Leads Road
Hull
East Yorkshire
HU7 0DG
Secretary Name | Paul Thomas Simpson |
---|---|
Nationality | British |
Status | Current |
Appointed | 06 October 2000(46 years, 5 months after company formation) |
Appointment Duration | 23 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Newbegin House Geneva Way Leads Road Hull East Yorkshire HU7 0DG |
Director Name | Mr James Jon Swaby |
---|---|
Date of Birth | January 1988 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 December 2021(67 years, 8 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Newbegin House Geneva Way Leads Road Hull East Yorkshire HU7 0DG |
Director Name | Mr Robert Ellis Thorpe |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 December 2021(67 years, 8 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Newbegin House Geneva Way Leads Road Hull East Yorkshire HU7 0DG |
Director Name | Mr Charles Christopher Thompson |
---|---|
Date of Birth | July 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(37 years, 1 month after company formation) |
Appointment Duration | 9 years, 4 months (resigned 06 October 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old Stables Dale Road Welton Brough East Yorkshire HU15 1PE |
Director Name | James Herbert Thompson |
---|---|
Date of Birth | March 1909 (Born 115 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(37 years, 1 month after company formation) |
Appointment Duration | 4 months, 1 week (resigned 07 October 1991) |
Role | Company Director |
Correspondence Address | The Old Stables Dale Road Welton Brough Hull North Humberside HU15 1PE |
Director Name | Richard George Rowland Thompson |
---|---|
Date of Birth | January 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(37 years, 1 month after company formation) |
Appointment Duration | 9 years, 4 months (resigned 06 October 2000) |
Role | Company Director |
Correspondence Address | Gardham Hall Low Gardham Beverley Hull East Yorkshire HU17 7RY |
Secretary Name | Charles Edward Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(37 years, 1 month after company formation) |
Appointment Duration | 9 years, 4 months (resigned 06 October 2000) |
Role | Company Director |
Correspondence Address | 21 Oaklands Cranswick Driffield East Yorkshire YO25 9RN |
Director Name | Mrs Elizabeth Ann Fitzgerald |
---|---|
Date of Birth | July 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 1993(39 years, 1 month after company formation) |
Appointment Duration | 7 years, 3 months (resigned 06 October 2000) |
Role | Sales Person |
Correspondence Address | Orchard Farm Harton York YO6 7NP |
Director Name | Paul Lawrence Collingwood |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2000(46 years, 5 months after company formation) |
Appointment Duration | 12 years, 4 months (resigned 01 March 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Thompson Commercials Ltd Salvesen Way Clive Sullivan Way Hull East Yorkshire HU3 4UQ |
Director Name | Brian Silvey |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2000(46 years, 5 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 23 June 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Thompson Commercials Ltd Salvesen Way Clive Sullivan Way Hull East Yorkshire HU3 4UQ |
Director Name | Steven David Bruce |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2000(46 years, 5 months after company formation) |
Appointment Duration | 15 years, 10 months (resigned 29 July 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Thompson Commercials Ltd Salvesen Way Clive Sullivan Way Hull East Yorkshire HU3 4UQ |
Director Name | Mr Garry Tom Harper |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2000(46 years, 5 months after company formation) |
Appointment Duration | 15 years, 10 months (resigned 29 July 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Thompson Commercials Ltd Salvesen Way Clive Sullivan Way Hull East Yorkshire HU3 4UQ |
Website | www.thompsoncommercials.co.uk |
---|---|
Telephone | 01482 322331 |
Telephone region | Hull |
Registered Address | Newbegin House Geneva Way Leads Road Hull East Yorkshire HU7 0DG |
---|---|
Region | Yorkshire and The Humber |
Constituency | Kingston upon Hull East |
County | East Riding of Yorkshire |
Ward | Holderness |
Built Up Area | Kingston upon Hull |
Address Matches | 5 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £43,228,493 |
Gross Profit | £6,035,922 |
