Wilmslow
Cheshire
SK9 1HY
Secretary Name | Mrs Adele Thomson |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 August 2009(20 years, 6 months after company formation) |
Appointment Duration | 14 years, 8 months |
Role | Secretary |
Correspondence Address | 12 Rex Buildings Alderley Road Wilmslow Cheshire SK9 1HY |
Director Name | Mr Robert Thomson |
---|---|
Date of Birth | December 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1991(2 years after company formation) |
Appointment Duration | 12 years, 2 months (resigned 30 March 2003) |
Role | Company Director |
Correspondence Address | 13 Oakwood Avenue Gatley Cheadle Cheshire SK8 4LR |
Secretary Name | Mrs Agnes Cowan Haddow Thomson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 1991(2 years after company formation) |
Appointment Duration | 12 years, 2 months (resigned 30 March 2003) |
Role | Company Director |
Correspondence Address | 13 Oakwood Avenue Gatley Cheadle Cheshire SK8 4LR |
Director Name | Mrs Adele Thomson |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2003(14 years, 2 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 01 August 2009) |
Role | Company Director |
Correspondence Address | 111a Gravel Lane Wilmslow Cheshire SK9 6LZ |
Secretary Name | Brian Robert Thomson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 March 2003(14 years, 2 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 11 July 2003) |
Role | Company Director |
Correspondence Address | 14 Downesway Alderley Edge Cheshire SK9 7XB |
Secretary Name | Mr John David Shackleton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 July 2003(14 years, 5 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 31 December 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Huxley Drive Bramhall Stockport Cheshire SK7 2PH |
Registered Address | 12 Rex Buildings Alderley Road Wilmslow Cheshire SK9 1HY |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Wilmslow |
Ward | Wilmslow East |
Built Up Area | Greater Manchester |
Address Matches | 3 other UK companies use this postal address |
73 at £1 | Brian Robert Thomson 73.00% Ordinary B |
---|---|
2 at £1 | Brian Robert Thomson 2.00% Ordinary |
13 at £1 | Adele Thomson 13.00% Ordinary C |
12 at £1 | Annabel Jayne Thomson 12.00% Ordinary D |
Year | 2014 |
---|---|
Net Worth | -£19,402 |
Cash | £12,505 |
Current Liabilities | £33,784 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 1 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 15 January 2025 (8 months, 4 weeks from now) |
22 August 2005 | Delivered on: 1 September 2005 Satisfied on: 1 February 2012 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Plot 6 wallcroft gardens middlewich. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
---|---|
22 August 2005 | Delivered on: 1 September 2005 Satisfied on: 1 February 2012 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Flat 5 wallcroft gardens wheelock street middlewich cheshire. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
4 January 2024 | Confirmation statement made on 1 January 2024 with no updates (3 pages) |
---|---|
16 September 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
9 January 2023 | Confirmation statement made on 1 January 2023 with no updates (3 pages) |
13 September 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
13 April 2022 | Registered office address changed from 204 Mauldeth Road Burnage Manchester M19 1AJ England to 12 Rex Buildings Alderley Road Wilmslow Cheshire SK9 1HY on 13 April 2022 (1 page) |
3 January 2022 | Confirmation statement made on 1 January 2022 with updates (4 pages) |
18 December 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
11 October 2021 | Company name changed provincial construction LIMITED\certificate issued on 11/10/21
|
8 January 2021 | Confirmation statement made on 1 January 2021 with no updates (3 pages) |
15 December 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
17 September 2020 | Change of details for Mr Brian Robert Thomson as a person with significant control on 17 September 2020 (2 pages) |
17 September 2020 | Registered office address changed from 3 Westward Road Wilmslow Cheshire SK9 5JY to 204 Mauldeth Road Burnage Manchester M19 1AJ on 17 September 2020 (1 page) |
17 September 2020 | Director's details changed for Mr Brian Robert Thomson on 17 September 2020 (2 pages) |
8 January 2020 | Confirmation statement made on 1 January 2020 with no updates (3 pages) |
27 November 2019 | Change of details for Mr Brian Robert Thomson as a person with significant control on 26 November 2019 (2 pages) |
27 November 2019 | Director's details changed for Mr Brian Robert Thomson on 26 November 2019 (2 pages) |
27 November 2019 | Secretary's details changed for Mrs Adele Thomson on 26 November 2019 (1 page) |
7 September 2019 | Micro company accounts made up to 31 March 2019 (3 pages) |
7 January 2019 | Confirmation statement made on 1 January 2019 with no updates (3 pages) |
15 August 2018 | Micro company accounts made up to 31 March 2018 (6 pages) |
4 January 2018 | Confirmation statement made on 1 January 2018 with no updates (3 pages) |
4 January 2018 | Confirmation statement made on 1 January 2018 with no updates (3 pages) |
19 September 2017 | Micro company accounts made up to 31 March 2017 (6 pages) |
3 January 2017 | Confirmation statement made on 1 January 2017 with updates (5 pages) |
3 January 2017 | Confirmation statement made on 1 January 2017 with updates (5 pages) |
18 October 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
