Company NameThrumpton Products Limited
DirectorsMichael John Key and Paul Kenneth Stevenson
Company StatusLiquidation
Company Number00556526
CategoryPrivate Limited Company
Incorporation Date27 October 1955(68 years, 6 months ago)
Previous NameStevenson & Key Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Michael John Key
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed09 July 1991(35 years, 8 months after company formation)
Appointment Duration32 years, 10 months
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address72 Thorneywood
Long Eaton
Nottingham
NG10 2DY
Director NameMr Paul Kenneth Stevenson
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed09 July 1991(35 years, 8 months after company formation)
Appointment Duration32 years, 10 months
RoleCo Director
Country of ResidenceEngland
Correspondence Address7 The Chestnuts
Long Eaton
Nottingham
NG10 3QB
Secretary NameMr Michael John Key
NationalityBritish
StatusCurrent
Appointed01 April 2003(47 years, 5 months after company formation)
Appointment Duration21 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address72 Thorneywood
Long Eaton
Nottingham
NG10 2DY
Director NameMr Ernest Harold Key
Date of BirthApril 1912 (Born 112 years ago)
NationalityBritish
StatusResigned
Appointed09 July 1991(35 years, 8 months after company formation)
Appointment Duration2 years, 10 months (resigned 28 May 1994)
RoleCo Director
Correspondence Address253 Derby Road
Long Eaton
Nottingham
Nottinghamshire
NG10 4BS
Director NameMr Kenneth Edmund Stevenson
Date of BirthFebruary 1922 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed09 July 1991(35 years, 8 months after company formation)
Appointment Duration11 years, 8 months (resigned 17 March 2003)
RoleCo Director
Correspondence Address9 Heath Gardens
Breaston
Derby
Derbyshire
DE72 3UH
Secretary NameMr Kenneth Edmund Stevenson
NationalityBritish
StatusResigned
Appointed09 July 1991(35 years, 8 months after company formation)
Appointment Duration11 years, 8 months (resigned 17 March 2003)
RoleCompany Director
Correspondence Address9 Heath Gardens
Breaston
Derby
Derbyshire
DE72 3UH

Contact

Telephone0115 9734197
Telephone regionNottingham

Location

Registered Address3rd Floor Westfield House
60 Charter Row
Sheffield
S1 3FZ
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield

Financials

Year2013
Net Worth£573,161
Cash£397,643
Current Liabilities£103,731

Accounts

Latest Accounts31 December 2020 (3 years, 3 months ago)
Next Accounts Due30 September 2022 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return9 July 2021 (2 years, 9 months ago)
Next Return Due23 July 2022 (overdue)