Net Worth | £1,874,589 |
Cash | £3,974 |
Current Liabilities | £5,418,886 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 20 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 3 June 2024 (1 month, 1 week from now) |
21 August 1981 | Delivered on: 25 August 1981 Satisfied on: 23 March 1993 Persons entitled: United Dominions Trust Limited Classification: Charge without instrument Secured details: All monies due or to become due from the company to the chargee pursuant to an agreement dated 18.5.81. Particulars: The rights & benefits under the hiring agreements described briefly in the schedule annexed to doc M57. Fully Satisfied |
---|---|
24 June 1981 | Delivered on: 30 June 1981 Satisfied on: 23 March 1993 Persons entitled: United Dominions Trust Limited Classification: Charge without instrument Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The rights & benefits under the hiring agreements dated 22/6/81 reg: no 0017 vauxhall carlton estate reg. No vag 875 w chassis no 68LY 108835. Fully Satisfied |
22 May 1981 | Delivered on: 27 May 1981 Satisfied on: 23 March 1993 Persons entitled: United Dominions Trust Limited Classification: Charge without instrument. Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The rights & benefits under the hiring agreement described in the annexed schedule to doc M55 please see doc M55. Fully Satisfied |
16 April 1974 | Delivered on: 7 October 1974 Satisfied on: 23 March 1993 Persons entitled: Mobil Oil Company Limited Classification: Mortgage debenture Secured details: For securing 100,000 due from W.L. thompson LTD to chargee and all other monies due or to become due from that company the company and or all or any of the other companies named therein for goods sold & delivered. Particulars: Land with garage showroom workshops and buildings in swinemoor lane beverley yorks floating charge over the undertaking and all property and assets present and future including goodwill. Fully Satisfied |
28 June 1974 | Delivered on: 1 July 1974 Satisfied on: 23 March 1993 Persons entitled: Barclays Bank PLC Classification: Deed of debenture and guarantee Secured details: For securing all monies due or to become due from the company to the chargee on any account whatsoeversecured by a debenture dated 13TH july 1956 and all monies due or to become due from royal blue garage (doncaster) LTD on any account whatsoever. Particulars: (1) by way of floating charge the property charged in the debenture referred to in col. 2. (2) by way of floating charge on the undertaking and all property and assets present and future (see doc 42). Fully Satisfied |
18 January 1957 | Delivered on: 16 January 1962 Satisfied on: 9 March 1995 Persons entitled: Prudential Assurance Company Limited Classification: Supplemental mortgage debenture Secured details: £50,000 owing from W.L. thompson LTD. Particulars: Land in swinemore lane, beverley east yorks, with garage etc erected thereon. Fully Satisfied |
13 July 1956 | Delivered on: 16 January 1962 Satisfied on: 5 October 2000 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due etc. (nil owing at date of aquisition). Particulars: Land in swinemoor lane, beverley east yorks, with garage etc erected thereon. Fully Satisfied |
5 June 1956 | Delivered on: 16 January 1962 Satisfied on: 9 March 1995 Persons entitled: The Prudential Assurance Company LTD Classification: Mortgage debenture Secured details: £75000 owing from W.L. thompson LTD. Particulars: Land in swinemoor lane, beverley east yorks, with garage etc erected thereon. Fully Satisfied |
4 March 2011 | Delivered on: 8 March 2011 Satisfied on: 19 March 2013 Persons entitled: Lloyds Tsb Commercial Finance Limited Classification: All assets debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over all property and assets including goodwill, book debts, uncalled capital, buildings, fixtures, plant & machinery. See image for full details. Fully Satisfied |
28 June 2007 | Delivered on: 3 July 2007 Satisfied on: 19 March 2013 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land and buildings on the north side of road no 5 south humberside industria. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. See the mortgage charge document for full details. Fully Satisfied |
20 January 2006 | Delivered on: 24 January 2006 Satisfied on: 19 March 2013 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land and buildings at benton square industrial estate newcastle upon tyne t/no TY17409,TY276332 and TY352309. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Fully Satisfied |
