Company NameThompson Commercials Limited
Company StatusActive
Company Number00532879
CategoryPrivate Limited Company
Incorporation Date5 May 1954(70 years ago)
Previous NameThompson Of Beverley Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 45190Sale of other motor vehicles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles
SIC 45320Retail trade of motor vehicle parts and accessories

Directors

Director NamePaul Thomas Simpson
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed06 October 2000(46 years, 5 months after company formation)
Appointment Duration23 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNewbegin House Geneva Way
Leads Road
Hull
East Yorkshire
HU7 0DG
Secretary NamePaul Thomas Simpson
NationalityBritish
StatusCurrent
Appointed06 October 2000(46 years, 5 months after company formation)
Appointment Duration23 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNewbegin House Geneva Way
Leads Road
Hull
East Yorkshire
HU7 0DG
Director NameMr James Jon Swaby
Date of BirthJanuary 1988 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed17 December 2021(67 years, 8 months after company formation)
Appointment Duration2 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNewbegin House Geneva Way
Leads Road
Hull
East Yorkshire
HU7 0DG
Director NameMr Robert Ellis Thorpe
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed17 December 2021(67 years, 8 months after company formation)
Appointment Duration2 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNewbegin House Geneva Way
Leads Road
Hull
East Yorkshire
HU7 0DG
Director NameMr Charles Christopher Thompson
Date of BirthJuly 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(37 years, 1 month after company formation)
Appointment Duration9 years, 4 months (resigned 06 October 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Stables Dale Road
Welton
Brough
East Yorkshire
HU15 1PE
Director NameJames Herbert Thompson
Date of BirthMarch 1909 (Born 115 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(37 years, 1 month after company formation)
Appointment Duration4 months, 1 week (resigned 07 October 1991)
RoleCompany Director
Correspondence AddressThe Old Stables Dale Road
Welton Brough
Hull
North Humberside
HU15 1PE
Director NameRichard George Rowland Thompson
Date of BirthJanuary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(37 years, 1 month after company formation)
Appointment Duration9 years, 4 months (resigned 06 October 2000)
RoleCompany Director
Correspondence AddressGardham Hall
Low Gardham Beverley
Hull
East Yorkshire
HU17 7RY
Secretary NameCharles Edward Harrison
NationalityBritish
StatusResigned
Appointed31 May 1991(37 years, 1 month after company formation)
Appointment Duration9 years, 4 months (resigned 06 October 2000)
RoleCompany Director
Correspondence Address21 Oaklands
Cranswick
Driffield
East Yorkshire
YO25 9RN
Director NameMrs Elizabeth Ann Fitzgerald
Date of BirthJuly 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1993(39 years, 1 month after company formation)
Appointment Duration7 years, 3 months (resigned 06 October 2000)
RoleSales Person
Correspondence AddressOrchard Farm
Harton
York
YO6 7NP
Director NamePaul Lawrence Collingwood
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2000(46 years, 5 months after company formation)
Appointment Duration12 years, 4 months (resigned 01 March 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThompson Commercials Ltd Salvesen Way
Clive Sullivan Way
Hull
East Yorkshire
HU3 4UQ
Director NameBrian Silvey
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2000(46 years, 5 months after company formation)
Appointment Duration10 years, 8 months (resigned 23 June 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThompson Commercials Ltd Salvesen Way
Clive Sullivan Way
Hull
East Yorkshire
HU3 4UQ
Director NameSteven David Bruce
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2000(46 years, 5 months after company formation)
Appointment Duration15 years, 10 months (resigned 29 July 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThompson Commercials Ltd Salvesen Way
Clive Sullivan Way
Hull
East Yorkshire
HU3 4UQ
Director NameMr Garry Tom Harper
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2000(46 years, 5 months after company formation)
Appointment Duration15 years, 10 months (resigned 29 July 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThompson Commercials Ltd Salvesen Way
Clive Sullivan Way
Hull
East Yorkshire
HU3 4UQ

Contact

Websitewww.thompsoncommercials.co.uk
Telephone01482 322331
Telephone regionHull

Location

Registered AddressNewbegin House Geneva Way
Leads Road
Hull
East Yorkshire
HU7 0DG
RegionYorkshire and The Humber
ConstituencyKingston upon Hull East
CountyEast Riding of Yorkshire
WardHolderness
Built Up AreaKingston upon Hull
Address Matches5 other UK companies use this postal address

Financials

Year2013
Turnover£43,228,493
Gross Profit£6,035,922
Net Worth£1,874,589
Cash£3,974
Current Liabilities£5,418,886

