Back to search

Thames Rib Experience Ltd

06452229

active
ltd
england wales
Companies House
Health Score
90 / 100

Healthy

30/30
Filing
20/30
Financial
40/40
Risk

No risk factors detected.

Details

Priory Place Priory Road, Tiptree, Colchester, CO5 0QE
Incorporated 12/12/2007

Compliance

Last accounts

31/12/2024

total exemption full

Next accounts due

30/09/2026

On track

Confirmation statement

Last: 13/11/2025

Due 27/11/2026

On track

Industry

50300
Inland passenger water transport

Officers

Dean Mcglinchey

director · Since 12/12/2007

British · England · Age 63

Charlotte Elizabeth Thompson-Mcglinchey

director · Since 12/12/2007

British · England · Age 54

Annabel Thompson-North

secretary · Since 31/03/2026

Former

Charlotte Elizabeth Thompson Mcglinchey

secretary · Resigned 31/03/2026

Persons with Significant Control

Mr Dean Mcglinchey

50–75% shares
ownership-of-shares-50-to-75-percent-as-firm
50–75% votes
voting-rights-50-to-75-percent-as-firm
Appoint directors
right-to-appoint-and-remove-directors-as-trust
right-to-appoint-and-remove-directors-as-firm

British · England · Age 63

Priory Place, Priory Road, Colchester, CO5 0QE

Notified 30/06/2016

Mrs Charlotte Elizabeth Thompson-Mcglinchey

50–75% shares
ownership-of-shares-50-to-75-percent-as-firm
50–75% votes
voting-rights-50-to-75-percent-as-firm
Appoint directors
right-to-appoint-and-remove-directors-as-trust
right-to-appoint-and-remove-directors-as-firm

British · England · Age 54

Priory Place, Priory Road, Colchester, CO5 0QE

Notified 30/06/2016

Change History

statusactive
2026-05-05

Active

typeltd
2026-05-05

Private Limited Company

address line1Priory Place Priory Road
2026-05-05

PRIORY PLACE PRIORY ROAD

post townColchester
2026-05-05

COLCHESTER

officer appointedTHOMPSON-NORTH, Annabel
2026-05-05
officer appointedMCGLINCHEY, Dean
2026-05-05
officer appointedTHOMPSON-MCGLINCHEY, Charlotte Elizabeth
2026-05-05

CompanyRankvs 105+ SIC 50300 peers
88

Financial strength93th percentile among SIC peers · 23/25
Employees97th percentile among SIC peers · 15/15
LiquidityCurrent ratio 6.91× · 20/20
Longevity15 years trading (max 15) · 15/15
Filing complianceAll filings up to date · 15/15
Show leaderboard
How is this score calculated?
Financial strength23/25 pts

Net worth compared to all companies in the same SIC code with published accounts. Top quartile earns the full 25 points.

Employees15/15 pts

Workforce size relative to sector peers from the most recent accounts. A larger team generally signals commercial scale.

Liquidity20/20 pts

Current assets ÷ current liabilities. A ratio above 2× earns full marks; between 1–2× scores partially; below 0.5× scores minimal points.

Longevity15/15 pts

One point per year of operation since incorporation, capped at 15. Older companies have a proven track record.

Filing compliance15/15 pts

Full 15 points when both annual accounts and confirmation statement are filed on time. Points are deducted for each overdue filing.

Maximum score is 100. Deductions apply for insolvency history, outstanding charges, going concern doubt, or disqualified officers.

Key FinancialsYear ending 31/12/2024

Net Worth

£1.1M

Balance sheet strength

Cash

£722k

Cash in the bank

Net Current Assets

£642k

Working capital

Current Assets

£750k

Current Liabilities

£109k

Fixed Assets

£610k

Debtors

£29k

35avg. employees-6

Tax at Year End

Corp tax£17k

Director Loans

Company owes directors£3k

Balance Sheet

Assets less current liabilities£1.3M
Signed by Mr Dean McGlinchey Mrs Charlotte McGlinchey 5th September 2025Prepared with Acorah Software Products - Accounts Production

EstimatesDerived

YearCurrent RatioImplied Profit
20246.91-£66k
202310.23

Derived from filed accounts. Not audited figures.

