Background WavePink WaveYellow Wave

THISTLETON QUARRIES LIMITED (01945142)

THISTLETON QUARRIES LIMITED (01945142) is an active UK company. incorporated on 6 September 1985. with registered office in Maidenhead. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. THISTLETON QUARRIES LIMITED has been registered for 40 years. Current directors include BENNING-PRINCE, Nicholas Arthur Dawe, Mr., DOWLEY, Robert Charles, GRETTON, Edward Alexander and 1 others.

Company Number
01945142
Status
active
Type
ltd
Incorporated
6 September 1985
Age
40 years
Address
Second Floor, Arena Court, Maidenhead, SL6 8QZ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
BENNING-PRINCE, Nicholas Arthur Dawe, Mr., DOWLEY, Robert Charles, GRETTON, Edward Alexander, QUILEZ SOMOLINOS, Alfredo
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THISTLETON QUARRIES LIMITED

THISTLETON QUARRIES LIMITED is an active company incorporated on 6 September 1985 with the registered office located in Maidenhead. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. THISTLETON QUARRIES LIMITED was registered 40 years ago.(SIC: 74990)

Status

active

Active since 40 years ago

Company No

01945142

LTD Company

Age

40 Years

Incorporated 6 September 1985

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 19 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 14 February 2026 (1 month ago)
Submitted on 26 February 2026 (1 month ago)

Next Due

Due by 28 February 2027
For period ending 14 February 2027

Previous Company Names

EAST MIDLANDS QUARRIES LIMITED
From: 23 June 1988To: 20 July 2006
BANBURY LIMESTONE COMPANY LIMITED
From: 28 November 1985To: 23 June 1988
VIVABASE LIMITED
From: 6 September 1985To: 28 November 1985
Contact
Address

Second Floor, Arena Court Crown Lane Maidenhead, SL6 8QZ,

Previous Addresses

Hanson House 14 Castle Hill Maidenhead Berkshire SL6 4JJ
From: 6 September 1985To: 3 April 2023
Timeline

15 key events • 1985 - 2021

Funding Officers Ownership
Company Founded
Sept 85
Director Left
Jul 10
Director Joined
Jul 10
Director Joined
Oct 10
Director Left
Oct 10
Director Left
Jun 11
Director Joined
Jun 11
Director Left
Sept 13
Director Left
Sept 13
Director Joined
Nov 13
Director Joined
Dec 13
Director Joined
Dec 16
Director Left
Dec 16
Director Left
Sept 21
Director Joined
Sept 21
0
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

22

5 Active
17 Resigned

ROGERS, Wendy Fiona

Active
Crown Lane, MaidenheadSL6 8QZ
Secretary
Appointed 10 Mar 2016

BENNING-PRINCE, Nicholas Arthur Dawe, Mr.

Active
Crown Lane, MaidenheadSL6 8QZ
Born October 1974
Director
Appointed 15 Oct 2013

DOWLEY, Robert Charles

Active
Crown Lane, MaidenheadSL6 8QZ
Born September 1972
Director
Appointed 09 Dec 2013

GRETTON, Edward Alexander

Active
Crown Lane, MaidenheadSL6 8QZ
Born July 1970
Director
Appointed 13 Jun 2008

QUILEZ SOMOLINOS, Alfredo

Active
Crown Lane, MaidenheadSL6 8QZ
Born July 1967
Director
Appointed 09 Sept 2021

CHRISTMAS, Adrian John Collis

Resigned
Fulbrook Farm Church Street, PeterboroughPE8 6QG
Secretary
Appointed 01 Mar 2005
Resigned 22 Sept 2007

PYE, Malcolm Roger

Resigned
7 Ragley Crescent, BromsgroveB60 2BD
Secretary
Appointed 22 Sept 2007
Resigned 13 Jun 2008

TOBIN, Margaret Elizabeth

Resigned
White Lodge, Market HarboroughLE16 7DG
Secretary
Appointed N/A
Resigned 01 Mar 2005

TYSON, Roger Thomas Virley

Resigned
14 Castle Hill, MaidenheadSL6 4JJ
Secretary
Appointed 31 Jul 2008
Resigned 10 Mar 2016

CHRISTMAS, Adrian John Collis

Resigned
Fulbrook Farm Church Street, PeterboroughPE8 6QG
Born January 1951
Director
Appointed 01 Mar 2005
Resigned 25 Sept 2007

CLARKE, David Jonathan

Resigned
14 Castle Hill, MaidenheadSL6 4JJ
Born February 1974
Director
Appointed 01 Jun 2011
Resigned 01 Dec 2016

EBERLIN, Michael Anthony

Resigned
Suffolk Lane, WorcesterWR6 6BE
Born December 1962
Director
Appointed 25 Sept 2007
Resigned 13 Jun 2008

FLAVELL, Ian Leonard

Resigned
5 Richmond Gardens, StaffordshireWV5 0LQ
Born July 1955
Director
Appointed 25 Sept 2007
Resigned 13 Jun 2008

