Background WavePink WaveYellow Wave

THEAKSTON-LAING LIMITED (01405211)

THEAKSTON-LAING LIMITED (01405211) is an active UK company. incorporated on 13 December 1978. with registered office in Eaglescliffe. The company operates in the Construction sector, engaged in development of building projects. THEAKSTON-LAING LIMITED has been registered for 47 years. Current directors include CORNEY, Martin Trevor, WALLER, Ian Jacob.

Company Number
01405211
Status
active
Type
ltd
Incorporated
13 December 1978
Age
47 years
Address
Southlands, Eaglescliffe, TS16 9AS
Industry Sector
Construction
Business Activity
Development of building projects
Directors
CORNEY, Martin Trevor, WALLER, Ian Jacob
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THEAKSTON-LAING LIMITED

THEAKSTON-LAING LIMITED is an active company incorporated on 13 December 1978 with the registered office located in Eaglescliffe. The company operates in the Construction sector, specifically engaged in development of building projects. THEAKSTON-LAING LIMITED was registered 47 years ago.(SIC: 41100)

Status

active

Active since 47 years ago

Company No

01405211

LTD Company

Age

47 Years

Incorporated 13 December 1978

Size

N/A

Accounts

ARD: 31/1

Up to Date

7 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 24 October 2025 (5 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Unaudited Abridged

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 2 January 2026 (2 months ago)
Submitted on 6 January 2026 (2 months ago)

Next Due

Due by 16 January 2027
For period ending 2 January 2027

Previous Company Names

IMPERIAL DAMPROOFING SERVICES LIMITED
From: 31 December 1980To: 11 November 1986
DOLLER PROPERTIES LIMITED
From: 13 December 1978To: 31 December 1980
Contact
Address

Southlands The Avenue Eaglescliffe, TS16 9AS,

Timeline

No significant events found

Capital Table
People

Officers

3

WALLER, Ian Jacob

Active
Southlands The Avenue, Stockton On TeesTS16 9AS
Secretary
Appointed N/A

CORNEY, Martin Trevor

Active
Elstob Hall, Great StaintonTS21 1NH
Born February 1965
Director
Appointed N/A

WALLER, Ian Jacob

Active
Southlands The Avenue, Stockton On TeesTS16 9AS
Born August 1952
Director
Appointed N/A

Persons with significant control

2

Mr Martin Trevor Corney

Active
Southlands, EaglescliffeTS16 9AS
Born February 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mr Ian Jacob Waller

Active
Southlands, EaglescliffeTS16 9AS
Born August 1952

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

110

Confirmation Statement With Updates
6 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
24 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
31 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
27 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
11 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
27 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 November 2021
AAAnnual Accounts
Accounts With Accounts Type Unaudited Abridged
4 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
2 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
4 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
26 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
6 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 October 2013
AAAnnual Accounts
Legacy
8 February 2013
MG02MG02
Legacy
8 February 2013
MG02MG02
Legacy
8 February 2013
MG02MG02
Legacy
8 February 2013
MG02MG02
Legacy
8 February 2013
MG02MG02
Legacy
8 February 2013
MG02MG02
Legacy
8 February 2013
MG02MG02
Legacy
24 January 2013
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
11 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 January 2010
AR01AR01
Change Person Director Company With Change Date
14 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 January 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
14 August 2009
AAAnnual Accounts
Legacy
26 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
22 October 2008
AAAnnual Accounts
Legacy
8 January 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
15 August 2007
AAAnnual Accounts
Legacy
9 January 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
27 June 2006
AAAnnual Accounts
Miscellaneous
4 May 2006
MISCMISC
Legacy
25 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 October 2005
AAAnnual Accounts
Legacy
1 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 October 2004
AAAnnual Accounts
Legacy
13 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 September 2003
AAAnnual Accounts
Legacy
14 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 October 2002
AAAnnual Accounts
Legacy
15 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 October 2001
AAAnnual Accounts
Legacy
21 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 October 2000
AAAnnual Accounts
Legacy
31 July 2000
395Particulars of Mortgage or Charge
Legacy
21 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 October 1999
AAAnnual Accounts
Legacy
20 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 November 1998
AAAnnual Accounts
Legacy
26 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 November 1997
AAAnnual Accounts
Legacy
11 June 1997
395Particulars of Mortgage or Charge
Legacy
6 May 1997
395Particulars of Mortgage or Charge
Legacy
25 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 November 1996
AAAnnual Accounts
Legacy
9 January 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 October 1995
AAAnnual Accounts
Resolution
14 September 1995
RESOLUTIONSResolutions
Auditors Resignation Company
23 April 1995
AUDAUD
Legacy
8 January 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 December 1994
AAAnnual Accounts
Legacy
23 September 1994
288288
Legacy
9 January 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 December 1993
AAAnnual Accounts
Legacy
25 January 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 November 1992
AAAnnual Accounts
Legacy
17 January 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 September 1991
AAAnnual Accounts
Accounts With Accounts Type Full
5 March 1991
AAAnnual Accounts
Legacy
5 March 1991
363aAnnual Return
Legacy
21 May 1990
363363
Accounts With Accounts Type Full
19 January 1990
AAAnnual Accounts
Legacy
4 January 1990
287Change of Registered Office
Legacy
16 August 1989
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
11 April 1989
AAAnnual Accounts
Legacy
11 April 1989
363363
Legacy
27 September 1988
288288
Legacy
25 May 1988
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
17 May 1988
AAAnnual Accounts
Legacy
29 March 1988
363363
Legacy
27 August 1987
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
20 February 1987
AAAnnual Accounts
Legacy
20 February 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
12 December 1986
395Particulars of Mortgage or Charge
Legacy
12 December 1986
395Particulars of Mortgage or Charge
Legacy
12 December 1986
395Particulars of Mortgage or Charge
Legacy
18 November 1986
GAZ(U)GAZ(U)
Certificate Change Of Name Company
11 November 1986
CERTNMCertificate of Incorporation on Change of Name
Legacy
3 October 1986
288288
Accounts With Accounts Type Full
22 May 1986
AAAnnual Accounts