About

Registered Number: 00211711
Date of Incorporation: 12/02/1926 (99 years and 2 months ago)
Company Status: Active
Registered Address: William Thompson York Limited Main Street, Amotherby, Malton, North Yorkshire, YO17 6TA

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.