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

TH FINANCE LIMITED

19 JESSOPS RIVERSIDE, 800 BRIGHTSIDE LANE, SHEFFIELD, S9 2RX,
Company Registration Number
03378342
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Th Finance Ltd
TH FINANCE LIMITED was founded on 1997-05-23 and has its registered office in Sheffield. The organisation's status is listed as "Active - Proposal to Strike off". Th Finance Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
TH FINANCE LIMITED
 
Legal Registered Office
19 JESSOPS RIVERSIDE
800 BRIGHTSIDE LANE
SHEFFIELD
S9 2RX
Other companies in RG42
 
Previous Names
TEKTRONIX U.K. HOLDINGS LIMITED01/08/2016
Filing Information
Company Number 03378342
Company ID Number 03378342
Date formed 1997-05-23
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2019
Account next due 30/09/2021
Latest return 23/05/2016
Return next due 20/06/2017
Type of accounts FULL
Last Datalog update: 2021-04-17 01:27:05
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TH FINANCE 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 TH FINANCE LIMITED
The following companies were found which have the same name as TH FINANCE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
TH FINANCE & LOGISTIC LP 84 PARK ROAD ROSYTH KY11 2JL Active Company formed on the 2011-11-25
TH FINANCE HOLDING CORP 3001 N. ROCKY POINT DRIVE EAST TAMPA FL 33607 Inactive Company formed on the 2009-08-04
TH FINANCE II LLC Delaware Unknown
TH FINANCE I LLC Delaware Unknown
TH Finance Ltd. 1200 Waterfront Centre 200 Burrard Street Vancouver British Columbia V6C 3L6 Active Company formed on the 2019-07-17

Company Officers of TH FINANCE LIMITED

Current Directors
Officer Role Date Appointed
KEITH GRAHAM WARD
Director 2008-01-04
Previous Officers
Officer Role Date Appointed Date Resigned
GRANT MACPHERSON
Company Secretary 2015-01-09 2016-06-24
GRANT MACPHERSON
Director 2015-01-09 2016-06-24
FRANK MCFADEN
Director 2013-10-08 2016-06-24
DEREK CHARLES STONE
Company Secretary 1998-12-16 2014-11-12
DEREK CHARLES STONE
Director 1998-03-11 2014-11-12
PHILIP BERNARD WHITEHEAD
Director 2008-01-04 2013-10-08
DAVID OSMAN CAREW JONES
Director 2005-10-25 2008-01-04
JAMES FRANCIS DALTON
Director 2007-05-16 2008-01-04
NEIL HUDDLESTONE
Director 2002-05-17 2007-05-16
JAN ERIK BARKENAES
Director 2003-09-11 2005-10-25
ERIC HAGEN
Director 2001-05-24 2003-09-11
GERALD OSTHEIMER
Director 2000-07-31 2002-05-17
COREY LEWIS HIRSCH
Director 2000-02-15 2001-05-24
SUSAN GRACE KIRBY
Director 1999-06-25 2000-02-28
ROGER FRANCOIS RODERICKS
Director 1999-06-25 2000-01-01
PAUL R OLDHAM
Director 1998-12-16 1999-06-01
RICHARD HOWARD WILLS
Director 1998-03-11 1999-06-01
NORMAN HANS FREY
Company Secretary 1997-05-30 1998-12-16
NORMAN HANS FREY
Director 1997-05-30 1998-12-16
CLAUDE HENRI MARIE JACQUES BALLEYGUIER
Director 1997-05-30 1998-03-11
THOMAS HEYN
Director 1997-05-30 1998-03-11
SEVERNSIDE SECRETARIAL LTD
Company Secretary 1997-05-23 1997-05-23
SEVERNSIDE NOMINEES LIMITED
