Company NameThames Hose And Couplings Limited
DirectorsAnthony Alan Cloke and Gaye Linda Cloke
Company StatusActive
Company Number02241372
CategoryPrivate Limited Company
Incorporation Date7 April 1988(36 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameAnthony Alan Cloke
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed12 September 1991(3 years, 5 months after company formation)
Appointment Duration32 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Oak Drive
Higham
Rochester
Kent
ME3 7BD
Director NameMrs Gaye Linda Cloke
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed30 October 2020(32 years, 7 months after company formation)
Appointment Duration3 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Oak Drive Higham
Rochester
Kent
ME3 7BD
Director NameColin Rowan Toulson
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed12 September 1991(3 years, 5 months after company formation)
Appointment Duration28 years, 6 months (resigned 20 March 2020)
RoleCompany Director
Correspondence AddressTeal Berrylands
Hartley
Kent
DA3 8AP
Director NameBarrie Stephen Higgs
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed12 September 1991(3 years, 5 months after company formation)
Appointment Duration29 years, 1 month (resigned 30 October 2020)
RoleCompany Director
Correspondence Address64 Lyndale Avenue
Southend On Sea
Essex
SS2 4BZ
Secretary NameColin Rowan Toulson
NationalityBritish
StatusResigned
Appointed12 September 1991(3 years, 5 months after company formation)
Appointment Duration28 years, 6 months (resigned 20 March 2020)
RoleCompany Director
Correspondence AddressTeal Berrylands
Hartley
Kent
DA3 8AP

Contact

Telephone01474 356485
Telephone regionGravesend

Location

Registered Address8 Overcliffe
Gravesend
Kent
DA11 0HJ
RegionSouth East
ConstituencyGravesham
CountyKent
WardPelham
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2.5k at £1Anthony Alan Cloke
16.34%
Ordinary B
2.5k at £1Barrie Stephen Higgs
16.34%
Ordinary B
2.5k at £1Colin Rowan Toulson
16.34%
Ordinary B
2.5k at £1Gaye Linda Cloke
16.34%
Ordinary B
2.5k at £1Karen Toulson
16.34%
Ordinary B
2.5k at £1Lynn Joyce Higgs
16.34%
Ordinary B
100 at £1Anthony Alan Cloke
0.65%
Ordinary A
100 at £1Barrie Stephen Higgs
0.65%
Ordinary A
100 at £1Colin Rowan Toulson
0.65%
Ordinary A

Financials

Year2014
Net Worth£176,438
Cash£85
Current Liabilities£224,918

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return30 June 2023 (10 months ago)
Next Return Due14 July 2024 (2 months, 2 weeks from now)

Charges

8 April 1993Delivered on: 17 April 1993
Persons entitled: Lloyds Bank PLC

Classification: Single debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Including heritable property and assets in scotland. 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.
Outstanding

