Company NameT H Production Services Limited
DirectorsJohn Robert Lockwood and Angela Lockwood
Company StatusActive
Company Number06310893
CategoryPrivate Limited Company
Incorporation Date12 July 2007(16 years, 9 months ago)
Previous NameT H Productions Ltd

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr John Robert Lockwood
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed12 July 2007(same day as company formation)
RoleExhibition Stand Contractor
Country of ResidenceEngland
Correspondence AddressTwigg House
Main Street, Kirkby Malzeard
Ripon
North Yorkshire
HG4 3SE
Secretary NameMrs Angela Lockwood
NationalityBritish
StatusCurrent
Appointed12 July 2007(same day as company formation)
RoleForensic Sceintist
Correspondence AddressTwigg House
Main Street, Kirkby Malzeard
Ripon
North Yorkshire
HG4 3SE
Director NameMrs Angela Lockwood
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed21 March 2011(3 years, 8 months after company formation)
Appointment Duration13 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 The Orchard
Old Cassop
Durham
DH6 4RS

Contact

Websitethpservices.co.uk
Telephone07 770631082
Telephone regionMobile

Location

Registered Address1 The Orchard
Old Cassop
Durham
DH6 4RS
RegionNorth East
ConstituencyCity of Durham
CountyCounty Durham
ParishCassop-cum-Quarrington
WardCoxhoe
Address MatchesOver 30 other UK companies use this postal address

Shareholders

800 at £1Mr John Robert Lockwood
80.00%
Ordinary
200 at £1Mrs Angela Lockwood
20.00%
Ordinary

Financials

Year2014
Net Worth£60,075
Cash£6,010
Current Liabilities£25,950

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryMicro
Accounts Year End31 July

Returns

Latest Return1 March 2024 (1 month, 4 weeks ago)
Next Return Due15 March 2025 (10 months, 2 weeks from now)

