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

THISTLEDOVE LIMITED

PRICEWATERHOUSECOOPERS LLP, 8TH FLOOR CENTRAL SQUARE, LEEDS, WEST YORKSHIRE, LS1 4DL,
Company Registration Number
03649523
Private Limited Company
Liquidation

Company Overview

About Thistledove Ltd
THISTLEDOVE LIMITED was founded on 1998-10-14 and has its registered office in Leeds. The organisation's status is listed as "Liquidation". Thistledove Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
THISTLEDOVE LIMITED
 
Legal Registered Office
PRICEWATERHOUSECOOPERS LLP
8TH FLOOR CENTRAL SQUARE
LEEDS
WEST YORKSHIRE
LS1 4DL
Other companies in CM15
 
Filing Information
Company Number 03649523
Company ID Number 03649523
Date formed 1998-10-14
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 29/11/2020
Account next due 24/05/2023
Latest return 14/10/2015
Return next due 11/11/2016
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2023-08-06 06:33:42
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THISTLEDOVE 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 THISTLEDOVE LIMITED

Current Directors
Officer Role Date Appointed
BERNADETTE CLARE YOUNG
Company Secretary 2017-08-30
SIMON JEREMY IAN FULLER
Director 2016-07-13
STEVEN GREEN
Director 2017-08-30
SIMON JONATHAN MILLER
Director 2004-11-17
DAVID THOMAS
Director 2011-10-27
Previous Officers
Officer Role Date Appointed Date Resigned
SIMON JONATHAN MILLER
Company Secretary 1999-07-21 2017-08-30
JAMES LANCASTER
Director 1998-11-23 2016-07-13
MARTYN JAMES AGUSS
Director 2005-11-01 2014-07-30
STEPHEN WILLIAM WILKINSON
Director 2004-11-17 2011-10-27
MARK PATRICK DUNFOY
Director 2000-09-20 2005-09-06
CHRISTOPHER MARY MASTERSON
Director 1999-01-27 2005-09-06
DAVID WARWICK SYMONDSON
Director 1998-11-28 2005-09-06
DAVID ANTHONY ROY SAUNDERS
Director 2000-01-26 2004-12-31
ALLISTER RUSSELL COX
Company Secretary 1998-11-23 2004-10-15
ALLISTER RUSSELL COX
Director 1998-11-23 2004-10-15
DAVID JOEL CURZON
Director 1998-11-23 2000-10-13
CAROLINE FRANCES CORBY
Director 1998-11-28 2000-09-20
DAVID JOHN KEEN
Director 1998-11-23 1999-12-31
PHILIP MITCHELL
Director 1998-11-23 1999-03-31
CLIFFORD CHANCE SECRETARIES LIMITED
Nominated Secretary 1998-10-14 1998-11-23
PETER JOHN CHARLTON
Nominated Director 1998-10-14 1998-11-23
MARTIN EDGAR RICHARDS
Nominated Director 1998-10-14 1998-11-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SIMON JEREMY IAN FULLER SMILE PROPERTY LIMITED Director 2017-08-22 CURRENT 2007-02-27 Liquidation
SIMON JEREMY IAN FULLER TM GROUP HOLDINGS LIMITED Director 2016-07-13 CURRENT 1997-11-07 Liquidation
SIMON JEREMY IAN FULLER KEY FOOD STORES LIMITED Director 2016-07-13 CURRENT 1997-06-16 Liquidation
SIMON JEREMY IAN FULLER SMILE HOLDINGS LIMITED Director 2016-07-13 CURRENT 1991-02-27 Liquidation
SIMON JEREMY IAN FULLER TOG LIMITED Director 2016-07-13 CURRENT 1991-12-10 Liquidation
SIMON JEREMY IAN FULLER MARTIN THE NEWSAGENT LIMITED Director 2016-07-13 CURRENT 1947-07-01 Active - Proposal to Strike off
SIMON JEREMY IAN FULLER TM VENDING LIMITED Director 2016-07-13 CURRENT 1981-12-18 Liquidation
SIMON JEREMY IAN FULLER FORBUOYS SERVICES LIMITED Director 2016-04-26 CURRENT 1996-08-09 Active
SIMON JEREMY IAN FULLER MARSHELL GROUP LIMITED Director 2016-04-26 CURRENT 1971-05-14 Active - Proposal to Strike off