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return20 May 2023 (11 months, 1 week ago)
Next Return Due3 June 2024 (1 month, 1 week from now)

Charges

21 August 1981Delivered 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 1981Delivered 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 1981Delivered 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 1974Delivered 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 1974Delivered 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 1957Delivered 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 1956Delivered 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 1956Delivered 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 2011Delivered 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 2007Delivered 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 2006Delivered 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 2002Delivered 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 2000Delivered 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 2000Delivered 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 2000Delivered 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 1982Delivered 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 1981Delivered 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 1956Delivered 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 2022Delivered on: 1 February 2022
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A legal assignment of contract monies.
Outstanding
17 December 2021Delivered on: 30 December 2021
Persons entitled: Hsbc Invoice Finance (UK) LTD

Classification: A registered charge
Outstanding
17 December 2021Delivered 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 2014Delivered 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 2013Delivered 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 2013Delivered 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 2013Delivered 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 2013Delivered 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 2013Delivered 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 2003Delivered 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

Filing History

4 July 2023Full accounts made up to 31 December 2022 (25 pages)
20 June 2023Confirmation statement made on 20 May 2023 with no updates (3 pages)
1 August 2022Full accounts made up to 31 December 2021 (24 pages)
28 June 2022Confirmation statement made on 20 May 2022 with no updates (3 pages)
11 February 2022Satisfaction of charge 20 in full (1 page)
1 February 2022Registration of charge 005328790028, created on 25 January 2022 (13 pages)
30 December 2021Registration of charge 005328790027, created on 17 December 2021 (24 pages)
22 December 2021Appointment of Mr James Jon Swaby as a director on 17 December 2021 (2 pages)
22 December 2021Appointment of Mr Robert Ellis Thorpe as a director on 17 December 2021 (2 pages)
21 December 2021Satisfaction of charge 22 in full (1 page)
21 December 2021Satisfaction of charge 23 in full (1 page)
21 December 2021Satisfaction of charge 24 in full (1 page)
21 December 2021Satisfaction of charge 005328790025 in full (1 page)
21 December 2021Registration of charge 005328790026, created on 17 December 2021 (16 pages)
21 October 2021Satisfaction of charge 21 in full (1 page)
9 August 2021Full accounts made up to 31 December 2020 (24 pages)
16 June 2021Confirmation statement made on 20 May 2021 with no updates (3 pages)
3 November 2020Full accounts made up to 31 December 2019 (21 pages)
8 June 2020Confirmation statement made on 20 May 2020 with no updates (3 pages)
7 August 2019Full accounts made up to 31 December 2018 (20 pages)
12 June 2019Registered 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 2019Confirmation statement made on 20 May 2019 with no updates (3 pages)
25 June 2018Confirmation statement made on 20 May 2018 with no updates (3 pages)
14 June 2018Full accounts made up to 31 December 2017 (22 pages)
22 September 2017Full accounts made up to 31 December 2016 (23 pages)
22 September 2017Full accounts made up to 31 December 2016 (23 pages)
22 August 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(7 pages)
22 August 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(7 pages)
2 June 2017Confirmation statement made on 20 May 2017 with updates (4 pages)
2 June 2017Confirmation statement made on 20 May 2017 with updates (4 pages)
19 September 2016Full accounts made up to 31 December 2015 (22 pages)
19 September 2016Full accounts made up to 31 December 2015 (22 pages)
3 August 2016Termination of appointment of Garry Tom Harper as a director on 29 July 2016 (1 page)
3 August 2016Termination of appointment of Steven David Bruce as a director on 29 July 2016 (1 page)