Filing History

19 September 2023Termination of appointment of Angela Lockwood as a secretary on 19 September 2023 (1 page)
19 September 2023Termination of appointment of Angela Lockwood as a director on 19 September 2023 (1 page)
15 April 2023Micro company accounts made up to 31 July 2022 (5 pages)
15 March 2023Confirmation statement made on 1 March 2023 with no updates (3 pages)
27 April 2022Registered office address changed from Twigg House Main Street Kirkby Malzeard Ripon North Yorkshire HG4 3SE to 1 the Orchard Old Cassop Durham DH6 4RS on 27 April 2022 (1 page)
31 March 2022Confirmation statement made on 1 March 2022 with no updates (3 pages)
24 November 2021Micro company accounts made up to 31 July 2021 (5 pages)
30 April 2021Micro company accounts made up to 31 July 2020 (5 pages)
18 March 2021Confirmation statement made on 1 March 2021 with no updates (3 pages)
19 March 2020Micro company accounts made up to 31 July 2019 (5 pages)
2 March 2020Confirmation statement made on 1 March 2020 with no updates (3 pages)
27 November 2019Registered office address changed from Victoria Building 14 Elwin Lane Darlington County Durham DL1 5RX to Twigg House Main Street Kirkby Malzeard Ripon North Yorkshire HG4 3SE on 27 November 2019 (1 page)
15 April 2019Micro company accounts made up to 31 July 2018 (5 pages)
4 March 2019Confirmation statement made on 1 March 2019 with no updates (3 pages)
16 March 2018Micro company accounts made up to 31 July 2017 (5 pages)
2 March 2018Confirmation statement made on 1 March 2018 with no updates (3 pages)
3 March 2017Confirmation statement made on 1 March 2017 with updates (5 pages)
3 March 2017Confirmation statement made on 1 March 2017 with updates (5 pages)
8 February 2017Total exemption small company accounts made up to 31 July 2016 (7 pages)
8 February 2017Total exemption small company accounts made up to 31 July 2016 (7 pages)
2 March 2016Director's details changed for Angela Lockwood on 29 February 2016 (2 pages)
2 March 2016Director's details changed for John Robert Lockwood on 29 February 2016 (2 pages)
2 March 2016Director's details changed for John Robert Lockwood on 29 February 2016 (2 pages)
2 March 2016Director's details changed for Angela Lockwood on 29 February 2016 (2 pages)
2 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 1,000
(4 pages)
2 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 1,000
(4 pages)
17 February 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
17 February 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
19 July 2015Annual return made up to 12 July 2015 with a full list of shareholders
Statement of capital on 2015-07-19
  • GBP 1,000
(5 pages)
19 July 2015Annual return made up to 12 July 2015 with a full list of shareholders
Statement of capital on 2015-07-19
  • GBP 1,000
(5 pages)
27 April 2015Total exemption small company accounts made up to 31 July 2014 (7 pages)
27 April 2015Total exemption small company accounts made up to 31 July 2014 (7 pages)
14 July 2014Annual return made up to 12 July 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 1,000
(5 pages)
14 July 2014Annual return made up to 12 July 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 1,000
(5 pages)
2 April 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
2 April 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
19 January 2014Registered office address changed from Po Box 55 1 South Crescent Ripon North Yorkshire HG4 1XW on 19 January 2014 (1 page)
19 January 2014Registered office address changed from Po Box 55 1 South Crescent Ripon North Yorkshire HG4 1XW on 19 January 2014 (1 page)
25 July 2013Annual return made up to 12 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-25
(5 pages)
25 July 2013Annual return made up to 12 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-25
(5 pages)
18 February 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
18 February 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
23 July 2012Annual return made up to 12 July 2012 with a full list of shareholders (5 pages)
23 July 2012Annual return made up to 12 July 2012 with a full list of shareholders (5 pages)
24 January 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
24 January 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
26 July 2011Annual return made up to 12 July 2011 with a full list of shareholders (5 pages)
26 July 2011Annual return made up to 12 July 2011 with a full list of shareholders (5 pages)
28 March 2011Appointment of Angela Lockwood as a director (3 pages)
28 March 2011Appointment of Angela Lockwood as a director (3 pages)
24 March 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
24 March 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
6 October 2010Company name changed t h productions LTD\certificate issued on 06/10/10
  • RES15 ‐ Change company name resolution on 2010-09-29
(2 pages)
6 October 2010Company name changed t h productions LTD\certificate issued on 06/10/10
  • RES15 ‐ Change company name resolution on 2010-09-29
(2 pages)
6 October 2010Change of name notice (2 pages)
6 October 2010Change of name notice (2 pages)
16 July 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
16 July 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
14 July 2010Director's details changed for John Robert Lockwood on 1 October 2009 (2 pages)
14 July 2010Secretary's details changed for Angela Lockwood on 1 October 2009 (1 page)
14 July 2010Secretary's details changed for Angela Lockwood on 1 October 2009 (1 page)
14 July 2010Director's details changed for John Robert Lockwood on 1 October 2009 (2 pages)
14 July 2010Annual return made up to 12 July 2010 with a full list of shareholders (4 pages)
14 July 2010Director's details changed for John Robert Lockwood on 1 October 2009 (2 pages)
14 July 2010Annual return made up to 12 July 2010 with a full list of shareholders (4 pages)
14 July 2010Secretary's details changed for Angela Lockwood on 1 October 2009 (1 page)
12 July 2010Registered office address changed from Btbs, 119 Brecksfield Skelton York North Yorkshire Yo 30 1Ye on 12 July 2010 (2 pages)
12 July 2010Registered office address changed from Btbs, 119 Brecksfield Skelton York North Yorkshire Yo 30 1Ye on 12 July 2010 (2 pages)
5 August 2009Return made up to 12/07/09; full list of members (10 pages)
5 August 2009Return made up to 12/07/09; full list of members (10 pages)
20 April 2009Return made up to 12/07/08; full list of members (10 pages)
20 April 2009Accounts for a dormant company made up to 31 July 2008 (1 page)
20 April 2009Return made up to 12/07/08; full list of members (10 pages)
20 April 2009Accounts for a dormant company made up to 31 July 2008 (1 page)
2 October 2007Director's particulars changed (1 page)
2 October 2007Secretary's particulars changed (1 page)
2 October 2007Secretary's particulars changed (1 page)
2 October 2007Director's particulars changed (1 page)
12 July 2007Incorporation (15 pages)
12 July 2007Incorporation (15 pages)