Company NameThrass (UK) Limited
DirectorAlan Edward Davies
Company StatusActive
Company Number03532730
CategoryPrivate Limited Company
Incorporation Date17 March 1998(26 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 2211Publishing of books
SIC 58110Book publishing

Directors

Director NameMr Alan Edward Davies
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed17 March 1998(same day as company formation)
RolePublisher
Country of ResidenceUnited Kingdom
Correspondence AddressThe Willows
18 Long Lane,Upton
Chester
CH2 2PD
Wales
Secretary NameMrs Hilary Diana Davies
NationalityBritish
StatusCurrent
Appointed13 April 2005(7 years after company formation)
Appointment Duration19 years
RoleCompany Director
Correspondence Address18 Long Lane
Upton
Chester
Cheshire
CH2 2PD
Wales
Director NameKevin Thomas Brown
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed17 March 1998(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Harts Grove
Woodford Green
Essex
IG8 0BN
Director NameDenyse Joy Ritchie
Date of BirthJune 1954 (Born 69 years ago)
NationalityAustralian
StatusResigned
Appointed17 March 1998(same day as company formation)
RolePublisher
Correspondence Address3 Penryn Avenue
City Beach
6015
Secretary NameMr Alan Edward Davies
NationalityBritish
StatusResigned
Appointed17 March 1998(same day as company formation)
RolePublisher
Country of ResidenceUnited Kingdom
Correspondence AddressThe Willows
18 Long Lane,Upton
Chester
CH2 2PD
Wales
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed17 March 1998(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed17 March 1998(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Contact

Websitethrass.co.uk

Location

Registered AddressEgerton House
55 Hoole Road
Chester
Cheshire
CH2 3NJ
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardHoole
Built Up AreaChester
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1000 at £1Alan Edward Davies
100.00%
Ordinary

Financials

Year2014
Net Worth£110,279
Cash£24,641
Current Liabilities£4,924

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return17 March 2024 (1 month, 1 week ago)
Next Return Due31 March 2025 (11 months, 1 week from now)