26 July 2002 | Delivered on: 6 August 2002 Satisfied on: 19 March 2013 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Freehold property being land on the north side of nuffield road and on the east side of macklin avenue billingham cleveland. Fully Satisfied |
7 October 2000 | Delivered on: 28 October 2000 Satisfied on: 10 July 2003 Persons entitled: Wl Thompson Limited Classification: Mortgage debenture Secured details: All monies due or to become due from the company (formerly known as thompson of beverley limited) to the chargee under or in connection with a secured variable rate loan note in the amount of £200,000 issued by the company to the chargee on the 7TH october 2000 pursuant to the provisions of a loan note instrument created by the company on the 6TH october 2000 or under or in connection with the mortgage debenture. 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. See the mortgage charge document for full details. Fully Satisfied |
7 October 2000 | Delivered on: 13 October 2000 Satisfied on: 19 March 2013 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land and buildings on the south east side of salvesen way kingston upon hull t/no: HS2807881. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Fully Satisfied |
7 October 2000 | Delivered on: 10 October 2000 Satisfied on: 19 March 2013 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Debenture containing fixed and floating charges 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. See the mortgage charge document for full details. Fully Satisfied |
12 October 1982 | Delivered on: 19 October 1982 Satisfied on: 5 October 2000 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture 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 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 |
25 August 1981 | Delivered on: 5 September 1981 Satisfied on: 23 March 1993 Persons entitled: United Dominions Trust Limited Classification: Charge without instrument Secured details: All monies due or to become due from the company to the chargee under the terms of an agreement dated 18.5.81. Particulars: The rights & benefits under the hiring agreement described briefly in the schedule annexed to doc 58. Fully Satisfied |
13 July 1956 | Delivered on: 25 July 1956 Satisfied on: 23 March 1993 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All moneys due, etc. Particulars: Goodwill, undertaking and all property and assets present and future including uncalled capital. And fixed plant and machinery present and future. (See doc 12 for details). Fully Satisfied |
25 January 2022 | Delivered on: 1 February 2022 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: A legal assignment of contract monies. Outstanding |
17 December 2021 | Delivered on: 30 December 2021 Persons entitled: Hsbc Invoice Finance (UK) LTD Classification: A registered charge Outstanding |
17 December 2021 | Delivered on: 21 December 2021 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: All freehold (including commonhold) and leasehold land and intellectual property owned by the chargor. Outstanding |
3 March 2014 | Delivered on: 5 March 2014 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
25 February 2013 | Delivered on: 28 February 2013 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H salvesen way brighton street industrial estate hull north humberside t/no HS280788. Outstanding |
25 February 2013 | Delivered on: 28 February 2013 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H wesley way benton square industrial estate newcastle upon tyne tyne and wear t/nos TY352309 & TY17409. Outstanding |
25 February 2013 | Delivered on: 28 February 2013 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H south humberside industrial estate grimsby south humberside t/no HS252828. Outstanding |
25 February 2013 | Delivered on: 28 February 2013 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H nuffield road cowpen lane industrial estate billingham cleveland t/nos TES16375 & TES9220. Outstanding |
22 February 2013 | Delivered on: 28 February 2013 Persons entitled: Barclays Bank PLC Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
