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

THURGOODS LIMITED

6 CARNIVAL PARK, CARNIVAL CLOSE, BASILDON, ESSEX, SS14 3WN,
Company Registration Number
00690535
Private Limited Company
Active

Company Overview

About Thurgoods Ltd
THURGOODS LIMITED was founded on 1961-04-24 and has its registered office in Basildon. The organisation's status is listed as "Active". Thurgoods 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
THURGOODS LIMITED
 
Legal Registered Office
6 CARNIVAL PARK
CARNIVAL CLOSE
BASILDON
ESSEX
SS14 3WN
Other companies in EC1M
 
Filing Information
Company Number 00690535
Company ID Number 00690535
Date formed 1961-04-24
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 16/02/2016
Return next due 16/03/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB243250103  
Last Datalog update: 2024-03-05 19:58:10
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THURGOODS 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.
Companies with same name THURGOODS LIMITED
The following companies were found which have the same name as THURGOODS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
THURGOODS INDEPENDENT TRADING CO LTD EASTWAY ENTERPRISE CENTRE 7 PAYNES PARK HITCHIN SG5 1EH Active Company formed on the 2022-02-09

Company Officers of THURGOODS LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL EDWARD GIBBONS
Director 1992-02-20
ADAM THOMPSON
Director 2017-04-01
JOHN GRAHAM THURGOOD
Director 1992-02-21
MARCUS HENRY WARREN
Director 2017-04-01
Previous Officers
Officer Role Date Appointed Date Resigned
JAMES ANDREW COPSEY
Director 2007-04-01 2017-01-31
GRAHAM DAVID PEISER
Director 1999-06-18 2014-07-31
TERENCE ALBERT THURGOOD
Company Secretary 1992-02-20 2010-10-31
TERENCE ALBERT THURGOOD
Director 1992-02-20 2010-10-31
SIMON CHARLES COPSEY
Director 2007-04-01 2009-09-30
GRAHAM GEORGE THURGOOD
Director 1992-02-20 2001-01-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN GRAHAM THURGOOD TOTAL OFFICE GROUP LIMITED Director 2016-12-14 CURRENT 2016-12-14 Active
JOHN GRAHAM THURGOOD THE CHALLENGE CONSORTIUM LIMITED Director 2016-10-13 CURRENT 2010-01-27 Active - Proposal to Strike off
JOHN GRAHAM THURGOOD TOTAL OFFICE HOLDINGS LIMITED Director 2007-03-15 CURRENT 2007-03-15 Active
MARCUS HENRY WARREN TOTAL OFFICE GROUP LIMITED Director 2017-04-01 CURRENT 2016-12-14 Active
MARCUS HENRY WARREN OMM BUSINESS SOLUTIONS LIMITED Director 2010-03-09 CURRENT 2010-03-09 Active - Proposal to Strike off
MARCUS HENRY WARREN OMM GROUP LIMITED Director 2004-08-16 CURRENT 1993-10-06 Active - Proposal to Strike off
MARCUS HENRY WARREN CENTRAL BUSINESS MACHINES LIMITED Director 2004-08-16 CURRENT 1995-11-03 Active - Proposal to Strike off
MARCUS HENRY WARREN OFFICE MACHINES MAINTENANCE LTD. Director 1997-05-01 CURRENT 1989-12-19 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
2024-02-20CS01CONFIRMATION STATEMENT MADE ON 16/02/24, WITH UPDATES
2023-11-13AA31/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-02-1831/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-02-18AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-02-16CONFIRMATION STATEMENT MADE ON 16/02/23, WITH NO UPDATES
2023-02-16CS01CONFIRMATION STATEMENT MADE ON 16/02/23, WITH NO UPDATES
2022-03-28AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-18CS01CONFIRMATION STATEMENT MADE ON 16/02/22, WITH NO UPDATES
2021-02-26AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-25CS01CONFIRMATION STATEMENT MADE ON 16/02/21, WITH NO UPDATES
2020-11-03TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL EDWARD GIBBONS
2020-03-20CS01CONFIRMATION STATEMENT MADE ON 16/02/20, WITH NO UPDATES
2019-10-25TM01APPOINTMENT TERMINATED, DIRECTOR MARCUS HENRY WARREN
2019-10-11AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-17CS01CONFIRMATION STATEMENT MADE ON 16/02/19, WITH NO UPDATES
2018-12-06AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-17CS01CONFIRMATION STATEMENT MADE ON 16/02/18, WITH NO UPDATES
2018-04-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARCUS HENRY WARREN / 15/02/2018
2018-04-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM THOMPSON / 15/02/2018
2017-12-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-08-07AP01DIRECTOR APPOINTED MR ADAM THOMPSON
2017-08-07AP01DIRECTOR APPOINTED MR MARCUS HENRY WARREN
2017-05-02LATEST SOC02/05/17 STATEMENT OF CAPITAL;GBP 2465
2017-05-02CS01CONFIRMATION STATEMENT MADE ON 16/02/17, WITH UPDATES
2017-04-12AD01REGISTERED OFFICE CHANGED ON 12/04/17 FROM Devonshire House 60 Goswell Road London EC1M 7AD
