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

THAMESBRIDGE CONSTRUCTION LIMITED

C/O CRAUFURD HALE GROUP, THE GROUND FLOOR, ARENA COURT CROWN LANE, MAIDENHEAD, SL6 8QZ,
Company Registration Number
05483469
Private Limited Company
Active

Company Overview

About Thamesbridge Construction Ltd
THAMESBRIDGE CONSTRUCTION LIMITED was founded on 2005-06-16 and has its registered office in Maidenhead. The organisation's status is listed as "Active". Thamesbridge Construction 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
THAMESBRIDGE CONSTRUCTION LIMITED
 
Legal Registered Office
C/O CRAUFURD HALE GROUP
THE GROUND FLOOR, ARENA COURT CROWN LANE
MAIDENHEAD
SL6 8QZ
Other companies in SL6
 
Previous Names
THAMESBRIDGE GROUNDWORKS LIMITED19/10/2017
Filing Information
Company Number 05483469
Company ID Number 05483469
Date formed 2005-06-16
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 16/06/2016
Return next due 14/07/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB861956684  
Last Datalog update: 2024-01-05 10:09:06
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THAMESBRIDGE CONSTRUCTION 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 THAMESBRIDGE CONSTRUCTION LIMITED

Current Directors
Officer Role Date Appointed
JOANNE TYDEMAN
Company Secretary 2005-06-16
DAVE CURRAN
Director 2018-02-01
DEREK MARK TYDEMAN
Director 2005-06-16
Previous Officers
Officer Role Date Appointed Date Resigned
DANIEL TERENCE O'NEILL
Director 2017-04-07 2018-08-07
DAVID THOMAS CURRAN
Director 2014-03-24 2017-10-09
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2005-06-16 2005-06-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOANNE TYDEMAN THAMESBRIDGE PROJECTS LTD Company Secretary 2005-01-13 CURRENT 2003-04-08 Active
DAVE CURRAN THAMESBRIDGE PLANT HIRE LIMITED Director 2017-10-06 CURRENT 2017-10-06 Active
DEREK MARK TYDEMAN THAMESBRIDGE PLANT HIRE LIMITED Director 2017-10-06 CURRENT 2017-10-06 Active
DEREK MARK TYDEMAN OSPREY GATE MANAGEMENT COMPANY LIMITED Director 2016-04-06 CURRENT 2016-04-06 Active
DEREK MARK TYDEMAN HESTERBRIDGE DEVELOPMENTS LIMITED Director 2015-10-03 CURRENT 2015-10-03 Active - Proposal to Strike off
DEREK MARK TYDEMAN TYDEGATE PROPERTIES LIMITED Director 2014-04-03 CURRENT 2014-04-03 Active
DEREK MARK TYDEMAN PRIORY GATE CONSTRUCTION LIMITED Director 2014-04-01 CURRENT 2003-03-06 Active
DEREK MARK TYDEMAN THAMESGATE JOINERY LIMITED Director 2012-09-26 CURRENT 2012-09-26 Dissolved 2015-06-30
DEREK MARK TYDEMAN THAMESBRIDGE PROJECTS LTD Director 2003-04-08 CURRENT 2003-04-08 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
2023-12-1231/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-06-21CONFIRMATION STATEMENT MADE ON 16/06/23, WITH UPDATES
2022-12-2131/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-21AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-16CS01CONFIRMATION STATEMENT MADE ON 16/06/22, WITH UPDATES
2022-01-15REGISTERED OFFICE CHANGED ON 15/01/22 FROM Ground Floor Belmont Place Belmont Road Maidenhead Berkshire SL6 6TB
2022-01-15Director's details changed for Mr Samuel Barrow on 2022-01-15
2022-01-15Director's details changed for Mr Derek Mark Tydeman on 2022-01-15
2022-01-15Director's details changed for Mr Michael Sean Curran on 2022-01-15
2022-01-15Change of details for Thamesbridge Holdings Ltd as a person with significant control on 2022-01-15
2022-01-15PSC05Change of details for Thamesbridge Holdings Ltd as a person with significant control on 2022-01-15
2022-01-15CH01Director's details changed for Mr Samuel Barrow on 2022-01-15
2022-01-15AD01REGISTERED OFFICE CHANGED ON 15/01/22 FROM Ground Floor Belmont Place Belmont Road Maidenhead Berkshire SL6 6TB
2021-10-21AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-30CS01CONFIRMATION STATEMENT MADE ON 16/06/21, WITH UPDATES
2021-05-05TM02Termination of appointment of Joanne Tydeman on 2021-04-28
2021-01-25AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-09-01RES12Resolution of varying share rights or name
2020-09-01MEM/ARTSARTICLES OF ASSOCIATION
2020-08-28SH08Change of share class name or designation
2020-08-26SH10Particulars of variation of rights attached to shares
2020-07-01CS01CONFIRMATION STATEMENT MADE ON 16/06/20, WITH UPDATES
2020-06-29TM01APPOINTMENT TERMINATED, DIRECTOR DAVE CURRAN
2020-05-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 054834690002
2020-03-23PSC07CESSATION OF DAVE CURRAN AS A PERSON OF SIGNIFICANT CONTROL
