About

Registered Number: 05559796
Date of Incorporation: 09/09/2005 (18 years and 9 months ago)
Company Status: Active
Registered Address: Unit 4 Channel View, Cardiff Road, Barry, Vale Of Glamorgan, CF63 2BE

 

Having been setup in 2005, Thomson & Son Holdings Ltd has its registered office in Barry in Vale Of Glamorgan. We don't currently know the number of employees at the company. The companies directors are listed as Thomson, Benjamin Scott, Thomson, Ian Frederick at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
THOMSON, Benjamin Scott 23 January 2019 - 1
THOMSON, Ian Frederick 10 September 2005 23 January 2019 1

Filing History

Document Type Date
CS01 - N/A 15 September 2020
AA - Annual Accounts 29 June 2020
CS01 - N/A 11 September 2019
AA - Annual Accounts 29 July 2019
AP01 - Appointment of director 19 July 2019
TM01 - Termination of appointment of director 19 July 2019
CS01 - N/A 18 September 2018
AA - Annual Accounts 22 June 2018
CS01 - N/A 05 October 2017
AA - Annual Accounts 05 December 2016
CS01 - N/A 20 September 2016
AA - Annual Accounts 31 May 2016
AR01 - Annual Return 29 September 2015
AA - Annual Accounts 29 June 2015
AR01 - Annual Return 01 October 2014
AA - Annual Accounts 25 June 2014
AR01 - Annual Return 27 September 2013
AA - Annual Accounts 28 June 2013
AR01 - Annual Return 02 October 2012
AA - Annual Accounts 19 June 2012
AR01 - Annual Return 21 September 2011
AA - Annual Accounts 04 July 2011
AR01 - Annual Return 28 September 2010
CH01 - Change of particulars for director 28 September 2010
CH03 - Change of particulars for secretary 28 September 2010
AA - Annual Accounts 24 June 2010
AR01 - Annual Return 06 November 2009
AA - Annual Accounts 18 May 2009
363a - Annual Return 02 October 2008
AA - Annual Accounts 22 May 2008
363a - Annual Return 26 September 2007
AA - Annual Accounts 03 July 2007
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 29 December 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 December 2006
363a - Annual Return 22 September 2006
287 - Change in situation or address of Registered Office 19 September 2006
288b - Notice of resignation of directors or secretaries 19 September 2006
288a - Notice of appointment of directors or secretaries 19 September 2006
288b - Notice of resignation of directors or secretaries 10 January 2006
288b - Notice of resignation of directors or secretaries 18 November 2005
288b - Notice of resignation of directors or secretaries 18 November 2005
288a - Notice of appointment of directors or secretaries 04 November 2005
288a - Notice of appointment of directors or secretaries 04 November 2005
CERTNM - Change of name certificate 29 September 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 September 2005
NEWINC - New incorporation documents 09 September 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.