Low Prudhoe
Northumberland
NE42 6PL
Director Name | Mrs Helen Margaret Hillary |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 October 2002(45 years, 7 months after company formation) |
Appointment Duration | 21 years, 6 months |
Role | Financial Assistant |
Country of Residence | United Kingdom |
Correspondence Address | Thompsons Of Prudhoe Princess Way Low Prudhoe Northumberland NE42 6PL |
Secretary Name | Mrs Helen Hillary |
---|---|
Status | Current |
Appointed | 22 December 2020(63 years, 10 months after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Company Director |
Correspondence Address | Princess Way Low Prudhoe Northumberland NE42 6PL |
Director Name | Mr William Bowness Thompson |
---|---|
Date of Birth | June 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(34 years, 10 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 07 April 1999) |
Role | Haulage Contractor |
Correspondence Address | Building Farm Stannerford Road Ryton Tyne & Wear NE40 3SN |
Director Name | John Thompson Snr |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(34 years, 10 months after company formation) |
Appointment Duration | 28 years, 12 months (resigned 22 December 2020) |
Role | Haulage Contractor |
Country of Residence | England |
Correspondence Address | Highfield House Farm Highfield Lane Prudhoe On Tyne Northumberland NE42 6EY |
Secretary Name | John Thompson Snr |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(34 years, 10 months after company formation) |
Appointment Duration | 28 years, 12 months (resigned 22 December 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Highfield House Farm Highfield Lane Prudhoe On Tyne Northumberland NE42 6EY |
Director Name | Michael Vincent Thompson |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1998(40 years, 10 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 17 September 2002) |
Role | Quarry Manager |
Correspondence Address | 2 Adderstone Court Adderstone Crescent Jesmond Newcastle Upon Tyne NE2 2EA |
Director Name | Mr William Thompson |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1998(40 years, 10 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 17 September 2002) |
Role | Solicitor Np |
Country of Residence | United Kingdom |
Correspondence Address | 8 Gowan Terrace Newcastle Upon Tyne Tyne & Wear NE2 2PS |
Website | thompsonsofprudhoe.com |
---|---|
Email address | [email protected] |
Telephone | 01661 832422 |
Telephone region | Prudhoe |
Registered Address | Princess Way Low Prudhoe Northumberland NE42 6PL |
---|---|
Region | North East |
Constituency | Hexham |
County | Northumberland |
Parish | Prudhoe |
Ward | Prudhoe North |
Built Up Area | Prudhoe |
Address Matches | 5 other UK companies use this postal address |
150k at £1 | Elizabeth Victoria Mcleod 5.00% Ordinary |
---|---|
150k at £1 | Elizabeth Victoria Mcleod 5.00% Preference |
150k at £1 | Helen Margaret Hillary 5.00% Ordinary |
150k at £1 | Helen Margaret Hillary 5.00% Preference |
150k at £1 | John Thompson 5.00% Ordinary |
150k at £1 | John Thompson 5.00% Preference |
150k at £1 | Marie Louise Cooke 5.00% Ordinary |
150k at £1 | Marie Louise Cooke 5.00% Preference |
900k at £1 | John Thompson Snr 30.00% Ordinary |
900k at £1 | John Thompson Snr 30.00% Preference |
Year | 2014 |
---|---|
Turnover | £27,798,820 |
Gross Profit | £9,578,386 |
Net Worth | £11,059,252 |
Cash | £1,815,553 |
Current Liabilities | £6,519,390 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Group |
Accounts Year End | 31 March |
Latest Return | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 3 weeks from now) |
8 June 2021 | Delivered on: 10 June 2021 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|---|
26 June 2009 | Delivered on: 2 July 2009 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
6 November 1991 | Delivered on: 14 November 1991 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: (Please see doc for full details). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
20 December 1982 | Delivered on: 31 December 1982 Satisfied on: 20 March 2008 Persons entitled: Lloyds Bank PLC Classification: Single debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever book debts. Particulars: Fixed & floating charge over the undertaking and all property and assets present and future including goodwill uncalled capital. Fully Satisfied |
29 March 1978 | Delivered on: 17 April 1978 Satisfied on: 20 March 2008 Persons entitled: Lloyds Bank LTD Classification: Inter company letter of set off Secured details: All monies due or to become due from the company and or all of any of the other companies named therein to lloyds bank limited. Particulars: Any sum or sums for the time being standing to the credit of any present or future account of the company with lloyds bank limited. Fully Satisfied |
4 November 1977 | Delivered on: 22 November 1977 Satisfied on: 20 March 2008 Persons entitled: Lloyds Bank LTD Classification: Single debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed & floating charge on undertaking and all property and assets present and future including goodwill uncalled capital. (See doc M31). Fully Satisfied |
