Liverton
Saltburn By The Sea
Cleveland
TS13 4TG
Director Name | Mr Harvey James Thompson |
---|---|
Date of Birth | July 1977 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 March 2007(56 years, 5 months after company formation) |
Appointment Duration | 16 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hill View Lower Easby Great Ayton Middlesbrough Cleveland TS9 6JQ |
Director Name | Miss Holly Joanne Pearson |
---|---|
Date of Birth | September 1979 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 February 2013(62 years, 4 months after company formation) |
Appointment Duration | 10 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Brook House 20 Dikes Lane Great Ayton Middlesbrough Cleveland TS9 6HJ |
Director Name | Mrs Lilian May Thompson |
---|---|
Date of Birth | May 1918 (Born 105 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(41 years, 3 months after company formation) |
Appointment Duration | 21 years, 1 month (resigned 14 February 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Field House The Bypass Road Nunthorpe Cleveland TS7 0NG |
Secretary Name | Mrs Lilian May Thompson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(41 years, 3 months after company formation) |
Appointment Duration | 21 years, 1 month (resigned 14 February 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Field House The Bypass Road Nunthorpe Cleveland TS7 0NG |
Website | www.smthompson.co.uk |
---|
Registered Address | Marathon Works Dormor Way South Bank Middlesbrough TS6 6XH |
---|---|
Region | North East |
Constituency | Redcar |
County | North Yorkshire |
Ward | South Bank |
Built Up Area | Teesside |
Year | 2013 |
---|---|
Net Worth | £2,067,555 |
Cash | £1,092,384 |
Current Liabilities | £1,197,409 |
Latest Accounts | 30 September 2022 (8 months, 1 week ago) |
---|---|
Next Accounts Due | 30 June 2024 (1 year from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 3 January 2023 (5 months ago) |
---|---|
Next Return Due | 17 January 2024 (7 months, 1 week from now) |
27 May 2015 | Delivered 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 1965 | Delivered 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 |
4 January 2022 | Confirmation statement made on 3 January 2022 with updates (4 pages) |
---|---|
23 December 2021 | Total exemption full accounts made up to 30 September 2021 (9 pages) |
28 June 2021 | Change of details for Mr Harvey James Thompson as a person with significant control on 28 June 2021 (2 pages) |
28 June 2021 | Director's details changed for Mr Harvey James Thompson on 28 June 2021 (2 pages) |
11 March 2021 | Total exemption full accounts made up to 30 September 2020 (9 pages) |
2 February 2021 | Confirmation statement made on 3 January 2021 with updates (5 pages) |
27 February 2020 | Director's details changed for Miss Holly Joanne Thompson on 27 February 2020 (2 pages) |
27 February 2020 | Total exemption full accounts made up to 30 September 2019 (9 pages) |
16 January 2020 | Confirmation statement made on 3 January 2020 with updates (6 pages) |
9 May 2019 | Notification of Harvey James Thompson as a person with significant control on 28 March 2019 (2 pages) |
29 January 2019 | Total exemption full accounts made up to 30 September 2018 (9 pages) |
3 January 2019 | Confirmation statement made on 3 January 2019 with no updates (3 pages) |
3 January 2018 | Confirmation statement made on 3 January 2018 with no updates (3 pages) |
3 January 2018 | Confirmation statement made on 3 January 2018 with no updates (3 pages) |
4 December 2017 | Total exemption full accounts made up to 30 September 2017 (9 pages) |
4 December 2017 | Total exemption full accounts made up to 30 September 2017 (9 pages) |
2 May 2017 | Registered 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 2017 | Registered 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 2017 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
15 February 2017 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
4 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
4 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
16 May 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
16 May 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
4 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
4 January 2016 | Director's details changed for Holly Joanne Thompson on 31 December 2015 (2 pages) |
4 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
4 January 2016 | Director's details changed for Holly Joanne Thompson on 31 December 2015 (2 pages) |
30 May 2015 | Registration of charge 004872470002, created on 27 May 2015 (32 pages) |
30 May 2015 | Registration of charge 004872470002, created on 27 May 2015 (32 pages) |
24 March 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
24 March 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
12 January 2015 | Director's details changed for Holly Joanne Thompson on 31 December 2014 (2 pages) |
12 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-12
|
12 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-12
|
12 January 2015 | Director's details changed for Holly Joanne Thompson on 31 December 2014 (2 pages) |
20 May 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
20 May 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
2 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-02
|
2 January 2014 | Director's details changed for Harvey James Thompson on 13 December 2013 (2 pages) |
2 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-02
|
2 January 2014 | Director's details changed for Harvey James Thompson on 13 December 2013 (2 pages) |
11 December 2013 | Termination of appointment of Lilian Thompson as a secretary (1 page) |
11 December 2013 | Termination of appointment of Lilian Thompson as a secretary (1 page) |
12 April 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
12 April 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
14 February 2013 | Appointment of Holly Joanne Thompson as a director (2 pages) |
14 February 2013 | Termination of appointment of Lilian Thompson as a director (1 page) |
14 February 2013 | Appointment of Holly Joanne Thompson as a director (2 pages) |
14 February 2013 | Termination of appointment of Lilian Thompson as a director (1 page) |
10 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (6 pages) |
10 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (6 pages) |
20 June 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
20 June 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
12 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (6 pages) |
