Background WavePink WaveYellow Wave

THK HOLDINGS LIMITED (11396253)

THK HOLDINGS LIMITED (11396253) is an active UK company. incorporated on 4 June 2018. with registered office in Wetherby. The company operates in the Financial and Insurance Activities sector, engaged in activities of construction holding companies. THK HOLDINGS LIMITED has been registered for 7 years.

Company Number
11396253
Status
active
Type
ltd
Incorporated
4 June 2018
Age
7 years
Address
Somerset House D-F, Wetherby, LS22 7SU
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of construction holding companies
SIC Codes
64203

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THK HOLDINGS LIMITED

THK HOLDINGS LIMITED is an active company incorporated on 4 June 2018 with the registered office located in Wetherby. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of construction holding companies. THK HOLDINGS LIMITED was registered 7 years ago.(SIC: 64203)

Status

active

Active since 7 years ago

Company No

11396253

LTD Company

Age

7 Years

Incorporated 4 June 2018

Size

N/A

Accounts

ARD: 31/12

Overdue

2 years overdue

Last Filed

Made up to 31 December 2021 (4 years ago)
Submitted on 17 March 2022 (4 years ago)
Period: 1 January 2021 - 31 December 2021(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2023
Period: 1 January 2022 - 31 December 2022

Confirmation Statement

Overdue

2 years overdue

Last Filed

Made up to 9 March 2023 (3 years ago)
Submitted on 9 July 2023 (2 years ago)

Next Due

Due by 23 March 2024
For period ending 9 March 2024
Contact
Address

Somerset House D-F York Road, Wetherby, LS22 7SU,

Previous Addresses

Office10 Market Street Oakengates Telford TF2 6EL England
From: 9 July 2023To: 30 June 2024
61 Bridge Street Kington HR5 3DJ England
From: 11 January 2023To: 9 July 2023
Kenyon House 14a Hockerill Street Bishop's Stortford Essex CM23 2DW United Kingdom
From: 4 June 2018To: 11 January 2023
Timeline

29 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Jun 18
Loan Secured
Jul 18
Funding Round
Jul 18
New Owner
Dec 19
Owner Exit
Dec 19
New Owner
Dec 19
Director Left
Dec 19
Director Joined
Dec 19
Director Joined
Dec 19
Share Issue
Jan 20
Loan Cleared
Sept 20
Capital Reduction
Nov 20
Share Buyback
Nov 20
Capital Reduction
Jan 21
Share Buyback
Jan 21
Director Left
Feb 21
Loan Secured
Mar 21
Owner Exit
Mar 21
Director Joined
Dec 21
Capital Reduction
Sept 22
Share Buyback
Sept 22
Loan Cleared
Oct 22
New Owner
Jan 23
Director Joined
Jan 23
Director Left
Jan 23
Director Left
Jan 23
Owner Exit
Jan 23
Owner Exit
Jan 25
Director Left
Jan 25
8
Funding
9
Officers
7
Ownership
0
Accounts
Capital Table
People

Officers

6

0 Active
6 Resigned

MANNINO, Nicola Jane

Resigned
14a Hockerill Street, Bishop's StortfordCM23 2DW
Secretary
Appointed 25 Feb 2021
Resigned 30 Dec 2022

BUTLER, Ray Keith

Resigned
14a Hockerill Street, Bishop's StortfordCM23 2DW
Born August 1978
Director
Appointed 18 Dec 2019
Resigned 15 Feb 2021

MANNING, Kevin

Resigned
14a Hockerill Street, Bishop's StortfordCM23 2DW
Born February 1956
Director
Appointed 18 Dec 2019
Resigned 30 Dec 2022

MANNINO, Nicola Jane

Resigned
14a Hockerill Street, Bishops StortfordCM23 2DW
Born May 1976
Director
Appointed 15 Dec 2021
Resigned 30 Dec 2022

PALMER, Michael Anthony

Resigned
14a Hockerill Street, Bishop's StortfordCM23 2DW
Born March 1970
Director
Appointed 04 Jun 2018
Resigned 18 Dec 2019