12 January 2023 | Confirmation statement made on 31 December 2022 with no updates (3 pages) |
---|---|
30 December 2022 | Group of companies' accounts made up to 31 March 2022 (39 pages) |
21 January 2022 | Confirmation statement made on 31 December 2021 with no updates (3 pages) |
30 December 2021 | Group of companies' accounts made up to 31 March 2021 (39 pages) |
29 June 2021 | Director's details changed for Mr John Thompson on 29 June 2021 (2 pages) |
10 June 2021 | Registration of charge 005795060006, created on 8 June 2021 (53 pages) |
24 February 2021 | Cancellation of shares. Statement of capital on 22 December 2020
|
24 February 2021 | Purchase of own shares.
|
16 February 2021 | Confirmation statement made on 31 December 2020 with updates (5 pages) |
25 January 2021 | Resolutions
|
25 January 2021 | Memorandum and Articles of Association (21 pages) |
12 January 2021 | Appointment of Mrs Helen Hillary as a secretary on 22 December 2020 (2 pages) |
12 January 2021 | Termination of appointment of John Thompson Snr as a director on 22 December 2020 (1 page) |
12 January 2021 | Notification of Helen Hillary as a person with significant control on 22 December 2020 (2 pages) |
12 January 2021 | Cessation of John Thompson as a person with significant control on 22 December 2020 (1 page) |
12 January 2021 | Termination of appointment of John Thompson Snr as a secretary on 22 December 2020 (1 page) |
12 January 2021 | Notification of John Thompson as a person with significant control on 22 December 2020 (2 pages) |
30 December 2020 | Group of companies' accounts made up to 31 March 2020 (37 pages) |
6 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
13 December 2019 | Group of companies' accounts made up to 31 March 2019 (37 pages) |
8 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
12 December 2018 | Group of companies' accounts made up to 31 March 2018 (37 pages) |
8 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
8 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
4 January 2018 | Group of companies' accounts made up to 31 March 2017 (34 pages) |
4 January 2018 | Group of companies' accounts made up to 31 March 2017 (34 pages) |
3 January 2018 | Memorandum and Articles of Association (5 pages) |
3 January 2018 | Memorandum and Articles of Association (5 pages) |
3 January 2018 | Resolutions
|
3 January 2018 | Resolutions
|
10 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
10 January 2017 | Group of companies' accounts made up to 31 March 2016 (30 pages) |
10 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
10 January 2017 | Group of companies' accounts made up to 31 March 2016 (30 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 John Thompson on 31 December 2015 (2 pages) |
4 January 2016 | Secretary's details changed for John Thompson on 31 December 2015 (1 page) |
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 John Thompson on 31 December 2015 (2 pages) |
4 January 2016 | Secretary's details changed for John Thompson on 31 December 2015 (1 page) |
4 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
6 December 2015 | Group of companies' accounts made up to 31 March 2015 (26 pages) |
6 December 2015 | Group of companies' accounts made up to 31 March 2015 (26 pages) |
8 January 2015 | Group of companies' accounts made up to 31 March 2014 (27 pages) |
8 January 2015 | Group of companies' accounts made up to 31 March 2014 (27 pages) |
5 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
5 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
5 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
7 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-07
|
7 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-07
|
7 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-07
|
31 December 2013 | Group of companies' accounts made up to 31 March 2013 (26 pages) |
31 December 2013 | Group of companies' accounts made up to 31 March 2013 (26 pages) |
23 October 2013 | Statement of capital following an allotment of shares on 23 October 2013
|
23 October 2013 | Statement of capital following an allotment of shares on 23 October 2013
|
8 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (7 pages) |
8 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (7 pages) |
8 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders
|
20 November 2012 | Group of companies' accounts made up to 31 March 2012 (27 pages) |
20 November 2012 | Group of companies' accounts made up to 31 March 2012 (27 pages) |
14 February 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (7 pages) |
14 February 2012 | Annual return made up to 31 December 2011 with a full list of shareholders
|
14 February 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (7 pages) |
30 December 2011 | Group of companies' accounts made up to 31 March 2011 (27 pages) |
30 December 2011 | Group of companies' accounts made up to 31 March 2011 (27 pages) |
14 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (7 pages) |
