Company NameS.M.Thompson Limited
Company StatusActive
Company Number00487247
CategoryPrivate Limited Company
Incorporation Date11 October 1950(73 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Howard Leslie Thompson
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(41 years, 3 months after company formation)
Appointment Duration32 years, 4 months
RoleSteel Merchant
Country of ResidenceUnited Kingdom
Correspondence AddressTickhill Farm
Liverton
Saltburn By The Sea
Cleveland
TS13 4TG
Director NameMr Harvey James Thompson
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed19 March 2007(56 years, 5 months after company formation)
Appointment Duration17 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHill View Lower Easby
Great Ayton
Middlesbrough
Cleveland
TS9 6JQ
Director NameMiss Holly Joanne Pearson
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed14 February 2013(62 years, 4 months after company formation)
Appointment Duration11 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBrook House 20 Dikes Lane
Great Ayton
Middlesbrough
Cleveland
TS9 6HJ
Director NameMrs Lilian May Thompson
Date of BirthMay 1918 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(41 years, 3 months after company formation)
Appointment Duration21 years, 1 month (resigned 14 February 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressField House
The Bypass Road
Nunthorpe
Cleveland
TS7 0NG
Secretary NameMrs Lilian May Thompson
NationalityBritish
StatusResigned
Appointed31 December 1991(41 years, 3 months after company formation)
Appointment Duration21 years, 1 month (resigned 14 February 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressField House
The Bypass Road
Nunthorpe
Cleveland
TS7 0NG

Contact

Websitewww.smthompson.co.uk

Location

Registered AddressMarathon Works Dormor Way
South Bank
Middlesbrough
TS6 6XH
RegionNorth East
ConstituencyRedcar
CountyNorth Yorkshire
WardSouth Bank
Built Up AreaTeesside

Financials

Year2013
Net Worth£2,067,555
Cash£1,092,384
Current Liabilities£1,197,409

Accounts

Latest Accounts30 September 2023 (6 months, 4 weeks ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return3 January 2024 (3 months, 3 weeks ago)
Next Return Due17 January 2025 (8 months, 3 weeks from now)

Charges

27 May 2015Delivered on: 30 May 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: F/H dormor way south bank middlesbrough CE133607 CE88057.
Outstanding
14 July 1965Delivered on: 22 June 1965
Persons entitled: Lloyds Bank Limited

Classification: Single debenture
Secured details: All monies due etc.
Particulars: Undertaking and goodwill all property and assets present and future including uncalled capital with all fixtures (including trade fixtures) now or hereafter thereon. Fixed first charges, legal mortgage & floating charge (see doc 23 for details).
Outstanding