2017-04-04TM01APPOINTMENT TERMINATED, DIRECTOR JAMES ANDREW COPSEY
2017-01-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/16
2016-02-17LATEST SOC17/02/16 STATEMENT OF CAPITAL;GBP 2465
2016-02-17AR0116/02/16 ANNUAL RETURN FULL LIST
2015-10-13AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/15
2015-03-13LATEST SOC13/03/15 STATEMENT OF CAPITAL;GBP 2465
2015-03-13AR0116/02/15 ANNUAL RETURN FULL LIST
2015-03-12TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM DAVID PEISER
2014-09-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2014-09-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
2014-09-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2014-09-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2014-09-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2014-09-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2014-09-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2014-09-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2014-09-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2014-08-11AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/14
2014-03-14LATEST SOC14/03/14 STATEMENT OF CAPITAL;GBP 2465
2014-03-14AR0116/02/14 FULL LIST
2013-11-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13
2013-02-28AR0116/02/13 FULL LIST
2013-02-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL EDWARD GIBBONS / 28/01/2013
2013-02-11CH01DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM DAVID PEISER / 28/01/2013
2013-02-11CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES ANDREW COPSEY / 28/01/2013
2013-02-11CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN GRAHAM THURGOOD / 28/01/2013
2012-10-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12
2012-02-24AR0116/02/12 FULL LIST
2011-12-29MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2011-12-29MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2011-12-29MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2011-10-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11
2011-02-18AR0116/02/11 FULL LIST
2011-02-07TM01APPOINTMENT TERMINATED, DIRECTOR TERENCE THURGOOD
2011-02-07TM02APPOINTMENT TERMINATED, SECRETARY TERENCE THURGOOD
2010-09-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10
2010-03-29CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN GRAHAM THURGOOD / 23/03/2010
2010-02-24AR0116/02/10 FULL LIST
2010-02-02CH01DIRECTOR'S CHANGE OF PARTICULARS / TERENCE ALBERT THURGOOD / 01/02/2010
2010-02-02CH03SECRETARY'S CHANGE OF PARTICULARS / TERENCE ALBERT THURGOOD / 01/02/2010
2010-02-02CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN GRAHAM THURGOOD / 01/02/2010
2010-02-02CH01DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM DAVID PEISER / 01/02/2010
2010-02-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL EDWARD GIBBONS / 01/02/2010
2010-02-02CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES ANDREW COPSEY / 01/02/2010
2009-10-19TM01APPOINTMENT TERMINATED, DIRECTOR SIMON COPSEY
2009-09-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09
2009-03-02363aRETURN MADE UP TO 16/02/09; FULL LIST OF MEMBERS
2008-11-12288aDIRECTOR APPOINTED JAMES ANDREW COPSEY
2008-11-12288aDIRECTOR APPOINTED SIMON CHARLES COPSEY
2008-11-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2008-05-02363aRETURN MADE UP TO 16/02/08; FULL LIST OF MEMBERS
2007-12-22400PARTICULARS OF PROPERTY MORTGAGE/CHARGE
2007-12-22400PARTICULARS OF PROPERTY MORTGAGE/CHARGE
2007-12-22400PARTICULARS OF PROPERTY MORTGAGE/CHARGE
2007-10-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07
2007-08-29395PARTICULARS OF MORTGAGE/CHARGE
2007-08-07288cDIRECTOR'S PARTICULARS CHANGED
2007-02-22363aRETURN MADE UP TO 16/02/07; FULL LIST OF MEMBERS
2006-11-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06
2006-02-24288cDIRECTOR'S PARTICULARS CHANGED
2006-02-24363aRETURN MADE UP TO 16/02/06; FULL LIST OF MEMBERS
2005-09-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05
2005-03-22363aRETURN MADE UP TO 16/02/05; FULL LIST OF MEMBERS
2004-10-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04
2004-03-12395PARTICULARS OF MORTGAGE/CHARGE
2004-03-03363aRETURN MADE UP TO 16/02/04; FULL LIST OF MEMBERS
2004-01-30395PARTICULARS OF MORTGAGE/CHARGE
2003-12-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2003-03-14363aRETURN MADE UP TO 16/02/03; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
477 - Retail sale of other goods in specialised stores
47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)