2020-03-23PSC02Notification of Thamesbridge Holdings Ltd as a person with significant control on 2020-03-10
2019-08-30AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-10CH01Director's details changed for Mr Samuel Barrow on 2019-07-10
2019-06-26AP01DIRECTOR APPOINTED MR SAMUEL BARROW
2019-06-26CS01CONFIRMATION STATEMENT MADE ON 16/06/19, WITH UPDATES
2018-12-21AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 054834690001
2018-08-21TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL TERENCE O'NEILL
2018-08-16PSC04Change of details for Mr Derek Mark Tydeman as a person with significant control on 2017-06-30
2018-08-16LATEST SOC16/08/18 STATEMENT OF CAPITAL;GBP 10
2018-08-16CS01CONFIRMATION STATEMENT MADE ON 16/06/18, WITH UPDATES
2018-05-01AP01DIRECTOR APPOINTED DAVE CURRAN
2017-11-27AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-25RES13Resolutions passed:
  • Company change of name 10/10/2017
2017-10-19RES15CHANGE OF COMPANY NAME 19/10/17
2017-10-19CERTNMCOMPANY NAME CHANGED THAMESBRIDGE GROUNDWORKS LIMITED CERTIFICATE ISSUED ON 19/10/17
2017-10-19TM01APPOINTMENT TERMINATED, DIRECTOR DAVID THOMAS CURRAN
2017-08-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID THOMAS CURRAN / 15/06/2017
2017-08-18LATEST SOC18/08/17 STATEMENT OF CAPITAL;GBP 10
2017-08-18CS01CONFIRMATION STATEMENT MADE ON 16/06/17, WITH UPDATES
2017-08-18PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DEREK MARK TYDEMAN
2017-08-18PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVE CURRAN
2017-08-18CH03SECRETARY'S DETAILS CHNAGED FOR JOANNE TYDEMAN on 2017-06-15
2017-08-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DEREK MARK TYDEMAN / 15/06/2017
2017-05-22SH02Sub-division of shares on 2017-04-07
2017-05-18SH08Change of share class name or designation
2017-05-17RES13SHARES SUBDIVIDED 07/04/2017
2017-05-17RES01ADOPT ARTICLES 07/04/2017
2017-05-17RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of variation of share rights
  • Shares subdivided 07/04/2017
  • Resolution of adoption of Articles of Association
2017-04-28AP01DIRECTOR APPOINTED MR DANIEL TERENCE O'NEILL
2016-12-23AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-23LATEST SOC23/06/16 STATEMENT OF CAPITAL;GBP 10
2016-06-23AR0116/06/16 ANNUAL RETURN FULL LIST
2015-12-22AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-24LATEST SOC24/06/15 STATEMENT OF CAPITAL;GBP 10
2015-06-24AR0116/06/15 ANNUAL RETURN FULL LIST
2015-04-22RES12Resolution of varying share rights or name
2015-04-22RES01ADOPT ARTICLES 26/03/2015
2014-08-01AA31/03/14 TOTAL EXEMPTION SMALL
2014-06-25LATEST SOC25/06/14 STATEMENT OF CAPITAL;GBP 10
2014-06-25AR0116/06/14 FULL LIST
2014-06-25AP01DIRECTOR APPOINTED DAVE CURRAN
2013-10-10AA31/03/13 TOTAL EXEMPTION SMALL
2013-06-24AR0116/06/13 FULL LIST
2012-12-24AA31/03/12 TOTAL EXEMPTION SMALL
2012-06-28AR0116/06/12 FULL LIST
2011-10-20AA31/03/11 TOTAL EXEMPTION SMALL
2011-06-17AR0116/06/11 FULL LIST
2011-04-14CH03SECRETARY'S CHANGE OF PARTICULARS / JOANNE TYDEMAN / 08/04/2011
2011-04-14CH01DIRECTOR'S CHANGE OF PARTICULARS / DEREK MARK TYDEMAN / 08/04/2011
2010-10-21AA31/03/10 TOTAL EXEMPTION SMALL
2010-05-17AR0108/04/10 FULL LIST
2010-04-09SH0105/03/10 STATEMENT OF CAPITAL GBP 10
2010-03-08AD01REGISTERED OFFICE CHANGED ON 08/03/2010 FROM 14 CRAUFURD RISE MAIDENHEAD BERKSHIRE SL6 7LX
2010-01-12AA31/03/09 TOTAL EXEMPTION SMALL
2009-07-08363aRETURN MADE UP TO 16/06/09; FULL LIST OF MEMBERS
2009-02-08AA31/03/08 TOTAL EXEMPTION FULL
2008-07-21363(287)REGISTERED OFFICE CHANGED ON 21/07/08
2008-07-21363sRETURN MADE UP TO 16/06/08; NO CHANGE OF MEMBERS
2008-01-31AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2007-08-31363sRETURN MADE UP TO 16/06/07; NO CHANGE OF MEMBERS
2007-01-29AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2006-06-21363sRETURN MADE UP TO 16/06/06; FULL LIST OF MEMBERS
2005-07-14RES13RE:ALLOTMENT OF SHARES 16/06/05
2005-06-30225ACC. REF. DATE SHORTENED FROM 30/06/06 TO 31/03/06
2005-06-3088(2)RAD 16/06/05--------- £ SI 4@1=4 £ IC 1/5
2005-06-17288bSECRETARY RESIGNED
2005-06-16NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 THAMESBRIDGE CONSTRUCTION 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 THAMESBRIDGE CONSTRUCTION LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of THAMESBRIDGE CONSTRUCTION LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 THAMESBRIDGE CONSTRUCTION LIMITED

