Founded in 1926, William Thompson (York) Ltd are based in North Yorkshire. We don't currently know the number of employees at the business. The business has 7 directors listed as Richardson, Andrew Mark, Clarke, Christine Margaret, Bainbridge, Charles Reginald, Beckett, Nicola Jane, Heath, Daniel Benjamin, Lawson, Keith Anthony, Owbridge, Steven.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BAINBRIDGE, Charles Reginald | N/A | 14 February 1994 | 1 |
BECKETT, Nicola Jane | 01 May 2013 | 03 July 2014 | 1 |
HEATH, Daniel Benjamin | 01 May 2013 | 03 July 2014 | 1 |
LAWSON, Keith Anthony | N/A | 17 December 2010 | 1 |
OWBRIDGE, Steven | 01 May 2013 | 03 July 2014 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
RICHARDSON, Andrew Mark | 04 January 2017 | - | 1 |
CLARKE, Christine Margaret | N/A | 03 July 2007 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 14 May 2020 | |
AA - Annual Accounts | 04 March 2020 | |
CS01 - N/A | 07 May 2019 | |
AA - Annual Accounts | 31 January 2019 | |
PSC02 - N/A | 21 November 2018 | |
PSC07 - N/A | 21 November 2018 | |
PSC02 - N/A | 21 November 2018 | |
PSC07 - N/A | 21 November 2018 | |
SH10 - Notice of particulars of variation of rights attached to shares | 04 June 2018 | |
SH08 - Notice of name or other designation of class of shares | 04 June 2018 | |
CS01 - N/A | 10 May 2018 | |
AA - Annual Accounts | 03 January 2018 | |
CS01 - N/A | 05 June 2017 | |
AA - Annual Accounts | 14 March 2017 | |
AP03 - Appointment of secretary | 17 January 2017 | |
TM02 - Termination of appointment of secretary | 16 January 2017 | |
AR01 - Annual Return | 12 May 2016 | |
AA - Annual Accounts | 15 February 2016 | |
AR01 - Annual Return | 08 May 2015 | |
AA - Annual Accounts | 03 January 2015 | |
TM01 - Termination of appointment of director | 18 November 2014 | |
TM01 - Termination of appointment of director | 24 October 2014 | |
MR04 - N/A | 04 October 2014 | |
AA01 - Change of accounting reference date | 08 August 2014 | |
AD01 - Change of registered office address | 22 July 2014 | |
TM01 - Termination of appointment of director | 22 July 2014 | |
TM01 - Termination of appointment of director | 22 July 2014 | |
TM01 - Termination of appointment of director | 22 July 2014 | |
TM01 - Termination of appointment of director | 22 July 2014 | |
TM01 - Termination of appointment of director | 22 July 2014 | |
TM01 - Termination of appointment of director | 22 July 2014 | |
AP01 - Appointment of director | 22 July 2014 | |
AP01 - Appointment of director | 22 July 2014 | |
AP01 - Appointment of director | 22 July 2014 | |
MR04 - N/A | 12 July 2014 | |
MR04 - N/A | 12 July 2014 | |
MR04 - N/A | 12 July 2014 | |
MR04 - N/A | 12 July 2014 | |
MR01 - N/A | 10 July 2014 | |
MR01 - N/A | 04 July 2014 | |
MR04 - N/A | 17 May 2014 | |
AR01 - Annual Return | 08 May 2014 | |
CH01 - Change of particulars for director | 27 November 2013 | |
AA - Annual Accounts | 19 November 2013 | |
CH01 - Change of particulars for director | 30 October 2013 | |
AP01 - Appointment of director | 18 June 2013 | |
AP01 - Appointment of director | 18 June 2013 | |
AP01 - Appointment of director | 18 June 2013 | |
AR01 - Annual Return | 09 May 2013 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 24 October 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 24 October 2012 | |
AA - Annual Accounts | 15 October 2012 | |
AR01 - Annual Return | 02 August 2012 | |
CH01 - Change of particulars for director | 25 May 2012 | |
AA - Annual Accounts | 29 December 2011 | |
AR01 - Annual Return | 09 August 2011 | |
CH01 - Change of particulars for director | 09 August 2011 | |
CH01 - Change of particulars for director | 09 August 2011 | |
CH01 - Change of particulars for director | 09 August 2011 | |
CH01 - Change of particulars for director | 09 August 2011 | |
CH01 - Change of particulars for director | 09 August 2011 | |
TM01 - Termination of appointment of director | 13 January 2011 | |
AA - Annual Accounts | 15 December 2010 | |
AR01 - Annual Return | 30 July 2010 | |
AA - Annual Accounts | 18 December 2009 | |
363a - Annual Return | 12 August 2009 | |
AA - Annual Accounts | 17 February 2009 | |
363s - Annual Return | 27 August 2008 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 27 August 2008 | |
RESOLUTIONS - N/A | 08 August 2008 | |
AA - Annual Accounts | 11 February 2008 | |
363s - Annual Return | 12 September 2007 | |
288a - Notice of appointment of directors or secretaries | 12 September 2007 | |
288b - Notice of resignation of directors or secretaries | 17 August 2007 | |
288b - Notice of resignation of directors or secretaries | 17 August 2007 | |
288b - Notice of resignation of directors or secretaries | 17 August 2007 | |
395 - Particulars of a mortgage or charge | 17 July 2007 | |
