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

THURNHAM TRANSPORT LTD

9 RYE STREET, HEYWOOD, UNITED KINGDOM, OL10 4DF,
Company Registration Number
08948009
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Thurnham Transport Ltd
THURNHAM TRANSPORT LTD was founded on 2014-03-19 and has its registered office in Heywood. The organisation's status is listed as "Active - Proposal to Strike off". Thurnham Transport Ltd is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as MICRO
Key Data
Company Name
THURNHAM TRANSPORT LTD
 
Legal Registered Office
9 RYE STREET
HEYWOOD
UNITED KINGDOM
OL10 4DF
Other companies in BB5
 
Filing Information
Company Number 08948009
Company ID Number 08948009
Date formed 2014-03-19
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2017-03-31
Account next due 2018-12-31
Latest return 2018-03-14
Return next due 2019-03-28
Type of accounts MICRO
Last Datalog update: 2018-07-15 04:23:40
Primary Source:Companies House
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 THURNHAM TRANSPORT LTD

Current Directors
Officer Role Date Appointed
ROBIN JAMES HUMPHREY
Director 2018-05-24
Previous Officers
Officer Role Date Appointed Date Resigned
TERRY DUNNE
Director 2018-04-05 2018-05-24
MICHAEL JAMES WALKER
Director 2017-11-30 2018-04-05
TERENCE DUNNE
Director 2017-06-30 2017-11-30
WILLIAM PETTIGREW
Director 2016-11-10 2017-06-30
DAVID IAN BELL
Director 2016-04-05 2016-11-10
PIOTR LIS
Director 2015-12-21 2016-04-05
DAVID BARNETT
Director 2015-05-28 2015-12-21
JAMIE YOUNG
Director 2015-03-24 2015-05-28
DANIEL MCALEES MCCLURG
Director 2015-04-02 2015-04-09
JAMIE YOUNG
Director 2015-03-24 2015-04-02
ANTHONY HAWKINS
Director 2014-09-03 2015-03-14
GEORGE VINCENT ALLEN
Director 2014-04-24 2014-09-03
TERENCE DUNNE
Director 2014-03-19 2014-04-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROBIN JAMES HUMPHREY HASSINGHAM LOGISTICS LTD Director 2018-05-24 CURRENT 2014-04-03 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
2018-06-18AD01REGISTERED OFFICE CHANGED ON 18/06/2018 FROM 14 HIGHGATE CLOSE NEW ROSSINGTON DONCASTER DN11 0DW UNITED KINGDOM
2018-06-18PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBIN JAMES HUMPHREY
2018-06-18TM01APPOINTMENT TERMINATED, DIRECTOR TERRY DUNNE
2018-06-18AP01DIRECTOR APPOINTED MR ROBIN JAMES HUMPHREY
2018-06-18TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL WALKER
2018-06-18PSC07CESSATION OF TERRY DUNNE AS A PSC
2018-06-18PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TERRY DUNNE
2018-06-18PSC07CESSATION OF MICHAEL JAMES WALKER AS A PSC
2018-06-18AP01DIRECTOR APPOINTED MR TERRY DUNNE
2018-06-05GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2018-05-25DS01APPLICATION FOR STRIKING-OFF
2018-03-19LATEST SOC19/03/18 STATEMENT OF CAPITAL;GBP 1
2018-03-19CS01CONFIRMATION STATEMENT MADE ON 14/03/18, WITH UPDATES
2018-02-08PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL JAMES WALKER
2018-02-08TM01APPOINTMENT TERMINATED, DIRECTOR TERENCE DUNNE
2018-02-08PSC07CESSATION OF TERENCE DUNNE AS A PSC
2018-02-08AD01REGISTERED OFFICE CHANGED ON 08/02/2018 FROM 7 LIMEWOOD WAY LEEDS WEST YORKSHIRE LS14 1AB UNITED KINGDOM
2018-02-08AP01DIRECTOR APPOINTED MR MICHAEL JAMES WALKER
2018-02-08PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TERENCE DUNNE
2018-02-08PSC07CESSATION OF WILLIAM PETTIGREW AS A PSC
2017-12-07AAMICRO COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-07-13AP01DIRECTOR APPOINTED MR TERENCE DUNNE
2017-07-13TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM PETTIGREW
2017-07-13AD01REGISTERED OFFICE CHANGED ON 13/07/2017 FROM 35 REDHOUSE LANE LEEDS WEST YORKSHIRE LS7 4RA UNITED KINGDOM
2017-05-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM PETTIGREW / 02/05/2017
2017-03-14LATEST SOC14/03/17 STATEMENT OF CAPITAL;GBP 1
2017-03-14CS01CONFIRMATION STATEMENT MADE ON 14/03/17, WITH UPDATES
