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

THALIA WB ODC LIMITED

3RD FLOOR, 3-5 CHARLOTTE STREET, MANCHESTER, M1 4HB,
Company Registration Number
00958007
Private Limited Company
Active

Company Overview

About Thalia Wb Odc Ltd
THALIA WB ODC LIMITED was founded on 1969-07-10 and has its registered office in Manchester. The organisation's status is listed as "Active". Thalia Wb Odc Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
THALIA WB ODC LIMITED
 
Legal Registered Office
3RD FLOOR
3-5 CHARLOTTE STREET
MANCHESTER
M1 4HB
Other companies in OX4
 
Previous Names
AMEYCESPA (EAST) LIMITED05/01/2022
DONARBON LIMITED25/05/2011
Filing Information
Company Number 00958007
Company ID Number 00958007
Date formed 1969-07-10
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 01/06/2016
Return next due 29/06/2017
Type of accounts FULL
VAT Number /Sales tax ID GB389640840  
Last Datalog update: 2024-03-05 22:41:13
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THALIA WB ODC 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 THALIA WB ODC LIMITED

Current Directors
Officer Role Date Appointed
SHERARD SECRETARIAT SERVICES LIMITED
Company Secretary 2010-08-31
JOHN GERARD CONNELLY
Director 2013-08-01
ROBERT EDMONDSON
Director 2016-08-24
ASIF GHAFOOR
Director 2013-08-01
Previous Officers
Officer Role Date Appointed Date Resigned
NICHOLAS MARK GREGG
Director 2011-07-27 2016-05-31
PAUL GREENWELL
Director 2012-06-14 2015-10-16
ANTONI ALIANA PORTUGAL
Director 2011-12-20 2013-12-31
GONZALO NIETO MIER
Director 2010-08-31 2013-12-31
KEITH COTTRELL
Director 2010-08-31 2013-06-30
FRANCISCO HEVIA GONZALES
Director 2011-12-01 2012-06-14
ANTONIO BEAUS ROMERO
Director 2010-08-31 2011-12-01
MARK EDWARD DAVENPORT
Director 2011-01-18 2011-11-30
CHRISTOPHER VICTOR FENTON
Director 2010-08-31 2011-07-27
ROBIN PETER DAVIS
Company Secretary 2006-05-15 2010-08-31
SARAH LOUISE CLOVER
Director 2007-01-01 2010-08-31
MARK EDWARD DAVENPORT
Director 1991-10-18 2010-08-31
COLIN CHARLES FAIERS
Director 2008-04-01 2010-08-31
JONATHAN ANDREW JONES
Director 2010-01-01 2010-08-31
JAMES EDMEADES
Director 2005-11-01 2007-09-03
DORIS LILLIAN DICKERSON
Company Secretary 1991-10-18 2006-07-07
ROBERT JOHN CHALLIS
Company Secretary 2005-04-13 2006-05-10
ROBERT JOHN CHALLIS
Director 1991-10-18 2006-05-10
NOLITA VANESSA CHALLIS
Director 1991-10-18 2005-12-16
ROSEMARY ANNE DICKERSON
Company Secretary 1993-10-07 2005-04-13
DORIS LILLIAN DICKERSON
Director 1991-10-18 2005-04-13
ROSEMARY ANNE DICKERSON
Director 1991-10-18 2005-04-13
JOHN BERNARD DICKERSON
Director 1991-10-18 1999-06-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SHERARD SECRETARIAT SERVICES LIMITED AMEY INFRASTRUCTURE MANAGEMENT (1) LIMITED Company Secretary 2017-11-10 CURRENT 2017-11-06 Active
SHERARD SECRETARIAT SERVICES LIMITED AMEYVTOL LIMITED Company Secretary 2017-08-22 CURRENT 2017-08-22 Active
SHERARD SECRETARIAT SERVICES LIMITED THE RENFREWSHIRE SCHOOLS PARTNERSHIP LIMITED Company Secretary 2016-03-15 CURRENT 2003-10-09 Active
SHERARD SECRETARIAT SERVICES LIMITED RSP (HOLDINGS) LIMITED Company Secretary 2016-03-15 CURRENT 2003-10-09 Active
SHERARD SECRETARIAT SERVICES LIMITED AMEY FINANCE SERVICES LIMITED Company Secretary 2015-12-16 CURRENT 2015-12-16 Active
SHERARD SECRETARIAT SERVICES LIMITED THALIA IOW SPV LIMITED Company Secretary 2015-08-13 CURRENT 2015-08-13 Active
SHERARD SECRETARIAT SERVICES LIMITED THE THAMES VALLEY COMMUNITY REHABILITATION COMPANY LIMITED Company Secretary 2015-03-31 CURRENT 2013-12-04 Active
SHERARD SECRETARIAT SERVICES LIMITED MANAGEMENT & TRAINING CORPORATION LIMITED Company Secretary 2014-11-19 CURRENT 2014-10-28 Active
SHERARD SECRETARIAT SERVICES LIMITED NOVO COMMUNITY LTD Company Secretary 2014-11-19 CURRENT 2014-10-28 Active
SHERARD SECRETARIAT SERVICES LIMITED THALIA AWRP ODC LIMITED Company Secretary 2014-09-02 CURRENT 2014-09-02 Active
SHERARD SECRETARIAT SERVICES LIMITED AWRP HOLDING CO LIMITED Company Secretary 2013-10-03 CURRENT 2013-10-03 Active
SHERARD SECRETARIAT SERVICES LIMITED AWRP SPV LIMITED Company Secretary 2013-10-03 CURRENT 2013-10-03 Active
SHERARD SECRETARIAT SERVICES LIMITED ACCORD LEASING LIMITED Company Secretary 2013-06-11 CURRENT 1999-02-10 Dissolved 2017-01-11
SHERARD SECRETARIAT SERVICES LIMITED CCMR LIMITED Company Secretary 2013-06-11 CURRENT 2001-01-31 Dissolved 2017-01-11
SHERARD SECRETARIAT SERVICES LIMITED ENTERPRISE MAINTENANCE SERVICES LIMITED Company Secretary 2013-06-11 CURRENT 1985-05-30 Dissolved 2017-01-11
SHERARD SECRETARIAT SERVICES LIMITED FIRST CLAIMS RESPONSE (MANCHESTER) LIMITED Company Secretary 2013-06-11 CURRENT 2000-10-25 Dissolved 2017-04-09
SHERARD SECRETARIAT SERVICES LIMITED FIRST CLAIMS RESPONSE LIMITED Company Secretary 2013-06-11 CURRENT 1999-07-26 Dissolved 2017-01-11
SHERARD SECRETARIAT SERVICES LIMITED ENTERPRISE HOLDING COMPANY NO 1 LIMITED Company Secretary 2013-06-11 CURRENT 1989-07-05 Active
SHERARD SECRETARIAT SERVICES LIMITED ENTERPRISE BUILDING SERVICES LIMITED Company Secretary 2013-06-11 CURRENT 1947-04-09 Active
SHERARD SECRETARIAT SERVICES LIMITED ENTERPRISE MANAGED SERVICES LIMITED Company Secretary 2013-06-11 CURRENT 1966-10-13 Active
SHERARD SECRETARIAT SERVICES LIMITED ENTERPRISE UTILITY SERVICES (DCE) LIMITED Company Secretary 2013-06-11 CURRENT 1968-03-05 Liquidation
SHERARD SECRETARIAT SERVICES LIMITED ENTERPRISE UTILITY SERVICES (TBC) LIMITED Company Secretary 2013-06-11 CURRENT 1977-05-30 Liquidation
