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

THIS NAMED COMPANY LIMITED

Network House, St Ives Way, Sandycroft, DEESIDE, CH5 2QS,
Company Registration Number
04306571
Private Limited Company
Active

Company Overview

About This Named Company Ltd
THIS NAMED COMPANY LIMITED was founded on 2001-10-18 and has its registered office in Sandycroft. The organisation's status is listed as "Active". This Named Company Limited is a Private Limited Company registered in 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
THIS NAMED COMPANY LIMITED
 
Legal Registered Office
Network House
St Ives Way
Sandycroft
DEESIDE
CH5 2QS
Other companies in CH5
 
Filing Information
Company Number 04306571
Company ID Number 04306571
Date formed 2001-10-18
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2024-03-31
Account next due 2025-12-31
Latest return 2023-10-18
Return next due 2024-11-01
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB790904900  
Last Datalog update: 2024-07-09 09:19:26
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THIS NAMED COMPANY 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 THIS NAMED COMPANY LIMITED

Current Directors
Officer Role Date Appointed
LINDA SMITH
Company Secretary 2005-08-17
LINDA SMITH
Director 2005-09-30
NEAL DAVID SMITH
Director 2001-10-28
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL GUTHRIE CATTELL
Director 2001-10-28 2005-12-05
GEOFFREY NEAL
Company Secretary 2001-10-28 2005-08-15
GEOFFREY NEAL
Director 2001-10-28 2005-08-15
SEBASTIAN DANIEL CHALONER
Director 2003-02-06 2003-10-28
JPCORS LIMITED
Nominated Secretary 2001-10-18 2001-11-08
JPCORD LIMITED
Nominated Director 2001-10-18 2001-11-08

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
2023-10-23CONFIRMATION STATEMENT MADE ON 18/10/23, WITH NO UPDATES
2023-08-3031/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-02RP04CS01
2022-10-21CS01CONFIRMATION STATEMENT MADE ON 18/10/22, WITH NO UPDATES
2022-10-1331/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-13AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-09DIRECTOR APPOINTED MRS SUZANNE HELEN PEAKE
2022-02-09AP01DIRECTOR APPOINTED MRS SUZANNE HELEN PEAKE
2021-10-20CS01CONFIRMATION STATEMENT MADE ON 18/10/21, WITH NO UPDATES
2021-10-08AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-18AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-29CS01CONFIRMATION STATEMENT MADE ON 18/10/20, WITH NO UPDATES
2020-08-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 043065710003
2019-10-24CS01CONFIRMATION STATEMENT MADE ON 18/10/19, WITH NO UPDATES
2019-07-09AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-19CS01CONFIRMATION STATEMENT MADE ON 18/10/18, WITH NO UPDATES
2018-06-04AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-31AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-20CS01CONFIRMATION STATEMENT MADE ON 18/10/17, WITH NO UPDATES
2016-10-26LATEST SOC26/10/16 STATEMENT OF CAPITAL;GBP 137.9
2016-10-26CS01CONFIRMATION STATEMENT MADE ON 18/10/16, WITH UPDATES
2016-06-20AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-04AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-21LATEST SOC21/10/15 STATEMENT OF CAPITAL;GBP 137.9
2015-10-21AR0118/10/15 ANNUAL RETURN FULL LIST
2014-11-05AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-24LATEST SOC24/10/14 STATEMENT OF CAPITAL;GBP 137.9
2014-10-24AR0118/10/14 ANNUAL RETURN FULL LIST
2013-10-18LATEST SOC18/10/13 STATEMENT OF CAPITAL;GBP 137.9
2013-10-18AR0118/10/13 ANNUAL RETURN FULL LIST
2013-07-12AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2012-11-23AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-10-24AR0118/10/12 ANNUAL RETURN FULL LIST
2012-03-30MG02Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
2011-10-20AR0118/10/11 ANNUAL RETURN FULL LIST
2011-09-20AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2010-10-19AR0118/10/10 ANNUAL RETURN FULL LIST
2010-10-19CH03SECRETARY'S DETAILS CHNAGED FOR MRS LINDA SMITH on 2010-10-18
2010-10-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NEAL DAVID SMITH / 18/10/2010
2010-10-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS LINDA SMITH / 18/10/2010
2010-08-04AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2009-11-26AR0118/10/09 ANNUAL RETURN FULL LIST
2009-11-26CH01DIRECTOR'S CHANGE OF PARTICULARS / NEAL DAVID SMITH / 26/11/2009
2009-11-26CH01DIRECTOR'S CHANGE OF PARTICULARS / LINDA SMITH / 26/11/2009
2009-10-22AA31/03/09 TOTAL EXEMPTION SMALL
2009-06-19287REGISTERED OFFICE CHANGED ON 19/06/2009 FROM 1ST FLOOR GREAT WESTERN HOUSE BOUNDARY LANE SALTNEY CHESTER CH4 8RD
2008-12-24AA31/03/08 TOTAL EXEMPTION SMALL
2008-12-08363aRETURN MADE UP TO 18/10/08; FULL LIST OF MEMBERS
2008-03-17403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2008-01-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-11-13363aRETURN MADE UP TO 18/10/07; FULL LIST OF MEMBERS
2007-01-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2007-01-06363(287)REGISTERED OFFICE CHANGED ON 06/01/07
2007-01-06363sRETURN MADE UP TO 18/10/06; FULL LIST OF MEMBERS
2006-12-22287REGISTERED OFFICE CHANGED ON 22/12/06 FROM: 1 HUNTER STREET CHESTER CHESHIRE CH1 2AR
2006-02-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-12-20288bDIRECTOR RESIGNED
2005-11-10363sRETURN MADE UP TO 18/10/05; FULL LIST OF MEMBERS
2005-10-18395PARTICULARS OF MORTGAGE/CHARGE
2005-10-07288aNEW DIRECTOR APPOINTED
2005-08-26288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2005-08-26288aNEW SECRETARY APPOINTED
2005-01-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-10-25363sRETURN MADE UP TO 18/10/04; FULL LIST OF MEMBERS
2004-10-21395PARTICULARS OF MORTGAGE/CHARGE
2003-12-11288bDIRECTOR RESIGNED
2003-11-06363sRETURN MADE UP TO 18/10/03; FULL LIST OF MEMBERS
2003-11-06RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-11-06RES13RE SUB DIV OF SHARE CAP 05/03/03
2003-11-06MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2003-08-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-05-2788(2)RAD 20/05/03--------- £ SI 183@.1=18 £ IC 100/118
2003-05-16122S-DIV 02/05/03
2003-05-16MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2003-03-06288aNEW DIRECTOR APPOINTED
2003-01-07363(288)DIRECTOR'S PARTICULARS CHANGED
2003-01-07363sRETURN MADE UP TO 18/10/02; FULL LIST OF MEMBERS
2001-12-18225ACC. REF. DATE EXTENDED FROM 31/10/02 TO 31/03/03
2001-11-2888(2)RAD 28/10/01--------- £ SI 1@1=1 £ IC 1/2
2001-11-19287REGISTERED OFFICE CHANGED ON 19/11/01 FROM: 21 ARRADON COURT UPTON CHESTER CHESHIRE
2001-11-19288aNEW DIRECTOR APPOINTED
2001-11-19288aNEW DIRECTOR APPOINTED
2001-11-19288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2001-11-15288bSECRETARY RESIGNED
2001-11-15287REGISTERED OFFICE CHANGED ON 15/11/01 FROM: SUITE 17 CITY BUSINESS CENTRE LOWER ROAD LONDON SE16 2XB
2001-11-15288bDIRECTOR RESIGNED
2001-10-18NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
22 - Manufacture of rubber and plastic products
222 - Manufacture of plastics products
22290 - Manufacture of other plastic products




