Background WavePink WaveYellow Wave

THURSTON'S FOODS LIMITED (08842545)

THURSTON'S FOODS LIMITED (08842545) is an active UK company. incorporated on 13 January 2014. with registered office in North Shields. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. THURSTON'S FOODS LIMITED has been registered for 12 years. Current directors include EARL, Mark, MAXTED, Ben.

Company Number
08842545
Status
active
Type
ltd
Incorporated
13 January 2014
Age
12 years
Address
Unit S3 Narvik Way, North Shields, NE29 7XJ
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
EARL, Mark, MAXTED, Ben
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THURSTON'S FOODS LIMITED

THURSTON'S FOODS LIMITED is an active company incorporated on 13 January 2014 with the registered office located in North Shields. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. THURSTON'S FOODS LIMITED was registered 12 years ago.(SIC: 99999)

Status

active

Active since 12 years ago

Company No

08842545

LTD Company

Age

12 Years

Incorporated 13 January 2014

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 14 November 2025 (5 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 2 October 2025 (6 months ago)
Submitted on 7 November 2025 (5 months ago)

Next Due

Due by 16 October 2026
For period ending 2 October 2026
Contact
Address

Unit S3 Narvik Way Tyne Tunnel Trading Estate North Shields, NE29 7XJ,

Previous Addresses

C/O M&M Value Limited Unit 4 Second Avenue Tyne Tunnel Trading Estate North Shields Tyne and Wear NE29 7SY England
From: 2 April 2015To: 10 August 2015
Squirrels Spilsby Road Harold Hill Industrial Estate Romford Essex RM3 8SB
From: 19 December 2014To: 2 April 2015
Unit 1 Spilsby Road Harold Hill Industrial Estate Romford Essex RM3 8SB United Kingdom
From: 19 December 2014To: 19 December 2014
Squirrels Spilsby Road Harold Hill Industrial Estate Romford Essex RM3 8SP United Kingdom
From: 16 December 2014To: 19 December 2014
Unit 1 Spilsby Road Harold Hill Industrial Estate Romford Essex RM3 8SP United Kingdom
From: 13 January 2014To: 16 December 2014
Timeline

13 key events • 2014 - 2026

Funding Officers Ownership
Company Founded
Jan 14
Loan Secured
Feb 15
Director Joined
Apr 15
Director Joined
Apr 15
Director Joined
Apr 15
Director Left
Apr 15
Director Left
Apr 15
Director Left
Aug 22
Director Joined
Mar 24
Director Left
Mar 24
Owner Exit
Jul 24
Director Left
Mar 26
Director Joined
Mar 26
0
Funding
10
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

EARL, Mark

Active
Narvik Way, North ShieldsNE29 7XJ
Secretary
Appointed 12 Mar 2026

EARL, Mark

Active
Narvik Way, North ShieldsNE29 7XJ
Born November 1985
Director
Appointed 12 Mar 2026

MAXTED, Ben

Active
Narvik Way, North ShieldsNE29 7XJ
Born December 1983
Director
Appointed 22 Mar 2024

BRIND, David

Resigned
Narvik Way, North ShieldsNE29 7XJ
Secretary
Appointed 22 Aug 2022
Resigned 12 Mar 2026

RICE, Patricia Ada

Resigned
Narvik Way, North ShieldsNE29 7XJ
Secretary
Appointed 30 Jan 2015
Resigned 22 Aug 2022

BRIND, David Leonard

Resigned
Narvik Way, North ShieldsNE29 7XJ
Born December 1972
Director
Appointed 30 Jan 2015
Resigned 12 Mar 2026

RICE, Patricia Ada

Resigned
Narvik Way, North ShieldsNE29 7XJ
Born August 1957
Director
Appointed 30 Jan 2015
Resigned 22 Aug 2022

YOLLAND, David Terrence

Resigned
Spilsby Road, RomfordRM3 8SB
Born November 1965
Director
Appointed 13 Jan 2014
Resigned 30 Jan 2015

YOLLAND, Michael John

Resigned
New London Road, ChelmsfordCM2 0AW
Born December 1969
Director
Appointed 13 Jan 2014
Resigned 30 Jan 2015

YOUNG, Paul Victor

Resigned
Narvik Way, North ShieldsNE29 7XJ
Born September 1957
Director
Appointed 30 Jan 2015
Resigned 22 Mar 2024

Persons with significant control

2

1 Active
1 Ceased
Narvik Way, North ShieldsNE29 7XJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 24 May 2021

Mr Paul Victor Young

Ceased
Narvik Way, North ShieldsNE29 7XJ
Born September 1957

Nature of Control

Significant influence or control
Significant influence or control as firm
Notified 06 Apr 2016
Ceased 24 May 2021
Fundings
Financials
Latest Activities

Filing History

49

Appoint Person Secretary Company With Name Date
16 March 2026
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
16 March 2026
TM01Termination of Director
Termination Secretary Company With Name Termination Date
16 March 2026
TM02Termination of Secretary
Appoint Person Director Company With Name Date
16 March 2026
AP01Appointment of Director
Change Account Reference Date Company Current Extended
14 November 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
7 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 October 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
29 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
26 July 2024
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
17 April 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 March 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 March 2024
TM01Termination of Director
Confirmation Statement With No Updates
13 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 December 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 August 2022
TM01Termination of Director
Appoint Person Secretary Company With Name Date
24 August 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
24 August 2022
TM02Termination of Secretary
Accounts With Accounts Type Dormant
25 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 November 2020
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
15 April 2020
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
4 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 February 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2018
CS01Confirmation Statement
Confirmation Statement With Updates
13 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 January 2016
AR01AR01
Accounts With Accounts Type Dormant
19 October 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
10 August 2015
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
2 April 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
2 April 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 April 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 April 2015
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
2 April 2015
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
2 April 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
2 April 2015
TM01Termination of Director
Change Account Reference Date Company Current Extended
23 February 2015
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
14 February 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
13 January 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
19 December 2014
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
19 December 2014
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
16 December 2014
AD01Change of Registered Office Address
Incorporation Company
13 January 2014
NEWINCIncorporation