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

THIMBLEBY LAKES LIMITED

THE OLD MILL SITE ROUGHTON MOOR, WOODHALL SPA, LINCOLNSHIRE, LN10 6YQ,
Company Registration Number
05667485
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Thimbleby Lakes Ltd
THIMBLEBY LAKES LIMITED was founded on 2006-01-05 and has its registered office in Lincolnshire. The organisation's status is listed as "Active - Proposal to Strike off". Thimbleby Lakes Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
THIMBLEBY LAKES LIMITED
 
Legal Registered Office
THE OLD MILL SITE ROUGHTON MOOR
WOODHALL SPA
LINCOLNSHIRE
LN10 6YQ
Other companies in LN9
 
Filing Information
Company Number 05667485
Company ID Number 05667485
Date formed 2006-01-05
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 30/06/2022
Account next due 31/03/2024
Latest return 05/01/2016
Return next due 02/02/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-04-06 16:58:25
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THIMBLEBY LAKES 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 THIMBLEBY LAKES LIMITED
The following companies were found which have the same name as THIMBLEBY LAKES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
THIMBLEBY LAKES COUNTRY PARK LIMITED 107 CLEETHORPE ROAD GRIMSBY NORTH EAST LINCOLNSHIRE DN31 3ER Active Company formed on the 2022-05-05

Company Officers of THIMBLEBY LAKES LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL PEDERSEN
Director 2006-01-05
Previous Officers
Officer Role Date Appointed Date Resigned
NICHOLAS WEAVER
Company Secretary 2006-01-05 2015-09-16
NICHOLAS WEAVER
Director 2006-01-05 2015-09-16
YORK PLACE COMPANY SECRETARIES LIMITED
Nominated Secretary 2006-01-05 2006-01-05
YORK PLACE COMPANY NOMINEES LIMITED
Nominated Director 2006-01-05 2006-01-05

