About

Registered Number: 03111508
Date of Incorporation: 09/10/1995 (28 years and 7 months ago)
Company Status: Active
Registered Address: 4 King Edwards Court, King Edwards Square, Sutton Coldfield, West Midlands, B73 6AP

 

Thomas Brothers (Wellington & Taunton) Ltd was founded on 09 October 1995 with its registered office in West Midlands, it has a status of "Active". We don't currently know the number of employees at the organisation. The organisation has 6 directors listed as George, Timothy Francis, Portman, Richard Harry, Fudge, Karen Louise, Fudge, Paul Edward, Nurcombe, Jill, Nurcombe, Ronald John at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FUDGE, Karen Louise 25 October 1995 01 May 1998 1
FUDGE, Paul Edward 09 October 1995 30 April 2003 1
NURCOMBE, Jill 09 October 1996 31 October 2012 1
NURCOMBE, Ronald John 09 October 1996 31 October 2012 1
Secretary Name Appointed Resigned Total Appointments
GEORGE, Timothy Francis 08 November 2018 - 1
PORTMAN, Richard Harry 31 October 2012 27 November 2018 1

Filing History

Document Type Date
AA - Annual Accounts 07 July 2020
TM01 - Termination of appointment of director 20 April 2020
CS01 - N/A 20 March 2020
AA - Annual Accounts 02 May 2019
CS01 - N/A 01 April 2019
AP03 - Appointment of secretary 17 December 2018
TM02 - Termination of appointment of secretary 27 November 2018
AA - Annual Accounts 10 May 2018
CS01 - N/A 29 March 2018
TM01 - Termination of appointment of director 09 January 2018
AA - Annual Accounts 06 June 2017
CS01 - N/A 05 April 2017
AA - Annual Accounts 12 May 2016
AR01 - Annual Return 13 April 2016
AA - Annual Accounts 22 May 2015
AR01 - Annual Return 01 April 2015
MR01 - N/A 31 October 2014
AA - Annual Accounts 16 May 2014
AR01 - Annual Return 01 April 2014
AR01 - Annual Return 01 October 2013
MR04 - N/A 16 August 2013
MR01 - N/A 09 August 2013
MR01 - N/A 09 August 2013
AA - Annual Accounts 21 May 2013
AA - Annual Accounts 23 April 2013
MG01 - Particulars of a mortgage or charge 31 January 2013
RESOLUTIONS - N/A 29 January 2013
AP01 - Appointment of director 14 November 2012
AP01 - Appointment of director 14 November 2012
AP01 - Appointment of director 14 November 2012
RESOLUTIONS - N/A 13 November 2012
AA01 - Change of accounting reference date 13 November 2012
AP01 - Appointment of director 13 November 2012
CC04 - Statement of companies objects 06 November 2012
AP03 - Appointment of secretary 06 November 2012
TM01 - Termination of appointment of director 06 November 2012
TM01 - Termination of appointment of director 06 November 2012
TM02 - Termination of appointment of secretary 06 November 2012
AD01 - Change of registered office address 06 November 2012
AA01 - Change of accounting reference date 06 November 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 06 November 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 22 October 2012
AR01 - Annual Return 16 October 2012
AA - Annual Accounts 09 March 2012
AR01 - Annual Return 15 November 2011
AA - Annual Accounts 24 May 2011
AR01 - Annual Return 25 October 2010
CH01 - Change of particulars for director 25 October 2010
CH03 - Change of particulars for secretary 25 October 2010
CH01 - Change of particulars for director 25 October 2010
AA - Annual Accounts 12 April 2010
AR01 - Annual Return 12 November 2009
CH01 - Change of particulars for director 12 November 2009
CH01 - Change of particulars for director 12 November 2009
AA - Annual Accounts 04 March 2009
363a - Annual Return 27 October 2008
AA - Annual Accounts 17 March 2008
363a - Annual Return 16 October 2007
AA - Annual Accounts 02 June 2007
363s - Annual Return 27 October 2006
AA - Annual Accounts 21 April 2006
363s - Annual Return 17 October 2005
AA - Annual Accounts 14 March 2005
363s - Annual Return 12 October 2004
AA - Annual Accounts 28 May 2004
363s - Annual Return 15 October 2003
AA - Annual Accounts 25 September 2003
288a - Notice of appointment of directors or secretaries 30 May 2003
288b - Notice of resignation of directors or secretaries 30 May 2003
363s - Annual Return 17 January 2003
AA - Annual Accounts 03 September 2002
363s - Annual Return 16 October 2001
AA - Annual Accounts 02 May 2001
363s - Annual Return 18 October 2000
AA - Annual Accounts 01 September 2000
363s - Annual Return 05 November 1999
AA - Annual Accounts 13 August 1999
363s - Annual Return 29 October 1998
288b - Notice of resignation of directors or secretaries 11 May 1998
288a - Notice of appointment of directors or secretaries 11 May 1998
AA - Annual Accounts 19 March 1998
363s - Annual Return 28 October 1997
287 - Change in situation or address of Registered Office 02 July 1997
AA - Annual Accounts 10 February 1997
225 - Change of Accounting Reference Date 30 January 1997
363s - Annual Return 20 November 1996
288a - Notice of appointment of directors or secretaries 20 November 1996
288a - Notice of appointment of directors or secretaries 20 November 1996
395 - Particulars of a mortgage or charge 16 December 1995
395 - Particulars of a mortgage or charge 16 December 1995
288 - N/A 01 November 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 November 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 01 November 1995
288 - N/A 01 November 1995
NEWINC - New incorporation documents 09 October 1995

Mortgages & Charges

Description Date Status Charge by
A registered charge 17 October 2014 Outstanding

N/A

A registered charge 30 July 2013 Outstanding

N/A

A registered charge 30 July 2013 Outstanding

N/A

Debenture 22 January 2013 Fully Satisfied

N/A

Legal charge 28 November 1995 Fully Satisfied

N/A

Debenture 28 November 1995 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.