Filing History

8 September 2023Total exemption full accounts made up to 31 March 2023 (9 pages)
20 March 2023Confirmation statement made on 17 March 2023 with no updates (3 pages)
19 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
17 March 2022Confirmation statement made on 17 March 2022 with no updates (3 pages)
15 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
24 March 2021Confirmation statement made on 17 March 2021 with no updates (3 pages)
15 December 2020Micro company accounts made up to 31 March 2020 (3 pages)
19 March 2020Confirmation statement made on 17 March 2020 with no updates (3 pages)
21 November 2019Micro company accounts made up to 31 March 2019 (2 pages)
27 March 2019Confirmation statement made on 17 March 2019 with no updates (3 pages)
24 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
28 March 2018Confirmation statement made on 17 March 2018 with no updates (3 pages)
18 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
18 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
29 March 2017Confirmation statement made on 17 March 2017 with updates (5 pages)
29 March 2017Confirmation statement made on 17 March 2017 with updates (5 pages)
19 December 2016Micro company accounts made up to 31 March 2016 (2 pages)
19 December 2016Micro company accounts made up to 31 March 2016 (2 pages)
6 April 2016Annual return made up to 17 March 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 1,000
(4 pages)
6 April 2016Annual return made up to 17 March 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 1,000
(4 pages)
16 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
16 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
2 April 2015Annual return made up to 17 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 1,000
(4 pages)
2 April 2015Annual return made up to 17 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 1,000
(4 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
18 March 2014Annual return made up to 17 March 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 1,000
(4 pages)
18 March 2014Annual return made up to 17 March 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 1,000
(4 pages)
16 November 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
16 November 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
18 March 2013Annual return made up to 17 March 2013 with a full list of shareholders (4 pages)
18 March 2013Annual return made up to 17 March 2013 with a full list of shareholders (4 pages)
9 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
9 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
24 October 2012Registered office address changed from C/O Atkinson Accounts the Grange 1 Hoole Road Chester CH2 3NQ United Kingdom on 24 October 2012 (1 page)
24 October 2012Registered office address changed from C/O Atkinson Accounts the Grange 1 Hoole Road Chester CH2 3NQ United Kingdom on 24 October 2012 (1 page)
4 April 2012Annual return made up to 17 March 2012 with a full list of shareholders (4 pages)
4 April 2012Annual return made up to 17 March 2012 with a full list of shareholders (4 pages)
20 February 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
20 February 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
5 September 2011Registered office address changed from Units 1-3 Tarvin Sands Barrow Lane Tarvin Chester CH3 8JF on 5 September 2011 (1 page)
5 September 2011Registered office address changed from Units 1-3 Tarvin Sands Barrow Lane Tarvin Chester CH3 8JF on 5 September 2011 (1 page)
5 September 2011Registered office address changed from Units 1-3 Tarvin Sands Barrow Lane Tarvin Chester CH3 8JF on 5 September 2011 (1 page)
22 March 2011Secretary's details changed for Hilary Diana Davies on 19 March 2010 (1 page)
22 March 2011Annual return made up to 17 March 2011 with a full list of shareholders (4 pages)
22 March 2011Secretary's details changed for Hilary Diana Davies on 19 March 2010 (1 page)
22 March 2011Director's details changed for Mr Alan Edward Davies on 19 March 2010 (2 pages)
22 March 2011Annual return made up to 17 March 2011 with a full list of shareholders (4 pages)
22 March 2011Director's details changed for Mr Alan Edward Davies on 19 March 2010 (2 pages)
12 September 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
12 September 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
12 April 2010Annual return made up to 17 March 2010 with a full list of shareholders (4 pages)
12 April 2010Annual return made up to 17 March 2010 with a full list of shareholders (4 pages)
15 December 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
15 December 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
21 March 2009Return made up to 17/03/09; no change of members (4 pages)
21 March 2009Return made up to 17/03/09; no change of members (4 pages)
1 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
1 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
1 May 2008Return made up to 17/03/08; no change of members (6 pages)
1 May 2008Return made up to 17/03/08; no change of members (6 pages)
11 December 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
11 December 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
14 April 2007Return made up to 17/03/07; full list of members (6 pages)
14 April 2007Return made up to 17/03/07; full list of members (6 pages)
19 December 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
19 December 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
10 April 2006Return made up to 17/03/06; full list of members (6 pages)
10 April 2006Return made up to 17/03/06; full list of members (6 pages)
3 November 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
3 November 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
20 May 2005New secretary appointed (2 pages)
20 May 2005Secretary resigned (1 page)
20 May 2005Secretary resigned (1 page)
20 May 2005Director resigned (1 page)
20 May 2005Director resigned (1 page)
20 May 2005New secretary appointed (2 pages)
13 April 2005Return made up to 17/03/05; full list of members (7 pages)
13 April 2005Return made up to 17/03/05; full list of members (7 pages)
2 September 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
2 September 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
24 March 2004Return made up to 17/03/04; full list of members (7 pages)
24 March 2004Return made up to 17/03/04; full list of members (7 pages)
27 October 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
27 October 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
26 March 2003Return made up to 17/03/03; full list of members (7 pages)
26 March 2003Return made up to 17/03/03; full list of members (7 pages)
18 December 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
18 December 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
12 April 2002Return made up to 17/03/02; full list of members (6 pages)
12 April 2002Return made up to 17/03/02; full list of members (6 pages)
22 January 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
22 January 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
21 March 2001Return made up to 17/03/01; full list of members
  • 363(287) ‐ Registered office changed on 21/03/01
(6 pages)
21 March 2001Return made up to 17/03/01; full list of members
  • 363(287) ‐ Registered office changed on 21/03/01
(6 pages)
31 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
31 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
24 November 2000Secretary's particulars changed;director's particulars changed (1 page)
24 November 2000Secretary's particulars changed;director's particulars changed (1 page)
16 April 2000Return made up to 17/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
16 April 2000Return made up to 17/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
17 January 2000Accounts for a small company made up to 31 March 1999 (5 pages)
17 January 2000Accounts for a small company made up to 31 March 1999 (5 pages)
20 December 1999Ad 15/12/99--------- £ si 499@1=499 £ ic 2/501 (2 pages)
20 December 1999Ad 15/12/99--------- £ si 499@1=499 £ ic 501/1000 (2 pages)
20 December 1999Ad 15/12/99--------- £ si 499@1=499 £ ic 2/501 (2 pages)
20 December 1999Ad 15/12/99--------- £ si 499@1=499 £ ic 501/1000 (2 pages)
1 April 1999Return made up to 17/03/99; full list of members (6 pages)
1 April 1999Return made up to 17/03/99; full list of members (6 pages)
24 March 1999Director resigned (1 page)
24 March 1999£ nc 100/10000 09/03/99 (1 page)
24 March 1999Director resigned (1 page)
24 March 1999Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
24 March 1999Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
24 March 1999£ nc 100/10000 09/03/99 (1 page)
15 April 1998New secretary appointed;new director appointed (2 pages)
15 April 1998Secretary resigned (1 page)
15 April 1998New director appointed (2 pages)
15 April 1998New director appointed (2 pages)
15 April 1998Secretary resigned (1 page)
15 April 1998New secretary appointed;new director appointed (2 pages)
15 April 1998Registered office changed on 15/04/98 from: 12 york place leeds LS1 2DS (1 page)
15 April 1998Director resigned (1 page)
15 April 1998Director resigned (1 page)
15 April 1998Registered office changed on 15/04/98 from: 12 york place leeds LS1 2DS (1 page)
17 March 1998Incorporation (16 pages)
17 March 1998Incorporation (16 pages)