About

Registered Number: 04103532
Date of Incorporation: 07/11/2000 (23 years and 6 months ago)
Company Status: Active
Registered Address: Carleton House 266-268 Stratford Road, Shirley, Solihull, West Midlands, B90 3AD

 

Thomas & Young Ltd was registered on 07 November 2000 and are based in Solihull in West Midlands, it has a status of "Active". Currently we aren't aware of the number of employees at the the company. There are 5 directors listed for the organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BLAMIRE-BROWN, Mark James 22 December 2011 31 December 2017 1
GAUNT, Richard John 22 December 2011 31 March 2018 1
PARRY, Roger John 22 December 2011 31 December 2017 1
Secretary Name Appointed Resigned Total Appointments
THOMAS, Annette Veronica 05 November 2016 - 1
GAUNT, Gillian Margaret 07 November 2000 05 November 2016 1

Filing History

Document Type Date
CH01 - Change of particulars for director 17 August 2020
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 06 February 2020
AA - Annual Accounts 17 December 2019
CS01 - N/A 14 November 2019
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 24 June 2019
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 24 June 2019
AP01 - Appointment of director 02 January 2019
AA - Annual Accounts 18 December 2018
CS01 - N/A 15 November 2018
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 10 August 2018
TM01 - Termination of appointment of director 17 July 2018
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 23 February 2018
CH03 - Change of particulars for secretary 14 February 2018
TM01 - Termination of appointment of director 16 January 2018
TM01 - Termination of appointment of director 08 January 2018
AA - Annual Accounts 22 December 2017
CS01 - N/A 14 December 2017
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 15 June 2017
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 08 June 2017
RP04CS01 - N/A 17 February 2017
AA - Annual Accounts 23 December 2016
AP03 - Appointment of secretary 24 November 2016
TM02 - Termination of appointment of secretary 24 November 2016
CS01 - N/A 11 November 2016
SH06 - Notice of cancellation of shares 23 May 2016
SH03 - Return of purchase of own shares 23 May 2016
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 11 May 2016
SH06 - Notice of cancellation of shares 10 May 2016
SH03 - Return of purchase of own shares 10 May 2016
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 18 March 2016
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 18 March 2016
AR01 - Annual Return 07 March 2016
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 03 March 2016
RESOLUTIONS - N/A 29 January 2016
AA - Annual Accounts 30 December 2015
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 25 November 2015
AA - Annual Accounts 31 December 2014
AR01 - Annual Return 13 November 2014
SH06 - Notice of cancellation of shares 14 May 2014
SH06 - Notice of cancellation of shares 14 May 2014
SH03 - Return of purchase of own shares 14 May 2014
SH03 - Return of purchase of own shares 14 May 2014
AR01 - Annual Return 08 January 2014
AA - Annual Accounts 30 December 2013
CH01 - Change of particulars for director 28 August 2013
SH06 - Notice of cancellation of shares 10 July 2013
SH06 - Notice of cancellation of shares 10 July 2013
SH06 - Notice of cancellation of shares 10 July 2013
SH03 - Return of purchase of own shares 10 July 2013
SH03 - Return of purchase of own shares 10 July 2013
SH03 - Return of purchase of own shares 10 July 2013
RP04 - N/A 09 July 2013
AA - Annual Accounts 03 January 2013
CH01 - Change of particulars for director 20 December 2012
SH03 - Return of purchase of own shares 03 December 2012
AR01 - Annual Return 15 November 2012
CH01 - Change of particulars for director 14 November 2012
CH01 - Change of particulars for director 14 November 2012
CH01 - Change of particulars for director 14 November 2012
AD01 - Change of registered office address 30 October 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 28 June 2012
SH01 - Return of Allotment of shares 01 May 2012
RESOLUTIONS - N/A 19 April 2012
RESOLUTIONS - N/A 19 April 2012
MG01 - Particulars of a mortgage or charge 17 April 2012
CERTNM - Change of name certificate 05 January 2012
AP01 - Appointment of director 05 January 2012
AP01 - Appointment of director 05 January 2012
AP01 - Appointment of director 05 January 2012
AP01 - Appointment of director 05 January 2012
AP01 - Appointment of director 05 January 2012
AP01 - Appointment of director 05 January 2012
AP01 - Appointment of director 05 January 2012
TM01 - Termination of appointment of director 05 January 2012
CONNOT - N/A 05 January 2012
AA - Annual Accounts 27 December 2011
AR01 - Annual Return 10 November 2011
AA - Annual Accounts 26 January 2011
AR01 - Annual Return 11 November 2010
AA - Annual Accounts 07 January 2010
CH01 - Change of particulars for director 10 November 2009
AR01 - Annual Return 05 November 2009
CH01 - Change of particulars for director 20 October 2009
CH03 - Change of particulars for secretary 20 October 2009
288b - Notice of resignation of directors or secretaries 07 May 2009
288a - Notice of appointment of directors or secretaries 19 February 2009
AA - Annual Accounts 08 December 2008
363a - Annual Return 06 November 2008
AA - Annual Accounts 04 February 2008
363a - Annual Return 08 November 2007
395 - Particulars of a mortgage or charge 27 July 2007
AA - Annual Accounts 20 December 2006
363a - Annual Return 16 November 2006
AA - Annual Accounts 31 January 2006
363a - Annual Return 13 December 2005
AA - Annual Accounts 27 January 2005
363s - Annual Return 03 November 2004
363a - Annual Return 24 November 2003
AA - Annual Accounts 28 September 2003
363a - Annual Return 08 December 2002
AA - Annual Accounts 19 September 2002
363a - Annual Return 11 December 2001
225 - Change of Accounting Reference Date 27 November 2000
288a - Notice of appointment of directors or secretaries 24 November 2000
288a - Notice of appointment of directors or secretaries 24 November 2000
287 - Change in situation or address of Registered Office 24 November 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 November 2000
288b - Notice of resignation of directors or secretaries 10 November 2000
288b - Notice of resignation of directors or secretaries 10 November 2000
NEWINC - New incorporation documents 07 November 2000

Mortgages & Charges

Description Date Status Charge by
Debenture 12 April 2012 Outstanding

N/A

Mortgage debenture 19 July 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.