Company NameThompson (Holdings) Limited
Company StatusActive
Company Number02250111
CategoryPrivate Limited Company
Incorporation Date3 May 1988(36 years ago)

Business Activity

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

Directors

Director NameMrs Nancy Thompson
Date of BirthJune 1930 (Born 93 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 1991(3 years, 1 month after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThornton Hall Hotel Neston Road
Thornton Hough
Wirral
Merseyside
CH63 1JF
Wales
Director NameMr Andrew Lloyd Thompson
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 1991(3 years, 1 month after company formation)
Appointment Duration32 years, 10 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressThornton Hall Hotel Neston Road
Thornton Hough
Wirral
Merseyside
CH63 1JF
Wales
Director NameMr Peter Lee Webster
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed24 April 2017(28 years, 12 months after company formation)
Appointment Duration7 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThornton Hall Hotel Neston Road
Thornton Hough
Wirral
Merseyside
CH63 1JF
Wales
Director NameMr Colin Siebert
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed24 April 2017(28 years, 12 months after company formation)
Appointment Duration7 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThornton Hall Hotel Neston Road
Thornton Hough
Wirral
Merseyside
CH63 1JF
Wales
Secretary NameMr Stephen David Thompson
StatusCurrent
Appointed03 August 2018(30 years, 3 months after company formation)
Appointment Duration5 years, 9 months
RoleCompany Director
Correspondence AddressThornton Hall Hotel Neston Road
Thornton Hough
Wirral
Merseyside
CH63 1JF
Wales
Secretary NameMs Lynn Paula Gatch
StatusCurrent
Appointed03 August 2018(30 years, 3 months after company formation)
Appointment Duration5 years, 9 months
RoleCompany Director
Correspondence AddressThornton Hall Hotel Neston Road
Thornton Hough
Wirral
Merseyside
CH63 1JF
Wales
Director NameColin David Thompson
Date of BirthSeptember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1991(3 years, 1 month after company formation)
Appointment Duration9 years, 3 months (resigned 01 October 2000)
RoleHotelier
Correspondence Address56 Hamilton Street
Birkenhead
Merseyside
CH41 5HZ
Wales
Director NameKaren Ruth Elaine Thompson
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1991(3 years, 1 month after company formation)
Appointment Duration7 years (resigned 07 July 1998)
RoleCompany Director
Correspondence AddressGreen Rig Wood Lane
Parkgate
South Wirral
Cheshire
CH64 6QU
Wales
Secretary NameMr Robin Beaumont
NationalityBritish
StatusResigned
Appointed30 June 1991(3 years, 1 month after company formation)
Appointment Duration5 months (resigned 01 December 1991)
RoleCompany Director
Correspondence Address28 Thirlmere Close
Frodsham
Warrington
Cheshire
WA6 7LZ
Secretary NameMrs Linda Janet Gibbons
NationalityBritish
StatusResigned
Appointed01 December 1991(3 years, 7 months after company formation)
Appointment Duration2 years, 10 months (resigned 01 October 1994)
RoleCompany Director
Correspondence AddressThe Shack Liverpool Road
Neston
South Wirral
Cheshire
L64 3RF
Director NameMr Raymonde Lints Hutchison
Date of BirthDecember 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1993(5 years, 1 month after company formation)
Appointment Duration10 years, 6 months (resigned 31 December 2003)
RoleRetired
Correspondence AddressParkend Cottage
Westgate
North Berwick
EH39 4AF
Scotland
Director NameJohn Hubert Dougal Williams
Date of BirthDecember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1993(5 years, 1 month after company formation)
Appointment Duration10 years, 7 months (resigned 28 January 2004)
RoleRetired
Country of ResidenceEngland
Correspondence AddressWarrenbank
21 Broadmead
Wirral
Merseyside
CH60 1XH
Wales
Secretary NameMr Andrew Lloyd Thompson
NationalityBritish
StatusResigned
Appointed01 October 1994(6 years, 5 months after company formation)
Appointment Duration23 years, 10 months (resigned 03 August 2018)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressThornton Hall Hotel Neston Road
Thornton Hough
Wirral
Merseyside
CH63 1JF
Wales
Director NameMr Colin David Thompson
Date of BirthSeptember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2000(12 years, 7 months after company formation)
Appointment Duration7 years, 5 months (resigned 29 April 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWycliffe
3 Bull Hill, Little Neston
Wirral
Ch64 4dn
CH64 4AR
Wales
Director NameMr Peter Johnson
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2003(15 years, 3 months after company formation)
Appointment Duration5 years, 5 months (resigned 01 January 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBreydon 35 Beryl Road
Noctorum
Birkenhead
Merseyside
CH43 9RS
Wales
Director NameJohn Vincent Potter
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2003(15 years, 5 months after company formation)
Appointment Duration2 years, 5 months (resigned 29 March 2006)
RoleTax Consultant
Country of ResidenceEngland
Correspondence Address35 Parkway
Meols
Wirral
CH47 7BS
Wales
Director NameMrs Lynn Paula Gatch
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2003(15 years, 5 months after company formation)
Appointment Duration4 years, 6 months (resigned 29 April 2008)
RoleInterior Designer
Country of ResidenceEngland
Correspondence Address18 Russell Road
London
W14 8HU
Director NameMr Peter Lee Webster
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2005(17 years, 6 months after company formation)
Appointment Duration2 years, 5 months (resigned 29 April 2008)
RoleRetired Bank Manager
Correspondence Address1 Wheatland Road
Wirral
Merseyside
CH60 1XY
Wales

