Company NameThanet Ofto Holdco Limited
Company StatusActive
Company Number07331890
CategoryPrivate Limited Company
Incorporation Date30 July 2010(13 years, 8 months ago)
Previous NameAlnery No. 2932 Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Brian Roland Walker
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed08 December 2010(4 months, 1 week after company formation)
Appointment Duration13 years, 4 months
RoleQuantity Surveyor
Country of ResidenceEngland
Correspondence AddressFocus Point 3rd Floor
21 Caledonian Road
London
N1 9GB
Director NameMr John Sinclair
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed02 August 2017(7 years after company formation)
Appointment Duration6 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFocus Point 3rd Floor
21 Caledonian Road
London
N1 9GB
Secretary NameMs Moira Caunter
StatusCurrent
Appointed01 August 2022(12 years after company formation)
Appointment Duration1 year, 8 months
RoleCompany Director
Correspondence AddressFocus Point 3rd Floor
21 Caledonian Road
London
N1 9GB
Director NameMrs Jemma Louise Sherman
Date of BirthDecember 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed18 October 2022(12 years, 2 months after company formation)
Appointment Duration1 year, 6 months
RoleAssociate Director Asset Management
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor South Building
Aldersgate Street
London
EC1A 4HD
Director NameMr Paul Ellis Gill
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed27 February 2024(13 years, 7 months after company formation)
Appointment Duration1 month, 3 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor South Building 200 Aldersgate Street
London
EC1A 4HD
Director NameMr Craig Alexander James Morris
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2010(same day as company formation)
RoleCorporate Assistant
Country of ResidenceUnited Kingdom
Correspondence AddressOne Bishops Square
London
E1 6AD
Director NameMr Stewart Orrell
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2010(4 months, 1 week after company formation)
Appointment Duration4 years, 8 months (resigned 20 August 2015)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor Balfour Beatty Capital Limited 350 Eusto
London
NW1 3AX
Secretary NameNigel John Marshall
NationalityBritish
StatusResigned
Appointed08 December 2010(4 months, 1 week after company formation)
Appointment Duration4 years, 2 months (resigned 25 February 2015)
RoleCompany Director
Correspondence Address6th Floor Balfour Beatty Capital Limited 350 Eusto
London
NW1 3AX
Director NameMr Sion Laurence Jones
Date of BirthApril 1974 (Born 50 years ago)
NationalityEnglish
StatusResigned
Appointed11 February 2015(4 years, 6 months after company formation)
Appointment Duration2 years, 10 months (resigned 21 December 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address350 Euston Road
Regent's Place
London
NW1 3AX
Director NameRebecca Collins
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2015(4 years, 6 months after company formation)
Appointment Duration5 years, 2 months (resigned 01 May 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10-11 Charterhouse Square
London
EC1M 6EH
Secretary NameMiss Clayre Shona Williams
StatusResigned
Appointed25 February 2015(4 years, 7 months after company formation)
Appointment Duration2 years, 3 months (resigned 23 June 2017)
RoleCompany Director
Correspondence Address6th Floor Balfour Beatty Capital Limited 350 Eusto
London
NW1 3AX
Director NameMr Sean Kent McLachlan
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2015(5 years after company formation)
Appointment Duration3 months, 4 weeks (resigned 17 December 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6th Floor Balfour Beatty Capital Limited 350 Eusto
London
NW1 3AX
Director NameSimon Rooke
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2015(5 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 02 August 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address350 Euston Road
Regent's Place
London
NW1 3AX
Secretary NameNicholas James Furmston
StatusResigned
Appointed23 June 2017(6 years, 11 months after company formation)
Appointment Duration6 months (resigned 21 December 2017)
RoleCompany Director
Correspondence Address350 Euston Rd
London
NW1 3AX
Director NameMr Nathan John Wakefield
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2017(7 years, 4 months after company formation)
Appointment Duration3 years, 2 months (resigned 19 February 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSchool House Bitchfield
Lincolnshire
NG33 4DR
Secretary NameMr Peter Davison
StatusResigned
Appointed21 December 2017(7 years, 4 months after company formation)
Appointment Duration9 months, 1 week (resigned 26 September 2018)
RoleCompany Director
Correspondence Address65 Ringwood Drive
Cramlington
Northumberland
NE23 1ND
Secretary NameSaiema Ibrahim
StatusResigned
Appointed26 September 2018(8 years, 2 months after company formation)
Appointment Duration3 years, 10 months (resigned 01 August 2022)
RoleCompany Director
Correspondence AddressQ14 Quorum Business Park
Benton Lane
Newcastle Upon Tyne
NE12 8BU
Director NameMr Paul Ellis Gill
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2020(9 years, 9 months after company formation)
Appointment Duration2 years, 5 months (resigned 18 October 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor South Building 200 Aldersgate Street
London
EC1A 4HD
Director NameMr Benjamin Michael Burgess
Date of BirthJuly 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2021(10 years, 6 months after company formation)
Appointment Duration3 years (resigned 27 February 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor South Building 200 Aldersgate Street
London
EC1A 4HD
Director NameAlnery Incorporations No. 2 Limited (Corporation)
StatusResigned
Appointed30 July 2010(same day as company formation)
Correspondence AddressOne Bishops Square
London
E1 6AD
Secretary NameAlnery Incorporations No. 1 Limited (Corporation)
StatusResigned
Appointed30 July 2010(same day as company formation)
Correspondence AddressOne Bishops Square
London
E1 6AD

