ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Thessco Limited

Thessco Limited is a liquidation company incorporated on 29 May 1984 with the registered office located in Northampton, Northamptonshire. Thessco Limited was registered 41 years ago.
Status
Liquidation
In voluntary liquidation since 3 days ago
Company No
01819860
Private limited company
Age
41 years
Incorporated 29 May 1984
Size
Medium
Turnover is under £54M
Under 250 employees
Confirmation
Overdue
Confirmation statement overdue by 420 days
Dated 17 August 2023 (2 years 2 months ago)
Next confirmation dated 17 August 2024
Was due on 31 August 2024 (1 year 1 month ago)
Last change occurred 9 years ago
Accounts
Overdue
Accounts overdue by 664 days
For period 1 Jan31 Dec 2021 (12 months)
Accounts type is Full
Next accounts for period 31 December 2022
Was due on 31 December 2023 (1 year 9 months ago)
Address
Suite 500 Unit 2 94a Wycliffe Road
Northampton
NN1 5JF
Address changed on 18 Jul 2024 (1 year 3 months ago)
Previous address was Suite 500, Unit 2a 94 Wycliffe Road Northampton NN1 5JF
Telephone
01142720966
Email
Available in Endole App
People
Officers
3
Shareholders
2
Controllers (PSC)
2
Director • Finance Director • British • Lives in England • Born in Apr 1967
Director • Group Managing Director • British • Lives in UK • Born in May 1968
Director • Deputy Chairman • British • Lives in England • Born in Oct 1943
Mr James Andrew Tear
PSC • British • Lives in UK • Born in May 1968
Mrs Pauline Tear
PSC • British • Lives in England • Born in Jan 1935
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Solpro Chemical Company Limited
Malcolm Rathbone and James Andrew Tear are mutual people.
Active
Solpro Finance Limited
Malcolm Rathbone and James Andrew Tear are mutual people.
Active
Elkington Sheffield Limited
Malcolm Rathbone and James Andrew Tear are mutual people.
Active
The Sheffield Mint Limited
Malcolm Rathbone and James Andrew Tear are mutual people.
Active
James Dixon & Sons Limited
Malcolm Rathbone and James Andrew Tear are mutual people.
Active
HS (529) Limited
Malcolm Rathbone is a mutual person.
Active
Solpro Brazing Limited
James Andrew Tear is a mutual person.
Active
Solpro Investments Ltd
James Andrew Tear is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2012–2021)
Period Ended
31 Dec 2021
For period 31 Dec31 Dec 2021
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
£31.66M
Increased by £9.28M (+41%)
Employees
61
Decreased by 18 (-23%)
Total Assets
£13.16M
Increased by £664K (+5%)
Total Liabilities
-£8.61M
Increased by £692K (+9%)
Net Assets
£4.55M
Decreased by £28K (-1%)
Debt Ratio (%)
65%
Increased by 2.06% (+3%)
Latest Activity
Voluntary Liquidator Appointed
3 Days Ago on 22 Oct 2025
Moved to Voluntary Liquidation
11 Days Ago on 14 Oct 2025
Administration Period Extended
11 Months Ago on 9 Nov 2024
Charge Satisfied
1 Year Ago on 9 Oct 2024
Registered Address Changed
1 Year 3 Months Ago on 18 Jul 2024
Registered Address Changed
1 Year 4 Months Ago on 27 Jun 2024
Registered Address Changed
1 Year 11 Months Ago on 8 Nov 2023
Administrator Appointed
1 Year 11 Months Ago on 8 Nov 2023
Nathalie Danielle Pantaleon Resigned
2 Years Ago on 4 Oct 2023
Confirmation Submitted
2 Years 2 Months Ago on 22 Aug 2023
Get Credit Report
Discover Thessco Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Appointment of a voluntary liquidator
Submitted on 22 Oct 2025
Notice of move from Administration case to Creditors Voluntary Liquidation
Submitted on 14 Oct 2025
Administrator's progress report
Submitted on 14 Oct 2025
Revision of administrator's proposals
Submitted on 8 Sep 2025
Administrator's progress report
Submitted on 28 May 2025
Administrator's progress report
Submitted on 27 Nov 2024
Notice of extension of period of Administration
Submitted on 9 Nov 2024
Satisfaction of charge 018198600018 in full
Submitted on 9 Oct 2024
Registered office address changed from Suite 500, Unit 2a 94 Wycliffe Road Northampton NN1 5JF to Suite 500 Unit 2 94a Wycliffe Road Northampton NN1 5JF on 18 July 2024
Submitted on 18 Jul 2024
Registered office address changed from 3rd Floor Westfield House 60 Charter Row Sheffield S1 3FZ to Suite 500, Unit 2a 94 Wycliffe Road Northampton NN1 5JF on 27 June 2024
Submitted on 27 Jun 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year