Company NameThomson West Limited
DirectorsPeter William West and Philippa Anne West
Company StatusActive
Company Number01170547
CategoryPrivate Limited Company
Incorporation Date16 May 1974(49 years, 11 months ago)
Previous NamesL.M. And C.J. Thomson Limited and Thomson West Holdings Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Peter William West
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed22 December 2000(26 years, 7 months after company formation)
Appointment Duration23 years, 4 months
RoleIFA
Country of ResidenceUnited Kingdom
Correspondence AddressThe Shieling Harperley Hall
Fir Tree
Durham
DL15 8DN
Secretary NamePhilippa Anne West
NationalityBritish
StatusCurrent
Appointed13 September 2011(37 years, 4 months after company formation)
Appointment Duration12 years, 7 months
RoleCompany Director
Correspondence Address15 The Towers
Witton Le Wear
Bishop Auckland
DL14 0AD
Director NameMiss Philippa Anne West
Date of BirthAugust 1990 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed11 November 2013(39 years, 6 months after company formation)
Appointment Duration10 years, 5 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address15 The Towers
Witton Le Wear
Bishop Auckland
DL14 0AD
Director NameCatherine Joan Macmillan Thomson
Date of BirthApril 1923 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(17 years, 7 months after company formation)
Appointment Duration2 years, 7 months (resigned 11 August 1994)
RoleCompany Director
Correspondence Address14 South Crescent
North End
Durham
County Durham
DH1 4NF
Director NameLindsay Macmillan Thomson
Date of BirthJuly 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(17 years, 7 months after company formation)
Appointment Duration19 years, 8 months (resigned 13 September 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Trevelyan Place
High Farm
Crook
County Durham
DL15 9UY
Secretary NameLindsay Macmillan Thomson
NationalityBritish
StatusResigned
Appointed31 December 1991(17 years, 7 months after company formation)
Appointment Duration2 years, 7 months (resigned 09 August 1994)
RoleCompany Director
Correspondence Address14 South Crescent
North End
Durham
County Durham
DH1 4NF
Secretary NameMr Peter William West
NationalityBritish
StatusResigned
Appointed09 August 1994(20 years, 3 months after company formation)
Appointment Duration11 years, 4 months (resigned 19 December 2005)
RoleIndependent Financial Adviser
Country of ResidenceUnited Kingdom
Correspondence AddressThe Shieling Harperley Hall
Fir Tree
Durham
DL15 8DN
Director NameMr Mark James West
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2000(26 years, 7 months after company formation)
Appointment Duration12 years, 7 months (resigned 07 August 2013)
RoleMotor Trader
Country of ResidenceEngland
Correspondence Address7 North Park Road
Sedgefield
Stockton-On-Tees
Cleveland
TS21 2AP
Secretary NameJane Elizabeth West
NationalityBritish
StatusResigned
Appointed19 December 2005(31 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 08 March 2007)
RoleCompany Director
Correspondence Address4 Barrington Meadows
Etherley Dean
Bishop Auckland
DL14 6NT
Secretary NameLeslie Cain
NationalityBritish
StatusResigned
Appointed19 February 2007(32 years, 9 months after company formation)
Appointment Duration2 years (resigned 04 March 2009)
RoleAccountant
Correspondence Address3 Ainderby Road
Throckley
Newcastle Upon Tyne
Tyne & Wear
NE15 9DQ
Secretary NameMr Mark James West
NationalityBritish
StatusResigned
Appointed04 March 2009(34 years, 10 months after company formation)
Appointment Duration2 years, 6 months (resigned 13 September 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 North Park Road
Sedgefield
Stockton-On-Tees
Cleveland
TS21 2AP

Location

Registered AddressGround Floor Finchale House
Belmont Business Park
Durham
DH1 1TW
RegionNorth East
ConstituencyCity of Durham
CountyCounty Durham
ParishBelmont
WardBelmont
Built Up AreaDurham
Address MatchesOver 30 other UK companies use this postal address

Shareholders

26 at £1Lorna Isobel West
33.33%
Ordinary
26 at £1Peter William West
33.33%
Ordinary
26 at £1West Family Trust
33.33%
Ordinary

Financials

Year2014
Net Worth£995,205
Cash£13,637
Current Liabilities£46,861

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return23 December 2023 (4 months ago)
Next Return Due6 January 2025 (8 months, 1 week from now)