12 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (6 pages) |
4 July 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
4 July 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
14 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (6 pages) |
14 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (6 pages) |
29 April 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
29 April 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
11 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
11 January 2010 | Director's details changed for Mrs Lilian May Thompson on 30 December 2009 (2 pages) |
11 January 2010 | Director's details changed for Harvey James Thompson on 30 December 2009 (2 pages) |
11 January 2010 | Director's details changed for Mr Howard Leslie Thompson on 30 December 2009 (2 pages) |
11 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
11 January 2010 | Director's details changed for Harvey James Thompson on 30 December 2009 (2 pages) |
11 January 2010 | Director's details changed for Mrs Lilian May Thompson on 30 December 2009 (2 pages) |
11 January 2010 | Director's details changed for Mr Howard Leslie Thompson on 30 December 2009 (2 pages) |
11 May 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
11 May 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
8 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
8 January 2009 | Director's change of particulars / harvey thompson / 30/12/2008 (1 page) |
8 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
8 January 2009 | Director's change of particulars / harvey thompson / 30/12/2008 (1 page) |
9 June 2008 | Accounts for a small company made up to 30 September 2007 (7 pages) |
9 June 2008 | Accounts for a small company made up to 30 September 2007 (7 pages) |
15 February 2008 | Return made up to 31/12/07; full list of members (3 pages) |
15 February 2008 | Return made up to 31/12/07; full list of members (3 pages) |
10 August 2007 | Registered office changed on 10/08/07 from: rmt gosforth park avenue newcastle upon tyne NE12 8EG (1 page) |
10 August 2007 | Registered office changed on 10/08/07 from: rmt gosforth park avenue newcastle upon tyne NE12 8EG (1 page) |
18 June 2007 | Accounts for a small company made up to 30 September 2006 (7 pages) |
18 June 2007 | Accounts for a small company made up to 30 September 2006 (7 pages) |
27 March 2007 | New director appointed (2 pages) |
27 March 2007 | New director appointed (2 pages) |
26 February 2007 | Return made up to 31/12/06; full list of members (3 pages) |
26 February 2007 | Return made up to 31/12/06; full list of members (3 pages) |
20 July 2006 | Accounts for a small company made up to 30 September 2005 (7 pages) |
20 July 2006 | Accounts for a small company made up to 30 September 2005 (7 pages) |
22 January 2006 | Return made up to 31/12/05; full list of members (3 pages) |
22 January 2006 | Return made up to 31/12/05; full list of members (3 pages) |
21 January 2006 | Registered office changed on 21/01/06 from: marathon works newport bridge middlesbrough cleveland TS1 5TG (1 page) |
21 January 2006 | Registered office changed on 21/01/06 from: marathon works newport bridge middlesbrough cleveland TS1 5TG (1 page) |
18 March 2005 | Full accounts made up to 30 September 2004 (14 pages) |
18 March 2005 | Full accounts made up to 30 September 2004 (14 pages) |
2 February 2005 | Return made up to 31/12/04; full list of members (7 pages) |
2 February 2005 | Return made up to 31/12/04; full list of members (7 pages) |
14 April 2004 | Full accounts made up to 30 September 2003 (14 pages) |
14 April 2004 | Full accounts made up to 30 September 2003 (14 pages) |
17 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
17 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
11 April 2003 | Full accounts made up to 30 September 2002 (13 pages) |
11 April 2003 | Full accounts made up to 30 September 2002 (13 pages) |
9 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
9 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
3 April 2002 | Full accounts made up to 30 September 2001 (12 pages) |
3 April 2002 | Full accounts made up to 30 September 2001 (12 pages) |
2 February 2002 | Return made up to 31/12/01; full list of members
|
2 February 2002 | Return made up to 31/12/01; full list of members
|
21 June 2001 | Full accounts made up to 30 September 2000 (13 pages) |
21 June 2001 | Full accounts made up to 30 September 2000 (13 pages) |
12 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
12 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
27 April 2000 | Full accounts made up to 30 September 1999 (12 pages) |
27 April 2000 | Full accounts made up to 30 September 1999 (12 pages) |
28 January 2000 | Return made up to 31/12/99; full list of members
|
28 January 2000 | Return made up to 31/12/99; full list of members
|
7 June 1999 | Full accounts made up to 30 September 1998 (13 pages) |
7 June 1999 | Full accounts made up to 30 September 1998 (13 pages) |
4 February 1999 | Director's particulars changed (1 page) |
4 February 1999 | Return made up to 31/12/98; full list of members (5 pages) |
4 February 1999 | Director's particulars changed (1 page) |
4 February 1999 | Return made up to 31/12/98; full list of members (5 pages) |
20 April 1998 | Full accounts made up to 30 September 1997 (12 pages) |
20 April 1998 | Full accounts made up to 30 September 1997 (12 pages) |
6 February 1998 | Return made up to 31/12/97; no change of members (4 pages) |
6 February 1998 | Return made up to 31/12/97; no change of members (4 pages) |
15 April 1997 | Full accounts made up to 30 September 1996 (18 pages) |
15 April 1997 | Full accounts made up to 30 September 1996 (18 pages) |
4 March 1997 | Return made up to 31/12/96; no change of members (7 pages) |
4 March 1997 | Return made up to 31/12/96; no change of members (7 pages) |
3 April 1996 | Return made up to 31/12/95; full list of members (6 pages) |
3 April 1996 | Director's particulars changed (2 pages) |
3 April 1996 | Full accounts made up to 30 September 1995 (18 pages) |
3 April 1996 | Return made up to 31/12/95; full list of members (6 pages) |
3 April 1996 | Director's particulars changed (2 pages) |
3 April 1996 | Full accounts made up to 30 September 1995 (18 pages) |
27 July 1995 | Full accounts made up to 30 September 1994 (18 pages) |
27 July 1995 | Full accounts made up to 30 September 1994 (18 pages) |
11 October 1950 | Certificate of incorporation (1 page) |
11 October 1950 | Certificate of incorporation (1 page) |
11 October 1950 | Incorporation (13 pages) |