Background WavePink WaveYellow Wave

THAMES MATERIALS LIMITED (03045533)

THAMES MATERIALS LIMITED (03045533) is an active UK company. incorporated on 12 April 1995. with registered office in Coalville. The company operates in the Transportation and Storage sector, engaged in freight transport by road. THAMES MATERIALS LIMITED has been registered for 30 years. Current directors include KAULULE, Kaziwe Siame, LYONS, Garrath.

Company Number
03045533
Status
active
Type
ltd
Incorporated
12 April 1995
Age
30 years
Address
Bardon Hill, Coalville, LE67 1TL
Industry Sector
Transportation and Storage
Business Activity
Freight transport by road
Directors
KAULULE, Kaziwe Siame, LYONS, Garrath
SIC Codes
49410

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THAMES MATERIALS LIMITED

THAMES MATERIALS LIMITED is an active company incorporated on 12 April 1995 with the registered office located in Coalville. The company operates in the Transportation and Storage sector, specifically engaged in freight transport by road. THAMES MATERIALS LIMITED was registered 30 years ago.(SIC: 49410)

Status

active

Active since 30 years ago

Company No

03045533

LTD Company

Age

30 Years

Incorporated 12 April 1995

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 14 January 2026 (3 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 November 2024 - 31 December 2025

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 3 June 2025 (10 months ago)
Submitted on 4 June 2025 (10 months ago)

Next Due

Due by 17 June 2026
For period ending 3 June 2026
Contact
Address

Bardon Hill Bardon Road Coalville, LE67 1TL,

Previous Addresses

The Coach House Greys Green Business Centre Henley on Thames Oxon RG9 4QG
From: 12 April 1995To: 3 December 2025
Timeline

13 key events • 1995 - 2025

Funding Officers Ownership
Company Founded
Apr 95
Loan Cleared
Feb 24
Loan Cleared
May 24
Loan Cleared
May 24
Loan Cleared
May 24
Loan Cleared
May 24
Loan Cleared
May 24
Loan Cleared
Aug 25
Loan Cleared
Aug 25
Director Joined
Dec 25
Director Joined
Dec 25
Director Left
Dec 25
Owner Exit
Dec 25
0
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

11

2 Active
9 Resigned

KAULULE, Kaziwe Siame

Active
Bardon Road, CoalvilleLE67 1TL
Born January 1980
Director
Appointed 25 Nov 2025

LYONS, Garrath

Active
Bardon Road, CoalvilleLE67 1TL
Born December 1980
Director
Appointed 25 Nov 2025

CLARKE, Martin

Resigned
5a Carlisle House, HamptonTW12 3RN
Secretary
Appointed 14 Nov 1996
Resigned 12 Jun 2002

CLARKE, Sonia

Resigned
Bardon Road, CoalvilleLE67 1TL
Secretary
Appointed 12 Jun 2002
Resigned 25 Nov 2025

HENNESSY, Martina

Resigned
141 Ringway, Norwood GreenUB2 5ST
Secretary
Appointed 12 Apr 1995
Resigned 14 Nov 1996

HALLMARK SECRETARIES LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee secretary
Appointed 12 Apr 1995
Resigned 12 Apr 1995

BYRNE, John

Resigned
33 Repens Way, HayesUB4 9PR
Born October 1960
Director
Appointed 08 Oct 1995
Resigned 12 Jun 2003

CLARKE, Martin Owen

Resigned
Bardon Road, CoalvilleLE67 1TL
Born April 1962
Director
Appointed 14 Nov 1996
Resigned 25 Nov 2025

CLERKIN, Martin

Resigned
13, SouthallUB2 4ED
Born April 1961
Director
Appointed 12 Apr 1995
Resigned 08 Oct 1995

CROPPER, Rory Yhani Charles

Resigned
3 Tregarth, RedruthTR15 1AX
Born May 1939
Director
Appointed 15 Dec 1998
Resigned 20 Feb 1999

HALLMARK REGISTRARS LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee director
Appointed 12 Apr 1995
Resigned 12 Apr 1995

Persons with significant control

2

1 Active
1 Ceased

Mr Martin Owen Clarke

Ceased
Bardon Road, CoalvilleLE67 1TL
Born April 1962

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 25 Nov 2025
Greys Green, Henley-On-ThamesRG9 4QG

