Company NameThyme Cafe Limited
Company StatusActive
Company Number04777891
CategoryPrivate Limited Company
Incorporation Date27 May 2003(20 years, 11 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMr Kevin David Alder
Date of BirthDecember 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2022(18 years, 9 months after company formation)
Appointment Duration2 years, 2 months
RoleCompany Director
Country of ResidenceGermany
Correspondence Address490-492 Glossop Road
Sheffield
S10 2QA
Director NameMr Antonio Corso
Date of BirthJune 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2022(18 years, 9 months after company formation)
Appointment Duration2 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address490-492 Glossop Road
Sheffield
S10 2QA
Director NameMr Matthew Heap
Date of BirthAugust 1991 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2022(18 years, 9 months after company formation)
Appointment Duration2 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address490-492 Glossop Road
Sheffield
S10 2QA
Director NameMr Adrian Charles Cooling
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Tapton Park Gardens
Ranmoor
Sheffield
S10 3FP
Director NameMr Richard William Smith
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Henry Close
Worksop
S80 1EZ
Director NameMrs Victoria Jane Smith
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2003(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence Address8 Henry Close
Worksop
S80 1EZ
Secretary NameMrs Victoria Jane Smith
NationalityBritish
StatusResigned
Appointed27 May 2003(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address8 Henry Close
Worksop
S80 1EZ
Director NameMichael Keith Thompson
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2005(1 year, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 21 July 2006)
RoleChef
Correspondence Address5 Calverley Gardens
Wombwell
Barnsley
South Yorkshire
S73 0DT
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed27 May 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed27 May 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Telephone0114 2670735
Telephone regionSheffield

Location

Registered Address490-492 Glossop Road
Sheffield
S10 2QA
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardBroomhill and Sharrow Vale
Built Up AreaSheffield

Financials

Year2013
Net Worth£4,916
Cash£52,905
Current Liabilities£168,527

Accounts

Latest Accounts31 August 2023 (8 months, 1 week ago)
Next Accounts Due31 May 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return27 May 2023 (11 months, 2 weeks ago)
Next Return Due10 June 2024 (1 month from now)

Charges

3 August 2016Delivered on: 5 August 2016
Persons entitled: Santander UK PLC

Classification: A registered charge
Outstanding
10 September 2003Delivered on: 13 September 2003
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture deed
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.
Outstanding

