AS HASH, TED.* FROM TED WHERE SupplierCompanyNumber='03214323' GROUP BY HASHSELECT MD5(concat(contract_authority_official_name,contract_operator_official_name, document_title_text,contract_contract_award_year,contract_contract_award_year,contract_contract_description)) AS HASH, TED.* FROM TED WHERE PurchaserCompanyNumber ='03214323' GROUP BY HASH
Warning: mysql_num_rows() expects parameter 1 to be resource, boolean given in /srv/www/htdocs/datalog/browse/detail.php on line 1488

Warning: mysql_num_rows() expects parameter 1 to be resource, boolean given in /srv/www/htdocs/datalog/browse/detail.php on line 1488
Outgoings
Business Rates/Property Tax
No properties were found where THICKET 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 THICKET 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 THICKET 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.