14 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders
|
14 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (7 pages) |
29 December 2010 | Group of companies' accounts made up to 31 March 2010 (26 pages) |
29 December 2010 | Group of companies' accounts made up to 31 March 2010 (26 pages) |
23 September 2010 | Company name changed thompson's of prudhoe LIMITED\certificate issued on 23/09/10
|
23 September 2010 | Company name changed thompson's of prudhoe LIMITED\certificate issued on 23/09/10
|
16 September 2010 | Change of name notice (2 pages) |
16 September 2010 | Change of name notice (2 pages) |
6 February 2010 | Group of companies' accounts made up to 31 March 2009 (26 pages) |
6 February 2010 | Group of companies' accounts made up to 31 March 2009 (26 pages) |
15 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders
|
15 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (6 pages) |
15 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (6 pages) |
15 January 2010 | Director's details changed for Helen Margaret Hillary on 15 January 2010 (2 pages) |
15 January 2010 | Director's details changed for Helen Margaret Hillary on 15 January 2010 (2 pages) |
2 July 2009 | Particulars of a mortgage or charge / charge no: 5 (9 pages) |
2 July 2009 | Particulars of a mortgage or charge / charge no: 5 (9 pages) |
12 January 2009 | Return made up to 31/12/08; full list of members
|
12 January 2009 | Return made up to 31/12/08; full list of members (5 pages) |
12 January 2009 | Return made up to 31/12/08; full list of members (5 pages) |
13 November 2008 | Group of companies' accounts made up to 31 March 2008 (25 pages) |
13 November 2008 | Group of companies' accounts made up to 31 March 2008 (25 pages) |
26 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
26 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
26 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
26 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
26 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
26 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
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) |
15 February 2008 | Director's particulars changed (1 page) |
15 February 2008 | Return made up to 31/12/07; full list of members
|
15 February 2008 | Director's particulars changed (1 page) |
19 November 2007 | Group of companies' accounts made up to 31 March 2007 (27 pages) |
19 November 2007 | Group of companies' accounts made up to 31 March 2007 (27 pages) |
30 January 2007 | Return made up to 31/12/06; full list of members
|
30 January 2007 | Return made up to 31/12/06; full list of members (7 pages) |
30 January 2007 | Return made up to 31/12/06; full list of members (7 pages) |
21 January 2007 | Group of companies' accounts made up to 31 March 2006 (25 pages) |
21 January 2007 | Group of companies' accounts made up to 31 March 2006 (25 pages) |
18 January 2006 | Return made up to 31/12/05; full list of members
|
18 January 2006 | Return made up to 31/12/05; full list of members (7 pages) |
18 January 2006 | Return made up to 31/12/05; full list of members (7 pages) |
20 December 2005 | Group of companies' accounts made up to 31 March 2005 (25 pages) |
20 December 2005 | Group of companies' accounts made up to 31 March 2005 (25 pages) |
3 February 2005 | Group of companies' accounts made up to 31 March 2004 (26 pages) |
3 February 2005 | Group of companies' accounts made up to 31 March 2004 (26 pages) |
19 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
19 January 2005 | Return made up to 31/12/04; full list of members
|
19 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
13 February 2004 | Group of companies' accounts made up to 31 March 2003 (25 pages) |
13 February 2004 | Group of companies' accounts made up to 31 March 2003 (25 pages) |
14 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
14 January 2004 | Return made up to 31/12/03; full list of members
|
14 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
31 January 2003 | Return made up to 31/12/02; full list of members (8 pages) |
31 January 2003 | Return made up to 31/12/02; full list of members
|
31 January 2003 | Return made up to 31/12/02; full list of members (8 pages) |
23 January 2003 | £ ic 3000/1500 17/09/02 £ sr 1500@1=1500 (2 pages) |
23 January 2003 | £ ic 3000/1500 17/09/02 £ sr 1500@1=1500 (2 pages) |
30 December 2002 | Group of companies' accounts made up to 31 March 2002 (26 pages) |
30 December 2002 | Group of companies' accounts made up to 31 March 2002 (26 pages) |
1 November 2002 | New director appointed (3 pages) |
1 November 2002 | New director appointed
|
1 November 2002 | New director appointed (3 pages) |
6 October 2002 | Declaration of assistance for shares acquisition (5 pages) |
6 October 2002 | Declaration of assistance for shares acquisition (5 pages) |
6 October 2002 | Declaration of assistance for shares acquisition (5 pages) |
