About

Registered Number: 02519899
Date of Incorporation: 09/07/1990 (33 years and 10 months ago)
Company Status: Active
Registered Address: C/O Milbank Concrete Products Limited Earls Colne Business Park, Airfield, Earls Colne, Colchester, CO6 2NS,

 

Established in 1990, Thomas & Fontaine Ltd have registered office in Colchester, it's status is listed as "Active". This business has 5 directors listed as Auchincloss, Francis, Peck, Oliver George William, Wilson, William Peter, Godwin-thomas, Dianne, Thomas, Gerard William, Dr at Companies House. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AUCHINCLOSS, Francis 11 October 2019 - 1
PECK, Oliver George William 11 October 2019 - 1
WILSON, William Peter 11 October 2019 - 1
GODWIN-THOMAS, Dianne 01 October 1993 11 October 2019 1
THOMAS, Gerard William, Dr N/A 11 October 2019 1

Filing History

Document Type Date
CS01 - N/A 31 July 2020
MR04 - N/A 25 October 2019
MR04 - N/A 25 October 2019
PSC02 - N/A 24 October 2019
PSC07 - N/A 24 October 2019
PSC07 - N/A 24 October 2019
AA01 - Change of accounting reference date 23 October 2019
TM01 - Termination of appointment of director 16 October 2019
TM01 - Termination of appointment of director 16 October 2019
TM01 - Termination of appointment of director 16 October 2019
TM01 - Termination of appointment of director 16 October 2019
TM02 - Termination of appointment of secretary 16 October 2019
AP01 - Appointment of director 16 October 2019
AP01 - Appointment of director 16 October 2019
AP01 - Appointment of director 16 October 2019
AP01 - Appointment of director 16 October 2019
AD01 - Change of registered office address 16 October 2019
CS01 - N/A 15 July 2019
AA - Annual Accounts 05 July 2019
AA - Annual Accounts 31 October 2018
RESOLUTIONS - N/A 05 September 2018
SH08 - Notice of name or other designation of class of shares 05 September 2018
SH01 - Return of Allotment of shares 31 August 2018
CS01 - N/A 24 July 2018
AA - Annual Accounts 31 October 2017
CS01 - N/A 21 July 2017
AA - Annual Accounts 21 October 2016
CS01 - N/A 12 August 2016
AD01 - Change of registered office address 09 May 2016
AR01 - Annual Return 10 July 2015
AA - Annual Accounts 19 June 2015
AA - Annual Accounts 16 September 2014
AR01 - Annual Return 17 July 2014
AR01 - Annual Return 19 July 2013
AA - Annual Accounts 04 June 2013
AA - Annual Accounts 19 July 2012
AR01 - Annual Return 11 July 2012
AA - Annual Accounts 15 September 2011
AR01 - Annual Return 27 July 2011
AA - Annual Accounts 06 August 2010
AR01 - Annual Return 19 July 2010
CH01 - Change of particulars for director 19 July 2010
CH01 - Change of particulars for director 19 July 2010
CH01 - Change of particulars for director 19 July 2010
CH01 - Change of particulars for director 19 July 2010
AA - Annual Accounts 02 December 2009
363a - Annual Return 29 July 2009
AA - Annual Accounts 26 November 2008
395 - Particulars of a mortgage or charge 16 August 2008
363a - Annual Return 18 July 2008
287 - Change in situation or address of Registered Office 17 April 2008
363a - Annual Return 25 July 2007
AA - Annual Accounts 05 June 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 April 2007
AA - Annual Accounts 20 November 2006
363s - Annual Return 31 July 2006
395 - Particulars of a mortgage or charge 04 February 2006
AA - Annual Accounts 21 December 2005
363s - Annual Return 22 August 2005
AA - Annual Accounts 22 October 2004
363s - Annual Return 21 July 2004
AA - Annual Accounts 02 December 2003
363s - Annual Return 28 July 2003
AA - Annual Accounts 10 October 2002
363s - Annual Return 25 July 2002
AA - Annual Accounts 21 November 2001
363s - Annual Return 18 July 2001
AA - Annual Accounts 15 September 2000
363s - Annual Return 18 July 2000
AA - Annual Accounts 07 January 2000
363s - Annual Return 16 July 1999
AA - Annual Accounts 17 November 1998
363s - Annual Return 14 July 1998
AA - Annual Accounts 01 December 1997
363s - Annual Return 16 July 1997
363s - Annual Return 10 July 1996
AA - Annual Accounts 08 July 1996
AA - Annual Accounts 08 August 1995
363s - Annual Return 18 July 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 05 August 1994
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 20 July 1994
AA - Annual Accounts 10 January 1994
288 - N/A 01 November 1993
288 - N/A 01 November 1993
363s - Annual Return 12 July 1993
AA - Annual Accounts 09 February 1993
RESOLUTIONS - N/A 27 November 1992
RESOLUTIONS - N/A 27 November 1992
RESOLUTIONS - N/A 27 November 1992
363s - Annual Return 27 July 1992
AA - Annual Accounts 07 May 1992
363b - Annual Return 26 July 1991
395 - Particulars of a mortgage or charge 04 June 1991
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 03 September 1990
288 - N/A 29 August 1990
288 - N/A 29 August 1990
MEM/ARTS - N/A 23 August 1990
RESOLUTIONS - N/A 22 August 1990
CERTNM - Change of name certificate 17 August 1990
287 - Change in situation or address of Registered Office 15 August 1990
RESOLUTIONS - N/A 13 August 1990
NEWINC - New incorporation documents 09 July 1990

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 15 August 2008 Fully Satisfied

N/A

Debenture 03 February 2006 Fully Satisfied

N/A

Mortgage debenture 20 May 1991 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.