Company NameChris. Thompson & Son Limited
Company StatusActive
Company Number00811453
CategoryPrivate Limited Company
Incorporation Date3 July 1964(59 years, 10 months ago)

Business Activity

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

Directors

Director NameMr Christopher Darren Thompson
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 1991(27 years, 4 months after company formation)
Appointment Duration32 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 11 3 North Marine Drive
Bridlington
East Yorkshire
YO25 2JF
Director NameMr Dean Frederick Emmanuel Thompson
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 1991(27 years, 4 months after company formation)
Appointment Duration32 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Bransdale Road
Bridlington
East Yorkshire
YO16 6GU
Director NameMr Emmanuel William Samuel Thompson
Date of BirthNovember 1937 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 1991(27 years, 4 months after company formation)
Appointment Duration32 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Railings Holiday Park
45a Jewison Lane, Sewerby
Bridlington
YO15 1DX
Director NameMrs Margaret Ethel Thompson
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 1991(27 years, 4 months after company formation)
Appointment Duration32 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Railings Holiday Park
45a Jewison Lane, Sewerby
Bridlington
YO15 1DX
Secretary NameMrs Margaret Ethel Thompson
NationalityBritish
StatusCurrent
Appointed31 October 1991(27 years, 4 months after company formation)
Appointment Duration32 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Railings Holiday Park
45a Jewison Lane, Sewerby
Bridlington
YO15 1DX

Location

Registered AddressUnit 7a Bessingby Industrial Estate
Bridlington
East Yorkshire
YO16 4SJ
RegionYorkshire and The Humber
ConstituencyEast Yorkshire
CountyEast Riding of Yorkshire
ParishBridlington
WardBridlington South
Built Up AreaBridlington
Address Matches3 other UK companies use this postal address

Shareholders

5.5k at £1Emmanuel William Samuel Thompson
55.00%
Ordinary
2.5k at £1Mrs Margaret Ethel Thompson
25.00%
Ordinary
1000 at £1Christopher Darren Thompson
10.00%
Ordinary
1000 at £1Dean Frederick Emmanuel Thompson
10.00%
Ordinary

Accounts

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

Returns

Latest Return31 October 2023 (6 months ago)
Next Return Due14 November 2024 (6 months, 2 weeks from now)

Charges

18 June 2001Delivered on: 25 June 2001
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due form the company and/or primebuys limited 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.
Outstanding
22 June 1989Delivered on: 5 July 1989
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: Fun city north marine drive bridlington humberside.
Outstanding