SHERARD SECRETARIAT SERVICES LIMITED ENTERPRISE PUBLIC SERVICES LIMITED Company Secretary 2013-06-11 CURRENT 1990-05-15 Active
SHERARD SECRETARIAT SERVICES LIMITED ENTERPRISE (VENTURE PARTNER) LIMITED Company Secretary 2013-06-11 CURRENT 1991-05-02 Active
SHERARD SECRETARIAT SERVICES LIMITED A.R.M. SERVICES GROUP LIMITED Company Secretary 2013-06-11 CURRENT 1999-05-21 Active
SHERARD SECRETARIAT SERVICES LIMITED ENTERPRISE (ERS) LIMITED Company Secretary 2013-06-11 CURRENT 2001-01-23 Active - Proposal to Strike off
SHERARD SECRETARIAT SERVICES LIMITED AMEY POWER SERVICES LIMITED Company Secretary 2013-06-11 CURRENT 2005-02-10 Active
SHERARD SECRETARIAT SERVICES LIMITED TRINITY GROUP HOLDINGS LIMITED Company Secretary 2013-06-11 CURRENT 2001-01-23 Active
SHERARD SECRETARIAT SERVICES LIMITED AMEY (JJMG) LIMITED Company Secretary 2013-06-11 CURRENT 1962-03-01 Active
SHERARD SECRETARIAT SERVICES LIMITED HEATING AND BUILDING MAINTENANCE COMPANY LIMITED Company Secretary 2013-06-11 CURRENT 1987-03-20 Active
SHERARD SECRETARIAT SERVICES LIMITED ACCORD ASSET MANAGEMENT LIMITED Company Secretary 2013-06-11 CURRENT 1994-09-14 Active
SHERARD SECRETARIAT SERVICES LIMITED CRW MAINTENANCE LIMITED Company Secretary 2013-06-11 CURRENT 1996-04-26 Active
SHERARD SECRETARIAT SERVICES LIMITED COUNTRYWIDE PROPERTY INSPECTIONS LIMITED Company Secretary 2013-06-11 CURRENT 1996-09-03 Active
SHERARD SECRETARIAT SERVICES LIMITED ENTERPRISE LIGHTING SERVICES LIMITED Company Secretary 2013-06-11 CURRENT 1997-05-27 Active
SHERARD SECRETARIAT SERVICES LIMITED ACCESS HIRE SERVICES LIMITED Company Secretary 2013-06-11 CURRENT 2003-02-27 Active
SHERARD SECRETARIAT SERVICES LIMITED ENTERPRISE (AOL) LIMITED Company Secretary 2013-06-11 CURRENT 2003-10-15 Active
SHERARD SECRETARIAT SERVICES LIMITED FLEET AND PLANT HIRE LIMITED Company Secretary 2013-06-11 CURRENT 2009-12-23 Active
SHERARD SECRETARIAT SERVICES LIMITED C.F.M. BUILDING SERVICES LIMITED Company Secretary 2013-06-11 CURRENT 1993-02-11 Active
SHERARD SECRETARIAT SERVICES LIMITED MRS ENVIRONMENTAL SERVICES LIMITED Company Secretary 2013-06-11 CURRENT 1987-10-08 Active
SHERARD SECRETARIAT SERVICES LIMITED BYZAK LIMITED Company Secretary 2013-06-11 CURRENT 1984-04-17 Active
SHERARD SECRETARIAT SERVICES LIMITED AVOVE LIMITED Company Secretary 2013-06-11 CURRENT 1991-01-30 Active
SHERARD SECRETARIAT SERVICES LIMITED HILLCREST DEVELOPMENTS (YORKSHIRE) LIMITED Company Secretary 2013-06-11 CURRENT 1993-07-15 Active
SHERARD SECRETARIAT SERVICES LIMITED ENTERPRISE MANAGED SERVICES (BPS) LIMITED Company Secretary 2013-06-11 CURRENT 1994-02-18 Active
SHERARD SECRETARIAT SERVICES LIMITED HARINGEY ENTERPRISE LIMITED Company Secretary 2013-06-11 CURRENT 1994-07-07 Active
SHERARD SECRETARIAT SERVICES LIMITED MRS ST.ALBANS LIMITED Company Secretary 2013-06-11 CURRENT 1994-08-16 Active
SHERARD SECRETARIAT SERVICES LIMITED DURLEY GROUP HOLDINGS LIMITED Company Secretary 2013-06-11 CURRENT 1996-10-15 Active
SHERARD SECRETARIAT SERVICES LIMITED GLOBEMILE LIMITED Company Secretary 2013-06-11 CURRENT 1997-02-26 Active
SHERARD SECRETARIAT SERVICES LIMITED ACCORD NETWORK MANAGEMENT LIMITED Company Secretary 2013-06-11 CURRENT 1998-01-22 Active
SHERARD SECRETARIAT SERVICES LIMITED ACCORD LIMITED Company Secretary 2013-06-11 CURRENT 1999-01-11 Active
SHERARD SECRETARIAT SERVICES LIMITED BROPHY GROUNDS MAINTENANCE LIMITED Company Secretary 2013-06-11 CURRENT 2001-03-26 Active
SHERARD SECRETARIAT SERVICES LIMITED THALIA MK ODC LIMITED Company Secretary 2013-05-21 CURRENT 2013-05-21 Active
SHERARD SECRETARIAT SERVICES LIMITED THALIA MK SPV LIMITED Company Secretary 2013-05-21 CURRENT 2013-05-21 Active
SHERARD SECRETARIAT SERVICES LIMITED THALIA MK HOLDCO LIMITED Company Secretary 2013-05-21 CURRENT 2013-05-21 Active
SHERARD SECRETARIAT SERVICES LIMITED NATIONWIDE DISTRIBUTION SERVICES LIMITED Company Secretary 2012-09-18 CURRENT 2005-12-22 Active
SHERARD SECRETARIAT SERVICES LIMITED AMEY HALLAM HIGHWAYS LIMITED Company Secretary 2012-06-27 CURRENT 2012-06-27 Active
SHERARD SECRETARIAT SERVICES LIMITED AMEY HALLAM HIGHWAYS HOLDINGS LIMITED Company Secretary 2012-06-27 CURRENT 2012-06-27 Active
SHERARD SECRETARIAT SERVICES LIMITED THALIA IOW ODC LIMITED Company Secretary 2011-03-28 CURRENT 2011-03-28 Active
SHERARD SECRETARIAT SERVICES LIMITED GEO AMEY LIMITED Company Secretary 2011-03-08 CURRENT 2011-03-08 Active
SHERARD SECRETARIAT SERVICES LIMITED TRANSPORTATION PLANNING (INTERNATIONAL) LIMITED Company Secretary 2011-01-31 CURRENT 1996-08-01 Active
SHERARD SECRETARIAT SERVICES LIMITED TPI (HOLDINGS) LIMITED Company Secretary 2011-01-31 CURRENT 2005-10-31 Active
SHERARD SECRETARIAT SERVICES LIMITED THALIA WB SPV LIMITED Company Secretary 2010-08-31 CURRENT 2007-01-16 Active
SHERARD SECRETARIAT SERVICES LIMITED THALIA WB SERVICES LIMITED Company Secretary 2010-08-31 CURRENT 2007-01-16 Active
SHERARD SECRETARIAT SERVICES LIMITED THALIA WB HOLDCO LIMITED Company Secretary 2010-08-31 CURRENT 2004-12-15 Active
SHERARD SECRETARIAT SERVICES LIMITED THALIA WASTE MANAGEMENT LIMITED Company Secretary 2010-08-02 CURRENT 2010-08-02 Active
SHERARD SECRETARIAT SERVICES LIMITED THALIA HOLDCO LIMITED Company Secretary 2010-08-02 CURRENT 2010-08-02 Active
SHERARD SECRETARIAT SERVICES LIMITED THALIA VENTURES LIMITED Company Secretary 2010-08-02 CURRENT 2010-08-02 Active