Contact

Websitethorntonhallhotel.com
Telephone0151 3363938
Telephone regionLiverpool

Location

Registered AddressThornton Hall Hotel Neston Road
Thornton Hough
Wirral
Merseyside
CH63 1JF
Wales
RegionNorth West
ConstituencyWirral South
CountyMerseyside
WardClatterbridge
Address Matches3 other UK companies use this postal address

Financials

Year2012
Turnover£328,800
Net Worth£770,544
Current Liabilities£162,141

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryFull
Accounts Year End30 September

Returns

Latest Return17 May 2023 (11 months, 2 weeks ago)
Next Return Due31 May 2024 (1 month from now)

Charges

22 January 2015Delivered on: 26 January 2015
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding

Filing History

12 July 2023Full accounts made up to 30 September 2022 (24 pages)
5 June 2023Confirmation statement made on 17 May 2023 with no updates (3 pages)
10 October 2022Full accounts made up to 30 September 2021 (26 pages)
17 May 2022Confirmation statement made on 17 May 2022 with no updates (3 pages)
9 August 2021Full accounts made up to 30 September 2020 (25 pages)
28 May 2021Confirmation statement made on 17 May 2021 with no updates (3 pages)
9 November 2020Full accounts made up to 30 September 2019 (25 pages)
28 May 2020Confirmation statement made on 17 May 2020 with no updates (3 pages)
8 July 2019Full accounts made up to 30 September 2018 (25 pages)
29 May 2019Confirmation statement made on 17 May 2019 with updates (6 pages)
14 August 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(15 pages)
10 August 2018Cancellation of shares. Statement of capital on 22 May 2018
  • GBP 590,210
(6 pages)
8 August 2018Appointment of Mr Stephen David Thompson as a secretary on 3 August 2018 (2 pages)
3 August 2018Termination of appointment of Andrew Lloyd Thompson as a secretary on 3 August 2018 (1 page)
3 August 2018Appointment of Ms Lynn Paula Gatch as a secretary on 3 August 2018 (2 pages)
4 July 2018Full accounts made up to 30 September 2017 (25 pages)
17 May 2018Confirmation statement made on 17 May 2018 with no updates (3 pages)
10 May 2018Confirmation statement made on 10 May 2018 with no updates (3 pages)
7 July 2017Accounts for a medium company made up to 30 September 2016 (28 pages)
7 July 2017Accounts for a medium company made up to 30 September 2016 (28 pages)
15 May 2017Confirmation statement made on 10 May 2017 with updates (6 pages)
15 May 2017Confirmation statement made on 10 May 2017 with updates (6 pages)
27 April 2017Appointment of Mr Peter Lee Webster as a director on 24 April 2017 (2 pages)
27 April 2017Appointment of Mr Colin Siebert as a director on 24 April 2017 (2 pages)
27 April 2017Appointment of Mr Peter Lee Webster as a director on 24 April 2017 (2 pages)
27 April 2017Appointment of Mr Colin Siebert as a director on 24 April 2017 (2 pages)
4 July 2016Accounts for a medium company made up to 30 September 2015 (23 pages)
4 July 2016Accounts for a medium company made up to 30 September 2015 (23 pages)
1 June 2016Annual return made up to 10 May 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 650,210
(5 pages)
1 June 2016Annual return made up to 10 May 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 650,210
(5 pages)
3 July 2015Accounts for a medium company made up to 30 September 2014 (23 pages)
3 July 2015Accounts for a medium company made up to 30 September 2014 (23 pages)
27 May 2015Annual return made up to 10 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 650,210
(5 pages)
27 May 2015Annual return made up to 10 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 650,210
(5 pages)
26 January 2015Registration of charge 022501110001, created on 22 January 2015 (26 pages)
26 January 2015Registration of charge 022501110001, created on 22 January 2015 (26 pages)
4 July 2014Accounts for a medium company made up to 30 September 2013 (22 pages)
4 July 2014Accounts for a medium company made up to 30 September 2013 (22 pages)
30 May 2014Annual return made up to 10 May 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 650,210
(5 pages)