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
2024-04-02FIRST GAZETTE notice for voluntary strike-off
2024-03-26Application to strike the company off the register
2024-01-09CONFIRMATION STATEMENT MADE ON 05/01/24, WITH UPDATES
2023-03-14MICRO ENTITY ACCOUNTS MADE UP TO 30/06/22
2023-01-16CONFIRMATION STATEMENT MADE ON 05/01/23, WITH UPDATES
2023-01-16CS01CONFIRMATION STATEMENT MADE ON 05/01/23, WITH UPDATES
2022-01-17CONFIRMATION STATEMENT MADE ON 05/01/22, WITH UPDATES
2022-01-17CONFIRMATION STATEMENT MADE ON 05/01/22, WITH UPDATES
2022-01-17CS01CONFIRMATION STATEMENT MADE ON 05/01/22, WITH UPDATES
2022-01-11Change of details for Mr Michael Pedersen as a person with significant control on 2022-01-11
2022-01-11Director's details changed for Mr Michael Pedersen on 2022-01-11
2022-01-11CH01Director's details changed for Mr Michael Pedersen on 2022-01-11
2022-01-11PSC04Change of details for Mr Michael Pedersen as a person with significant control on 2022-01-11
2021-09-23AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/21
2021-01-13CS01CONFIRMATION STATEMENT MADE ON 05/01/21, WITH UPDATES
2020-09-21AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/20
2020-01-09CS01CONFIRMATION STATEMENT MADE ON 05/01/20, WITH UPDATES
2019-10-03AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/19
2019-01-16CS01CONFIRMATION STATEMENT MADE ON 05/01/19, WITH UPDATES
2018-11-27AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/18
2018-11-20PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL PEDERSEN
2018-01-25AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/17
2018-01-12LATEST SOC12/01/18 STATEMENT OF CAPITAL;GBP 310100
2018-01-12CS01CONFIRMATION STATEMENT MADE ON 05/01/18, WITH UPDATES
2017-01-19CS01CONFIRMATION STATEMENT MADE ON 05/01/17, WITH UPDATES
2017-01-18AD01REGISTERED OFFICE CHANGED ON 18/01/17 FROM The Crown,, 28 West Street Horncastle Lincolnshire LN9 5JF
2016-12-19AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2016-05-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2016-03-04AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-12AR0105/01/16 ANNUAL RETURN FULL LIST
2015-09-28AA01Previous accounting period extended from 31/03/15 TO 30/06/15
2015-09-28TM02Termination of appointment of Nicholas Weaver on 2015-09-16
2015-09-28TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS WEAVER
2015-04-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2015-04-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2015-04-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2015-04-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2015-01-20LATEST SOC20/01/15 STATEMENT OF CAPITAL;GBP 310100
2015-01-20AR0105/01/15 ANNUAL RETURN FULL LIST
2015-01-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL PEDERSEN / 31/12/2014
2015-01-20CH03SECRETARY'S DETAILS CHNAGED FOR MR NICHOLAS WEAVER on 2014-12-31
2015-01-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS WEAVER / 31/12/2014
2014-12-29AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-15LATEST SOC15/01/14 STATEMENT OF CAPITAL;GBP 310100
2014-01-15AR0105/01/14 FULL LIST
2013-12-09AA31/03/13 TOTAL EXEMPTION SMALL
2013-09-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS WEAVER / 07/08/2013
2013-02-16MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2013-01-17AR0105/01/13 FULL LIST
2012-12-21AA31/03/12 TOTAL EXEMPTION SMALL
2012-01-26AA31/03/11 TOTAL EXEMPTION SMALL
2012-01-18AR0105/01/12 FULL LIST
2012-01-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS WEAVER / 01/01/2012
2012-01-18AD02SAIL ADDRESS CHANGED FROM: C/O COLLINS CHAPPLE & CO. LTD. 48 BRIDGFORD ROAD WEST BRIDGFORD NOTTINGHAM NG2 6AP UNITED KINGDOM
2011-02-10AR0105/01/11 FULL LIST
2011-02-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS WEAVER / 24/07/2010
2011-02-10CH03SECRETARY'S CHANGE OF PARTICULARS / MR NICHOLAS WEAVER / 24/07/2010
2010-12-15AA31/03/10 TOTAL EXEMPTION SMALL
2010-06-24MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2010-04-21CH03SECRETARY'S CHANGE OF PARTICULARS / MR NICHOLAS WEAVER / 01/04/2010
2010-02-23AR0105/01/10 FULL LIST
2010-02-23AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2010-02-23AD02SAIL ADDRESS CREATED
2010-02-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL PEDERSEN / 05/01/2010
2009-11-14MEM/ARTSARTICLES OF ASSOCIATION
2009-11-02SH0130/09/09 STATEMENT OF CAPITAL GBP 311000
2009-11-02MISCFORM 123 INCREASE OF £310 OVER £1000 DATED 30/09/09
2009-11-02RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2009-11-02RES04NC INC ALREADY ADJUSTED
2009-11-0288(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2009-10-29MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2009-09-05AA31/03/09 TOTAL EXEMPTION SMALL
2009-01-15363aRETURN MADE UP TO 05/01/09; FULL LIST OF MEMBERS
2009-01-15288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / NICHOLAS WEAVER / 01/06/2008
2008-12-30AA31/03/08 TOTAL EXEMPTION SMALL
2008-01-21363aRETURN MADE UP TO 05/01/08; FULL LIST OF MEMBERS
2007-11-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-11-01287REGISTERED OFFICE CHANGED ON 01/11/07 FROM: 8 TOWER VIEW, OFF GRANTHAM ROAD SLEAFORD LINCOLNSHIRE NG34 7TE
2007-10-04225ACC. REF. DATE EXTENDED FROM 31/01/07 TO 31/03/07
2007-03-07395PARTICULARS OF MORTGAGE/CHARGE
2007-01-19363aRETURN MADE UP TO 05/01/07; FULL LIST OF MEMBERS
2007-01-16395PARTICULARS OF MORTGAGE/CHARGE
2006-11-28395PARTICULARS OF MORTGAGE/CHARGE
2006-10-25395PARTICULARS OF MORTGAGE/CHARGE
2006-09-29395PARTICULARS OF MORTGAGE/CHARGE
2006-02-0888(2)RAD 05/01/06--------- £ SI 99@1=99 £ IC 1/100
2006-01-27287REGISTERED OFFICE CHANGED ON 27/01/06 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS
2006-01-27288bSECRETARY RESIGNED
2006-01-27288bDIRECTOR RESIGNED
2006-01-27288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-01-27288aNEW DIRECTOR APPOINTED
2006-01-05NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to THIMBLEBY LAKES 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 THIMBLEBY LAKES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2013-02-16 Satisfied KINGSTON EQUITY & FINANCE LIMITED T/A VICTOR FINANCE GROUP
MORTGAGE 2010-06-24 Satisfied LLOYDS TSB BANK PLC
MORTGAGE 2007-03-07 Satisfied LLOYDS TSB BANK PLC
LEGAL CHARGE 2007-01-16 Satisfied THE AGRICULTURAL MORTGAGE CORPORATION PLC
DEBENTURE 2006-11-28 Satisfied LLOYDS TSB BANK PLC
MORTGAGE 2006-10-25 Satisfied LLOYDS TSB BANK PLC
LEGAL CHARGE 2006-09-26 Satisfied THE AGRICULTURAL MORTGAGE CORPORATION PLC
Creditors
Creditors Due Within One Year 2013-03-31 £ 534,353
Creditors Due Within One Year 2012-03-31 £ 873,583