SHERARD SECRETARIAT SERVICES LIMITED ALBANY VENTURES MANAGEMENT SERVICES LIMITED Company Secretary 2009-11-05 CURRENT 2009-11-05 Active
SHERARD SECRETARIAT SERVICES LIMITED AMEY INVESTMENTS LIMITED Company Secretary 2009-11-05 CURRENT 2009-11-05 Active
SHERARD SECRETARIAT SERVICES LIMITED AMEY VENTURES ASSET HOLDINGS LIMITED Company Secretary 2009-11-05 CURRENT 2009-11-05 Active
SHERARD SECRETARIAT SERVICES LIMITED BIRMINGHAM HIGHWAYS HOLDINGS LIMITED Company Secretary 2009-11-02 CURRENT 2009-11-02 In Administration
SHERARD SECRETARIAT SERVICES LIMITED BIRMINGHAM HIGHWAYS LIMITED Company Secretary 2009-11-02 CURRENT 2009-11-02 Active
SHERARD SECRETARIAT SERVICES LIMITED EDUACTION (WALTHAM FOREST) LIMITED Company Secretary 2009-09-01 CURRENT 2000-12-20 Active - Proposal to Strike off
SHERARD SECRETARIAT SERVICES LIMITED INTEGRATED BRADFORD SPV TWO LIMITED Company Secretary 2009-06-19 CURRENT 2009-06-19 Active
SHERARD SECRETARIAT SERVICES LIMITED INTEGRATED BRADFORD HOLD CO TWO LIMITED Company Secretary 2009-06-19 CURRENT 2009-06-19 Active
SHERARD SECRETARIAT SERVICES LIMITED AMEY HIGHWAYS LIMITED Company Secretary 2008-05-22 CURRENT 2008-05-22 Active
SHERARD SECRETARIAT SERVICES LIMITED AMEY BELFAST SCHOOLS PARTNERSHIP HOLD CO LIMITED Company Secretary 2008-01-31 CURRENT 2008-01-31 Active
SHERARD SECRETARIAT SERVICES LIMITED AMEY BELFAST SCHOOLS PARTNERSHIP PFI CO LIMITED Company Secretary 2008-01-31 CURRENT 2008-01-31 Active
SHERARD SECRETARIAT SERVICES LIMITED AMEY FMP BELFAST STRATEGIC PARTNERSHIP HOLD CO LIMITED Company Secretary 2008-01-31 CURRENT 2008-01-31 Active
SHERARD SECRETARIAT SERVICES LIMITED AMEY FMP BELFAST STRATEGIC PARTNERSHIP SP CO LIMITED Company Secretary 2008-01-31 CURRENT 2008-01-31 Active
SHERARD SECRETARIAT SERVICES LIMITED AMEY ENVIRONMENTAL SERVICES LIMITED Company Secretary 2007-11-22 CURRENT 2007-11-22 Active
SHERARD SECRETARIAT SERVICES LIMITED E4D&G HOLDCO LIMITED Company Secretary 2007-10-23 CURRENT 2007-10-05 Active
SHERARD SECRETARIAT SERVICES LIMITED E4D&G PROJECT CO LIMITED Company Secretary 2007-10-23 CURRENT 2007-10-05 Active
SHERARD SECRETARIAT SERVICES LIMITED AMEY WYE VALLEY LIMITED Company Secretary 2007-08-31 CURRENT 2003-06-13 Active
SHERARD SECRETARIAT SERVICES LIMITED AMEY LIGHTING (NORFOLK) LIMITED Company Secretary 2007-08-28 CURRENT 2007-08-28 Active
SHERARD SECRETARIAT SERVICES LIMITED AMEY LIGHTING (NORFOLK) HOLDINGS LIMITED Company Secretary 2007-08-28 CURRENT 2007-08-28 Active
SHERARD SECRETARIAT SERVICES LIMITED INTEGRATED BRADFORD LEP FIN CO ONE LIMITED Company Secretary 2006-11-28 CURRENT 2006-04-27 Active
SHERARD SECRETARIAT SERVICES LIMITED INTEGRATED BRADFORD LEP LIMITED Company Secretary 2006-11-28 CURRENT 2006-04-27 Active
SHERARD SECRETARIAT SERVICES LIMITED INTEGRATED BRADFORD HOLD CO ONE LIMITED Company Secretary 2006-11-28 CURRENT 2006-04-27 Active
SHERARD SECRETARIAT SERVICES LIMITED INTEGRATED BRADFORD PSP LIMITED Company Secretary 2006-11-28 CURRENT 2006-04-27 Active
SHERARD SECRETARIAT SERVICES LIMITED INTEGRATED BRADFORD SPV ONE LIMITED Company Secretary 2006-11-28 CURRENT 2006-04-27 Active
SHERARD SECRETARIAT SERVICES LIMITED AMEY ROADS (NORTH LANARKSHIRE) LIMITED Company Secretary 2006-05-03 CURRENT 2000-03-30 Active
SHERARD SECRETARIAT SERVICES LIMITED ALC (SUPERHOLDCO) LIMITED Company Secretary 2006-02-10 CURRENT 2005-04-14 Liquidation
SHERARD SECRETARIAT SERVICES LIMITED ALC (FMC) LIMITED Company Secretary 2006-02-10 CURRENT 2005-04-14 Liquidation
SHERARD SECRETARIAT SERVICES LIMITED ALC (HOLDCO) LIMITED Company Secretary 2006-02-10 CURRENT 2005-04-14 Liquidation
SHERARD SECRETARIAT SERVICES LIMITED ALC (SPC) LIMITED Company Secretary 2006-02-10 CURRENT 2005-04-14 Liquidation
SHERARD SECRETARIAT SERVICES LIMITED AMEY MECHANICAL AND ELECTRICAL SERVICES LIMITED Company Secretary 2006-02-07 CURRENT 2001-03-13 Active
SHERARD SECRETARIAT SERVICES LIMITED AMEY OW LIMITED Company Secretary 2006-02-07 CURRENT 1985-06-13 Active
SHERARD SECRETARIAT SERVICES LIMITED AMEY OWR LIMITED Company Secretary 2006-02-07 CURRENT 1995-03-09 Active
SHERARD SECRETARIAT SERVICES LIMITED AMEY OW GROUP LIMITED Company Secretary 2006-02-07 CURRENT 1996-03-06 Active
SHERARD SECRETARIAT SERVICES LIMITED AMEY 1321 LIMITED Company Secretary 2005-11-30 CURRENT 1995-08-03 Active - Proposal to Strike off
SHERARD SECRETARIAT SERVICES LIMITED AMEY DATEL GROUP LIMITED Company Secretary 2005-11-30 CURRENT 1996-01-30 Dissolved 2013-09-03
SHERARD SECRETARIAT SERVICES LIMITED AMEY RAILTECH LIMITED Company Secretary 2005-11-30 CURRENT 1998-08-10 Dissolved 2013-08-20
SHERARD SECRETARIAT SERVICES LIMITED AMEY CONSTRUCTION LIMITED Company Secretary 2005-11-30 CURRENT 1989-05-04 Active
SHERARD SECRETARIAT SERVICES LIMITED AMEY LUL 2 LIMITED Company Secretary 2005-11-30 CURRENT 2002-11-27 Active
SHERARD SECRETARIAT SERVICES LIMITED AMEY TUBE LIMITED Company Secretary 2005-11-30 CURRENT 2002-11-27 Active
SHERARD SECRETARIAT SERVICES LIMITED AMEY SERVICES LIMITED Company Secretary 2005-11-30 CURRENT 1990-06-01 Active
SHERARD SECRETARIAT SERVICES LIMITED AMEY DATEL LIMITED Company Secretary 2005-11-30 CURRENT 1988-05-10 Active
SHERARD SECRETARIAT SERVICES LIMITED AMEY BUILDING LIMITED Company Secretary 2005-11-30 CURRENT 1989-11-17 Active
SHERARD SECRETARIAT SERVICES LIMITED AMEY RAIL LIMITED Company Secretary 2005-11-30 CURRENT 1994-11-28 Active
SHERARD SECRETARIAT SERVICES LIMITED AMEY TRAMLINK LIMITED Company Secretary 2005-11-30 CURRENT 1996-09-19 Active
