Kingston Upon Hull
East Yorkshire
HU3 4UQ
Secretary Name | Mr Paul Thomas Simpson |
---|---|
Status | Current |
Appointed | 29 July 2016(5 years, 11 months after company formation) |
Appointment Duration | 7 years, 9 months |
Role | Company Director |
Correspondence Address | Newbegin House Geneva Way Leads Road Hull East Yorkshire HU7 0DG |
Director Name | Mr James Jon Swaby |
---|---|
Date of Birth | January 1988 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 December 2021(11 years, 4 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Newbegin House Geneva Way Leads Road Hull HU7 0DG |
Director Name | Mr Robert Ellis Thorpe |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 December 2021(11 years, 4 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Newbegin House Geneva Way Leads Road Hull HU7 0DG |
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Winnington House 2 Woodberry Grove North Finchley London N12 0DR |
Director Name | Steven David Bruce |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Salvesen Way Kingston Upon Hull East Yorkshire HU3 4UQ |
Director Name | Mr Garry Tom Harper |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Salvesen Way Kingston Upon Hull East Yorkshire HU3 4UQ |
Secretary Name | Garry Tom Harper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 August 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | Salvesen Way Kingston Upon Hull East Yorkshire HU3 4UQ |
Website | www.thompsoncommercials.co.uk |
---|
Registered Address | Newbegin House Geneva Way Leads Road Hull East Yorkshire HU7 0DG |
---|---|
Region | Yorkshire and The Humber |
Constituency | Kingston upon Hull East |
County | East Riding of Yorkshire |
Ward | Holderness |
Built Up Area | Kingston upon Hull |
Address Matches | 5 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£5,552 |
Current Liabilities | £77,658 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 13 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 27 August 2024 (4 months from now) |
17 December 2021 | Delivered 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 2021 | Delivered 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 2014 | Delivered on: 5 March 2014 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
6 September 2023 | Confirmation statement made on 13 August 2023 with no updates (3 pages) |
---|---|
27 June 2023 | Full accounts made up to 31 December 2022 (19 pages) |
13 September 2022 | Confirmation statement made on 13 August 2022 with no updates (3 pages) |
1 August 2022 | Full accounts made up to 31 December 2021 (19 pages) |
27 May 2022 | Notification of Newbegin Holdings Limited as a person with significant control on 29 July 2016 (2 pages) |
23 December 2021 | Registration of charge 073458280003, created on 17 December 2021 (39 pages) |
22 December 2021 | Appointment of Mr James Jon Swaby as a director on 17 December 2021 (2 pages) |
22 December 2021 | Appointment of Mr Robert Ellis Thorpe as a director on 17 December 2021 (2 pages) |
21 December 2021 | Registration of charge 073458280002, created on 17 December 2021 (16 pages) |
21 December 2021 | Satisfaction of charge 073458280001 in full (1 page) |
23 August 2021 | Confirmation statement made on 13 August 2021 with no updates (3 pages) |
9 August 2021 | Full accounts made up to 31 December 2020 (18 pages) |
3 November 2020 | Full accounts made up to 31 December 2019 (15 pages) |
18 September 2020 | Confirmation statement made on 13 August 2020 with no updates (3 pages) |
27 August 2019 | Confirmation statement made on 13 August 2019 with no updates (3 pages) |
6 August 2019 | Full accounts made up to 31 December 2018 (16 pages) |
12 June 2019 | Registered 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 2018 | Confirmation statement made on 13 August 2018 with no updates (3 pages) |
14 June 2018 | Full accounts made up to 31 December 2017 (16 pages) |
25 September 2017 | Group of companies' accounts made up to 31 December 2016 (31 pages) |
25 September 2017 | Group of companies' accounts made up to 31 December 2016 (31 pages) |
4 September 2017 | Confirmation statement made on 13 August 2017 with no updates (3 pages) |
4 September 2017 | Confirmation statement made on 13 August 2017 with no updates (3 pages) |
22 September 2016 | Confirmation statement made on 13 August 2016 with updates (6 pages) |
22 September 2016 | Confirmation statement made on 13 August 2016 with updates (6 pages) |
19 September 2016 | Group of companies' accounts made up to 31 December 2015 (32 pages) |
19 September 2016 | Group of companies' accounts made up to 31 December 2015 (32 pages) |