30 May 2014Annual return made up to 10 May 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 650,210
(5 pages)
25 October 2013Director's details changed for Mr Andrew Lloyd Thompson on 19 July 2013 (2 pages)
25 October 2013Director's details changed for Mr Andrew Lloyd Thompson on 19 July 2013 (2 pages)
4 July 2013Accounts for a medium company made up to 30 September 2012 (21 pages)
4 July 2013Accounts for a medium company made up to 30 September 2012 (21 pages)
23 May 2013Annual return made up to 10 May 2013 with a full list of shareholders (5 pages)
23 May 2013Annual return made up to 10 May 2013 with a full list of shareholders (5 pages)
4 July 2012Accounts for a medium company made up to 30 September 2011 (21 pages)
4 July 2012Accounts for a medium company made up to 30 September 2011 (21 pages)
10 May 2012Annual return made up to 10 May 2012 with a full list of shareholders (4 pages)
10 May 2012Annual return made up to 10 May 2012 with a full list of shareholders (4 pages)
2 February 2012Director's details changed for Mrs Nancy Thompson on 2 February 2012 (2 pages)
2 February 2012Director's details changed for Mrs Nancy Thompson on 2 February 2012 (2 pages)
2 February 2012Director's details changed for Mr Andrew Lloyd Thompson on 2 February 2012 (2 pages)
2 February 2012Director's details changed for Mrs Nancy Thompson on 2 February 2012 (2 pages)
2 February 2012Secretary's details changed for Mr Andrew Lloyd Thompson on 2 February 2012 (1 page)
2 February 2012Secretary's details changed for Mr Andrew Lloyd Thompson on 2 February 2012 (1 page)
2 February 2012Secretary's details changed for Mr Andrew Lloyd Thompson on 2 February 2012 (1 page)
2 February 2012Director's details changed for Mr Andrew Lloyd Thompson on 2 February 2012 (2 pages)
2 February 2012Director's details changed for Mr Andrew Lloyd Thompson on 2 February 2012 (2 pages)
10 November 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
10 November 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
8 November 2011Change of share class name or designation (2 pages)
8 November 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(16 pages)
8 November 2011Statement of capital following an allotment of shares on 4 November 2011
  • GBP 650,210.00
(6 pages)
8 November 2011Change of share class name or designation (2 pages)
8 November 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(16 pages)
8 November 2011Statement of capital following an allotment of shares on 4 November 2011
  • GBP 650,210.00
(6 pages)
8 November 2011Statement of capital following an allotment of shares on 4 November 2011
  • GBP 650,210.00
(6 pages)
21 June 2011Accounts for a medium company made up to 30 September 2010 (21 pages)
21 June 2011Accounts for a medium company made up to 30 September 2010 (21 pages)
18 May 2011Annual return made up to 10 May 2011 with a full list of shareholders (6 pages)
18 May 2011Annual return made up to 10 May 2011 with a full list of shareholders (6 pages)
29 September 2010Auditor's resignation (1 page)
29 September 2010Auditor's resignation (1 page)
2 July 2010Accounts for a small company made up to 30 September 2009 (8 pages)
2 July 2010Accounts for a small company made up to 30 September 2009 (8 pages)
7 June 2010Registered office address changed from Thornton Hall Hotel Neston Road Thornton Hough Wirral Merseyside CH63 1JH on 7 June 2010 (1 page)
7 June 2010Annual return made up to 10 May 2010 with a full list of shareholders (5 pages)
7 June 2010Director's details changed for Mr Andrew Lloyd Thompson on 10 May 2010 (2 pages)
7 June 2010Director's details changed for Mrs Nancy Thompson on 10 May 2010 (2 pages)
7 June 2010Director's details changed for Mrs Nancy Thompson on 10 May 2010 (2 pages)
7 June 2010Annual return made up to 10 May 2010 with a full list of shareholders (5 pages)
7 June 2010Registered office address changed from Thornton Hall Hotel Neston Road Thornton Hough Wirral Merseyside CH63 1JH on 7 June 2010 (1 page)
7 June 2010Registered office address changed from Thornton Hall Hotel Neston Road Thornton Hough Wirral Merseyside CH63 1JH on 7 June 2010 (1 page)