SHERARD SECRETARIAT SERVICES LIMITED AMEY FACILITIES PARTNERS LIMITED Company Secretary 2005-11-30 CURRENT 1997-03-12 Active
SHERARD SECRETARIAT SERVICES LIMITED AMEY GROUP SERVICES LIMITED Company Secretary 2005-11-30 CURRENT 1999-03-31 Active
SHERARD SECRETARIAT SERVICES LIMITED JNP VENTURES LIMITED Company Secretary 2005-11-30 CURRENT 1999-11-17 Active
SHERARD SECRETARIAT SERVICES LIMITED AMEY TECHNOLOGY SERVICES LIMITED Company Secretary 2005-11-30 CURRENT 2000-03-09 Active
SHERARD SECRETARIAT SERVICES LIMITED AMEY GROUP INFORMATION SERVICES LIMITED Company Secretary 2005-11-30 CURRENT 2001-01-10 Active
SHERARD SECRETARIAT SERVICES LIMITED JNP VENTURES 2 LIMITED Company Secretary 2005-11-30 CURRENT 2002-11-27 Active
SHERARD SECRETARIAT SERVICES LIMITED AMEY VENTURES INVESTMENTS LIMITED Company Secretary 2005-11-30 CURRENT 2003-04-17 Active
SHERARD SECRETARIAT SERVICES LIMITED AMEY FLEET SERVICES LIMITED Company Secretary 2005-11-30 CURRENT 1948-12-21 Active
SHERARD SECRETARIAT SERVICES LIMITED AMEY COMMUNITY LIMITED Company Secretary 2005-11-30 CURRENT 1990-12-03 Active
SHERARD SECRETARIAT SERVICES LIMITED AMEY RAILWAYS HOLDINGS LIMITED Company Secretary 2005-11-30 CURRENT 1992-09-04 Active
SHERARD SECRETARIAT SERVICES LIMITED AMEY IT SERVICES LIMITED Company Secretary 2005-11-30 CURRENT 1993-02-01 Active
SHERARD SECRETARIAT SERVICES LIMITED WIMCO LIMITED Company Secretary 2005-11-30 CURRENT 1996-01-31 Active
SHERARD SECRETARIAT SERVICES LIMITED COMAX HOLDINGS LIMITED Company Secretary 2005-11-30 CURRENT 1997-01-22 Active
SHERARD SECRETARIAT SERVICES LIMITED AMEY LG LIMITED Company Secretary 2005-11-30 CURRENT 1998-08-10 Active
SHERARD SECRETARIAT SERVICES LIMITED AMEY PROGRAMME MANAGEMENT LIMITED Company Secretary 2005-11-30 CURRENT 2000-03-30 Active
SHERARD SECRETARIAT SERVICES LIMITED AMEY VENTURES LIMITED Company Secretary 2005-11-30 CURRENT 2001-02-20 Active
JOHN GERARD CONNELLY SCOT ROADS PARTNERSHIP HOLDINGS LTD Director 2018-01-15 CURRENT 2013-11-18 Active
JOHN GERARD CONNELLY SCOT ROADS PARTNERSHIP FINANCE LTD Director 2018-01-15 CURRENT 2013-12-13 Active
JOHN GERARD CONNELLY SCOT ROADS PARTNERSHIP PROJECT LTD Director 2018-01-15 CURRENT 2013-12-13 Active
JOHN GERARD CONNELLY AMEY INFRASTRUCTURE MANAGEMENT (1) LIMITED Director 2017-11-06 CURRENT 2017-11-06 Active
JOHN GERARD CONNELLY THE RENFREWSHIRE SCHOOLS PARTNERSHIP LIMITED Director 2017-03-01 CURRENT 2003-10-09 Active
JOHN GERARD CONNELLY RSP (HOLDINGS) LIMITED Director 2017-03-01 CURRENT 2003-10-09 Active
JOHN GERARD CONNELLY THALIA IOW SPV LIMITED Director 2015-08-13 CURRENT 2015-08-13 Active
JOHN GERARD CONNELLY AWRP HOLDING CO LIMITED Director 2014-10-28 CURRENT 2013-10-03 Active
JOHN GERARD CONNELLY AWRP SPV LIMITED Director 2014-10-28 CURRENT 2013-10-03 Active
JOHN GERARD CONNELLY THALIA WB SPV LIMITED Director 2013-08-01 CURRENT 2007-01-16 Active
JOHN GERARD CONNELLY AMEY FMP BELFAST STRATEGIC PARTNERSHIP HOLD CO LIMITED Director 2013-08-01 CURRENT 2008-01-31 Active
JOHN GERARD CONNELLY AMEY VENTURES INVESTMENTS LIMITED Director 2013-08-01 CURRENT 2003-04-17 Active
JOHN GERARD CONNELLY THALIA WB SERVICES LIMITED Director 2013-08-01 CURRENT 2007-01-16 Active
JOHN GERARD CONNELLY AMEY FMP BELFAST STRATEGIC PARTNERSHIP SP CO LIMITED Director 2013-08-01 CURRENT 2008-01-31 Active
JOHN GERARD CONNELLY THALIA IOW ODC LIMITED Director 2013-08-01 CURRENT 2011-03-28 Active
JOHN GERARD CONNELLY THALIA WB HOLDCO LIMITED Director 2013-08-01 CURRENT 2004-12-15 Active
JOHN GERARD CONNELLY THALIA MK SPV LIMITED Director 2013-05-30 CURRENT 2013-05-21 Active
JOHN GERARD CONNELLY THALIA MK HOLDCO LIMITED Director 2013-05-30 CURRENT 2013-05-21 Active
JOHN GERARD CONNELLY AMEY HALLAM HIGHWAYS LIMITED Director 2012-06-27 CURRENT 2012-06-27 Active
JOHN GERARD CONNELLY AMEY HALLAM HIGHWAYS HOLDINGS LIMITED Director 2012-06-27 CURRENT 2012-06-27 Active
JOHN GERARD CONNELLY ALBANY VENTURES MANAGEMENT SERVICES LIMITED Director 2011-04-04 CURRENT 2009-11-05 Active
JOHN GERARD CONNELLY AMEY INVESTMENTS LIMITED Director 2011-04-04 CURRENT 2009-11-05 Active
JOHN GERARD CONNELLY AMEY VENTURES ASSET HOLDINGS LIMITED Director 2011-04-04 CURRENT 2009-11-05 Active
JOHN GERARD CONNELLY AMEY VENTURES LIMITED Director 2011-04-04 CURRENT 2001-02-20 Active
JOHN GERARD CONNELLY INTEGRATED BRADFORD LEP FIN CO ONE LIMITED Director 2010-07-12 CURRENT 2006-04-27 Active
JOHN GERARD CONNELLY INTEGRATED BRADFORD LEP LIMITED Director 2010-07-12 CURRENT 2006-04-27 Active
JOHN GERARD CONNELLY INTEGRATED BRADFORD HOLD CO ONE LIMITED Director 2010-07-12 CURRENT 2006-04-27 Active
JOHN GERARD CONNELLY INTEGRATED BRADFORD PSP LIMITED Director 2010-07-12 CURRENT 2006-04-27 Active
JOHN GERARD CONNELLY E4D&G HOLDCO LIMITED Director 2010-07-12 CURRENT 2007-10-05 Active
JOHN GERARD CONNELLY AMEY BELFAST SCHOOLS PARTNERSHIP HOLD CO LIMITED Director 2010-07-12 CURRENT 2008-01-31 Active
JOHN GERARD CONNELLY AMEY BELFAST SCHOOLS PARTNERSHIP PFI CO LIMITED Director 2010-07-12 CURRENT 2008-01-31 Active
JOHN GERARD CONNELLY INTEGRATED BRADFORD SPV TWO LIMITED Director 2010-07-12 CURRENT 2009-06-19 Active
JOHN GERARD CONNELLY BIRMINGHAM HIGHWAYS HOLDINGS LIMITED Director 2010-07-12 CURRENT 2009-11-02 In Administration
JOHN GERARD CONNELLY E4D&G PROJECT CO LIMITED Director 2010-07-12 CURRENT 2007-10-05 Active
JOHN GERARD CONNELLY INTEGRATED BRADFORD HOLD CO TWO LIMITED Director 2010-07-12 CURRENT 2009-06-19 Active