Contact

Websitethanetofto.co.uk
Email address[email protected]
Telephone020 71213700
Telephone regionLondon

Location

Registered AddressQ14 Quorum Business Park
Benton Lane
Newcastle Upon Tyne
NE12 8BU
RegionNorth East
ConstituencyNorth Tyneside
CountyTyne and Wear
WardLongbenton
Built Up AreaTyneside
Address MatchesOver 70 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryGroup
Accounts Year End31 March

Returns

Latest Return31 July 2023 (8 months, 3 weeks ago)
Next Return Due14 August 2024 (3 months, 3 weeks from now)

Charges

17 December 2014Delivered on: 17 December 2014
Persons entitled: Sumitomo Mitsui Banking Corporation as Security Trustee

Classification: A registered charge
Outstanding

Filing History

29 August 2023Group of companies' accounts made up to 31 March 2023 (71 pages)
14 August 2023Confirmation statement made on 31 July 2023 with no updates (3 pages)
12 December 2022Change of details for Equitix Infrastructure 3 Limited as a person with significant control on 10 March 2020 (2 pages)
25 October 2022Appointment of Ms Jemma Louise Sherman as a director on 18 October 2022 (2 pages)
25 October 2022Termination of appointment of Paul Ellis Gill as a director on 18 October 2022 (1 page)
24 August 2022Group of companies' accounts made up to 31 March 2022 (72 pages)
11 August 2022Termination of appointment of Saiema Ibrahim as a secretary on 1 August 2022 (1 page)
11 August 2022Confirmation statement made on 31 July 2022 with no updates (3 pages)
11 August 2022Appointment of Ms Moira Caunter as a secretary on 1 August 2022 (2 pages)
29 March 2022Registered office address changed from 6th Floor Balfour Beatty Capital Limited 350 Euston Road London NW1 3AX to Q14 Quorum Business Park Benton Lane Newcastle upon Tyne England NE12 8BU on 29 March 2022 (1 page)
28 March 2022Director's details changed for Mr John Sinclair on 9 March 2022 (2 pages)
28 March 2022Secretary's details changed for Saiema Ibrahim on 9 March 2022 (1 page)
28 March 2022Director's details changed for Mr Brian Roland Walker on 7 March 2022 (2 pages)
6 September 2021Group of companies' accounts made up to 31 March 2021 (73 pages)
12 August 2021Confirmation statement made on 31 July 2021 with no updates (3 pages)
5 March 2021Termination of appointment of Nathan John Wakefield as a director on 19 February 2021 (1 page)
5 March 2021Appointment of Mr Benjamin Michael Burgess as a director on 19 February 2021 (2 pages)
9 September 2020Confirmation statement made on 31 July 2020 with no updates (3 pages)
4 September 2020Group of companies' accounts made up to 31 March 2020 (59 pages)
14 May 2020Appointment of Mr Paul Ellis Gill as a director on 1 May 2020 (2 pages)
14 May 2020Termination of appointment of Rebecca Collins as a director on 1 May 2020 (1 page)
12 August 2019Confirmation statement made on 31 July 2019 with no updates (3 pages)
8 August 2019Group of companies' accounts made up to 31 March 2019 (62 pages)
8 August 2019Director's details changed for Rebecca Collins on 17 January 2019 (2 pages)
26 October 2018Appointment of Saiema Ibrahim as a secretary on 26 September 2018 (2 pages)
26 October 2018Termination of appointment of Peter Davison as a secretary on 26 September 2018 (1 page)
18 September 2018Group of companies' accounts made up to 31 March 2018 (61 pages)
9 August 2018Confirmation statement made on 31 July 2018 with updates (4 pages)
8 March 2018Appointment of Mr Peter Davison as a secretary on 21 December 2017 (2 pages)
8 March 2018Termination of appointment of Sion Laurence Jones as a director on 21 December 2017 (1 page)
8 March 2018Termination of appointment of Nicholas James Furmston as a secretary on 21 December 2017 (1 page)
8 March 2018Appointment of Mr Nathan John Wakefield as a director on 21 December 2017 (2 pages)
