About

Registered Number: 00235815
Date of Incorporation: 21/12/1928 (95 years and 4 months ago)
Company Status: Active
Registered Address: 9/12 Hardwick Road, Astmoor Industrial Estat, Runcorn, Cheshire, WA7 1PH

 

Based in Runcorn, Thompson & Capper Ltd was registered on 21 December 1928, it's status is listed as "Active". The current directors of the business are Downey, John, Dyal, Matthew Richard, Mcvey, Brian, Thompson, Rachell Mary.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DOWNEY, John N/A - 1
DYAL, Matthew Richard 18 November 2003 - 1
MCVEY, Brian N/A 30 September 1999 1
THOMPSON, Rachell Mary 21 April 2004 30 June 2011 1

Filing History

Document Type Date
CS01 - N/A 11 August 2020
AA - Annual Accounts 03 December 2019
CS01 - N/A 15 August 2019
AA - Annual Accounts 29 November 2018
CS01 - N/A 08 August 2018
AA - Annual Accounts 04 January 2018
CS01 - N/A 10 August 2017
CH01 - Change of particulars for director 10 April 2017
CH01 - Change of particulars for director 17 January 2017
AA - Annual Accounts 30 August 2016
CS01 - N/A 22 August 2016
AUD - Auditor's letter of resignation 21 September 2015
AUD - Auditor's letter of resignation 16 September 2015
AR01 - Annual Return 25 August 2015
MISC - Miscellaneous document 20 August 2015
AA - Annual Accounts 14 August 2015
AA - Annual Accounts 07 October 2014
AR01 - Annual Return 03 September 2014
AA - Annual Accounts 30 October 2013
AR01 - Annual Return 30 August 2013
SH01 - Return of Allotment of shares 21 February 2013
RESOLUTIONS - N/A 15 February 2013
AP01 - Appointment of director 14 February 2013
TM01 - Termination of appointment of director 14 February 2013
AA - Annual Accounts 13 December 2012
AR01 - Annual Return 23 August 2012
AA - Annual Accounts 21 December 2011
AR01 - Annual Return 16 August 2011
CH01 - Change of particulars for director 16 August 2011
CH01 - Change of particulars for director 16 August 2011
TM01 - Termination of appointment of director 11 July 2011
AA - Annual Accounts 02 December 2010
CH01 - Change of particulars for director 20 August 2010
AR01 - Annual Return 19 August 2010
RESOLUTIONS - N/A 26 February 2010
MEM/ARTS - N/A 26 February 2010
CH01 - Change of particulars for director 15 February 2010
AA - Annual Accounts 03 January 2010
363a - Annual Return 21 August 2009
AA - Annual Accounts 26 January 2009
363a - Annual Return 18 August 2008
288c - Notice of change of directors or secretaries or in their particulars 18 August 2008
288c - Notice of change of directors or secretaries or in their particulars 12 June 2008
AA - Annual Accounts 22 January 2008
288a - Notice of appointment of directors or secretaries 07 January 2008
363s - Annual Return 11 September 2007
288b - Notice of resignation of directors or secretaries 11 July 2007
AA - Annual Accounts 31 January 2007
288a - Notice of appointment of directors or secretaries 28 September 2006
363s - Annual Return 11 September 2006
288b - Notice of resignation of directors or secretaries 14 July 2006
AA - Annual Accounts 19 January 2006
363s - Annual Return 26 August 2005
288a - Notice of appointment of directors or secretaries 15 April 2005
AA - Annual Accounts 26 January 2005
363s - Annual Return 26 August 2004
288a - Notice of appointment of directors or secretaries 14 May 2004
AA - Annual Accounts 19 December 2003
288a - Notice of appointment of directors or secretaries 03 December 2003
288a - Notice of appointment of directors or secretaries 03 December 2003
363s - Annual Return 03 September 2003
288b - Notice of resignation of directors or secretaries 27 August 2003
AUD - Auditor's letter of resignation 08 April 2003
288b - Notice of resignation of directors or secretaries 06 March 2003
AA - Annual Accounts 03 February 2003
363s - Annual Return 27 August 2002
