Kirkella
Hull
HU10 7JD
Director Name | Mr Neil Clifford Peter John Thompson |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 February 2000(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sicey Cottage Farm Hull Road Woodmansey Hull North Humberside HU17 0RU |
Secretary Name | Barry Fenton Thompson |
---|---|
Nationality | British |
Status | Current |
Appointed | 28 February 2000(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 19 Green Acres Kirkella Hull HU10 7JD |
Director Name | Mr Matthew Neil Clifford Thompson |
---|---|
Date of Birth | May 1986 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2012(12 years, 1 month after company formation) |
Appointment Duration | 12 years, 1 month |
Role | Contracts Manager |
Country of Residence | England |
Correspondence Address | 7/9 Thomas Street Hull North Humberside HU9 1EH |
Director Name | Mr Steven John Atkinson |
---|---|
Date of Birth | July 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 April 2019(19 years, 1 month after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Contract Manager |
Country of Residence | United Kingdom |
Correspondence Address | 7/9 Thomas Street Hull North Humberside HU9 1EH |
Secretary Name | Irene Lesley Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 2000(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fy Mwthin 22 Merthyr Road Tongwynlais Cardiff South Glamorgan CF15 7LH Wales |
Director Name | Mr Robert Morris Wilkes |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2012(12 years, 1 month after company formation) |
Appointment Duration | 5 years, 4 months (resigned 25 August 2017) |
Role | Contracts Manager |
Country of Residence | United Kingdom |
Correspondence Address | 7/9 Thomas Street Hull North Humberside HU9 1EH |
Director Name | Business Information Research & Reporting Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 February 2000(same day as company formation) |
Correspondence Address | Crown House 64 Whitchurch Road Cardiff CF14 3LX Wales |
Website | thompsonsfencing.co.uk |
---|---|
Telephone | 01482 228133 |
Telephone region | Hull |
Registered Address | 7/9 Thomas Street Hull North Humberside HU9 1EH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Kingston upon Hull East |
County | East Riding of Yorkshire |
Ward | Drypool |
Built Up Area | Kingston upon Hull |
36 at £1 | Barry Fenton Thompson 30.00% Ordinary C |
---|---|
36 at £1 | Neil Clifford Peter John Thompson 30.00% Ordinary B |
24 at £1 | Matthew Neil Clifford Thompson 20.00% Ordinary D |
24 at £1 | Robert Morris Wilkes 20.00% Ordinary E |
Year | 2014 |
---|---|
Net Worth | £350,431 |
Cash | £218,186 |
Current Liabilities | £362,087 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
Latest Return | 3 July 2023 (10 months ago) |
---|---|
Next Return Due | 17 July 2024 (2 months, 1 week from now) |
14 December 2023 | Unaudited abridged accounts made up to 31 March 2023 (8 pages) |
---|---|
25 August 2023 | Confirmation statement made on 3 July 2023 with no updates (3 pages) |
20 October 2022 | Unaudited abridged accounts made up to 31 March 2022 (8 pages) |
14 July 2022 | Confirmation statement made on 3 July 2022 with no updates (3 pages) |
26 October 2021 | Unaudited abridged accounts made up to 31 March 2021 (8 pages) |
3 August 2021 | Confirmation statement made on 3 July 2021 with no updates (3 pages) |
23 December 2020 | Unaudited abridged accounts made up to 31 March 2020 (10 pages) |
4 September 2020 | Confirmation statement made on 3 July 2020 with no updates (3 pages) |
27 September 2019 | Unaudited abridged accounts made up to 31 March 2019 (8 pages) |
10 July 2019 | Director's details changed for Mr Steven John Atkinson on 5 April 2019 (2 pages) |
3 July 2019 | Confirmation statement made on 3 July 2019 with updates (4 pages) |
2 July 2019 | Statement of capital following an allotment of shares on 4 April 2019
|
2 July 2019 | Appointment of Mr Steven John Atkinson as a director on 4 April 2019 (2 pages) |
10 December 2018 | Unaudited abridged accounts made up to 31 March 2018 (7 pages) |
20 September 2018 | Confirmation statement made on 16 August 2018 with updates (7 pages) |
20 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (7 pages) |
20 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (7 pages) |
26 September 2017 | Cancellation of shares. Statement of capital on 24 August 2017
|
26 September 2017 | Purchase of own shares. (3 pages) |
26 September 2017 | Purchase of own shares. (3 pages) |
