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

THAMES NEWS SERVICES LIMITED

Lakeview House, 4 Woodbrook Crescent, Billericay, ESSEX, CM12 0EQ,
Company Registration Number
01294454
Private Limited Company
Active

Company Overview

About Thames News Services Ltd
THAMES NEWS SERVICES LIMITED was founded on 1977-01-14 and has its registered office in Billericay. The organisation's status is listed as "Active". Thames News Services Limited is a Private Limited Company registered in UNITED KINGDOM 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 NEWS SERVICES LIMITED
 
Legal Registered Office
Lakeview House
4 Woodbrook Crescent
Billericay
ESSEX
CM12 0EQ
Other companies in DA1
 
Filing Information
Company Number 01294454
Company ID Number 01294454
Date formed 1977-01-14
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-03-31
Account next due 2024-12-31
Latest return 2024-03-12
Return next due 2025-03-26
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB236977419  
Last Datalog update: 2024-03-12 17:56:59
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THAMES NEWS SERVICES 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 NEWS SERVICES LIMITED

Current Directors
Officer Role Date Appointed
MARK TREADWELL
Company Secretary 2002-05-24
DANIEL TREADWELL
Director 2017-12-31
JOSEPH TREADWELL
Director 2017-12-31
MARK TREADWELL
Director 1991-10-01
SAMUEL TREADWELL
Director 2017-12-31
Previous Officers
Officer Role Date Appointed Date Resigned
PETER JAMES TREADWELL
Director 1991-10-01 2008-08-21
IRENE TREADWELL
Company Secretary 1991-10-01 2002-05-23
IRENE TREADWELL
Director 1991-10-01 2002-05-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK TREADWELL THAMES SECURITY SHREDDING LTD Company Secretary 2006-08-29 CURRENT 2006-08-23 Active
DANIEL TREADWELL THAMES SECURITY SHREDDING LTD Director 2017-12-31 CURRENT 2006-08-23 Active
JOSEPH TREADWELL THAMES SECURITY SHREDDING LTD Director 2017-12-31 CURRENT 2006-08-23 Active
MARK TREADWELL THAMES SECURITY SHREDDING LTD Director 2006-08-29 CURRENT 2006-08-23 Active
SAMUEL TREADWELL THAMES SECURITY SHREDDING LTD Director 2017-12-31 CURRENT 2006-08-23 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
2024-03-12Withdrawal of a person with significant control statement on 2024-03-12
2024-03-12NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK TREADWELL
2024-03-12NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DANIEL TREADWELL
2024-03-12NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOSEPH JOHN TREADWELL
2024-03-12CONFIRMATION STATEMENT MADE ON 12/03/24, WITH UPDATES
2023-03-24CONFIRMATION STATEMENT MADE ON 23/03/23, WITH NO UPDATES
2023-03-24CONFIRMATION STATEMENT MADE ON 23/03/23, WITH NO UPDATES
2022-08-17AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-30CS01CONFIRMATION STATEMENT MADE ON 23/03/22, WITH NO UPDATES
2022-02-17APPOINTMENT TERMINATED, DIRECTOR MARK TREADWELL
2022-02-17Termination of appointment of Mark Treadwell on 2022-01-24
2022-02-17ANNOTATIONAnnotation
2022-02-17TM02Termination of appointment of Mark Treadwell on 2022-01-24
2021-09-29AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-24CS01CONFIRMATION STATEMENT MADE ON 23/03/21, WITH NO UPDATES
2021-03-16CH01Director's details changed for Mark Treadwell on 2021-03-09
2021-03-16CH03SECRETARY'S DETAILS CHNAGED FOR MARK TREADWELL on 2021-03-09
2021-03-16PSC08Notification of a person with significant control statement
2021-03-16PSC07CESSATION OF MARK TREADWELL AS A PERSON OF SIGNIFICANT CONTROL
2020-12-20AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-03-23CS01CONFIRMATION STATEMENT MADE ON 23/03/20, WITH NO UPDATES
2019-09-11CH01Director's details changed for Mr Samuel Treadwell on 2019-09-10
2019-07-30CH01Director's details changed for Mr Joseph John Treadwell on 2019-06-25
2019-05-28AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-09RP04CS01Second filing of Confirmation Statement dated 23/03/2018
2019-03-29CS01CONFIRMATION STATEMENT MADE ON 23/03/19, WITH UPDATES
2018-12-21AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-26AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-29AA01PREVSHO FROM 30/06/2018 TO 31/03/2018
2018-06-29AA01PREVSHO FROM 30/09/2017 TO 30/06/2017
2018-05-22AD01REGISTERED OFFICE CHANGED ON 22/05/18 FROM 999 Thames Road Dartford Kent DA1 4QE
2018-05-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12
2018-05-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11
2018-05-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10
2018-05-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
