THAMES NEWS SERVICES LIMITED

Register to unlock more data on OkredoRegister

THAMES NEWS SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01294454

Incorporation date

14/01/1977

Size

Group

Contacts

Registered address

Registered address

Lakeview House, 4 Woodbrook Crescent, Billericay, Essex CM12 0EQCopy
copy info iconCopy
See on map
Latest events (Record since 14/01/1977)
dot icon13/03/2026
Confirmation statement made on 2026-03-12 with no updates
dot icon30/12/2025
Group of companies' accounts made up to 2025-03-31
dot icon04/04/2025
Confirmation statement made on 2025-03-12 with no updates
dot icon23/01/2025
Satisfaction of charge 012944540014 in full
dot icon20/01/2025
Registration of charge 012944540015, created on 2025-01-17
dot icon30/12/2024
Group of companies' accounts made up to 2024-03-31
dot icon12/03/2024
Withdrawal of a person with significant control statement on 2024-03-12
dot icon12/03/2024
Notification of Mark Treadwell as a person with significant control on 2023-11-13
dot icon12/03/2024
Notification of Daniel Treadwell as a person with significant control on 2023-11-13
dot icon12/03/2024
Notification of Joseph John Treadwell as a person with significant control on 2023-11-13
dot icon12/03/2024
Confirmation statement made on 2024-03-12 with updates
dot icon16/01/2024
Registration of charge 012944540014, created on 2024-01-16
dot icon13/11/2023
Termination of appointment of Samuel Treadwell as a director on 2023-11-13
dot icon07/11/2023
Total exemption full accounts made up to 2023-03-31
dot icon24/03/2023
Confirmation statement made on 2023-03-23 with no updates
dot icon17/08/2022
Total exemption full accounts made up to 2022-03-31
dot icon30/03/2022
Confirmation statement made on 2022-03-23 with no updates
dot icon17/02/2022
-
dot icon17/02/2022
Termination of appointment of Mark Treadwell as a secretary on 2022-01-24
dot icon17/02/2022
Rectified The TM01 was removed from the public register on 19/05/2022 as it was factually inaccurate or derived from something factually inaccurate.
dot icon29/09/2021
Total exemption full accounts made up to 2021-03-31
dot icon24/03/2021
Confirmation statement made on 2021-03-23 with no updates
dot icon16/03/2021
Director's details changed for Mr Daniel Treadwell on 2021-03-09
dot icon16/03/2021
Secretary's details changed for Mark Treadwell on 2021-03-09
dot icon16/03/2021
Director's details changed for Mark Treadwell on 2021-03-09
dot icon16/03/2021
Notification of a person with significant control statement
dot icon16/03/2021
Cessation of Mark Treadwell as a person with significant control on 2018-04-06
dot icon20/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon23/03/2020
Confirmation statement made on 2020-03-23 with no updates
dot icon11/09/2019
Director's details changed for Mr Samuel Treadwell on 2019-09-10
dot icon30/07/2019
Director's details changed for Mr Joseph John Treadwell on 2019-06-25
dot icon28/05/2019
Total exemption full accounts made up to 2019-03-31
dot icon09/04/2019
Second filing of Confirmation Statement dated 23/03/2018
dot icon29/03/2019
Confirmation statement made on 2019-03-23 with updates
dot icon21/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon26/09/2018
Total exemption full accounts made up to 2017-06-30
dot icon29/06/2018
Previous accounting period shortened from 2018-06-30 to 2018-03-31
dot icon29/06/2018
Previous accounting period shortened from 2017-09-30 to 2017-06-30
dot icon22/05/2018
Registered office address changed from 999 Thames Road Dartford Kent DA1 4QE to Lakeview House 4 Woodbrook Crescent Billericay Essex CM12 0EQ on 2018-05-22
dot icon22/05/2018
Satisfaction of charge 1 in full
dot icon22/05/2018
Satisfaction of charge 7 in full
dot icon22/05/2018
Satisfaction of charge 2 in full
dot icon22/05/2018
Satisfaction of charge 5 in full
dot icon22/05/2018
Satisfaction of charge 10 in full
dot icon22/05/2018
Satisfaction of charge 12 in full
dot icon22/05/2018
Satisfaction of charge 3 in full
dot icon22/05/2018
Satisfaction of charge 11 in full
dot icon22/05/2018
Satisfaction of charge 8 in full
dot icon22/05/2018
Satisfaction of charge 6 in full
dot icon22/05/2018
Satisfaction of charge 9 in full
dot icon22/05/2018
Satisfaction of charge 012944540013 in full
dot icon23/03/2018
Confirmation statement made on 2018-03-23 with updates
dot icon17/01/2018
Appointment of Mr Samuel Treadwell as a director on 2017-12-31
dot icon16/01/2018
Appointment of Mr Daniel Treadwell as a director on 2017-12-31
dot icon16/01/2018
Appointment of Mr Joseph Treadwell as a director on 2017-12-31
dot icon07/09/2017
Confirmation statement made on 2017-09-04 with no updates
dot icon20/07/2017
Registration of charge 012944540013, created on 2017-07-13
dot icon30/06/2017
Total exemption small company accounts made up to 2016-09-30
dot icon13/10/2016
Confirmation statement made on 2016-09-04 with updates
dot icon28/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon06/10/2015
Annual return made up to 2015-09-04 with full list of shareholders
dot icon20/05/2015
Total exemption small company accounts made up to 2014-09-30
dot icon15/09/2014
Annual return made up to 2014-09-04 with full list of shareholders
dot icon30/06/2014
Total exemption small company accounts made up to 2013-09-30
dot icon12/09/2013
Annual return made up to 2013-09-04 with full list of shareholders
dot icon28/06/2013
