Company NameThyolo Nut Limited
DirectorsStephen Sebastian Hobhouse and Margaret Ann Gage
Company StatusActive
Company Number00113592
CategoryPrivate Limited Company
Incorporation Date9 January 1911(113 years, 4 months ago)
Previous NameSampang (Java) Rubber Plantations Limited(The)

Business Activity

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

Directors

Director NameMr Stephen Sebastian Hobhouse
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed02 September 1997(86 years, 8 months after company formation)
Appointment Duration26 years, 8 months
RoleEconomist
Country of ResidenceUnited Kingdom
Correspondence AddressLake House Norton
Sutton Scotney
Winchester
Hampshire
SO21 3ND
Secretary NameMargaret Ann Gage
StatusCurrent
Appointed31 December 2009(99 years after company formation)
Appointment Duration14 years, 4 months
RoleCompany Director
Correspondence Address3rd Floor 45
Ludgate Hill
London
EC4M 7JU
Director NameMs Margaret Ann Gage
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed20 August 2012(101 years, 8 months after company formation)
Appointment Duration11 years, 8 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor 45
Ludgate Hill
London
EC4M 7JU
Director NameMr Robert Ogle Ball Barnes
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1991(80 years, 6 months after company formation)
Appointment Duration2 years, 11 months (resigned 17 June 1994)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressPicots 14 Chishill Road
Heydon
Royston
Hertfordshire
SG8 8PW
Director NameMr Konrad Patrick Legg
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1991(80 years, 6 months after company formation)
Appointment Duration6 years, 1 month (resigned 04 September 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTudeley Hall Hartlake Road
Tudeley
Tonbridge
Kent
TN11 0PQ
Secretary NameMr Douglas George Saveker
NationalityBritish
StatusResigned
Appointed14 July 1991(80 years, 6 months after company formation)
Appointment Duration18 years, 5 months (resigned 31 December 2009)
RoleCompany Director
Correspondence AddressEast Lodge
47 Doods Park Road
Reigate
Surrey
RH2 0PU
Director NameMr Geoffrey Moores
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed17 June 1994(83 years, 5 months after company formation)
Appointment Duration18 years, 2 months (resigned 20 August 2012)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address5 Dovedale Close
High Lane
Stockport
Cheshire
SK6 8DU

Contact

Websitepti.com

Location

Registered Address3rd Floor 45
Ludgate Hill
London
EC4M 7JU
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

70m at £0.02Plantation General Holdings LTD
100.00%
Ordinary
1 at £0.02Margaret Ann Gage
0.00%
Ordinary

Financials

Year2014
Net Worth£1,501,467

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Returns

Latest Return6 June 2023 (10 months, 3 weeks ago)
Next Return Due20 June 2024 (1 month, 3 weeks from now)

Charges

31 December 1985Delivered on: 17 January 1986
Persons entitled: The Royal Bank of Scotland PLC

Classification: Inter-company letter of set-off
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee.
Particulars: All sums standing to the credit of any account with the bank.
Fully Satisfied
14 November 1983Delivered on: 24 November 1983
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
14 November 1983Delivered on: 24 November 1983
Persons entitled: The Royal Bank of Scotland PLC

Classification: Letter of set-off
Secured details: All monies due or to become due from the company and/or the new ruaton garden company limited to the chargee.
Particulars: All sums standing to the credit of any account.
Fully Satisfied