Director 1997-05-23 1997-05-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KEITH GRAHAM WARD DH EPSILON LIMITED Director 2018-01-26 CURRENT 2018-01-26 Active - Proposal to Strike off
KEITH GRAHAM WARD IDBS ASIA-PACIFIC LIMITED Director 2017-10-27 CURRENT 2009-09-18 Active - Proposal to Strike off
KEITH GRAHAM WARD ID BUSINESS SOLUTIONS LIMITED Director 2017-10-27 CURRENT 1989-08-17 Active
KEITH GRAHAM WARD INFORSENSE LIMITED Director 2017-10-27 CURRENT 1999-11-15 Active
KEITH GRAHAM WARD PHENOMENEX LIMITED Director 2016-11-14 CURRENT 1987-05-12 Active
KEITH GRAHAM WARD PALLOBEL UK FINANCE LIMITED Director 2016-10-28 CURRENT 2016-10-28 Active - Proposal to Strike off
KEITH GRAHAM WARD VJ HOLDCO UK LIMITED Director 2016-04-05 CURRENT 2016-04-05 Active
KEITH GRAHAM WARD NOBEL BIOCARE U.K. LIMITED Director 2015-08-17 CURRENT 1984-06-27 Active
KEITH GRAHAM WARD KUK HOLDINGS LIMITED Director 2015-07-17 CURRENT 2015-06-24 Active
KEITH GRAHAM WARD DTIL UK LIMITED Director 2015-05-05 CURRENT 2015-04-30 Active - Proposal to Strike off
KEITH GRAHAM WARD KERR U.K. LIMITED Director 2015-02-03 CURRENT 1973-09-06 Active
KEITH GRAHAM WARD NBCMH HOLDINGS LIMITED Director 2015-01-15 CURRENT 2014-08-28 Active
KEITH GRAHAM WARD NBH HOLDCO LIMITED Director 2015-01-15 CURRENT 2014-08-29 Active - Proposal to Strike off
KEITH GRAHAM WARD RH HOLDCO LIMITED Director 2014-12-09 CURRENT 2014-11-21 Active - Proposal to Strike off
KEITH GRAHAM WARD RADIOMETER HOLDCO LIMITED Director 2014-12-09 CURRENT 2014-11-21 Active
KEITH GRAHAM WARD BCN HOLDCO LIMITED Director 2014-10-08 CURRENT 2014-09-01 Active - Proposal to Strike off
KEITH GRAHAM WARD LTAG UK LIMITED Director 2014-10-08 CURRENT 2014-09-01 Active - Proposal to Strike off
KEITH GRAHAM WARD BCHK UK LIMITED Director 2014-10-08 CURRENT 2014-08-29 Active - Proposal to Strike off
KEITH GRAHAM WARD KAVO DENTAL LIMITED Director 2014-08-21 CURRENT 1969-12-31 Active
KEITH GRAHAM WARD OTT HYDROMET LIMITED Director 2014-06-01 CURRENT 1999-05-26 Active
KEITH GRAHAM WARD TRACKSTAR LIMITED Director 2013-10-23 CURRENT 1998-12-11 Dissolved 2015-01-13
KEITH GRAHAM WARD GLOBALWATCHCENTRAL LIMITED Director 2013-10-23 CURRENT 2007-10-04 Dissolved 2015-01-20
KEITH GRAHAM WARD TRI-MEX INTERNATIONAL LIMITED Director 2013-10-23 CURRENT 1998-07-28 Dissolved 2014-02-18
KEITH GRAHAM WARD TRI-MEX GROUP LIMITED Director 2013-10-23 CURRENT 2000-12-01 Dissolved 2015-08-11
KEITH GRAHAM WARD TELETRAC UK LTD Director 2013-10-23 CURRENT 2000-02-08 Dissolved 2015-08-11
KEITH GRAHAM WARD HEMOCUE LIMITED Director 2013-10-08 CURRENT 2006-11-06 Dissolved 2015-09-08
KEITH GRAHAM WARD TELETRAC LTD Director 2013-09-23 CURRENT 2010-05-27 Dissolved 2015-01-20
KEITH GRAHAM WARD NWUK HOLDINGS LIMITED Director 2013-04-16 CURRENT 2013-04-16 Dissolved 2018-01-09
KEITH GRAHAM WARD KEITHLEY INSTRUMENTS LIMITED Director 2013-01-30 CURRENT 1967-10-13 Dissolved 2014-03-11
KEITH GRAHAM WARD NAVMAN WIRELESS NZ HOLDCO LIMITED Director 2013-01-25 CURRENT 2007-07-10 Dissolved 2015-01-13