16 July 2003 | Delivered on: 29 July 2003 Persons entitled: Vfs Financial Services (UK) Limited Trading as Renault Truck Finance Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All the undertaking, goodwill, property, assets, revenues and rights both present and future. Outstanding |
4 July 2023 | Full accounts made up to 31 December 2022 (25 pages) |
---|---|
20 June 2023 | Confirmation statement made on 20 May 2023 with no updates (3 pages) |
1 August 2022 | Full accounts made up to 31 December 2021 (24 pages) |
28 June 2022 | Confirmation statement made on 20 May 2022 with no updates (3 pages) |
11 February 2022 | Satisfaction of charge 20 in full (1 page) |
1 February 2022 | Registration of charge 005328790028, created on 25 January 2022 (13 pages) |
30 December 2021 | Registration of charge 005328790027, created on 17 December 2021 (24 pages) |
22 December 2021 | Appointment of Mr James Jon Swaby as a director on 17 December 2021 (2 pages) |
22 December 2021 | Appointment of Mr Robert Ellis Thorpe as a director on 17 December 2021 (2 pages) |
21 December 2021 | Satisfaction of charge 22 in full (1 page) |
21 December 2021 | Satisfaction of charge 23 in full (1 page) |
21 December 2021 | Satisfaction of charge 24 in full (1 page) |
21 December 2021 | Satisfaction of charge 005328790025 in full (1 page) |
21 December 2021 | Registration of charge 005328790026, created on 17 December 2021 (16 pages) |
21 October 2021 | Satisfaction of charge 21 in full (1 page) |
9 August 2021 | Full accounts made up to 31 December 2020 (24 pages) |
16 June 2021 | Confirmation statement made on 20 May 2021 with no updates (3 pages) |
3 November 2020 | Full accounts made up to 31 December 2019 (21 pages) |
8 June 2020 | Confirmation statement made on 20 May 2020 with no updates (3 pages) |
7 August 2019 | Full accounts made up to 31 December 2018 (20 pages) |
12 June 2019 | Registered office address changed from Thompson Commercials Ltd Salvesen Way Clive Sullivan Way Hull East Yorkshire HU3 4UQ to Newbegin House Geneva Way Leads Road Hull East Yorkshire HU7 0DG on 12 June 2019 (1 page) |
7 June 2019 | Confirmation statement made on 20 May 2019 with no updates (3 pages) |
25 June 2018 | Confirmation statement made on 20 May 2018 with no updates (3 pages) |
14 June 2018 | Full accounts made up to 31 December 2017 (22 pages) |
22 September 2017 | Full accounts made up to 31 December 2016 (23 pages) |
22 September 2017 | Full accounts made up to 31 December 2016 (23 pages) |
22 August 2017 | Resolutions
|
22 August 2017 | Resolutions
|
2 June 2017 | Confirmation statement made on 20 May 2017 with updates (4 pages) |
2 June 2017 | Confirmation statement made on 20 May 2017 with updates (4 pages) |
19 September 2016 | Full accounts made up to 31 December 2015 (22 pages) |
19 September 2016 | Full accounts made up to 31 December 2015 (22 pages) |
3 August 2016 | Termination of appointment of Garry Tom Harper as a director on 29 July 2016 (1 page) |
3 August 2016 | Termination of appointment of Steven David Bruce as a director on 29 July 2016 (1 page) |
3 August 2016 | Termination of appointment of Steven David Bruce as a director on 29 July 2016 (1 page) |
3 August 2016 | Termination of appointment of Garry Tom Harper as a director on 29 July 2016 (1 page) |
4 July 2016 | Annual return made up to 20 May 2016 with a full list of shareholders Statement of capital on 2016-07-04
|
4 July 2016 | Annual return made up to 20 May 2016 with a full list of shareholders Statement of capital on 2016-07-04
|
7 September 2015 | Full accounts made up to 31 December 2014 (19 pages) |
7 September 2015 | Full accounts made up to 31 December 2014 (19 pages) |
22 June 2015 | Annual return made up to 20 May 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
22 June 2015 | Annual return made up to 20 May 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
18 June 2014 | Accounts for a medium company made up to 31 December 2013 (19 pages) |
18 June 2014 | Accounts for a medium company made up to 31 December 2013 (19 pages) |
16 June 2014 | Annual return made up to 20 May 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
16 June 2014 | Annual return made up to 20 May 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
5 March 2014 | Registration of charge 005328790025 (26 pages) |
5 March 2014 | Registration of charge 005328790025 (26 pages) |
15 August 2013 | Annual return made up to 20 May 2013 with a full list of shareholders (4 pages) |
15 August 2013 | Annual return made up to 20 May 2013 with a full list of shareholders (4 pages) |
