About

Registered Number: 00414371
Date of Incorporation: 05/07/1946 (77 years and 11 months ago)
Company Status: Active
Registered Address: 33 Fieldgate New Street, Walsall, WS1 3DJ

 

W.Thacker & Sons Ltd was registered on 05 July 1946 and are based in Walsall. Marsh, Jane Louise, Richards, Susan Kim, Alcock, Peter, Alcock, Winifred Margaret are listed as the directors of this company. Currently we aren't aware of the number of employees at the W.Thacker & Sons Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MARSH, Jane Louise 21 February 2013 - 1
RICHARDS, Susan Kim 17 April 2002 - 1
ALCOCK, Peter N/A 20 October 2014 1
ALCOCK, Winifred Margaret N/A 29 December 2001 1

Filing History

Document Type Date
DISS40 - Notice of striking-off action discontinued 22 May 2020
CS01 - N/A 21 May 2020
GAZ1 - First notification of strike-off action in London Gazette 31 March 2020
AA01 - Change of accounting reference date 31 October 2019
AA01 - Change of accounting reference date 06 August 2019
CS01 - N/A 09 May 2019
AA01 - Change of accounting reference date 14 December 2018
CS01 - N/A 10 May 2018
AA - Annual Accounts 06 February 2018
CH01 - Change of particulars for director 06 July 2017
PSC01 - N/A 06 July 2017
CS01 - N/A 06 July 2017
AA - Annual Accounts 24 January 2017
AR01 - Annual Return 10 May 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 10 May 2016
AA - Annual Accounts 03 February 2016
AR01 - Annual Return 13 May 2015
TM01 - Termination of appointment of director 13 May 2015
AA - Annual Accounts 10 February 2015
AR01 - Annual Return 09 May 2014
AA - Annual Accounts 27 January 2014
AR01 - Annual Return 29 May 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 28 March 2013
AA01 - Change of accounting reference date 26 March 2013
AP01 - Appointment of director 27 February 2013
AA - Annual Accounts 24 September 2012
AR01 - Annual Return 26 June 2012
AA - Annual Accounts 27 September 2011
AR01 - Annual Return 08 June 2011
AA - Annual Accounts 25 September 2010
AR01 - Annual Return 21 June 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 21 June 2010
CH01 - Change of particulars for director 18 June 2010
CH01 - Change of particulars for director 18 June 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 18 June 2010
AA - Annual Accounts 14 October 2009
363a - Annual Return 26 May 2009
287 - Change in situation or address of Registered Office 26 May 2009
AA - Annual Accounts 14 July 2008
363a - Annual Return 19 June 2008
AA - Annual Accounts 16 August 2007
363s - Annual Return 21 June 2007
363s - Annual Return 24 May 2006
AA - Annual Accounts 19 April 2006
363s - Annual Return 17 May 2005
AA - Annual Accounts 17 May 2005
363s - Annual Return 28 June 2004
AA - Annual Accounts 17 March 2004
363s - Annual Return 11 June 2003
AA - Annual Accounts 24 April 2003
288c - Notice of change of directors or secretaries or in their particulars 21 August 2002
363s - Annual Return 09 July 2002
288a - Notice of appointment of directors or secretaries 09 July 2002
AA - Annual Accounts 20 May 2002
288b - Notice of resignation of directors or secretaries 20 February 2002
288a - Notice of appointment of directors or secretaries 20 February 2002
RESOLUTIONS - N/A 06 August 2001
RESOLUTIONS - N/A 06 August 2001
RESOLUTIONS - N/A 06 August 2001
AA - Annual Accounts 06 June 2001
363s - Annual Return 29 May 2001
AA - Annual Accounts 31 October 2000
363s - Annual Return 18 August 2000
AA - Annual Accounts 27 September 1999
363s - Annual Return 12 July 1999
AA - Annual Accounts 30 October 1998
363s - Annual Return 05 June 1998
AA - Annual Accounts 29 October 1997
363s - Annual Return 04 June 1997
AA - Annual Accounts 13 October 1996
363s - Annual Return 05 June 1996
395 - Particulars of a mortgage or charge 12 January 1996
AA - Annual Accounts 12 June 1995
363s - Annual Return 12 June 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 28 October 1994
363s - Annual Return 12 May 1994
AA - Annual Accounts 08 September 1993
363s - Annual Return 21 May 1993
AA - Annual Accounts 28 July 1992
363s - Annual Return 08 June 1992
AA - Annual Accounts 25 November 1991
363b - Annual Return 29 May 1991
AA - Annual Accounts 22 May 1990
363 - Annual Return 22 May 1990
AA - Annual Accounts 23 August 1989
363 - Annual Return 18 August 1989
363 - Annual Return 31 January 1989
AA - Annual Accounts 18 January 1989
AA - Annual Accounts 09 February 1988
363 - Annual Return 26 October 1987
AA - Annual Accounts 04 October 1986
363 - Annual Return 22 September 1986
NEWINC - New incorporation documents 05 July 1946

Mortgages & Charges

Description Date Status Charge by
Debenture 08 January 1996 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.