JOHN GERARD CONNELLY BIRMINGHAM HIGHWAYS LIMITED Director 2010-07-12 CURRENT 2009-11-02 Active
JOHN GERARD CONNELLY INTEGRATED BRADFORD SPV ONE LIMITED Director 2010-07-12 CURRENT 2006-04-27 Active
ROBERT EDMONDSON THALIA HOLDCO LIMITED Director 2017-09-25 CURRENT 2010-08-02 Active
ROBERT EDMONDSON THALIA VENTURES LIMITED Director 2017-09-25 CURRENT 2010-08-02 Active
ROBERT EDMONDSON ENTERPRISE MANAGED SERVICES LIMITED Director 2016-08-24 CURRENT 1966-10-13 Active
ROBERT EDMONDSON AWRP SPV LIMITED Director 2016-08-24 CURRENT 2013-10-03 Active
ROBERT EDMONDSON SLOUGH ENTERPRISE LIMITED Director 2016-08-24 CURRENT 2002-11-14 Active
ROBERT EDMONDSON ENTERPRISE (AOL) LIMITED Director 2016-08-24 CURRENT 2003-10-15 Active
ROBERT EDMONDSON THALIA MK SPV LIMITED Director 2016-08-24 CURRENT 2013-05-21 Active
ROBERT EDMONDSON MRS ENVIRONMENTAL SERVICES LIMITED Director 2016-08-24 CURRENT 1987-10-08 Active
ROBERT EDMONDSON BROPHY GROUNDS MAINTENANCE LIMITED Director 2016-08-24 CURRENT 2001-03-26 Active
ROBERT EDMONDSON AMEY LG LIMITED Director 2016-08-15 CURRENT 1998-08-10 Active
ROBERT EDMONDSON ENTERPRISEMANCHESTER PARTNERSHIP LIMITED Director 2016-08-01 CURRENT 2006-08-10 Active
ROBERT EDMONDSON THALIA WB SPV LIMITED Director 2016-05-02 CURRENT 2007-01-16 Active
ROBERT EDMONDSON THALIA WASTE MANAGEMENT LIMITED Director 2016-05-02 CURRENT 2010-08-02 Active
ROBERT EDMONDSON AWRP HOLDING CO LIMITED Director 2016-05-02 CURRENT 2013-10-03 Active
ROBERT EDMONDSON THALIA IOW SPV LIMITED Director 2016-05-02 CURRENT 2015-08-13 Active
ROBERT EDMONDSON THALIA WB SERVICES LIMITED Director 2016-05-02 CURRENT 2007-01-16 Active
ROBERT EDMONDSON THALIA MK HOLDCO LIMITED Director 2016-05-02 CURRENT 2013-05-21 Active
ROBERT EDMONDSON THALIA WB HOLDCO LIMITED Director 2016-05-02 CURRENT 2004-12-15 Active
ROBERT EDMONDSON THALIA MK ODC LIMITED Director 2015-12-08 CURRENT 2013-05-21 Active
ROBERT EDMONDSON THALIA AWRP ODC LIMITED Director 2015-12-08 CURRENT 2014-09-02 Active
ASIF GHAFOOR AMEY LIGHTING (NORFOLK) LIMITED Director 2018-06-22 CURRENT 2007-08-28 Active
ASIF GHAFOOR AMEY LIGHTING (NORFOLK) HOLDINGS LIMITED Director 2018-06-22 CURRENT 2007-08-28 Active
ASIF GHAFOOR KEOLIS AMEY RAIL LIMITED Director 2018-05-31 CURRENT 2018-05-31 Active
ASIF GHAFOOR AMEY INFRASTRUCTURE MANAGEMENT (1) LIMITED Director 2017-11-06 CURRENT 2017-11-06 Active
ASIF GHAFOOR RAVENSBOURNE DEVELOPMENTS LIMITED Director 2017-03-21 CURRENT 2006-03-14 Active
ASIF GHAFOOR GEO AMEY LIMITED Director 2016-08-01 CURRENT 2011-03-08 Active
ASIF GHAFOOR MANAGEMENT & TRAINING CORPORATION LIMITED Director 2016-08-01 CURRENT 2014-10-28 Active
ASIF GHAFOOR NOVO COMMUNITY LTD Director 2016-05-02 CURRENT 2014-10-28 Active
ASIF GHAFOOR THALIA IOW SPV LIMITED Director 2015-08-13 CURRENT 2015-08-13 Active
ASIF GHAFOOR SCOT ROADS PARTNERSHIP HOLDINGS LTD Director 2014-02-11 CURRENT 2013-11-18 Active
ASIF GHAFOOR SCOT ROADS PARTNERSHIP FINANCE LTD Director 2014-02-11 CURRENT 2013-12-13 Active
ASIF GHAFOOR SCOT ROADS PARTNERSHIP PROJECT LTD Director 2014-02-11 CURRENT 2013-12-13 Active
ASIF GHAFOOR AWRP HOLDING CO LIMITED Director 2013-10-03 CURRENT 2013-10-03 Active
ASIF GHAFOOR AWRP SPV LIMITED Director 2013-10-03 CURRENT 2013-10-03 Active
ASIF GHAFOOR THALIA WB SPV LIMITED Director 2013-08-01 CURRENT 2007-01-16 Active
ASIF GHAFOOR THALIA WASTE MANAGEMENT LIMITED Director 2013-08-01 CURRENT 2010-08-02 Active
ASIF GHAFOOR AMEY TRAMLINK LIMITED Director 2013-08-01 CURRENT 1996-09-19 Active
ASIF GHAFOOR AMEY VENTURES INVESTMENTS LIMITED Director 2013-08-01 CURRENT 2003-04-17 Active
ASIF GHAFOOR THALIA WB SERVICES LIMITED Director 2013-08-01 CURRENT 2007-01-16 Active
ASIF GHAFOOR THALIA IOW ODC LIMITED Director 2013-08-01 CURRENT 2011-03-28 Active
ASIF GHAFOOR THALIA WB HOLDCO LIMITED Director 2013-08-01 CURRENT 2004-12-15 Active
ASIF GHAFOOR AHL HOLDINGS (WAKEFIELD) LIMITED Director 2013-07-01 CURRENT 2002-04-15 Active
ASIF GHAFOOR AHL HOLDINGS (MANCHESTER) LIMITED Director 2013-07-01 CURRENT 2003-04-17 Active
ASIF GHAFOOR AMEY HIGHWAYS LIGHTING (MANCHESTER) LIMITED Director 2013-07-01 CURRENT 2003-04-17 Active
ASIF GHAFOOR AMEY ROADS NI FINANCIAL PLC Director 2013-07-01 CURRENT 2007-04-04 Active
ASIF GHAFOOR AMEY HIGHWAYS LIGHTING (WAKEFIELD) LIMITED Director 2013-07-01 CURRENT 2002-04-15 Active
ASIF GHAFOOR AMEY ROADS NI LIMITED Director 2013-07-01 CURRENT 2007-03-23 Active
ASIF GHAFOOR THALIA MK SPV LIMITED Director 2013-05-21 CURRENT 2013-05-21 Active
ASIF GHAFOOR THALIA MK HOLDCO LIMITED Director 2013-05-21 CURRENT 2013-05-21 Active
ASIF GHAFOOR AMEY HALLAM HIGHWAYS LIMITED Director 2012-06-27 CURRENT 2012-06-27 Active
ASIF GHAFOOR AMEY HALLAM HIGHWAYS HOLDINGS LIMITED Director 2012-06-27 CURRENT 2012-06-27 Active
ASIF GHAFOOR ALBANY VENTURES MANAGEMENT SERVICES LIMITED Director 2009-11-05 CURRENT 2009-11-05 Active
ASIF GHAFOOR AMEY INVESTMENTS LIMITED Director 2009-11-05 CURRENT 2009-11-05 Active
ASIF GHAFOOR AMEY VENTURES ASSET HOLDINGS LIMITED Director 2009-11-05 CURRENT 2009-11-05 Active
ASIF GHAFOOR AMEY VENTURES LIMITED Director 2008-05-12 CURRENT 2001-02-20 Active
ASIF GHAFOOR ALC (SUPERHOLDCO) LIMITED Director 2007-01-25 CURRENT 2005-04-14 Liquidation
ASIF GHAFOOR ALC (FMC) LIMITED Director 2007-01-25 CURRENT 2005-04-14 Liquidation
ASIF GHAFOOR ALC (HOLDCO) LIMITED Director 2007-01-25 CURRENT 2005-04-14 Liquidation
ASIF GHAFOOR ALC (SPC) LIMITED Director 2007-01-25 CURRENT 2005-04-14 Liquidation