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

108

Change Account Reference Date Company Previous Extended
14 January 2026
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
3 December 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 December 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
3 December 2025
TM02Termination of Secretary
Cessation Of A Person With Significant Control
3 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
3 December 2025
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
22 August 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 August 2025
MR04Satisfaction of Charge
Second Filing Of Annual Return With Made Up Date
18 August 2025
RP04AR01RP04AR01
Accounts With Accounts Type Full
18 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
30 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 June 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
2 May 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 May 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 May 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 May 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 May 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 February 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
6 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
4 May 2023
AAAnnual Accounts
Accounts With Accounts Type Full
20 July 2022
AAAnnual Accounts
Confirmation Statement
9 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
5 August 2021
AAAnnual Accounts
Confirmation Statement With Updates
16 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
17 July 2020
AAAnnual Accounts
Confirmation Statement With Updates
18 June 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
26 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
10 July 2019
AAAnnual Accounts
Accounts With Accounts Type Full
24 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Medium
2 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 June 2017
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
3 June 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
24 May 2016
AR01AR01
Accounts With Accounts Type Medium
25 April 2016
AAAnnual Accounts
Resolution
9 December 2015
RESOLUTIONSResolutions
Statement Of Companys Objects
9 December 2015
CC04CC04
Annual Return Company With Made Up Date Full List Shareholders
21 May 2015
AR01AR01
Accounts With Accounts Type Medium
13 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 June 2014
AR01AR01
Accounts With Accounts Type Medium
8 May 2014
AAAnnual Accounts
Accounts With Accounts Type Medium
11 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 May 2013
AR01AR01
Change Person Director Company With Change Date
24 May 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
24 May 2013
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
23 May 2013
AR01AR01
Legacy
8 March 2013
MG01MG01
Accounts With Accounts Type Medium
6 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 May 2012
AR01AR01
Legacy
27 March 2012
MG01MG01
Legacy
21 December 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
11 May 2011
AR01AR01
Accounts With Accounts Type Medium
9 May 2011
AAAnnual Accounts
Legacy
8 February 2011
MG01MG01
Legacy
30 December 2010
MG01MG01
Legacy
21 June 2010
MG02MG02
Accounts With Accounts Type Medium
14 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 April 2010
AR01AR01
Change Person Director Company With Change Date
29 April 2010
CH01Change of Director Details
Legacy
5 August 2009
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
16 May 2009
AAAnnual Accounts
Legacy
29 April 2009
363aAnnual Return
Accounts With Accounts Type Full
29 August 2008
AAAnnual Accounts
Legacy
11 June 2008
363aAnnual Return
Legacy
4 April 2008
395Particulars of Mortgage or Charge
Legacy
22 September 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
10 July 2007
AAAnnual Accounts
Legacy
29 May 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
4 May 2006
AAAnnual Accounts
Legacy
12 April 2006
363aAnnual Return
Legacy
6 March 2006
287Change of Registered Office
Legacy
2 February 2006
225Change of Accounting Reference Date
Legacy
18 October 2005
395Particulars of Mortgage or Charge
Legacy
29 April 2005
363sAnnual Return (shuttle)
Legacy
29 April 2005
363sAnnual Return (shuttle)
Legacy
15 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
9 March 2005
AAAnnual Accounts
Accounts With Accounts Type Small
20 January 2004
AAAnnual Accounts
Legacy
27 August 2003
288aAppointment of Director or Secretary
Legacy
22 July 2003
288bResignation of Director or Secretary
Legacy
22 July 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Small
20 February 2003
AAAnnual Accounts
Legacy
12 July 2002
287Change of Registered Office
Legacy
22 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 February 2002
AAAnnual Accounts
Legacy
25 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 February 2001
AAAnnual Accounts
Legacy
6 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 January 2000
AAAnnual Accounts
Legacy
15 April 1999
363sAnnual Return (shuttle)
Legacy
2 March 1999
288bResignation of Director or Secretary
Legacy
25 January 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
21 September 1998
AAAnnual Accounts
Legacy
6 May 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 February 1998
AAAnnual Accounts
Legacy
21 May 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 March 1997
AAAnnual Accounts
Legacy
17 March 1997
287Change of Registered Office
Legacy
21 December 1996
288aAppointment of Director or Secretary
Legacy
21 December 1996
288bResignation of Director or Secretary
Legacy
21 December 1996
363sAnnual Return (shuttle)
Legacy
10 October 1995
288288
Legacy
10 October 1995
288288
Legacy
27 April 1995
288288
Legacy
27 April 1995
288288
Incorporation Company
12 April 1995
NEWINCIncorporation