Filing History

28 July 2023Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (40 pages)
28 July 2023Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages)
28 July 2023Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page)
28 July 2023Audit exemption subsidiary accounts made up to 31 December 2022 (9 pages)
20 June 2023Confirmation statement made on 6 June 2023 with no updates (3 pages)
28 October 2022Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages)
28 October 2022Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (41 pages)
28 October 2022Audit exemption subsidiary accounts made up to 31 December 2021 (8 pages)
28 October 2022Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page)
20 June 2022Confirmation statement made on 6 June 2022 with no updates (3 pages)
20 August 2021Audit exemption subsidiary accounts made up to 31 December 2020 (8 pages)
4 August 2021Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (41 pages)
4 August 2021Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page)
4 August 2021Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages)
17 June 2021Confirmation statement made on 6 June 2021 with no updates (3 pages)
7 October 2020Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page)
7 October 2020Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (42 pages)
7 October 2020Audit exemption subsidiary accounts made up to 31 December 2019 (11 pages)
7 October 2020Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages)
17 June 2020Confirmation statement made on 6 June 2020 with no updates (3 pages)
13 August 2019Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages)
13 August 2019Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (43 pages)
13 August 2019Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page)
13 August 2019Audit exemption subsidiary accounts made up to 31 December 2018 (11 pages)
13 June 2019Confirmation statement made on 6 June 2019 with no updates (3 pages)
11 July 2018Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (39 pages)
11 July 2018Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages)
11 July 2018Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page)
11 July 2018Audit exemption subsidiary accounts made up to 31 December 2017 (11 pages)
14 June 2018Confirmation statement made on 6 June 2018 with no updates (3 pages)
17 August 2017Accounts for a dormant company made up to 31 December 2016 (4 pages)
17 August 2017Accounts for a dormant company made up to 31 December 2016 (4 pages)
14 June 2017Confirmation statement made on 6 June 2017 with updates (5 pages)
14 June 2017Confirmation statement made on 6 June 2017 with updates (5 pages)
21 July 2016Audit exemption subsidiary accounts made up to 31 December 2015 (9 pages)
21 July 2016Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (38 pages)
21 July 2016Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page)
21 July 2016Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page)
21 July 2016Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages)
21 July 2016Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (38 pages)
21 July 2016Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages)
21 July 2016Audit exemption subsidiary accounts made up to 31 December 2015 (9 pages)
10 June 2016Annual return made up to 6 June 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 1,750,000
(4 pages)
10 June 2016Annual return made up to 6 June 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 1,750,000
(4 pages)
31 July 2015Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (39 pages)
31 July 2015Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page)
31 July 2015Audit exemption subsidiary accounts made up to 31 December 2014 (10 pages)
31 July 2015Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page)
31 July 2015Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (39 pages)
31 July 2015Audit exemption subsidiary accounts made up to 31 December 2014 (10 pages)
7 July 2015Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages)
7 July 2015Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages)
12 June 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 1,750,000
(4 pages)
12 June 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 1,750,000
(4 pages)
12 June 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 1,750,000
(4 pages)
2 July 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 1,750,000
(4 pages)
2 July 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 1,750,000
(4 pages)
2 July 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 1,750,000
(4 pages)
27 June 2014Full accounts made up to 31 December 2013 (12 pages)
27 June 2014Full accounts made up to 31 December 2013 (12 pages)
3 July 2013Annual return made up to 6 June 2013 with a full list of shareholders (4 pages)
3 July 2013Annual return made up to 6 June 2013 with a full list of shareholders (4 pages)
3 July 2013Annual return made up to 6 June 2013 with a full list of shareholders (4 pages)
24 May 2013Full accounts made up to 31 December 2012 (12 pages)
24 May 2013Full accounts made up to 31 December 2012 (12 pages)
23 January 2013Registered office address changed from 81 Carter Lane London EC4V 5EP on 23 January 2013 (1 page)
23 January 2013Registered office address changed from 81 Carter Lane London EC4V 5EP on 23 January 2013 (1 page)
20 August 2012Appointment of Ms Margaret Ann Gage as a director (2 pages)
20 August 2012Appointment of Ms Margaret Ann Gage as a director (2 pages)
20 August 2012Termination of appointment of Geoffrey Moores as a director (1 page)
20 August 2012Termination of appointment of Geoffrey Moores as a director (1 page)
5 July 2012Annual return made up to 6 June 2012 with a full list of shareholders (4 pages)
5 July 2012Annual return made up to 6 June 2012 with a full list of shareholders (4 pages)
