About

Registered Number: 01892184
Date of Incorporation: 05/03/1985 (39 years and 1 month ago)
Company Status: Active
Registered Address: Park House, Mile End Road, Colwick, Nottingham, NG4 2DW

 

Based in Colwick, Thomas Long & Sons Ltd was founded on 05 March 1985, it's status at Companies House is "Active". There are 8 directors listed as Adkin, Angela Mary, Radford, Veronica Christine Alice, Attenborough, Philip George, Burrows, David Allen, Manning, Richard Alan, Matthews, Elliott Dean, Rose, John Michael, Scott, Ian Ellis for the company at Companies House. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ATTENBOROUGH, Philip George 29 February 2000 03 February 2003 1
BURROWS, David Allen 01 January 2002 24 April 2012 1
MANNING, Richard Alan 29 February 2000 31 January 2002 1
MATTHEWS, Elliott Dean 15 January 2015 11 December 2019 1
ROSE, John Michael N/A 30 April 1997 1
SCOTT, Ian Ellis 01 April 2002 11 December 2019 1
Secretary Name Appointed Resigned Total Appointments
ADKIN, Angela Mary 15 January 2015 11 December 2019 1
RADFORD, Veronica Christine Alice 30 April 1997 15 January 2015 1

Filing History

Document Type Date
AA - Annual Accounts 31 March 2020
AA01 - Change of accounting reference date 20 February 2020
CS01 - N/A 17 January 2020
TM01 - Termination of appointment of director 17 January 2020
TM01 - Termination of appointment of director 17 January 2020
TM02 - Termination of appointment of secretary 13 December 2019
AA - Annual Accounts 30 April 2019
CS01 - N/A 15 January 2019
AA01 - Change of accounting reference date 28 September 2018
MR04 - N/A 04 July 2018
MR04 - N/A 04 July 2018
MR04 - N/A 04 July 2018
CS01 - N/A 31 January 2018
TM01 - Termination of appointment of director 02 January 2018
AP01 - Appointment of director 29 September 2017
AA - Annual Accounts 04 September 2017
CS01 - N/A 25 January 2017
AA - Annual Accounts 25 August 2016
AR01 - Annual Return 20 January 2016
AA - Annual Accounts 08 September 2015
AP01 - Appointment of director 03 June 2015
AP03 - Appointment of secretary 03 June 2015
TM02 - Termination of appointment of secretary 21 May 2015
AR01 - Annual Return 16 January 2015
AA - Annual Accounts 05 September 2014
AR01 - Annual Return 15 January 2014
AA - Annual Accounts 20 August 2013
AR01 - Annual Return 16 January 2013
AA - Annual Accounts 27 September 2012
TM01 - Termination of appointment of director 24 April 2012
AR01 - Annual Return 20 January 2012
AA - Annual Accounts 04 October 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 28 April 2011
AR01 - Annual Return 15 March 2011
AA - Annual Accounts 30 September 2010
AR01 - Annual Return 13 April 2010
AA - Annual Accounts 03 November 2009
363a - Annual Return 02 March 2009
AA - Annual Accounts 29 October 2008
363a - Annual Return 29 February 2008
AA - Annual Accounts 31 October 2007
395 - Particulars of a mortgage or charge 19 September 2007
395 - Particulars of a mortgage or charge 31 July 2007
363s - Annual Return 19 July 2007
AA - Annual Accounts 18 October 2006
363s - Annual Return 08 March 2006
AA - Annual Accounts 08 November 2005
363s - Annual Return 23 February 2005
AA - Annual Accounts 26 October 2004
395 - Particulars of a mortgage or charge 27 March 2004
363s - Annual Return 02 February 2004
AA - Annual Accounts 03 November 2003
363s - Annual Return 27 March 2003
288b - Notice of resignation of directors or secretaries 27 March 2003
AA - Annual Accounts 29 October 2002
288a - Notice of appointment of directors or secretaries 09 April 2002
363s - Annual Return 08 March 2002
288b - Notice of resignation of directors or secretaries 11 February 2002
288a - Notice of appointment of directors or secretaries 15 January 2002
RESOLUTIONS - N/A 18 December 2001
AA - Annual Accounts 31 October 2001
363s - Annual Return 25 January 2001
288a - Notice of appointment of directors or secretaries 06 November 2000
AA - Annual Accounts 31 October 2000
288a - Notice of appointment of directors or secretaries 04 September 2000
CERTNM - Change of name certificate 28 February 2000
363s - Annual Return 05 February 2000
AA - Annual Accounts 19 November 1999
363s - Annual Return 21 February 1999
AA - Annual Accounts 28 October 1998
363s - Annual Return 30 January 1998
AA - Annual Accounts 11 November 1997
288b - Notice of resignation of directors or secretaries 07 May 1997
288a - Notice of appointment of directors or secretaries 07 May 1997
CERTNM - Change of name certificate 28 February 1997
363s - Annual Return 09 January 1997
AA - Annual Accounts 04 October 1996
363s - Annual Return 19 January 1996
AA - Annual Accounts 05 October 1995
363s - Annual Return 25 January 1995
AA - Annual Accounts 31 October 1994
363s - Annual Return 13 March 1994
AA - Annual Accounts 18 October 1993
AUD - Auditor's letter of resignation 24 March 1993
363s - Annual Return 31 January 1993
AA - Annual Accounts 05 November 1992
363a - Annual Return 04 November 1992
AA - Annual Accounts 02 July 1992
363s - Annual Return 25 February 1992
AA - Annual Accounts 07 May 1991
363a - Annual Return 27 March 1991
363 - Annual Return 14 March 1991
AA - Annual Accounts 23 April 1990
AA - Annual Accounts 13 September 1989
363 - Annual Return 13 September 1989
AC42 - N/A 24 August 1989
AA - Annual Accounts 09 March 1988
363 - Annual Return 09 March 1988
AA - Annual Accounts 01 July 1987
363 - Annual Return 01 July 1987
MISC - Miscellaneous document 05 March 1985

Mortgages & Charges

Description Date Status Charge by
Debenture 13 September 2007 Fully Satisfied

N/A

Legal mortgage 27 July 2007 Fully Satisfied

N/A

Debenture 26 March 2004 Fully Satisfied

N/A

Mortgage debenture 22 May 1985 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.