About

Registered Number: 01051028
Date of Incorporation: 21/04/1972 (53 years ago)
Company Status: Active
Registered Address: 404 Blackpool Road, Ashton-On-Ribble, Preston, PR2 2DX

 

E.E.Thompson & Son Ltd was setup in 1972, it's status at Companies House is "Active". We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ASTIL, Colin 12 September 2019 - 1
OLLERENSHAW, Mark 12 September 2019 - 1
SMITH, Mark 12 September 2019 - 1
THOMPSON, Annette Helen 01 December 2014 - 1
LINDSEY, Doreen Ethel N/A 15 March 1993 1

Filing History

Document Type Date
CS01 - N/A 17 February 2020
AA - Annual Accounts 06 January 2020
AP01 - Appointment of director 24 September 2019
AP01 - Appointment of director 24 September 2019
AP01 - Appointment of director 24 September 2019
CS01 - N/A 18 March 2019
AA - Annual Accounts 18 January 2019
CS01 - N/A 20 February 2018
AA - Annual Accounts 07 December 2017
CS01 - N/A 13 April 2017
TM01 - Termination of appointment of director 20 March 2017
TM01 - Termination of appointment of director 20 March 2017
AA - Annual Accounts 07 January 2017
AR01 - Annual Return 15 March 2016
AA - Annual Accounts 02 February 2016
AR01 - Annual Return 20 February 2015
AP01 - Appointment of director 29 January 2015
AA - Annual Accounts 28 January 2015
AR01 - Annual Return 26 February 2014
CH01 - Change of particulars for director 26 February 2014
CH03 - Change of particulars for secretary 26 February 2014
AA - Annual Accounts 23 December 2013
MG01 - Particulars of a mortgage or charge 04 April 2013
AR01 - Annual Return 22 March 2013
CH01 - Change of particulars for director 22 March 2013
AP01 - Appointment of director 08 March 2013
AA - Annual Accounts 20 December 2012
AR01 - Annual Return 17 February 2012
AA - Annual Accounts 07 November 2011
AR01 - Annual Return 15 February 2011
AA - Annual Accounts 14 October 2010
AR01 - Annual Return 25 February 2010
CH01 - Change of particulars for director 25 February 2010
CH01 - Change of particulars for director 25 February 2010
AD01 - Change of registered office address 25 February 2010
AA - Annual Accounts 13 November 2009
MG01 - Particulars of a mortgage or charge 06 November 2009
363a - Annual Return 23 February 2009
AA - Annual Accounts 13 February 2009
363a - Annual Return 26 February 2008
AA - Annual Accounts 16 November 2007
363s - Annual Return 01 March 2007
287 - Change in situation or address of Registered Office 05 February 2007
395 - Particulars of a mortgage or charge 01 December 2006
AA - Annual Accounts 30 August 2006
AUD - Auditor's letter of resignation 29 March 2006
363s - Annual Return 23 February 2006
AA - Annual Accounts 17 February 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 31 March 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 31 March 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 31 March 2005
363s - Annual Return 08 March 2005
395 - Particulars of a mortgage or charge 03 February 2005
395 - Particulars of a mortgage or charge 26 January 2005
AA - Annual Accounts 30 September 2004
363s - Annual Return 05 March 2004
288c - Notice of change of directors or secretaries or in their particulars 05 March 2004
288c - Notice of change of directors or secretaries or in their particulars 05 March 2004
AA - Annual Accounts 17 September 2003
AA - Annual Accounts 02 March 2003
363s - Annual Return 02 March 2003
363s - Annual Return 27 February 2002
288c - Notice of change of directors or secretaries or in their particulars 27 February 2002
AA - Annual Accounts 05 December 2001
363s - Annual Return 28 February 2001
288a - Notice of appointment of directors or secretaries 28 February 2001
AA - Annual Accounts 30 October 2000
363s - Annual Return 06 March 2000
AA - Annual Accounts 01 October 1999
363s - Annual Return 01 March 1999
AA - Annual Accounts 01 March 1999
363s - Annual Return 10 March 1998
AA - Annual Accounts 18 December 1997
363s - Annual Return 06 March 1997
AA - Annual Accounts 14 November 1996
288 - N/A 15 May 1996
288 - N/A 15 May 1996
363s - Annual Return 23 February 1996
AA - Annual Accounts 16 October 1995
363s - Annual Return 01 March 1995
AA - Annual Accounts 21 November 1994
363s - Annual Return 25 May 1994
AA - Annual Accounts 02 December 1993
288 - N/A 24 March 1993
288 - N/A 24 March 1993
AA - Annual Accounts 25 February 1993
363s - Annual Return 25 February 1993
363s - Annual Return 02 March 1992
AA - Annual Accounts 02 March 1992
AA - Annual Accounts 12 March 1991
363a - Annual Return 12 March 1991
AA - Annual Accounts 27 February 1990
363 - Annual Return 27 February 1990
AA - Annual Accounts 05 April 1989
363 - Annual Return 05 April 1989
288 - N/A 21 March 1988
AA - Annual Accounts 21 March 1988
363 - Annual Return 21 March 1988
363 - Annual Return 23 January 1987
AA - Annual Accounts 20 December 1986
NEWINC - New incorporation documents 21 April 1972

Mortgages & Charges

Description Date Status Charge by
Guarantee and debenture 26 March 2013 Outstanding

N/A

Debenture 03 November 2009 Outstanding

N/A

Legal charge 30 November 2006 Outstanding

N/A

Legal charge 01 February 2005 Outstanding

N/A

Debenture 21 January 2005 Outstanding

N/A

Charge 14 August 1985 Fully Satisfied

N/A

Mortgage 17 September 1980 Fully Satisfied

N/A

Floating charge 22 April 1977 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.