About

Registered Number: 01233082
Date of Incorporation: 11/11/1975 (48 years and 5 months ago)
Company Status: Active
Registered Address: Princess Way, Low Prudhoe, Northumberland, NE42 6PL

 

Having been setup in 1975, W. & M. Thompson (Quarries) Ltd are based in Northumberland, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the the business. This company has 6 directors listed as Hurst, Frank William, Thompson, John, Burdon, John Hedley, Purvis, John Pringle, Thompson, William Bowness, Turnbull, John Richard in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HURST, Frank William 09 October 2002 - 1
THOMPSON, John 01 January 1998 - 1
BURDON, John Hedley 09 October 2002 31 October 2019 1
PURVIS, John Pringle 01 January 1998 21 December 2001 1
THOMPSON, William Bowness N/A 07 April 1999 1
TURNBULL, John Richard 01 January 1998 30 April 2003 1

Filing History

Document Type Date
CS01 - N/A 10 September 2020
AA - Annual Accounts 13 December 2019
TM01 - Termination of appointment of director 26 November 2019
CS01 - N/A 16 September 2019
AA - Annual Accounts 13 December 2018
CS01 - N/A 10 September 2018
AA - Annual Accounts 05 January 2018
CS01 - N/A 06 September 2017
AA - Annual Accounts 09 January 2017
CS01 - N/A 16 September 2016
AA - Annual Accounts 06 December 2015
AR01 - Annual Return 08 September 2015
AA - Annual Accounts 08 January 2015
AR01 - Annual Return 08 September 2014
AA - Annual Accounts 09 January 2014
AR01 - Annual Return 09 September 2013
CH01 - Change of particulars for director 09 September 2013
MR01 - N/A 29 June 2013
AA - Annual Accounts 20 November 2012
AR01 - Annual Return 06 September 2012
AA - Annual Accounts 30 December 2011
AR01 - Annual Return 09 September 2011
AA - Annual Accounts 29 December 2010
AR01 - Annual Return 07 September 2010
AA - Annual Accounts 06 February 2010
MG01 - Particulars of a mortgage or charge 05 November 2009
363a - Annual Return 07 September 2009
395 - Particulars of a mortgage or charge 30 December 2008
AA - Annual Accounts 13 November 2008
363a - Annual Return 08 September 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 March 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 March 2008
AA - Annual Accounts 19 November 2007
363s - Annual Return 15 September 2007
AA - Annual Accounts 21 January 2007
363s - Annual Return 19 September 2006
AA - Annual Accounts 20 December 2005
363s - Annual Return 21 October 2005
AA - Annual Accounts 03 February 2005
363s - Annual Return 25 October 2004
AA - Annual Accounts 31 January 2004
363s - Annual Return 19 September 2003
288b - Notice of resignation of directors or secretaries 07 May 2003
AA - Annual Accounts 09 December 2002
RESOLUTIONS - N/A 08 November 2002
363s - Annual Return 22 October 2002
288a - Notice of appointment of directors or secretaries 21 October 2002
288a - Notice of appointment of directors or secretaries 21 October 2002
155(6)a - Declaration in relation to assistance for the acquisition of shares 06 October 2002
395 - Particulars of a mortgage or charge 03 October 2002
288a - Notice of appointment of directors or secretaries 23 September 2002
288b - Notice of resignation of directors or secretaries 23 September 2002
288b - Notice of resignation of directors or secretaries 23 September 2002
AUD - Auditor's letter of resignation 17 August 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 June 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 June 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 June 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 June 2002
288b - Notice of resignation of directors or secretaries 28 December 2001
AA - Annual Accounts 28 December 2001
363s - Annual Return 28 September 2001
363s - Annual Return 31 August 2000
AA - Annual Accounts 11 August 2000
AA - Annual Accounts 10 January 2000
363s - Annual Return 02 September 1999
288a - Notice of appointment of directors or secretaries 18 May 1999
288b - Notice of resignation of directors or secretaries 17 May 1999
AA - Annual Accounts 30 December 1998
363s - Annual Return 09 September 1998
AA - Annual Accounts 14 January 1998
288a - Notice of appointment of directors or secretaries 02 January 1998
288a - Notice of appointment of directors or secretaries 02 January 1998
288a - Notice of appointment of directors or secretaries 02 January 1998
288a - Notice of appointment of directors or secretaries 02 January 1998
288a - Notice of appointment of directors or secretaries 02 January 1998
363s - Annual Return 18 September 1997
AA - Annual Accounts 22 January 1997
363s - Annual Return 08 September 1996
AA - Annual Accounts 17 January 1996
363s - Annual Return 21 September 1995
AA - Annual Accounts 13 January 1995
363s - Annual Return 06 September 1994
395 - Particulars of a mortgage or charge 07 April 1994
AA - Annual Accounts 21 January 1994
AA - Annual Accounts 09 September 1993
363s - Annual Return 09 September 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 April 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 April 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 April 1993
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 16 March 1993
395 - Particulars of a mortgage or charge 16 November 1992
395 - Particulars of a mortgage or charge 16 November 1992
363s - Annual Return 08 October 1992
AA - Annual Accounts 08 October 1992
395 - Particulars of a mortgage or charge 30 May 1992
395 - Particulars of a mortgage or charge 29 May 1992
395 - Particulars of a mortgage or charge 20 November 1991
395 - Particulars of a mortgage or charge 20 November 1991
395 - Particulars of a mortgage or charge 14 November 1991
AA - Annual Accounts 20 September 1991
363b - Annual Return 20 September 1991
363a - Annual Return 18 March 1991
AA - Annual Accounts 22 October 1990
AA - Annual Accounts 13 November 1989
363 - Annual Return 05 October 1989
AA - Annual Accounts 05 February 1989
363 - Annual Return 19 January 1989
287 - Change in situation or address of Registered Office 12 April 1988
395 - Particulars of a mortgage or charge 21 September 1987
AA - Annual Accounts 26 June 1987
363 - Annual Return 26 June 1987
395 - Particulars of a mortgage or charge 21 April 1987
395 - Particulars of a mortgage or charge 10 April 1987
363 - Annual Return 23 October 1986
AA - Annual Accounts 02 October 1986
NEWINC - New incorporation documents 11 November 1975

Mortgages & Charges

Description Date Status Charge by
A registered charge 25 June 2013 Outstanding

N/A

Legal charge 15 October 2009 Outstanding

N/A

Chattels mortgage 24 December 2008 Outstanding

N/A

Legal charge 17 September 2002 Fully Satisfied

N/A

Legal charge 24 March 1994 Outstanding

N/A

Chattel mortgage 04 November 1992 Outstanding

N/A

Chattel mortgage 04 November 1992 Outstanding

N/A

Prompt credit application 21 May 1992 Fully Satisfied

N/A

Standard security presented for registration in scotland 19 May 1992 Outstanding

N/A

Legal charge 06 November 1991 Outstanding

N/A

Legal charge 06 November 1991 Outstanding

N/A

Debenture 06 November 1991 Outstanding

N/A

Mortgage 11 August 1987 Fully Satisfied

N/A

Assignment of deposit account 01 April 1987 Fully Satisfied

N/A

Mortgage 31 March 1987 Fully Satisfied

N/A

Collateral mortgage 04 February 1983 Fully Satisfied

N/A

Single debenture 20 December 1982 Fully Satisfied

N/A

Inter company letter of set off 29 March 1978 Fully Satisfied

N/A

Single debenture 04 November 1977 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.