GUYATT, Benjamin John

Resigned
14 Castle Hill, MaidenheadSL6 4JJ
Born October 1975
Director
Appointed 30 Sept 2010
Resigned 01 Jun 2011

MORRISH, Jonathan Peter, Dr

Resigned
14 Castle Hill, MaidenheadSL6 4JJ
Born September 1970
Director
Appointed 13 Jun 2008
Resigned 30 Sept 2010

PIRINCCIOGLU, Seyda

Resigned
14 Castle Hill, MaidenheadSL6 4JJ
Born May 1971
Director
Appointed 19 Jul 2010
Resigned 31 Aug 2013

TOBIN, Leslie

Resigned
White Lodge 101 Great Bowden Road, Market HarboroughLE16 7DG
Born May 1931
Director
Appointed N/A
Resigned 01 Mar 2005

TOBIN, Margaret Elizabeth

Resigned
White Lodge, Market HarboroughLE16 7DG
Born June 1948
Director
Appointed N/A
Resigned 01 Mar 2005

WARD, Brian Eric

Resigned
Newton House, KetteringNN14 1BW
Born November 1945
Director
Appointed N/A
Resigned 01 Mar 2005

WENDT, Carsten Matthias, Dr

Resigned
14 Castle Hill, MaidenheadSL6 4JJ
Born June 1976
Director
Appointed 01 Dec 2016
Resigned 09 Sept 2021

WHITEHEAD, Gary Nicholas

Resigned
Kestrel Way, FordinbridgeSP6 3PT
Born April 1970
Director
Appointed 13 Jun 2008
Resigned 30 Jun 2010

WILLIAMS, Jonathan Martin

Resigned
St. Andrews Place, SleafordNG34 0TF
Born March 1955
Director
Appointed 01 Mar 2005
Resigned 25 Sept 2007

Persons with significant control

1

Crown Lane, MaidenheadSL6 8QZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