2016-11-17AD01REGISTERED OFFICE CHANGED ON 17/11/2016 FROM 20 BROCKWELL BLACKHALL COLLIERY HARTLEPOOL TS27 4JY UNITED KINGDOM
2016-11-17TM01APPOINTMENT TERMINATED, DIRECTOR DAVID BELL
2016-11-17AP01DIRECTOR APPOINTED WILLIAM PETTIGREW
2016-11-07AAMICRO COMPANY ACCOUNTS MADE UP TO 31/03/16
2016-04-13AD01REGISTERED OFFICE CHANGED ON 13/04/2016 FROM 62 ASKERN ROAD DONCASTER DN5 0EF UNITED KINGDOM
2016-04-13AP01DIRECTOR APPOINTED DAVID BELL
2016-04-13TM01APPOINTMENT TERMINATED, DIRECTOR PIOTR LIS
2016-03-22LATEST SOC22/03/16 STATEMENT OF CAPITAL;GBP 1
2016-03-22AR0119/03/16 FULL LIST
2016-01-07AP01DIRECTOR APPOINTED PIOTR LIS
2016-01-07TM01APPOINTMENT TERMINATED, DIRECTOR DAVID BARNETT
2016-01-07AD01REGISTERED OFFICE CHANGED ON 07/01/2016 FROM 13 DRAYTON CLOSE ISLIP KETTERING NN14 3LS UNITED KINGDOM
2015-12-08AAMICRO COMPANY ACCOUNTS MADE UP TO 31/03/15
2015-06-02TM01APPOINTMENT TERMINATED, DIRECTOR JAMIE YOUNG
2015-06-02AD01REGISTERED OFFICE CHANGED ON 02/06/2015 FROM 21 CLAREMONT STREET FAILSWORTH MANCHESTER M35 9PE UNITED KINGDOM
2015-06-02AP01DIRECTOR APPOINTED DAVID BARNETT
2015-04-10AP01DIRECTOR APPOINTED JAMIE YOUNG
2015-04-10TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL MCCLURG
2015-04-10AD01REGISTERED OFFICE CHANGED ON 10/04/2015 FROM 35 REDHOUSE LANE LEEDS WEST YORKSHIRE LS7 4RA UNITED KINGDOM
2015-04-09TM01APPOINTMENT TERMINATED, DIRECTOR JAMIE YOUNG
2015-04-09AP01DIRECTOR APPOINTED DANIEL MCCLURG
2015-04-09AD01REGISTERED OFFICE CHANGED ON 09/04/2015 FROM 21 CLAREMONT STREET FAILSWORTH MANCHESTER M35 9PE UNITED KINGDOM
2015-03-27TM01TERMINATE DIR APPOINTMENT
2015-03-26AP01DIRECTOR APPOINTED JAMIE YOUNG
2015-03-26AD01REGISTERED OFFICE CHANGED ON 26/03/2015 FROM 7 LIMEWOOD WAY SEACROFT LEEDS LS14 1AB
2015-03-24LATEST SOC24/03/15 STATEMENT OF CAPITAL;GBP 1
2015-03-24AR0119/03/15 FULL LIST
2015-03-14AD01REGISTERED OFFICE CHANGED ON 14/03/2015 FROM 62 FERRIS MEAD WARMINSTER BA12 9BY UNITED KINGDOM
2015-03-14TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY HAWKINS
2014-09-23AD01REGISTERED OFFICE CHANGED ON 23/09/2014 FROM 27 APPLE TREE WAY OSWALDTWISTLE ACCRINGTON LANCASHIRE BB5 0FB UNITED KINGDOM
2014-09-23TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE ALLEN
2014-09-23AP01DIRECTOR APPOINTED ANTHONY HAWKINS
2014-05-09TM01APPOINTMENT TERMINATED, DIRECTOR TERENCE DUNNE
2014-05-09AP01DIRECTOR APPOINTED MR GEORGE VINCENT ALLEN
2014-05-09AD01REGISTERED OFFICE CHANGED ON 09/05/2014 FROM 7 LIMEWOOD WAY LEEDS WEST YORKSHIRE LS14 1AB UNITED KINGDOM
2014-03-19LATEST SOC19/03/14 STATEMENT OF CAPITAL;GBP 1
2014-03-19NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
49 - Land transport and transport via pipelines
494 - Freight transport by road and removal services
49410 - Freight transport by road




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

  Average Max

This shows the max and average number of mortgages for companies with the same SIC code of 49410 - Freight transport by road

Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31

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 THURNHAM TRANSPORT LTD

Intangible Assets
Patents
We have not found any records of THURNHAM TRANSPORT LTD registering or being granted any patents
Domain Names
We do not have the domain name information for THURNHAM TRANSPORT LTD
Trademarks
We have not found any records of THURNHAM TRANSPORT LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THURNHAM TRANSPORT LTD. 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 (49410 - Freight transport by road) as THURNHAM TRANSPORT LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where THURNHAM TRANSPORT LTD 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 THURNHAM TRANSPORT LTD 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 THURNHAM TRANSPORT LTD 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.
    Other companies at postcode OL10 4DF