Company NameThurston's Foods Limited
DirectorsDavid Leonard Brind and Ben Maxted
Company StatusActive
Company Number08842545
CategoryPrivate Limited Company
Incorporation Date13 January 2014(10 years, 3 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr David Leonard Brind
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed30 January 2015(1 year after company formation)
Appointment Duration9 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit S3 Narvik Way
Tyne Tunnel Trading Estate
North Shields
Tyne And Wear
NE29 7XJ
Secretary NameMr David Brind
StatusCurrent
Appointed22 August 2022(8 years, 7 months after company formation)
Appointment Duration1 year, 8 months
RoleCompany Director
Correspondence AddressUnit S3 Narvik Way
Tyne Tunnel Trading Estate
North Shields
Tyne And Wear
NE29 7XJ
Director NameMr Ben Maxted
Date of BirthDecember 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed22 March 2024(10 years, 2 months after company formation)
Appointment Duration1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit S3 Narvik Way
Tyne Tunnel Trading Estate
North Shields
Tyne And Wear
NE29 7XJ
Director NameMr David Terrence Yolland
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2014(same day as company formation)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence AddressSquirrels Spilsby Road
Harold Hill Industrial Estate
Romford
Essex
RM3 8SB
Director NameMichael John Yolland
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2014(same day as company formation)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address148 New London Road
Chelmsford
Essex
CM2 0AW
Director NameMs Patricia Ada Rice
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2015(1 year after company formation)
Appointment Duration7 years, 6 months (resigned 22 August 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit S3 Narvik Way
Tyne Tunnel Trading Estate
North Shields
Tyne And Wear
NE29 7XJ
Director NameMr Paul Victor Young
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2015(1 year after company formation)
Appointment Duration9 years, 1 month (resigned 22 March 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit S3 Narvik Way
Tyne Tunnel Trading Estate
North Shields
Tyne And Wear
NE29 7XJ
Secretary NameMs Patricia Ada Rice
StatusResigned
Appointed30 January 2015(1 year after company formation)
Appointment Duration7 years, 6 months (resigned 22 August 2022)
RoleCompany Director
Correspondence AddressUnit S3 Narvik Way
Tyne Tunnel Trading Estate
North Shields
Tyne And Wear
NE29 7XJ

Location

Registered AddressUnit S3 Narvik Way
Tyne Tunnel Trading Estate
North Shields
Tyne And Wear
NE29 7XJ
RegionNorth East
ConstituencyTynemouth
CountyTyne and Wear
WardChirton
Built Up AreaTyneside
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts31 October 2023 (5 months, 3 weeks ago)
Next Accounts Due31 July 2025 (1 year, 3 months from now)
Accounts CategoryDormant
Accounts Year End31 October

Returns

Latest Return13 October 2023 (6 months, 2 weeks ago)
Next Return Due27 October 2024 (6 months from now)

