About

Registered Number: 02908142
Date of Incorporation: 14/03/1994 (30 years and 3 months ago)
Company Status: Active
Registered Address: Seebeck House 1a Seebeck Place, Knowlhill, Milton Keynes, Buckinghamshire, MK5 8FR

 

Founded in 1994, Thomas Holdings Ltd has its registered office in Milton Keynes in Buckinghamshire, it's status is listed as "Active". There are 7 directors listed for this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CLARKE, John Thomas 20 August 1996 11 August 2006 1
CRANAGE, Sidney Derek 23 March 1994 31 March 2005 1
KUROWSKI, Stephen 07 April 2006 11 August 2006 1
THOMAS, Alma June 23 March 1994 11 August 2006 1
Secretary Name Appointed Resigned Total Appointments
MATTINGLEY, Brian 30 March 2010 20 April 2010 1
PROCTOR, Matthew Frederick 20 April 2010 24 August 2011 1
WHITE, Shirley Janice 01 January 1999 11 August 2006 1

Filing History

Document Type Date
AA - Annual Accounts 29 September 2020
PARENT_ACC - N/A 29 September 2020
AGREEMENT2 - N/A 29 September 2020
GUARANTEE2 - N/A 29 September 2020
CS01 - N/A 13 November 2019
AA - Annual Accounts 28 August 2019
PARENT_ACC - N/A 28 August 2019
GUARANTEE2 - N/A 28 August 2019
AGREEMENT2 - N/A 28 August 2019
TM01 - Termination of appointment of director 16 November 2018
CS01 - N/A 15 November 2018
AA - Annual Accounts 20 September 2018
PARENT_ACC - N/A 20 September 2018
AGREEMENT2 - N/A 20 September 2018
GUARANTEE2 - N/A 20 September 2018
TM01 - Termination of appointment of director 09 August 2018
AP01 - Appointment of director 09 August 2018
AP01 - Appointment of director 09 August 2018
CS01 - N/A 21 November 2017
AGREEMENT2 - N/A 27 September 2017
AA - Annual Accounts 06 September 2017
PARENT_ACC - N/A 06 September 2017
AGREEMENT2 - N/A 06 September 2017
GUARANTEE2 - N/A 06 September 2017
TM01 - Termination of appointment of director 18 April 2017
CS01 - N/A 21 November 2016
AA - Annual Accounts 10 October 2016
PARENT_ACC - N/A 04 October 2016
GUARANTEE2 - N/A 27 September 2016
AGREEMENT2 - N/A 27 September 2016
AA - Annual Accounts 11 November 2015
PARENT_ACC - N/A 11 November 2015
AR01 - Annual Return 10 November 2015
GUARANTEE2 - N/A 21 September 2015
AGREEMENT2 - N/A 21 September 2015
RESOLUTIONS - N/A 02 January 2015
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 02 January 2015
SH19 - Statement of capital 02 January 2015
CAP-SS - N/A 02 January 2015
AR01 - Annual Return 11 November 2014
AA - Annual Accounts 07 October 2014
AR01 - Annual Return 28 November 2013
AUD - Auditor's letter of resignation 15 October 2013
AUD - Auditor's letter of resignation 10 October 2013
AA - Annual Accounts 07 October 2013
AUD - Auditor's letter of resignation 11 July 2013
AUD - Auditor's letter of resignation 08 July 2013
TM01 - Termination of appointment of director 21 May 2013
AP01 - Appointment of director 06 March 2013
AR01 - Annual Return 22 November 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 16 October 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 16 October 2012
AA - Annual Accounts 14 September 2012
AD01 - Change of registered office address 06 March 2012
AR01 - Annual Return 14 November 2011
CH01 - Change of particulars for director 08 November 2011
AP01 - Appointment of director 31 August 2011
TM01 - Termination of appointment of director 31 August 2011
TM02 - Termination of appointment of secretary 31 August 2011
AA - Annual Accounts 02 August 2011
TM01 - Termination of appointment of director 11 July 2011
AR01 - Annual Return 19 November 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 09 November 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 09 November 2010
AA - Annual Accounts 04 October 2010
AP04 - Appointment of corporate secretary 28 May 2010
RESOLUTIONS - N/A 26 May 2010
AUD - Auditor's letter of resignation 17 May 2010
TM02 - Termination of appointment of secretary 12 May 2010
AP01 - Appointment of director 11 May 2010
AP03 - Appointment of secretary 11 May 2010
AP01 - Appointment of director 11 May 2010
AA01 - Change of accounting reference date 06 May 2010
MG01 - Particulars of a mortgage or charge 27 April 2010
TM01 - Termination of appointment of director 31 March 2010
TM02 - Termination of appointment of secretary 31 March 2010
AP03 - Appointment of secretary 31 March 2010
AA - Annual Accounts 24 February 2010
AA01 - Change of accounting reference date 23 December 2009
AP01 - Appointment of director 08 December 2009
AR01 - Annual Return 13 November 2009
CH01 - Change of particulars for director 13 November 2009
CH01 - Change of particulars for director 13 November 2009
CH03 - Change of particulars for secretary 13 November 2009
CH03 - Change of particulars for secretary 26 October 2009
CH01 - Change of particulars for director 15 October 2009
CH01 - Change of particulars for director 15 October 2009
288b - Notice of resignation of directors or secretaries 04 July 2009
288a - Notice of appointment of directors or secretaries 03 July 2009