288a - Notice of appointment of directors or secretaries 03 July 2002
288b - Notice of resignation of directors or secretaries 28 June 2002
288b - Notice of resignation of directors or secretaries 28 June 2002
288a - Notice of appointment of directors or secretaries 27 June 2002
288b - Notice of resignation of directors or secretaries 27 March 2002
288a - Notice of appointment of directors or secretaries 14 March 2002
AA - Annual Accounts 04 December 2001
363s - Annual Return 07 September 2001
AA - Annual Accounts 16 January 2001
288b - Notice of resignation of directors or secretaries 03 October 2000
288a - Notice of appointment of directors or secretaries 03 October 2000
288b - Notice of resignation of directors or secretaries 03 October 2000
288a - Notice of appointment of directors or secretaries 03 October 2000
363s - Annual Return 24 August 2000
363s - Annual Return 21 February 2000
AA - Annual Accounts 22 December 1999
288b - Notice of resignation of directors or secretaries 12 December 1999
363s - Annual Return 27 September 1999
288a - Notice of appointment of directors or secretaries 09 August 1999
288a - Notice of appointment of directors or secretaries 21 July 1999
288b - Notice of resignation of directors or secretaries 10 May 1999
288b - Notice of resignation of directors or secretaries 10 May 1999
288b - Notice of resignation of directors or secretaries 10 May 1999
288a - Notice of appointment of directors or secretaries 10 May 1999
288a - Notice of appointment of directors or secretaries 10 May 1999
287 - Change in situation or address of Registered Office 10 May 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 May 1999
363s - Annual Return 08 September 1998
AA - Annual Accounts 14 July 1998
363s - Annual Return 09 September 1997
AA - Annual Accounts 04 June 1997
363s - Annual Return 23 September 1996
AAMD - Amended Accounts 13 August 1996
AA - Annual Accounts 15 June 1996
288 - N/A 30 April 1996
288 - N/A 30 April 1996
363s - Annual Return 11 September 1995
AA - Annual Accounts 13 June 1995
288 - N/A 15 March 1995
155(6)a - Declaration in relation to assistance for the acquisition of shares 13 March 1995
155(6)a - Declaration in relation to assistance for the acquisition of shares 13 March 1995
RESOLUTIONS - N/A 09 March 1995
363s - Annual Return 09 September 1994
AA - Annual Accounts 24 June 1994
363s - Annual Return 31 August 1993
AA - Annual Accounts 17 June 1993
363s - Annual Return 21 September 1992
AA - Annual Accounts 19 June 1992
288 - N/A 04 September 1991
288 - N/A 04 September 1991
AA - Annual Accounts 04 September 1991
363b - Annual Return 04 September 1991
288 - N/A 24 May 1991
AA - Annual Accounts 22 January 1991
363a - Annual Return 22 January 1991
288 - N/A 27 June 1990
288 - N/A 13 October 1989
AA - Annual Accounts 12 September 1989
363 - Annual Return 12 September 1989
288 - N/A 30 January 1989
288 - N/A 30 January 1989
AA - Annual Accounts 04 October 1988
363 - Annual Return 23 September 1988
AA - Annual Accounts 27 April 1988
363 - Annual Return 27 April 1988
155(6)a - Declaration in relation to assistance for the acquisition of shares 12 August 1987
MEM/ARTS - N/A 12 August 1987
RESOLUTIONS - N/A 04 August 1987
288 - N/A 04 August 1987
288 - N/A 04 August 1987
288 - N/A 04 August 1987
287 - Change in situation or address of Registered Office 04 August 1987
288 - N/A 04 August 1987
MEM/ARTS - N/A 10 July 1987
395 - Particulars of a mortgage or charge 01 July 1987
288 - N/A 26 June 1987
AA - Annual Accounts 27 April 1987
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 April 1987
AA - Annual Accounts 13 November 1986
363 - Annual Return 23 October 1986
MISC - Miscellaneous document 21 December 1928

Mortgages & Charges

Description Date Status Charge by
Debenture 19 June 1987 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.