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

THISTLEDOWN BARN LIMITED

OAKLEY HOUSE 3 SAXON WAY WEST, HEADWAY BUSINESS PARK, CORBY, NORTHANTS, NN18 9EZ,
Company Registration Number
06774369
Private Limited Company
Active

Company Overview

About Thistledown Barn Ltd
THISTLEDOWN BARN LIMITED was founded on 2008-12-16 and has its registered office in Corby. The organisation's status is listed as "Active". Thistledown Barn Limited is a Private Limited Company registered in ENGLAND 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
THISTLEDOWN BARN LIMITED
 
Legal Registered Office
OAKLEY HOUSE 3 SAXON WAY WEST
HEADWAY BUSINESS PARK
CORBY
NORTHANTS
NN18 9EZ
Other companies in NN6
 
Filing Information
Company Number 06774369
Company ID Number 06774369
Date formed 2008-12-16
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 31/01/2025
Latest return 16/12/2015
Return next due 13/01/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-01-05 05:55:38
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THISTLEDOWN BARN 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 THISTLEDOWN BARN LIMITED

Current Directors
Officer Role Date Appointed
NORMAN CHARLES PASKE
Company Secretary 2008-12-16
NORMAN CHARLES PASKE
Director 2008-12-16
NIGEL RICHARD WELLINGS
Director 2008-12-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NORMAN CHARLES PASKE MINTRIDGE INVESTMENTS LIMITED Company Secretary 1997-02-24 CURRENT 1997-02-24 Active
NORMAN CHARLES PASKE BOWBRIDGE HOMES (BUGBROOKE) LIMITED Director 2017-06-23 CURRENT 2016-04-25 Active
NORMAN CHARLES PASKE CAMLAND INVESTMENTS RUGBY LTD Director 2016-12-06 CURRENT 2016-12-06 Active
NORMAN CHARLES PASKE SEK YARWELL LIMITED Director 2016-12-01 CURRENT 2013-12-17 Active - Proposal to Strike off
NORMAN CHARLES PASKE MINTRIDGE RENEWABLES LTD Director 2015-05-19 CURRENT 2015-05-19 Active - Proposal to Strike off
NORMAN CHARLES PASKE NCPF LIMITED Director 2015-04-16 CURRENT 2015-04-16 Active
NORMAN CHARLES PASKE CAMLAND PROJECTS LTD Director 2015-04-09 CURRENT 2015-04-09 Active
NORMAN CHARLES PASKE MINTRIDGE HOLDINGS NO. 3 LTD Director 2015-03-20 CURRENT 2015-03-20 Active
NORMAN CHARLES PASKE MINTRIDGE HOLDINGS NO. 2 LTD Director 2015-03-20 CURRENT 2015-03-20 Active - Proposal to Strike off
NORMAN CHARLES PASKE MINTRIDGE EVENTS LTD Director 2015-03-17 CURRENT 2015-03-17 Active - Proposal to Strike off
NORMAN CHARLES PASKE ALGO VISION LIMITED Director 2014-12-10 CURRENT 2014-12-10 Dissolved 2017-04-04
NORMAN CHARLES PASKE NORDAV MONEY LIMITED Director 2014-11-06 CURRENT 2014-11-06 Dissolved 2017-04-04
NORMAN CHARLES PASKE NORDAV INTERNET LIMITED Director 2014-11-06 CURRENT 2014-11-06 Dissolved 2017-04-04
NORMAN CHARLES PASKE MONEYEGGHEADS LIMITED Director 2014-11-06 CURRENT 2014-11-06 Dissolved 2017-04-04
NORMAN CHARLES PASKE NORDAV MARKETING LIMITED Director 2014-06-17 CURRENT 2014-06-17 Dissolved 2017-04-04
NORMAN CHARLES PASKE TITANIUM FINANCE LIMITED Director 2014-06-16 CURRENT 2014-06-16 Active - Proposal to Strike off
NORMAN CHARLES PASKE BOWBRIDGE HOMES (NORTH KILWORTH) LTD Director 2014-05-13 CURRENT 2014-05-13 Active
NORMAN CHARLES PASKE THISTLEDOWN PROPERTY VENTURES LTD Director 2014-04-04 CURRENT 2014-04-04 Active - Proposal to Strike off
NORMAN CHARLES PASKE BOWBRIDGE (PARK FARM) LIMITED Director 2014-02-20 CURRENT 2012-04-05 Active
NORMAN CHARLES PASKE SEEDLINGS PROPERTY LIMITED Director 2014-01-23 CURRENT 2014-01-23 Active
NORMAN CHARLES PASKE BOWBRIDGE STRATEGIC LAND LIMITED Director 2014-01-22 CURRENT 2014-01-22 Active
NORMAN CHARLES PASKE BOWBRIDGE LECHLADE LIMITED Director 2014-01-13 CURRENT 2014-01-13 Active
NORMAN CHARLES PASKE BOWBRIDGE (BOW BRICKHILL) LAND LIMITED Director 2013-12-27 CURRENT 2013-12-27 Active - Proposal to Strike off
NORMAN CHARLES PASKE CAMLAND (GAINSBOROUGH) LIMITED Director 2013-04-09 CURRENT 2013-04-09 Active
NORMAN CHARLES PASKE BOWBRIDGE LAND LIMITED Director 2013-03-25 CURRENT 2013-03-25 Active
NORMAN CHARLES PASKE BOWBRIDGE HOMES LIMITED Director 2013-03-06 CURRENT 2013-03-06 Active