8 August 2013 | Accounts for a medium company made up to 31 December 2012 (18 pages) |
8 August 2013 | Accounts for a medium company made up to 31 December 2012 (18 pages) |
7 June 2013 | Termination of appointment of Paul Collingwood as a director (1 page) |
7 June 2013 | Termination of appointment of Paul Collingwood as a director (1 page) |
22 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages) |
22 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages) |
22 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (3 pages) |
22 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages) |
22 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages) |
22 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages) |
22 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages) |
22 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages) |
22 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages) |
22 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (3 pages) |
22 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages) |
22 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages) |
28 February 2013 | Particulars of a mortgage or charge / charge no: 24 (5 pages) |
28 February 2013 | Particulars of a mortgage or charge / charge no: 22 (5 pages) |
28 February 2013 | Particulars of a mortgage or charge / charge no: 21 (5 pages) |
28 February 2013 | Particulars of a mortgage or charge / charge no: 24 (5 pages) |
28 February 2013 | Particulars of a mortgage or charge / charge no: 21 (5 pages) |
28 February 2013 | Particulars of a mortgage or charge / charge no: 20 (10 pages) |
28 February 2013 | Particulars of a mortgage or charge / charge no: 23 (5 pages) |
28 February 2013 | Particulars of a mortgage or charge / charge no: 23 (5 pages) |
28 February 2013 | Particulars of a mortgage or charge / charge no: 22 (5 pages) |
28 February 2013 | Particulars of a mortgage or charge / charge no: 20 (10 pages) |
7 August 2012 | Annual return made up to 20 May 2012 with a full list of shareholders (5 pages) |
7 August 2012 | Annual return made up to 20 May 2012 with a full list of shareholders (5 pages) |
17 July 2012 | Full accounts made up to 31 December 2011 (18 pages) |
17 July 2012 | Full accounts made up to 31 December 2011 (18 pages) |
19 July 2011 | Full accounts made up to 31 December 2010 (21 pages) |
19 July 2011 | Full accounts made up to 31 December 2010 (21 pages) |
14 July 2011 | Termination of appointment of Brian Silvey as a director (1 page) |
14 July 2011 | Termination of appointment of Brian Silvey as a director (1 page) |
6 June 2011 | Annual return made up to 20 May 2011 with a full list of shareholders (5 pages) |
6 June 2011 | Annual return made up to 20 May 2011 with a full list of shareholders (5 pages) |
8 March 2011 | Particulars of a mortgage or charge / charge no: 19 (10 pages) |
8 March 2011 | Particulars of a mortgage or charge / charge no: 19 (10 pages) |
23 December 2010 | Full accounts made up to 31 December 2009 (22 pages) |
23 December 2010 | Full accounts made up to 31 December 2009 (22 pages) |
17 June 2010 | Director's details changed for Paul Thomas Simpson on 20 May 2010 (2 pages) |
17 June 2010 | Annual return made up to 20 May 2010 with a full list of shareholders (6 pages) |
17 June 2010 | Director's details changed for Paul Lawrence Collingwood on 20 May 2010 (2 pages) |
17 June 2010 | Director's details changed for Paul Thomas Simpson on 20 May 2010 (2 pages) |
17 June 2010 | Secretary's details changed for Paul Thomas Simpson on 20 May 2010 (1 page) |
17 June 2010 | Director's details changed for Paul Lawrence Collingwood on 20 May 2010 (2 pages) |
17 June 2010 | Director's details changed for Steven David Bruce on 20 May 2010 (2 pages) |
17 June 2010 | Secretary's details changed for Paul Thomas Simpson on 20 May 2010 (1 page) |
17 June 2010 | Director's details changed for Brian Silvey on 20 May 2010 (2 pages) |
17 June 2010 | Annual return made up to 20 May 2010 with a full list of shareholders (6 pages) |
17 June 2010 | Director's details changed for Mr Garry Tom Harper on 20 May 2010 (2 pages) |
17 June 2010 | Director's details changed for Mr Garry Tom Harper on 20 May 2010 (2 pages) |
17 June 2010 | Director's details changed for Brian Silvey on 20 May 2010 (2 pages) |
17 June 2010 | Director's details changed for Steven David Bruce on 20 May 2010 (2 pages) |
