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

THREADEX DEVELOPMENTS LIMITED

1ST FLOOR, CLOISTER HOUSE, RIVERSIDE, NEW BAILEY STREET, MANCHESTER, M3 5FS,
Company Registration Number
00518599
Private Limited Company
Active

Company Overview

About Threadex Developments Ltd
THREADEX DEVELOPMENTS LIMITED was founded on 1953-04-13 and has its registered office in Manchester. The organisation's status is listed as "Active". Threadex Developments 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
THREADEX DEVELOPMENTS LIMITED
 
Legal Registered Office
1ST FLOOR, CLOISTER HOUSE, RIVERSIDE
NEW BAILEY STREET
MANCHESTER
M3 5FS
Other companies in M3
 
Filing Information
Company Number 00518599
Company ID Number 00518599
Date formed 1953-04-13
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 31/01/2016
Return next due 28/02/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-03-05 20:19:46
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THREADEX DEVELOPMENTS 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 THREADEX DEVELOPMENTS LIMITED

Current Directors
Officer Role Date Appointed
CLAIRE PATINIOTT
Company Secretary 2007-03-29
LEAH PEARL GROSS
Director 1992-06-26
MARTIN GROSS
Director 1992-06-26
Previous Officers
Officer Role Date Appointed Date Resigned
LEAH PEARL GROSS
Company Secretary 2006-03-28 2007-03-29
ALAN MORRIS
Company Secretary 2002-08-21 2006-03-28
LEAH PEARL GROSS
Company Secretary 1992-06-26 2002-08-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LEAH PEARL GROSS HABGRO LIMITED Director 1992-06-26 CURRENT 1963-02-20 Active
LEAH PEARL GROSS PARK LANE PROPERTIES & INVESTMENTS LIMITED Director 1992-06-26 CURRENT 1972-03-10 Active
LEAH PEARL GROSS THREADEX LIMITED Director 1992-06-26 CURRENT 1944-10-10 Active
MARTIN GROSS MANCHESTER CHARITABLE TRUST LTD Director 2012-11-06 CURRENT 2012-09-04 Active
MARTIN GROSS FAREWELL HENRY LIMITED Director 2008-03-31 CURRENT 2007-06-29 Active - Proposal to Strike off
MARTIN GROSS GEORGE LB LIMITED Director 2006-10-19 CURRENT 2006-10-10 Active
MARTIN GROSS THREADMET PROPERTIES LIMITED Director 2006-10-19 CURRENT 2006-10-10 Active
MARTIN GROSS METIS APARTMENTS LIMITED Director 2004-03-10 CURRENT 2003-12-05 Active - Proposal to Strike off
MARTIN GROSS HALLCO 894 LIMITED Director 2003-06-11 CURRENT 2003-05-30 Dissolved 2016-02-09
MARTIN GROSS HABGRO LIMITED Director 1992-06-26 CURRENT 1963-02-20 Active
MARTIN GROSS PARK LANE PROPERTIES & INVESTMENTS LIMITED Director 1992-06-26 CURRENT 1972-03-10 Active
MARTIN GROSS THREADEX LIMITED Director 1992-06-26 CURRENT 1944-10-10 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
2024-02-16CONFIRMATION STATEMENT MADE ON 31/01/24, WITH NO UPDATES
2024-02-16CS01CONFIRMATION STATEMENT MADE ON 31/01/24, WITH NO UPDATES
2024-02-15CESSATION OF MARTIN GROSS AS A PERSON OF SIGNIFICANT CONTROL
2024-02-15NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LEAH GROSS
2024-02-15PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LEAH GROSS
2024-02-15PSC07CESSATION OF MARTIN GROSS AS A PERSON OF SIGNIFICANT CONTROL
2023-12-06AA31/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-09-19APPOINTMENT TERMINATED, DIRECTOR MARTIN GROSS
2023-09-19DIRECTOR APPOINTED MR JONATHAN DAVID BRODIE
2023-09-19DIRECTOR APPOINTED MR DOV BARRY BLACK
2023-09-19AP01DIRECTOR APPOINTED MR JONATHAN DAVID BRODIE
2023-09-19TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN GROSS
2023-03-03CONFIRMATION STATEMENT MADE ON 31/01/23, WITH NO UPDATES
2023-03-03CS01CONFIRMATION STATEMENT MADE ON 31/01/23, WITH NO UPDATES
2023-02-02SECRETARY'S DETAILS CHNAGED FOR CLAIRE PATINIOTT on 2023-02-02
2023-02-02Change of details for Threadex Limited as a person with significant control on 2023-02-02
2023-02-02PSC05Change of details for Threadex Limited as a person with significant control on 2023-02-02
2023-02-02CH03SECRETARY'S DETAILS CHNAGED FOR CLAIRE PATINIOTT on 2023-02-02