KEITH GRAHAM WARD ANGLODENT COMPANY(THE) Director 2012-07-23 CURRENT 1962-07-18 Active - Proposal to Strike off
KEITH GRAHAM WARD HACH LANGE LTD Director 2012-07-05 CURRENT 1971-11-01 Active
KEITH GRAHAM WARD DH OMEGA LIMITED Director 2012-04-13 CURRENT 2012-04-13 Active
KEITH GRAHAM WARD DH ALPHA LIMITED Director 2012-04-13 CURRENT 2012-04-13 Active
KEITH GRAHAM WARD BECKMAN COULTER UNITED KINGDOM LIMITED Director 2011-07-18 CURRENT 1959-11-02 Active
KEITH GRAHAM WARD BECKMAN HOLDINGS LIMITED Director 2011-07-18 CURRENT 1988-10-10 Active
KEITH GRAHAM WARD KERMOTION FINANCE LIMITED Director 2010-11-02 CURRENT 2010-11-02 Dissolved 2014-04-08
KEITH GRAHAM WARD GILZONI LIMITED Director 2010-11-02 CURRENT 2010-11-02 Active
KEITH GRAHAM WARD KERMOTION UK HOLDINGS LIMITED Director 2010-11-01 CURRENT 2010-11-01 Active
KEITH GRAHAM WARD LEICA MICROSYSTEMS (GATESHEAD) LTD Director 2010-10-07 CURRENT 1986-01-31 Dissolved 2013-09-24
KEITH GRAHAM WARD GENETIX GROUP LIMITED Director 2010-10-07 CURRENT 2000-06-27 Dissolved 2015-08-18
KEITH GRAHAM WARD MOLECULAR DEVICES (NEW MILTON) LTD Director 2010-10-07 CURRENT 1991-11-04 Dissolved 2015-12-08
KEITH GRAHAM WARD DOWNIN FIVE LIMITED Director 2010-09-20 CURRENT 1999-11-23 Active
KEITH GRAHAM WARD MOLECULAR DEVICES (UK) LIMITED Director 2010-02-01 CURRENT 1993-04-07 Active
KEITH GRAHAM WARD LAUNCHCHANGE HOLDINGS LIMITED Director 2009-12-16 CURRENT 2009-12-16 Active
KEITH GRAHAM WARD LAUNCHCHANGE OPERATIONS LIMITED Director 2009-12-16 CURRENT 2009-12-15 Active
KEITH GRAHAM WARD DH UK FINANCE LIMITED Director 2009-12-07 CURRENT 2009-12-07 Active - Proposal to Strike off
KEITH GRAHAM WARD AB SCIEX UK LIMITED Director 2009-09-02 CURRENT 2009-09-02 Active
KEITH GRAHAM WARD ARISTOTLE BRAZIL FINANCE LIMITED Director 2009-05-11 CURRENT 2009-04-30 Active
KEITH GRAHAM WARD VIDEOJET TECHNOLOGIES LIMITED Director 2009-01-01 CURRENT 2006-12-06 Active
KEITH GRAHAM WARD LEICA BIOSYSTEMS PETERBOROUGH LIMITED Director 2008-12-30 CURRENT 1992-10-16 Dissolved 2015-07-07
KEITH GRAHAM WARD STAMPEDE ACQUISITION LIMITED Director 2008-11-26 CURRENT 2005-12-29 Active
KEITH GRAHAM WARD LAUNCHCHANGE INSTRUMENTATION LIMITED Director 2008-11-26 CURRENT 1988-12-23 Active
KEITH GRAHAM WARD GNZ HOLDINGS LIMITED Director 2008-09-25 CURRENT 1997-01-24 Active - Proposal to Strike off
KEITH GRAHAM WARD WILLETT INTERNATIONAL LIMITED Director 2008-07-01 CURRENT 1983-01-06 Active
KEITH GRAHAM WARD DH CAMBRIDGE HOLDINGS LIMITED Director 2008-01-11 CURRENT 1999-06-24 Active
KEITH GRAHAM WARD MOONSILK HOLDINGS LIMITED Director 2007-07-06 CURRENT 2002-07-05 Active
KEITH GRAHAM WARD TROJANUV TECHNOLOGIES UK LIMITED Director 2007-06-15 CURRENT 1987-03-31 Active
KEITH GRAHAM WARD LAUNCHCHANGE FINANCE LIMITED Director 2006-12-13 CURRENT 2006-12-13 Active
KEITH GRAHAM WARD COMARK LIMITED Director 2006-11-24 CURRENT 1994-05-17 Dissolved 2015-08-11
KEITH GRAHAM WARD VIDEOJET TECHNOLOGIES (NOTTINGHAM) LIMITED Director 2006-06-06 CURRENT 1999-12-20 Active
KEITH GRAHAM WARD JHC FINANCE COMPANY Director 2005-06-20 CURRENT 1996-06-19 Active - Proposal to Strike off
