Company NameThompsons Enterprises (1977) Limited
DirectorThomas Robertson Raeside
Company StatusLiquidation
Company Number00227026
CategoryPrivate Limited Company
Incorporation Date2 January 1928(96 years, 4 months ago)
Previous NamePalladium(Middlesbrough)Limited(The)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Thomas Robertson Raeside
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed25 November 2020(92 years, 11 months after company formation)
Appointment Duration3 years, 5 months
RoleFreelance Writer
Country of ResidenceFrance
Correspondence AddressVilla Velasquez 21 Avenue De Mendiguren
Nice
06000
Director NameGeorge Richard Kitching
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1990(63 years after company formation)
Appointment Duration4 months, 3 weeks (resigned 15 May 1991)
RoleCompany Director
Correspondence Address8 Cookershill Close Greytowers
Nunthorpe
Middlesbrough
Cleveland
TS7 0LZ
Director NameMr George Thompson Kitching
Date of BirthSeptember 1913 (Born 110 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1990(63 years after company formation)
Appointment Duration11 years, 4 months (resigned 15 May 2002)
RoleCompany Director
Correspondence Address8 Crookershill Close
Nunthorpe
Middlesbrough
Cleveland
TS7 0LZ
Director NameMrs Elizabeth Anne Wills
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1990(63 years after company formation)
Appointment Duration31 years, 2 months (resigned 28 February 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Matlock Avenue
Marton In Cleveland
Middlesbrough
Cleveland
TS7 8LW
Director NameJames Derek Wills
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1991(64 years after company formation)
Appointment Duration20 years, 10 months (resigned 22 October 2012)
RoleTravel Agent
Country of ResidenceUnited Kingdom
Correspondence Address14 Matlock Avenue
Marton In Cleveland
Middlesbrough
Cleveland
TS7 8LW
Secretary NameMr Iain Parker Broom
NationalityBritish
StatusResigned
Appointed03 August 1998(70 years, 7 months after company formation)
Appointment Duration7 years, 10 months (resigned 26 June 2006)
RoleCompany Director
Correspondence Address37 Sidmouth Close
Middlesbrough
Cleveland
TS8 9DN
Secretary NameMrs Elizabeth Anne Wills
NationalityBritish
StatusResigned
Appointed26 June 2006(78 years, 6 months after company formation)
Appointment Duration15 years, 8 months (resigned 28 February 2022)
RoleCo Director
Country of ResidenceEngland
Correspondence Address14 Matlock Avenue
Marton In Cleveland
Middlesbrough
Cleveland
TS7 8LW

Location

Registered Address1st Floor 34 Falcon Court
Preston Farm Business Park
Stockton-On-Tees
TS18 3TX
RegionNorth East
ConstituencyStockton South
CountyCounty Durham
WardParkfield and Oxbridge
Built Up AreaTeesside

Shareholders

6k at £1Elizabeth Anne Wills
100.00%
Ordinary

Financials

Year2014
Net Worth£370,660
Cash£488,130
Current Liabilities£153,600

Accounts

Latest Accounts30 September 2021 (2 years, 6 months ago)
Next Accounts Due30 September 2023 (overdue)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return14 December 2022 (1 year, 4 months ago)
Next Return Due28 December 2023 (overdue)

Charges

13 September 1991Delivered on: 24 September 1991
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: First legal charge over 8/10/12/14 cleveland street redcar cleveland.
Outstanding

