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

SECOND THAMES LAND LIMITED

ALEXANDRA HOUSE WATERFRONT, LAKESIDE, THURROCK, ESSEX, RM20 1WL,
Company Registration Number
00382150
Private Limited Company
Active

Company Overview

About Second Thames Land Ltd
SECOND THAMES LAND LIMITED was founded on 1943-08-10 and has its registered office in Thurrock. The organisation's status is listed as "Active". Second Thames Land Limited is a Private Limited Company registered in 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
SECOND THAMES LAND LIMITED
 
Legal Registered Office
ALEXANDRA HOUSE WATERFRONT
LAKESIDE
THURROCK
ESSEX
RM20 1WL
Other companies in RM20
 
Filing Information
Company Number 00382150
Company ID Number 00382150
Date formed 1943-08-10
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/01/2023
Account next due 31/10/2024
Latest return 11/04/2016
Return next due 09/05/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-11-06 08:54:01
Primary Source:Companies House
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 SECOND THAMES LAND LIMITED

Current Directors
Officer Role Date Appointed
CLINTON HOWARD TOYE
Director 2008-05-08
KELVIN JAMES WEATHERILL
Director 2016-07-26
Previous Officers
Officer Role Date Appointed Date Resigned
MALCOLM TOMLINSON
Company Secretary 2005-09-07 2016-11-05
MALCOLM TOMLINSON
Director 2011-02-14 2016-11-05
RAYMOND ALAN PLEDGER
Director 1991-03-29 2009-04-14
PETER RAYMOND PLEDGER
Company Secretary 2004-02-24 2005-09-07
MARY BERNADETTE THERESA MASSETT
Company Secretary 1997-04-30 2004-02-24
MARTIN STEWART FORMAN
Company Secretary 1991-03-29 1997-04-25
DAVID HULTON COLVILLE
Director 1997-01-13 1997-04-24
JOHN CROWTHER MAKINSON
Director 1997-01-09 1997-04-24
JAMES ANTHONY BOYD JOLL
Director 1994-02-22 1996-12-31
MARK WILLIAM BURRELL
Director 1993-11-03 1995-03-06
CHARLES ANTHONY DEL TUFO
Director 1991-03-29 1993-11-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CLINTON HOWARD TOYE AVELEY PROPERTIES (WEST THURROCK) LIMITED Director 2011-11-09 CURRENT 1920-04-23 Active
CLINTON HOWARD TOYE AVELEY PROPERTY HOLDINGS LIMITED Director 2011-11-09 CURRENT 1996-11-14 Active
CLINTON HOWARD TOYE WENNINGTON LIMITED Director 2009-12-07 CURRENT 1996-07-23 Liquidation
CLINTON HOWARD TOYE BELHUS LAND LTD Director 2009-08-06 CURRENT 2005-03-08 Active
CLINTON HOWARD TOYE SOFTBOND LIMITED Director 2008-05-08 CURRENT 1997-02-06 Active
CLINTON HOWARD TOYE LAKESIDE PROPERTY DEVELOPMENT CO. LTD. Director 2008-05-08 CURRENT 1997-02-19 Active
CLINTON HOWARD TOYE CATSATONIC PROPERTIES LIMITED Director 2007-04-16 CURRENT 2007-04-16 Active
CLINTON HOWARD TOYE EMMASLATE PROPERTIES LIMITED Director 2005-06-13 CURRENT 2005-06-13 Dissolved 2015-02-24
CLINTON HOWARD TOYE PYTHAGORAS INVESTMENTS LIMITED Director 2004-10-22 CURRENT 2004-10-22 Active - Proposal to Strike off
CLINTON HOWARD TOYE PULSEFORD LIMITED Director 2000-11-15 CURRENT 2000-04-07 Dissolved 2017-12-12
CLINTON HOWARD TOYE GLOOMROOM LIMITED Director 2000-06-07 CURRENT 2000-01-05 Liquidation
CLINTON HOWARD TOYE FORGESPAN 2000 LIMITED Director 1998-08-06 CURRENT 1998-07-06 Dissolved 2017-02-21
CLINTON HOWARD TOYE ARISTOTLE TRUSTEES LIMITED Director 1995-12-14 CURRENT 1995-10-27 Active
CLINTON HOWARD TOYE ARISTOTLE HOLDINGS LIMITED Director 1995-10-31 CURRENT 1995-06-28 Active
KELVIN JAMES WEATHERILL SOFTBOND LIMITED Director 2016-07-26 CURRENT 1997-02-06 Active
KELVIN JAMES WEATHERILL AVELEY PROPERTIES (WEST THURROCK) LIMITED Director 2016-07-26 CURRENT 1920-04-23 Active
KELVIN JAMES WEATHERILL LAKESIDE PROPERTY DEVELOPMENT CO. LTD. Director 2016-07-26 CURRENT 1997-02-19 Active
KELVIN JAMES WEATHERILL WENNINGTON LIMITED Director 2016-07-26 CURRENT 1996-07-23 Liquidation