2018-05-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2018-05-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2018-05-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2018-05-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2018-05-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2018-05-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2018-05-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2018-05-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 012944540013
2018-03-23CS01CONFIRMATION STATEMENT MADE ON 23/03/18, WITH UPDATES
2018-01-17AP01DIRECTOR APPOINTED MR SAMUEL TREADWELL
2018-01-16AP01DIRECTOR APPOINTED MR DANIEL TREADWELL
2018-01-16AP01DIRECTOR APPOINTED MR JOSEPH TREADWELL
2017-09-07CS01CONFIRMATION STATEMENT MADE ON 04/09/17, WITH NO UPDATES
2017-07-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 012944540013
2017-06-30AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-10-13LATEST SOC13/10/16 STATEMENT OF CAPITAL;GBP 1000
2016-10-13CS01CONFIRMATION STATEMENT MADE ON 04/09/16, WITH UPDATES
2016-06-28AA30/09/15 TOTAL EXEMPTION SMALL
2015-10-06LATEST SOC06/10/15 STATEMENT OF CAPITAL;GBP 1000
2015-10-06AR0104/09/15 FULL LIST
2015-05-20AA30/09/14 TOTAL EXEMPTION SMALL
2014-09-15LATEST SOC15/09/14 STATEMENT OF CAPITAL;GBP 1000
2014-09-15AR0104/09/14 FULL LIST
2014-06-30AA30/09/13 TOTAL EXEMPTION SMALL
2013-09-12AR0104/09/13 FULL LIST
2013-06-28AA30/09/12 TOTAL EXEMPTION SMALL
2012-09-04AR0104/09/12 FULL LIST
2012-06-29AA30/09/11 TOTAL EXEMPTION SMALL
2012-05-30MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12
2012-05-30MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11
2012-05-11MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10
2011-10-18AR0101/10/11 FULL LIST
2011-08-05AA01CURREXT FROM 21/09/2011 TO 30/09/2011
2011-06-21AA21/09/10 TOTAL EXEMPTION SMALL
2010-10-18AR0101/10/10 FULL LIST
2010-06-23AA21/09/09 TOTAL EXEMPTION SMALL
2010-01-04AR0101/10/09 FULL LIST
2010-01-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK TREADWELL / 04/01/2010
2009-07-21AA21/09/08 TOTAL EXEMPTION SMALL
2008-10-08363aRETURN MADE UP TO 01/10/08; FULL LIST OF MEMBERS
2008-10-07288bAPPOINTMENT TERMINATED DIRECTOR PETER TREADWELL
2008-07-07AA21/09/07 TOTAL EXEMPTION SMALL
2007-11-07363sRETURN MADE UP TO 01/10/07; FULL LIST OF MEMBERS
2007-08-04363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-08-04363sRETURN MADE UP TO 01/10/06; FULL LIST OF MEMBERS
2007-07-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 21/09/06
2006-08-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 21/09/05
2006-06-07395PARTICULARS OF MORTGAGE/CHARGE
2006-06-07395PARTICULARS OF MORTGAGE/CHARGE
2005-11-03363aRETURN MADE UP TO 01/10/05; FULL LIST OF MEMBERS
2005-07-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 21/09/04
2004-10-04363sRETURN MADE UP TO 01/10/04; FULL LIST OF MEMBERS
2004-07-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 21/09/03
2004-06-08363sRETURN MADE UP TO 01/10/03; FULL LIST OF MEMBERS
2003-06-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 21/09/02
2003-02-14363sRETURN MADE UP TO 01/10/02; FULL LIST OF MEMBERS
2002-11-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 21/09/01
2002-10-09288aNEW SECRETARY APPOINTED
2002-09-26288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2001-10-05363(288)DIRECTOR'S PARTICULARS CHANGED
2001-10-05363sRETURN MADE UP TO 01/10/01; FULL LIST OF MEMBERS
2001-07-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 21/09/00
2000-10-11363sRETURN MADE UP TO 01/10/00; FULL LIST OF MEMBERS
2000-09-07AAFULL ACCOUNTS MADE UP TO 21/09/99
1999-09-30363sRETURN MADE UP TO 01/10/99; FULL LIST OF MEMBERS
1999-07-23AAFULL ACCOUNTS MADE UP TO 21/09/98
1998-11-14403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1998-11-10363sRETURN MADE UP TO 01/10/98; FULL LIST OF MEMBERS
1998-09-29395PARTICULARS OF MORTGAGE/CHARGE
1998-09-29395PARTICULARS OF MORTGAGE/CHARGE
1998-09-29395PARTICULARS OF MORTGAGE/CHARGE
1998-07-23AAFULL ACCOUNTS MADE UP TO 21/09/97
1998-04-07287REGISTERED OFFICE CHANGED ON 07/04/98 FROM: 999 THAMES ROAD DARTFORD KENT DA1 4QE
1997-12-02AAFULL ACCOUNTS MADE UP TO 31/01/97
1997-09-29287REGISTERED OFFICE CHANGED ON 29/09/97 FROM: 27-31 WEBBER STREET WATERLOO LONDON SE1 8QW
1997-09-23225ACC. REF. DATE SHORTENED FROM 31/01/98 TO 21/09/97
1997-02-27AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/96
1997-01-15363sRETURN MADE UP TO 01/10/96; NO CHANGE OF MEMBERS
1996-05-01395PARTICULARS OF MORTGAGE/CHARGE
1996-01-26AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/95
1995-11-23363sRETURN MADE UP TO 01/10/95; NO CHANGE OF MEMBERS
1995-02-03AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/94
1994-11-21363sRETURN MADE UP TO 01/10/94; FULL LIST OF MEMBERS
1993-12-10AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/93
Industry Information
SIC/NAIC Codes
52 - Warehousing and support activities for transportation
522 - Support activities for transportation
52290 - Other transportation support activities