3 August 2016Termination of appointment of Steven David Bruce as a director on 29 July 2016 (1 page)
3 August 2016Termination of appointment of Garry Tom Harper as a director on 29 July 2016 (1 page)
4 July 2016Annual return made up to 20 May 2016 with a full list of shareholders
Statement of capital on 2016-07-04
  • GBP 308,000
(7 pages)
4 July 2016Annual return made up to 20 May 2016 with a full list of shareholders
Statement of capital on 2016-07-04
  • GBP 308,000
(7 pages)
7 September 2015Full accounts made up to 31 December 2014 (19 pages)
7 September 2015Full accounts made up to 31 December 2014 (19 pages)
22 June 2015Annual return made up to 20 May 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 308,000
(4 pages)
22 June 2015Annual return made up to 20 May 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 308,000
(4 pages)
18 June 2014Accounts for a medium company made up to 31 December 2013 (19 pages)
18 June 2014Accounts for a medium company made up to 31 December 2013 (19 pages)
16 June 2014Annual return made up to 20 May 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 308,000
(4 pages)
16 June 2014Annual return made up to 20 May 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 308,000
(4 pages)
5 March 2014Registration of charge 005328790025 (26 pages)
5 March 2014Registration of charge 005328790025 (26 pages)
15 August 2013Annual return made up to 20 May 2013 with a full list of shareholders (4 pages)
15 August 2013Annual return made up to 20 May 2013 with a full list of shareholders (4 pages)
8 August 2013Accounts for a medium company made up to 31 December 2012 (18 pages)
8 August 2013Accounts for a medium company made up to 31 December 2012 (18 pages)
7 June 2013Termination of appointment of Paul Collingwood as a director (1 page)
7 June 2013Termination of appointment of Paul Collingwood as a director (1 page)
22 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages)
22 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages)
22 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (3 pages)
22 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages)
22 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages)
22 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages)
22 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages)
22 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages)
22 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages)
22 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (3 pages)
22 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages)
22 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages)
28 February 2013Particulars of a mortgage or charge / charge no: 24 (5 pages)
28 February 2013Particulars of a mortgage or charge / charge no: 22 (5 pages)
28 February 2013Particulars of a mortgage or charge / charge no: 21 (5 pages)
28 February 2013Particulars of a mortgage or charge / charge no: 24 (5 pages)
28 February 2013Particulars of a mortgage or charge / charge no: 21 (5 pages)
28 February 2013Particulars of a mortgage or charge / charge no: 20 (10 pages)
28 February 2013Particulars of a mortgage or charge / charge no: 23 (5 pages)
28 February 2013Particulars of a mortgage or charge / charge no: 23 (5 pages)
28 February 2013Particulars of a mortgage or charge / charge no: 22 (5 pages)
28 February 2013Particulars of a mortgage or charge / charge no: 20 (10 pages)
7 August 2012Annual return made up to 20 May 2012 with a full list of shareholders (5 pages)
7 August 2012Annual return made up to 20 May 2012 with a full list of shareholders (5 pages)
17 July 2012Full accounts made up to 31 December 2011 (18 pages)
17 July 2012Full accounts made up to 31 December 2011 (18 pages)
19 July 2011Full accounts made up to 31 December 2010 (21 pages)
19 July 2011Full accounts made up to 31 December 2010 (21 pages)
14 July 2011Termination of appointment of Brian Silvey as a director (1 page)
14 July 2011Termination of appointment of Brian Silvey as a director (1 page)
6 June 2011Annual return made up to 20 May 2011 with a full list of shareholders (5 pages)
6 June 2011Annual return made up to 20 May 2011 with a full list of shareholders (5 pages)
8 March 2011Particulars of a mortgage or charge / charge no: 19 (10 pages)
8 March 2011Particulars of a mortgage or charge / charge no: 19 (10 pages)
23 December 2010Full accounts made up to 31 December 2009 (22 pages)
23 December 2010Full accounts made up to 31 December 2009 (22 pages)
17 June 2010Director's details changed for Paul Thomas Simpson on 20 May 2010 (2 pages)
17 June 2010Annual return made up to 20 May 2010 with a full list of shareholders (6 pages)
17 June 2010Director's details changed for Paul Lawrence Collingwood on 20 May 2010 (2 pages)
17 June 2010Director's details changed for Paul Thomas Simpson on 20 May 2010 (2 pages)