26 September 2017 | Cancellation of shares. Statement of capital on 24 August 2017
|
25 August 2017 | Termination of appointment of Robert Morris Wilkes as a director on 25 August 2017 (1 page) |
25 August 2017 | Termination of appointment of Robert Morris Wilkes as a director on 25 August 2017 (1 page) |
18 August 2017 | Confirmation statement made on 18 August 2017 with updates (7 pages) |
18 August 2017 | Confirmation statement made on 18 August 2017 with updates (7 pages) |
18 August 2017 | Change of details for Mr Neil Clifford Peter John Thompson as a person with significant control on 1 March 2017 (2 pages) |
18 August 2017 | Change of details for Mr Barry Fenton Thompson as a person with significant control on 1 March 2017 (2 pages) |
18 August 2017 | Change of details for Mr Neil Clifford Peter John Thompson as a person with significant control on 1 March 2017 (2 pages) |
18 August 2017 | Change of details for Mr Barry Fenton Thompson as a person with significant control on 1 March 2017 (2 pages) |
14 August 2017 | Director's details changed for Mr Matthew Neil Clifford Thompson on 7 July 2017 (2 pages) |
14 August 2017 | Director's details changed for Mr Matthew Neil Clifford Thompson on 7 July 2017 (2 pages) |
25 March 2017 | Confirmation statement made on 28 February 2017 with updates (7 pages) |
25 March 2017 | Confirmation statement made on 28 February 2017 with updates (7 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
14 March 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
14 March 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
8 January 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
8 January 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
25 May 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-05-25
|
25 May 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-05-25
|
8 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
8 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
16 March 2014 | Secretary's details changed for Barry Fenton Thompson on 31 January 2014 (1 page) |
16 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-16
|
16 March 2014 | Director's details changed for Barry Fenton Thompson on 31 January 2014 (2 pages) |
16 March 2014 | Secretary's details changed for Barry Fenton Thompson on 31 January 2014 (1 page) |
16 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-16
|
16 March 2014 | Director's details changed for Barry Fenton Thompson on 31 January 2014 (2 pages) |
7 June 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
7 June 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
29 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (8 pages) |
29 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (8 pages) |
13 June 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
13 June 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
12 April 2012 | Appointment of Mr Matthew Neil Clifford Thompson as a director (2 pages) |
12 April 2012 | Appointment of Mr Robert Morris Wilkes as a director (2 pages) |
12 April 2012 | Appointment of Mr Robert Morris Wilkes as a director (2 pages) |
12 April 2012 | Appointment of Mr Matthew Neil Clifford Thompson as a director (2 pages) |
20 March 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (6 pages) |
20 March 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (6 pages) |
6 September 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
6 September 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
27 June 2011 | Statement of capital following an allotment of shares on 27 June 2011
|
27 June 2011 | Statement of capital following an allotment of shares on 27 June 2011
|
5 April 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (6 pages) |
5 April 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (6 pages) |
30 September 2010 | Statement of capital following an allotment of shares on 1 September 2010
|
30 September 2010 | Statement of capital following an allotment of shares on 1 September 2010
|
30 September 2010 | Statement of capital following an allotment of shares on 1 September 2010
|
19 August 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
19 August 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
30 March 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (5 pages) |
30 March 2010 | Director's details changed for Barry Fenton Thompson on 30 March 2010 (2 pages) |
30 March 2010 | Director's details changed for Neil Clifford Peter John Thompson on 30 March 2010 (2 pages) |
