Company NameThomas Crompton Demolitions Limited
DirectorsThomas Michael Crompton and Thomas Crompton
Company StatusActive
Company Number07461638
CategoryPrivate Limited Company
Incorporation Date7 December 2010(13 years, 4 months ago)

Business Activity

Section FConstruction
SIC 43110Demolition

Directors

Director NameMr Thomas Michael Crompton
Date of BirthApril 1994 (Born 30 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2012(1 year, 2 months after company formation)
Appointment Duration12 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThomas Crompton House Neville Road
Bradford
West Yorkshire
BD4 8TU
Director NameMr Thomas Crompton
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed06 September 2016(5 years, 9 months after company formation)
Appointment Duration7 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThomas Crompton House Neville Road
Bradford
West Yorkshire
BD4 8TU
Director NameMr Thomas Crompton
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2010(same day as company formation)
RoleExcavations
Country of ResidenceGBR
Correspondence AddressThomas Crompton House Neville Road
Bradford
West Yorkshire
BD4 8TU

Contact

Websitewww.thomascrompton.co.uk
Email address[email protected]
Telephone01274 726777
Telephone regionBradford

Location

Registered AddressThomas Crompton House
Neville Road
Bradford
West Yorkshire
BD4 8TU
RegionYorkshire and The Humber
ConstituencyBradford East
CountyWest Yorkshire
WardBowling and Barkerend
Built Up AreaWest Yorkshire
Address Matches6 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return7 December 2023 (4 months, 2 weeks ago)
Next Return Due21 December 2024 (8 months from now)

Charges

7 November 2018Delivered on: 23 November 2018
Persons entitled: Clydesdale Bank PLC

Classification: A registered charge
Particulars: Alcan enfield alloys LTD bowling back lane bradford.
Outstanding
15 June 2017Delivered on: 16 June 2017
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank)

Classification: A registered charge
Particulars: Parking compound site on the north side of neville road, bradford being comprised and more particularly described in a transfer dated 16 december 2016 made between thomas crompton excavations limited (1) and thomas crompton demolitions limited (2).
Outstanding
8 May 2017Delivered on: 12 May 2017
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank)

Classification: A registered charge
Particulars: The freehold property known as land on the northern side of neville road, bradford, west yorkshire, BD4 8TU and comprising part of the land registered at the land registry under title numbers WYK495403 and WYK788727.
Outstanding
19 May 2014Delivered on: 21 May 2014
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank)

Classification: A registered charge
Outstanding

Filing History

6 September 2023Total exemption full accounts made up to 31 March 2023 (14 pages)
7 December 2022Confirmation statement made on 7 December 2022 with updates (4 pages)
17 August 2022Total exemption full accounts made up to 31 March 2022 (14 pages)
27 May 2022Previous accounting period shortened from 30 September 2022 to 31 March 2022 (1 page)
4 March 2022Full accounts made up to 30 September 2021 (27 pages)
4 January 2022Confirmation statement made on 7 December 2021 with no updates (3 pages)
14 April 2021Full accounts made up to 30 September 2020 (23 pages)
16 December 2020Previous accounting period extended from 31 March 2020 to 30 September 2020 (1 page)
9 December 2020Confirmation statement made on 7 December 2020 with no updates (3 pages)
11 December 2019Confirmation statement made on 7 December 2019 with no updates (3 pages)
7 November 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
15 January 2019Change of details for a person with significant control (2 pages)
15 January 2019Confirmation statement made on 7 December 2018 with updates (5 pages)
23 November 2018Registration of charge 074616380004, created on 7 November 2018 (20 pages)
13 July 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
14 December 2017Confirmation statement made on 7 December 2017 with updates (5 pages)
14 December 2017Confirmation statement made on 7 December 2017 with updates (5 pages)
28 September 2017Notification of T C Demolitions Holdings Limited as a person with significant control on 22 August 2017 (2 pages)
28 September 2017Notification of T C Demolitions Holdings Limited as a person with significant control on 22 August 2017 (2 pages)
28 September 2017Cessation of Thomas Michael Crompton as a person with significant control on 22 August 2017 (1 page)
28 September 2017Cessation of Thomas Michael Crompton as a person with significant control on 22 August 2017 (1 page)
25 August 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
25 August 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
16 June 2017Registration of charge 074616380003, created on 15 June 2017 (21 pages)
16 June 2017Registration of charge 074616380003, created on 15 June 2017 (21 pages)
12 May 2017Registration of charge 074616380002, created on 8 May 2017 (20 pages)
12 May 2017Registration of charge 074616380002, created on 8 May 2017 (20 pages)
9 December 2016Confirmation statement made on 7 December 2016 with updates (5 pages)
9 December 2016Confirmation statement made on 7 December 2016 with updates (5 pages)
21 September 2016Appointment of Mr Thomas Crompton as a director on 6 September 2016 (2 pages)
21 September 2016Appointment of Mr Thomas Crompton as a director on 6 September 2016 (2 pages)
12 July 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
12 July 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
6 January 2016Annual return made up to 7 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 1
(3 pages)
6 January 2016Annual return made up to 7 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 1
(3 pages)
25 September 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
25 September 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
19 December 2014Annual return made up to 7 December 2014 with a full list of shareholders
Statement of capital on 2014-12-19
  • GBP 1
(3 pages)
19 December 2014Annual return made up to 7 December 2014 with a full list of shareholders
Statement of capital on 2014-12-19
  • GBP 1
(3 pages)
19 December 2014Annual return made up to 7 December 2014 with a full list of shareholders
Statement of capital on 2014-12-19
  • GBP 1
(3 pages)
10 November 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
10 November 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
21 May 2014Registration of charge 074616380001 (26 pages)
21 May 2014Registration of charge 074616380001 (26 pages)
17 December 2013Annual return made up to 7 December 2013 with a full list of shareholders
Statement of capital on 2013-12-17
  • GBP 1
(4 pages)
17 December 2013Annual return made up to 7 December 2013 with a full list of shareholders
Statement of capital on 2013-12-17
  • GBP 1
(4 pages)
17 December 2013Annual return made up to 7 December 2013 with a full list of shareholders
Statement of capital on 2013-12-17
  • GBP 1
(4 pages)
17 July 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
17 July 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
20 December 2012Annual return made up to 7 December 2012 with a full list of shareholders (4 pages)
20 December 2012Annual return made up to 7 December 2012 with a full list of shareholders (4 pages)
20 December 2012Annual return made up to 7 December 2012 with a full list of shareholders (4 pages)
23 April 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
23 April 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
3 April 2012Appointment of Mr Thomas Michael Crompton as a director (2 pages)
3 April 2012Termination of appointment of Thomas Crompton as a director (1 page)
3 April 2012Termination of appointment of Thomas Crompton as a director (1 page)
3 April 2012Appointment of Mr Thomas Michael Crompton as a director (2 pages)
16 December 2011Annual return made up to 7 December 2011 with a full list of shareholders (4 pages)
16 December 2011Annual return made up to 7 December 2011 with a full list of shareholders (4 pages)
16 December 2011Annual return made up to 7 December 2011 with a full list of shareholders (4 pages)
7 December 2010Current accounting period extended from 31 December 2011 to 31 March 2012 (1 page)
7 December 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
7 December 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
7 December 2010Current accounting period extended from 31 December 2011 to 31 March 2012 (1 page)