7 June 2010Director's details changed for Mr Andrew Lloyd Thompson on 10 May 2010 (2 pages)
4 January 2010Statement of capital following an allotment of shares on 23 November 2009
  • GBP 500,210
(5 pages)
4 January 2010Statement of capital following an allotment of shares on 23 November 2009
  • GBP 500,210
(5 pages)
2 December 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(16 pages)
2 December 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(16 pages)
15 September 2009Total exemption small company accounts made up to 30 September 2008 (10 pages)
15 September 2009Total exemption small company accounts made up to 30 September 2008 (10 pages)
14 May 2009Return made up to 10/05/09; full list of members (4 pages)
14 May 2009Return made up to 10/05/09; full list of members (4 pages)
6 January 2009Appointment terminated director peter johnson (1 page)
6 January 2009Appointment terminated director peter johnson (1 page)
26 November 2008Appointment terminate, director peter lee webster logged form (1 page)
26 November 2008Appointment terminated director colin thompson (1 page)
26 November 2008Appointment terminate, director lynn paula gatch logged form (1 page)
26 November 2008Appointment terminate, director peter lee webster logged form (1 page)
26 November 2008Appointment terminate, director lynn paula gatch logged form (1 page)
26 November 2008Appointment terminated director colin thompson (1 page)
9 June 2008Accounts for a small company made up to 30 September 2007 (9 pages)
9 June 2008Accounts for a small company made up to 30 September 2007 (9 pages)
2 June 2008Return made up to 10/05/08; full list of members (4 pages)
2 June 2008Return made up to 10/05/08; full list of members (4 pages)
8 May 2008Resolutions
  • RES13 ‐ Property transfer/ pymnt to c thomson 29/04/2008
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(7 pages)
8 May 2008Resolutions
  • RES13 ‐ Property transfer/ pymnt to c thomson 29/04/2008
(7 pages)
7 May 2008Appointment terminated director lynn gatch (1 page)
7 May 2008Declaration of assistance for shares acquisition (8 pages)
7 May 2008Declaration of assistance for shares acquisition (7 pages)
7 May 2008Appointment terminated director peter webster (1 page)
7 May 2008Declaration of assistance for shares acquisition (7 pages)
7 May 2008Declaration of assistance for shares acquisition (7 pages)
7 May 2008Appointment terminated director lynn gatch (1 page)
7 May 2008Declaration of assistance for shares acquisition (8 pages)
7 May 2008Declaration of assistance for shares acquisition (7 pages)
7 May 2008Declaration of assistance for shares acquisition (7 pages)
7 May 2008Appointment terminated director peter webster (1 page)
7 May 2008Declaration of assistance for shares acquisition (7 pages)
7 May 2008Declaration of assistance for shares acquisition (7 pages)
7 May 2008Declaration of assistance for shares acquisition (7 pages)
27 July 2007Accounts for a small company made up to 30 September 2006 (8 pages)
27 July 2007Accounts for a small company made up to 30 September 2006 (8 pages)
19 July 2007Director's particulars changed (1 page)
19 July 2007Director's particulars changed (1 page)
5 June 2007Return made up to 10/05/07; full list of members (3 pages)
5 June 2007Return made up to 10/05/07; full list of members (3 pages)
6 June 2006Accounts for a small company made up to 30 September 2005 (7 pages)
6 June 2006Return made up to 10/05/06; full list of members (3 pages)
6 June 2006Return made up to 10/05/06; full list of members (3 pages)
6 June 2006Accounts for a small company made up to 30 September 2005 (7 pages)
7 April 2006Director resigned (1 page)
7 April 2006Director resigned (1 page)
5 December 2005New director appointed (2 pages)
5 December 2005New director appointed (2 pages)
8 July 2005Return made up to 10/05/05; full list of members (9 pages)
8 July 2005Return made up to 10/05/05; full list of members (9 pages)
27 May 2005Full accounts made up to 30 September 2004 (18 pages)
