Background WavePink WaveYellow Wave

TH RETFORD LIMITED (12907498)

TH RETFORD LIMITED (12907498) is an active UK company. incorporated on 25 September 2020. with registered office in Bristol. The company operates in the Construction sector, engaged in construction of domestic buildings. TH RETFORD LIMITED has been registered for 5 years. Current directors include SIMPSON, Patrick James.

Company Number
12907498
Status
active
Type
ltd
Incorporated
25 September 2020
Age
5 years
Address
55a Wallscourt Road, Bristol, BS34 7NR
Industry Sector
Construction
Business Activity
Construction of domestic buildings
Directors
SIMPSON, Patrick James
SIC Codes
41202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TH RETFORD LIMITED

TH RETFORD LIMITED is an active company incorporated on 25 September 2020 with the registered office located in Bristol. The company operates in the Construction sector, specifically engaged in construction of domestic buildings. TH RETFORD LIMITED was registered 5 years ago.(SIC: 41202)

Status

active

Active since 5 years ago

Company No

12907498

LTD Company

Age

5 Years

Incorporated 25 September 2020

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 29 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 6 October 2025 (5 months ago)
Submitted on 5 November 2025 (4 months ago)

Next Due

Due by 20 October 2026
For period ending 6 October 2026
Contact
Address

55a Wallscourt Road Filton Bristol, BS34 7NR,

Previous Addresses

Collyer Bristow Llp 10 Paternoster Row London EC4M 7EJ England
From: 27 September 2023To: 21 March 2025
21 Pemberton Street Birmingham B18 6NY England
From: 25 September 2020To: 27 September 2023
Timeline

18 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
Sept 20
Owner Exit
Apr 21
Director Left
Apr 21
New Owner
May 21
Director Joined
May 21
Director Left
May 21
Owner Exit
May 21
New Owner
May 21
Director Joined
May 21
Owner Exit
Jan 22
New Owner
Feb 22
Director Joined
Feb 23
Loan Secured
Mar 23
Loan Secured
Mar 23
Loan Secured
Oct 23
Director Left
Jul 24
Director Joined
Jan 25
Director Left
Mar 25
0
Funding
8
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

9

4 Active
5 Resigned

SIMPSON, Luke

Active
Grovehill Farm 182 Culmore Road, DerryBT48 8JH
Secretary
Appointed 05 May 2021

SIMPSON, Nicholas

Active
Culmore Road, LondonderryBT48 8JH
Secretary
Appointed 05 May 2021

SIMPSON, Patrick James

Active
Barleyfields, LondonderryBT48 8TN
Secretary
Appointed 05 May 2021

SIMPSON, Patrick James

Active
Barleyfields, LondonderryBT48 8TN
Born July 1990
Director
Appointed 01 Feb 2023

SIMPSON, David

Resigned
Culmore Road, LondonderryBT48 8JH
Secretary
Appointed 05 May 2021
Resigned 01 Oct 2021

SIMPSON, Patrick James

Resigned
Barleyfields, LondonderryBT48 8TN
Born July 1990
Director
Appointed 05 May 2021
Resigned 05 May 2021

TAGGART, Nicholas

Resigned
Crescent Link, LondonderryBT47 5AB
Born October 1993
Director
Appointed 18 Jan 2025
Resigned 10 Mar 2025

TAGGART, Nicholas Patrick

Resigned
Taggart Residential Sales, DerryBT47 5AB
Born October 1993
Director
Appointed 25 Sept 2020
Resigned 22 Apr 2021

TAGGART, Nicolas

Resigned
Crescent Link, LondonderryBT47 5AB
Born October 1993
Director
Appointed 05 May 2021
Resigned 20 Jun 2024

Persons with significant control

4

1 Active
3 Ceased

Mr Patrick James Simpson

Ceased
Barleyfields, LondonderryBT48 8TN
Born July 1990

Nature of Control

Ownership of shares 25 to 50 percent
Notified 05 May 2021
Ceased 05 May 2021

Mr Nicholas Patrick Taggart

Ceased
Crescent Link, LondonderryBT47 5AB
Born October 1993

Nature of Control

Significant influence or control
Notified 05 May 2021
Ceased 05 May 2021

Mr Patrick James Simpson

Active
Culmore Road, LondonderryBT48 8JH
Born July 1990

Nature of Control

Ownership of shares 50 to 75 percent
Notified 05 May 2021
Taggart Residential Sales, DerryBT47 5AB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 25 Sept 2020
Ceased 22 Apr 2021
Fundings
Financials
Latest Activities

Filing History

38

Confirmation Statement With No Updates
5 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2025
AAAnnual Accounts
Gazette Filings Brought Up To Date
22 March 2025
DISS40First Gazette Notice for Voluntary Strike Off
Termination Director Company With Name Termination Date
21 March 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
21 March 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
19 March 2025
AAAnnual Accounts
Gazette Notice Compulsory
4 March 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Director Company With Name Date
30 January 2025
AP01Appointment of Director
Confirmation Statement With No Updates
8 November 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 July 2024
TM01Termination of Director
Confirmation Statement With Updates
17 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 October 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
3 October 2023
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
27 September 2023
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
14 March 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 March 2023
MR01Registration of a Charge
Appoint Person Director Company With Name Date
13 February 2023
AP01Appointment of Director
Confirmation Statement With No Updates
20 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 September 2022
AAAnnual Accounts
Notification Of A Person With Significant Control
15 February 2022
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
4 January 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
6 October 2021
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
6 October 2021
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
18 May 2021
AP03Appointment of Secretary
Appoint Person Secretary Company With Name Date
18 May 2021
AP03Appointment of Secretary
Appoint Person Secretary Company With Name Date
18 May 2021
AP03Appointment of Secretary
Notification Of A Person With Significant Control
17 May 2021
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
17 May 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 May 2021
TM01Termination of Director
Cessation Of A Person With Significant Control
17 May 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Secretary Company With Name Date
17 May 2021
AP03Appointment of Secretary
Notification Of A Person With Significant Control
17 May 2021
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
17 May 2021
AP01Appointment of Director
Cessation Of A Person With Significant Control
22 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
22 April 2021
TM01Termination of Director
Confirmation Statement With Updates
22 April 2021
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
22 December 2020
AA01Change of Accounting Reference Date
Incorporation Company
25 September 2020
NEWINCIncorporation