2022-11-0831/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-08AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-15CONFIRMATION STATEMENT MADE ON 31/01/22, WITH NO UPDATES
2022-02-15CS01CONFIRMATION STATEMENT MADE ON 31/01/22, WITH NO UPDATES
2021-06-09AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-26CS01CONFIRMATION STATEMENT MADE ON 31/01/21, WITH NO UPDATES
2020-11-25AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-02-04CS01CONFIRMATION STATEMENT MADE ON 31/01/20, WITH NO UPDATES
2019-06-19AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-04AD01REGISTERED OFFICE CHANGED ON 04/03/19 FROM 6th Floor Cardinal House 20 st Marys Parsonage Manchester M3 2LG
2019-01-31CS01CONFIRMATION STATEMENT MADE ON 31/01/19, WITH NO UPDATES
2018-10-19AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-02-01CS01CONFIRMATION STATEMENT MADE ON 31/01/18, WITH NO UPDATES
2017-12-08AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-02-09LATEST SOC09/02/17 STATEMENT OF CAPITAL;GBP 100
2017-02-09CS01CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES
2016-12-15AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-12-15CH03SECRETARY'S DETAILS CHNAGED FOR CLAIRE GERVIS on 2016-12-15
2016-02-08AR0131/01/16 ANNUAL RETURN FULL LIST
2016-02-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN GROSS / 01/01/2016
2016-02-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS LEAH PEARL GROSS / 01/01/2016
2016-02-08CH03SECRETARY'S DETAILS CHNAGED FOR CLAIRE GERVIS on 2016-01-01
2015-12-18AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-05LATEST SOC05/02/15 STATEMENT OF CAPITAL;GBP 100
2015-02-05AR0131/01/15 ANNUAL RETURN FULL LIST
2014-12-15AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-31MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 16
2014-07-31MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 17
2014-07-31MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 18
2014-02-05LATEST SOC05/02/14 STATEMENT OF CAPITAL;GBP 100
2014-02-05AR0131/01/14 ANNUAL RETURN FULL LIST
2013-12-31MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 21
2013-11-07AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-02-27AR0131/01/13 ANNUAL RETURN FULL LIST
2012-11-21AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/12
2012-03-28MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 15
2012-03-28MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9
2012-03-28MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10
2012-03-28MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 11
2012-03-28MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 14
2012-02-14AR0131/01/12 FULL LIST
2011-11-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11
2011-03-08MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8
2011-02-21MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 12
2011-02-08AR0131/01/11 FULL LIST
2010-12-29AA31/03/10 TOTAL EXEMPTION SMALL
2010-02-12AR0131/01/10 FULL LIST
2010-02-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS LEAH PEARL GROSS / 31/01/2010
2010-02-12CH03SECRETARY'S CHANGE OF PARTICULARS / CLAIRE GERVIS / 31/01/2010
2010-01-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09
2009-08-08RES13GUARANTEE & SHARE CHARGE 05/08/2009
2009-08-08RES01ALTER MEMORANDUM 05/08/2009
2009-07-14363aRETURN MADE UP TO 26/06/09; FULL LIST OF MEMBERS
2009-01-20AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-07-03363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
2008-07-03363sRETURN MADE UP TO 26/06/08; NO CHANGE OF MEMBERS
2008-01-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07
2007-07-06363sRETURN MADE UP TO 26/06/07; NO CHANGE OF MEMBERS
2007-04-10288bSECRETARY RESIGNED
2007-04-10288aNEW SECRETARY APPOINTED
2006-11-23395PARTICULARS OF MORTGAGE/CHARGE
2006-11-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06
2006-08-23363sRETURN MADE UP TO 26/06/06; FULL LIST OF MEMBERS
2006-05-11395PARTICULARS OF MORTGAGE/CHARGE
2006-04-12288bSECRETARY RESIGNED
2006-04-12288aNEW SECRETARY APPOINTED