27 May 2005Full accounts made up to 30 September 2004 (18 pages)
11 February 2005Director's particulars changed (1 page)
11 February 2005Director's particulars changed (1 page)
1 July 2004Director's particulars changed (1 page)
1 July 2004Director's particulars changed (1 page)
26 May 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
26 May 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 May 2004Return made up to 10/05/04; full list of members (9 pages)
19 May 2004Return made up to 10/05/04; full list of members (9 pages)
10 May 2004Full accounts made up to 30 September 2003 (15 pages)
10 May 2004Full accounts made up to 30 September 2003 (15 pages)
6 February 2004Director resigned (1 page)
6 February 2004Director resigned (1 page)
14 January 2004Director resigned (1 page)
14 January 2004Director resigned (1 page)
5 November 2003New director appointed (2 pages)
5 November 2003New director appointed (2 pages)
3 November 2003New director appointed (2 pages)
3 November 2003New director appointed (2 pages)
23 August 2003New director appointed (2 pages)
23 August 2003New director appointed (2 pages)
9 August 2003Director's particulars changed (1 page)
9 August 2003Director's particulars changed (1 page)
7 June 2003Return made up to 10/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
7 June 2003Director's particulars changed (1 page)
7 June 2003Director's particulars changed (1 page)
7 June 2003Return made up to 10/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
21 May 2003Full accounts made up to 30 September 2002 (16 pages)
21 May 2003Full accounts made up to 30 September 2002 (16 pages)
7 June 2002Full accounts made up to 30 September 2001 (13 pages)
7 June 2002Full accounts made up to 30 September 2001 (13 pages)
16 May 2002Return made up to 10/05/02; full list of members (8 pages)
16 May 2002Return made up to 10/05/02; full list of members (8 pages)
18 December 2001Registered office changed on 18/12/01 from: 31 twyford avenue london W3 9PY (1 page)
18 December 2001Registered office changed on 18/12/01 from: 31 twyford avenue london W3 9PY (1 page)
13 September 2001Company name changed C.D. thompson (holdings) LIMITED\certificate issued on 13/09/01 (2 pages)
13 September 2001Company name changed C.D. thompson (holdings) LIMITED\certificate issued on 13/09/01 (2 pages)
13 August 2001Registered office changed on 13/08/01 from: thornton hall hotel thornton hough wirral merseyside CH63 1JF (1 page)
13 August 2001Registered office changed on 13/08/01 from: thornton hall hotel thornton hough wirral merseyside CH63 1JF (1 page)
25 July 2001Full accounts made up to 30 September 2000 (13 pages)
25 July 2001Full accounts made up to 30 September 2000 (13 pages)
13 June 2001Return made up to 10/05/01; full list of members (7 pages)
13 June 2001Return made up to 10/05/01; full list of members (7 pages)
25 April 2001New director appointed (2 pages)
25 April 2001New director appointed (2 pages)
26 October 2000Director resigned (1 page)
26 October 2000Director resigned (1 page)
5 July 2000Return made up to 10/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
5 July 2000Return made up to 10/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
14 June 2000Director resigned (1 page)
14 June 2000Director resigned (1 page)
9 June 2000Full accounts made up to 30 September 1999 (12 pages)
9 June 2000Full accounts made up to 30 September 1999 (12 pages)
7 July 1999Full accounts made up to 30 September 1998 (12 pages)
7 July 1999Full accounts made up to 30 September 1998 (12 pages)
10 June 1999Return made up to 10/05/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 10/06/99
(6 pages)
10 June 1999Return made up to 10/05/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 10/06/99
(6 pages)
30 June 1998Return made up to 10/05/98; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
30 June 1998Return made up to 10/05/98; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
29 June 1998Full accounts made up to 30 September 1997 (11 pages)
29 June 1998Full accounts made up to 30 September 1997 (11 pages)