5 July 2012Annual return made up to 6 June 2012 with a full list of shareholders (4 pages)
20 June 2012Full accounts made up to 31 December 2011 (11 pages)
20 June 2012Full accounts made up to 31 December 2011 (11 pages)
29 June 2011Annual return made up to 6 June 2011 with a full list of shareholders (4 pages)
29 June 2011Annual return made up to 6 June 2011 with a full list of shareholders (4 pages)
29 June 2011Annual return made up to 6 June 2011 with a full list of shareholders (4 pages)
27 June 2011Full accounts made up to 31 December 2010 (12 pages)
27 June 2011Full accounts made up to 31 December 2010 (12 pages)
8 July 2010Full accounts made up to 31 December 2009 (12 pages)
8 July 2010Full accounts made up to 31 December 2009 (12 pages)
1 July 2010Annual return made up to 6 June 2010 with a full list of shareholders (4 pages)
1 July 2010Annual return made up to 6 June 2010 with a full list of shareholders (4 pages)
1 July 2010Annual return made up to 6 June 2010 with a full list of shareholders (4 pages)
18 January 2010Appointment of Margaret Ann Gage as a secretary (1 page)
18 January 2010Appointment of Margaret Ann Gage as a secretary (1 page)
18 January 2010Termination of appointment of Douglas Saveker as a secretary (1 page)
18 January 2010Termination of appointment of Douglas Saveker as a secretary (1 page)
25 August 2009Accounts for a dormant company made up to 31 December 2008 (3 pages)
25 August 2009Accounts for a dormant company made up to 31 December 2008 (3 pages)
23 June 2009Return made up to 06/06/09; full list of members (4 pages)
23 June 2009Return made up to 06/06/09; full list of members (4 pages)
15 August 2008Accounts for a dormant company made up to 31 December 2007 (3 pages)
15 August 2008Accounts for a dormant company made up to 31 December 2007 (3 pages)
19 June 2008Return made up to 06/06/08; full list of members (4 pages)
19 June 2008Return made up to 06/06/08; full list of members (4 pages)
7 August 2007Accounts for a dormant company made up to 31 December 2006 (3 pages)
7 August 2007Accounts for a dormant company made up to 31 December 2006 (3 pages)
28 June 2007Return made up to 06/06/07; no change of members (7 pages)
28 June 2007Return made up to 06/06/07; no change of members (7 pages)
22 August 2006Accounts for a dormant company made up to 31 December 2005 (3 pages)
22 August 2006Accounts for a dormant company made up to 31 December 2005 (3 pages)
13 June 2006Return made up to 06/06/06; full list of members (7 pages)
13 June 2006Return made up to 06/06/06; full list of members (7 pages)
16 September 2005Company name changed sampang (java) rubber plantation s LIMITED(the)\certificate issued on 16/09/05 (2 pages)
16 September 2005Company name changed sampang (java) rubber plantation s LIMITED(the)\certificate issued on 16/09/05 (2 pages)
14 June 2005Return made up to 06/06/05; full list of members (8 pages)
14 June 2005Return made up to 06/06/05; full list of members (8 pages)
24 May 2005Accounts for a dormant company made up to 31 December 2004 (3 pages)
24 May 2005Accounts for a dormant company made up to 31 December 2004 (3 pages)
23 June 2004Return made up to 18/06/04; full list of members (7 pages)
23 June 2004Return made up to 18/06/04; full list of members (7 pages)
15 June 2004Full accounts made up to 31 December 2003 (8 pages)
15 June 2004Full accounts made up to 31 December 2003 (8 pages)
13 July 2003Return made up to 06/07/03; full list of members (7 pages)
13 July 2003Return made up to 06/07/03; full list of members (7 pages)
15 May 2003Accounts for a dormant company made up to 31 December 2002 (4 pages)
15 May 2003Accounts for a dormant company made up to 31 December 2002 (4 pages)
19 July 2002Return made up to 06/07/02; full list of members (7 pages)
19 July 2002Return made up to 06/07/02; full list of members (7 pages)
14 May 2002Full accounts made up to 31 December 2001 (8 pages)
14 May 2002Full accounts made up to 31 December 2001 (8 pages)
24 July 2001Return made up to 06/07/01; full list of members (6 pages)
24 July 2001Return made up to 06/07/01; full list of members (6 pages)
5 July 2001Full accounts made up to 31 December 2000 (8 pages)
5 July 2001Full accounts made up to 31 December 2000 (8 pages)
17 July 2000Return made up to 06/07/00; full list of members (6 pages)
17 July 2000Return made up to 06/07/00; full list of members (6 pages)
14 July 2000Full accounts made up to 31 December 1999 (9 pages)
14 July 2000Full accounts made up to 31 December 1999 (9 pages)
26 July 1999Return made up to 06/07/99; full list of members (9 pages)
26 July 1999Return made up to 06/07/99; full list of members (9 pages)
9 March 1999Accounts for a dormant company made up to 31 December 1998 (5 pages)
9 March 1999Accounts for a dormant company made up to 31 December 1998 (5 pages)
20 July 1998Return made up to 06/07/98; no change of members (7 pages)
20 July 1998Return made up to 06/07/98; no change of members (7 pages)
2 April 1998Accounts for a dormant company made up to 31 December 1997 (5 pages)
2 April 1998Accounts for a dormant company made up to 31 December 1997 (5 pages)
6 February 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
6 February 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
21 March 1997Full accounts made up to 31 December 1996 (7 pages)
21 March 1997Full accounts made up to 31 December 1996 (7 pages)
28 November 1996Registered office changed on 28/11/96 from: 71 cater lane london EC4V 5EQ (1 page)
28 November 1996Registered office changed on 28/11/96 from: 71 cater lane london EC4V 5EQ (1 page)
21 July 1996Return made up to 06/07/96; full list of members (8 pages)
21 July 1996Return made up to 06/07/96; full list of members (8 pages)
13 June 1995Full accounts made up to 31 December 1994 (7 pages)
13 June 1995Full accounts made up to 31 December 1994 (7 pages)
9 January 1911Incorporation (75 pages)