Company NameThomas Defence Systems Ltd
DirectorsChristopher John Thomas and Susan Fay Thomas
Company StatusActive
Company Number01169815
CategoryPrivate Limited Company
Incorporation Date10 May 1974(50 years ago)
Previous NameThomas Sports Equipment Limited

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr Christopher John Thomas
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed11 January 1992(17 years, 8 months after company formation)
Appointment Duration32 years, 3 months
RoleParachute Consultant
Country of ResidenceEngland
Correspondence AddressThe Old Coach House
Bessingby
Bridlington
North Humberside
YO16 4UH
Director NameMrs Susan Fay Thomas
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 2003(29 years after company formation)
Appointment Duration20 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Coach House
Bessingby
Bridlington
North Humberside
YO16 4UH
Director NameMrs Grace Thomas
Date of BirthJune 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed11 January 1992(17 years, 8 months after company formation)
Appointment Duration3 days (resigned 14 January 1992)
RoleCompany Director
Correspondence Address17 Hustler Road
Bridlington
North Humberside
YO16 5RN
Director NameMr John Leslie Thomas
Date of BirthAugust 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed11 January 1992(17 years, 8 months after company formation)
Appointment Duration11 years, 4 months (resigned 31 May 2003)
RoleCompany Director
Correspondence Address17 Hustler Road
Bridlington
North Humberside
YO16 5RN
Secretary NameSally Louise Walker
NationalityBritish
StatusResigned
Appointed11 January 1992(17 years, 8 months after company formation)
Appointment Duration32 years (resigned 11 January 2024)
RoleCompany Director
Correspondence Address123 Bempton Lane
Bridlington
YO16 6HB

Contact

Websitewww.thomas-sports.com
Telephone01262 678299
Telephone regionBridlington

Location

Registered Address2 Belgrave Crescent
Scarborough
North Yorkshire
YO11 1UB
RegionYorkshire and The Humber
ConstituencyScarborough and Whitby
CountyNorth Yorkshire
WardStepney
Built Up AreaScarborough
Address MatchesOver 60 other UK companies use this postal address

Financials

Year2013
Net Worth£78,331
Cash£12,705
Current Liabilities£88,298

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return11 January 2024 (3 months, 2 weeks ago)
Next Return Due25 January 2025 (9 months from now)