6 October 2002 | Declaration of assistance for shares acquisition (5 pages) |
24 September 2002 | Resolutions
|
24 September 2002 | Resolutions
|
23 September 2002 | Resolutions
|
23 September 2002 | Director resigned (1 page) |
23 September 2002 | Resolutions
|
23 September 2002 | Resolutions
|
23 September 2002 | Memorandum and Articles of Association (9 pages) |
23 September 2002 | Director resigned (1 page) |
23 September 2002 | Director resigned (1 page) |
23 September 2002 | Director resigned (1 page) |
23 September 2002 | Resolutions
|
23 September 2002 | Memorandum and Articles of Association (9 pages) |
17 August 2002 | Auditor's resignation (1 page) |
17 August 2002 | Auditor's resignation (1 page) |
27 February 2002 | Return made up to 31/12/01; full list of members (8 pages) |
27 February 2002 | Return made up to 31/12/01; full list of members (8 pages) |
28 December 2001 | Group of companies' accounts made up to 31 March 2001 (25 pages) |
28 December 2001 | Group of companies' accounts made up to 31 March 2001 (25 pages) |
11 January 2001 | Return made up to 31/12/00; full list of members (8 pages) |
11 January 2001 | Return made up to 31/12/00; full list of members (8 pages) |
18 July 2000 | Full group accounts made up to 31 March 2000 (24 pages) |
18 July 2000 | Full group accounts made up to 31 March 2000 (24 pages) |
17 January 2000 | Return made up to 31/12/99; full list of members
|
17 January 2000 | Return made up to 31/12/99; full list of members
|
10 January 2000 | Full group accounts made up to 31 March 1999 (24 pages) |
10 January 2000 | Full group accounts made up to 31 March 1999 (24 pages) |
17 May 1999 | Director resigned (1 page) |
17 May 1999 | Director resigned (1 page) |
30 December 1998 | Full group accounts made up to 31 March 1998 (23 pages) |
30 December 1998 | Full group accounts made up to 31 March 1998 (23 pages) |
17 December 1998 | Return made up to 31/12/98; no change of members (6 pages) |
17 December 1998 | Return made up to 31/12/98; no change of members (6 pages) |
21 January 1998 | Return made up to 31/12/97; change of members (6 pages) |
21 January 1998 | Return made up to 31/12/97; change of members (6 pages) |
14 January 1998 | Full group accounts made up to 31 March 1997 (22 pages) |
14 January 1998 | Full group accounts made up to 31 March 1997 (22 pages) |
2 January 1998 | New director appointed (2 pages) |
2 January 1998 | New director appointed (2 pages) |
2 January 1998 | New director appointed (2 pages) |
2 January 1998 | New director appointed (2 pages) |
2 January 1998 | New director appointed (2 pages) |
2 January 1998 | New director appointed (2 pages) |
22 January 1997 | Full group accounts made up to 31 March 1996 (20 pages) |
22 January 1997 | Return made up to 31/12/96; full list of members (6 pages) |
22 January 1997 | Return made up to 31/12/96; full list of members (6 pages) |
22 January 1997 | Full group accounts made up to 31 March 1996 (20 pages) |
18 January 1996 | Full accounts made up to 31 March 1995 (19 pages) |
18 January 1996 | Full accounts made up to 31 March 1995 (19 pages) |
18 January 1996 | Return made up to 31/12/95; no change of members (4 pages) |
18 January 1996 | Return made up to 31/12/95; no change of members (4 pages) |
11 January 1995 | Full group accounts made up to 31 March 1994 (19 pages) |
11 January 1995 | Full group accounts made up to 31 March 1994 (19 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (29 pages) |
24 January 1994 | Full group accounts made up to 31 March 1993 (18 pages) |
24 January 1994 | Full group accounts made up to 31 March 1993 (18 pages) |
26 April 1993 | Memorandum and Articles of Association (10 pages) |
26 April 1993 | Memorandum and Articles of Association (10 pages) |
5 February 1993 | Accounts for a small company made up to 31 March 1992 (6 pages) |
5 February 1993 | Accounts for a small company made up to 31 March 1992 (6 pages) |
20 March 1992 | Accounts for a small company made up to 31 March 1991 (6 pages) |
20 March 1992 | Accounts for a small company made up to 31 March 1991 (6 pages) |
14 November 1991 | Particulars of mortgage/charge (3 pages) |
14 November 1991 | Particulars of mortgage/charge (3 pages) |
11 February 1991 | Full accounts made up to 31 March 1990 (3 pages) |
11 February 1991 | Full accounts made up to 31 March 1990 (3 pages) |
6 February 1990 | Accounts for a small company made up to 31 March 1989 (2 pages) |
6 February 1990 | Accounts for a small company made up to 31 March 1989 (2 pages) |
9 February 1989 | Accounts for a small company made up to 31 March 1988 (2 pages) |
9 February 1989 | Accounts for a small company made up to 31 March 1988 (2 pages) |
5 January 1988 | Accounts for a small company made up to 31 March 1987 (2 pages) |
5 January 1988 | Accounts for a small company made up to 31 March 1987 (2 pages) |
16 October 1986 | Accounts for a small company made up to 31 March 1986 (2 pages) |
16 October 1986 | Accounts for a small company made up to 31 March 1986 (2 pages) |