Company NameThompson Commercials Group Limited
Company StatusActive
Company Number07345828
CategoryPrivate Limited Company
Incorporation Date13 August 2010(13 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NamePaul Thomas Simpson
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed13 August 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThompson Commercials Salvesen Way
Kingston Upon Hull
East Yorkshire
HU3 4UQ
Secretary NameMr Paul Thomas Simpson
StatusCurrent
Appointed29 July 2016(5 years, 11 months after company formation)
Appointment Duration7 years, 9 months
RoleCompany Director
Correspondence AddressNewbegin House Geneva Way
Leads Road
Hull
East Yorkshire
HU7 0DG
Director NameMr James Jon Swaby
Date of BirthJanuary 1988 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed17 December 2021(11 years, 4 months after company formation)
Appointment Duration2 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNewbegin House Geneva Way
Leads Road
Hull
HU7 0DG
Director NameMr Robert Ellis Thorpe
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed17 December 2021(11 years, 4 months after company formation)
Appointment Duration2 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNewbegin House Geneva Way
Leads Road
Hull
HU7 0DG
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed13 August 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Director NameSteven David Bruce
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed13 August 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSalvesen Way
Kingston Upon Hull
East Yorkshire
HU3 4UQ
Director NameMr Garry Tom Harper
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed13 August 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSalvesen Way
Kingston Upon Hull
East Yorkshire
HU3 4UQ
Secretary NameGarry Tom Harper
NationalityBritish
StatusResigned
Appointed13 August 2010(same day as company formation)
RoleCompany Director
Correspondence AddressSalvesen Way
Kingston Upon Hull
East Yorkshire
HU3 4UQ

Contact

Websitewww.thompsoncommercials.co.uk

Location

Registered AddressNewbegin House Geneva Way
Leads Road
Hull
East Yorkshire
HU7 0DG
RegionYorkshire and The Humber
ConstituencyKingston upon Hull East
CountyEast Riding of Yorkshire
WardHolderness
Built Up AreaKingston upon Hull
Address Matches5 other UK companies use this postal address

Financials

Year2013
Net Worth-£5,552
Current Liabilities£77,658

Accounts

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

Returns

Latest Return13 August 2023 (8 months, 2 weeks ago)
Next Return Due27 August 2024 (4 months from now)

Charges

17 December 2021Delivered on: 23 December 2021
Persons entitled:
Paul Simpson
Mairi Ann Simpson
George Paul Simpson
Grace Elizabeth Simpson

Classification: A registered charge
Particulars: All land now or in the future belonging to the chargor, whether or not title to that land is registered at the land registry and all present and future patents, trade marks, trade names, service marks, designs and other intellectual property rights, choses in action and claims and all fees, royalties and other rights of every kind deriving from them now or in the future belonging to the chargor.
Outstanding
17 December 2021Delivered on: 21 December 2021
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: All freehold (including commonhold) and leasehold land and intellectual property owned by the chargor.
Outstanding
3 March 2014Delivered on: 5 March 2014
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