NORMAN CHARLES PASKE BOWBRIDGE HOMES (HUSBANDS BOSWORTH) LTD Director 2013-03-06 CURRENT 2013-03-06 Active
NORMAN CHARLES PASKE THE BENEFIELD WHEATSHEAF HOTEL LIMITED Director 2012-10-12 CURRENT 2012-10-12 Active - Proposal to Strike off
NORMAN CHARLES PASKE THISTLEDOWN PROPERTY FUNDING LIMITED Director 2012-09-11 CURRENT 2012-09-11 Active
NORMAN CHARLES PASKE MINTRIDGE MANAGEMENT SERVICES LTD Director 2012-06-11 CURRENT 2012-06-11 Active
NORMAN CHARLES PASKE LONGBROOK CONSTRUCTION LIMITED Director 2012-06-06 CURRENT 2012-06-06 Active
NORMAN CHARLES PASKE MINTRIDGE INTERNATIONAL LIMITED Director 2012-02-21 CURRENT 2012-02-21 Active - Proposal to Strike off
NORMAN CHARLES PASKE MINTRIDGE CONSULTING NO. 3 LIMITED Director 2011-12-19 CURRENT 2011-12-19 Active
NORMAN CHARLES PASKE MINTRIDGE DRAINS LIMITED Director 2011-12-13 CURRENT 2011-12-13 Dissolved 2014-08-26
NORMAN CHARLES PASKE SYWELL PROJECTS LIMITED Director 2011-12-12 CURRENT 2011-12-12 Active
NORMAN CHARLES PASKE MELBOURNE HOUSE DEVELOPMENTS LIMITED Director 2011-11-14 CURRENT 2011-11-14 Dissolved 2014-08-28
NORMAN CHARLES PASKE CAMLAND CONSULTING LIMITED Director 2011-09-19 CURRENT 2011-09-19 Active
NORMAN CHARLES PASKE CAMWELL LAND LIMITED Director 2009-03-11 CURRENT 2009-03-11 Active
NORMAN CHARLES PASKE MINTRIDGE HOLDINGS LIMITED Director 2009-02-17 CURRENT 2009-02-17 Active
NORMAN CHARLES PASKE UPPER LYDE LIMITED Director 2006-06-15 CURRENT 2006-06-15 Active
NORMAN CHARLES PASKE FIRCROFT PARK LIMITED Director 2006-03-23 CURRENT 2006-03-23 Active
NORMAN CHARLES PASKE PASSIM POLAND LTD Director 2005-11-21 CURRENT 2005-09-23 Active - Proposal to Strike off
NORMAN CHARLES PASKE ORLINGBURY HOMES LIMITED Director 2005-07-06 CURRENT 2005-07-06 Dissolved 2013-12-10
NORMAN CHARLES PASKE GREAT EASTON DEVELOPMENTS LIMITED Director 2005-06-28 CURRENT 2005-06-28 Dissolved 2013-12-10
NORMAN CHARLES PASKE SYWELL LAND LIMITED Director 2005-06-23 CURRENT 2005-06-23 Active
NORMAN CHARLES PASKE MINTRIDGE CONSULTING LIMITED Director 2005-05-09 CURRENT 2005-05-09 Active
NORMAN CHARLES PASKE HARWELL LAND LIMITED Director 2005-04-01 CURRENT 2005-04-01 Dissolved 2017-04-25
NORMAN CHARLES PASKE GREAT BOWDEN DEVELOPMENTS LIMITED Director 2005-01-10 CURRENT 2005-01-10 Dissolved 2016-04-12
NORMAN CHARLES PASKE JF & B INVESTMENTS LIMITED Director 2003-09-01 CURRENT 2003-09-01 Active
NORMAN CHARLES PASKE KIRBY ROAD DEVELOPMENT LIMITED Director 2002-11-14 CURRENT 2002-09-18 Dissolved 2013-12-10
NORMAN CHARLES PASKE MINTRIDGE INVESTMENTS LIMITED Director 1997-02-24 CURRENT 1997-02-24 Active
NIGEL RICHARD WELLINGS WELTAY LIMITED Director 2014-06-25 CURRENT 2014-06-25 Dissolved 2016-08-09
NIGEL RICHARD WELLINGS FARMERS & MERCANTILE INSURANCE BROKERS (YORK) LIMITED Director 2007-02-16 CURRENT 2007-02-16 Dissolved 2015-11-17
NIGEL RICHARD WELLINGS THISTLEDOWN FINANCIAL SERVICES LIMITED Director 2001-10-15 CURRENT 2001-08-20 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
2023-09-1330/04/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-02-20CONFIRMATION STATEMENT MADE ON 16/12/22, WITH NO UPDATES
2023-02-0730/04/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-18CONFIRMATION STATEMENT MADE ON 16/12/21, WITH UPDATES
2022-01-18CS01CONFIRMATION STATEMENT MADE ON 16/12/21, WITH UPDATES
2021-11-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 067743690004
2021-11-01PSC02Notification of Harris Land Management Limited as a person with significant control on 2021-10-25
2021-11-01PSC07CESSATION OF MINTRIDGE HOLDINGS LTD AS A PERSON OF SIGNIFICANT CONTROL
2021-11-01AP01DIRECTOR APPOINTED MR FREDERICK THOMAS HARRIS
2021-11-01TM02Termination of appointment of Norman Charles Paske on 2021-10-25
2021-11-01TM01APPOINTMENT TERMINATED, DIRECTOR NORMAN CHARLES PASKE
2021-11-01AD01REGISTERED OFFICE CHANGED ON 01/11/21 FROM Unit 4 Shieling Court Corby NN18 9QD England
