Background WavePink WaveYellow Wave

THEAKSTON SUPPLY COMPANY LIMITED (04857642)

THEAKSTON SUPPLY COMPANY LIMITED (04857642) is an active UK company. incorporated on 6 August 2003. with registered office in Ripon. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. THEAKSTON SUPPLY COMPANY LIMITED has been registered for 22 years. Current directors include BRADBURY, Richard Anthony, FORD, Jonathan, JOWSEY, Christopher Michael and 5 others.

Company Number
04857642
Status
active
Type
ltd
Incorporated
6 August 2003
Age
22 years
Address
The Brewery, Ripon, HG4 4YD
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
BRADBURY, Richard Anthony, FORD, Jonathan, JOWSEY, Christopher Michael, THEAKSTON, Edward David, THEAKSTON, Nicholas Robert, THEAKSTON, Simon Francis Owen, THEAKSTON, Timothy James Owen, WOOD, William James Collin
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THEAKSTON SUPPLY COMPANY LIMITED

THEAKSTON SUPPLY COMPANY LIMITED is an active company incorporated on 6 August 2003 with the registered office located in Ripon. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. THEAKSTON SUPPLY COMPANY LIMITED was registered 22 years ago.(SIC: 99999)

Status

active

Active since 22 years ago

Company No

04857642

LTD Company

Age

22 Years

Incorporated 6 August 2003

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 13 June 2025 (9 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

4 months left

Last Filed

Made up to 6 August 2025 (7 months ago)
Submitted on 15 August 2025 (7 months ago)

Next Due

Due by 20 August 2026
For period ending 6 August 2026

Previous Company Names

LAWGRA (NO.1045) LIMITED
From: 6 August 2003To: 7 October 2003
Contact
Address

The Brewery Masham Ripon, HG4 4YD,

Timeline

9 key events • 2003 - 2022

Funding Officers Ownership
Company Founded
Aug 03
Director Joined
Jul 10
Director Left
Sept 10
Loan Secured
Oct 13
Loan Cleared
Oct 13
Director Joined
Aug 21
Director Joined
Aug 21
Director Joined
Oct 21
Director Left
Nov 22
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

9 Active
6 Resigned

THEAKSTON, Simon Francis Owen

Active
Masham, RiponHG4 4YD
Secretary
Appointed 21 Oct 2003

BRADBURY, Richard Anthony

Active
Masham, RiponHG4 4YD
Born October 1963
Director
Appointed 17 Aug 2021

FORD, Jonathan

Active
Masham, RiponHG4 4YD
Born January 1971
Director
Appointed 22 Oct 2021

JOWSEY, Christopher Michael

Active
Masham, RiponHG4 4YD
Born February 1965
Director
Appointed 28 Apr 2010

THEAKSTON, Edward David

Active
Masham, RiponHG4 4YD
Born April 1962
Director
Appointed 21 Oct 2003

THEAKSTON, Nicholas Robert

Active
Masham, RiponHG4 4YD
Born October 1955
Director
Appointed 21 Oct 2003

THEAKSTON, Simon Francis Owen

Active
Masham, RiponHG4 4YD
Born May 1957
Director
Appointed 21 Oct 2003

THEAKSTON, Timothy James Owen

Active
Masham, RiponHG4 4YD
Born May 1957
Director
Appointed 21 Oct 2003

WOOD, William James Collin

Active
Masham, RiponHG4 4YD
Born February 1953
Director
Appointed 07 Oct 2003

WILSON, James Simpson

Resigned
EH3
Secretary
Appointed 07 Oct 2003
Resigned 21 Oct 2003

LAWGRAM SECRETARIES LIMITED

Resigned
More London Riverside, LondonSE1 2AU
Corporate nominee secretary
Appointed 06 Aug 2003
Resigned 07 Oct 2003

DANCER, Stephen John

Resigned
Masham, RiponHG4 4YD
Born October 1966
Director
Appointed 17 Aug 2021
Resigned 18 Nov 2022

TOWNSEND, Jonathan Kingsley

Resigned
The Old School, East KeswickLS17 9DA
Born September 1965
Director
Appointed 27 Sept 2004
Resigned 28 Apr 2010

WILSON, James Simpson

Resigned
66 Dublin Street, EdinburghEH3 6NP
Born May 1959
Director
Appointed 07 Oct 2003
Resigned 27 Sept 2004

WHALE ROCK DIRECTORS LIMITED

Resigned
More London Riverside, LondonSE1 2AU
Corporate nominee director
Appointed 06 Aug 2003
Resigned 07 Oct 2003