18 October 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
5 January 2016 | Annual return made up to 1 January 2016 with a full list of shareholders Statement of capital on 2016-01-05
|
5 January 2016 | Annual return made up to 1 January 2016 with a full list of shareholders Statement of capital on 2016-01-05
|
5 January 2016 | Annual return made up to 1 January 2016 with a full list of shareholders Statement of capital on 2016-01-05
|
12 October 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
12 October 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
5 January 2015 | Annual return made up to 1 January 2015 with a full list of shareholders Statement of capital on 2015-01-05
|
5 January 2015 | Annual return made up to 1 January 2015 with a full list of shareholders Statement of capital on 2015-01-05
|
5 January 2015 | Annual return made up to 1 January 2015 with a full list of shareholders Statement of capital on 2015-01-05
|
19 June 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
19 June 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
7 January 2014 | Annual return made up to 1 January 2014 with a full list of shareholders Statement of capital on 2014-01-07
|
7 January 2014 | Annual return made up to 1 January 2014 with a full list of shareholders Statement of capital on 2014-01-07
|
7 January 2014 | Annual return made up to 1 January 2014 with a full list of shareholders Statement of capital on 2014-01-07
|
27 August 2013 | Total exemption small company accounts made up to 31 March 2013 (11 pages) |
27 August 2013 | Total exemption small company accounts made up to 31 March 2013 (11 pages) |
24 January 2013 | Annual return made up to 1 January 2013 with a full list of shareholders (5 pages) |
24 January 2013 | Annual return made up to 1 January 2013 with a full list of shareholders (5 pages) |
24 January 2013 | Annual return made up to 1 January 2013 with a full list of shareholders (5 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
7 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
7 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
7 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
7 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
21 January 2012 | Annual return made up to 1 January 2012 with a full list of shareholders (5 pages) |
21 January 2012 | Annual return made up to 1 January 2012 with a full list of shareholders (5 pages) |
21 January 2012 | Annual return made up to 1 January 2012 with a full list of shareholders (5 pages) |
14 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
14 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
28 January 2011 | Director's details changed for Mr Brian Robert Thomson on 10 December 2010 (2 pages) |
28 January 2011 | Secretary's details changed for Mrs Adele Thomson on 10 December 2010 (2 pages) |
28 January 2011 | Secretary's details changed for Mrs Adele Thomson on 10 December 2010 (2 pages) |
28 January 2011 | Annual return made up to 1 January 2011 with a full list of shareholders (5 pages) |
28 January 2011 | Annual return made up to 1 January 2011 with a full list of shareholders (5 pages) |
28 January 2011 | Director's details changed for Mr Brian Robert Thomson on 10 December 2010 (2 pages) |
28 January 2011 | Annual return made up to 1 January 2011 with a full list of shareholders (5 pages) |
14 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
14 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
30 July 2010 | Registered office address changed from 111a Gravel Lane Wilmslow Cheshire SK9 6LZ on 30 July 2010 (1 page) |
30 July 2010 | Registered office address changed from 111a Gravel Lane Wilmslow Cheshire SK9 6LZ on 30 July 2010 (1 page) |
1 June 2010 | Change of name notice (2 pages) |
1 June 2010 | Company name changed provincial land securities LIMITED\certificate issued on 01/06/10
|
1 June 2010 | Company name changed provincial land securities LIMITED\certificate issued on 01/06/10
|
1 June 2010 | Change of name notice (2 pages) |
29 January 2010 | Annual return made up to 1 January 2010 with a full list of shareholders (5 pages) |
29 January 2010 | Annual return made up to 1 January 2010 with a full list of shareholders (5 pages) |
29 January 2010 | Annual return made up to 1 January 2010 with a full list of shareholders (5 pages) |
10 August 2009 | Director appointed mr brian robert thomson (1 page) |
10 August 2009 | Secretary appointed mrs adele thomson (1 page) |
10 August 2009 | Appointment terminated director adele thomson (1 page) |
10 August 2009 | Secretary appointed mrs adele thomson (1 page) |
10 August 2009 | Appointment terminated director adele thomson (1 page) |
10 August 2009 | Director appointed mr brian robert thomson (1 page) |
8 August 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
8 August 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
28 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
28 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
10 January 2009 | Return made up to 01/01/09; full list of members (4 pages) |
10 January 2009 | Return made up to 01/01/09; full list of members (4 pages) |
7 January 2009 | Appointment terminated secretary john shackleton (1 page) |
7 January 2009 | Appointment terminated secretary john shackleton (1 page) |
22 May 2008 | Director's change of particulars / adele hall / 20/05/2008 (1 page) |
22 May 2008 | Director's change of particulars / adele hall / 20/05/2008 (1 page) |