SIMON JEREMY IAN FULLER "R.S. MCCOLL (U.K.) LIMITED". Director 2016-04-26 CURRENT 1971-09-17 Active
SIMON JEREMY IAN FULLER HARGREAVES VENDING LIMITED Director 2016-04-26 CURRENT 1977-07-20 Active - Proposal to Strike off
SIMON JEREMY IAN FULLER FARTHINGMIST LIMITED Director 2016-04-26 CURRENT 1995-04-26 Active
SIMON JEREMY IAN FULLER PRICE SMASHERS LIMITED Director 2016-04-26 CURRENT 1995-06-01 Liquidation
SIMON JEREMY IAN FULLER CHARNWAIT MANAGEMENT LTD Director 2016-04-26 CURRENT 2002-05-21 In Administration
SIMON JEREMY IAN FULLER MARTIN MCCOLL RETAIL LIMITED Director 2016-04-26 CURRENT 2005-04-20 Liquidation
SIMON JEREMY IAN FULLER NSS NEWSAGENTS LIMITED Director 2016-04-26 CURRENT 1956-06-29 Active - Proposal to Strike off
SIMON JEREMY IAN FULLER TM GROUP LIMITED Director 2016-04-26 CURRENT 1985-11-12 Active - Proposal to Strike off
SIMON JEREMY IAN FULLER TM COFFEE LIMITED Director 2016-04-26 CURRENT 1986-04-09 Active - Proposal to Strike off
SIMON JEREMY IAN FULLER TRENTS LEISURE LIMITED Director 2016-04-26 CURRENT 1966-07-06 Active - Proposal to Strike off
SIMON JEREMY IAN FULLER TM RETAIL LIMITED Director 2016-04-26 CURRENT 1978-12-29 Active - Proposal to Strike off
SIMON JEREMY IAN FULLER NSS NEWSAGENTS RETAIL LIMITED Director 2016-04-26 CURRENT 1904-02-12 Active - Proposal to Strike off
SIMON JEREMY IAN FULLER MARTIN MCCOLL GROUP LIMITED Director 2016-04-26 CURRENT 1966-07-29 Active - Proposal to Strike off
SIMON JEREMY IAN FULLER MARTIN CTN GROUP LIMITED Director 2016-04-26 CURRENT 1973-10-03 Active - Proposal to Strike off
SIMON JEREMY IAN FULLER LEWIS MEESON LIMITED Director 2016-04-26 CURRENT 1929-01-12 Active
SIMON JEREMY IAN FULLER LAVELLS LIMITED Director 2016-04-26 CURRENT 1933-09-28 Liquidation
SIMON JEREMY IAN FULLER FORBUOYS LIMITED Director 2016-04-26 CURRENT 1965-02-25 Active
SIMON JEREMY IAN FULLER I.S.S. LIMITED Director 2016-04-26 CURRENT 1983-10-25 Active
SIMON JEREMY IAN FULLER BRACKLANDS LIMITED Director 2016-04-25 CURRENT 1947-01-30 Liquidation
SIMON JEREMY IAN FULLER A. HARRIS, LIMITED Director 2016-04-25 CURRENT 1921-10-28 Active
SIMON JEREMY IAN FULLER BIRRELL LIMITED Director 2016-04-25 CURRENT 1924-01-15 Active
SIMON JEREMY IAN FULLER MCCOLL'S RETAIL GROUP PLC Director 2016-04-01 CURRENT 2013-11-20 In Administration
SIMON JEREMY IAN FULLER DILLONS STORES LIMITED Director 2015-10-07 CURRENT 1998-01-20 In Administration
SIMON JEREMY IAN FULLER MARTIN RETAIL GROUP LIMITED Director 2015-10-07 CURRENT 1925-10-27 In Administration
SIMON JEREMY IAN FULLER CLARK RETAIL LIMITED Director 2015-10-07 CURRENT 1986-09-29 In Administration
SIMON JEREMY IAN FULLER SMILE STORES LIMITED Director 2015-10-07 CURRENT 1959-11-04 In Administration
SIMON JEREMY IAN FULLER MARTIN MCCOLL LIMITED Director 2015-10-07 CURRENT 1935-03-28 In Administration
SIMON JEREMY IAN FULLER THE FOUNDATION YEARS TRUST Director 2013-06-13 CURRENT 2012-08-29 Active
STEVEN GREEN MARTIN MCCOLL RETAIL LIMITED Director 2017-08-31 CURRENT 2005-04-20 Liquidation
STEVEN GREEN TM GROUP HOLDINGS LIMITED Director 2017-08-30 CURRENT 1997-11-07 Liquidation
STEVEN GREEN BRACKLANDS LIMITED Director 2017-08-30 CURRENT 1947-01-30 Liquidation
STEVEN GREEN CHARNWAIT MANAGEMENT LTD Director 2017-08-30 CURRENT 2002-05-21 In Administration
STEVEN GREEN TM VENDING LIMITED Director 2017-08-30 CURRENT 1981-12-18 Liquidation
