Company NameThompsons Fencing Limited
Company StatusActive
Company Number03935378
CategoryPrivate Limited Company
Incorporation Date28 February 2000(24 years, 2 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Barry Fenton Thompson
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Green Acres
Kirkella
Hull
HU10 7JD
Director NameMr Neil Clifford Peter John Thompson
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSicey Cottage Farm
Hull Road Woodmansey
Hull
North Humberside
HU17 0RU
Secretary NameBarry Fenton Thompson
NationalityBritish
StatusCurrent
Appointed28 February 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Green Acres
Kirkella
Hull
HU10 7JD
Director NameMr Matthew Neil Clifford Thompson
Date of BirthMay 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2012(12 years, 1 month after company formation)
Appointment Duration12 years, 1 month
RoleContracts Manager
Country of ResidenceEngland
Correspondence Address7/9 Thomas Street
Hull
North Humberside
HU9 1EH
Director NameMr Steven John Atkinson
Date of BirthJuly 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed04 April 2019(19 years, 1 month after company formation)
Appointment Duration5 years, 1 month
RoleContract Manager
Country of ResidenceUnited Kingdom
Correspondence Address7/9 Thomas Street
Hull
North Humberside
HU9 1EH
Secretary NameIrene Lesley Harrison
NationalityBritish
StatusResigned
Appointed28 February 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFy Mwthin
22 Merthyr Road Tongwynlais
Cardiff
South Glamorgan
CF15 7LH
Wales
Director NameMr Robert Morris Wilkes
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2012(12 years, 1 month after company formation)
Appointment Duration5 years, 4 months (resigned 25 August 2017)
RoleContracts Manager
Country of ResidenceUnited Kingdom
Correspondence Address7/9 Thomas Street
Hull
North Humberside
HU9 1EH
Director NameBusiness Information Research & Reporting Limited (Corporation)
StatusResigned
Appointed28 February 2000(same day as company formation)
Correspondence AddressCrown House
64 Whitchurch Road
Cardiff
CF14 3LX
Wales

Contact

Websitethompsonsfencing.co.uk
Telephone01482 228133
Telephone regionHull

Location

Registered Address7/9 Thomas Street
Hull
North Humberside
HU9 1EH
RegionYorkshire and The Humber
ConstituencyKingston upon Hull East
CountyEast Riding of Yorkshire
WardDrypool
Built Up AreaKingston upon Hull

Shareholders

36 at £1Barry Fenton Thompson
30.00%
Ordinary C
36 at £1Neil Clifford Peter John Thompson
30.00%
Ordinary B
24 at £1Matthew Neil Clifford Thompson
20.00%
Ordinary D
24 at £1Robert Morris Wilkes
20.00%
Ordinary E

Financials

Year2014
Net Worth£350,431
Cash£218,186
Current Liabilities£362,087

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return3 July 2023 (10 months ago)
Next Return Due17 July 2024 (2 months, 1 week from now)