17 June 2010Secretary's details changed for Paul Thomas Simpson on 20 May 2010 (1 page)
17 June 2010Director's details changed for Paul Lawrence Collingwood on 20 May 2010 (2 pages)
17 June 2010Director's details changed for Steven David Bruce on 20 May 2010 (2 pages)
17 June 2010Secretary's details changed for Paul Thomas Simpson on 20 May 2010 (1 page)
17 June 2010Director's details changed for Brian Silvey on 20 May 2010 (2 pages)
17 June 2010Annual return made up to 20 May 2010 with a full list of shareholders (6 pages)
17 June 2010Director's details changed for Mr Garry Tom Harper on 20 May 2010 (2 pages)
17 June 2010Director's details changed for Mr Garry Tom Harper on 20 May 2010 (2 pages)
17 June 2010Director's details changed for Brian Silvey on 20 May 2010 (2 pages)
17 June 2010Director's details changed for Steven David Bruce on 20 May 2010 (2 pages)
15 December 2009Full accounts made up to 31 December 2008 (17 pages)
15 December 2009Full accounts made up to 31 December 2008 (17 pages)
10 September 2009Registered office changed on 10/09/2009 from 91 aldridge avenue enfield middlesex EN3 6JA (1 page)
10 September 2009Registered office changed on 10/09/2009 from 91 aldridge avenue enfield middlesex EN3 6JA (1 page)
4 September 2009Registered office changed on 04/09/2009 from salvesen way clive sullivan way hull HU3 4UQ (1 page)
4 September 2009Registered office changed on 04/09/2009 from salvesen way clive sullivan way hull HU3 4UQ (1 page)
16 June 2009Return made up to 20/05/09; full list of members (4 pages)
16 June 2009Return made up to 20/05/09; full list of members (4 pages)
31 January 2009Full accounts made up to 31 December 2007 (17 pages)
31 January 2009Full accounts made up to 31 December 2007 (17 pages)
16 June 2008Return made up to 20/05/08; full list of members (4 pages)
16 June 2008Return made up to 20/05/08; full list of members (4 pages)
20 March 2008Full accounts made up to 31 December 2006 (17 pages)
20 March 2008Full accounts made up to 31 December 2006 (17 pages)
3 July 2007Particulars of mortgage/charge (4 pages)
3 July 2007Particulars of mortgage/charge (4 pages)
21 June 2007Return made up to 20/05/07; no change of members (8 pages)
21 June 2007Return made up to 20/05/07; no change of members (8 pages)
12 September 2006Full accounts made up to 31 December 2005 (17 pages)
12 September 2006Full accounts made up to 31 December 2005 (17 pages)
9 June 2006Return made up to 20/05/06; full list of members (8 pages)
9 June 2006Return made up to 20/05/06; full list of members (8 pages)
24 January 2006Particulars of mortgage/charge (7 pages)
24 January 2006Particulars of mortgage/charge (7 pages)
4 November 2005Full accounts made up to 31 December 2004 (17 pages)
4 November 2005Full accounts made up to 31 December 2004 (17 pages)
1 June 2005Secretary's particulars changed;director's particulars changed (1 page)
1 June 2005Return made up to 20/05/05; full list of members (8 pages)
1 June 2005Secretary's particulars changed;director's particulars changed (1 page)
1 June 2005Return made up to 20/05/05; full list of members (8 pages)
21 April 2005Full accounts made up to 31 December 2003 (17 pages)
21 April 2005Full accounts made up to 31 December 2003 (17 pages)
21 June 2004Return made up to 20/05/04; full list of members (8 pages)
21 June 2004Return made up to 20/05/04; full list of members (8 pages)
4 November 2003Full accounts made up to 31 December 2002 (16 pages)
4 November 2003Full accounts made up to 31 December 2002 (16 pages)
29 July 2003Particulars of mortgage/charge (7 pages)
29 July 2003Particulars of mortgage/charge (7 pages)
10 July 2003Declaration of satisfaction of mortgage/charge (1 page)
10 July 2003Declaration of satisfaction of mortgage/charge (1 page)
17 June 2003Return made up to 20/05/03; full list of members (8 pages)
17 June 2003Return made up to 20/05/03; full list of members (8 pages)
6 August 2002Particulars of mortgage/charge (3 pages)
6 August 2002Particulars of mortgage/charge (3 pages)
28 June 2002Full accounts made up to 31 December 2001 (15 pages)
28 June 2002Full accounts made up to 31 December 2001 (15 pages)
27 June 2002Return made up to 20/05/02; full list of members (8 pages)
27 June 2002Return made up to 20/05/02; full list of members (8 pages)
1 August 2001Accounting reference date extended from 30/09/01 to 31/12/01 (1 page)
1 August 2001Accounting reference date extended from 30/09/01 to 31/12/01 (1 page)
5 June 2001Return made up to 20/05/01; full list of members
  • 363(287) ‐ Registered office changed on 05/06/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
5 June 2001Return made up to 20/05/01; full list of members
  • 363(287) ‐ Registered office changed on 05/06/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
6 April 2001Full accounts made up to 30 September 2000 (14 pages)