Filing History

27 January 2021Confirmation statement made on 14 December 2020 with no updates (3 pages)
15 January 2021Compulsory strike-off action has been discontinued (1 page)
4 December 2020Appointment of Mr Thomas Robertson Raeside as a director on 25 November 2020 (2 pages)
4 December 2020Registered office address changed from 33 Woodland Road Darlington County Durham DL3 7BJ to 51 Canberra Road Marton Middlesbrough TS7 8ES on 4 December 2020 (2 pages)
1 December 2020First Gazette notice for compulsory strike-off (1 page)
8 January 2020Confirmation statement made on 14 December 2019 with no updates (3 pages)
27 June 2019Micro company accounts made up to 30 September 2018 (5 pages)
2 January 2019Confirmation statement made on 14 December 2018 with no updates (3 pages)
19 June 2018Total exemption full accounts made up to 30 September 2017 (7 pages)
14 December 2017Confirmation statement made on 14 December 2017 with no updates (3 pages)
14 December 2017Confirmation statement made on 14 December 2017 with no updates (3 pages)
28 June 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
28 June 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
21 January 2017Confirmation statement made on 15 December 2016 with updates (5 pages)
21 January 2017Confirmation statement made on 15 December 2016 with updates (5 pages)
27 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
27 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
5 February 2016Annual return made up to 15 December 2015 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 5,950
(4 pages)
5 February 2016Annual return made up to 15 December 2015 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 5,950
(4 pages)
23 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
23 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
6 March 2015Annual return made up to 15 December 2014 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 5,950
(4 pages)
6 March 2015Annual return made up to 15 December 2014 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 5,950
(4 pages)
4 September 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
4 September 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
3 September 2014Registered office address changed from 14 Matlock Avenue Marton in Cleveland Middlesbrough TS7 8LW to 33 Woodland Road Darlington County Durham DL3 7BJ on 3 September 2014 (1 page)
3 September 2014Registered office address changed from 14 Matlock Avenue Marton in Cleveland Middlesbrough TS7 8LW to 33 Woodland Road Darlington County Durham DL3 7BJ on 3 September 2014 (1 page)
3 September 2014Registered office address changed from 14 Matlock Avenue Marton in Cleveland Middlesbrough TS7 8LW to 33 Woodland Road Darlington County Durham DL3 7BJ on 3 September 2014 (1 page)
29 April 2014Compulsory strike-off action has been discontinued (1 page)
29 April 2014Compulsory strike-off action has been discontinued (1 page)
26 April 2014Annual return made up to 15 December 2013 with a full list of shareholders
Statement of capital on 2014-04-26
  • GBP 5,950
(4 pages)
26 April 2014Annual return made up to 15 December 2013 with a full list of shareholders
Statement of capital on 2014-04-26
  • GBP 5,950
(4 pages)
15 April 2014First Gazette notice for compulsory strike-off (1 page)
15 April 2014First Gazette notice for compulsory strike-off (1 page)
27 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
27 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
1 February 2013Annual return made up to 15 December 2012 with a full list of shareholders (4 pages)
1 February 2013Termination of appointment of James Wills as a director (1 page)
1 February 2013Termination of appointment of James Wills as a director (1 page)
1 February 2013Annual return made up to 15 December 2012 with a full list of shareholders (4 pages)
21 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
21 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
14 February 2012Annual return made up to 15 December 2011 with a full list of shareholders (5 pages)
14 February 2012Annual return made up to 15 December 2011 with a full list of shareholders (5 pages)
27 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
27 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
23 December 2010Annual return made up to 15 December 2010 with a full list of shareholders (5 pages)
23 December 2010Annual return made up to 15 December 2010 with a full list of shareholders (5 pages)
21 December 2009Director's details changed for James Derek Wills on 21 December 2009 (2 pages)
21 December 2009Annual return made up to 15 December 2009 with a full list of shareholders (5 pages)
21 December 2009Annual return made up to 15 December 2009 with a full list of shareholders (5 pages)
21 December 2009Director's details changed for James Derek Wills on 21 December 2009 (2 pages)
21 December 2009Director's details changed for Elizabeth Anne Wills on 21 December 2009 (2 pages)
21 December 2009Director's details changed for Elizabeth Anne Wills on 21 December 2009 (2 pages)
17 December 2009Total exemption small company accounts made up to 30 September 2009 (4 pages)
17 December 2009Total exemption small company accounts made up to 30 September 2009 (4 pages)