KEITH GRAHAM WARD LINX PRINTING TECHNOLOGIES LIMITED Director 2005-06-01 CURRENT 1986-10-22 Active
KEITH GRAHAM WARD LINX ACQUISITION LIMITED Director 2004-11-16 CURRENT 2004-10-07 Active - Proposal to Strike off
KEITH GRAHAM WARD GL UK HOLDINGS LIMITED Director 2002-12-17 CURRENT 1930-12-31 Active - Proposal to Strike off
KEITH GRAHAM WARD DUKI (2006) FINANCE LIMITED Director 2001-08-08 CURRENT 1993-05-06 Active - Proposal to Strike off
KEITH GRAHAM WARD LAUNCHCHANGE LIMITED Director 2000-07-07 CURRENT 1991-08-22 Active
KEITH GRAHAM WARD VR FINANCE COMPANY Director 1998-09-15 CURRENT 1997-08-28 Active
KEITH GRAHAM WARD LAUNCHCHANGE HOLDING COMPANY Director 1997-11-24 CURRENT 1996-10-04 Active
KEITH GRAHAM WARD VRES HOLDINGS LIMITED Director 1992-12-01 CURRENT 1949-03-17 Active - Proposal to Strike off

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
2021-03-23GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2021-03-10DS01Application to strike the company off the register
2020-11-25AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-10-12SH20Statement by Directors
2020-10-12SH19Statement of capital on 2020-10-12 GBP 1
2020-10-12CAP-SSSolvency Statement dated 28/09/20
2020-10-12RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2020-10-09RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution alteration of articles
2020-10-01SH0128/09/20 STATEMENT OF CAPITAL GBP 43689009
2020-06-29CS01CONFIRMATION STATEMENT MADE ON 23/05/20, WITH NO UPDATES
2019-10-09AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-05-24CS01CONFIRMATION STATEMENT MADE ON 23/05/19, WITH NO UPDATES
2018-09-19AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-06-13CS01CONFIRMATION STATEMENT MADE ON 23/05/18, WITH NO UPDATES
2017-08-25AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-06-14AD01REGISTERED OFFICE CHANGED ON 14/06/17 FROM C/O Tracey Lowe 19 Brightside Lane Sheffield S9 2RX England
2017-06-14LATEST SOC14/06/17 STATEMENT OF CAPITAL;GBP 35906009
2017-06-14CS01CONFIRMATION STATEMENT MADE ON 23/05/17, WITH UPDATES
2016-09-06AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-08-01RES15CHANGE OF COMPANY NAME 19/04/21
2016-08-01CERTNMCOMPANY NAME CHANGED TEKTRONIX U.K. HOLDINGS LIMITED CERTIFICATE ISSUED ON 01/08/16
2016-08-01CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2016-07-06AD01REGISTERED OFFICE CHANGED ON 06/07/16 FROM C/O Grant Macpherson One Thames Valley Wokingham Road Bracknell Berkshire RG42 1NG
2016-07-06TM01APPOINTMENT TERMINATED, DIRECTOR FRANK MCFADEN
2016-07-06TM01APPOINTMENT TERMINATED, DIRECTOR GRANT MACPHERSON
2016-07-06TM02Termination of appointment of Grant Macpherson on 2016-06-24
2016-06-20LATEST SOC20/06/16 STATEMENT OF CAPITAL;GBP 35906009
2016-06-20AR0123/05/16 ANNUAL RETURN FULL LIST
2015-07-30LATEST SOC30/07/15 STATEMENT OF CAPITAL;GBP 35906009
2015-07-30AR0123/05/15 ANNUAL RETURN FULL LIST
2015-07-30AD01REGISTERED OFFICE CHANGED ON 30/07/15 FROM C/O Derek Stone Building a One Thames Valley Wokingham Road Bracknell Berkshire RG42 1NG