395 - Particulars of a mortgage or charge | 17 July 2007 | |
395 - Particulars of a mortgage or charge | 11 July 2007 | |
395 - Particulars of a mortgage or charge | 11 July 2007 | |
395 - Particulars of a mortgage or charge | 07 July 2007 | |
395 - Particulars of a mortgage or charge | 07 July 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 20 June 2007 | |
AA - Annual Accounts | 19 September 2006 | |
288a - Notice of appointment of directors or secretaries | 19 September 2006 | |
363s - Annual Return | 18 August 2006 | |
AA - Annual Accounts | 30 August 2005 | |
363s - Annual Return | 16 August 2005 | |
363s - Annual Return | 03 August 2004 | |
AA - Annual Accounts | 03 August 2004 | |
AA - Annual Accounts | 11 November 2003 | |
363s - Annual Return | 16 August 2003 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 07 August 2002 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 07 August 2002 | |
AA - Annual Accounts | 06 August 2002 | |
363s - Annual Return | 06 August 2002 | |
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash | 06 August 2002 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 06 August 2002 | |
RESOLUTIONS - N/A | 05 August 2002 | |
RESOLUTIONS - N/A | 05 August 2002 | |
RESOLUTIONS - N/A | 05 August 2002 | |
RESOLUTIONS - N/A | 05 August 2002 | |
RESOLUTIONS - N/A | 05 August 2002 | |
RESOLUTIONS - N/A | 05 August 2002 | |
RESOLUTIONS - N/A | 05 August 2002 | |
RESOLUTIONS - N/A | 05 August 2002 | |
RESOLUTIONS - N/A | 05 August 2002 | |
RESOLUTIONS - N/A | 05 August 2002 | |
RESOLUTIONS - N/A | 05 August 2002 | |
RESOLUTIONS - N/A | 05 August 2002 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 05 August 2002 | |
123 - Notice of increase in nominal capital | 05 August 2002 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 05 August 2002 | |
123 - Notice of increase in nominal capital | 05 August 2002 | |
123 - Notice of increase in nominal capital | 05 August 2002 | |
288a - Notice of appointment of directors or secretaries | 14 June 2002 | |
395 - Particulars of a mortgage or charge | 16 January 2002 | |
AA - Annual Accounts | 04 December 2001 | |
363s - Annual Return | 14 August 2001 | |
363s - Annual Return | 25 July 2000 | |
AA - Annual Accounts | 25 July 2000 | |
363s - Annual Return | 10 August 1999 | |
AA - Annual Accounts | 10 August 1999 | |
363s - Annual Return | 07 August 1998 | |
288a - Notice of appointment of directors or secretaries | 07 August 1998 | |
288a - Notice of appointment of directors or secretaries | 07 August 1998 | |
288a - Notice of appointment of directors or secretaries | 07 August 1998 | |
AA - Annual Accounts | 07 August 1998 | |
AA - Annual Accounts | 13 August 1997 | |
363s - Annual Return | 13 August 1997 | |
363s - Annual Return | 13 August 1996 | |
AA - Annual Accounts | 13 August 1996 | |
AA - Annual Accounts | 31 July 1995 | |
363s - Annual Return | 31 July 1995 | |
363s - Annual Return | 09 August 1994 | |
AA - Annual Accounts | 09 August 1994 | |
363s - Annual Return | 24 August 1993 | |
AA - Annual Accounts | 24 August 1993 | |
363s - Annual Return | 21 August 1992 | |
AA - Annual Accounts | 21 August 1992 | |
AA - Annual Accounts | 08 September 1991 | |
363b - Annual Return | 27 August 1991 | |
AUD - Auditor's letter of resignation | 07 February 1991 | |
MEM/ARTS - N/A | 30 January 1991 | |
RESOLUTIONS - N/A | 09 October 1990 | |
AA - Annual Accounts | 08 October 1990 | |
363 - Annual Return | 08 October 1990 | |
AA - Annual Accounts | 19 October 1989 | |
363 - Annual Return | 19 October 1989 | |
AA - Annual Accounts | 23 January 1989 | |
363 - Annual Return | 23 January 1989 | |
288 - N/A | 12 May 1988 | |
AA - Annual Accounts | 25 November 1987 | |
363 - Annual Return | 25 November 1987 | |
288 - N/A | 25 November 1987 | |
AA - Annual Accounts | 02 October 1986 | |
363 - Annual Return | 02 October 1986 | |
MISC - Miscellaneous document | 12 February 1926 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 03 July 2014 | Outstanding |
N/A |
A registered charge | 03 July 2014 | Outstanding |
N/A |
Chattels mortgage | 06 July 2007 | Fully Satisfied |
N/A |
Chattels mortgage | 06 July 2007 | Fully Satisfied |
N/A |
Floating charge | 03 July 2007 | Fully Satisfied |
N/A |
Fixed charge on purchsed debts which fail to vest | 03 July 2007 | Fully Satisfied |
N/A |
Debenture | 03 July 2007 | Fully Satisfied |
N/A |
Debenture | 03 July 2007 | Fully Satisfied |
N/A |
Debenture with floating charge | 11 January 2002 | Fully Satisfied |
N/A |
Charge | 28 September 1983 | Fully Satisfied |
N/A |
Mortgage | 21 February 1978 | Fully Satisfied |
N/A |
Mortgage | 20 September 1977 | Fully Satisfied |
N/A |
Mortgage | 20 September 1977 | Fully Satisfied |
N/A |