KELVIN JAMES WEATHERILL AVELEY PROPERTY HOLDINGS LIMITED Director 2016-07-26 CURRENT 1996-11-14 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
2023-10-2331/01/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-10-23AA31/01/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-04-12CONFIRMATION STATEMENT MADE ON 11/04/23, WITH NO UPDATES
2023-04-12CS01CONFIRMATION STATEMENT MADE ON 11/04/23, WITH NO UPDATES
2022-09-02Second filing of director appointment of Kelvin James Weatherill
2022-09-02RP04AP01Second filing of director appointment of Kelvin James Weatherill
2022-06-22AA31/01/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-14CS01CONFIRMATION STATEMENT MADE ON 11/04/22, WITH NO UPDATES
2021-08-17AA31/01/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-15CS01CONFIRMATION STATEMENT MADE ON 11/04/21, WITH NO UPDATES
2021-01-28AA31/01/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-04-14CS01CONFIRMATION STATEMENT MADE ON 11/04/20, WITH NO UPDATES
2019-10-30AA31/01/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-11CS01CONFIRMATION STATEMENT MADE ON 11/04/19, WITH NO UPDATES
2018-10-30AA31/01/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-11LATEST SOC11/04/18 STATEMENT OF CAPITAL;GBP 10000
2018-04-11CS01CONFIRMATION STATEMENT MADE ON 11/04/18, WITH UPDATES
2017-10-13AA31/01/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-04-18LATEST SOC18/04/17 STATEMENT OF CAPITAL;GBP 10000
2017-04-18CS01CONFIRMATION STATEMENT MADE ON 11/04/17, WITH UPDATES
2016-11-11TM02Termination of appointment of Malcolm Tomlinson on 2016-11-05
2016-11-11TM01APPOINTMENT TERMINATED, DIRECTOR MALCOLM TOMLINSON
2016-10-28AA31/01/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-11AP01DIRECTOR APPOINTED KELVIN JAMES WEATHERILL
2016-05-24AR0111/04/16 ANNUAL RETURN FULL LIST
2015-11-08AA31/01/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-21AA01Previous accounting period shortened from 28/02/15 TO 31/01/15
2015-04-15LATEST SOC15/04/15 STATEMENT OF CAPITAL;GBP 10000
2015-04-15AR0111/04/15 ANNUAL RETURN FULL LIST
2014-12-05AA28/02/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-03CH01DIRECTOR'S CHANGE OF PARTICULARS / CLINTON HOWARD TOYE / 01/09/2014
2014-09-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MALCOLM TOMLINSON / 01/09/2014
2014-09-03CH03SECRETARY'S DETAILS CHNAGED FOR MALCOLM TOMLINSON on 2014-09-01
2014-04-14LATEST SOC14/04/14 STATEMENT OF CAPITAL;GBP 10000
2014-04-14AR0111/04/14 ANNUAL RETURN FULL LIST
2013-11-21AA28/02/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-15AR0111/04/13 ANNUAL RETURN FULL LIST
2012-12-24MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2012-12-24MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2012-11-21AASMALL COMPANY ACCOUNTS MADE UP TO 29/02/12
2012-04-18AR0111/04/12 ANNUAL RETURN FULL LIST
2011-09-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/11
2011-04-14AR0111/04/11 FULL LIST
2011-02-16AP01DIRECTOR APPOINTED MALCOLM TOMLINSON
2010-05-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/10
2010-05-06MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2010-04-13AR0111/04/10 FULL LIST
2010-03-10AD01REGISTERED OFFICE CHANGED ON 10/03/2010 FROM ESTATE OFFICE WATERFRONT LAKESIDE THURROCK ESSEX RM20 1WL
2009-12-15CH01DIRECTOR'S CHANGE OF PARTICULARS / CLINTON HOWARD TOYE / 07/12/2009
2009-10-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/09
2009-06-12288bAPPOINTMENT TERMINATED DIRECTOR RAYMOND PLEDGER
2009-06-11363aRETURN MADE UP TO 11/04/09; FULL LIST OF MEMBERS
2008-10-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/08
2008-05-15288aDIRECTOR APPOINTED CLINTON TOYE