Filing History

16 January 2024Total exemption full accounts made up to 31 August 2023 (9 pages)
8 June 2023Confirmation statement made on 27 May 2023 with no updates (3 pages)
18 January 2023Total exemption full accounts made up to 31 August 2022 (9 pages)
27 May 2022Confirmation statement made on 27 May 2022 with no updates (3 pages)
4 March 2022Cessation of Adrian Charles Cooling as a person with significant control on 1 March 2022 (1 page)
1 March 2022Termination of appointment of Adrian Charles Cooling as a director on 1 March 2022 (1 page)
1 March 2022Termination of appointment of Victoria Jane Smith as a director on 1 March 2022 (1 page)
1 March 2022Appointment of Mr Antonio Corso as a director on 1 March 2022 (2 pages)
1 March 2022Appointment of Mr Kevin David Alder as a director on 1 March 2022 (2 pages)
1 March 2022Notification of Akm Tc Holdings Limited as a person with significant control on 1 March 2022 (2 pages)
1 March 2022Termination of appointment of Richard William Smith as a director on 1 March 2022 (1 page)
1 March 2022Termination of appointment of Victoria Jane Smith as a secretary on 1 March 2022 (1 page)
1 March 2022Appointment of Mr Matthew Heap as a director on 1 March 2022 (2 pages)
20 February 2022Total exemption full accounts made up to 31 August 2021 (22 pages)
14 June 2021Confirmation statement made on 27 May 2021 with no updates (3 pages)
26 May 2021Total exemption full accounts made up to 31 August 2020 (22 pages)
10 June 2020Confirmation statement made on 27 May 2020 with no updates (3 pages)
25 February 2020Total exemption full accounts made up to 31 August 2019 (21 pages)
30 May 2019Confirmation statement made on 27 May 2019 with no updates (3 pages)
17 January 2019Total exemption full accounts made up to 31 August 2018 (9 pages)
31 May 2018Secretary's details changed for Mrs Victoria Jane Smith on 31 May 2018 (1 page)
31 May 2018Director's details changed for Mr Richard William Smith on 31 May 2018 (2 pages)
31 May 2018Confirmation statement made on 27 May 2018 with no updates (3 pages)
31 May 2018Director's details changed for Mrs Victoria Jane Smith on 31 May 2018 (2 pages)
6 April 2018Total exemption full accounts made up to 31 August 2017 (10 pages)
2 June 2017Confirmation statement made on 27 May 2017 with updates (5 pages)
2 June 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
2 June 2017Confirmation statement made on 27 May 2017 with updates (5 pages)
2 June 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
25 August 2016Satisfaction of charge 1 in full (1 page)
25 August 2016Satisfaction of charge 1 in full (1 page)
5 August 2016Registration of charge 047778910002, created on 3 August 2016 (30 pages)
5 August 2016Registration of charge 047778910002, created on 3 August 2016 (30 pages)
15 June 2016Annual return made up to 27 May 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 1,900
(7 pages)
15 June 2016Annual return made up to 27 May 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 1,900
(7 pages)
1 December 2015Total exemption small company accounts made up to 31 August 2015 (6 pages)
1 December 2015Total exemption small company accounts made up to 31 August 2015 (6 pages)
3 June 2015Annual return made up to 27 May 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 1,900
(7 pages)
3 June 2015Annual return made up to 27 May 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 1,900
(7 pages)
26 January 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
26 January 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
23 June 2014Annual return made up to 27 May 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 1,900
(7 pages)
23 June 2014Annual return made up to 27 May 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 1,900
(7 pages)
16 January 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
16 January 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
24 June 2013Annual return made up to 27 May 2013 with a full list of shareholders (7 pages)
24 June 2013Annual return made up to 27 May 2013 with a full list of shareholders (7 pages)
9 April 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
9 April 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
15 June 2012Annual return made up to 27 May 2012 with a full list of shareholders (7 pages)
15 June 2012Annual return made up to 27 May 2012 with a full list of shareholders (7 pages)
9 January 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
9 January 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
15 June 2011Annual return made up to 27 May 2011 with a full list of shareholders (7 pages)
15 June 2011Annual return made up to 27 May 2011 with a full list of shareholders (7 pages)
27 January 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
27 January 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
25 June 2010Annual return made up to 27 May 2010 with a full list of shareholders (7 pages)
25 June 2010Annual return made up to 27 May 2010 with a full list of shareholders (7 pages)
25 June 2010Director's details changed for Adrian Charles Cooling on 27 May 2010 (2 pages)
25 June 2010Director's details changed for Adrian Charles Cooling on 27 May 2010 (2 pages)
6 January 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
6 January 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
23 June 2009Return made up to 27/05/09; full list of members (6 pages)
23 June 2009Return made up to 27/05/09; full list of members (6 pages)
4 May 2009Return made up to 27/05/08; full list of members; amend (7 pages)
4 May 2009Return made up to 27/05/08; full list of members; amend (7 pages)
9 March 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
9 March 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
12 August 2008Return made up to 27/05/08; full list of members (6 pages)
12 August 2008Return made up to 27/05/08; full list of members (6 pages)
2 July 2008Registered office changed on 02/07/2008 from 2 rutland park sheffield south yorkshire S10 2PD (1 page)
2 July 2008Registered office changed on 02/07/2008 from 2 rutland park sheffield south yorkshire S10 2PD (1 page)
1 February 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
1 February 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
17 August 2007Return made up to 27/05/07; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
17 August 2007Return made up to 27/05/07; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
26 June 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
26 June 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
11 August 2006£ ic 2000/1900 21/07/06 £ sr 100@1=100 (3 pages)
11 August 2006£ ic 2000/1900 21/07/06 £ sr 100@1=100 (3 pages)
31 July 2006Director resigned (1 page)
31 July 2006Director resigned (1 page)
13 July 2006Return made up to 27/05/06; full list of members (10 pages)
13 July 2006Return made up to 27/05/06; full list of members (10 pages)
2 May 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
2 May 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
2 September 2005Return made up to 27/05/05; full list of members (4 pages)
2 September 2005Return made up to 27/05/05; full list of members (4 pages)
27 May 2005Ad 16/05/05--------- £ si 1800@1=1800 £ ic 100/1900 (2 pages)
27 May 2005Ad 16/05/05--------- £ si 1800@1=1800 £ ic 100/1900 (2 pages)
27 May 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
27 May 2005Ad 16/05/05--------- £ si 100@1=100 £ ic 1900/2000 (2 pages)
27 May 2005Ad 16/05/05--------- £ si 100@1=100 £ ic 1900/2000 (2 pages)
27 May 2005New director appointed (2 pages)
27 May 2005New director appointed (2 pages)
27 May 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
27 May 2005£ nc 1000/2000 16/05/05 (1 page)
27 May 2005£ nc 1000/2000 16/05/05 (1 page)
28 January 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
28 January 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
31 October 2004Accounting reference date shortened from 30/09/04 to 31/08/04 (1 page)
31 October 2004Accounting reference date shortened from 30/09/04 to 31/08/04 (1 page)
7 July 2004Return made up to 27/05/04; full list of members (7 pages)
7 July 2004Return made up to 27/05/04; full list of members (7 pages)
10 October 2003Accounting reference date extended from 31/05/04 to 30/09/04 (1 page)
10 October 2003Accounting reference date extended from 31/05/04 to 30/09/04 (1 page)
13 September 2003Particulars of mortgage/charge (7 pages)
13 September 2003Particulars of mortgage/charge (7 pages)
18 June 2003Ad 04/06/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
18 June 2003Ad 04/06/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
14 June 2003New director appointed (2 pages)
14 June 2003Secretary resigned (1 page)
14 June 2003Director resigned (1 page)
14 June 2003New director appointed (2 pages)
14 June 2003New secretary appointed;new director appointed (2 pages)
14 June 2003Secretary resigned (1 page)
14 June 2003New director appointed (2 pages)
14 June 2003New secretary appointed;new director appointed (2 pages)
14 June 2003New director appointed (2 pages)
14 June 2003Director resigned (1 page)
27 May 2003Incorporation (16 pages)
27 May 2003Incorporation (16 pages)