4 August 2016 | Appointment of Mr Paul Thomas Simpson as a secretary on 29 July 2016 (2 pages) |
4 August 2016 | Appointment of Mr Paul Thomas Simpson as a secretary on 29 July 2016 (2 pages) |
3 August 2016 | Termination of appointment of Garry Tom Harper as a director on 29 July 2016 (1 page) |
3 August 2016 | Termination of appointment of Garry Tom Harper as a director on 29 July 2016 (1 page) |
3 August 2016 | Termination of appointment of Steven David Bruce as a director on 29 July 2016 (1 page) |
3 August 2016 | Termination of appointment of Garry Tom Harper as a secretary on 29 July 2016 (1 page) |
3 August 2016 | Termination of appointment of Steven David Bruce as a director on 29 July 2016 (1 page) |
3 August 2016 | Termination of appointment of Garry Tom Harper as a secretary on 29 July 2016 (1 page) |
2 October 2015 | Annual return made up to 13 August 2015 with a full list of shareholders Statement of capital on 2015-10-02
|
2 October 2015 | Annual return made up to 13 August 2015 with a full list of shareholders Statement of capital on 2015-10-02
|
6 September 2015 | Group of companies' accounts made up to 31 December 2014 (25 pages) |
6 September 2015 | Group of companies' accounts made up to 31 December 2014 (25 pages) |
11 August 2015 | Registered 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 2015 | Registered 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 2015 | Previous accounting period extended from 31 August 2014 to 31 December 2014 (1 page) |
27 May 2015 | Previous accounting period extended from 31 August 2014 to 31 December 2014 (1 page) |
1 September 2014 | Annual return made up to 13 August 2014 with a full list of shareholders Statement of capital on 2014-09-01
|
1 September 2014 | Annual return made up to 13 August 2014 with a full list of shareholders Statement of capital on 2014-09-01
|
4 June 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
4 June 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
5 March 2014 | Registration of charge 073458280001 (26 pages) |
5 March 2014 | Registration of charge 073458280001 (26 pages) |
2 September 2013 | Annual return made up to 13 August 2013 with a full list of shareholders Statement of capital on 2013-09-02
|
2 September 2013 | Annual return made up to 13 August 2013 with a full list of shareholders Statement of capital on 2013-09-02
|
20 February 2013 | Accounts for a dormant company made up to 31 August 2012 (2 pages) |
20 February 2013 | Accounts for a dormant company made up to 31 August 2012 (2 pages) |
6 September 2012 | Annual return made up to 13 August 2012 with a full list of shareholders (6 pages) |
6 September 2012 | Annual return made up to 13 August 2012 with a full list of shareholders (6 pages) |
2 May 2012 | Accounts for a dormant company made up to 31 August 2011 (2 pages) |
2 May 2012 | Accounts for a dormant company made up to 31 August 2011 (2 pages) |
6 September 2011 | Annual return made up to 13 August 2011 with a full list of shareholders (6 pages) |
6 September 2011 | Registered office address changed from Regent's Court Princess Street Hull Humberside HU2 8BA United Kingdom on 6 September 2011 (1 page) |
6 September 2011 | Registered office address changed from Regent's Court Princess Street Hull Humberside HU2 8BA United Kingdom on 6 September 2011 (1 page) |
6 September 2011 | Director's details changed for Paul Thomas Simpson on 13 August 2011 (2 pages) |
6 September 2011 | Director's details changed for Paul Thomas Simpson on 13 August 2011 (2 pages) |
6 September 2011 | Registered office address changed from Regent's Court Princess Street Hull Humberside HU2 8BA United Kingdom on 6 September 2011 (1 page) |
6 September 2011 | Annual return made up to 13 August 2011 with a full list of shareholders (6 pages) |
17 September 2010 | Appointment of Paul Thomas Simpson as a director (3 pages) |
17 September 2010 | Appointment of Paul Thomas Simpson as a director (3 pages) |
6 September 2010 | Appointment of Garry Tom Harper as a secretary (3 pages) |
6 September 2010 | Appointment of Garry Tom Harper as a director (3 pages) |
6 September 2010 | Appointment of Garry Tom Harper as a director (3 pages) |
6 September 2010 | Appointment of Steve Bruce as a director (3 pages) |
6 September 2010 | Appointment of Garry Tom Harper as a secretary (3 pages) |
6 September 2010 | Appointment of Steve Bruce as a director (3 pages) |
19 August 2010 | Termination of appointment of Barbara Kahan as a director (2 pages) |
19 August 2010 | Termination of appointment of Barbara Kahan as a director (2 pages) |
13 August 2010 | Incorporation
|
13 August 2010 | Incorporation
|
13 August 2010 | Incorporation
|