Total exemption small company accounts made up to 2012-09-30
dot icon04/09/2012
Annual return made up to 2012-09-04 with full list of shareholders
dot icon29/06/2012
Total exemption small company accounts made up to 2011-09-30
dot icon30/05/2012
Particulars of a mortgage or charge / charge no: 11
dot icon30/05/2012
Particulars of a mortgage or charge / charge no: 12
dot icon11/05/2012
Particulars of a mortgage or charge / charge no: 10
dot icon18/10/2011
Annual return made up to 2011-10-01 with full list of shareholders
dot icon05/08/2011
Current accounting period extended from 2011-09-21 to 2011-09-30
dot icon21/06/2011
Total exemption small company accounts made up to 2010-09-21
dot icon18/10/2010
Annual return made up to 2010-10-01 with full list of shareholders
dot icon23/06/2010
Total exemption small company accounts made up to 2009-09-21
dot icon04/01/2010
Annual return made up to 2009-10-01 with full list of shareholders
dot icon04/01/2010
Director's details changed for Mark Treadwell on 2010-01-04
dot icon21/07/2009
Total exemption small company accounts made up to 2008-09-21
dot icon08/10/2008
Return made up to 01/10/08; full list of members
dot icon07/10/2008
Appointment terminated director peter treadwell
dot icon07/07/2008
Total exemption small company accounts made up to 2007-09-21
dot icon07/11/2007
Return made up to 01/10/07; full list of members
dot icon04/08/2007
Return made up to 01/10/06; full list of members
dot icon23/07/2007
Total exemption small company accounts made up to 2006-09-21
dot icon04/08/2006
Total exemption small company accounts made up to 2005-09-21
dot icon07/06/2006
Particulars of mortgage/charge
dot icon07/06/2006
Particulars of mortgage/charge
dot icon03/11/2005
Return made up to 01/10/05; full list of members
dot icon20/07/2005
Total exemption small company accounts made up to 2004-09-21
dot icon04/10/2004
Return made up to 01/10/04; full list of members
dot icon08/07/2004
Accounts for a small company made up to 2003-09-21
dot icon08/06/2004
Return made up to 01/10/03; full list of members
dot icon12/06/2003
Total exemption small company accounts made up to 2002-09-21
dot icon14/02/2003
Return made up to 01/10/02; full list of members
dot icon19/11/2002
Accounts for a small company made up to 2001-09-21
dot icon09/10/2002
New secretary appointed
dot icon26/09/2002
Secretary resigned;director resigned
dot icon05/10/2001
Return made up to 01/10/01; full list of members
dot icon20/07/2001
Accounts for a small company made up to 2000-09-21
dot icon11/10/2000
Return made up to 01/10/00; full list of members
dot icon07/09/2000
Full accounts made up to 1999-09-21
dot icon30/09/1999
Return made up to 01/10/99; full list of members
dot icon23/07/1999
Full accounts made up to 1998-09-21
dot icon14/11/1998
Declaration of satisfaction of mortgage/charge
dot icon10/11/1998
Return made up to 01/10/98; full list of members
dot icon29/09/1998
Particulars of mortgage/charge
dot icon29/09/1998
Particulars of mortgage/charge
dot icon29/09/1998
Particulars of mortgage/charge
dot icon23/07/1998
Full accounts made up to 1997-09-21
dot icon07/04/1998
Registered office changed on 07/04/98 from: 999 thames road dartford kent DA1 4QE
dot icon02/12/1997
Full accounts made up to 1997-01-31
dot icon29/09/1997
Registered office changed on 29/09/97 from: 27-31 webber street waterloo london SE1 8QW
dot icon23/09/1997
Accounting reference date shortened from 31/01/98 to 21/09/97
dot icon27/02/1997
Accounts for a medium company made up to 1996-01-31
dot icon15/01/1997
Return made up to 01/10/96; no change of members
dot icon01/05/1996
Particulars of mortgage/charge
dot icon26/01/1996
Accounts for a medium company made up to 1995-01-31
dot icon23/11/1995
Return made up to 01/10/95; no change of members
dot icon03/02/1995
Accounts for a medium company made up to 1994-01-31
dot icon21/11/1994
Return made up to 01/10/94; full list of members
dot icon10/12/1993
Accounts for a medium company made up to 1993-01-31
dot icon18/10/1993
Return made up to 01/10/93; no change of members
dot icon01/12/1992
Return made up to 01/10/92; no change of members
dot icon24/07/1992
Accounts for a medium company made up to 1992-01-31
dot icon17/12/1991
Registered office changed on 17/12/91 from: rutland house 44 masons hill bromley kent BR2 9JG
dot icon12/12/1991
Particulars of mortgage/charge
dot icon03/10/1991
Return made up to 01/10/91; full list of members
dot icon18/09/1991
Accounts for a small company made up to 1991-01-31
dot icon05/12/1990
Accounts for a small company made up to 1990-01-31
dot icon05/12/1990
Return made up to 01/10/90; full list of members
dot icon01/12/1989
Accounts for a small company made up to 1989-01-31
dot icon01/12/1989
Return made up to 20/10/89; full list of members
dot icon25/10/1988
Accounts for a small company made up to 1988-01-31
dot icon25/10/1988
Return made up to 16/09/88; full list of members
dot icon21/10/1987
Wd 13/10/87 ad 05/10/87--------- £ si 500@1=500
dot icon12/10/1987
Accounts for a small company made up to 1987-01-31
dot icon12/10/1987
Return made up to 23/09/87; full list of members
dot icon30/04/1987
Particulars of mortgage/charge
dot icon07/11/1986
Accounts for a small company made up to 1986-01-31
dot icon07/11/1986
Return made up to 24/10/86; full list of members
dot icon14/01/1977
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon9 *