Filing History

2 February 2021Confirmation statement made on 3 January 2021 with updates (5 pages)
27 February 2020Total exemption full accounts made up to 30 September 2019 (9 pages)
27 February 2020Director's details changed for Miss Holly Joanne Thompson on 27 February 2020 (2 pages)
16 January 2020Confirmation statement made on 3 January 2020 with updates (6 pages)
9 May 2019Notification of Harvey James Thompson as a person with significant control on 28 March 2019 (2 pages)
29 January 2019Total exemption full accounts made up to 30 September 2018 (9 pages)
3 January 2019Confirmation statement made on 3 January 2019 with no updates (3 pages)
3 January 2018Confirmation statement made on 3 January 2018 with no updates (3 pages)
3 January 2018Confirmation statement made on 3 January 2018 with no updates (3 pages)
4 December 2017Total exemption full accounts made up to 30 September 2017 (9 pages)
4 December 2017Total exemption full accounts made up to 30 September 2017 (9 pages)
2 May 2017Registered office address changed from Marathon Works, Newport Bridge Middlesbrough Cleveland TS1 5TG to Marathon Works Dormor Way South Bank Middlesbrough TS6 6XH on 2 May 2017 (1 page)
2 May 2017Registered office address changed from Marathon Works, Newport Bridge Middlesbrough Cleveland TS1 5TG to Marathon Works Dormor Way South Bank Middlesbrough TS6 6XH on 2 May 2017 (1 page)
15 February 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
15 February 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
4 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
4 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
16 May 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
16 May 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
4 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 700
(5 pages)
4 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 700
(5 pages)
4 January 2016Director's details changed for Holly Joanne Thompson on 31 December 2015 (2 pages)
4 January 2016Director's details changed for Holly Joanne Thompson on 31 December 2015 (2 pages)
30 May 2015Registration of charge 004872470002, created on 27 May 2015 (32 pages)
30 May 2015Registration of charge 004872470002, created on 27 May 2015 (32 pages)
24 March 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
24 March 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
12 January 2015Director's details changed for Holly Joanne Thompson on 31 December 2014 (2 pages)
12 January 2015Director's details changed for Holly Joanne Thompson on 31 December 2014 (2 pages)
12 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 700
(5 pages)
12 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 700
(5 pages)
20 May 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
20 May 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
2 January 2014Director's details changed for Harvey James Thompson on 13 December 2013 (2 pages)
2 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 700
(5 pages)
2 January 2014Director's details changed for Harvey James Thompson on 13 December 2013 (2 pages)
2 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 700
(5 pages)
11 December 2013Termination of appointment of Lilian Thompson as a secretary (1 page)
11 December 2013Termination of appointment of Lilian Thompson as a secretary (1 page)
12 April 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
12 April 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
14 February 2013Termination of appointment of Lilian Thompson as a director (1 page)
14 February 2013Appointment of Holly Joanne Thompson as a director (2 pages)
14 February 2013Termination of appointment of Lilian Thompson as a director (1 page)
14 February 2013Appointment of Holly Joanne Thompson as a director (2 pages)
10 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
10 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
20 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
20 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
12 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
12 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
4 July 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
4 July 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
14 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
14 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
29 April 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
29 April 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
11 January 2010Director's details changed for Mr Howard Leslie Thompson on 30 December 2009 (2 pages)
11 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
11 January 2010Director's details changed for Mrs Lilian May Thompson on 30 December 2009 (2 pages)
11 January 2010Director's details changed for Mr Howard Leslie Thompson on 30 December 2009 (2 pages)
11 January 2010Director's details changed for Mrs Lilian May Thompson on 30 December 2009 (2 pages)
11 January 2010Director's details changed for Harvey James Thompson on 30 December 2009 (2 pages)
11 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
11 January 2010Director's details changed for Harvey James Thompson on 30 December 2009 (2 pages)
11 May 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