STEVEN GREEN FORBUOYS SERVICES LIMITED Director 2017-08-22 CURRENT 1996-08-09 Active
STEVEN GREEN MARSHELL GROUP LIMITED Director 2017-08-22 CURRENT 1971-05-14 Active - Proposal to Strike off
STEVEN GREEN "R.S. MCCOLL (U.K.) LIMITED". Director 2017-08-22 CURRENT 1971-09-17 Active
STEVEN GREEN HARGREAVES VENDING LIMITED Director 2017-08-22 CURRENT 1977-07-20 Active - Proposal to Strike off
STEVEN GREEN FARTHINGMIST LIMITED Director 2017-08-22 CURRENT 1995-04-26 Active
STEVEN GREEN PRICE SMASHERS LIMITED Director 2017-08-22 CURRENT 1995-06-01 Liquidation
STEVEN GREEN KEY FOOD STORES LIMITED Director 2017-08-22 CURRENT 1997-06-16 Liquidation
STEVEN GREEN TOG LIMITED Director 2017-08-22 CURRENT 1991-12-10 Liquidation
STEVEN GREEN TM GROUP LIMITED Director 2017-08-22 CURRENT 1985-11-12 Active - Proposal to Strike off
STEVEN GREEN TM COFFEE LIMITED Director 2017-08-22 CURRENT 1986-04-09 Active - Proposal to Strike off
STEVEN GREEN TRENTS LEISURE LIMITED Director 2017-08-22 CURRENT 1966-07-06 Active - Proposal to Strike off
STEVEN GREEN TM RETAIL LIMITED Director 2017-08-22 CURRENT 1978-12-29 Active - Proposal to Strike off
STEVEN GREEN NSS NEWSAGENTS RETAIL LIMITED Director 2017-08-22 CURRENT 1904-02-12 Active - Proposal to Strike off
STEVEN GREEN MARTIN THE NEWSAGENT LIMITED Director 2017-08-22 CURRENT 1947-07-01 Active - Proposal to Strike off
STEVEN GREEN MARTIN MCCOLL GROUP LIMITED Director 2017-08-22 CURRENT 1966-07-29 Active - Proposal to Strike off
STEVEN GREEN MARTIN CTN GROUP LIMITED Director 2017-08-22 CURRENT 1973-10-03 Active - Proposal to Strike off
STEVEN GREEN LEWIS MEESON LIMITED Director 2017-08-22 CURRENT 1929-01-12 Active
STEVEN GREEN LAVELLS LIMITED Director 2017-08-22 CURRENT 1933-09-28 Liquidation
STEVEN GREEN FORBUOYS LIMITED Director 2017-08-22 CURRENT 1965-02-25 Active
STEVEN GREEN I.S.S. LIMITED Director 2017-08-22 CURRENT 1983-10-25 Active
STEVEN GREEN SMILE HOLDINGS LIMITED Director 2017-03-22 CURRENT 1991-02-27 Liquidation
STEVEN GREEN DILLONS STORES LIMITED Director 2016-06-22 CURRENT 1998-01-20 In Administration
STEVEN GREEN SMILE STORES LIMITED Director 2016-06-22 CURRENT 1959-11-04 In Administration
STEVEN GREEN MARTIN MCCOLL LIMITED Director 2016-06-22 CURRENT 1935-03-28 In Administration
SIMON JONATHAN MILLER CHARNWAIT MANAGEMENT LTD Director 2014-05-19 CURRENT 2002-05-21 In Administration
SIMON JONATHAN MILLER MCCOLL'S RETAIL GROUP PLC Director 2014-02-03 CURRENT 2013-11-20 In Administration
SIMON JONATHAN MILLER SMILE PROPERTY LIMITED Director 2007-09-12 CURRENT 2007-02-27 Liquidation
SIMON JONATHAN MILLER KEY FOOD STORES LIMITED Director 2007-09-12 CURRENT 1997-06-16 Liquidation
SIMON JONATHAN MILLER SMILE HOLDINGS LIMITED Director 2007-09-12 CURRENT 1991-02-27 Liquidation
SIMON JONATHAN MILLER SMILE STORES LIMITED Director 2007-09-12 CURRENT 1959-11-04 In Administration
SIMON JONATHAN MILLER TRIMLEY STORES LIMITED Director 2005-09-26 CURRENT 2003-02-24 Active - Proposal to Strike off
SIMON JONATHAN MILLER MARTIN MCCOLL RETAIL LIMITED Director 2005-08-25 CURRENT 2005-04-20 Liquidation
SIMON JONATHAN MILLER FORBUOYS SERVICES LIMITED Director 2004-11-17 CURRENT 1996-08-09 Active
SIMON JONATHAN MILLER TM GROUP HOLDINGS LIMITED Director 2004-11-17 CURRENT 1997-11-07 Liquidation
SIMON JONATHAN MILLER FARTHINGMIST LIMITED Director 2004-11-17 CURRENT 1995-04-26 Active