5 September 2017Group of companies' accounts made up to 31 March 2017 (65 pages)
5 September 2017Group of companies' accounts made up to 31 March 2017 (65 pages)
8 August 2017Confirmation statement made on 31 July 2017 with updates (4 pages)
8 August 2017Confirmation statement made on 31 July 2017 with updates (4 pages)
2 August 2017Appointment of Mr John Sinclair as a director on 2 August 2017 (2 pages)
2 August 2017Termination of appointment of Simon Rooke as a director on 2 August 2017 (1 page)
2 August 2017Termination of appointment of Simon Rooke as a director on 2 August 2017 (1 page)
2 August 2017Appointment of Mr John Sinclair as a director on 2 August 2017 (2 pages)
28 June 2017Termination of appointment of Clayre Shona Williams as a secretary on 23 June 2017 (1 page)
28 June 2017Appointment of Nicholas James Furmston as a secretary on 23 June 2017 (2 pages)
28 June 2017Appointment of Nicholas James Furmston as a secretary on 23 June 2017 (2 pages)
28 June 2017Termination of appointment of Clayre Shona Williams as a secretary on 23 June 2017 (1 page)
16 August 2016Confirmation statement made on 31 July 2016 with updates (5 pages)
16 August 2016Confirmation statement made on 31 July 2016 with updates (5 pages)
5 August 2016Group of companies' accounts made up to 31 March 2016 (63 pages)
5 August 2016Group of companies' accounts made up to 31 March 2016 (63 pages)
28 January 2016Appointment of Simon Rooke as a director on 17 December 2015 (2 pages)
28 January 2016Appointment of Simon Rooke as a director on 17 December 2015 (2 pages)
19 December 2015Termination of appointment of Sean Kent Mclachlan as a director on 17 December 2015 (1 page)
19 December 2015Termination of appointment of Sean Kent Mclachlan as a director on 17 December 2015 (1 page)
23 September 2015Termination of appointment of Stewart Orrell as a director on 20 August 2015 (1 page)
23 September 2015Appointment of Mr Sean Kent Mclachlan as a director on 20 August 2015 (2 pages)
23 September 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-09-23
  • GBP 1,000
(6 pages)
23 September 2015Appointment of Miss Clayre Shona Williams as a secretary on 25 February 2015 (2 pages)
23 September 2015Appointment of Miss Clayre Shona Williams as a secretary on 25 February 2015 (2 pages)
23 September 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-09-23
  • GBP 1,000
(6 pages)
23 September 2015Termination of appointment of Stewart Orrell as a director on 20 August 2015 (1 page)
23 September 2015Appointment of Mr Sean Kent Mclachlan as a director on 20 August 2015 (2 pages)
31 July 2015Group of companies' accounts made up to 31 March 2015 (64 pages)
31 July 2015Group of companies' accounts made up to 31 March 2015 (64 pages)
16 March 2015Appointment of Mr Sion Laurence Jones as a director on 11 February 2015 (2 pages)
16 March 2015Appointment of Mr Sion Laurence Jones as a director on 11 February 2015 (2 pages)
16 March 2015Termination of appointment of Nigel John Marshall as a secretary on 25 February 2015 (1 page)
16 March 2015Termination of appointment of Nigel John Marshall as a secretary on 25 February 2015 (1 page)
16 March 2015Appointment of Rebecca Collins as a director on 11 February 2015 (2 pages)
16 March 2015Appointment of Rebecca Collins as a director on 11 February 2015 (2 pages)
3 January 2015Statement of capital following an allotment of shares on 10 December 2014
  • GBP 1,000
(4 pages)
3 January 2015Statement of capital following an allotment of shares on 10 December 2014
  • GBP 1,000
(4 pages)
17 December 2014Registration of charge 073318900001, created on 17 December 2014 (38 pages)
17 December 2014Registration of charge 073318900001, created on 17 December 2014 (38 pages)
21 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-21