Filing History

5 December 2023Total exemption full accounts made up to 31 May 2023 (9 pages)
14 February 2023Confirmation statement made on 11 January 2023 with no updates (3 pages)
13 September 2022Total exemption full accounts made up to 31 May 2022 (10 pages)
21 February 2022Confirmation statement made on 11 January 2022 with no updates (3 pages)
12 October 2021Total exemption full accounts made up to 31 May 2021 (10 pages)
19 March 2021Confirmation statement made on 11 January 2021 with no updates (3 pages)
6 October 2020Total exemption full accounts made up to 31 May 2020 (10 pages)
16 January 2020Confirmation statement made on 11 January 2020 with no updates (3 pages)
7 August 2019Total exemption full accounts made up to 31 May 2019 (9 pages)
17 January 2019Confirmation statement made on 11 January 2019 with no updates (3 pages)
30 August 2018Total exemption full accounts made up to 31 May 2018 (9 pages)
17 January 2018Confirmation statement made on 11 January 2018 with no updates (3 pages)
17 January 2018Confirmation statement made on 11 January 2018 with no updates (3 pages)
17 August 2017Total exemption full accounts made up to 31 May 2017 (9 pages)
17 August 2017Total exemption full accounts made up to 31 May 2017 (9 pages)
17 January 2017Confirmation statement made on 11 January 2017 with updates (5 pages)
17 January 2017Confirmation statement made on 11 January 2017 with updates (5 pages)
27 September 2016Total exemption small company accounts made up to 31 May 2016 (8 pages)
27 September 2016Total exemption small company accounts made up to 31 May 2016 (8 pages)
26 January 2016Annual return made up to 11 January 2016 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 100
(5 pages)
26 January 2016Annual return made up to 11 January 2016 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 100
(5 pages)
4 November 2015Total exemption small company accounts made up to 31 May 2015 (8 pages)
4 November 2015Total exemption small company accounts made up to 31 May 2015 (8 pages)
13 January 2015Annual return made up to 11 January 2015 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 100
(5 pages)
13 January 2015Annual return made up to 11 January 2015 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 100
(5 pages)
7 November 2014Total exemption small company accounts made up to 31 May 2014 (8 pages)
7 November 2014Total exemption small company accounts made up to 31 May 2014 (8 pages)
23 January 2014Annual return made up to 11 January 2014 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 100
(5 pages)
23 January 2014Annual return made up to 11 January 2014 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 100
(5 pages)
21 October 2013Total exemption small company accounts made up to 31 May 2013 (15 pages)
21 October 2013Total exemption small company accounts made up to 31 May 2013 (15 pages)
23 January 2013Annual return made up to 11 January 2013 with a full list of shareholders (5 pages)
23 January 2013Annual return made up to 11 January 2013 with a full list of shareholders (5 pages)
20 November 2012Total exemption small company accounts made up to 31 May 2012 (7 pages)
20 November 2012Total exemption small company accounts made up to 31 May 2012 (7 pages)
28 March 2012Registered office address changed from 48/49 Albemarle Crescent Scarborough YO11 1XU on 28 March 2012 (1 page)
28 March 2012Registered office address changed from 48/49 Albemarle Crescent Scarborough YO11 1XU on 28 March 2012 (1 page)
23 March 2012Annual return made up to 11 January 2012 with a full list of shareholders (5 pages)
23 March 2012Annual return made up to 11 January 2012 with a full list of shareholders (5 pages)
14 February 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
14 February 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
26 September 2011Company name changed thomas sports equipment LIMITED\certificate issued on 26/09/11
  • RES15 ‐ Change company name resolution on 2011-09-26
  • NM01 ‐ Change of name by resolution
(3 pages)
26 September 2011Company name changed thomas sports equipment LIMITED\certificate issued on 26/09/11
  • RES15 ‐ Change company name resolution on 2011-09-26
  • NM01 ‐ Change of name by resolution
(3 pages)
18 March 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
18 March 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
9 February 2011Annual return made up to 11 January 2011 with a full list of shareholders (5 pages)
9 February 2011Annual return made up to 11 January 2011 with a full list of shareholders (5 pages)
21 January 2010Annual return made up to 11 January 2010 with a full list of shareholders (5 pages)
21 January 2010Director's details changed for Susan Faye Thomas on 1 October 2009 (2 pages)
21 January 2010Director's details changed for Susan Faye Thomas on 1 October 2009 (2 pages)
21 January 2010Director's details changed for Mr Christopher John Thomas on 1 October 2009 (2 pages)
21 January 2010Annual return made up to 11 January 2010 with a full list of shareholders (5 pages)
21 January 2010Director's details changed for Mr Christopher John Thomas on 1 October 2009 (2 pages)
21 January 2010Director's details changed for Susan Faye Thomas on 1 October 2009 (2 pages)
21 January 2010Director's details changed for Mr Christopher John Thomas on 1 October 2009 (2 pages)
4 December 2009Total exemption small company accounts made up to 31 May 2009 (5 pages)
4 December 2009Total exemption small company accounts made up to 31 May 2009 (5 pages)
20 January 2009Return made up to 11/01/09; full list of members (4 pages)
20 January 2009Return made up to 11/01/09; full list of members (4 pages)
16 December 2008Total exemption small company accounts made up to 31 May 2008 (6 pages)
16 December 2008Total exemption small company accounts made up to 31 May 2008 (6 pages)
5 March 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
5 March 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
28 January 2008Return made up to 11/01/08; full list of members (2 pages)
28 January 2008Return made up to 11/01/08; full list of members (2 pages)
12 March 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
12 March 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
17 January 2007Return made up to 11/01/07; full list of members (2 pages)
17 January 2007Return made up to 11/01/07; full list of members (2 pages)
23 February 2006Total exemption small company accounts made up to 31 May 2005 (7 pages)
23 February 2006Total exemption small company accounts made up to 31 May 2005 (7 pages)
13 January 2006Return made up to 11/01/06; full list of members (2 pages)
13 January 2006Return made up to 11/01/06; full list of members (2 pages)
5 April 2005Total exemption small company accounts made up to 31 May 2004 (7 pages)
5 April 2005Total exemption small company accounts made up to 31 May 2004 (7 pages)
24 January 2005Return made up to 11/01/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
24 January 2005Return made up to 11/01/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
15 March 2004Total exemption full accounts made up to 31 May 2003 (12 pages)
15 March 2004Total exemption full accounts made up to 31 May 2003 (12 pages)
10 February 2004New director appointed (2 pages)
10 February 2004New director appointed (2 pages)
10 February 2004Return made up to 11/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
10 February 2004Return made up to 11/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
29 January 2004Director resigned (1 page)
29 January 2004Director resigned (1 page)
3 April 2003Total exemption full accounts made up to 31 May 2002 (11 pages)
3 April 2003Total exemption full accounts made up to 31 May 2002 (11 pages)
24 February 2003Return made up to 11/01/03; full list of members (7 pages)
24 February 2003Return made up to 11/01/03; full list of members (7 pages)
20 March 2002Total exemption full accounts made up to 31 May 2001 (9 pages)
20 March 2002Total exemption full accounts made up to 31 May 2001 (9 pages)
6 February 2002Return made up to 11/01/02; full list of members (6 pages)
6 February 2002Return made up to 11/01/02; full list of members (6 pages)
3 April 2001Accounts for a small company made up to 31 May 2000 (7 pages)
3 April 2001Accounts for a small company made up to 31 May 2000 (7 pages)
19 January 2001Return made up to 11/01/01; full list of members (6 pages)
19 January 2001Return made up to 11/01/01; full list of members (6 pages)
3 April 2000Accounts for a small company made up to 31 May 1999 (6 pages)
3 April 2000Accounts for a small company made up to 31 May 1999 (6 pages)
7 February 2000Return made up to 11/01/00; full list of members (6 pages)
7 February 2000Return made up to 11/01/00; full list of members (6 pages)
30 March 1999Accounts for a small company made up to 31 May 1998 (5 pages)
30 March 1999Accounts for a small company made up to 31 May 1998 (5 pages)
18 January 1999Return made up to 11/01/99; no change of members
  • 363(287) ‐ Registered office changed on 18/01/99
(4 pages)
18 January 1999Return made up to 11/01/99; no change of members
  • 363(287) ‐ Registered office changed on 18/01/99
(4 pages)
11 March 1998Full accounts made up to 31 May 1997 (10 pages)
11 March 1998Full accounts made up to 31 May 1997 (10 pages)
19 January 1998Return made up to 11/01/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 January 1998Return made up to 11/01/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 March 1997Full accounts made up to 31 May 1996 (11 pages)
19 March 1997Full accounts made up to 31 May 1996 (11 pages)
19 January 1997Return made up to 11/01/97; no change of members (4 pages)
19 January 1997Return made up to 11/01/97; no change of members (4 pages)
21 March 1996Full accounts made up to 31 May 1995 (11 pages)
21 March 1996Full accounts made up to 31 May 1995 (11 pages)
26 February 1996Return made up to 11/01/96; no change of members (4 pages)
26 February 1996Return made up to 11/01/96; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (14 pages)