15 December 2009 | Full accounts made up to 31 December 2008 (17 pages) |
15 December 2009 | Full accounts made up to 31 December 2008 (17 pages) |
10 September 2009 | Registered office changed on 10/09/2009 from 91 aldridge avenue enfield middlesex EN3 6JA (1 page) |
10 September 2009 | Registered office changed on 10/09/2009 from 91 aldridge avenue enfield middlesex EN3 6JA (1 page) |
4 September 2009 | Registered office changed on 04/09/2009 from salvesen way clive sullivan way hull HU3 4UQ (1 page) |
4 September 2009 | Registered office changed on 04/09/2009 from salvesen way clive sullivan way hull HU3 4UQ (1 page) |
16 June 2009 | Return made up to 20/05/09; full list of members (4 pages) |
16 June 2009 | Return made up to 20/05/09; full list of members (4 pages) |
31 January 2009 | Full accounts made up to 31 December 2007 (17 pages) |
31 January 2009 | Full accounts made up to 31 December 2007 (17 pages) |
16 June 2008 | Return made up to 20/05/08; full list of members (4 pages) |
16 June 2008 | Return made up to 20/05/08; full list of members (4 pages) |
20 March 2008 | Full accounts made up to 31 December 2006 (17 pages) |
20 March 2008 | Full accounts made up to 31 December 2006 (17 pages) |
3 July 2007 | Particulars of mortgage/charge (4 pages) |
3 July 2007 | Particulars of mortgage/charge (4 pages) |
21 June 2007 | Return made up to 20/05/07; no change of members (8 pages) |
21 June 2007 | Return made up to 20/05/07; no change of members (8 pages) |
12 September 2006 | Full accounts made up to 31 December 2005 (17 pages) |
12 September 2006 | Full accounts made up to 31 December 2005 (17 pages) |
9 June 2006 | Return made up to 20/05/06; full list of members (8 pages) |
9 June 2006 | Return made up to 20/05/06; full list of members (8 pages) |
24 January 2006 | Particulars of mortgage/charge (7 pages) |
24 January 2006 | Particulars of mortgage/charge (7 pages) |
4 November 2005 | Full accounts made up to 31 December 2004 (17 pages) |
4 November 2005 | Full accounts made up to 31 December 2004 (17 pages) |
1 June 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
1 June 2005 | Return made up to 20/05/05; full list of members (8 pages) |
1 June 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
1 June 2005 | Return made up to 20/05/05; full list of members (8 pages) |
21 April 2005 | Full accounts made up to 31 December 2003 (17 pages) |
21 April 2005 | Full accounts made up to 31 December 2003 (17 pages) |
21 June 2004 | Return made up to 20/05/04; full list of members (8 pages) |
21 June 2004 | Return made up to 20/05/04; full list of members (8 pages) |
4 November 2003 | Full accounts made up to 31 December 2002 (16 pages) |
4 November 2003 | Full accounts made up to 31 December 2002 (16 pages) |
29 July 2003 | Particulars of mortgage/charge (7 pages) |
29 July 2003 | Particulars of mortgage/charge (7 pages) |
10 July 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
10 July 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
17 June 2003 | Return made up to 20/05/03; full list of members (8 pages) |
17 June 2003 | Return made up to 20/05/03; full list of members (8 pages) |
6 August 2002 | Particulars of mortgage/charge (3 pages) |
6 August 2002 | Particulars of mortgage/charge (3 pages) |
28 June 2002 | Full accounts made up to 31 December 2001 (15 pages) |
28 June 2002 | Full accounts made up to 31 December 2001 (15 pages) |
27 June 2002 | Return made up to 20/05/02; full list of members (8 pages) |
27 June 2002 | Return made up to 20/05/02; full list of members (8 pages) |
1 August 2001 | Accounting reference date extended from 30/09/01 to 31/12/01 (1 page) |
1 August 2001 | Accounting reference date extended from 30/09/01 to 31/12/01 (1 page) |
5 June 2001 | Return made up to 20/05/01; full list of members
|
5 June 2001 | Return made up to 20/05/01; full list of members
|
6 April 2001 | Full accounts made up to 30 September 2000 (14 pages) |
6 April 2001 | Full accounts made up to 30 September 2000 (14 pages) |
7 December 2000 | Amend res- rpl res files 12/10/0 (1 page) |
7 December 2000 | Amend res- rpl res files 12/10/0 (1 page) |
28 October 2000 | Particulars of mortgage/charge (7 pages) |
28 October 2000 | Particulars of mortgage/charge (7 pages) |
25 October 2000 | New secretary appointed;new director appointed (2 pages) |
25 October 2000 | New director appointed (2 pages) |