6 April 2001Full accounts made up to 30 September 2000 (14 pages)
7 December 2000Amend res- rpl res files 12/10/0 (1 page)
7 December 2000Amend res- rpl res files 12/10/0 (1 page)
28 October 2000Particulars of mortgage/charge (7 pages)
28 October 2000Particulars of mortgage/charge (7 pages)
25 October 2000New secretary appointed;new director appointed (2 pages)
25 October 2000New director appointed (2 pages)
25 October 2000New director appointed (2 pages)
25 October 2000New director appointed (2 pages)
25 October 2000New director appointed (2 pages)
25 October 2000New director appointed (2 pages)
25 October 2000New director appointed (2 pages)
25 October 2000New director appointed (2 pages)
25 October 2000New secretary appointed;new director appointed (2 pages)
25 October 2000New director appointed (2 pages)
18 October 2000Full accounts made up to 30 September 1999 (14 pages)
18 October 2000Full accounts made up to 30 September 1999 (14 pages)
17 October 2000Company name changed thompson of beverley LIMITED\certificate issued on 18/10/00 (2 pages)
17 October 2000Company name changed thompson of beverley LIMITED\certificate issued on 18/10/00 (2 pages)
13 October 2000Director resigned (1 page)
13 October 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
13 October 2000Director resigned (1 page)
13 October 2000Declaration of assistance for shares acquisition (5 pages)
13 October 2000Declaration of assistance for shares acquisition (5 pages)
13 October 2000Director resigned (1 page)
13 October 2000Ad 06/10/00--------- £ si 304000@1=304000 £ ic 4000/308000 (2 pages)
13 October 2000Nc inc already adjusted 06/10/00 (1 page)
13 October 2000Particulars of mortgage/charge (4 pages)
13 October 2000Particulars of mortgage/charge (4 pages)
13 October 2000Director resigned (1 page)
13 October 2000Secretary resigned (1 page)
13 October 2000Ad 06/10/00--------- £ si 304000@1=304000 £ ic 4000/308000 (2 pages)
13 October 2000Director resigned (1 page)
13 October 2000Director resigned (1 page)
13 October 2000Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
13 October 2000Nc inc already adjusted 06/10/00 (1 page)
13 October 2000Secretary resigned (1 page)
13 October 2000Auditor's resignation (1 page)
13 October 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
13 October 2000Auditor's resignation (1 page)
10 October 2000Particulars of mortgage/charge (5 pages)
10 October 2000Particulars of mortgage/charge (5 pages)
5 October 2000Declaration of satisfaction of mortgage/charge (2 pages)
5 October 2000Declaration of satisfaction of mortgage/charge (2 pages)
5 October 2000Declaration of satisfaction of mortgage/charge (2 pages)
5 October 2000Declaration of satisfaction of mortgage/charge (2 pages)
6 June 2000Return made up to 20/05/00; full list of members (8 pages)
6 June 2000Return made up to 20/05/00; full list of members (8 pages)
8 February 2000Registered office changed on 08/02/00 from: clive sullivan way hull HU3 4XQ (1 page)
8 February 2000Registered office changed on 08/02/00 from: clive sullivan way hull HU3 4XQ (1 page)
20 October 1999Full accounts made up to 30 September 1998 (14 pages)
20 October 1999Full accounts made up to 30 September 1998 (14 pages)
29 June 1999Return made up to 20/05/99; full list of members (6 pages)
29 June 1999Return made up to 20/05/99; full list of members (6 pages)
23 July 1998Full accounts made up to 30 September 1997 (13 pages)
23 July 1998Full accounts made up to 30 September 1997 (13 pages)
9 June 1998Return made up to 20/05/98; no change of members (4 pages)
9 June 1998Return made up to 20/05/98; no change of members (4 pages)
19 June 1997Full accounts made up to 30 September 1996 (15 pages)
19 June 1997Return made up to 20/05/97; no change of members (4 pages)
19 June 1997Full accounts made up to 30 September 1996 (15 pages)
19 June 1997Return made up to 20/05/97; no change of members (4 pages)
12 July 1996Full accounts made up to 30 September 1995 (14 pages)
12 July 1996Full accounts made up to 30 September 1995 (14 pages)
12 June 1996Return made up to 20/05/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
12 June 1996Return made up to 20/05/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
21 February 1996Director's particulars changed (1 page)
21 February 1996Director's particulars changed (1 page)
28 June 1995Return made up to 20/05/95; no change of members (4 pages)
28 June 1995Return made up to 20/05/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (26 pages)
1 January 1995A selection of documents registered before 1 January 1995 (26 pages)
1 January 1995A selection of documents registered before 1 January 1995 (26 pages)
9 May 1956Alter mem and arts (7 pages)
9 May 1956Alter mem and arts (7 pages)
5 May 1954Incorporation (16 pages)
5 May 1954Incorporation (16 pages)