Filing History

30 January 2024Total exemption full accounts made up to 30 April 2023 (9 pages)
2 August 2023Confirmation statement made on 30 June 2023 with updates (4 pages)
27 September 2022Total exemption full accounts made up to 30 April 2022 (9 pages)
19 July 2022Confirmation statement made on 30 June 2022 with updates (4 pages)
14 January 2022Total exemption full accounts made up to 30 April 2021 (9 pages)
1 July 2021Confirmation statement made on 30 June 2021 with updates (6 pages)
5 February 2021Total exemption full accounts made up to 30 April 2020 (9 pages)
17 November 2020Change of share class name or designation (2 pages)
17 November 2020Particulars of variation of rights attached to shares (3 pages)
17 November 2020Memorandum and Articles of Association (28 pages)
17 November 2020Resolutions
  • RES13 ‐ Re-sec 630/shares 30/10/2020
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
9 November 2020Notification of Thames Hose and Couplings Holdings Ltd as a person with significant control on 30 October 2020 (2 pages)
6 November 2020Withdrawal of a person with significant control statement on 6 November 2020 (2 pages)
6 November 2020Termination of appointment of Barrie Stephen Higgs as a director on 30 October 2020 (1 page)
6 November 2020Appointment of Mrs Gaye Linda Cloke as a director on 30 October 2020 (2 pages)
30 June 2020Confirmation statement made on 30 June 2020 with updates (4 pages)
23 June 2020Termination of appointment of Colin Rowan Toulson as a secretary on 20 March 2020 (1 page)
23 June 2020Termination of appointment of Colin Rowan Toulson as a director on 20 March 2020 (1 page)
29 October 2019Total exemption full accounts made up to 30 April 2019 (9 pages)
4 July 2019Confirmation statement made on 30 June 2019 with updates (4 pages)
18 January 2019Total exemption full accounts made up to 30 April 2018 (9 pages)
10 July 2018Confirmation statement made on 30 June 2018 with updates (4 pages)
5 January 2018Total exemption full accounts made up to 30 April 2017 (11 pages)
5 January 2018Total exemption full accounts made up to 30 April 2017 (11 pages)
28 July 2017Confirmation statement made on 30 June 2017 with updates (4 pages)
28 July 2017Confirmation statement made on 30 June 2017 with updates (4 pages)
11 November 2016Total exemption small company accounts made up to 30 April 2016 (8 pages)
11 November 2016Total exemption small company accounts made up to 30 April 2016 (8 pages)
20 July 2016Confirmation statement made on 30 June 2016 with updates (4 pages)
20 July 2016Confirmation statement made on 30 June 2016 with updates (4 pages)
17 December 2015Total exemption small company accounts made up to 30 April 2015 (8 pages)
17 December 2015Total exemption small company accounts made up to 30 April 2015 (8 pages)
25 November 2015Director's details changed for Colin Rowan Toulson on 20 November 2015 (2 pages)
25 November 2015Secretary's details changed for Colin Rowan Toulson on 20 November 2015 (1 page)
25 November 2015Secretary's details changed for Colin Rowan Toulson on 20 November 2015 (1 page)
25 November 2015Director's details changed for Colin Rowan Toulson on 20 November 2015 (2 pages)
15 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 15,300
(7 pages)
15 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 15,300
(7 pages)
12 December 2014Total exemption small company accounts made up to 30 April 2014 (8 pages)
12 December 2014Total exemption small company accounts made up to 30 April 2014 (8 pages)
23 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 15,300
(7 pages)
23 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 15,300
(7 pages)
8 January 2014Total exemption small company accounts made up to 30 April 2013 (8 pages)
8 January 2014Total exemption small company accounts made up to 30 April 2013 (8 pages)
8 August 2013Annual return made up to 30 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-08
(7 pages)
8 August 2013Annual return made up to 30 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-08
(7 pages)
24 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
24 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
19 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (7 pages)
19 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (7 pages)
21 December 2011Total exemption small company accounts made up to 30 April 2011 (7 pages)
21 December 2011Total exemption small company accounts made up to 30 April 2011 (7 pages)
20 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (7 pages)
20 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (7 pages)
19 January 2011Total exemption small company accounts made up to 30 April 2010 (7 pages)
19 January 2011Total exemption small company accounts made up to 30 April 2010 (7 pages)
15 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (7 pages)
15 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (7 pages)