2008-05-13363aRETURN MADE UP TO 11/04/08; FULL LIST OF MEMBERS
2007-12-22AAFULL ACCOUNTS MADE UP TO 28/02/07
2007-05-18363aRETURN MADE UP TO 11/04/07; FULL LIST OF MEMBERS
2007-05-18288cDIRECTOR'S PARTICULARS CHANGED
2006-11-02AAFULL ACCOUNTS MADE UP TO 28/02/06
2006-04-21363aRETURN MADE UP TO 11/04/06; FULL LIST OF MEMBERS
2005-11-28AAFULL ACCOUNTS MADE UP TO 28/02/05
2005-09-21288aNEW SECRETARY APPOINTED
2005-09-21288bSECRETARY RESIGNED
2005-04-05363sRETURN MADE UP TO 11/04/05; FULL LIST OF MEMBERS
2004-12-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/04
2004-06-02363sRETURN MADE UP TO 11/04/04; FULL LIST OF MEMBERS
2004-03-05288bSECRETARY RESIGNED
2004-03-05288aNEW SECRETARY APPOINTED
2004-02-05395PARTICULARS OF MORTGAGE/CHARGE
2004-02-05395PARTICULARS OF MORTGAGE/CHARGE
2004-02-05395PARTICULARS OF MORTGAGE/CHARGE
2003-09-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/03
2003-06-30363sRETURN MADE UP TO 11/04/03; FULL LIST OF MEMBERS
2002-12-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/02
2002-08-01363sRETURN MADE UP TO 11/04/02; FULL LIST OF MEMBERS
2001-12-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/01
2001-04-12363sRETURN MADE UP TO 11/04/01; FULL LIST OF MEMBERS
2000-08-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/00
2000-05-03363sRETURN MADE UP TO 11/04/00; FULL LIST OF MEMBERS
2000-01-26403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1999-08-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/99
1999-05-05363sRETURN MADE UP TO 11/04/99; NO CHANGE OF MEMBERS
1998-12-10AAFULL ACCOUNTS MADE UP TO 28/02/98
1998-09-30225ACC. REF. DATE EXTENDED FROM 31/12/97 TO 28/02/98
1998-07-21363sRETURN MADE UP TO 11/04/98; FULL LIST OF MEMBERS; AMEND
1998-04-20363sRETURN MADE UP TO 11/04/98; FULL LIST OF MEMBERS
1997-06-09288aNEW SECRETARY APPOINTED
1997-05-21ELRESS366A DISP HOLDING AGM 08/05/97
1997-05-21ELRESS386 DISP APP AUDS 08/05/97
1997-05-21ELRESS252 DISP LAYING ACC 08/05/97
1997-05-09288bSECRETARY RESIGNED
1997-05-09288bDIRECTOR RESIGNED
1997-05-09288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to SECOND THAMES LAND 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 SECOND THAMES LAND LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2004-02-02 Satisfied HSBC REPUBLIC BANK (UK) LIMITED
LEGAL MORTGAGE 2004-02-02 Satisfied HSBC REPUBLIC BANK (UK) LIMITED
LEGAL MORTGAGE 2004-02-02 Satisfied HSBC REPUBLIC BANK (UK) LIMITED
DEBENTURE 1997-04-25 Satisfied PEARSON PLC
Filed Financial Reports
Annual Accounts
2014-02-28
Annual Accounts
2013-02-28
Annual Accounts
2012-02-29
Annual Accounts
2011-02-28
Annual Accounts
2010-02-28
Annual Accounts
2009-02-28
Annual Accounts
2008-02-29
Annual Accounts
2016-01-31
Annual Accounts
2018-01-31
Annual Accounts
2019-01-31
Annual Accounts
2020-01-31
Annual Accounts
2021-01-31
Annual Accounts
2022-01-31

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 SECOND THAMES LAND LIMITED

Intangible Assets
Patents
We have not found any records of SECOND THAMES LAND LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SECOND THAMES LAND LIMITED
Trademarks
We have not found any records of SECOND THAMES LAND LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with SECOND THAMES LAND LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Thurrock Council 2017-01-24 GBP £108 Collection Fund
Thurrock Council 2014-10-07 GBP £93 Council Tax Payers

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where SECOND THAMES LAND 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 SECOND THAMES LAND 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 SECOND THAMES LAND 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.