Licences & Regulatory approval
We could not find any licences issued to THURGOODS 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 THURGOODS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 9
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2011-12-29 Satisfied UKI (THOMAS ROAD) LIMITED
RENT DEPOSIT DEED 2011-12-29 Satisfied UKI (THOMAS ROAD) LIMITED
RENT DEPOSIT DEED 2011-12-29 Satisfied UKI (THOMAS ROAD) LIMITED
DEED OF ASSIGNMENT OF RENT DEPOSIT DEED 2007-12-22 Satisfied BORDERLINE ESTATES LIMITED
DEED OF ASSIGNMENT OF RENT DEPOSIT 2007-12-22 Satisfied BORDERLINE ESTATES LIMITED
DEED OF ASSIGNMENT OF RENT DEPOSIT DEED 2007-12-22 Satisfied BORDERLINE ESTATES LIMITED
RENT DEPOSIT DEED 2007-08-29 Satisfied GLE PROPERTIES LIMITED
RENT DEPOSIT DEED 2004-03-12 Satisfied GLE PROPERTIES LIMITED
RENT DEPOSIT DEED 2004-01-30 Satisfied GLE PROPERTIES LIMITED
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
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 THURGOODS LIMITED

Intangible Assets
Patents
We have not found any records of THURGOODS LIMITED registering or being granted any patents
Domain Names

THURGOODS LIMITED owns 2 domain names.

orderfusion.co.uk   totaloffice.co.uk  

Trademarks
We have not found any records of THURGOODS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THURGOODS 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 (47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)) as THURGOODS LIMITED are:

SHELTERED HORTICULTURAL EMPLOYMENT SCHEME LTD. £ 60,345
LAMPS & TUBES ILLUMINATIONS LIMITED £ 56,342
CKL REALISATIONS LIMITED £ 55,500
DAWKES MUSIC & WINDCRAFT LIMITED £ 44,973
JOHN PACKER LIMITED £ 36,315
DAVID J ATTFIELD LTD. £ 25,013
DOLPHIN STAIRLIFTS (NORTH EAST) LIMITED £ 24,296
JGLCC CAMERA COMPANY LIMITED £ 15,753
WINCHESTER GARDEN MACHINERY LIMITED £ 13,558
GRANTHAMS LTD. £ 12,142
CYCLESCHEME LIMITED £ 3,957,147
JOHN PACKER LIMITED £ 1,921,978
CARE-ABILITY HEALTHCARE LIMITED £ 1,458,653
ABLEWORLD (UK) LIMITED £ 1,037,629
STAGE ELECTRICS PARTNERSHIP LIMITED £ 938,199
GODFREYS (SEVENOAKS) LIMITED £ 898,413
1 TO 1 HEALTHCARE LTD £ 606,850
BARTRAM MOWERS LIMITED £ 549,962
DF20 LIMITED £ 517,644
LAMPS & TUBES ILLUMINATIONS LIMITED £ 506,924
CYCLESCHEME LIMITED £ 3,957,147
JOHN PACKER LIMITED £ 1,921,978
CARE-ABILITY HEALTHCARE LIMITED £ 1,458,653
ABLEWORLD (UK) LIMITED £ 1,037,629
STAGE ELECTRICS PARTNERSHIP LIMITED £ 938,199
GODFREYS (SEVENOAKS) LIMITED £ 898,413
1 TO 1 HEALTHCARE LTD £ 606,850
BARTRAM MOWERS LIMITED £ 549,962
DF20 LIMITED £ 517,644
LAMPS & TUBES ILLUMINATIONS LIMITED £ 506,924
CYCLESCHEME LIMITED £ 3,957,147
JOHN PACKER LIMITED £ 1,921,978
CARE-ABILITY HEALTHCARE LIMITED £ 1,458,653
ABLEWORLD (UK) LIMITED £ 1,037,629
STAGE ELECTRICS PARTNERSHIP LIMITED £ 938,199
GODFREYS (SEVENOAKS) LIMITED £ 898,413
1 TO 1 HEALTHCARE LTD £ 606,850
BARTRAM MOWERS LIMITED £ 549,962
DF20 LIMITED £ 517,644
LAMPS & TUBES ILLUMINATIONS LIMITED £ 506,924
Outgoings
Business Rates/Property Tax
No properties were found where THURGOODS 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.
Import/Export of Goods
Goods imported/exported by THURGOODS LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-10-0095069110Exercising apparatus with adjustable resistance mechanisms
2018-10-0095069110Exercising apparatus with adjustable resistance mechanisms
2018-04-0095069190Articles and equipment for general physical exercise, gymnastics or athletics (excl. exercising apparatus with adjustable resistance mechanisms)
2018-04-0095069190Articles and equipment for general physical exercise, gymnastics or athletics (excl. exercising apparatus with adjustable resistance mechanisms)
2018-02-0084433100

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded THURGOODS 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 THURGOODS 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.