11 May 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
8 January 2009Director's change of particulars / harvey thompson / 30/12/2008 (1 page)
8 January 2009Director's change of particulars / harvey thompson / 30/12/2008 (1 page)
8 January 2009Return made up to 31/12/08; full list of members (4 pages)
8 January 2009Return made up to 31/12/08; full list of members (4 pages)
9 June 2008Accounts for a small company made up to 30 September 2007 (7 pages)
9 June 2008Accounts for a small company made up to 30 September 2007 (7 pages)
15 February 2008Return made up to 31/12/07; full list of members (3 pages)
15 February 2008Return made up to 31/12/07; full list of members (3 pages)
10 August 2007Registered office changed on 10/08/07 from: rmt gosforth park avenue newcastle upon tyne NE12 8EG (1 page)
10 August 2007Registered office changed on 10/08/07 from: rmt gosforth park avenue newcastle upon tyne NE12 8EG (1 page)
18 June 2007Accounts for a small company made up to 30 September 2006 (7 pages)
18 June 2007Accounts for a small company made up to 30 September 2006 (7 pages)
27 March 2007New director appointed (2 pages)
27 March 2007New director appointed (2 pages)
26 February 2007Return made up to 31/12/06; full list of members (3 pages)
26 February 2007Return made up to 31/12/06; full list of members (3 pages)
20 July 2006Accounts for a small company made up to 30 September 2005 (7 pages)
20 July 2006Accounts for a small company made up to 30 September 2005 (7 pages)
22 January 2006Return made up to 31/12/05; full list of members (3 pages)
22 January 2006Return made up to 31/12/05; full list of members (3 pages)
21 January 2006Registered office changed on 21/01/06 from: marathon works newport bridge middlesbrough cleveland TS1 5TG (1 page)
21 January 2006Registered office changed on 21/01/06 from: marathon works newport bridge middlesbrough cleveland TS1 5TG (1 page)
18 March 2005Full accounts made up to 30 September 2004 (14 pages)
18 March 2005Full accounts made up to 30 September 2004 (14 pages)
2 February 2005Return made up to 31/12/04; full list of members (7 pages)
2 February 2005Return made up to 31/12/04; full list of members (7 pages)
14 April 2004Full accounts made up to 30 September 2003 (14 pages)
14 April 2004Full accounts made up to 30 September 2003 (14 pages)
17 January 2004Return made up to 31/12/03; full list of members (7 pages)
17 January 2004Return made up to 31/12/03; full list of members (7 pages)
11 April 2003Full accounts made up to 30 September 2002 (13 pages)
11 April 2003Full accounts made up to 30 September 2002 (13 pages)
9 January 2003Return made up to 31/12/02; full list of members (7 pages)
9 January 2003Return made up to 31/12/02; full list of members (7 pages)
3 April 2002Full accounts made up to 30 September 2001 (12 pages)
3 April 2002Full accounts made up to 30 September 2001 (12 pages)
2 February 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 February 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
21 June 2001Full accounts made up to 30 September 2000 (13 pages)
21 June 2001Full accounts made up to 30 September 2000 (13 pages)
12 January 2001Return made up to 31/12/00; full list of members (6 pages)
12 January 2001Return made up to 31/12/00; full list of members (6 pages)
27 April 2000Full accounts made up to 30 September 1999 (12 pages)
27 April 2000Full accounts made up to 30 September 1999 (12 pages)
28 January 2000Return made up to 31/12/99; full list of members
  • 363(287) ‐ Registered office changed on 28/01/00
(6 pages)
28 January 2000Return made up to 31/12/99; full list of members
  • 363(287) ‐ Registered office changed on 28/01/00
(6 pages)
7 June 1999Full accounts made up to 30 September 1998 (13 pages)
7 June 1999Full accounts made up to 30 September 1998 (13 pages)
4 February 1999Director's particulars changed (1 page)
4 February 1999Return made up to 31/12/98; full list of members (5 pages)
4 February 1999Return made up to 31/12/98; full list of members (5 pages)
4 February 1999Director's particulars changed (1 page)
20 April 1998Full accounts made up to 30 September 1997 (12 pages)
20 April 1998Full accounts made up to 30 September 1997 (12 pages)
6 February 1998Return made up to 31/12/97; no change of members (4 pages)
6 February 1998Return made up to 31/12/97; no change of members (4 pages)
15 April 1997Full accounts made up to 30 September 1996 (18 pages)
15 April 1997Full accounts made up to 30 September 1996 (18 pages)
4 March 1997Return made up to 31/12/96; no change of members (7 pages)
4 March 1997Return made up to 31/12/96; no change of members (7 pages)
3 April 1996Director's particulars changed (2 pages)
3 April 1996Return made up to 31/12/95; full list of members (6 pages)
3 April 1996Full accounts made up to 30 September 1995 (18 pages)
3 April 1996Full accounts made up to 30 September 1995 (18 pages)
3 April 1996Return made up to 31/12/95; full list of members (6 pages)
3 April 1996Director's particulars changed (2 pages)
27 July 1995Full accounts made up to 30 September 1994 (18 pages)
27 July 1995Full accounts made up to 30 September 1994 (18 pages)
11 October 1950Certificate of incorporation (1 page)
11 October 1950Certificate of incorporation (1 page)
11 October 1950Incorporation (13 pages)