Background WavePink WaveYellow Wave

THEMICK LIMITED (01549396)

THEMICK LIMITED (01549396) is an active UK company. incorporated on 9 March 1981. with registered office in York. The company operates in the Construction sector, engaged in development of building projects and 1 other business activities. THEMICK LIMITED has been registered for 45 years. Current directors include ATKINSON, Jonathan David, COWLEY, Lucinda Jayne.

Company Number
01549396
Status
active
Type
ltd
Incorporated
9 March 1981
Age
45 years
Address
Barclays Bank Chambers Market Place, York, YO42 2AH
Industry Sector
Construction
Business Activity
Development of building projects
Directors
ATKINSON, Jonathan David, COWLEY, Lucinda Jayne
SIC Codes
41100, 68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THEMICK LIMITED

THEMICK LIMITED is an active company incorporated on 9 March 1981 with the registered office located in York. The company operates in the Construction sector, specifically engaged in development of building projects and 1 other business activity. THEMICK LIMITED was registered 45 years ago.(SIC: 41100, 68100)

Status

active

Active since 45 years ago

Company No

01549396

LTD Company

Age

45 Years

Incorporated 9 March 1981

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 25 November 2025 (5 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Micro Entity

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 20 September 2025 (7 months ago)
Submitted on 26 September 2025 (7 months ago)

Next Due

Due by 4 October 2026
For period ending 20 September 2026
Contact
Address

Barclays Bank Chambers Market Place Pocklington York, YO42 2AH,

Timeline

9 key events • 1981 - 2025

Funding Officers Ownership
Company Founded
Mar 81
New Owner
Feb 18
Owner Exit
Nov 19
New Owner
Nov 19
New Owner
Dec 19
Loan Cleared
Jan 24
Loan Cleared
Jan 24
Loan Cleared
Jan 24
Director Left
Dec 25
0
Funding
1
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

BREED, Wendy

Active
Market Place, YorkYO42 2AH
Secretary
Appointed 15 Dec 2005

ATKINSON, Jonathan David

Active
Market Place, YorkYO42 2AH
Born April 1964
Director
Appointed 31 Jul 2008

COWLEY, Lucinda Jayne

Active
Market Place, YorkYO42 2AH
Born January 1962
Director
Appointed 13 Dec 2002

OXTOBY, Georgina Ann

Resigned
139 Shipman Road, YorkYO43 3RA
Secretary
Appointed N/A
Resigned 15 Dec 2005

ATKINSON, John James

Resigned
Market Place, YorkYO42 2AH
Born November 1936
Director
Appointed N/A
Resigned 17 Dec 2025

ATKINSON, Margaret Alice

Resigned
Kirkside, YorkYO42 4RW
Born February 1936
Director
Appointed N/A
Resigned 14 Jun 2009

OXTOBY, Georgina Ann

Resigned
139 Shipman Road, YorkYO43 3RA
Born April 1945
Director
Appointed 17 Nov 1998
Resigned 15 Dec 2005

Persons with significant control

3

2 Active
1 Ceased

Mrs Lucinda Jayne Cowley

Active
Market Place, PocklingtonYO42 2AH
Born January 1962

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 30 Oct 2019

Mr Jonathan David Atkinson

Active
Market Place, PocklingtonYO42 2AH
Born April 1964

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 30 Oct 2019

Mr John James Atkinson

Ceased
Market Place, YorkYO42 2AH
Born November 1936

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 30 Oct 2019
Fundings
Financials
Latest Activities