Filing History

15 July 2020Confirmation statement made on 9 July 2020 with updates (4 pages)
1 July 2020Change of name notice (2 pages)
1 July 2020Resolutions
  • RES15 ‐ Change company name resolution on 2020-06-02
(2 pages)
9 June 2020Total exemption full accounts made up to 2 January 2020 (9 pages)
16 September 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
26 July 2019Change of details for Paul Kenneth Stevenson as a person with significant control on 10 July 2019 (2 pages)
26 July 2019Confirmation statement made on 9 July 2019 with no updates (3 pages)
18 September 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
20 July 2018Director's details changed for Mr Paul Kenneth Stevenson on 20 July 2018 (2 pages)
20 July 2018Confirmation statement made on 9 July 2018 with no updates (3 pages)
20 July 2018Cessation of Michael John Key as a person with significant control on 9 July 2018 (1 page)
31 August 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
31 August 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
24 July 2017Notification of Michael John Key as a person with significant control on 6 April 2016 (2 pages)
24 July 2017Director's details changed for Mr Paul Kenneth Stevenson on 1 July 2016 (2 pages)
24 July 2017Confirmation statement made on 9 July 2017 with updates (4 pages)
24 July 2017Confirmation statement made on 9 July 2017 with updates (4 pages)
24 July 2017Notification of Michael John Key as a person with significant control on 24 July 2017 (2 pages)
24 July 2017Notification of Michael John Key as a person with significant control on 6 April 2016 (2 pages)
24 July 2017Notification of Paul Kenneth Stevenson as a person with significant control on 6 April 2016 (2 pages)
24 July 2017Director's details changed for Mr Paul Kenneth Stevenson on 1 July 2016 (2 pages)
24 July 2017Notification of Paul Kenneth Stevenson as a person with significant control on 24 July 2017 (2 pages)
24 July 2017Notification of Paul Kenneth Stevenson as a person with significant control on 6 April 2016 (2 pages)
15 March 2017Registered office address changed from Thrumpton Avenue, Meadow Lane, Long Eaton, Nottingham NG10 2GB to Lyndhurst 1 Cranmer Street Long Eaton Nottingham NG10 1NJ on 15 March 2017 (1 page)
15 March 2017Registered office address changed from Thrumpton Avenue, Meadow Lane, Long Eaton, Nottingham NG10 2GB to Lyndhurst 1 Cranmer Street Long Eaton Nottingham NG10 1NJ on 15 March 2017 (1 page)
21 July 2016Confirmation statement made on 9 July 2016 with updates (4 pages)
21 July 2016Confirmation statement made on 9 July 2016 with updates (4 pages)
5 July 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
5 July 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
13 July 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 2,700
(5 pages)
13 July 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 2,700
(5 pages)
13 July 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 2,700
(5 pages)
17 June 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
17 June 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
3 June 2015Director's details changed for Mr Paul Kenneth Stevenson on 15 May 2015 (2 pages)
3 June 2015Director's details changed for Mr Paul Kenneth Stevenson on 15 May 2015 (2 pages)
14 July 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 2,700
(5 pages)
14 July 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 2,700
(5 pages)
14 July 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 2,700
(5 pages)
14 April 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
14 April 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
12 July 2013Annual return made up to 9 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-12
(5 pages)
12 July 2013Annual return made up to 9 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-12
(5 pages)
12 July 2013Annual return made up to 9 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-12
(5 pages)
31 May 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
31 May 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
11 July 2012Annual return made up to 9 July 2012 with a full list of shareholders (5 pages)
11 July 2012Annual return made up to 9 July 2012 with a full list of shareholders (5 pages)
11 July 2012Annual return made up to 9 July 2012 with a full list of shareholders (5 pages)
3 April 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
3 April 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
21 July 2011Annual return made up to 9 July 2011 with a full list of shareholders (5 pages)
21 July 2011Annual return made up to 9 July 2011 with a full list of shareholders (5 pages)
21 July 2011Annual return made up to 9 July 2011 with a full list of shareholders (5 pages)
10 June 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
10 June 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
19 August 2010Annual return made up to 21 July 2010 with a full list of shareholders (5 pages)
19 August 2010Annual return made up to 21 July 2010 with a full list of shareholders (5 pages)
5 May 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
5 May 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
21 July 2009Return made up to 09/07/09; full list of members (5 pages)
21 July 2009Return made up to 09/07/09; full list of members (5 pages)
10 March 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
10 March 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
21 July 2008Return made up to 09/07/08; no change of members (7 pages)
21 July 2008Return made up to 09/07/08; no change of members (7 pages)
8 May 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
8 May 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
21 September 2007Return made up to 09/07/07; no change of members (7 pages)
21 September 2007Return made up to 09/07/07; no change of members (7 pages)
24 April 2007Total exemption small company accounts made up to 31 December 2006 (8 pages)
24 April 2007Total exemption small company accounts made up to 31 December 2006 (8 pages)
20 July 2006Return made up to 09/07/06; full list of members (7 pages)
20 July 2006Return made up to 09/07/06; full list of members (7 pages)
17 March 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
17 March 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
20 July 2005Return made up to 09/07/05; full list of members (7 pages)
20 July 2005Return made up to 09/07/05; full list of members (7 pages)
6 May 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
6 May 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
22 July 2004Return made up to 09/07/04; full list of members (7 pages)
22 July 2004Return made up to 09/07/04; full list of members (7 pages)
8 July 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
8 July 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
5 September 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
5 September 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
25 July 2003New secretary appointed (2 pages)
25 July 2003New secretary appointed (2 pages)
25 July 2003Return made up to 09/07/03; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
25 July 2003Return made up to 09/07/03; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
21 July 2002Return made up to 09/07/02; full list of members (7 pages)
21 July 2002Return made up to 09/07/02; full list of members (7 pages)
5 June 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
5 June 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
6 September 2001Total exemption small company accounts made up to 31 December 2000 (6 pages)
6 September 2001Total exemption small company accounts made up to 31 December 2000 (6 pages)
13 July 2001Return made up to 09/07/01; full list of members (7 pages)
13 July 2001Return made up to 09/07/01; full list of members (7 pages)
15 September 2000Accounts for a small company made up to 31 December 1999 (6 pages)
15 September 2000Accounts for a small company made up to 31 December 1999 (6 pages)
18 July 2000Return made up to 09/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 July 2000Return made up to 09/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 November 1999Accounts for a small company made up to 31 December 1998 (6 pages)
2 November 1999Accounts for a small company made up to 31 December 1998 (6 pages)
16 July 1999Return made up to 09/07/99; full list of members (6 pages)
16 July 1999Return made up to 09/07/99; full list of members (6 pages)
27 October 1998Accounts for a small company made up to 31 December 1997 (6 pages)
27 October 1998Accounts for a small company made up to 31 December 1997 (6 pages)
23 July 1998Return made up to 09/07/98; no change of members (4 pages)
23 July 1998Return made up to 09/07/98; no change of members (4 pages)
15 July 1997Return made up to 09/07/97; no change of members (4 pages)
15 July 1997Return made up to 09/07/97; no change of members (4 pages)
10 June 1997Accounts for a small company made up to 31 December 1996 (7 pages)
10 June 1997Accounts for a small company made up to 31 December 1996 (7 pages)
21 August 1996Return made up to 09/07/96; full list of members (6 pages)
21 August 1996Return made up to 09/07/96; full list of members (6 pages)
20 August 1996Accounts for a small company made up to 31 December 1995 (7 pages)
20 August 1996Accounts for a small company made up to 31 December 1995 (7 pages)
5 September 1995Return made up to 09/07/95; no change of members (4 pages)
5 September 1995Return made up to 09/07/95; no change of members (4 pages)
1 September 1995Accounts for a small company made up to 31 December 1994 (7 pages)
1 September 1995Accounts for a small company made up to 31 December 1994 (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)