Filing History

14 December 2023Unaudited abridged accounts made up to 31 March 2023 (8 pages)
25 August 2023Confirmation statement made on 3 July 2023 with no updates (3 pages)
20 October 2022Unaudited abridged accounts made up to 31 March 2022 (8 pages)
14 July 2022Confirmation statement made on 3 July 2022 with no updates (3 pages)
26 October 2021Unaudited abridged accounts made up to 31 March 2021 (8 pages)
3 August 2021Confirmation statement made on 3 July 2021 with no updates (3 pages)
23 December 2020Unaudited abridged accounts made up to 31 March 2020 (10 pages)
4 September 2020Confirmation statement made on 3 July 2020 with no updates (3 pages)
27 September 2019Unaudited abridged accounts made up to 31 March 2019 (8 pages)
10 July 2019Director's details changed for Mr Steven John Atkinson on 5 April 2019 (2 pages)
3 July 2019Confirmation statement made on 3 July 2019 with updates (4 pages)
2 July 2019Statement of capital following an allotment of shares on 4 April 2019
  • GBP 106
(5 pages)
2 July 2019Appointment of Mr Steven John Atkinson as a director on 4 April 2019 (2 pages)
10 December 2018Unaudited abridged accounts made up to 31 March 2018 (7 pages)
20 September 2018Confirmation statement made on 16 August 2018 with updates (7 pages)
20 December 2017Unaudited abridged accounts made up to 31 March 2017 (7 pages)
20 December 2017Unaudited abridged accounts made up to 31 March 2017 (7 pages)
26 September 2017Cancellation of shares. Statement of capital on 24 August 2017
  • GBP 96
(7 pages)
26 September 2017Purchase of own shares. (3 pages)
26 September 2017Purchase of own shares. (3 pages)
26 September 2017Cancellation of shares. Statement of capital on 24 August 2017
  • GBP 96
(7 pages)
25 August 2017Termination of appointment of Robert Morris Wilkes as a director on 25 August 2017 (1 page)
25 August 2017Termination of appointment of Robert Morris Wilkes as a director on 25 August 2017 (1 page)
18 August 2017Confirmation statement made on 18 August 2017 with updates (7 pages)
18 August 2017Confirmation statement made on 18 August 2017 with updates (7 pages)
18 August 2017Change of details for Mr Neil Clifford Peter John Thompson as a person with significant control on 1 March 2017 (2 pages)
18 August 2017Change of details for Mr Barry Fenton Thompson as a person with significant control on 1 March 2017 (2 pages)
18 August 2017Change of details for Mr Neil Clifford Peter John Thompson as a person with significant control on 1 March 2017 (2 pages)
18 August 2017Change of details for Mr Barry Fenton Thompson as a person with significant control on 1 March 2017 (2 pages)
14 August 2017Director's details changed for Mr Matthew Neil Clifford Thompson on 7 July 2017 (2 pages)
14 August 2017Director's details changed for Mr Matthew Neil Clifford Thompson on 7 July 2017 (2 pages)
25 March 2017Confirmation statement made on 28 February 2017 with updates (7 pages)
25 March 2017Confirmation statement made on 28 February 2017 with updates (7 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
14 March 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 120
(8 pages)
14 March 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 120
(8 pages)
8 January 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
8 January 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
25 May 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-05-25
  • GBP 120
(8 pages)
25 May 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-05-25
  • GBP 120
(8 pages)
8 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
8 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
16 March 2014Secretary's details changed for Barry Fenton Thompson on 31 January 2014 (1 page)
16 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-16
  • GBP 120
(8 pages)
16 March 2014Director's details changed for Barry Fenton Thompson on 31 January 2014 (2 pages)
16 March 2014Secretary's details changed for Barry Fenton Thompson on 31 January 2014 (1 page)
16 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-16
  • GBP 120
(8 pages)
16 March 2014Director's details changed for Barry Fenton Thompson on 31 January 2014 (2 pages)
7 June 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
7 June 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
29 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (8 pages)
29 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (8 pages)
13 June 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
13 June 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
12 April 2012Appointment of Mr Matthew Neil Clifford Thompson as a director (2 pages)
12 April 2012Appointment of Mr Robert Morris Wilkes as a director (2 pages)
12 April 2012Appointment of Mr Robert Morris Wilkes as a director (2 pages)
12 April 2012Appointment of Mr Matthew Neil Clifford Thompson as a director (2 pages)
20 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (6 pages)
20 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (6 pages)
6 September 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
6 September 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
27 June 2011Statement of capital following an allotment of shares on 27 June 2011
  • GBP 120
(3 pages)