2015-07-21AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-01-09AP03Appointment of Mr Grant Macpherson as company secretary on 2015-01-09
2015-01-09AP01DIRECTOR APPOINTED MR GRANT MACPHERSON
2014-11-12TM01APPOINTMENT TERMINATED, DIRECTOR DEREK CHARLES STONE
2014-11-12TM02Termination of appointment of Derek Charles Stone on 2014-11-12
2014-07-01AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-06-20LATEST SOC20/06/14 STATEMENT OF CAPITAL;GBP 35906009
2014-06-20AR0123/05/14 ANNUAL RETURN FULL LIST
2014-06-20AP01DIRECTOR APPOINTED MR FRANK MCFADEN
2014-06-19TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP WHITEHEAD
2013-12-12AD01REGISTERED OFFICE CHANGED ON 12/12/2013 FROM WESTERN PENINSULA WESTERN ROAD BRACKNELL BERKSHIRE RG12 1RF
2013-07-04AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-06-19AR0123/05/13 FULL LIST
2012-07-02AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-05-29AR0123/05/12 FULL LIST
2011-07-06AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-06-03AR0123/05/11 FULL LIST
2010-07-27AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-06-09AR0123/05/10 FULL LIST
2009-07-15AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-07-15123NC INC ALREADY ADJUSTED 06/03/09
2009-07-14RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2009-07-14RES04GBP NC 12906009/36000000 06/03/2009
2009-07-1488(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2009-07-1488(2)CAPITALS NOT ROLLED UP
2009-06-06363aRETURN MADE UP TO 23/05/09; FULL LIST OF MEMBERS
2009-03-23AAFULL ACCOUNTS MADE UP TO 31/05/08
2009-01-21123GBP NC 12906009/25811018 05/01/09
2009-01-14RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2009-01-14RES04GBP NC 1000/12906009 05/01/2009
2009-01-1488(2)AD 05/01/09 GBP SI 12905009@1=12905009 GBP IC 1000/12906009
2008-10-02225CURRSHO FROM 31/05/2009 TO 31/12/2008
2008-08-20363aRETURN MADE UP TO 23/05/08; FULL LIST OF MEMBERS
2008-04-02AAFULL ACCOUNTS MADE UP TO 26/05/07
2008-01-11288aNEW DIRECTOR APPOINTED
2008-01-11288aNEW DIRECTOR APPOINTED
2008-01-11288bDIRECTOR RESIGNED
2008-01-11288bDIRECTOR RESIGNED
2007-10-26AAFULL ACCOUNTS MADE UP TO 27/05/06
2007-08-10363aRETURN MADE UP TO 23/05/07; FULL LIST OF MEMBERS
2007-06-06288aNEW DIRECTOR APPOINTED
2007-06-05288bDIRECTOR RESIGNED
2006-12-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/05/05
2006-06-20363aRETURN MADE UP TO 23/05/06; FULL LIST OF MEMBERS
2006-04-05244DELIVERY EXT'D 3 MTH 31/05/05
2005-11-18288aNEW DIRECTOR APPOINTED
2005-11-18288bDIRECTOR RESIGNED
2005-07-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 29/05/04
2005-06-07363(288)DIRECTOR'S PARTICULARS CHANGED
2005-06-07363sRETURN MADE UP TO 23/05/05; FULL LIST OF MEMBERS
2005-03-17244DELIVERY EXT'D 3 MTH 29/05/04
2005-01-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/03
2004-07-28288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-06-17363sRETURN MADE UP TO 23/05/04; FULL LIST OF MEMBERS