Licences & Regulatory approval
We could not find any licences issued to THIS NAMED COMPANY 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 THIS NAMED COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
ALL ASSETS DEBENTURE 2005-10-07 Satisfied LLOYDS TSB COMMERCIAL FINANCE LIMITED
DEBENTURE 2004-10-19 Satisfied HSBC BANK PLC
Creditors
Creditors Due Within One Year 2013-03-31 £ 107,535
Creditors Due Within One Year 2012-03-31 £ 90,124
Provisions For Liabilities Charges 2013-03-31 £ 2,596

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
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
Annual Accounts
2022-03-31

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 THIS NAMED COMPANY LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-03-31 £ 109,336
Cash Bank In Hand 2012-03-31 £ 51,087
Current Assets 2013-03-31 £ 202,091
Current Assets 2012-03-31 £ 127,677
Debtors 2013-03-31 £ 52,000
Debtors 2012-03-31 £ 29,097
Shareholder Funds 2013-03-31 £ 113,968
Shareholder Funds 2012-03-31 £ 62,227
Stocks Inventory 2013-03-31 £ 40,755
Stocks Inventory 2012-03-31 £ 47,493
Tangible Fixed Assets 2013-03-31 £ 22,008
Tangible Fixed Assets 2012-03-31 £ 24,674

Debtors and other cash assets

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

THIS NAMED COMPANY LIMITED owns 3 domain names.

ceacard.co.uk   theaccessnetwork.co.uk   thecardnetwork.co.uk  

Trademarks
We have not found any records of THIS NAMED COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THIS NAMED COMPANY 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 (22290 - Manufacture of other plastic products) as THIS NAMED COMPANY LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where THIS NAMED COMPANY 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 THIS NAMED COMPANY 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 THIS NAMED COMPANY 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1