Filing History84 filings

AP03

appoint person secretary company with name date

03/04/20262 pages · PDF
TM02

termination secretary company with name termination date

03/04/20261 page · PDF
Confirmation statement

confirmation statement with updates

13/11/20255 pages · PDF
Accounts filed

accounts with accounts type total exemption full

24/09/20259 pages · PDF
CH03

change person secretary company with change date

31/07/20251 page · PDF
Director details changed

change person director company with change date

30/07/20252 pages · PDF
Director details changed

change person director company with change date

30/07/20252 pages · PDF
Confirmation statement

confirmation statement with updates

03/12/20245 pages · PDF
Accounts filed

accounts with accounts type total exemption full

17/09/202410 pages · PDF
Confirmation statement

confirmation statement with updates

12/12/20236 pages · PDF
CH03

change person secretary company with change date

22/11/20231 page · PDF
Director details changed

change person director company with change date

21/11/20232 pages · PDF
Director details changed

change person director company with change date

21/11/20232 pages · PDF
Director details changed

change person director company with change date

21/11/20232 pages · PDF
Director details changed

change person director company with change date

21/11/20232 pages · PDF
PSC changed

change to a person with significant control

21/11/20232 pages · PDF
Accounts filed

accounts with accounts type total exemption full

07/09/20239 pages · PDF
PSC changed

change to a person with significant control

19/06/20232 pages · PDF
Confirmation statement

confirmation statement with no updates

12/12/20223 pages · PDF
Accounts filed

accounts with accounts type total exemption full

22/09/20229 pages · PDF
Confirmation statement

confirmation statement with no updates

03/12/20213 pages · PDF
Accounts filed

accounts with accounts type total exemption full

28/06/202110 pages · PDF
Confirmation statement

confirmation statement with updates

21/01/20216 pages · PDF
Director details changed

change person director company with change date

21/01/20212 pages · PDF
Accounts filed

accounts with accounts type total exemption full

23/09/202010 pages · PDF
MR01

mortgage create with deed with charge number charge creation date

12/05/202015 pages · PDF
CH03

change person secretary company with change date

31/01/20201 page · PDF
Director details changed

change person director company with change date

29/01/20202 pages · PDF
Director details changed

change person director company with change date

29/01/20202 pages · PDF
Confirmation statement

confirmation statement with updates

20/12/20196 pages · PDF
Accounts filed

accounts with accounts type total exemption full

02/09/201910 pages · PDF
Confirmation statement

confirmation statement with no updates

12/12/20183 pages · PDF
Accounts filed

accounts with accounts type total exemption full

28/09/201812 pages · PDF
Address changed

change registered office address company with date old address new address

19/07/20181 page · PDF
Confirmation statement

confirmation statement with no updates

22/01/20183 pages · PDF
Accounts filed

accounts with accounts type unaudited abridged

09/10/201712 pages · PDF
Confirmation statement

confirmation statement with updates

30/12/20166 pages · PDF
Accounts filed

accounts with accounts type total exemption small

30/09/20164 pages · PDF
MR01

mortgage create with deed with charge number charge creation date

22/06/20168 pages · PDF
MR01

mortgage create with deed with charge number charge creation date

22/06/20168 pages · PDF
MR01

mortgage create with deed with charge number charge creation date

20/06/201627 pages · PDF
MR01

mortgage create with deed with charge number charge creation date

20/06/201627 pages · PDF
Annual return

annual return company with made up date full list shareholders

11/01/20165 pages · PDF
Accounts filed

accounts with accounts type total exemption small

25/09/20155 pages · PDF
MR01

mortgage create with deed with charge number charge creation date

08/06/20158 pages · PDF
MR01

mortgage create with deed with charge number charge creation date

29/05/201551 pages · PDF
Annual return

annual return company with made up date full list shareholders

05/02/20155 pages · PDF
Accounts filed

accounts with accounts type total exemption small

02/09/20145 pages · PDF
MR01

mortgage create with deed with charge number

17/06/20148 pages · PDF
MR01

mortgage create with deed with charge number

27/05/201427 pages · PDF
MR04

mortgage satisfy charge full

14/05/20144 pages · PDF
MR04

mortgage satisfy charge full

26/04/20144 pages · PDF
MR01

mortgage create with deed with charge number

17/04/20148 pages · PDF
MR04

mortgage satisfy charge full

17/04/20144 pages · PDF
MR04

mortgage satisfy charge full

17/04/20144 pages · PDF
MR04

mortgage satisfy charge full

17/04/20144 pages · PDF
MR04

mortgage satisfy charge full

17/04/20144 pages · PDF
MR04

mortgage satisfy charge full

17/04/20144 pages · PDF
MR01

mortgage create with deed with charge number

16/04/20148 pages · PDF
MR01

mortgage create with deed with charge number

14/04/201451 pages · PDF
MR01

mortgage create with deed with charge number

14/04/201451 pages · PDF
Annual return

annual return company with made up date full list shareholders

15/01/20145 pages · PDF
Accounts filed

accounts with accounts type total exemption small

27/09/20135 pages · PDF
Annual return

annual return company with made up date full list shareholders

21/01/20135 pages · PDF
Accounts filed

accounts with accounts type total exemption small

12/09/20125 pages · PDF
Annual return

annual return company with made up date full list shareholders

05/01/20125 pages · PDF
Director details changed

change person director company with change date

05/01/20123 pages · PDF
CH03

change person secretary company with change date

05/01/20122 pages · PDF
MG01

legacy

01/11/20115 pages · PDF
Accounts filed

accounts with accounts type total exemption small

27/10/20115 pages · PDF
MG01

legacy

16/08/20116 pages · PDF
MG01

legacy

02/08/20115 pages · PDF
Annual return

annual return company with made up date full list shareholders

29/12/20105 pages · PDF
Accounts filed

accounts with accounts type total exemption small

24/09/20105 pages · PDF
Annual return

annual return company with made up date full list shareholders

04/01/20105 pages · PDF
Director details changed

change person director company with change date

04/01/20102 pages · PDF
Director details changed

change person director company with change date

04/01/20102 pages · PDF
Accounts filed

accounts with accounts type total exemption small

12/10/20094 pages · PDF
395

legacy

31/03/20093 pages · PDF
395

legacy

31/03/20094 pages · PDF
395

legacy

31/03/20094 pages · PDF
395

legacy

31/03/20093 pages · PDF
363a

legacy

02/03/20094 pages · PDF
Incorporated

incorporation company

12/12/200714 pages · PDF