About

Registered Number: 04651555
Date of Incorporation: 29/01/2003 (21 years and 2 months ago)
Company Status: Active
Registered Address: Unit 18b Coopies Lane, Copies Lane Industrial Estate, Morpeth, Northumberland, NE61 6JN

 

Established in 2003, T. Thompson & Sons Ltd are based in Morpeth, Northumberland, it's status is listed as "Active". We don't currently know the number of employees at this business. This organisation has 4 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HALLIWELL, Mark 19 August 2013 - 1
JACKSON, Simon Matthew Thomas 19 August 2013 - 1
THOMPSON, Anthony Arthur 29 January 2003 19 August 2013 1
THOMPSON, John 29 January 2003 24 March 2011 1

Filing History

Document Type Date
CS01 - N/A 27 February 2020
AA - Annual Accounts 24 December 2019
CS01 - N/A 12 February 2019
CH01 - Change of particulars for director 12 February 2019
AA - Annual Accounts 19 December 2018
RESOLUTIONS - N/A 18 April 2018
SH08 - Notice of name or other designation of class of shares 18 April 2018
CH01 - Change of particulars for director 06 April 2018
CS01 - N/A 23 March 2018
AA - Annual Accounts 07 September 2017
CS01 - N/A 14 March 2017
AA - Annual Accounts 23 December 2016
AR01 - Annual Return 29 February 2016
AA - Annual Accounts 22 December 2015
AR01 - Annual Return 19 February 2015
AA - Annual Accounts 29 December 2014
AR01 - Annual Return 17 March 2014
TM01 - Termination of appointment of director 08 October 2013
AP01 - Appointment of director 08 October 2013
AP01 - Appointment of director 08 October 2013
AA - Annual Accounts 12 August 2013
RESOLUTIONS - N/A 14 May 2013
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 14 May 2013
AR01 - Annual Return 18 February 2013
AA - Annual Accounts 21 December 2012
AR01 - Annual Return 28 February 2012
AA - Annual Accounts 22 December 2011
AD01 - Change of registered office address 28 September 2011
TM02 - Termination of appointment of secretary 18 April 2011
TM01 - Termination of appointment of director 08 April 2011
RESOLUTIONS - N/A 07 April 2011
SH06 - Notice of cancellation of shares 07 April 2011
SH03 - Return of purchase of own shares 07 April 2011
AA - Annual Accounts 22 March 2011
AR01 - Annual Return 15 February 2011
AA - Annual Accounts 07 April 2010
AR01 - Annual Return 15 March 2010
CH01 - Change of particulars for director 15 March 2010
CH01 - Change of particulars for director 15 March 2010
363a - Annual Return 30 January 2009
AA - Annual Accounts 07 January 2009
363a - Annual Return 27 February 2008
AA - Annual Accounts 13 December 2007
363a - Annual Return 12 June 2007
AA - Annual Accounts 10 April 2007
363a - Annual Return 03 April 2006
AA - Annual Accounts 28 March 2006
363s - Annual Return 07 February 2005
AA - Annual Accounts 24 December 2004
363s - Annual Return 14 April 2004
363s - Annual Return 20 February 2004
225 - Change of Accounting Reference Date 10 November 2003
288c - Notice of change of directors or secretaries or in their particulars 04 April 2003
287 - Change in situation or address of Registered Office 26 March 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 March 2003
288b - Notice of resignation of directors or secretaries 21 March 2003
288b - Notice of resignation of directors or secretaries 21 March 2003
288a - Notice of appointment of directors or secretaries 21 March 2003
288a - Notice of appointment of directors or secretaries 21 March 2003
NEWINC - New incorporation documents 29 January 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.