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
2024-01-09FULL ACCOUNTS MADE UP TO 31/12/22
2023-12-08DIRECTOR APPOINTED MS SARA MARIA TERESA RODEN
2023-05-31FULL ACCOUNTS MADE UP TO 31/12/21
2023-05-31REGISTERED OFFICE CHANGED ON 31/05/23 FROM Chancery Exchange 10 Furnival Street London EC4A 1AB United Kingdom
2023-05-31Termination of appointment of Sherard Secretariat Services Limited on 2023-05-30
2023-05-31Appointment of Albany Secretariat Limited as company secretary on 2023-05-30
2023-05-02CONFIRMATION STATEMENT MADE ON 02/05/23, WITH NO UPDATES
2022-12-15Previous accounting period shortened from 31/12/21 TO 30/12/21
2022-12-15AA01Previous accounting period shortened from 31/12/21 TO 30/12/21
2022-09-14CONFIRMATION STATEMENT MADE ON 14/09/22, WITH UPDATES
2022-09-14CS01CONFIRMATION STATEMENT MADE ON 14/09/22, WITH UPDATES
2022-08-23STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5
2022-08-23STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2022-08-23STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 6
2022-08-23STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2022-08-23MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2022-05-11AP01DIRECTOR APPOINTED MR ORIOL SABATER DOMENECH
2022-05-03CONFIRMATION STATEMENT MADE ON 01/05/22, WITH NO UPDATES
2022-05-03CS01CONFIRMATION STATEMENT MADE ON 01/05/22, WITH NO UPDATES
2022-04-27APPOINTMENT TERMINATED, DIRECTOR FRANCISCO HEVIA GONZALEZ
2022-04-27DIRECTOR APPOINTED MR ANDREW OYESIKU
2022-04-27TM01APPOINTMENT TERMINATED, DIRECTOR FRANCISCO HEVIA GONZALEZ
2022-04-27AP01DIRECTOR APPOINTED MR ANDREW OYESIKU
2022-03-07TM01APPOINTMENT TERMINATED, DIRECTOR JOHN GERARD CONNELLY
2022-01-07AAFULL ACCOUNTS MADE UP TO 31/12/20
2022-01-05CERTNMCompany name changed ameycespa (east) LIMITED\certificate issued on 05/01/22
2022-01-04Change of details for Ameycespa (East) Holdings Limited as a person with significant control on 2022-01-04
2022-01-04PSC05Change of details for Ameycespa (East) Holdings Limited as a person with significant control on 2022-01-04
2021-05-10CS01CONFIRMATION STATEMENT MADE ON 01/05/21, WITH NO UPDATES
2021-04-14AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-05-06CS01CONFIRMATION STATEMENT MADE ON 01/05/20, WITH NO UPDATES
2020-04-03AP01DIRECTOR APPOINTED JOHN GERARD CONNELLY
2020-03-23TM01APPOINTMENT TERMINATED, DIRECTOR JOHN GERARD CONNELLY
2020-01-17CH01Director's details changed for Mr Francisco Hevia Gonzalez on 2020-01-16
2020-01-16CH01Director's details changed for Mr Asif Ghafoor on 2020-01-16
2019-12-19AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-12-04DISS40Compulsory strike-off action has been discontinued
2019-12-03GAZ1FIRST GAZETTE notice for compulsory strike-off
2019-09-02CH04SECRETARY'S DETAILS CHNAGED FOR SHERARD SECRETARIAT SERVICES LIMITED on 2019-09-02
2019-09-02AD01REGISTERED OFFICE CHANGED ON 02/09/19 FROM The Sherard Building Edmund Halley Road Oxford OX4 4DQ
2019-09-02PSC05Change of details for Ameycespa (East) Holdings Limited as a person with significant control on 2019-09-02
2019-05-09CS01CONFIRMATION STATEMENT MADE ON 01/05/19, WITH UPDATES
2018-12-13AP01DIRECTOR APPOINTED FRANCISCO HEVIA GONZALEZ
2018-11-30AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-11-06TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT EDMONDSON
2018-05-04LATEST SOC04/05/18 STATEMENT OF CAPITAL;GBP 100
2018-05-04CS01CONFIRMATION STATEMENT MADE ON 01/05/18, WITH UPDATES
2017-11-23AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-06-02LATEST SOC02/06/17 STATEMENT OF CAPITAL;GBP 100
2017-06-02CS01CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES
2017-01-05AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-12-17DISS40Compulsory strike-off action has been discontinued
2016-12-06GAZ1FIRST GAZETTE
2016-12-06GAZ1FIRST GAZETTE
2016-08-24AP01DIRECTOR APPOINTED MR ROBERT EDMONDSON
2016-06-07LATEST SOC07/06/16 STATEMENT OF CAPITAL;GBP 100
2016-06-07LATEST SOC07/06/16 STATEMENT OF CAPITAL;GBP 100
2016-06-07AR0101/06/16 FULL LIST
2016-06-07AR0101/06/16 FULL LIST
2016-06-07TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS GREGG
2016-06-07TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS GREGG
2015-10-21TM01APPOINTMENT TERMINATED, DIRECTOR PAUL GREENWELL
2015-10-13AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-06-17LATEST SOC17/06/15 STATEMENT OF CAPITAL;GBP 100
2015-06-17AR0101/06/15 ANNUAL RETURN FULL LIST
2014-10-07AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-08-19CH01Director's details changed for Mr John Gerard Connelly on 2014-08-14
2014-06-23LATEST SOC23/06/14 STATEMENT OF CAPITAL;GBP 100
2014-06-23AR0101/06/14 ANNUAL RETURN FULL LIST
2014-02-10MISCSection 519
2014-01-10TM01APPOINTMENT TERMINATED, DIRECTOR ANTONI ALIANA PORTUGAL
2014-01-10TM01APPOINTMENT TERMINATED, DIRECTOR GONZALO NIETO MIER
2013-10-07AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-08-14AP01DIRECTOR APPOINTED MR JOHN GERARD CONNELLY
2013-08-14AP01DIRECTOR APPOINTED ASIF GHAFOOR
2013-07-23TM01APPOINTMENT TERMINATED, DIRECTOR KEITH COTTRELL
2013-07-23TM01APPOINTMENT TERMINATED, DIRECTOR KEITH COTTRELL
2013-06-25AR0101/06/13 FULL LIST
2013-02-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH COTTRELL / 17/08/2012
2012-10-02AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-06-22TM01APPOINTMENT TERMINATED, DIRECTOR FRANCISCO HEVIA GONZALES
2012-06-19AP01DIRECTOR APPOINTED PAUL GREENWELL
2012-06-19AR0101/06/12 FULL LIST
2012-06-19TM01APPOINTMENT TERMINATED, DIRECTOR ANTONIO BEAUS ROMERO
2012-01-12AP01DIRECTOR APPOINTED MR ANTONI ALIANA PORTUGAL
2012-01-11AP01DIRECTOR APPOINTED MR FRANCISCO HEVIA GONZALEZ
2011-12-05TM01APPOINTMENT TERMINATED, DIRECTOR MARK DAVENPORT
2011-10-04AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-07-29AP01DIRECTOR APPOINTED MR NICHOLAS MARK GREGG
2011-07-29TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER FENTON
2011-06-23AR0101/06/11 FULL LIST
2011-05-25RES15CHANGE OF NAME 18/05/2011
2011-05-25CERTNMCOMPANY NAME CHANGED DONARBON LIMITED CERTIFICATE ISSUED ON 25/05/11
2011-05-25CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-02-11AP01DIRECTOR APPOINTED MR MARK EDWARD DAVENPORT
2010-11-15AR0118/10/10 FULL LIST
2010-10-19AP01DIRECTOR APPOINTED MR CHRISTOPHER VICTOR FENTON
2010-10-19AP01DIRECTOR APPOINTED MR KEITH COTTRELL
2010-10-18TM01APPOINTMENT TERMINATED, DIRECTOR COLIN FAIERS
2010-10-18TM01APPOINTMENT TERMINATED, DIRECTOR MARK DAVENPORT
2010-10-18TM01APPOINTMENT TERMINATED, DIRECTOR SARAH CLOVER
2010-10-18TM02APPOINTMENT TERMINATED, SECRETARY ROBIN DAVIS
2010-10-18TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN JONES
2010-10-18AP01DIRECTOR APPOINTED MR ANTONIO BEAUS ROMERO
2010-10-18AP01DIRECTOR APPOINTED MR GONZALO NIETO MIER
2010-10-08AP04CORPORATE SECRETARY APPOINTED SHERARD SECRETARIAT SERVICES LIMITED
2010-10-08AD01REGISTERED OFFICE CHANGED ON 08/10/2010 FROM ELY ROAD WATERBEACH CAMBRIDGE CAMBRIDGESHIRE CB25 9PG
2010-09-14AA01CURRSHO FROM 31/03/2011 TO 31/12/2010
2010-07-13AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-01-19AP01DIRECTOR APPOINTED MR JONATHAN ANDREW JONES
2009-11-02AR0118/10/09 FULL LIST
2009-11-02CH01DIRECTOR'S CHANGE OF PARTICULARS / COLIN CHARLES FAIERS / 18/10/2009
2009-11-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK EDWARD DAVENPORT / 18/10/2009
2009-11-02CH01DIRECTOR'S CHANGE OF PARTICULARS / SARAH LOUISE CLOVER / 18/10/2009
2009-08-06AAFULL ACCOUNTS MADE UP TO 31/03/09
2008-11-10363aRETURN MADE UP TO 18/10/08; FULL LIST OF MEMBERS
2008-11-10287REGISTERED OFFICE CHANGED ON 10/11/2008 FROM ELY ROAD, WATERBEACH, CAMBRIDGE CB25 9PG
2008-11-10190LOCATION OF DEBENTURE REGISTER
2008-11-10353LOCATION OF REGISTER OF MEMBERS
2008-07-02AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-04-24288aDIRECTOR APPOINTED COLIN CHARLES FAIERS
2007-11-19363(287)REGISTERED OFFICE CHANGED ON 19/11/07
2007-11-19363sRETURN MADE UP TO 18/10/07; FULL LIST OF MEMBERS
2007-09-07288bDIRECTOR RESIGNED
2007-07-11AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-02-07288aNEW DIRECTOR APPOINTED
2006-11-09363sRETURN MADE UP TO 18/10/06; FULL LIST OF MEMBERS
2006-10-02AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-07-14288bSECRETARY RESIGNED
Industry Information
SIC/NAIC Codes
38 - Waste collection, treatment and disposal activities; materials recovery
382 - Waste treatment and disposal
38210 - Treatment and disposal of non-hazardous waste