6 September 2023Confirmation statement made on 13 August 2023 with no updates (3 pages)
27 June 2023Full accounts made up to 31 December 2022 (19 pages)
13 September 2022Confirmation statement made on 13 August 2022 with no updates (3 pages)
1 August 2022Full accounts made up to 31 December 2021 (19 pages)
27 May 2022Notification of Newbegin Holdings Limited as a person with significant control on 29 July 2016 (2 pages)
23 December 2021Registration of charge 073458280003, created on 17 December 2021 (39 pages)
22 December 2021Appointment of Mr James Jon Swaby as a director on 17 December 2021 (2 pages)
22 December 2021Appointment of Mr Robert Ellis Thorpe as a director on 17 December 2021 (2 pages)
21 December 2021Registration of charge 073458280002, created on 17 December 2021 (16 pages)
21 December 2021Satisfaction of charge 073458280001 in full (1 page)
23 August 2021Confirmation statement made on 13 August 2021 with no updates (3 pages)
9 August 2021Full accounts made up to 31 December 2020 (18 pages)
3 November 2020Full accounts made up to 31 December 2019 (15 pages)
18 September 2020Confirmation statement made on 13 August 2020 with no updates (3 pages)
27 August 2019Confirmation statement made on 13 August 2019 with no updates (3 pages)
6 August 2019Full accounts made up to 31 December 2018 (16 pages)
12 June 2019Registered office address changed from C/O Thompson Commercials Limited Salvesen Way Clive Sullivan Way Hull East Yorkshire HU3 4UQ to Newbegin House Geneva Way Leads Road Hull East Yorkshire HU7 0DG on 12 June 2019 (1 page)
3 September 2018Confirmation statement made on 13 August 2018 with no updates (3 pages)
14 June 2018Full accounts made up to 31 December 2017 (16 pages)
25 September 2017Group of companies' accounts made up to 31 December 2016 (31 pages)
25 September 2017Group of companies' accounts made up to 31 December 2016 (31 pages)
4 September 2017Confirmation statement made on 13 August 2017 with no updates (3 pages)
4 September 2017Confirmation statement made on 13 August 2017 with no updates (3 pages)
22 September 2016Confirmation statement made on 13 August 2016 with updates (6 pages)
22 September 2016Confirmation statement made on 13 August 2016 with updates (6 pages)
19 September 2016Group of companies' accounts made up to 31 December 2015 (32 pages)
19 September 2016Group of companies' accounts made up to 31 December 2015 (32 pages)
4 August 2016Appointment of Mr Paul Thomas Simpson as a secretary on 29 July 2016 (2 pages)
4 August 2016Appointment of Mr Paul Thomas Simpson as a secretary on 29 July 2016 (2 pages)
3 August 2016Termination of appointment of Garry Tom Harper as a director on 29 July 2016 (1 page)
3 August 2016Termination of appointment of Garry Tom Harper as a director on 29 July 2016 (1 page)
3 August 2016Termination of appointment of Steven David Bruce as a director on 29 July 2016 (1 page)
3 August 2016Termination of appointment of Garry Tom Harper as a secretary on 29 July 2016 (1 page)
3 August 2016Termination of appointment of Steven David Bruce as a director on 29 July 2016 (1 page)
3 August 2016Termination of appointment of Garry Tom Harper as a secretary on 29 July 2016 (1 page)
2 October 2015Annual return made up to 13 August 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 3
(6 pages)
2 October 2015Annual return made up to 13 August 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 3
(6 pages)
6 September 2015Group of companies' accounts made up to 31 December 2014 (25 pages)
6 September 2015Group of companies' accounts made up to 31 December 2014 (25 pages)
11 August 2015Registered office address changed from Regent's Court Princess Street Hull East Yorkshire HU2 8BA to C/O Thompson Commercials Limited Salvesen Way Clive Sullivan Way Hull East Yorkshire HU3 4UQ on 11 August 2015 (1 page)
11 August 2015Registered office address changed from Regent's Court Princess Street Hull East Yorkshire HU2 8BA to C/O Thompson Commercials Limited Salvesen Way Clive Sullivan Way Hull East Yorkshire HU3 4UQ on 11 August 2015 (1 page)
27 May 2015Previous accounting period extended from 31 August 2014 to 31 December 2014 (1 page)
27 May 2015Previous accounting period extended from 31 August 2014 to 31 December 2014 (1 page)
1 September 2014Annual return made up to 13 August 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 3
(6 pages)
1 September 2014Annual return made up to 13 August 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 3
(6 pages)
4 June 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
4 June 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
5 March 2014Registration of charge 073458280001 (26 pages)
5 March 2014Registration of charge 073458280001 (26 pages)
2 September 2013Annual return made up to 13 August 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 3
(6 pages)
2 September 2013Annual return made up to 13 August 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 3
(6 pages)
20 February 2013Accounts for a dormant company made up to 31 August 2012 (2 pages)
20 February 2013Accounts for a dormant company made up to 31 August 2012 (2 pages)
6 September 2012Annual return made up to 13 August 2012 with a full list of shareholders (6 pages)
6 September 2012Annual return made up to 13 August 2012 with a full list of shareholders (6 pages)
2 May 2012Accounts for a dormant company made up to 31 August 2011 (2 pages)
2 May 2012Accounts for a dormant company made up to 31 August 2011 (2 pages)
6 September 2011Annual return made up to 13 August 2011 with a full list of shareholders (6 pages)
6 September 2011Registered office address changed from Regent's Court Princess Street Hull Humberside HU2 8BA United Kingdom on 6 September 2011 (1 page)
6 September 2011Registered office address changed from Regent's Court Princess Street Hull Humberside HU2 8BA United Kingdom on 6 September 2011 (1 page)
6 September 2011Director's details changed for Paul Thomas Simpson on 13 August 2011 (2 pages)
6 September 2011Director's details changed for Paul Thomas Simpson on 13 August 2011 (2 pages)
6 September 2011Registered office address changed from Regent's Court Princess Street Hull Humberside HU2 8BA United Kingdom on 6 September 2011 (1 page)
6 September 2011Annual return made up to 13 August 2011 with a full list of shareholders (6 pages)
17 September 2010Appointment of Paul Thomas Simpson as a director (3 pages)
17 September 2010Appointment of Paul Thomas Simpson as a director (3 pages)
6 September 2010Appointment of Garry Tom Harper as a secretary (3 pages)
6 September 2010Appointment of Garry Tom Harper as a director (3 pages)
6 September 2010Appointment of Garry Tom Harper as a director (3 pages)
6 September 2010Appointment of Steve Bruce as a director (3 pages)
6 September 2010Appointment of Garry Tom Harper as a secretary (3 pages)
6 September 2010Appointment of Steve Bruce as a director (3 pages)
19 August 2010Termination of appointment of Barbara Kahan as a director (2 pages)
19 August 2010Termination of appointment of Barbara Kahan as a director (2 pages)
13 August 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)
13 August 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)
13 August 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(19 pages)