150

Confirmation Statement With Updates
26 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
18 February 2025
CS01Confirmation Statement
Resolution
9 November 2024
RESOLUTIONSResolutions
Memorandum Articles
9 November 2024
MAMA
Statement Of Companys Objects
7 November 2024
CC04CC04
Accounts With Accounts Type Dormant
15 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 September 2023
AAAnnual Accounts
Change To A Person With Significant Control
5 April 2023
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
3 April 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
19 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 September 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
21 September 2021
AP01Appointment of Director
Accounts With Accounts Type Dormant
16 September 2021
AAAnnual Accounts
Change Person Director Company With Change Date
24 August 2021
CH01Change of Director Details
Confirmation Statement With Updates
15 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
14 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 February 2018
CS01Confirmation Statement
Confirmation Statement With Updates
3 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 April 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 December 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 December 2016
TM01Termination of Director
Accounts With Accounts Type Dormant
8 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 May 2016
AR01AR01
Appoint Person Secretary Company With Name Date
16 March 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
16 March 2016
TM02Termination of Secretary
Change Person Director Company With Change Date
11 February 2016
CH01Change of Director Details
Accounts With Accounts Type Dormant
20 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 August 2015
AR01AR01
Accounts With Accounts Type Dormant
23 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 August 2014
AR01AR01
Appoint Person Director Company With Name
23 December 2013
AP01Appointment of Director
Appoint Person Director Company With Name
26 November 2013
AP01Appointment of Director
Termination Director Company With Name
23 September 2013
TM01Termination of Director
Termination Director Company With Name
19 September 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
20 August 2013
AR01AR01
Accounts With Accounts Type Dormant
15 July 2013
AAAnnual Accounts
Legacy
19 March 2013
MG02MG02
Legacy
19 March 2013
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
13 August 2012
AR01AR01
Accounts With Accounts Type Dormant
19 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 August 2011
AR01AR01
Appoint Person Director Company With Name
27 June 2011
AP01Appointment of Director
Termination Director Company With Name
24 June 2011
TM01Termination of Director
Accounts With Accounts Type Dormant
30 March 2011
AAAnnual Accounts
Appoint Person Director Company With Name
15 October 2010
AP01Appointment of Director
Termination Director Company With Name
15 October 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
2 September 2010
AR01AR01
Accounts With Accounts Type Dormant
17 August 2010
AAAnnual Accounts
Change Person Director Company With Change Date
12 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 August 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
6 August 2010
CH03Change of Secretary Details
Appoint Person Director Company With Name
29 July 2010
AP01Appointment of Director
Termination Director Company With Name
13 July 2010
TM01Termination of Director
Accounts With Accounts Type Full
29 September 2009
AAAnnual Accounts
Legacy
26 August 2009
363aAnnual Return
Accounts With Accounts Type Full
27 January 2009
AAAnnual Accounts
Legacy
12 November 2008
288cChange of Particulars
Accounts With Accounts Type Full
22 August 2008
AAAnnual Accounts
Legacy
19 August 2008
363aAnnual Return
Legacy
19 August 2008
287Change of Registered Office
Legacy
19 August 2008
190190
Legacy
19 August 2008
353353
Legacy
14 August 2008
288bResignation of Director or Secretary
Legacy
14 August 2008
288bResignation of Director or Secretary
Legacy
14 August 2008
288bResignation of Director or Secretary
Legacy
14 August 2008
288aAppointment of Director or Secretary
Legacy
14 August 2008
288aAppointment of Director or Secretary
Legacy
14 August 2008
288aAppointment of Director or Secretary
Legacy
8 August 2008
288aAppointment of Director or Secretary
Legacy
3 July 2008
288aAppointment of Director or Secretary
Legacy
3 July 2008
287Change of Registered Office
Legacy
3 July 2008
288aAppointment of Director or Secretary
Legacy
1 July 2008
288aAppointment of Director or Secretary
Legacy
27 September 2007
363aAnnual Return
Legacy
27 September 2007
190190
Legacy
27 September 2007
353353
Legacy
27 September 2007
287Change of Registered Office
Legacy
27 September 2007
288bResignation of Director or Secretary
Legacy
27 September 2007
288bResignation of Director or Secretary
Legacy
27 September 2007
288bResignation of Director or Secretary
Accounts With Made Up Date
15 January 2007
AAAnnual Accounts
Legacy
16 August 2006
363sAnnual Return (shuttle)
Certificate Change Of Name Company
20 July 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
17 October 2005
225Change of Accounting Reference Date
Legacy
16 August 2005
363sAnnual Return (shuttle)
Legacy
11 March 2005
287Change of Registered Office
Legacy
11 March 2005
288aAppointment of Director or Secretary
Legacy
11 March 2005
288aAppointment of Director or Secretary
Legacy
11 March 2005
288bResignation of Director or Secretary
Legacy
11 March 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
8 March 2005
AAAnnual Accounts
Legacy
3 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
26 July 2004
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
28 July 2003
AAAnnual Accounts
Legacy
24 July 2003
363sAnnual Return (shuttle)
Legacy
2 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
22 May 2002
AAAnnual Accounts
Legacy
23 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
9 July 2001
AAAnnual Accounts
Legacy
7 April 2001
395Particulars of Mortgage or Charge
Legacy
22 August 2000
363sAnnual Return (shuttle)
Accounts With Made Up Date
24 May 2000
AAAnnual Accounts
Legacy
17 August 1999
363sAnnual Return (shuttle)
Accounts With Made Up Date
23 February 1999
AAAnnual Accounts
Legacy
8 September 1998
363sAnnual Return (shuttle)
Accounts With Made Up Date
5 June 1998
AAAnnual Accounts
Legacy
12 March 1998
395Particulars of Mortgage or Charge
Accounts With Made Up Date
2 September 1997
AAAnnual Accounts
Legacy
1 September 1997
363sAnnual Return (shuttle)
Legacy
17 September 1996
363sAnnual Return (shuttle)
Accounts With Made Up Date
29 April 1996
AAAnnual Accounts
Legacy
13 September 1995
363sAnnual Return (shuttle)
Accounts With Made Up Date
22 June 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Made Up Date
25 August 1994
AAAnnual Accounts
Legacy
25 August 1994
363sAnnual Return (shuttle)
Legacy
20 August 1993
363sAnnual Return (shuttle)
Accounts With Made Up Date
16 June 1993
AAAnnual Accounts
Legacy
24 November 1992
403aParticulars of Charge Subject to s859A
Legacy
24 November 1992
403aParticulars of Charge Subject to s859A
Accounts With Made Up Date
11 September 1992
AAAnnual Accounts
Legacy
25 August 1992
363sAnnual Return (shuttle)
Legacy
23 January 1992
395Particulars of Mortgage or Charge
Legacy
16 December 1991
395Particulars of Mortgage or Charge
Legacy
9 September 1991
363b363b
Accounts With Made Up Date
25 July 1991
AAAnnual Accounts
Accounts With Made Up Date
14 September 1990
AAAnnual Accounts
Legacy
14 September 1990
363363
Accounts With Made Up Date
1 June 1989
AAAnnual Accounts
Legacy
1 June 1989
363363
Legacy
27 April 1989
PUC 2PUC 2
Accounts Amended With Accounts Type Full
12 April 1989
AAMDAAMD
Legacy
10 April 1989
363363
Accounts With Made Up Date
10 January 1989
AAAnnual Accounts
Resolution
21 November 1988
RESOLUTIONSResolutions
Certificate Change Of Name Company
22 June 1988
CERTNMCertificate of Incorporation on Change of Name
Legacy
19 January 1988
363363
Accounts With Made Up Date
19 January 1988
AAAnnual Accounts
Legacy
19 January 1988
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Incorporation Company
6 September 1985
NEWINCIncorporation
Miscellaneous
6 September 1985
MISCMISC