THISTLEBROOK LIMITED
LUTON

Hellopages » Bedfordshire » Luton » LU1 3QZ

Company number 02600819
Status Active
Incorporation Date 12 April 1991
Company Type Private Limited Company
Address CAROLE COURT, 14-16 CHASE STREET, LUTON, LU1 3QZ
Home Country United Kingdom
Nature of Business 43330 - Floor and wall covering
Phone, email, etc

Since the company registration ninety-three events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Annual return made up to 12 April 2016 with full list of shareholders Statement of capital on 2016-05-25 GBP 10,400 ; Total exemption small company accounts made up to 31 May 2015. The most likely internet sites of THISTLEBROOK LIMITED are www.thistlebrook.co.uk, and www.thistlebrook.co.uk. The predicted number of employees is 20 to 30. The company’s age is thirty-four years and six months. Thistlebrook Limited is a Private Limited Company. The company registration number is 02600819. Thistlebrook Limited has been working since 12 April 1991. The present status of the company is Active. The registered address of Thistlebrook Limited is Carole Court 14 16 Chase Street Luton Lu1 3qz. The company`s financial liabilities are £187.77k. It is £13.8k against last year. The cash in hand is £2.34k. It is £-82.34k against last year. And the total assets are £727.22k, which is £-59.26k against last year. BROOKS, Kathleen Angela is a Secretary of the company. BROOKS, Angela is a Director of the company. BROOKS, Anthony William is a Director of the company. BROOKS, Kathleen Angela is a Director of the company. BROOKS, William Allison is a Director of the company. Secretary BROOKS, Angela has been resigned. Secretary BROOKS, Anthony William has been resigned. Secretary BROOKS, Kathleen Angela has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BROOKS, Christopher Edward has been resigned. Director BROOKS, Christopher Edward has been resigned. Director BROOKS, Kathleen Angela has been resigned. Director BROOKS, Paul Leslie has been resigned. Director BROOKS, Paul Leslie has been resigned. Director BROOKS, Paul Leslie has been resigned. Director PANTLING, Steven Andrew has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Floor and wall covering".


thistlebrook Key Finiance

LIABILITIES £187.77k
+7%
CASH £2.34k
-98%
TOTAL ASSETS £727.22k
-8%
All Financial Figures

Current Directors

Secretary
BROOKS, Kathleen Angela
Appointed Date: 22 August 2008

Director
BROOKS, Angela
Appointed Date: 01 November 1997
81 years old

Director

Director
BROOKS, Kathleen Angela
Appointed Date: 22 August 2008
47 years old

Director

Resigned Directors

Secretary
BROOKS, Angela
Resigned: 22 August 2008
Appointed Date: 26 May 2006

Secretary
BROOKS, Anthony William
Resigned: 13 July 1998

Secretary
BROOKS, Kathleen Angela
Resigned: 26 May 2006
Appointed Date: 13 July 1998

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 12 April 1993
Appointed Date: 12 April 1991

Director
BROOKS, Christopher Edward
Resigned: 07 November 2014
Appointed Date: 10 December 2012
51 years old

Director
BROOKS, Christopher Edward
Resigned: 26 May 2006
Appointed Date: 14 January 1992
51 years old

Director
BROOKS, Kathleen Angela
Resigned: 26 May 2006
Appointed Date: 01 November 1997
47 years old

Director
BROOKS, Paul Leslie
Resigned: 07 November 2014
Appointed Date: 10 December 2012
55 years old

Director
BROOKS, Paul Leslie
Resigned: 05 April 2002
Appointed Date: 01 November 1997
55 years old

Director
BROOKS, Paul Leslie
Resigned: 15 November 1994
55 years old

Director
PANTLING, Steven Andrew
Resigned: 22 August 2008
Appointed Date: 01 September 1999
55 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 12 April 1993
Appointed Date: 12 April 1991

THISTLEBROOK LIMITED Events

01 Mar 2017
Total exemption small company accounts made up to 31 May 2016
25 May 2016
Annual return made up to 12 April 2016 with full list of shareholders
Statement of capital on 2016-05-25
  • GBP 10,400

04 Mar 2016
Total exemption small company accounts made up to 31 May 2015
13 Oct 2015
Satisfaction of charge 026008190003 in full
27 Apr 2015
Annual return made up to 12 April 2015 with full list of shareholders
Statement of capital on 2015-04-27
  • GBP 10,400

...
... and 83 more events
11 Feb 1992
Ad 14/01/92--------- £ si 1900@1=1900 £ ic 100/2000

12 Jul 1991
Ad 26/06/91--------- £ si 98@1=98 £ ic 2/100

12 Jul 1991
Accounting reference date notified as 31/08

23 Apr 1991
Secretary resigned
12 Apr 1991
Incorporation

THISTLEBROOK LIMITED Charges

4 September 2013
Charge code 0260 0819 0003
Delivered: 5 September 2013
Status: Satisfied on 13 October 2015
Persons entitled: Bibby Financial Services LTD (As Security Trustee)
Description: Notification of addition to or amendment of charge…
6 March 2006
Fixed and floating charge
Delivered: 16 March 2006
Status: Satisfied on 29 April 2013
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charges over the undertaking and all…
7 November 2003
Debenture
Delivered: 11 November 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…