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-06-30
Annual Accounts
2016-06-30
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30
Annual Accounts
2018-06-30
Annual Accounts
2018-06-30
Annual Accounts
2018-06-30
Annual Accounts
2018-06-30
Annual Accounts
2018-06-30
Annual Accounts
2018-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30

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 THIMBLEBY LAKES LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-03-31 £ 310,000
Called Up Share Capital 2012-03-31 £ 310,000
Current Assets 2013-03-31 £ 62,058
Current Assets 2012-03-31 £ 62,771
Debtors 2013-03-31 £ 61,833
Debtors 2012-03-31 £ 62,546
Fixed Assets 2013-03-31 £ 561,449
Fixed Assets 2012-03-31 £ 915,472
Shareholder Funds 2013-03-31 £ 89,154
Shareholder Funds 2012-03-31 £ 104,660
Tangible Fixed Assets 2013-03-31 £ 561,449
Tangible Fixed Assets 2012-03-31 £ 915,472

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of THIMBLEBY LAKES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for THIMBLEBY LAKES LIMITED
Trademarks
We have not found any records of THIMBLEBY LAKES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THIMBLEBY LAKES 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 (99999 - Dormant Company) as THIMBLEBY LAKES LIMITED are:

SOCCER COACHING 2000 LIMITED £ 247,920
SPORTS PLUS SCHEME LIMITED £ 241,540
LET ME PLAY LIMITED £ 233,458
ALL POINTS WEST LIMITED £ 135,262
ROTHERHAM UNITED COMMUNITY TRUST £ 118,051
LET US PLAY (WOLVERHAMPTON) £ 64,872
ACTIVE CHESHIRE £ 60,844
CONTINUUM SPORT AND LEISURE LTD £ 48,129
WYCOMBE WANDERERS FOOTBALL CLUB LIMITED £ 40,787
READING FC COMMUNITY TRUST £ 39,557
NOVA INTERNATIONAL LIMITED £ 5,480,673
STEVENAGE LEISURE LIMITED £ 2,935,770
YMCA SUFFOLK £ 2,387,039
BERRY HILL PARK LIMITED £ 2,046,609
SOLL (VALE) £ 1,757,381
UK ATHLETICS LIMITED £ 1,461,009
THE TOUR OF BRITAIN LIMITED £ 1,224,290
BENDCRETE LEISURE LIMITED £ 1,106,570
SENTINEL LEISURE TRUST £ 1,061,051
FAIRWAYS LIMITED £ 1,033,591
NOVA INTERNATIONAL LIMITED £ 5,480,673
STEVENAGE LEISURE LIMITED £ 2,935,770
YMCA SUFFOLK £ 2,387,039
BERRY HILL PARK LIMITED £ 2,046,609
SOLL (VALE) £ 1,757,381
UK ATHLETICS LIMITED £ 1,461,009
THE TOUR OF BRITAIN LIMITED £ 1,224,290
BENDCRETE LEISURE LIMITED £ 1,106,570
SENTINEL LEISURE TRUST £ 1,061,051
FAIRWAYS LIMITED £ 1,033,591
NOVA INTERNATIONAL LIMITED £ 5,480,673
STEVENAGE LEISURE LIMITED £ 2,935,770
YMCA SUFFOLK £ 2,387,039
BERRY HILL PARK LIMITED £ 2,046,609
SOLL (VALE) £ 1,757,381
UK ATHLETICS LIMITED £ 1,461,009
THE TOUR OF BRITAIN LIMITED £ 1,224,290
BENDCRETE LEISURE LIMITED £ 1,106,570
SENTINEL LEISURE TRUST £ 1,061,051
FAIRWAYS LIMITED £ 1,033,591
Outgoings
Business Rates/Property Tax
No properties were found where THIMBLEBY LAKES 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 THIMBLEBY LAKES 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 THIMBLEBY LAKES 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