2021-10-26MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2021-10-13AA30/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-24PSC05Change of details for Mintridge Holdings Ltd as a person with significant control on 2021-06-01
2021-06-24CH01Director's details changed for Mr Norman Charles Paske on 2021-06-24
2021-06-24CH03SECRETARY'S DETAILS CHNAGED FOR MR NORMAN CHARLES PASKE on 2021-06-24
2021-06-24MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2021-03-17CS01CONFIRMATION STATEMENT MADE ON 16/12/20, WITH NO UPDATES
2021-02-02AA30/04/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-08-20AD01REGISTERED OFFICE CHANGED ON 20/08/20 FROM 5 Adelaide House Corby Gate Business Park Priors Haw Road Corby Northamptonshire NN17 5JG
2020-05-02DISS40Compulsory strike-off action has been discontinued
2020-05-01AA30/04/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-03-31GAZ1FIRST GAZETTE notice for compulsory strike-off
2020-01-08CS01CONFIRMATION STATEMENT MADE ON 16/12/19, WITH NO UPDATES
2019-01-22CS01CONFIRMATION STATEMENT MADE ON 16/12/18, WITH NO UPDATES
2018-12-20AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/18
2017-12-18CS01CONFIRMATION STATEMENT MADE ON 16/12/17, WITH NO UPDATES
2017-12-08AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/17
2017-01-10AA30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-01-09LATEST SOC09/01/17 STATEMENT OF CAPITAL;GBP 40
2017-01-09CS01CONFIRMATION STATEMENT MADE ON 16/12/16, WITH UPDATES
2016-02-09AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-13AR0116/12/15 ANNUAL RETURN FULL LIST
2015-02-11AA30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-29LATEST SOC29/01/15 STATEMENT OF CAPITAL;GBP 40
2015-01-29AR0116/12/14 ANNUAL RETURN FULL LIST
2015-01-29AD01REGISTERED OFFICE CHANGED ON 29/01/15 FROM Thistledown Barn 204 Holcot Lane Sywell Northampton Northamptonshire NN6 0BG
2013-12-27LATEST SOC27/12/13 STATEMENT OF CAPITAL;GBP 40
2013-12-27AR0116/12/13 ANNUAL RETURN FULL LIST
2013-08-08AA30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL
2012-12-20AR0116/12/12 ANNUAL RETURN FULL LIST
2012-10-26AA30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL
2011-12-21AR0116/12/11 ANNUAL RETURN FULL LIST
2011-10-28AA30/04/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-03-02AR0116/12/10 ANNUAL RETURN FULL LIST
2010-09-17AA30/04/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-04-08AA01Current accounting period extended from 31/12/09 TO 30/04/10
2010-02-26AR0116/12/09 ANNUAL RETURN FULL LIST
2010-01-16AD02Register inspection address has been changed
2010-01-15CH01Director's details changed for Nigel Richard Wellings on 2009-12-16
2009-07-22287Registered office changed on 22/07/2009 from longbrook farm thurning peterborough northamptonshire PE8 5RG
2009-03-14395Particulars of a mortgage or charge / charge no: 2
2009-03-13395Particulars of a mortgage or charge / charge no: 1
2008-12-16NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to THISTLEDOWN BARN 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 THISTLEDOWN BARN LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2009-03-14 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2009-03-13 Outstanding RAYMOND BARRY WALSH AND JANET ELIZABETH WALSH
Filed Financial Reports
Annual Accounts
2018-04-30

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 THISTLEDOWN BARN LIMITED

Intangible Assets
Patents
We have not found any records of THISTLEDOWN BARN LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for THISTLEDOWN BARN LIMITED
Trademarks
We have not found any records of THISTLEDOWN BARN LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THISTLEDOWN BARN 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 (68209 - Other letting and operating of own or leased real estate) as THISTLEDOWN BARN LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where THISTLEDOWN BARN 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 THISTLEDOWN BARN 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 THISTLEDOWN BARN 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.