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OF0095061 Active Licenced property: WATERBEACH ELY ROAD CAMBRIDGE GB CB5 9PG;AMPTHILL STATION ROAD BEDFORD GB MK45 2RB;HOME FARM DRIVE ALCONBURY TRUCK STOP ALCONBURY HUNTINGDON ALCONBURY GB PE28 4WD;GRENDALL LANE THORN TURN HWRC HOUGHTON REGIS DUNSTABLE HOUGHTON REGIS GB LU5 6GJ;MELBOURNE AVENUE DONARBON WASTE TRANSFER MARCH GB PE15 0EN;ALCONBURY HILL STANGATE BUSINESS PARK ALCONBURY WESTON HUNTINGDON ALCONBURY WESTON GB PE28 4JH. Correspondance address: EDMUND HALLEY ROAD THE SHERARD BUILDING OXFORD GB OX4 4DQ

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
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 THALIA WB ODC LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE OF FREEHOLDS 2004-12-16 Outstanding LLOYDS TSB BANK PLC
MORTGAGE DEED 2002-07-24 Outstanding LLOYDS TSB BANK PLC
DEBENTURE 2002-05-23 Outstanding LLOYDS TSB BANK PLC
LEGAL CHARGE 1979-03-21 Satisfied LLOYDS BANK LTD
LEGAL MORTGAGE 1974-02-25 Outstanding LLOYDS BANK LTD
MORTGAGE 1972-04-10 Satisfied LLOYDS BANK LTD
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31