30 March 2010 | Director's details changed for Neil Clifford Peter John Thompson on 30 March 2010 (2 pages) |
30 March 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (5 pages) |
30 March 2010 | Director's details changed for Barry Fenton Thompson on 30 March 2010 (2 pages) |
10 September 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
10 September 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
8 April 2009 | Return made up to 28/02/09; full list of members (4 pages) |
8 April 2009 | Return made up to 28/02/09; full list of members (4 pages) |
16 December 2008 | Total exemption full accounts made up to 31 March 2008 (7 pages) |
16 December 2008 | Total exemption full accounts made up to 31 March 2008 (7 pages) |
10 June 2008 | Return made up to 28/02/08; full list of members (4 pages) |
10 June 2008 | Return made up to 28/02/08; full list of members (4 pages) |
22 August 2007 | Total exemption full accounts made up to 31 March 2007 (7 pages) |
22 August 2007 | Total exemption full accounts made up to 31 March 2007 (7 pages) |
12 April 2007 | Return made up to 28/02/07; full list of members (7 pages) |
12 April 2007 | Return made up to 28/02/07; full list of members (7 pages) |
6 November 2006 | Memorandum and Articles of Association (8 pages) |
6 November 2006 | Memorandum and Articles of Association (8 pages) |
6 November 2006 | Resolutions
|
6 November 2006 | Resolutions
|
25 October 2006 | Amended accounts made up to 31 March 2006 (7 pages) |
25 October 2006 | Amended accounts made up to 31 March 2006 (7 pages) |
21 June 2006 | Total exemption full accounts made up to 31 March 2006 (7 pages) |
21 June 2006 | Total exemption full accounts made up to 31 March 2006 (7 pages) |
14 March 2006 | Return made up to 28/02/06; full list of members (7 pages) |
14 March 2006 | Return made up to 28/02/06; full list of members (7 pages) |
11 October 2005 | Total exemption full accounts made up to 31 March 2005 (7 pages) |
11 October 2005 | Total exemption full accounts made up to 31 March 2005 (7 pages) |
22 April 2005 | Total exemption full accounts made up to 31 March 2004 (6 pages) |
22 April 2005 | Total exemption full accounts made up to 31 March 2004 (6 pages) |
11 March 2005 | Return made up to 28/02/05; full list of members (7 pages) |
11 March 2005 | Return made up to 28/02/05; full list of members (7 pages) |
20 February 2004 | Return made up to 28/02/04; full list of members (7 pages) |
20 February 2004 | Return made up to 28/02/04; full list of members (7 pages) |
24 May 2003 | Total exemption full accounts made up to 31 March 2003 (6 pages) |
24 May 2003 | Total exemption full accounts made up to 31 March 2003 (6 pages) |
6 March 2003 | Return made up to 28/02/03; full list of members (7 pages) |
6 March 2003 | Return made up to 28/02/03; full list of members (7 pages) |
20 August 2002 | Total exemption full accounts made up to 31 March 2002 (6 pages) |
20 August 2002 | Total exemption full accounts made up to 31 March 2002 (6 pages) |
25 March 2002 | Return made up to 28/02/02; full list of members (6 pages) |
25 March 2002 | Return made up to 28/02/02; full list of members (6 pages) |
1 February 2002 | Total exemption full accounts made up to 31 March 2001 (7 pages) |
1 February 2002 | Total exemption full accounts made up to 31 March 2001 (7 pages) |
9 May 2001 | Accounting reference date extended from 28/02/01 to 31/03/01 (1 page) |
9 May 2001 | Accounting reference date extended from 28/02/01 to 31/03/01 (1 page) |
21 March 2001 | Return made up to 28/02/01; full list of members (6 pages) |
21 March 2001 | Return made up to 28/02/01; full list of members (6 pages) |
27 March 2000 | Secretary resigned (1 page) |
27 March 2000 | Director resigned (1 page) |
27 March 2000 | Registered office changed on 27/03/00 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page) |
27 March 2000 | Director resigned (1 page) |
27 March 2000 | Secretary resigned (1 page) |
27 March 2000 | Registered office changed on 27/03/00 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page) |
27 March 2000 | New director appointed (2 pages) |
27 March 2000 | New director appointed (2 pages) |
27 March 2000 | New director appointed (2 pages) |
27 March 2000 | New secretary appointed (2 pages) |
27 March 2000 | New secretary appointed (2 pages) |
27 March 2000 | New director appointed (2 pages) |
28 February 2000 | Incorporation (16 pages) |
28 February 2000 | Incorporation (16 pages) |