Filing History

144

Termination Director Company With Name Termination Date
18 December 2025
TM01Termination of Director
Accounts With Accounts Type Micro Entity
25 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 September 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
8 January 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 January 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 January 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Micro Entity
23 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 October 2023
CS01Confirmation Statement
Memorandum Articles
22 December 2022
MAMA
Resolution
22 December 2022
RESOLUTIONSResolutions
Statement Of Companys Objects
16 December 2022
CC04CC04
Accounts With Accounts Type Micro Entity
15 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 October 2022
CS01Confirmation Statement
Change To A Person With Significant Control
3 December 2021
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
2 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
14 October 2020
CS01Confirmation Statement
Change Person Secretary Company With Change Date
14 October 2020
CH03Change of Secretary Details
Change Person Director Company With Change Date
14 October 2020
CH01Change of Director Details
Change Person Director Company With Change Date
14 October 2020
CH01Change of Director Details
Change Person Director Company With Change Date
14 October 2020
CH01Change of Director Details
Notification Of A Person With Significant Control
12 December 2019
PSC01Notification of Individual PSC
Accounts With Accounts Type Micro Entity
28 November 2019
AAAnnual Accounts
Cessation Of A Person With Significant Control
27 November 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
27 November 2019
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
2 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 October 2018
CS01Confirmation Statement
Withdrawal Of A Person With Significant Control Statement
7 February 2018
PSC09Update to PSC Statements
Notification Of A Person With Significant Control
7 February 2018
PSC01Notification of Individual PSC
Accounts With Accounts Type Micro Entity
15 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
22 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
29 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
14 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 October 2012
AR01AR01
Legacy
11 June 2012
MG02MG02
Legacy
11 June 2012
MG02MG02
Legacy
11 June 2012
MG02MG02
Legacy
11 June 2012
MG02MG02
Accounts With Accounts Type Total Exemption Small
24 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 October 2010
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
13 October 2009
AR01AR01
Legacy
14 August 2009
395Particulars of Mortgage or Charge
Legacy
14 August 2009
395Particulars of Mortgage or Charge
Legacy
4 August 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
4 August 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
11 December 2008
AAAnnual Accounts
Legacy
6 October 2008
363aAnnual Return
Legacy
6 October 2008
353353
Legacy
6 October 2008
287Change of Registered Office
Legacy
6 October 2008
190190
Legacy
18 August 2008
288aAppointment of Director or Secretary
Legacy
11 June 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
14 December 2007
AAAnnual Accounts
Legacy
28 September 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
27 February 2007
AAAnnual Accounts
Legacy
17 October 2006
363aAnnual Return
Legacy
17 October 2006
288bResignation of Director or Secretary
Legacy
10 February 2006
395Particulars of Mortgage or Charge
Legacy
10 February 2006
395Particulars of Mortgage or Charge
Legacy
8 February 2006
395Particulars of Mortgage or Charge
Legacy
8 February 2006
395Particulars of Mortgage or Charge
Legacy
9 January 2006
288bResignation of Director or Secretary
Legacy
23 December 2005
288aAppointment of Director or Secretary
Legacy
8 December 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
7 December 2005
AAAnnual Accounts
Legacy
23 September 2005
363aAnnual Return
Legacy
23 September 2005
190190
Legacy
23 September 2005
353353
Legacy
23 September 2005
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
24 February 2005
AAAnnual Accounts
Legacy
24 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 December 2003
AAAnnual Accounts
Legacy
29 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 December 2002
AAAnnual Accounts
Legacy
18 December 2002
288aAppointment of Director or Secretary
Legacy
26 September 2002
363sAnnual Return (shuttle)
Legacy
11 July 2002
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
20 December 2001
AAAnnual Accounts
Legacy
25 September 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 November 2000
AAAnnual Accounts
Legacy
19 October 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 March 2000
AAAnnual Accounts
Legacy
23 September 1999
363sAnnual Return (shuttle)
Legacy
23 November 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
23 November 1998
AAAnnual Accounts
Legacy
8 October 1998
363sAnnual Return (shuttle)
Legacy
10 October 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 September 1997
AAAnnual Accounts
Accounts With Accounts Type Small
8 January 1997
AAAnnual Accounts
Legacy
15 October 1996
363sAnnual Return (shuttle)
Legacy
9 October 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 October 1995
AAAnnual Accounts
Accounts With Accounts Type Small
12 October 1994
AAAnnual Accounts
Legacy
12 October 1994
363sAnnual Return (shuttle)
Legacy
21 May 1994
403aParticulars of Charge Subject to s859A
Legacy
8 December 1993
403aParticulars of Charge Subject to s859A
Legacy
8 December 1993
403aParticulars of Charge Subject to s859A
Legacy
8 December 1993
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
15 November 1993
AAAnnual Accounts
Legacy
5 October 1993
363sAnnual Return (shuttle)
Legacy
29 October 1992
288288
Legacy
21 October 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 September 1992
AAAnnual Accounts
Legacy
20 August 1992
395Particulars of Mortgage or Charge
Legacy
19 August 1992
395Particulars of Mortgage or Charge
Legacy
1 May 1992
395Particulars of Mortgage or Charge
Legacy
13 April 1992
403aParticulars of Charge Subject to s859A
Legacy
13 April 1992
403aParticulars of Charge Subject to s859A
Legacy
13 April 1992
403aParticulars of Charge Subject to s859A
Legacy
13 April 1992
403aParticulars of Charge Subject to s859A
Legacy
13 April 1992
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
4 December 1991
AAAnnual Accounts
Legacy
10 October 1991
363b363b
Legacy
24 June 1991
395Particulars of Mortgage or Charge
Legacy
24 June 1991
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small Group
16 October 1990
AAAnnual Accounts
Legacy
16 October 1990
363363
Accounts With Accounts Type Small
16 November 1989
AAAnnual Accounts
Legacy
16 November 1989
363363
Legacy
14 March 1989
PUC 2PUC 2
Accounts With Accounts Type Small Group
10 October 1988
AAAnnual Accounts
Legacy
10 October 1988
363363
Accounts With Made Up Date
31 October 1987
AAAnnual Accounts
Legacy
31 October 1987
363363
Legacy
29 May 1987
395Particulars of Mortgage or Charge
Legacy
8 January 1987
395Particulars of Mortgage or Charge
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
12 November 1986
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
20 August 1986
AAAnnual Accounts
Legacy
20 August 1986
363363
Incorporation Company
9 March 1981
NEWINCIncorporation