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 THALIA WB ODC LIMITED

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

THALIA WB ODC LIMITED owns 1 domain names.

donarbon.co.uk  

Trademarks
We have not found any records of THALIA WB ODC LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with THALIA WB ODC LIMITED

Government Department Income DateTransaction(s) Value Services/Products
East Cambridgeshire Council 2018-11 GBP £9,067
East Cambridgeshire Council 2018-10 GBP £934
East Cambridgeshire Council 2018-8 GBP £795
East Cambridgeshire Council 2018-5 GBP £9,584
East Cambridgeshire Council 2018-4 GBP £10,866
East Cambridgeshire Council 2018-3 GBP £10,634
East Cambridgeshire Council 2018-2 GBP £10,578
East Cambridgeshire Council 2017-10 GBP £13,784
East Cambridgeshire Council 2016-9 GBP £1,704
East Cambridgeshire Council 2016-8 GBP £1,643
East Cambridgeshire Council 2016-6 GBP £1,910
East Cambridgeshire Council 2016-5 GBP £2,063
East Cambridgeshire Council 2016-3 GBP £807
East Cambridgeshire Council 2016-2 GBP £540
East Cambridgeshire Council 2016-1 GBP £2,235
East Cambridgeshire Council 2015-12 GBP £1,145
East Cambridgeshire Council 2015-11 GBP £1,085
East Cambridgeshire Council 2015-9 GBP £1,413
Cambridgeshire County Council 2015-7 GBP £91,352 Refuse collection charge
East Cambridgeshire Council 2015-6 GBP £1,982
East Cambridgeshire Council 2015-4 GBP £605
Cambridge City Council 2015-3 GBP £13,123 Waste Disposal Services
East Cambridgeshire Council 2015-3 GBP £1,414
Cambridge City Council 2015-2 GBP £10,996 Waste Disposal Services
Cambridgeshire County Council 2015-2 GBP £724 Refuse collection charge
Huntingdonshire District Council 2015-2 GBP £9,194 Recycling Collections
Fenland District Council 2015-2 GBP £11,679 Supplies and Services
Cambridge City Council 2015-1 GBP £5,315 Waste Disposal Services
Cambridgeshire County Council 2015-1 GBP £12,573 Refuse collection charge
Huntingdonshire District Council 2015-1 GBP £2,788 Recycling Collections
Fenland District Council 2015-1 GBP £1,521 Third Party Payments
Cambridgeshire County Council 2014-12 GBP £94,431 Refuse collection charge
Northamptonshire County Council 2014-12 GBP £1,290,115 Waste Disposal - Residual Treatment
East Cambridgeshire Council 2014-12 GBP £3,163
Cambridge City Council 2014-12 GBP £1,778 Waste Disposal Services
Northamptonshire County Council 2014-11 GBP £1,065,717 Waste Disposal - Residual Treatment
Cambridgeshire County Council 2014-11 GBP £84,140 Refuse collection charge
Cambridge City Council 2014-11 GBP £2,064 Waste Disposal Services
East Cambridgeshire Council 2014-11 GBP £4,950
Cambridge City Council 2014-10 GBP £2,945
Cambridgeshire County Council 2014-10 GBP £9,244 Refuse collection charge
Northamptonshire County Council 2014-10 GBP £994,229 Waste Disposal - Residual Treatment
Peterborough City Council 2014-10 GBP £49,621
Northamptonshire County Council 2014-9 GBP £939,969 Waste Disposal - Residual Treatment
Cambridge City Council 2014-9 GBP £2,064
Northamptonshire County Council 2014-8 GBP £1,015,408 Waste Disposal - Residual Treatment
Cambridge City Council 2014-8 GBP £1,241
Cambridgeshire County Council 2014-8 GBP £91,840 Refuse collection charge
Northamptonshire County Council 2014-7 GBP £859,852 Waste Disposal - Residual Treatment
Cambridge City Council 2014-7 GBP £7,169
Cambridgeshire County Council 2014-7 GBP £14,879 Refuse collection charge
Northamptonshire County Council 2014-6 GBP £1,039,930 Waste Disposal - Residual Treatment
Cambridge City Council 2014-6 GBP £1,147
Cambridgeshire County Council 2014-6 GBP £15,696 Building Maintenance - Structural Maintenance - Unplanned
Northamptonshire County Council 2014-5 GBP £1,064,513 Waste Disposal - Residual Treatment
Cambridge City Council 2014-5 GBP £917
Cambridgeshire County Council 2014-5 GBP £159,722 Rents and Leases
Northamptonshire County Council 2014-4 GBP £915,689 Third Party Payments
Cambridge City Council 2014-4 GBP £1,503
Northamptonshire County Council 2014-3 GBP £827,687 Third Party Payments
Cambridge City Council 2014-3 GBP £879
East Cambridgeshire Council 2014-3 GBP £1,747 Sanctuary Grasscutting
Northamptonshire County Council 2014-2 GBP £985,693 Third Party Payments
Cambridge City Council 2014-2 GBP £1,098
Cambridgeshire County Council 2014-2 GBP £8,240 Refuse collection charge
Cambridgeshire County Council 2014-1 GBP £16,196 Refuse collection charge
Cambridge City Council 2014-1 GBP £879
Northamptonshire County Council 2014-1 GBP £852,035 Third Party Payments
East Cambridgeshire Council 2014-1 GBP £12,127 Sanctuary Grasscutting
Northamptonshire County Council 2013-12 GBP £880,141 Third Party Payments
Cambridge City Council 2013-12 GBP £2,512
East Cambridgeshire Council 2013-12 GBP £1,109 Sanctuary Grasscutting
Northamptonshire County Council 2013-11 GBP £989,216 Third Party Payments
Cambridge City Council 2013-11 GBP £3,735
Cambridgeshire County Council 2013-11 GBP £31,413 Refuse collection charge
Cambridgeshire County Council 2013-10 GBP £81,185 Rents and Leases
Northamptonshire County Council 2013-10 GBP £1,465,152 Third Party Payments
Northamptonshire County Council 2013-9 GBP £215,657 Third Party Payments
Cambridge City Council 2013-9 GBP £1,098
Cambridgeshire County Council 2013-9 GBP £6,558 Refuse collection charge
Northamptonshire County Council 2013-8 GBP £907,788 Third Party Payments
East Cambridgeshire Council 2013-8 GBP £3,840 EI Recycling
Cambridge City Council 2013-8 GBP £2,991
Cambridgeshire County Council 2013-7 GBP £185,078 Refuse collection charge
Cambridge City Council 2013-7 GBP £1,941
Northamptonshire County Council 2013-7 GBP £1,915,312 Third Party Payments
Cambridge City Council 2013-6 GBP £3,917
Northamptonshire County Council 2013-6 GBP £6,005 Third Party Payments
Cambridgeshire County Council 2013-5 GBP £7,890 Refuse collection charge
Northamptonshire County Council 2013-5 GBP £971,612 Third Party Payments
Cambridge City Council 2013-5 GBP £4,877
Cambridgeshire County Council 2013-4 GBP £87,193 Building Maintenance - Structural Maintenance - Unplanned
Cambridgeshire County Council 2013-3 GBP £1,704 Refuse collection charge
East Cambridgeshire Council 2013-2 GBP £4,161 EI Recycling
Cambridge City Council 2013-2 GBP £780
Cambridgeshire County Council 2013-2 GBP £7,037 Building Maintenance - Structural Maintenance - Unplanned
Cambridgeshire County Council 2013-1 GBP £76,157 Refuse collection charge
Cambridge City Council 2013-1 GBP £780
Cambridgeshire County Council 2012-12 GBP £9,475 Refuse collection charge
Cambridge City Council 2012-12 GBP £975
Cambridgeshire County Council 2012-11 GBP £7,684 Refuse collection charge
Cambridge City Council 2012-11 GBP £1,720
East Cambridgeshire Council 2012-11 GBP £4,005 EI Recycling
East Cambridgeshire Council 2012-10 GBP £8,010 EI Recycling
Cambridgeshire County Council 2012-10 GBP £92,086 Refuse collection charge
Cambridge City Council 2012-10 GBP £3,609
Cambridgeshire County Council 2012-9 GBP £10,556 Consultancy & Hired Services
Cambridge City Council 2012-8 GBP £1,805
Cambridgeshire County Council 2012-8 GBP £69,315 Rents and Leases
Cambridge City Council 2012-7 GBP £585
Cambridgeshire County Council 2012-6 GBP £6,447 Refuse collection charge
Cambridge City Council 2012-6 GBP £550
Cambridgeshire County Council 2012-5 GBP £5,381 Refuse collection charge
Cambridge City Council 2012-5 GBP £2,950
East Cambridgeshire Council 2012-5 GBP £4,152 EI Recycling
Cambridgeshire County Council 2012-4 GBP £77,293 Building Maintenance
Cambridge City Council 2012-4 GBP £1,969
Cambridge City Council 2012-3 GBP £593
Cambridgeshire County Council 2012-3 GBP £3,780 Building Maintenance
East Cambridgeshire Council 2012-2 GBP £7,680 EI Recycling
Cambridgeshire County Council 2012-2 GBP £4,885 Refuse collection charge
Cambridge City Council 2012-2 GBP £585
Cambridge City Council 2012-1 GBP £731
East Cambridgeshire Council 2011-12 GBP £4,005 EI Recycling
Cambridgeshire County Council 2011-12 GBP £1,112 Refuse collection charge
Cambridge City Council 2011-12 GBP £1,145
Cambridge City Council 2011-11 GBP £585
Cambridgeshire County Council 2011-11 GBP £2,202 Refuse collection charge
Cambridgeshire County Council 2011-10 GBP £72,042 Refuse collection charge
Cambridge City Council 2011-10 GBP £1,896
Cambridge City Council 2011-9 GBP £735
Cambridgeshire County Council 2011-9 GBP £5,276 Refuse collection charge
Cambridge City Council 2011-8 GBP £595
Cambridgeshire County Council 2011-8 GBP £72,658 Refuse collection charge
Cambridge City Council 2011-7 GBP £1,283
Cambridgeshire County Council 2011-7 GBP £3,892 Refuse collection charge
Cambridgeshire County Council 2011-6 GBP £6,329 Refuse collection charge
Cambridge City Council 2011-6 GBP £3,052
Cambridge City Council 2011-5 GBP £449
Cambridgeshire County Council 2011-2 GBP £9,743
Cambridgeshire County Council 2011-1 GBP £76,232
Cambridgeshire County Council 2010-12 GBP £669
South Cambridgeshire 2010-12 GBP £455
Cambridge City Council 2010-12 GBP £599
Cambridgeshire County Council 2010-11 GBP £5,116
Cambridge City Council 2010-11 GBP £599
South Cambridgeshire 2010-11 GBP £525
Cambridge City Council 2010-10 GBP £738
Cambridgeshire County Council 2010-10 GBP £75,460
Cambridge City Council 2010-9 GBP £607
Cambridgeshire County Council 2010-9 GBP £8,172
Cambridgeshire County Council 2010-8 GBP £11,706
Cambridge City Council 2010-8 GBP £592
South Cambridgeshire 2010-7 GBP £623
Cambridge City Council 2010-7 GBP £2,078
Cambridgeshire County Council 2010-7 GBP £71,483
South Cambridgeshire 2010-6 GBP £545
Cambridge City Council 2010-6 GBP £585
South Cambridgeshire 2010-5 GBP £542
Cambridge City Council 2010-5 GBP £2,330
Cambridge City Council 2010-4 GBP £731
South Cambridgeshire 2010-4 GBP £651

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Contracts
Contracts Awarded
CustomerDescription Contract award date Value
Cambridge University Hospitals NHS Foundation Trust Refuse collection services 2013/04/12

Provision of domestic and general waste collection services for Cambridge University Hospitals NHS Foundation Trust.

Outgoings
Business Rates/Property Tax
No properties were found where THALIA WB ODC 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 THALIA WB ODC 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 THALIA WB ODC 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.