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

THAMESIDE LIFTING LIMITED

EUROPA PARK, LONDON ROAD, GRAYS, ESSEX, RM20 4DB,
Company Registration Number
01455312
Private Limited Company
Active

Company Overview

About Thameside Lifting Ltd
THAMESIDE LIFTING LIMITED was founded on 1979-10-19 and has its registered office in Grays. The organisation's status is listed as "Active". Thameside Lifting Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
THAMESIDE LIFTING LIMITED
 
Legal Registered Office
EUROPA PARK
LONDON ROAD
GRAYS
ESSEX
RM20 4DB
Other companies in RM20
 
Telephone01375 366888
 
Filing Information
Company Number 01455312
Company ID Number 01455312
Date formed 1979-10-19
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 12/11/2015
Return next due 10/12/2016
Type of accounts SMALL
Last Datalog update: 2024-03-05 22:40:40
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THAMESIDE LIFTING 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 THAMESIDE LIFTING LIMITED

Current Directors
Officer Role Date Appointed
CHARLES RICHARD GREEN
Company Secretary 2010-07-28
IAN DAVID SAVILLE
Company Secretary 2017-01-01
JOHN ALAN HALL
Director 2002-08-22
MARTIN LAVERY
Director 2002-08-22
IAN DAVID SAVILLE
Director 2017-01-01
KEITH ANDREW SCOTT
Director 2002-08-22
Previous Officers
Officer Role Date Appointed Date Resigned
CHARLES RICHARD GREEN
Director 2010-07-28 2016-12-31
STEPHEN RICHARD ALEXANDER COX
Company Secretary 2004-01-30 2008-07-22
GEOFFREY CHARLES PIPER
Company Secretary 2002-08-22 2004-01-30
PATRICIA ALICE PARDOE
Company Secretary 1991-11-12 2002-08-22
RICHARD GEORGE LITTLE
Director 1991-11-12 2002-08-22
THOMAS JOHN PARDOE
Director 1991-11-12 1998-04-28
SHIRLEY OLIVE JAMES
Director 1991-11-12 1996-06-11
EDWARD TAYLOR ROALFE
Director 1991-11-12 1995-01-08
CLIVE HARRY CHIPPERFIELD
Director 1991-11-12 1994-10-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN ALAN HALL JOHN F HUNT POWER GROUP LIMITED Director 2017-11-21 CURRENT 2017-11-21 Active
JOHN ALAN HALL BIRKIN GROUP LIMITED Director 2016-04-08 CURRENT 2007-09-27 Active
JOHN ALAN HALL JCA CAPITAL LIMITED Director 2015-11-18 CURRENT 2015-11-18 Active
JOHN ALAN HALL JOHN F HUNT RESIDENTIAL LIMITED Director 2015-03-02 CURRENT 2015-03-02 Active
JOHN ALAN HALL ACE CONSULTANTS EUROPE LIMITED Director 2014-01-31 CURRENT 2014-01-31 Active
JOHN ALAN HALL THAMESIDE SUPPLIES LIMITED Director 2014-01-31 CURRENT 2014-01-31 Active
JOHN ALAN HALL EXCLUSION ZONE LIMITED Director 2014-01-17 CURRENT 2014-01-17 Active
JOHN ALAN HALL ASBESTOS CONSULTANTS EUROPE LIMITED Director 2012-11-06 CURRENT 2008-01-04 Active
JOHN ALAN HALL MILL GREEN INVESTMENTS LIMITED Director 2012-07-31 CURRENT 2012-07-31 Active
JOHN ALAN HALL JOHN F HUNT REGENERATION LIMITED Director 2011-11-16 CURRENT 2011-11-16 Active
JOHN ALAN HALL THE BIRDSHOT UVEITIS SOCIETY Director 2011-08-09 CURRENT 2011-07-25 Active
JOHN ALAN HALL JOHN F HUNT GROUP LTD Director 2006-05-03 CURRENT 2006-05-03 Active
JOHN ALAN HALL ACE TRAINING LIMITED Director 2006-01-03 CURRENT 2005-12-21 Active
JOHN ALAN HALL JOHN F HUNT POWER LIMITED Director 2005-06-10 CURRENT 2005-06-10 Active
JOHN ALAN HALL BELHUS LAND LTD Director 2005-03-10 CURRENT 2005-03-08 Active
JOHN ALAN HALL ASHBY STONE INTERIORS LTD Director 2004-12-24 CURRENT 2004-12-24 Active
JOHN ALAN HALL MAGNET ROAD MANAGEMENT COMPANY LIMITED Director 2004-06-11 CURRENT 2004-06-11 Active