* during past year

Number of employees

67
2023
change arrow icon+15.46 % *

* during past year

Cash in Bank

£318,484.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
12/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
49
3.99M
-
0.00
231.81K
-
2022
58
3.95M
-
0.00
275.83K
-
2023
67
4.62M
-
0.00
318.48K
-
2023
67
4.62M
-
0.00
318.48K
-

Employees

2023

Employees

67 Ascended16 % *

Net Assets(GBP)

4.62M £Ascended16.77 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

318.48K £Ascended15.46 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Treadwell, Joseph John
Director
31/12/2017 - Present
2
Treadwell, Mark
Secretary
24/05/2002 - 24/01/2022
1
Treadwell, Daniel
Director
31/12/2017 - Present
3
Treadwell, Samuel
Director
31/12/2017 - 13/11/2023
4

Persons with Significant Control

5
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About THAMES NEWS SERVICES LIMITED

THAMES NEWS SERVICES LIMITED is an(a) Active company incorporated on 14/01/1977 with the registered office located at Lakeview House, 4 Woodbrook Crescent, Billericay, Essex CM12 0EQ. There are currently 2 active directors according to the latest confirmation statement. Number of employees 67 according to last financial statements.

Frequently Asked Questions

What is the current status of THAMES NEWS SERVICES LIMITED?

toggle

THAMES NEWS SERVICES LIMITED is currently Active. It was registered on 14/01/1977 .

Where is THAMES NEWS SERVICES LIMITED located?

toggle

THAMES NEWS SERVICES LIMITED is registered at Lakeview House, 4 Woodbrook Crescent, Billericay, Essex CM12 0EQ.

What does THAMES NEWS SERVICES LIMITED do?

toggle

THAMES NEWS SERVICES LIMITED operates in the Other transportation support activities (52.29 - SIC 2007) sector.

How many employees does THAMES NEWS SERVICES LIMITED have?

toggle

THAMES NEWS SERVICES LIMITED had 67 employees in 2023.

What is the latest filing for THAMES NEWS SERVICES LIMITED?

toggle

The latest filing was on 13/03/2026: Confirmation statement made on 2026-03-12 with no updates.