SIMON JONATHAN MILLER PRICE SMASHERS LIMITED Director 2004-11-17 CURRENT 1995-06-01 Liquidation
SIMON JONATHAN MILLER DILLONS STORES LIMITED Director 2004-11-17 CURRENT 1998-01-20 In Administration
SIMON JONATHAN MILLER TM GROUP LIMITED Director 2004-11-17 CURRENT 1985-11-12 Active - Proposal to Strike off
SIMON JONATHAN MILLER TM COFFEE LIMITED Director 2004-11-17 CURRENT 1986-04-09 Active - Proposal to Strike off
SIMON JONATHAN MILLER "R.S. MCCOLL (U.K.) LIMITED". Director 2004-10-15 CURRENT 1971-09-17 Active
SIMON JONATHAN MILLER HARGREAVES VENDING LIMITED Director 2004-10-15 CURRENT 1977-07-20 Active - Proposal to Strike off
SIMON JONATHAN MILLER A. HARRIS, LIMITED Director 2004-10-15 CURRENT 1921-10-28 Active
SIMON JONATHAN MILLER BIRRELL LIMITED Director 2004-10-15 CURRENT 1924-01-15 Active
SIMON JONATHAN MILLER NSS NEWSAGENTS LIMITED Director 2004-10-15 CURRENT 1956-06-29 Active - Proposal to Strike off
SIMON JONATHAN MILLER TRENTS LEISURE LIMITED Director 2004-10-15 CURRENT 1966-07-06 Active - Proposal to Strike off
SIMON JONATHAN MILLER TM RETAIL LIMITED Director 2004-10-15 CURRENT 1978-12-29 Active - Proposal to Strike off
SIMON JONATHAN MILLER NSS NEWSAGENTS RETAIL LIMITED Director 2004-10-15 CURRENT 1904-02-12 Active - Proposal to Strike off
SIMON JONATHAN MILLER MARTIN THE NEWSAGENT LIMITED Director 2004-10-15 CURRENT 1947-07-01 Active - Proposal to Strike off
SIMON JONATHAN MILLER MARTIN MCCOLL GROUP LIMITED Director 2004-10-15 CURRENT 1966-07-29 Active - Proposal to Strike off
SIMON JONATHAN MILLER MARTIN CTN GROUP LIMITED Director 2004-10-15 CURRENT 1973-10-03 Active - Proposal to Strike off
SIMON JONATHAN MILLER LEWIS MEESON LIMITED Director 2004-10-15 CURRENT 1929-01-12 Active
SIMON JONATHAN MILLER LAVELLS LIMITED Director 2004-10-15 CURRENT 1933-09-28 Liquidation
SIMON JONATHAN MILLER FORBUOYS LIMITED Director 2004-10-15 CURRENT 1965-02-25 Active
SIMON JONATHAN MILLER I.S.S. LIMITED Director 2004-10-15 CURRENT 1983-10-25 Active
SIMON JONATHAN MILLER BRACKLANDS LIMITED Director 2002-07-11 CURRENT 1947-01-30 Liquidation
SIMON JONATHAN MILLER MARSHELL GROUP LIMITED Director 2002-07-11 CURRENT 1971-05-14 Active - Proposal to Strike off
SIMON JONATHAN MILLER MARTIN RETAIL GROUP LIMITED Director 2002-07-11 CURRENT 1925-10-27 In Administration
SIMON JONATHAN MILLER CLARK RETAIL LIMITED Director 2002-07-11 CURRENT 1986-09-29 In Administration
SIMON JONATHAN MILLER TOG LIMITED Director 2002-07-11 CURRENT 1991-12-10 Liquidation
SIMON JONATHAN MILLER MARTIN MCCOLL LIMITED Director 2002-07-11 CURRENT 1935-03-28 In Administration
SIMON JONATHAN MILLER TM VENDING LIMITED Director 2002-07-11 CURRENT 1981-12-18 Liquidation
DAVID THOMAS MARTIN MCCOLL RETAIL LIMITED Director 2011-12-01 CURRENT 2005-04-20 Liquidation
DAVID THOMAS MARTIN RETAIL GROUP LIMITED Director 2011-10-27 CURRENT 1925-10-27 In Administration
DAVID THOMAS MARTIN MCCOLL LIMITED Director 2011-10-27 CURRENT 1935-03-28 In Administration

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
2023-07-12Resolutions passed:<ul><li>Extrordinary resolution for voluntary liquidation to wind up with case start date</ul>
2023-06-08REGISTERED OFFICE CHANGED ON 08/06/23 FROM Ground Floor West One London Road Brentwood CM14 4QW England
2023-06-06Voluntary liquidation Statement of affairs
2023-06-05Appointment of a voluntary liquidator