27 June 2011Statement of capital following an allotment of shares on 27 June 2011
  • GBP 120
(3 pages)
5 April 2011Annual return made up to 28 February 2011 with a full list of shareholders (6 pages)
5 April 2011Annual return made up to 28 February 2011 with a full list of shareholders (6 pages)
30 September 2010Statement of capital following an allotment of shares on 1 September 2010
  • GBP 110
(3 pages)
30 September 2010Statement of capital following an allotment of shares on 1 September 2010
  • GBP 110
(3 pages)
30 September 2010Statement of capital following an allotment of shares on 1 September 2010
  • GBP 110
(3 pages)
19 August 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
19 August 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
30 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (5 pages)
30 March 2010Director's details changed for Barry Fenton Thompson on 30 March 2010 (2 pages)
30 March 2010Director's details changed for Neil Clifford Peter John Thompson on 30 March 2010 (2 pages)
30 March 2010Director's details changed for Neil Clifford Peter John Thompson on 30 March 2010 (2 pages)
30 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (5 pages)
30 March 2010Director's details changed for Barry Fenton Thompson on 30 March 2010 (2 pages)
10 September 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
10 September 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
8 April 2009Return made up to 28/02/09; full list of members (4 pages)
8 April 2009Return made up to 28/02/09; full list of members (4 pages)
16 December 2008Total exemption full accounts made up to 31 March 2008 (7 pages)
16 December 2008Total exemption full accounts made up to 31 March 2008 (7 pages)
10 June 2008Return made up to 28/02/08; full list of members (4 pages)
10 June 2008Return made up to 28/02/08; full list of members (4 pages)
22 August 2007Total exemption full accounts made up to 31 March 2007 (7 pages)
22 August 2007Total exemption full accounts made up to 31 March 2007 (7 pages)
12 April 2007Return made up to 28/02/07; full list of members (7 pages)
12 April 2007Return made up to 28/02/07; full list of members (7 pages)
6 November 2006Memorandum and Articles of Association (8 pages)
6 November 2006Memorandum and Articles of Association (8 pages)
6 November 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
6 November 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
25 October 2006Amended accounts made up to 31 March 2006 (7 pages)
25 October 2006Amended accounts made up to 31 March 2006 (7 pages)
21 June 2006Total exemption full accounts made up to 31 March 2006 (7 pages)
21 June 2006Total exemption full accounts made up to 31 March 2006 (7 pages)
14 March 2006Return made up to 28/02/06; full list of members (7 pages)
14 March 2006Return made up to 28/02/06; full list of members (7 pages)
11 October 2005Total exemption full accounts made up to 31 March 2005 (7 pages)
11 October 2005Total exemption full accounts made up to 31 March 2005 (7 pages)
22 April 2005Total exemption full accounts made up to 31 March 2004 (6 pages)
22 April 2005Total exemption full accounts made up to 31 March 2004 (6 pages)
11 March 2005Return made up to 28/02/05; full list of members (7 pages)
11 March 2005Return made up to 28/02/05; full list of members (7 pages)
20 February 2004Return made up to 28/02/04; full list of members (7 pages)
20 February 2004Return made up to 28/02/04; full list of members (7 pages)
24 May 2003Total exemption full accounts made up to 31 March 2003 (6 pages)
24 May 2003Total exemption full accounts made up to 31 March 2003 (6 pages)
6 March 2003Return made up to 28/02/03; full list of members (7 pages)
6 March 2003Return made up to 28/02/03; full list of members (7 pages)
20 August 2002Total exemption full accounts made up to 31 March 2002 (6 pages)
20 August 2002Total exemption full accounts made up to 31 March 2002 (6 pages)
25 March 2002Return made up to 28/02/02; full list of members (6 pages)
25 March 2002Return made up to 28/02/02; full list of members (6 pages)
1 February 2002Total exemption full accounts made up to 31 March 2001 (7 pages)
1 February 2002Total exemption full accounts made up to 31 March 2001 (7 pages)
9 May 2001Accounting reference date extended from 28/02/01 to 31/03/01 (1 page)
9 May 2001Accounting reference date extended from 28/02/01 to 31/03/01 (1 page)
21 March 2001Return made up to 28/02/01; full list of members (6 pages)
21 March 2001Return made up to 28/02/01; full list of members (6 pages)
27 March 2000Secretary resigned (1 page)
27 March 2000Director resigned (1 page)
27 March 2000Registered office changed on 27/03/00 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page)
27 March 2000Director resigned (1 page)
27 March 2000Secretary resigned (1 page)
27 March 2000Registered office changed on 27/03/00 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page)
27 March 2000New director appointed (2 pages)
27 March 2000New director appointed (2 pages)
27 March 2000New director appointed (2 pages)
27 March 2000New secretary appointed (2 pages)
27 March 2000New secretary appointed (2 pages)
27 March 2000New director appointed (2 pages)
28 February 2000Incorporation (16 pages)
28 February 2000Incorporation (16 pages)