Filing History

13 November 2020Confirmation statement made on 31 October 2020 with updates (4 pages)
13 November 2020Notification of Christopher Darren Thompson as a person with significant control on 12 September 2019 (2 pages)
13 November 2020Cessation of Emmanuel William Samuel Thompson as a person with significant control on 12 September 2019 (1 page)
13 November 2020Notification of Dean Frederick Emmanuel Thompson as a person with significant control on 12 September 2019 (2 pages)
29 September 2020Accounts for a dormant company made up to 31 December 2019 (4 pages)
4 November 2019Confirmation statement made on 31 October 2019 with no updates (3 pages)
10 June 2019Accounts for a dormant company made up to 31 December 2018 (4 pages)
5 November 2018Confirmation statement made on 31 October 2018 with no updates (3 pages)
13 July 2018Registered office address changed from Unit 4B Bessingby Industrial Estate Bridlington East Yorkshire YO16 4SJ to Unit 7a Bessingby Industrial Estate Bridlington East Yorkshire YO16 4SJ on 13 July 2018 (1 page)
23 April 2018Accounts for a dormant company made up to 31 December 2017 (4 pages)
2 November 2017Confirmation statement made on 31 October 2017 with no updates (3 pages)
2 November 2017Confirmation statement made on 31 October 2017 with no updates (3 pages)
12 April 2017Accounts for a dormant company made up to 31 December 2016 (5 pages)
12 April 2017Accounts for a dormant company made up to 31 December 2016 (5 pages)
16 November 2016Confirmation statement made on 31 October 2016 with updates (5 pages)
16 November 2016Confirmation statement made on 31 October 2016 with updates (5 pages)
8 April 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
8 April 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
9 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 10,000
(7 pages)
9 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 10,000
(7 pages)
16 June 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
16 June 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
7 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 10,000
(7 pages)
7 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 10,000
(7 pages)
29 September 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
29 September 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
6 June 2014Director's details changed for Mr Dean Frederick Emmanuel Thompson on 1 April 2014 (2 pages)
6 June 2014Director's details changed for Mr Dean Frederick Emmanuel Thompson on 1 April 2014 (2 pages)
6 June 2014Director's details changed for Mr Dean Frederick Emmanuel Thompson on 1 April 2014 (2 pages)
6 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 10,000
(7 pages)
6 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 10,000
(7 pages)
30 September 2013Accounts for a dormant company made up to 31 December 2012 (4 pages)
30 September 2013Accounts for a dormant company made up to 31 December 2012 (4 pages)
26 November 2012Annual return made up to 31 October 2012 with a full list of shareholders (7 pages)
26 November 2012Registered office address changed from Elmwood House York Road Kirk Hammerton York Yorkshire YO26 8DH on 26 November 2012 (1 page)
26 November 2012Annual return made up to 31 October 2012 with a full list of shareholders (7 pages)
26 November 2012Registered office address changed from Elmwood House York Road Kirk Hammerton York Yorkshire YO26 8DH on 26 November 2012 (1 page)
4 October 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
4 October 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
3 January 2012Annual return made up to 31 October 2011 with a full list of shareholders (7 pages)
3 January 2012Annual return made up to 31 October 2011 with a full list of shareholders (7 pages)
26 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
26 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
5 January 2011Annual return made up to 31 October 2010 with a full list of shareholders (7 pages)
5 January 2011Annual return made up to 31 October 2010 with a full list of shareholders (7 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
21 December 2009Director's details changed for Mrs Margaret Ethel Thompson on 31 October 2009 (2 pages)
21 December 2009Director's details changed for Mrs Margaret Ethel Thompson on 31 October 2009 (2 pages)
21 December 2009Director's details changed for Emmanuel William Samuel Thompson on 31 October 2009 (2 pages)
21 December 2009Director's details changed for Emmanuel William Samuel Thompson on 31 October 2009 (2 pages)
21 December 2009Director's details changed for Mr Christopher Darren Thompson on 31 October 2009 (2 pages)
21 December 2009Annual return made up to 31 October 2009 with a full list of shareholders (6 pages)
21 December 2009Annual return made up to 31 October 2009 with a full list of shareholders (6 pages)
21 December 2009Director's details changed for Mr Dean Frederick Emmanuel Thompson on 31 October 2009 (2 pages)
21 December 2009Director's details changed for Mr Dean Frederick Emmanuel Thompson on 31 October 2009 (2 pages)
21 December 2009Director's details changed for Mr Christopher Darren Thompson on 31 October 2009 (2 pages)
2 November 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
2 November 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
9 December 2008Return made up to 31/10/08; full list of members (5 pages)
9 December 2008Return made up to 31/10/08; full list of members (5 pages)
29 October 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
29 October 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
18 December 2007Return made up to 31/10/07; full list of members (3 pages)
18 December 2007Return made up to 31/10/07; full list of members (3 pages)
2 November 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
2 November 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
7 December 2006Return made up to 31/10/06; full list of members (3 pages)
7 December 2006Return made up to 31/10/06; full list of members (3 pages)
1 November 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
1 November 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
21 August 2006Registered office changed on 21/08/06 from: 21 belle vue street filey north yorkshire YO14 9HU (1 page)
21 August 2006Registered office changed on 21/08/06 from: 21 belle vue street filey north yorkshire YO14 9HU (1 page)
28 November 2005Return made up to 31/10/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
28 November 2005Return made up to 31/10/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
4 November 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
4 November 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
12 November 2004Return made up to 31/10/04; full list of members (9 pages)
12 November 2004Return made up to 31/10/04; full list of members (9 pages)
27 October 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
27 October 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
12 December 2003Return made up to 31/10/03; full list of members (9 pages)
12 December 2003Return made up to 31/10/03; full list of members (9 pages)
30 September 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
30 September 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
18 November 2002Return made up to 31/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
18 November 2002Return made up to 31/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
31 October 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
31 October 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
7 December 2001Return made up to 31/10/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
7 December 2001Return made up to 31/10/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
25 October 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
25 October 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
21 August 2001Registered office changed on 21/08/01 from: lloyd dowson & co medina house no 2 station avenue bridlington YO16 4LZ (1 page)
21 August 2001Registered office changed on 21/08/01 from: lloyd dowson & co medina house no 2 station avenue bridlington YO16 4LZ (1 page)
25 June 2001Particulars of mortgage/charge (4 pages)
25 June 2001Particulars of mortgage/charge (4 pages)
26 February 2001Director's particulars changed (1 page)
26 February 2001Director's particulars changed (1 page)
22 November 2000Return made up to 31/10/00; full list of members
  • 363(287) ‐ Registered office changed on 22/11/00
  • 363(288) ‐ Director's particulars changed
(8 pages)
22 November 2000Return made up to 31/10/00; full list of members
  • 363(287) ‐ Registered office changed on 22/11/00
  • 363(288) ‐ Director's particulars changed
(8 pages)
20 April 2000Accounts for a small company made up to 31 December 1999 (6 pages)
20 April 2000Accounts for a small company made up to 31 December 1999 (6 pages)
8 November 1999Return made up to 31/10/99; full list of members (8 pages)
8 November 1999Return made up to 31/10/99; full list of members (8 pages)
30 March 1999Accounts for a small company made up to 31 December 1998 (6 pages)
30 March 1999Accounts for a small company made up to 31 December 1998 (6 pages)
21 May 1998Accounts for a small company made up to 31 December 1997 (6 pages)
21 May 1998Accounts for a small company made up to 31 December 1997 (6 pages)
5 November 1997Return made up to 31/10/97; no change of members (4 pages)
5 November 1997Return made up to 31/10/97; no change of members (4 pages)
23 April 1997Accounts for a small company made up to 31 December 1996 (7 pages)
23 April 1997Accounts for a small company made up to 31 December 1996 (7 pages)
4 November 1996Return made up to 31/10/96; no change of members (4 pages)
4 November 1996Return made up to 31/10/96; no change of members (4 pages)
21 June 1996Accounts for a small company made up to 31 December 1995 (7 pages)
21 June 1996Accounts for a small company made up to 31 December 1995 (7 pages)
30 October 1995Return made up to 31/10/95; full list of members (6 pages)
30 October 1995Return made up to 31/10/95; full list of members (6 pages)
19 June 1995Full accounts made up to 31 December 1994 (15 pages)
19 June 1995Full accounts made up to 31 December 1994 (15 pages)
20 April 1995Registered office changed on 20/04/95 from: pannell kerr forster pannell house 6 queen street leeds LS1 2TW (1 page)
20 April 1995Registered office changed on 20/04/95 from: pannell kerr forster pannell house 6 queen street leeds LS1 2TW (1 page)
22 April 1982Annual return made up to 18/03/82 (4 pages)
22 April 1982Annual return made up to 18/03/82 (4 pages)