2023-02-24Previous accounting period shortened from 31/05/22 TO 30/05/22
2022-10-11CONFIRMATION STATEMENT MADE ON 11/10/22, WITH NO UPDATES
2022-10-11CS01CONFIRMATION STATEMENT MADE ON 11/10/22, WITH NO UPDATES
2022-08-18AA01Previous accounting period extended from 30/11/21 TO 31/05/22
2022-06-23AP01DIRECTOR APPOINTED KAREN ANITA MCEWAN
2022-04-12TM01APPOINTMENT TERMINATED, DIRECTOR SIMON JONATHAN MILLER
2022-03-16AP04Appointment of Indigo Corporate Secretary Limited as company secretary on 2022-03-14
2022-03-16TM02Termination of appointment of Rachel Peat on 2022-03-14
2022-01-26APPOINTMENT TERMINATED, DIRECTOR RICHARD MARK JAMES CRAMPTON
2022-01-26TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD MARK JAMES CRAMPTON
2021-10-14CS01CONFIRMATION STATEMENT MADE ON 11/10/21, WITH NO UPDATES
2021-09-06PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 29/11/20
2021-09-06AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 29/11/20
2021-09-06GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 29/11/20
2021-04-08PSC05Change of details for Martin Mccoll Retail Limited as a person with significant control on 2016-04-06
2021-03-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 036495230006
2021-02-25PSC05Change of details for Martin Mccoll Retail Limited as a person with significant control on 2020-12-09
2020-12-09AD01REGISTERED OFFICE CHANGED ON 09/12/20 FROM Ground Floor West One London Road Brentwood Essex CM14 4QP United Kingdom
2020-11-07PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 24/11/19
2020-11-07AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 24/11/19
2020-11-07GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 24/11/19
2020-10-18CS01CONFIRMATION STATEMENT MADE ON 11/10/20, WITH NO UPDATES
2020-09-10AD01REGISTERED OFFICE CHANGED ON 10/09/20 FROM Mccoll's House Ashwells Road Brentwood Essex CM15 9st
2020-07-22AP01DIRECTOR APPOINTED MR RICHARD MARK JAMES CRAMPTON
2020-07-10TM01APPOINTMENT TERMINATED, DIRECTOR ROBBIE IAN BELL
2020-03-10AP01DIRECTOR APPOINTED MR STUART CLIVE BUTLER
2020-03-10TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN GREEN
2020-03-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 036495230005
2020-02-10TM01APPOINTMENT TERMINATED, DIRECTOR DAVID THOMAS
2019-10-17CS01CONFIRMATION STATEMENT MADE ON 11/10/19, WITH NO UPDATES
2019-09-25PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 25/11/18
2019-09-11AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 25/11/18
2019-09-11GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 25/11/18
2019-03-05AP03Appointment of Mrs Rachel Peat as company secretary on 2019-01-31
2019-03-05TM01APPOINTMENT TERMINATED, DIRECTOR SIMON JEREMY IAN FULLER
2019-02-12AP01DIRECTOR APPOINTED MR ROBBIE IAN BELL
2018-11-20CH01Director's details changed for Mr Simon Jeremy Ian Fuller on 2018-10-24
2018-10-11CS01CONFIRMATION STATEMENT MADE ON 11/10/18, WITH NO UPDATES
2018-09-26PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 26/11/17
2018-09-24TM02Termination of appointment of Bernadette Clare Young on 2018-09-07
2018-04-04AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 26/11/17
2018-04-04GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 26/11/17
2017-10-16CS01CONFIRMATION STATEMENT MADE ON 14/10/17, WITH UPDATES
2017-10-11AAFULL ACCOUNTS MADE UP TO 27/11/16