AA - Annual Accounts 04 June 2009
RESOLUTIONS - N/A 14 April 2009
225 - Change of Accounting Reference Date 14 April 2009
288b - Notice of resignation of directors or secretaries 30 March 2009
363a - Annual Return 20 November 2008
AA - Annual Accounts 18 April 2008
363a - Annual Return 19 March 2008
288a - Notice of appointment of directors or secretaries 28 February 2008
288b - Notice of resignation of directors or secretaries 21 February 2008
288a - Notice of appointment of directors or secretaries 21 February 2008
288c - Notice of change of directors or secretaries or in their particulars 21 February 2008
288a - Notice of appointment of directors or secretaries 26 July 2007
288c - Notice of change of directors or secretaries or in their particulars 23 July 2007
288b - Notice of resignation of directors or secretaries 18 January 2007
363s - Annual Return 10 January 2007
RESOLUTIONS - N/A 19 September 2006
RESOLUTIONS - N/A 19 September 2006
RESOLUTIONS - N/A 29 August 2006
155(6)a - Declaration in relation to assistance for the acquisition of shares 23 August 2006
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 23 August 2006
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 23 August 2006
288a - Notice of appointment of directors or secretaries 22 August 2006
288b - Notice of resignation of directors or secretaries 22 August 2006
288a - Notice of appointment of directors or secretaries 22 August 2006
288b - Notice of resignation of directors or secretaries 22 August 2006
288a - Notice of appointment of directors or secretaries 22 August 2006
288b - Notice of resignation of directors or secretaries 22 August 2006
288b - Notice of resignation of directors or secretaries 22 August 2006
288b - Notice of resignation of directors or secretaries 22 August 2006
288b - Notice of resignation of directors or secretaries 22 August 2006
288b - Notice of resignation of directors or secretaries 22 August 2006
288b - Notice of resignation of directors or secretaries 22 August 2006
395 - Particulars of a mortgage or charge 18 August 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 August 2006
AA - Annual Accounts 28 July 2006
288a - Notice of appointment of directors or secretaries 12 April 2006
363s - Annual Return 09 December 2005
AA - Annual Accounts 21 September 2005
288b - Notice of resignation of directors or secretaries 08 April 2005
363s - Annual Return 02 December 2004
AA - Annual Accounts 13 October 2004
363s - Annual Return 07 December 2003
AA - Annual Accounts 09 September 2003
AUD - Auditor's letter of resignation 04 March 2003
363s - Annual Return 21 November 2002
AA - Annual Accounts 14 November 2002
AA - Annual Accounts 01 June 2002
363s - Annual Return 04 December 2001
363s - Annual Return 28 November 2001
288a - Notice of appointment of directors or secretaries 17 August 2001
288c - Notice of change of directors or secretaries or in their particulars 22 May 2001
AA - Annual Accounts 12 December 2000
363s - Annual Return 16 November 2000
AA - Annual Accounts 06 January 2000
363s - Annual Return 29 November 1999
288a - Notice of appointment of directors or secretaries 06 January 1999
288b - Notice of resignation of directors or secretaries 06 January 1999
363s - Annual Return 17 November 1998
AA - Annual Accounts 28 August 1998
363s - Annual Return 12 November 1997
AA - Annual Accounts 26 August 1997
AA - Annual Accounts 28 January 1997
363s - Annual Return 12 November 1996
288 - N/A 27 August 1996
AA - Annual Accounts 12 January 1996
363s - Annual Return 10 November 1995
363s - Annual Return 16 March 1995
395 - Particulars of a mortgage or charge 15 March 1995
225(2) - Notice by a holding or subsidiary company of a new accounting reference date given after the end of an accounting reference period 17 January 1995
288 - N/A 02 November 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 30 October 1994
SA - Shares agreement 25 October 1994
88(2)O - Return of allotments of shares issued for other than cash - original document 25 October 1994
SA - Shares agreement 25 October 1994
88(2)O - Return of allotments of shares issued for other than cash - original document 25 October 1994
288 - N/A 15 August 1994
288 - N/A 15 August 1994
288 - N/A 11 August 1994
MEM/ARTS - N/A 18 May 1994
CERTNM - Change of name certificate 12 May 1994
RESOLUTIONS - N/A 08 May 1994
RESOLUTIONS - N/A 08 May 1994
123 - Notice of increase in nominal capital 08 May 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 April 1994
288 - N/A 18 April 1994
288 - N/A 18 April 1994
287 - Change in situation or address of Registered Office 18 April 1994
NEWINC - New incorporation documents 14 March 1994

Mortgages & Charges

Description Date Status Charge by
Debenture 20 April 2010 Fully Satisfied

N/A

Deed of accession 11 August 2006 Fully Satisfied

N/A

Debenture 10 March 1995 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.