Intangible Assets
Patents
We have not found any records of THAMESBRIDGE CONSTRUCTION LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for THAMESBRIDGE CONSTRUCTION LIMITED
Trademarks
We have not found any records of THAMESBRIDGE CONSTRUCTION LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THAMESBRIDGE CONSTRUCTION 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 (43999 - Other specialised construction activities n.e.c.) as THAMESBRIDGE CONSTRUCTION LIMITED are:

FORTEM SOLUTIONS LIMITED £ 15,412,663
EQUANS E&S INFRASTRUCTURE UK LIMITED £ 2,924,038
EUROVIA INFRASTRUCTURE LIMITED £ 1,119,816
CLAUDE FENTON (CONSTRUCTION) LIMITED £ 1,073,116
GUIDELINE LIFT SERVICES LIMITED £ 940,707
WILLIAM ANELAY LIMITED £ 765,401
MAKERS CONSTRUCTION LTD. £ 760,852
HILTON MAIN CONSTRUCTION LIMITED £ 684,992
KNW ENTERPRISES LIMITED £ 651,462
AMB SPORTS LIMITED £ 577,401
FORTEM SOLUTIONS LIMITED £ 119,573,019
EUROVIA INFRASTRUCTURE LIMITED £ 104,224,573
VOLKERHIGHWAYS LIMITED £ 60,598,074
TURNER FACILITIES MANAGEMENT LIMITED £ 56,946,370
SOLIHULL BSF SCHOOLS LIMITED £ 43,537,290
DARWIN GROUP LIMITED £ 36,960,062
AXIS EUROPE PLC £ 25,523,581
AVONDALE CONSTRUCTION LIMITED £ 22,951,608
ROLLALONG LIMITED £ 21,152,128
IDEAL BUILDING SYSTEMS LIMITED £ 15,813,275
FORTEM SOLUTIONS LIMITED £ 119,573,019
EUROVIA INFRASTRUCTURE LIMITED £ 104,224,573
VOLKERHIGHWAYS LIMITED £ 60,598,074
TURNER FACILITIES MANAGEMENT LIMITED £ 56,946,370
SOLIHULL BSF SCHOOLS LIMITED £ 43,537,290
DARWIN GROUP LIMITED £ 36,960,062
AXIS EUROPE PLC £ 25,523,581
AVONDALE CONSTRUCTION LIMITED £ 22,951,608
ROLLALONG LIMITED £ 21,152,128
IDEAL BUILDING SYSTEMS LIMITED £ 15,813,275
FORTEM SOLUTIONS LIMITED £ 119,573,019
EUROVIA INFRASTRUCTURE LIMITED £ 104,224,573
VOLKERHIGHWAYS LIMITED £ 60,598,074
TURNER FACILITIES MANAGEMENT LIMITED £ 56,946,370
SOLIHULL BSF SCHOOLS LIMITED £ 43,537,290
DARWIN GROUP LIMITED £ 36,960,062
AXIS EUROPE PLC £ 25,523,581
AVONDALE CONSTRUCTION LIMITED £ 22,951,608
ROLLALONG LIMITED £ 21,152,128
IDEAL BUILDING SYSTEMS LIMITED £ 15,813,275
Outgoings
Business Rates/Property Tax
No properties were found where THAMESBRIDGE CONSTRUCTION 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 THAMESBRIDGE CONSTRUCTION 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 THAMESBRIDGE CONSTRUCTION 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.