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OK0217331 Active Licenced property: CRAYFORD 999 THAMES ROAD DARTFORD GB DA1 4QL; 8 ARDRA ROAD LONDON GB N9 0BD;CRETE HALL ROAD LIDL UK GMBH NORTHFLEET GRAVESEND NORTHFLEET GB DA11 9BU;FISHERS WAY LIDL UK GMBH BELVEDERE GB DA17 6BS. Correspondance address: THAMES HOUSE THAMES SECURITY SHREDDING PAYCOCKE ROAD BASILDON PAYCOCKE ROAD GB SS14 3AP

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
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 NEWS SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 14
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 13
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-07-13 Outstanding SELWOOD GROUP LIMITED
LEGAL CHARGE 2012-05-30 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2012-05-30 Outstanding BARCLAYS BANK PLC
DEBENTURE 2012-05-11 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2006-06-07 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2006-06-07 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1998-09-29 Outstanding NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 1998-09-29 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1998-09-29 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 1996-04-30 Satisfied MADDOX FACTORING (UK) LIMITED
SINGLE DEBENTURE 1991-12-12 Outstanding LLOYDS BANK PLC
MORTGAGE 1987-04-30 Outstanding LLOYDS BANK PLC
SINGLE DEBENTURE 1981-08-13 Outstanding LLOYDS BANK PLC
Creditors
Creditors Due After One Year 2011-10-01 £ 514,200
Creditors Due Within One Year 2011-10-01 £ 679,318

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-09-30
Annual Accounts
2013-09-30
Annual Accounts
2015-09-30
Annual Accounts
2016-09-30
Annual Accounts
2017-06-30
Annual Accounts
2017-06-30
Annual Accounts
2017-06-30
Annual Accounts
2017-06-30
Annual Accounts
2018-03-31
Annual Accounts
2020-03-31
Annual Accounts
2022-03-31

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 THAMES NEWS SERVICES LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2011-10-01 £ 1,000
Cash Bank In Hand 2011-10-01 £ 12,183
Current Assets 2011-10-01 £ 294,225
Debtors 2011-10-01 £ 282,042
Fixed Assets 2011-10-01 £ 2,433,795
Shareholder Funds 2011-10-01 £ 1,534,502
Tangible Fixed Assets 2011-10-01 £ 2,433,795

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of THAMES NEWS SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for THAMES NEWS SERVICES LIMITED
Trademarks
We have not found any records of THAMES NEWS SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THAMES NEWS SERVICES 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 (52290 - Other transportation support activities) as THAMES NEWS SERVICES LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where THAMES NEWS SERVICES 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.
Import/Export of Goods
Goods imported/exported by THAMES NEWS SERVICES LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2011-07-0149019900Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising)
2010-04-0149029000Newspapers, journals and periodicals, whether or not illustrated or containing advertising material (excl. those appearing at least four times a week)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded THAMES NEWS SERVICES 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 NEWS SERVICES 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.