19 December 2008Return made up to 15/12/08; full list of members (4 pages)
19 December 2008Total exemption small company accounts made up to 30 September 2008 (4 pages)
19 December 2008Return made up to 15/12/08; full list of members (4 pages)
19 December 2008Total exemption small company accounts made up to 30 September 2008 (4 pages)
26 November 2008Return made up to 15/12/07; full list of members (4 pages)
26 November 2008Return made up to 15/12/07; full list of members (4 pages)
29 December 2007Total exemption small company accounts made up to 30 September 2007 (6 pages)
29 December 2007Total exemption small company accounts made up to 30 September 2007 (6 pages)
22 May 2007Return made up to 15/12/06; full list of members (7 pages)
22 May 2007Return made up to 15/12/06; full list of members (7 pages)
6 March 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
6 March 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
14 July 2006Secretary resigned (1 page)
14 July 2006Secretary resigned (1 page)
14 July 2006New secretary appointed (1 page)
14 July 2006New secretary appointed (1 page)
13 July 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
13 July 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
14 March 2006Return made up to 15/12/05; full list of members
  • 363(287) ‐ Registered office changed on 14/03/06
(7 pages)
14 March 2006Return made up to 15/12/05; full list of members
  • 363(287) ‐ Registered office changed on 14/03/06
(7 pages)
17 March 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
17 March 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
7 January 2005Return made up to 15/12/04; full list of members (7 pages)
7 January 2005Return made up to 15/12/04; full list of members (7 pages)
14 June 2004Partial exemption accounts made up to 30 September 2003 (7 pages)
14 June 2004Partial exemption accounts made up to 30 September 2003 (7 pages)
28 January 2004Return made up to 15/12/03; full list of members (7 pages)
28 January 2004Return made up to 15/12/03; full list of members (7 pages)
1 April 2003Partial exemption accounts made up to 30 September 2002 (7 pages)
1 April 2003Partial exemption accounts made up to 30 September 2002 (7 pages)
23 December 2002Return made up to 15/12/02; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
23 December 2002Return made up to 15/12/02; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
6 March 2002Partial exemption accounts made up to 30 September 2001 (7 pages)
6 March 2002Partial exemption accounts made up to 30 September 2001 (7 pages)
11 January 2002Return made up to 15/12/01; full list of members (7 pages)
11 January 2002Return made up to 15/12/01; full list of members (7 pages)
22 March 2001Accounts for a small company made up to 30 September 2000 (7 pages)
22 March 2001Accounts for a small company made up to 30 September 2000 (7 pages)
27 December 2000Return made up to 15/12/00; full list of members (7 pages)
27 December 2000Return made up to 15/12/00; full list of members (7 pages)
24 March 2000Accounts for a small company made up to 30 September 1999 (7 pages)
24 March 2000Accounts for a small company made up to 30 September 1999 (7 pages)
25 January 2000Return made up to 15/12/99; full list of members (7 pages)
25 January 2000Return made up to 15/12/99; full list of members (7 pages)
21 December 1998Return made up to 15/12/98; full list of members
  • 363(287) ‐ Registered office changed on 21/12/98
(6 pages)
21 December 1998Return made up to 15/12/98; full list of members
  • 363(287) ‐ Registered office changed on 21/12/98
(6 pages)
15 December 1998Accounts for a small company made up to 30 September 1998 (4 pages)
15 December 1998Accounts for a small company made up to 30 September 1998 (4 pages)
10 August 1998Secretary resigned (1 page)
10 August 1998New secretary appointed (2 pages)
10 August 1998Secretary resigned (1 page)
10 August 1998New secretary appointed (2 pages)
19 December 1997Return made up to 15/12/97; no change of members (4 pages)
19 December 1997Return made up to 15/12/97; no change of members (4 pages)
18 November 1997Accounts for a small company made up to 30 September 1997 (4 pages)
18 November 1997Accounts for a small company made up to 30 September 1997 (4 pages)
5 June 1997Accounts for a small company made up to 30 September 1996 (4 pages)
5 June 1997Accounts for a small company made up to 30 September 1996 (4 pages)
23 December 1996Return made up to 15/12/96; no change of members (4 pages)
23 December 1996Return made up to 15/12/96; no change of members (4 pages)
26 January 1996Accounts for a small company made up to 30 September 1995 (4 pages)
26 January 1996Accounts for a small company made up to 30 September 1995 (4 pages)
11 December 1995Return made up to 15/12/95; full list of members
  • 363(287) ‐ Registered office changed on 11/12/95
(6 pages)
11 December 1995Return made up to 15/12/95; full list of members
  • 363(287) ‐ Registered office changed on 11/12/95
(6 pages)
15 August 1986Return made up to 18/12/85; full list of members (4 pages)
15 August 1986Return made up to 18/12/85; full list of members (4 pages)
8 August 1986Full accounts made up to 30 September 1985 (9 pages)
8 August 1986Full accounts made up to 30 September 1985 (9 pages)
1 July 1983Accounts made up to 30 September 1982 (7 pages)