Persons with significant control

1

Masham, RiponHG4 4YD

Nature of Control

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

Filing History

86

Confirmation Statement With No Updates
15 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 July 2024
AAAnnual Accounts
Accounts With Accounts Type Dormant
24 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 August 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 November 2022
TM01Termination of Director
Confirmation Statement With No Updates
8 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 June 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 October 2021
AP01Appointment of Director
Confirmation Statement With No Updates
20 August 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 August 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 August 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
19 July 2021
AAAnnual Accounts
Accounts With Accounts Type Dormant
9 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 August 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
19 August 2019
CH01Change of Director Details
Confirmation Statement With No Updates
15 August 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
15 August 2019
CH01Change of Director Details
Change Person Director Company With Change Date
15 August 2019
CH01Change of Director Details
Change Person Director Company With Change Date
15 August 2019
CH01Change of Director Details
Change Person Director Company With Change Date
15 August 2019
CH01Change of Director Details
Change Person Director Company With Change Date
15 August 2019
CH01Change of Director Details
Change Person Secretary Company With Change Date
15 August 2019
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
19 July 2019
AAAnnual Accounts
Change Person Director Company With Change Date
24 September 2018
CH01Change of Director Details
Change Person Secretary Company With Change Date
24 September 2018
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
4 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 August 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
20 July 2018
CH01Change of Director Details
Confirmation Statement With No Updates
14 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 July 2016
AAAnnual Accounts
Accounts With Accounts Type Dormant
14 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 August 2015
AR01AR01
Accounts With Accounts Type Full
7 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 August 2014
AR01AR01
Mortgage Satisfy Charge Full
31 October 2013
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number
22 October 2013
MR01Registration of a Charge
Accounts With Accounts Type Full
11 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 August 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
19 October 2012
AR01AR01
Accounts With Accounts Type Full
10 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 October 2011
AR01AR01
Change Person Director Company With Change Date
24 October 2011
CH01Change of Director Details
Accounts With Accounts Type Full
17 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 September 2010
AR01AR01
Termination Director Company With Name
28 September 2010
TM01Termination of Director
Appoint Person Director Company With Name
7 July 2010
AP01Appointment of Director
Accounts With Accounts Type Full
10 May 2010
AAAnnual Accounts
Legacy
25 August 2009
363aAnnual Return
Legacy
25 August 2009
288cChange of Particulars
Accounts With Accounts Type Full
26 May 2009
AAAnnual Accounts
Legacy
28 August 2008
363aAnnual Return
Legacy
28 August 2008
287Change of Registered Office
Legacy
27 August 2008
288cChange of Particulars
Accounts With Accounts Type Full
17 June 2008
AAAnnual Accounts
Legacy
21 August 2007
363aAnnual Return
Legacy
21 August 2007
288cChange of Particulars
Accounts With Accounts Type Full
9 August 2007
AAAnnual Accounts
Legacy
11 August 2006
288cChange of Particulars
Legacy
11 August 2006
363aAnnual Return
Legacy
8 August 2006
288cChange of Particulars
Accounts With Accounts Type Full
21 June 2006
AAAnnual Accounts
Accounts With Accounts Type Full
15 November 2005
AAAnnual Accounts
Legacy
20 September 2005
363sAnnual Return (shuttle)
Legacy
20 September 2005
288aAppointment of Director or Secretary
Legacy
28 July 2005
288bResignation of Director or Secretary
Legacy
28 July 2005
288aAppointment of Director or Secretary
Legacy
27 September 2004
363sAnnual Return (shuttle)
Resolution
14 November 2003
RESOLUTIONSResolutions
Legacy
6 November 2003
395Particulars of Mortgage or Charge
Legacy
30 October 2003
288bResignation of Director or Secretary
Legacy
30 October 2003
288bResignation of Director or Secretary
Legacy
30 October 2003
288bResignation of Director or Secretary
Legacy
30 October 2003
288aAppointment of Director or Secretary
Legacy
30 October 2003
288aAppointment of Director or Secretary
Legacy
30 October 2003
288aAppointment of Director or Secretary
Legacy
30 October 2003
288aAppointment of Director or Secretary
Legacy
30 October 2003
288aAppointment of Director or Secretary
Legacy
30 October 2003
288aAppointment of Director or Secretary
Legacy
16 October 2003
287Change of Registered Office
Legacy
16 October 2003
225Change of Accounting Reference Date
Certificate Change Of Name Company
7 October 2003
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
6 August 2003
NEWINCIncorporation