JOHN ALAN HALL JOHN F. HUNT FORMWORK LIMITED Director 2003-08-05 CURRENT 2003-08-05 Active
JOHN ALAN HALL JOHN F. HUNT NEW HOMES LTD Director 2002-02-01 CURRENT 2001-05-09 Liquidation
JOHN ALAN HALL PUTNEY & WOOD LIMITED Director 2000-08-01 CURRENT 1991-09-03 Active
JOHN ALAN HALL JOHN F. HUNT MANAGEMENT COMPANY LIMITED Director 1999-04-13 CURRENT 1999-04-13 Active
JOHN ALAN HALL PHOENICIAN LIMITED Director 1996-11-28 CURRENT 1996-09-27 Active - Proposal to Strike off
JOHN ALAN HALL JOHN F. HUNT DEVELOPMENTS LTD Director 1996-08-30 CURRENT 1996-03-27 Active
JOHN ALAN HALL JOHN F. HUNT HIRE CENTRES LTD Director 1994-08-16 CURRENT 1994-06-24 Active
JOHN ALAN HALL MARDYKE VALLEY GOLF CLUB LIMITED Director 1992-10-01 CURRENT 1992-02-20 Active
JOHN ALAN HALL HILL FARM ESTATES LIMITED Director 1991-09-13 CURRENT 1987-01-30 Active
JOHN ALAN HALL JOHN F HUNT LIMITED Director 1991-06-12 CURRENT 1981-12-09 Active
JOHN ALAN HALL JOHN F. HUNT PLANT HIRE LTD Director 1991-04-02 CURRENT 1986-10-09 Active
MARTIN LAVERY JOHN F. HUNT HIRE CENTRES LTD Director 2000-11-14 CURRENT 1994-06-24 Active
IAN DAVID SAVILLE JOHN F. HUNT MANAGEMENT COMPANY LIMITED Director 2018-07-31 CURRENT 1999-04-13 Active
IAN DAVID SAVILLE TECHVERTU LIMITED Director 2018-07-01 CURRENT 2012-03-08 Active
IAN DAVID SAVILLE BD NUCLEAR LIMITED Director 2017-12-22 CURRENT 2006-09-21 Active
IAN DAVID SAVILLE JOHN F HUNT POWER GROUP LIMITED Director 2017-11-21 CURRENT 2017-11-21 Active
IAN DAVID SAVILLE JOHN F. HUNT FORMWORK LIMITED Director 2017-08-01 CURRENT 2003-08-05 Active
IAN DAVID SAVILLE JOHN F HUNT LIMITED Director 2017-01-01 CURRENT 1981-12-09 Active
IAN DAVID SAVILLE ASBESTOS CONSULTANTS EUROPE LIMITED Director 2017-01-01 CURRENT 2008-01-04 Active
IAN DAVID SAVILLE JOHN F HUNT REGENERATION LIMITED Director 2017-01-01 CURRENT 2011-11-16 Active
IAN DAVID SAVILLE JOHN F HUNT GROUP LTD Director 2017-01-01 CURRENT 2006-05-03 Active
IAN DAVID SAVILLE JOHN F. HUNT PLANT HIRE LTD Director 2017-01-01 CURRENT 1986-10-09 Active
IAN DAVID SAVILLE JOHN F. HUNT HIRE CENTRES LTD Director 2017-01-01 CURRENT 1994-06-24 Active
IAN DAVID SAVILLE JOHN F HUNT POWER LIMITED Director 2017-01-01 CURRENT 2005-06-10 Active
KEITH ANDREW SCOTT JOHN F HUNT POWER LIMITED Director 2005-06-10 CURRENT 2005-06-10 Active
KEITH ANDREW SCOTT JOHN F. HUNT PLANT HIRE LTD Director 1999-07-01 CURRENT 1986-10-09 Active
KEITH ANDREW SCOTT JOHN F. HUNT HIRE CENTRES LTD Director 1999-01-13 CURRENT 1994-06-24 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
2024-01-05SMALL COMPANY ACCOUNTS MADE UP TO 31/03/23
2023-03-21REGISTRATION OF A CHARGE / CHARGE CODE 014553120009
2023-03-21REGISTRATION OF A CHARGE / CHARGE CODE 014553120009
2023-01-09SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2023-01-09AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-12-22CONFIRMATION STATEMENT MADE ON 12/11/22, WITH NO UPDATES
2022-12-22CS01CONFIRMATION STATEMENT MADE ON 12/11/22, WITH NO UPDATES
2022-01-06SMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2022-01-06SMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2022-01-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2022-01-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-12-15CONFIRMATION STATEMENT MADE ON 12/11/21, WITH NO UPDATES
2021-12-15CS01CONFIRMATION STATEMENT MADE ON 12/11/21, WITH NO UPDATES
2021-12-15CS01CONFIRMATION STATEMENT MADE ON 12/11/21, WITH NO UPDATES
