About

Registered Number: 03633689
Date of Incorporation: 17/09/1998 (25 years and 8 months ago)
Company Status: Active
Registered Address: Monument House, Southgate, Sleaford, Lincolnshire, NG34 7RL,

 

Thompson & Richardson Ltd was established in 1998, it has a status of "Active". Currently we aren't aware of the number of employees at the this organisation.

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.