About

Registered Number: 03633689
Date of Incorporation: 17/09/1998 (26 years and 7 months ago)
Company Status: Active
Registered Address: Monument House, Southgate, Sleaford, Lincolnshire, NG34 7RL,

 

Established in 1998, Thompson & Richardson Ltd have registered office in Sleaford, Lincolnshire, it's status in the Companies House registry is set to "Active". The companies directors are Shortland, Christopher David, Cowley, Juliet Emma, Dye, Julie, Harrison, Paul Andrew, Parsons, Danny, Sharp, Andrew Bertram, Wade, Christopher, Wade, Graham, Drew, Simon, Reeve, Helen Louise.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COWLEY, Juliet Emma 26 November 2018 - 1
DYE, Julie 21 November 2018 - 1
HARRISON, Paul Andrew 31 December 2003 - 1
PARSONS, Danny 21 November 2018 - 1
SHARP, Andrew Bertram 31 December 2003 - 1
WADE, Christopher 12 November 2018 - 1
WADE, Graham 12 November 2018 - 1
REEVE, Helen Louise 26 November 2018 01 December 2019 1
Secretary Name Appointed Resigned Total Appointments
SHORTLAND, Christopher David 24 January 2019 - 1
DREW, Simon 08 December 2017 21 January 2019 1

Filing History

Document Type Date
AA - Annual Accounts 29 September 2020
TM01 - Termination of appointment of director 25 February 2020
TM01 - Termination of appointment of director 24 December 2019
CS01 - N/A 18 September 2019
AD01 - Change of registered office address 10 September 2019
AA - Annual Accounts 03 September 2019
AD01 - Change of registered office address 27 August 2019
RESOLUTIONS - N/A 26 July 2019
MA - Memorandum and Articles 26 July 2019
RESOLUTIONS - N/A 10 July 2019
MR01 - N/A 03 July 2019
MR04 - N/A 03 June 2019
TM02 - Termination of appointment of secretary 27 March 2019
AP03 - Appointment of secretary 10 February 2019
AP01 - Appointment of director 10 February 2019
AP01 - Appointment of director 10 February 2019
AP01 - Appointment of director 10 February 2019
TM01 - Termination of appointment of director 10 February 2019
TM01 - Termination of appointment of director 10 February 2019
AP01 - Appointment of director 16 January 2019
AP01 - Appointment of director 16 January 2019
AP01 - Appointment of director 18 December 2018
AP01 - Appointment of director 18 December 2018
AP01 - Appointment of director 26 November 2018
AP01 - Appointment of director 26 November 2018
CH01 - Change of particulars for director 01 November 2018
AA - Annual Accounts 06 October 2018
CS01 - N/A 03 October 2018
CH04 - Change of particulars for corporate secretary 16 May 2018
PSC02 - N/A 05 February 2018
PSC07 - N/A 05 February 2018
RESOLUTIONS - N/A 02 January 2018
TM02 - Termination of appointment of secretary 11 December 2017
AP04 - Appointment of corporate secretary 11 December 2017
AP03 - Appointment of secretary 11 December 2017
AP01 - Appointment of director 11 December 2017
AP01 - Appointment of director 11 December 2017
CS01 - N/A 13 October 2017
AA - Annual Accounts 27 June 2017
CH01 - Change of particulars for director 22 May 2017
AA - Annual Accounts 27 September 2016
CS01 - N/A 20 September 2016
AR01 - Annual Return 12 October 2015
AA - Annual Accounts 01 July 2015
TM01 - Termination of appointment of director 02 February 2015
MR01 - N/A 23 January 2015
AR01 - Annual Return 30 September 2014
AA - Annual Accounts 12 September 2014
AR01 - Annual Return 07 October 2013
AA - Annual Accounts 29 July 2013
SH10 - Notice of particulars of variation of rights attached to shares 03 May 2013
AP01 - Appointment of director 07 March 2013
AR01 - Annual Return 21 September 2012
AA - Annual Accounts 13 August 2012
AR01 - Annual Return 23 September 2011
CH01 - Change of particulars for director 23 September 2011
CH01 - Change of particulars for director 23 September 2011
AA - Annual Accounts 07 September 2011
AA - Annual Accounts 25 September 2010
AR01 - Annual Return 23 September 2010
CH01 - Change of particulars for director 23 September 2010
AA - Annual Accounts 30 October 2009
363a - Annual Return 25 September 2009
287 - Change in situation or address of Registered Office 25 September 2009
363a - Annual Return 23 September 2008
AA - Annual Accounts 13 March 2008
363s - Annual Return 16 October 2007
AA - Annual Accounts 05 March 2007
363s - Annual Return 13 October 2006
AA - Annual Accounts 27 April 2006
363s - Annual Return 11 January 2006
AA - Annual Accounts 15 August 2005
RESOLUTIONS - N/A 08 March 2005
AA - Annual Accounts 27 October 2004
363s - Annual Return 23 September 2004
288a - Notice of appointment of directors or secretaries 09 January 2004
288a - Notice of appointment of directors or secretaries 09 January 2004
CERTNM - Change of name certificate 06 January 2004
RESOLUTIONS - N/A 19 December 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 December 2003
123 - Notice of increase in nominal capital 19 December 2003
363s - Annual Return 30 September 2003
AA - Annual Accounts 09 September 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 July 2003
AA - Annual Accounts 22 October 2002
363s - Annual Return 01 October 2002
363s - Annual Return 25 September 2001
AA - Annual Accounts 13 September 2001
363s - Annual Return 20 September 2000
AA - Annual Accounts 05 July 2000
363s - Annual Return 16 September 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 September 1999
225 - Change of Accounting Reference Date 13 July 1999
CERTNM - Change of name certificate 13 November 1998
288b - Notice of resignation of directors or secretaries 02 November 1998
288b - Notice of resignation of directors or secretaries 02 November 1998
288a - Notice of appointment of directors or secretaries 02 November 1998
288a - Notice of appointment of directors or secretaries 02 November 1998
287 - Change in situation or address of Registered Office 02 November 1998
NEWINC - New incorporation documents 17 September 1998

Mortgages & Charges

Description Date Status Charge by
A registered charge 27 June 2019 Outstanding

N/A

A registered charge 21 January 2015 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.