19 December 2009Total exemption small company accounts made up to 30 April 2009 (7 pages)
19 December 2009Total exemption small company accounts made up to 30 April 2009 (7 pages)
16 July 2009Return made up to 30/06/09; full list of members (6 pages)
16 July 2009Return made up to 30/06/09; full list of members (6 pages)
10 February 2009Total exemption small company accounts made up to 30 April 2008 (7 pages)
10 February 2009Total exemption small company accounts made up to 30 April 2008 (7 pages)
22 July 2008Return made up to 30/06/08; full list of members (6 pages)
22 July 2008Return made up to 30/06/08; full list of members (6 pages)
3 February 2008Total exemption small company accounts made up to 30 April 2007 (7 pages)
3 February 2008Total exemption small company accounts made up to 30 April 2007 (7 pages)
10 August 2007Return made up to 30/06/07; full list of members (5 pages)
10 August 2007Return made up to 30/06/07; full list of members (5 pages)
24 January 2007Total exemption small company accounts made up to 30 April 2006 (7 pages)
24 January 2007Total exemption small company accounts made up to 30 April 2006 (7 pages)
27 July 2006Return made up to 30/06/06; full list of members (5 pages)
27 July 2006Return made up to 30/06/06; full list of members (5 pages)
15 February 2006Total exemption small company accounts made up to 30 April 2005 (7 pages)
15 February 2006Total exemption small company accounts made up to 30 April 2005 (7 pages)
12 July 2005Return made up to 30/06/05; full list of members (5 pages)
12 July 2005Return made up to 30/06/05; full list of members (5 pages)
16 December 2004Total exemption small company accounts made up to 30 April 2004 (7 pages)
16 December 2004Total exemption small company accounts made up to 30 April 2004 (7 pages)
6 August 2004Return made up to 30/06/04; full list of members (8 pages)
6 August 2004Return made up to 30/06/04; full list of members (8 pages)
5 February 2004Total exemption small company accounts made up to 30 April 2003 (8 pages)
5 February 2004Total exemption small company accounts made up to 30 April 2003 (8 pages)
28 July 2003Return made up to 30/06/03; full list of members (8 pages)
28 July 2003Return made up to 30/06/03; full list of members (8 pages)
30 January 2003Total exemption small company accounts made up to 30 April 2002 (8 pages)
30 January 2003Total exemption small company accounts made up to 30 April 2002 (8 pages)
18 July 2002Return made up to 30/06/02; full list of members (8 pages)
18 July 2002Return made up to 30/06/02; full list of members (8 pages)
22 February 2002Total exemption small company accounts made up to 30 April 2001 (7 pages)
22 February 2002Total exemption small company accounts made up to 30 April 2001 (7 pages)
18 July 2001Return made up to 30/06/01; full list of members (8 pages)
18 July 2001Return made up to 30/06/01; full list of members (8 pages)
15 January 2001Accounts for a small company made up to 30 April 2000 (7 pages)
15 January 2001Accounts for a small company made up to 30 April 2000 (7 pages)
12 October 2000Return made up to 30/06/00; full list of members (8 pages)
12 October 2000Return made up to 30/06/00; full list of members (8 pages)
10 February 2000Accounts for a small company made up to 30 April 1999 (7 pages)
10 February 2000Accounts for a small company made up to 30 April 1999 (7 pages)
16 July 1999Return made up to 30/06/99; full list of members (6 pages)
16 July 1999Return made up to 30/06/99; full list of members (6 pages)
19 February 1999Accounts for a small company made up to 30 April 1998 (6 pages)
19 February 1999Accounts for a small company made up to 30 April 1998 (6 pages)
24 July 1998Return made up to 30/06/98; no change of members (4 pages)
24 July 1998Return made up to 30/06/98; no change of members (4 pages)
6 February 1998Accounts for a small company made up to 30 April 1997 (5 pages)
6 February 1998Accounts for a small company made up to 30 April 1997 (5 pages)
4 August 1997Return made up to 30/06/97; no change of members (4 pages)
4 August 1997Return made up to 30/06/97; no change of members (4 pages)
5 February 1997Accounts for a small company made up to 30 April 1996 (6 pages)
5 February 1997Accounts for a small company made up to 30 April 1996 (6 pages)
18 July 1996Return made up to 30/06/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
18 July 1996Return made up to 30/06/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
5 September 1995Accounts for a small company made up to 30 April 1995 (5 pages)
5 September 1995Accounts for a small company made up to 30 April 1995 (5 pages)
20 July 1995Return made up to 30/06/95; no change of members (4 pages)
20 July 1995Return made up to 30/06/95; no change of members (4 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (4 pages)
6 January 1993Ad 17/12/92--------- £ si 15000@1=15000 £ ic 300/15300 (2 pages)
6 January 1993Ad 17/12/92--------- £ si 15000@1=15000 £ ic 300/15300 (2 pages)