  • GBP 1
(4 pages)
21 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-21
  • GBP 1
(4 pages)
29 July 2014Accounts for a dormant company made up to 31 March 2014 (4 pages)
29 July 2014Accounts for a dormant company made up to 31 March 2014 (4 pages)
26 February 2014Secretary's details changed for Nigel John Marshall on 24 January 2013 (1 page)
26 February 2014Secretary's details changed for Nigel John Marshall on 24 January 2013 (1 page)
18 September 2013Accounts for a dormant company made up to 31 March 2013 (4 pages)
18 September 2013Accounts for a dormant company made up to 31 March 2013 (4 pages)
1 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
Statement of capital on 2013-08-01
  • GBP 1
(5 pages)
1 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
Statement of capital on 2013-08-01
  • GBP 1
(5 pages)
27 September 2012Accounts for a dormant company made up to 31 March 2012 (4 pages)
27 September 2012Accounts for a dormant company made up to 31 March 2012 (4 pages)
2 August 2012Annual return made up to 30 July 2012 with a full list of shareholders (5 pages)
2 August 2012Annual return made up to 30 July 2012 with a full list of shareholders (5 pages)
15 November 2011Accounts for a dormant company made up to 31 March 2011 (4 pages)
15 November 2011Accounts for a dormant company made up to 31 March 2011 (4 pages)
10 August 2011Annual return made up to 30 July 2011 with a full list of shareholders (5 pages)
10 August 2011Annual return made up to 30 July 2011 with a full list of shareholders (5 pages)
10 December 2010Appointment of Nigel John Marshall as a secretary (3 pages)
10 December 2010Current accounting period shortened from 31 July 2011 to 31 March 2011 (3 pages)
10 December 2010Termination of appointment of Alnery Incorporations No. 1 Limited as a director (2 pages)
10 December 2010Termination of appointment of Alnery Incorporations No. 2 Limited as a director (2 pages)
10 December 2010Current accounting period shortened from 31 July 2011 to 31 March 2011 (3 pages)
10 December 2010Termination of appointment of Alnery Incorporations No. 2 Limited as a director (2 pages)
10 December 2010Appointment of Nigel John Marshall as a secretary (3 pages)
10 December 2010Termination of appointment of Craig Alexander James Morris as a director (2 pages)
10 December 2010Appointment of Mr Brian Roland Walker as a director (3 pages)
10 December 2010Appointment of Mr Brian Roland Walker as a director (3 pages)
10 December 2010Registered office address changed from One Bishops Square London E1 6AD United Kingdom on 10 December 2010 (2 pages)
10 December 2010Termination of appointment of Alnery Incorporations No. 1 Limited as a secretary (2 pages)
10 December 2010Termination of appointment of Alnery Incorporations No. 1 Limited as a secretary (2 pages)
10 December 2010Termination of appointment of Craig Alexander James Morris as a director (2 pages)
10 December 2010Registered office address changed from One Bishops Square London E1 6AD United Kingdom on 10 December 2010 (2 pages)
10 December 2010Appointment of Mr Stewart Orrell as a director (3 pages)
10 December 2010Termination of appointment of Alnery Incorporations No. 1 Limited as a director (2 pages)
10 December 2010Appointment of Mr Stewart Orrell as a director (3 pages)
9 December 2010Company name changed alnery no. 2932 LIMITED\certificate issued on 09/12/10
  • RES15 ‐ Change company name resolution on 2010-12-08
(2 pages)
9 December 2010Change of name notice (2 pages)
9 December 2010Change of name notice (2 pages)
9 December 2010Company name changed alnery no. 2932 LIMITED\certificate issued on 09/12/10
  • RES15 ‐ Change company name resolution on 2010-12-08
(2 pages)
30 July 2010Incorporation (23 pages)
30 July 2010Incorporation (23 pages)