19 May 1997Return made up to 10/05/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
19 May 1997Return made up to 10/05/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
11 April 1997Full accounts made up to 30 September 1996 (9 pages)
11 April 1997Full accounts made up to 30 September 1996 (9 pages)
16 July 1996Full accounts made up to 30 September 1995 (10 pages)
16 July 1996Full accounts made up to 30 September 1995 (10 pages)
29 May 1996Return made up to 10/05/96; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
29 May 1996Return made up to 10/05/96; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
27 July 1995Full accounts made up to 30 September 1994 (10 pages)
27 July 1995Full accounts made up to 30 September 1994 (10 pages)
23 May 1995Return made up to 10/05/95; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 May 1995Return made up to 10/05/95; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (36 pages)
6 October 1994Secretary resigned;new secretary appointed (2 pages)
6 October 1994Secretary resigned;new secretary appointed (2 pages)
24 August 1994Return made up to 20/05/94; full list of members (7 pages)
24 August 1994Return made up to 20/05/94; full list of members (7 pages)
5 July 1993New director appointed (2 pages)
5 July 1993New director appointed (2 pages)
1 July 1993Return made up to 31/05/93; full list of members (6 pages)
1 July 1993Return made up to 31/05/93; full list of members (6 pages)
24 July 1992Secretary resigned;new secretary appointed (2 pages)
24 July 1992Return made up to 30/06/92; no change of members
  • 363(288) ‐ Secretary resigned
(6 pages)
24 July 1992Return made up to 30/06/92; no change of members
  • 363(288) ‐ Secretary resigned
(6 pages)
24 July 1992Secretary resigned;new secretary appointed (2 pages)
20 December 1991Secretary resigned;new secretary appointed (2 pages)
20 December 1991Secretary resigned;new secretary appointed (2 pages)
29 November 1991Return made up to 30/06/91; no change of members (6 pages)
29 November 1991Return made up to 30/06/91; no change of members (6 pages)
1 March 1991Director resigned (2 pages)
1 March 1991Director resigned (2 pages)
9 August 1990Secretary resigned;new secretary appointed (2 pages)
9 August 1990Secretary resigned;new secretary appointed (2 pages)
10 July 1990Return made up to 30/06/90; full list of members (5 pages)
10 July 1990Return made up to 30/06/90; full list of members (5 pages)
20 January 1990Return made up to 31/12/89; full list of members (6 pages)
20 January 1990Return made up to 31/12/89; full list of members (6 pages)
28 November 1989Ad 29/06/89--------- £ si 98@1=98 £ ic 112/210 (2 pages)
28 November 1989Ad 29/06/89--------- £ si 98@1=98 £ ic 112/210 (2 pages)
20 November 1989Company name changed C.D. thompson operations LIMITED\certificate issued on 21/11/89 (2 pages)
20 November 1989Company name changed C.D. thompson operations LIMITED\certificate issued on 21/11/89 (2 pages)
9 November 1989Ad 30/06/89--------- £ si 110@1 (2 pages)
9 November 1989Ad 30/06/89--------- £ si 110@1 (2 pages)
7 November 1989Ad 30/06/89--------- £ si 110@1=110 £ ic 2/112 (2 pages)
7 November 1989Ad 30/06/89--------- £ si 110@1=110 £ ic 2/112 (2 pages)
25 October 1989Secretary resigned;new secretary appointed (2 pages)
25 October 1989Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
25 October 1989Secretary resigned;new secretary appointed (2 pages)
25 October 1989Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
18 November 1988Memorandum and Articles of Association (12 pages)
18 November 1988Memorandum and Articles of Association (12 pages)
5 August 1988Company name changed practelec LIMITED\certificate issued on 08/08/88 (2 pages)
5 August 1988Company name changed practelec LIMITED\certificate issued on 08/08/88 (2 pages)
2 August 1988Secretary resigned;new secretary appointed;director resigned;new director appointed (4 pages)
2 August 1988Secretary resigned;new secretary appointed;director resigned;new director appointed (4 pages)
3 May 1988Incorporation (16 pages)
3 May 1988Incorporation (16 pages)