Charges

10 February 2015Delivered on: 14 February 2015
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding

Filing History

13 October 2023Confirmation statement made on 13 October 2023 with no updates (3 pages)
17 May 2023Accounts for a dormant company made up to 31 October 2022 (8 pages)
8 December 2022Confirmation statement made on 3 November 2022 with no updates (3 pages)
24 August 2022Appointment of Mr David Brind as a secretary on 22 August 2022 (2 pages)
24 August 2022Termination of appointment of Patricia Ada Rice as a director on 22 August 2022 (1 page)
24 August 2022Termination of appointment of Patricia Ada Rice as a secretary on 22 August 2022 (1 page)
25 May 2022Accounts for a dormant company made up to 31 October 2021 (8 pages)
12 November 2021Confirmation statement made on 3 November 2021 with no updates (3 pages)
25 May 2021Accounts for a dormant company made up to 31 October 2020 (8 pages)
3 November 2020Confirmation statement made on 3 November 2020 with no updates (3 pages)
15 April 2020Current accounting period extended from 30 April 2020 to 31 October 2020 (1 page)
4 December 2019Accounts for a dormant company made up to 30 April 2019 (8 pages)
4 November 2019Confirmation statement made on 4 November 2019 with no updates (3 pages)
7 February 2019Accounts for a dormant company made up to 30 April 2018 (8 pages)
10 December 2018Confirmation statement made on 10 December 2018 with no updates (3 pages)
1 February 2018Accounts for a dormant company made up to 30 April 2017 (8 pages)
11 January 2018Confirmation statement made on 11 January 2018 with no updates (3 pages)
11 January 2018Confirmation statement made on 11 January 2018 with no updates (3 pages)
13 January 2017Confirmation statement made on 13 January 2017 with updates (5 pages)
13 January 2017Confirmation statement made on 13 January 2017 with updates (5 pages)
21 December 2016Accounts for a dormant company made up to 30 April 2016 (8 pages)
21 December 2016Accounts for a dormant company made up to 30 April 2016 (8 pages)
20 January 2016Annual return made up to 13 January 2016 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 2
(5 pages)
20 January 2016Annual return made up to 13 January 2016 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 2
(5 pages)
19 October 2015Accounts for a dormant company made up to 30 April 2015 (8 pages)
19 October 2015Accounts for a dormant company made up to 30 April 2015 (8 pages)
10 August 2015Registered office address changed from C/O M&M Value Limited Unit 4 Second Avenue Tyne Tunnel Trading Estate North Shields Tyne and Wear NE29 7SY England to Unit S3 Narvik Way Tyne Tunnel Trading Estate North Shields Tyne and Wear NE29 7XJ on 10 August 2015 (1 page)
10 August 2015Registered office address changed from C/O M&M Value Limited Unit 4 Second Avenue Tyne Tunnel Trading Estate North Shields Tyne and Wear NE29 7SY England to Unit S3 Narvik Way Tyne Tunnel Trading Estate North Shields Tyne and Wear NE29 7XJ on 10 August 2015 (1 page)
2 April 2015Appointment of Mr David Leonard Brind as a director on 30 January 2015 (2 pages)
2 April 2015Termination of appointment of David Terrence Yolland as a director on 30 January 2015 (1 page)
2 April 2015Appointment of Ms Patricia Ada Rice as a secretary on 30 January 2015 (2 pages)
2 April 2015Appointment of Mr Paul Victor Young as a director on 30 January 2015 (2 pages)
2 April 2015Termination of appointment of Michael John Yolland as a director on 30 January 2015 (1 page)
2 April 2015Registered office address changed from Squirrels Spilsby Road Harold Hill Industrial Estate Romford Essex RM3 8SB to C/O M&M Value Limited Unit 4 Second Avenue Tyne Tunnel Trading Estate North Shields Tyne and Wear NE29 7SY on 2 April 2015 (1 page)
2 April 2015Appointment of Mr Paul Victor Young as a director on 30 January 2015 (2 pages)
2 April 2015Termination of appointment of Michael John Yolland as a director on 30 January 2015 (1 page)
2 April 2015Appointment of Ms Patricia Ada Rice as a director on 30 January 2015 (2 pages)
2 April 2015Appointment of Ms Patricia Ada Rice as a secretary on 30 January 2015 (2 pages)
2 April 2015Appointment of Mr David Leonard Brind as a director on 30 January 2015 (2 pages)
2 April 2015Registered office address changed from Squirrels Spilsby Road Harold Hill Industrial Estate Romford Essex RM3 8SB to C/O M&M Value Limited Unit 4 Second Avenue Tyne Tunnel Trading Estate North Shields Tyne and Wear NE29 7SY on 2 April 2015 (1 page)
2 April 2015Registered office address changed from Squirrels Spilsby Road Harold Hill Industrial Estate Romford Essex RM3 8SB to C/O M&M Value Limited Unit 4 Second Avenue Tyne Tunnel Trading Estate North Shields Tyne and Wear NE29 7SY on 2 April 2015 (1 page)
2 April 2015Termination of appointment of David Terrence Yolland as a director on 30 January 2015 (1 page)
2 April 2015Appointment of Ms Patricia Ada Rice as a director on 30 January 2015 (2 pages)
23 February 2015Current accounting period extended from 31 January 2015 to 30 April 2015 (3 pages)
23 February 2015Current accounting period extended from 31 January 2015 to 30 April 2015 (3 pages)
14 February 2015Registration of charge 088425450001, created on 10 February 2015 (8 pages)
14 February 2015Registration of charge 088425450001, created on 10 February 2015 (8 pages)
13 January 2015Annual return made up to 13 January 2015 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 2
(5 pages)
13 January 2015Annual return made up to 13 January 2015 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 2
(5 pages)
19 December 2014Registered office address changed from Unit 1 Spilsby Road Harold Hill Industrial Estate Romford Essex RM3 8SB United Kingdom to Squirrels Spilsby Road Harold Hill Industrial Estate Romford Essex RM3 8SB on 19 December 2014 (1 page)
19 December 2014Registered office address changed from Unit 1 Spilsby Road Harold Hill Industrial Estate Romford Essex RM3 8SB United Kingdom to Squirrels Spilsby Road Harold Hill Industrial Estate Romford Essex RM3 8SB on 19 December 2014 (1 page)
19 December 2014Registered office address changed from Squirrels Spilsby Road Harold Hill Industrial Estate Romford Essex RM3 8SP United Kingdom to Squirrels Spilsby Road Harold Hill Industrial Estate Romford Essex RM3 8SB on 19 December 2014 (1 page)
19 December 2014Registered office address changed from Squirrels Spilsby Road Harold Hill Industrial Estate Romford Essex RM3 8SP United Kingdom to Squirrels Spilsby Road Harold Hill Industrial Estate Romford Essex RM3 8SB on 19 December 2014 (1 page)
16 December 2014Registered office address changed from Unit 1 Spilsby Road Harold Hill Industrial Estate Romford Essex RM3 8SP United Kingdom to Squirrels Spilsby Road Harold Hill Industrial Estate Romford Essex RM3 8SP on 16 December 2014 (1 page)
16 December 2014Registered office address changed from Unit 1 Spilsby Road Harold Hill Industrial Estate Romford Essex RM3 8SP United Kingdom to Squirrels Spilsby Road Harold Hill Industrial Estate Romford Essex RM3 8SP on 16 December 2014 (1 page)
13 January 2014Incorporation
Statement of capital on 2014-01-13
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
13 January 2014Incorporation
Statement of capital on 2014-01-13
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)