25 October 2000 | New director appointed (2 pages) |
25 October 2000 | New director appointed (2 pages) |
25 October 2000 | New director appointed (2 pages) |
25 October 2000 | New director appointed (2 pages) |
25 October 2000 | New director appointed (2 pages) |
25 October 2000 | New director appointed (2 pages) |
25 October 2000 | New secretary appointed;new director appointed (2 pages) |
25 October 2000 | New director appointed (2 pages) |
18 October 2000 | Full accounts made up to 30 September 1999 (14 pages) |
18 October 2000 | Full accounts made up to 30 September 1999 (14 pages) |
17 October 2000 | Company name changed thompson of beverley LIMITED\certificate issued on 18/10/00 (2 pages) |
17 October 2000 | Company name changed thompson of beverley LIMITED\certificate issued on 18/10/00 (2 pages) |
13 October 2000 | Director resigned (1 page) |
13 October 2000 | Resolutions
|
13 October 2000 | Director resigned (1 page) |
13 October 2000 | Declaration of assistance for shares acquisition (5 pages) |
13 October 2000 | Declaration of assistance for shares acquisition (5 pages) |
13 October 2000 | Director resigned (1 page) |
13 October 2000 | Ad 06/10/00--------- £ si 304000@1=304000 £ ic 4000/308000 (2 pages) |
13 October 2000 | Nc inc already adjusted 06/10/00 (1 page) |
13 October 2000 | Particulars of mortgage/charge (4 pages) |
13 October 2000 | Particulars of mortgage/charge (4 pages) |
13 October 2000 | Director resigned (1 page) |
13 October 2000 | Secretary resigned (1 page) |
13 October 2000 | Ad 06/10/00--------- £ si 304000@1=304000 £ ic 4000/308000 (2 pages) |
13 October 2000 | Director resigned (1 page) |
13 October 2000 | Director resigned (1 page) |
13 October 2000 | Resolutions
|
13 October 2000 | Nc inc already adjusted 06/10/00 (1 page) |
13 October 2000 | Secretary resigned (1 page) |
13 October 2000 | Auditor's resignation (1 page) |
13 October 2000 | Resolutions
|
13 October 2000 | Auditor's resignation (1 page) |
10 October 2000 | Particulars of mortgage/charge (5 pages) |
10 October 2000 | Particulars of mortgage/charge (5 pages) |
5 October 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 October 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 October 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 October 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 June 2000 | Return made up to 20/05/00; full list of members (8 pages) |
6 June 2000 | Return made up to 20/05/00; full list of members (8 pages) |
8 February 2000 | Registered office changed on 08/02/00 from: clive sullivan way hull HU3 4XQ (1 page) |
8 February 2000 | Registered office changed on 08/02/00 from: clive sullivan way hull HU3 4XQ (1 page) |
20 October 1999 | Full accounts made up to 30 September 1998 (14 pages) |
20 October 1999 | Full accounts made up to 30 September 1998 (14 pages) |
29 June 1999 | Return made up to 20/05/99; full list of members (6 pages) |
29 June 1999 | Return made up to 20/05/99; full list of members (6 pages) |
23 July 1998 | Full accounts made up to 30 September 1997 (13 pages) |
23 July 1998 | Full accounts made up to 30 September 1997 (13 pages) |
9 June 1998 | Return made up to 20/05/98; no change of members (4 pages) |
9 June 1998 | Return made up to 20/05/98; no change of members (4 pages) |
19 June 1997 | Full accounts made up to 30 September 1996 (15 pages) |
19 June 1997 | Return made up to 20/05/97; no change of members (4 pages) |
19 June 1997 | Full accounts made up to 30 September 1996 (15 pages) |
19 June 1997 | Return made up to 20/05/97; no change of members (4 pages) |
12 July 1996 | Full accounts made up to 30 September 1995 (14 pages) |
12 July 1996 | Full accounts made up to 30 September 1995 (14 pages) |
12 June 1996 | Return made up to 20/05/96; full list of members
|
12 June 1996 | Return made up to 20/05/96; full list of members
|
21 February 1996 | Director's particulars changed (1 page) |
21 February 1996 | Director's particulars changed (1 page) |
28 June 1995 | Return made up to 20/05/95; no change of members (4 pages) |
28 June 1995 | Return made up to 20/05/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (26 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (26 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (26 pages) |
9 May 1956 | Alter mem and arts (7 pages) |
9 May 1956 | Alter mem and arts (7 pages) |
5 May 1954 | Incorporation (16 pages) |
5 May 1954 | Incorporation (16 pages) |