2021-04-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2021-01-28TM02Termination of appointment of Charles Richard Green on 2020-12-31
2021-01-14CS01CONFIRMATION STATEMENT MADE ON 12/11/20, WITH NO UPDATES
2019-12-24AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-11-19CS01CONFIRMATION STATEMENT MADE ON 12/11/19, WITH NO UPDATES
2019-03-19TM01APPOINTMENT TERMINATED, DIRECTOR KEITH ANDREW SCOTT
2018-12-31AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-11-14CS01CONFIRMATION STATEMENT MADE ON 12/11/18, WITH NO UPDATES
2017-12-28AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-11-14CS01CONFIRMATION STATEMENT MADE ON 12/11/17, WITH NO UPDATES
2017-01-06AP03Appointment of Mr Ian David Saville as company secretary on 2017-01-01
2017-01-06AP01DIRECTOR APPOINTED MR IAN DAVID SAVILLE
2017-01-06TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES RICHARD GREEN
2016-12-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 014553120008
2016-11-15LATEST SOC15/11/16 STATEMENT OF CAPITAL;GBP 1000
2016-11-15CS01CONFIRMATION STATEMENT MADE ON 12/11/16, WITH UPDATES
2016-07-14AAFULL ACCOUNTS MADE UP TO 31/03/16
2015-11-12LATEST SOC12/11/15 STATEMENT OF CAPITAL;GBP 1000
2015-11-12AR0112/11/15 ANNUAL RETURN FULL LIST
2015-07-14AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-02-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 014553120007
2014-12-22AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-11-12LATEST SOC12/11/14 STATEMENT OF CAPITAL;GBP 1000
2014-11-12AR0112/11/14 ANNUAL RETURN FULL LIST
2013-11-12LATEST SOC12/11/13 STATEMENT OF CAPITAL;GBP 1000
2013-11-12AR0112/11/13 ANNUAL RETURN FULL LIST
2013-07-16AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-07-05CH01DIRECTOR'S CHANGE OF PARTICULARS / KEITH ANDREW SCOTT / 01/07/2013
2013-07-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTIN LAVERY / 01/07/2013
2013-07-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ALAN HALL / 01/07/2013
2013-06-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 014553120006
2013-05-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 014553120005
2012-11-12AR0112/11/12 ANNUAL RETURN FULL LIST
2012-07-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/12
2011-11-14AR0112/11/11 ANNUAL RETURN FULL LIST
2011-06-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11
2011-06-13RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-06-13RES01ADOPT ARTICLES 01/06/2011
2010-12-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10
2010-11-12AR0112/11/10 FULL LIST
2010-08-04AP03SECRETARY APPOINTED MR CHARLES RICHARD GREEN
2010-08-04AP01DIRECTOR APPOINTED MR CHARLES RICHARD GREEN
2010-01-20AR0112/11/09 FULL LIST
2010-01-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTIN LAVERY / 01/10/2009
2010-01-20CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN ALAN HALL / 01/10/2009
2010-01-20CH01DIRECTOR'S CHANGE OF PARTICULARS / KEITH ANDREW SCOTT / 01/10/2009
2010-01-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09
2009-02-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2009-01-27395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2009-01-12363aRETURN MADE UP TO 12/11/08; FULL LIST OF MEMBERS
2008-07-24288bAPPOINTMENT TERMINATED SECRETARY STEPHEN COX
2008-01-10363aRETURN MADE UP TO 12/11/07; FULL LIST OF MEMBERS
2007-08-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07
2007-08-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/06
2007-07-27225ACC. REF. DATE SHORTENED FROM 30/09/07 TO 31/03/07