2017-09-15AP01DIRECTOR APPOINTED MR STEVEN GREEN
2017-09-14AP03Appointment of Bernadette Clare Young as company secretary on 2017-08-30
2017-09-14TM02Termination of appointment of Simon Jonathan Miller on 2017-08-30
2016-10-26LATEST SOC26/10/16 STATEMENT OF CAPITAL;GBP 7617.65
2016-10-26CS01CONFIRMATION STATEMENT MADE ON 14/10/16, WITH UPDATES
2016-09-05AAFULL ACCOUNTS MADE UP TO 29/11/15
2016-08-08TM01APPOINTMENT TERMINATED, DIRECTOR JAMES LANCASTER
2016-07-29AP01DIRECTOR APPOINTED SIMON FULLER
2016-07-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 036495230004
2016-04-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2015-11-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2015-10-26LATEST SOC26/10/15 STATEMENT OF CAPITAL;GBP 7617.65
2015-10-26AR0114/10/15 FULL LIST
2015-10-09AAFULL ACCOUNTS MADE UP TO 30/11/14
2014-10-20LATEST SOC20/10/14 STATEMENT OF CAPITAL;GBP 7617.65
2014-10-20AR0114/10/14 FULL LIST
2014-08-01SH20STATEMENT BY DIRECTORS
2014-08-01LATEST SOC01/08/14 STATEMENT OF CAPITAL;GBP 7617.65
2014-08-01SH1901/08/14 STATEMENT OF CAPITAL GBP 7617.65
2014-08-01CAP-SSSOLVENCY STATEMENT DATED 01/08/14
2014-08-01RES13CANCELLATION OF SHARE PREMIUM ACCOUNT 01/08/2014
2014-07-31TM01APPOINTMENT TERMINATED, DIRECTOR MARTYN AGUSS
2014-06-12AAFULL ACCOUNTS MADE UP TO 24/11/13
2014-01-21AD01REGISTERED OFFICE CHANGED ON 21/01/2014 FROM MARTIN MCCOLL HOUSE ASHWELLS ROAD, PILGRIMS HATCH, BRENTWOOD ESSEX CM15 9ST
2013-10-23AR0114/10/13 FULL LIST
2013-07-11MEM/ARTSARTICLES OF ASSOCIATION
2013-06-10AAFULL ACCOUNTS MADE UP TO 25/11/12
2013-04-19RES01ALTER ARTICLES 15/03/2013
2013-03-27MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2013-03-25MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2013-03-22MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2012-10-17AR0114/10/12 FULL LIST
2012-06-01AAFULL ACCOUNTS MADE UP TO 27/11/11
2011-11-24AP01DIRECTOR APPOINTED MR DAVID THOMAS
2011-11-17TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN WILKINSON
2011-10-18AR0114/10/11 FULL LIST
2011-03-30AAFULL ACCOUNTS MADE UP TO 28/11/10
2010-10-15AR0114/10/10 FULL LIST
2010-09-20CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN WILLIAM WILKINSON / 16/09/2010
2010-04-01AAFULL ACCOUNTS MADE UP TO 29/11/09
2009-11-02AR0114/10/09 FULL LIST
2009-10-12CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN WILLIAM WILKINSON / 02/10/2009
2009-10-12CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON JONATHAN MILLER / 02/10/2009
2009-10-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES LANCASTER / 02/10/2009
2009-10-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTYN JAMES AGUSS / 02/10/2009
2009-10-12CH03SECRETARY'S CHANGE OF PARTICULARS / SIMON JONATHAN MILLER / 02/10/2009
2009-09-30AAFULL ACCOUNTS MADE UP TO 30/11/08
2009-07-31RES01ADOPT ARTICLES 15/06/2009
2009-07-31RES13SECTION 175(5)(A) 15/06/2009
2008-10-15363aRETURN MADE UP TO 14/10/08; FULL LIST OF MEMBERS
2008-08-01288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / SIMON MILLER / 29/07/2008
2008-07-16AAFULL ACCOUNTS MADE UP TO 25/11/07
2008-03-05288cSECRETARY'S CHANGE OF PARTICULARS SIMON JONATHAN MILLER LOGGED FORM
2008-01-17RES12VARYING SHARE RIGHTS AND NAMES
2008-01-17RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-11-05363sRETURN MADE UP TO 14/10/07; NO CHANGE OF MEMBERS