TAYLOR, Neville Anthony

Resigned
D-F, WetherbyLS22 7SU
Born April 1967
Director
Appointed 30 Dec 2022
Resigned 02 Jan 2025

Persons with significant control

4

0 Active
4 Ceased

Mr Neville Taylor

Ceased
D-F, WetherbyLS22 7SU
Born April 1967

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 30 Dec 2022
Ceased 02 Jan 2025

Mr Kevin Manning

Ceased
14a Hockerill Street, Bishop's StortfordCM23 2DW
Born February 1956

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 18 Dec 2019
Ceased 30 Dec 2022

Mr Ray Keith Butler

Ceased
14a Hockerill Street, Bishop's StortfordCM23 2DW
Born August 1978

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 18 Dec 2019
Ceased 09 Mar 2021

Mr Michael Anthony Palmer

Ceased
14a Hockerill Street, Bishop's StortfordCM23 2DW
Born March 1970

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 Jun 2018
Ceased 18 Dec 2019
Fundings
Financials
Latest Activities

Filing History

60

Cessation Of A Person With Significant Control
5 January 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
5 January 2025
TM01Termination of Director
Change Person Director Company With Change Date
19 July 2024
CH01Change of Director Details
Change To A Person With Significant Control
19 July 2024
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
30 June 2024
AD01Change of Registered Office Address
Dissolved Compulsory Strike Off Suspended
8 December 2023
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
28 November 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
11 July 2023
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
9 July 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
9 July 2023
AD01Change of Registered Office Address
Dissolved Compulsory Strike Off Suspended
10 June 2023
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
30 May 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Notification Of A Person With Significant Control
11 January 2023
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
11 January 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 January 2023
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
11 January 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
11 January 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
11 January 2023
TM02Termination of Secretary
Cessation Of A Person With Significant Control
11 January 2023
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
26 October 2022
MR04Satisfaction of Charge
Capital Return Purchase Own Shares
12 September 2022
SH03Return of Purchase of Own Shares
Resolution
6 September 2022
RESOLUTIONSResolutions
Capital Cancellation Shares
5 September 2022
SH06Cancellation of Shares
Confirmation Statement With Updates
29 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 March 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 December 2021
AP01Appointment of Director
Accounts With Accounts Type Group
7 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
18 March 2021
CS01Confirmation Statement
Change To A Person With Significant Control
18 March 2021
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
18 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Secretary Company With Name Date
4 March 2021
AP03Appointment of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
2 March 2021
MR01Registration of a Charge
Termination Director Company With Name Termination Date
15 February 2021
TM01Termination of Director
Capital Return Purchase Own Shares
21 January 2021
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
12 January 2021
SH06Cancellation of Shares
Resolution
8 January 2021
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
18 November 2020
SH03Return of Purchase of Own Shares
Resolution
9 November 2020
RESOLUTIONSResolutions
Capital Cancellation Shares
7 November 2020
SH06Cancellation of Shares
Resolution
6 November 2020
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
9 September 2020
MR04Satisfaction of Charge
Accounts With Accounts Type Group
7 July 2020
AAAnnual Accounts
Confirmation Statement With Updates
4 June 2020
CS01Confirmation Statement
Change To A Person With Significant Control
29 May 2020
PSC04Change of PSC Details
Capital Alter Shares Subdivision
15 January 2020
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
7 January 2020
SH08Notice of Name/Rights of Class of Shares
Resolution
7 January 2020
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
19 December 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
19 December 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
19 December 2019
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
19 December 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
19 December 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 December 2019
AP01Appointment of Director
Accounts With Accounts Type Group
27 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
6 June 2019
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
28 February 2019
AA01Change of Accounting Reference Date
Capital Allotment Shares
11 July 2018
SH01Allotment of Shares
Resolution
10 July 2018
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
9 July 2018
MR01Registration of a Charge
Incorporation Company
4 June 2018
NEWINCIncorporation