2005-12-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-11-22RES13RE GUARANTEE EXECUTED 04/11/05
2005-07-10363sRETURN MADE UP TO 26/06/05; FULL LIST OF MEMBERS
2005-01-06395PARTICULARS OF MORTGAGE/CHARGE
2004-07-23363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
2004-07-23363sRETURN MADE UP TO 26/06/04; FULL LIST OF MEMBERS
2004-07-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04
2004-03-30287REGISTERED OFFICE CHANGED ON 30/03/04 FROM: 1ST FLOOR HARVESTER HOUSE 37 PETER STREET MANCHESTER LANCASHIRE M2 5QD
2003-09-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2003-08-04363sRETURN MADE UP TO 26/06/03; FULL LIST OF MEMBERS
2003-05-03395PARTICULARS OF MORTGAGE/CHARGE
2003-05-03395PARTICULARS OF MORTGAGE/CHARGE
2003-05-03395PARTICULARS OF MORTGAGE/CHARGE
2003-02-11395PARTICULARS OF MORTGAGE/CHARGE
2003-02-01403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-02-01403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-02-01403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-10-10AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/02
2002-09-17395PARTICULARS OF MORTGAGE/CHARGE
2002-08-27288bSECRETARY RESIGNED
2002-08-27288aNEW SECRETARY APPOINTED
2002-07-02363sRETURN MADE UP TO 26/06/02; FULL LIST OF MEMBERS
2002-02-09395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to THREADEX DEVELOPMENTS 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 THREADEX DEVELOPMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 21
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 19
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
SUBORDINATION AGREEMENT 2006-11-07 Satisfied LEHMAN BROTHERS INTERNATIONAL (EUROPE) (THE AGENT)
GUARANTEE 2006-05-11 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
CHARGE ON SHARES 2005-01-06 Outstanding ANGLO IRISH ASSET FINANCE PLC
LEGAL CHARGE 2003-04-15 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2003-04-15 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2003-04-15 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2003-02-03 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL MORTGAGE 2002-08-30 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL MORTGAGE 2002-01-31 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL MORTGAGE 2002-01-28 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL MORTGAGE 2001-10-31 Satisfied BANK OF WALES PLC AND THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL MORTGAGE 2001-02-08 Satisfied BANK OF WALES
LEGAL MORTGAGE 2000-07-28 Satisfied BANK OF WALES PLC
LEGAL MORTGAGE 2000-07-07 Satisfied BANK OF WALES
LEGAL MORTGAGE 1999-12-07 Satisfied BANK OF WALES PLC
LEGAL MORTGAGE 1998-10-01 Satisfied BANK OF WALES PLC
LEGAL MORTGAGE 1998-09-07 Satisfied BANK OF WALES PLC
LEGAL CHARGE 1994-01-20 Satisfied DUNBAR BANK PLC
LEGAL CHARGE 1994-01-20 Satisfied DUNBAR BANK PLC
FLOATING CHARGE 1994-01-20 Satisfied DUNBAR BANK PLC
LEGAL AND FLOATING CHARGE 1993-06-11 Satisfied ALLIED DUNBAR ASSURANCE PLC
Filed Financial Reports
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 THREADEX DEVELOPMENTS LIMITED

Intangible Assets
Patents
We have not found any records of THREADEX DEVELOPMENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for THREADEX DEVELOPMENTS LIMITED
Trademarks
We have not found any records of THREADEX DEVELOPMENTS LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
LEGAL CHARGE METIER PROPERTY HOLDINGS LIMITED 1996-11-28 Outstanding

We have found 1 mortgage charges which are owed to THREADEX DEVELOPMENTS LIMITED

Income
Government Income
We have not found government income sources for THREADEX DEVELOPMENTS 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 (68100 - Buying and selling of own real estate) as THREADEX DEVELOPMENTS LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where THREADEX DEVELOPMENTS 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 THREADEX DEVELOPMENTS 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 THREADEX DEVELOPMENTS 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.