Company NameThomas Crompton Holdings Limited
DirectorsThomas Michael Crompton and Thomas Crompton
Company StatusActive
Company Number10265281
CategoryPrivate Limited Company
Incorporation Date6 July 2016(7 years, 9 months ago)
Previous NameT C Demolitions Holdings Limited

Business Activity

Section KFinancial and insurance activities
SIC 64203Activities of construction holding companies

Directors

Director NameMr Thomas Michael Crompton
Date of BirthApril 1994 (Born 30 years ago)
NationalityBritish
StatusCurrent
Appointed06 July 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThomas Crompton House Neville Road
Bradford
BD4 8TU
Director NameMr Thomas Crompton
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed28 January 2021(4 years, 6 months after company formation)
Appointment Duration3 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThomas Crompton House Neville Road
Bradford
West Yorkshire
BD4 8TU

Location

Registered AddressThomas Crompton House
Neville Road
Bradford
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, 1 week from now)
Accounts CategoryGroup
Accounts Year End31 March

Returns

Latest Return5 July 2023 (9 months, 3 weeks ago)
Next Return Due19 July 2024 (2 months, 3 weeks from now)

Charges

13 July 2023Delivered on: 18 July 2023
Persons entitled: Clydesdale Bank PLC (Trading as Virgin Money)

Classification: A registered charge
Outstanding

Filing History

6 September 2023Group of companies' accounts made up to 31 March 2023 (19 pages)
18 July 2023Registration of charge 102652810001, created on 13 July 2023 (21 pages)
11 July 2023Confirmation statement made on 5 July 2023 with updates (4 pages)
22 December 2022Group of companies' accounts made up to 31 March 2022 (18 pages)
29 July 2022Confirmation statement made on 5 July 2022 with no updates (3 pages)
27 May 2022Previous accounting period shortened from 30 September 2022 to 31 March 2022 (1 page)
4 March 2022Group of companies' accounts made up to 30 September 2021 (34 pages)
16 July 2021Confirmation statement made on 5 July 2021 with no updates (3 pages)
30 April 2021Group of companies' accounts made up to 30 September 2020 (29 pages)
11 February 2021Appointment of Mr Thomas Crompton as a director on 28 January 2021 (2 pages)
16 December 2020Previous accounting period extended from 31 March 2020 to 30 September 2020 (1 page)
8 July 2020Confirmation statement made on 5 July 2020 with no updates (3 pages)
17 December 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
19 July 2019Confirmation statement made on 5 July 2019 with no updates (3 pages)
14 August 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
13 August 2018Resolutions
  • RES15 ‐ Change company name resolution on 2018-06-27
(2 pages)
27 July 2018Change of name notice (2 pages)
12 July 2018Confirmation statement made on 5 July 2018 with updates (5 pages)
3 July 2018Previous accounting period shortened from 31 July 2018 to 31 March 2018 (1 page)
22 January 2018Total exemption full accounts made up to 31 July 2017 (6 pages)
22 January 2018Total exemption full accounts made up to 31 July 2017 (6 pages)
25 September 2017Confirmation statement made on 5 July 2017 with no updates (3 pages)
25 September 2017Confirmation statement made on 5 July 2017 with no updates (3 pages)
8 September 2017Statement of capital following an allotment of shares on 22 August 2017
  • GBP 101
(3 pages)
8 September 2017Statement of capital following an allotment of shares on 22 August 2017
  • GBP 101
(3 pages)
6 July 2016Incorporation
Statement of capital on 2016-07-06
  • GBP 1
(29 pages)
6 July 2016Incorporation
Statement of capital on 2016-07-06
  • GBP 1
(29 pages)