8 January 2008 | Return made up to 01/01/08; full list of members (3 pages) |
8 January 2008 | Director's particulars changed (1 page) |
8 January 2008 | Director's particulars changed (1 page) |
8 January 2008 | Return made up to 01/01/08; full list of members (3 pages) |
31 December 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
31 December 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
18 June 2007 | Registered office changed on 18/06/07 from: 14 downesway alderley edge cheshire SK9 7XB (1 page) |
18 June 2007 | Registered office changed on 18/06/07 from: 14 downesway alderley edge cheshire SK9 7XB (1 page) |
10 March 2007 | Return made up to 01/01/07; full list of members (8 pages) |
10 March 2007 | Return made up to 01/01/07; full list of members (8 pages) |
26 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
26 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
8 March 2006 | Return made up to 01/01/06; full list of members (8 pages) |
8 March 2006 | Return made up to 01/01/06; full list of members (8 pages) |
6 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
6 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
1 September 2005 | Particulars of mortgage/charge (3 pages) |
1 September 2005 | Particulars of mortgage/charge (3 pages) |
1 September 2005 | Particulars of mortgage/charge (3 pages) |
1 September 2005 | Particulars of mortgage/charge (3 pages) |
9 March 2005 | Return made up to 01/01/05; full list of members (8 pages) |
9 March 2005 | Return made up to 01/01/05; full list of members (8 pages) |
19 January 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
19 January 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
5 February 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
5 February 2004 | Return made up to 01/01/04; full list of members
|
5 February 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
5 February 2004 | Return made up to 01/01/04; full list of members
|
28 July 2003 | Secretary resigned (1 page) |
28 July 2003 | New secretary appointed (2 pages) |
28 July 2003 | Secretary resigned (1 page) |
28 July 2003 | New secretary appointed (2 pages) |
22 May 2003 | New secretary appointed (2 pages) |
22 May 2003 | Director resigned (1 page) |
22 May 2003 | Ad 30/03/03--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
22 May 2003 | Secretary resigned (1 page) |
22 May 2003 | Ad 30/03/03--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
22 May 2003 | Resolutions
|
22 May 2003 | New director appointed (2 pages) |
22 May 2003 | Secretary resigned (1 page) |
22 May 2003 | Resolutions
|
22 May 2003 | New director appointed (2 pages) |
22 May 2003 | Director resigned (1 page) |
22 May 2003 | New secretary appointed (2 pages) |
28 February 2003 | Return made up to 01/01/03; full list of members (6 pages) |
28 February 2003 | Return made up to 01/01/03; full list of members (6 pages) |
23 January 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
23 January 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
7 February 2002 | Return made up to 01/01/02; full list of members (6 pages) |
7 February 2002 | Return made up to 01/01/02; full list of members (6 pages) |
9 January 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
9 January 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
10 January 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
10 January 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
9 January 2001 | Return made up to 01/01/01; full list of members (6 pages) |
9 January 2001 | Return made up to 01/01/01; full list of members (6 pages) |
3 February 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
3 February 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
27 January 2000 | Return made up to 01/01/00; full list of members (6 pages) |
27 January 2000 | Return made up to 01/01/00; full list of members (6 pages) |
3 February 1999 | Accounts for a small company made up to 31 March 1998 (7 pages) |
3 February 1999 | Accounts for a small company made up to 31 March 1998 (7 pages) |
29 January 1999 | Return made up to 01/01/99; no change of members (4 pages) |
29 January 1999 | Return made up to 01/01/99; no change of members (4 pages) |
2 February 1998 | Accounts for a small company made up to 31 March 1997 (5 pages) |
2 February 1998 | Accounts for a small company made up to 31 March 1997 (5 pages) |
25 February 1997 | Return made up to 01/02/97; no change of members (4 pages) |
25 February 1997 | Return made up to 01/02/97; no change of members (4 pages) |
4 February 1997 | Accounts for a dormant company made up to 31 March 1996 (2 pages) |
4 February 1997 | Accounts for a dormant company made up to 31 March 1996 (2 pages) |
21 February 1996 | Return made up to 01/02/96; no change of members (4 pages) |
21 February 1996 | Return made up to 01/02/96; no change of members (4 pages) |
9 February 1996 | Accounts for a dormant company made up to 31 March 1995 (2 pages) |
9 February 1996 | Accounts for a dormant company made up to 31 March 1995 (2 pages) |
6 October 1995 | Return made up to 01/02/95; full list of members (6 pages) |
6 October 1995 | Return made up to 01/02/95; full list of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (20 pages) |
13 April 1994 | Company name changed thomson industries LIMITED\certificate issued on 14/04/94 (2 pages) |
13 April 1994 | Company name changed thomson industries LIMITED\certificate issued on 14/04/94 (2 pages) |
1 February 1989 | Incorporation (17 pages) |
1 February 1989 | Incorporation (17 pages) |