2004-04-29287REGISTERED OFFICE CHANGED ON 29/04/04 FROM: THE ARENA DOWNSHIRE WAY BRACKNELL BERKSHIRE RG12 1PU
2004-03-30244DELIVERY EXT'D 3 MTH 31/05/03
2003-09-24288bDIRECTOR RESIGNED
2003-09-24288aNEW DIRECTOR APPOINTED
2003-06-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 25/05/02
2003-06-10363sRETURN MADE UP TO 23/05/03; FULL LIST OF MEMBERS
2003-03-17244DELIVERY EXT'D 3 MTH 25/05/02
2002-10-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 26/05/01
2002-08-02363sRETURN MADE UP TO 23/05/02; FULL LIST OF MEMBERS
2002-07-12288aNEW DIRECTOR APPOINTED
2002-05-23288bDIRECTOR RESIGNED
2002-02-19244DELIVERY EXT'D 3 MTH 31/05/01
2001-07-25288bDIRECTOR RESIGNED
2001-07-05288aNEW DIRECTOR APPOINTED
2001-06-29AAFULL GROUP ACCOUNTS MADE UP TO 27/05/00
2001-06-11363(288)DIRECTOR'S PARTICULARS CHANGED
2001-06-11363sRETURN MADE UP TO 23/05/01; FULL LIST OF MEMBERS
2001-03-29244DELIVERY EXT'D 3 MTH 27/05/00
2000-09-11288cDIRECTOR'S PARTICULARS CHANGED
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to TH FINANCE 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 TH FINANCE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
TH FINANCE LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.8596
MortgagesNumMortOutstanding0.3590
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.5196
MortgagesNumMortCharges0.9597
MortgagesNumMortOutstanding0.3197
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.6497

This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company

Intangible Assets
Patents
We have not found any records of TH FINANCE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TH FINANCE LIMITED
Trademarks
We have not found any records of TH FINANCE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TH FINANCE 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 (74990 - Non-trading company) as TH FINANCE LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where TH FINANCE 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 TH FINANCE 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 TH FINANCE LIMITED any grants or awards.
Ownership
    • TEKTRONIX INC : Ultimate parent company : US
      • Tayvin 160 Limited
      • Tayvin 160 Ltd
      • Tektronix Bristol Limited
      • Tektronix Bristol Ltd
      • Tektronix Cambridge Limited
      • Tektronix Cambridge Ltd
      • Tektronix Network Systems Limited
      • Tektronix Network Systems Ltd
      • Tektronix U.K. Holdings Limited
      • Tektronix U.K. Holdings Ltd
      • Tektronix U.K. Limited
      • Tektronix U.K. Ltd
      • Adherent (United Kingdom)
      • Adherent Limited
      • Adherent Ltd
      • Tayvin 160 (United Kingdom)
      • Tektronix Cambridge (United Kingdom)
      • Tektronix Europe (United Kingdom)
      • Tektronix Europe Limited
      • Tektronix Europe Ltd
      • Tektronix U K Development Centre Limited
      • Tektronix U K Development Centre Ltd
      • Tektronix U.K. (United Kingdom)
      • Tektronix U.K. Holdings (United Kingdom)
    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.