2007-09-25AAFULL ACCOUNTS MADE UP TO 26/11/06
2007-09-20155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-09-20155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-09-20RES13APPROVE BANKING DOCS 12/09/07
2007-09-20155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-02-23AUDAUDITOR'S RESIGNATION
2006-11-20363(287)REGISTERED OFFICE CHANGED ON 20/11/06
2006-11-20363sRETURN MADE UP TO 14/10/06; FULL LIST OF MEMBERS
2006-06-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 27/11/05
2005-11-23288aNEW DIRECTOR APPOINTED
2005-11-21363(288)DIRECTOR RESIGNED
2005-11-21363sRETURN MADE UP TO 14/10/05; FULL LIST OF MEMBERS
2005-11-1588(2)RAD 14/10/05--------- £ SI 100000@.01=1000 £ IC 6618/7618
2005-11-04RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2005-10-26155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2005-10-26155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2005-10-26155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2005-10-26155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2005-10-26155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2005-10-26155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2005-10-26155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2005-10-26155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2005-10-26RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-10-26155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2005-10-26155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
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 THISTLEDOVE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolution2023-06-05
Appointmen2023-05-31
Fines / Sanctions
No fines or sanctions have been issued against THISTLEDOVE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-07-13 Outstanding U.S. BANK TRUSTEES LIMITED (AS SECURITY AGENT FOR THE SECURED PARTIES (EACH AS DEFINED IN THE INSTRUMENT))
GROUP DEBENTURE 2013-03-27 Satisfied CAVENDISH SECURITY TRUSTEE LIMITED (THE MEZZANINE SECURITY AGENT)
GROUP DEBENTURE 2013-03-22 Satisfied LLOYDS TSB BANK PLC (THE "SECURITY AGENT")
DEBENTURE ACCESSION DEED 2005-10-17 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND IN ITS CAPACITY AS SECURITY TRUSTEE FOR THESECURITY BENEFICIARIES (THE SECURITY TRUSTEE)
Intangible Assets
Patents
We have not found any records of THISTLEDOVE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for THISTLEDOVE LIMITED
Trademarks
We have not found any records of THISTLEDOVE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THISTLEDOVE 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 THISTLEDOVE 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 THISTLEDOVE 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.
Legal Notices/Action
Initiating party Event TypeResolution
Defending partyTHISTLEDOVE LIMITEDEvent Date2023-06-05
 
Initiating party Event TypeAppointmen
Defending partyTHISTLEDOVE LIMITEDEvent Date2023-05-31
Company Number: 03649523 Name of Company: THISTLEDOVE LIMITED Nature of Business: 70100 - Activities of head offices Registered office: Ground Floor West, One London Road, Brentwood, Essex, United Kin…
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded THISTLEDOVE 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 THISTLEDOVE 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.