2007-07-04395PARTICULARS OF MORTGAGE/CHARGE
2007-06-14395PARTICULARS OF MORTGAGE/CHARGE
2007-06-14395PARTICULARS OF MORTGAGE/CHARGE
2006-11-27363aRETURN MADE UP TO 12/11/06; FULL LIST OF MEMBERS
2006-07-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/05
2005-12-01363aRETURN MADE UP TO 12/11/05; FULL LIST OF MEMBERS
2005-03-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/04
2004-11-19363sRETURN MADE UP TO 12/11/04; CHANGE OF MEMBERS
2004-02-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03
2004-02-08288bSECRETARY RESIGNED
2004-02-08288aNEW SECRETARY APPOINTED
2004-01-26363sRETURN MADE UP TO 12/11/03; FULL LIST OF MEMBERS
2004-01-23RES13SUB DIVIDED 22/08/02
2004-01-2388(2)RAD 22/08/02--------- £ SI 2000@.5
2004-01-14288cDIRECTOR'S PARTICULARS CHANGED
2003-04-18AAFULL ACCOUNTS MADE UP TO 30/09/02
2003-01-13363sRETURN MADE UP TO 12/11/02; FULL LIST OF MEMBERS
2002-09-27225ACC. REF. DATE SHORTENED FROM 31/12/02 TO 30/09/02
2002-09-18CERTNMCOMPANY NAME CHANGED THAMESIDE LIFTING GEAR SERVICES LIMITED CERTIFICATE ISSUED ON 18/09/02
2002-09-09287REGISTERED OFFICE CHANGED ON 09/09/02 FROM: KINGS LODGE LONDON ROAD, WEST KINGSDOWN SEVENOAKS KENT TN15 6AR
2002-09-04RES13SUB DIVIDE SHARES 22/08/02
2002-09-04RES01ALTERATION TO MEMORANDUM AND ARTICLES
2002-08-30288aNEW DIRECTOR APPOINTED
2002-08-30288bSECRETARY RESIGNED
2002-08-30288aNEW SECRETARY APPOINTED
2002-08-30288bDIRECTOR RESIGNED
2002-08-30288aNEW DIRECTOR APPOINTED
2002-08-30288aNEW DIRECTOR APPOINTED
2002-04-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2001-11-13363sRETURN MADE UP TO 12/11/01; FULL LIST OF MEMBERS
2001-07-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00
2000-11-17363sRETURN MADE UP TO 12/11/00; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
439 - Other specialised construction activities
43999 - Other specialised construction activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to THAMESIDE LIFTING 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 THAMESIDE LIFTING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 9
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-12-28 Outstanding LLOYDS BANK PLC
2015-02-06 Outstanding LLOYDS BANK PLC
2013-06-19 Outstanding LLOYDS TSB BANK PLC
2013-05-01 Outstanding LLOYDS TSB BANK PLC
AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT 2009-01-27 Outstanding LLOYDS TSB BANK PLC
DEBENTURE 2007-07-04 Outstanding LLOYDS TSB COMMERCIAL FINANCE LIMITED
DEBENTURE 2007-06-14 Outstanding LLOYDS TSB BANK PLC
AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT 2007-06-14 Outstanding LLOYDS TSB BANK PLC
Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31

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 THAMESIDE LIFTING LIMITED

Intangible Assets
Patents
We have not found any records of THAMESIDE LIFTING LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of THAMESIDE LIFTING LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with THAMESIDE LIFTING LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Thurrock Council 2016-05-24 GBP £2,336 Collection Fund
Thurrock Council 2016-04-11 GBP £94 STOCK Purchases
Thurrock Council 2014-06-03 GBP £1,124

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 THAMESIDE LIFTING 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 THAMESIDE LIFTING 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 THAMESIDE LIFTING 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.