Charges

10 May 2002Delivered on: 22 May 2002
Persons entitled: National Westminster 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: 2 authur terrace, bishop auckland, durham t/no. DU184803. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
10 May 2002Delivered on: 22 May 2002
Persons entitled: National Westminster 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: 12 burn place, willington crook, durham t/no. DU213888. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
10 May 2002Delivered on: 22 May 2002
Persons entitled: National Westminster 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: 6 frederick street, coundon, bishop auckland, durham t/no. DU142854. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
10 May 2002Delivered on: 16 May 2002
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: £19,000 and all monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 34 adamson street shildon durham. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
16 March 2001Delivered on: 23 March 2001
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding
24 March 2004Delivered on: 3 April 2004
Persons entitled: National Westminster 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: 31/33 main street close house bishop auckland co durham. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
28 March 2003Delivered on: 21 August 2003
Persons entitled: National Westminster 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: 72 church street shildon co durham. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
7 November 2002Delivered on: 19 November 2002
Persons entitled: National Westminster 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: 17 cedar grove shildon co. Durham. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
10 May 2002Delivered on: 22 May 2002
Persons entitled: National Westminster 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: 19 john street, eldon lane, bishop auckland, durham t/no. DU221079. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
10 May 2002Delivered on: 22 May 2002
Persons entitled: National Westminster 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: 17 john street, eldon lane, bishop auckland, durham t/no. DU191595. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
10 May 2002Delivered on: 22 May 2002
Persons entitled: National Westminster 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: 8 john street, eldon lane, bishop auckland, durham t/no. DU166792. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
10 May 2002Delivered on: 22 May 2002
Persons entitled: National Westminster 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: 3 john street, eldon lane, bishop auckland, durham t/no. DU221081. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
10 May 2002Delivered on: 22 May 2002
Persons entitled: National Westminster 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: 4 john street, eldon lane, bishop auckland, durham t/no. DU221080. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
10 May 2002Delivered on: 22 May 2002
Persons entitled: National Westminster 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: 19 laurel court, shildon, durham t/no. DU1664941. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
10 May 2002Delivered on: 22 May 2002
Persons entitled: National Westminster 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: 23 copeland row, evenwood, durham t/no. DU147784. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
10 May 2002Delivered on: 22 May 2002
Persons entitled: National Westminster 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: 19 gurlish terrace, coundon, bishop auckland, durham t/no. DU133234. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
10 May 2002Delivered on: 22 May 2002
Persons entitled: National Westminster 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: 10 west view, newfield, bishop auckland, durham t/no. DU246363. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
10 May 2002Delivered on: 22 May 2002
Persons entitled: National Westminster 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: 26 swan street, evenwood, bishop auckland, durham t/no. DU158510. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
10 May 2002Delivered on: 22 May 2002
Persons entitled: National Westminster 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: 46 eden close, coundon, durham t/no. DU156300. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
10 May 2002Delivered on: 22 May 2002
Persons entitled: National Westminster 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: 59 bridge street, bishop auckland, durham t/no. DU251156. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
10 May 2002Delivered on: 22 May 2002
Persons entitled: National Westminster 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: 9 byerley court, shildon (with parking space), durham t/no. DU237912. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
10 May 2002Delivered on: 22 May 2002
Satisfied on: 12 January 2016
Persons entitled: National Westminster 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: 6 blackett street, bishop auckland, durham t/no. DU147407. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
16 March 2001Delivered on: 23 March 2001
Satisfied on: 23 December 2015
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 87 elvet bridge durham city t/no: DU105036. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
18 February 1994Delivered on: 3 March 1994
Satisfied on: 19 February 2002
Persons entitled: Northern Rock Building Society

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever and under the terms of the loan agreement of even date.
Particulars: F/H property k/a 87 elvet bridge durham city and all buildings erected on it and all fixtures plant and machinery and fixed charge uncalled capital goodwill and all patents trademarks and service marks all present and future contracts or policies of insurance and floating charge the whole undertaking and all its other property and assets. See the mortgage charge document for full details.
Fully Satisfied
1 August 1983Delivered on: 9 August 1983
Satisfied on: 27 April 1994
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 87, elvet bridge, durham and the proceeds of sale thereof.
Fully Satisfied

Filing History

27 January 2023Confirmation statement made on 23 December 2022 with no updates (3 pages)
11 January 2023Total exemption full accounts made up to 30 April 2022 (12 pages)
27 January 2022Total exemption full accounts made up to 30 April 2021 (10 pages)
19 January 2022Director's details changed for Philippa Anne West on 23 December 2021 (2 pages)
19 January 2022Confirmation statement made on 23 December 2021 with no updates (3 pages)
14 January 2022Director's details changed for Philippa Anne West on 23 December 2021 (2 pages)
14 January 2022Secretary's details changed for Philippa Anne West on 23 December 2021 (1 page)
3 March 2021Total exemption full accounts made up to 30 April 2020 (10 pages)
23 December 2020Confirmation statement made on 23 December 2020 with updates (4 pages)
29 January 2020Total exemption full accounts made up to 30 April 2019 (10 pages)
9 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
23 July 2019Director's details changed for Philippa Anne West on 22 July 2019 (2 pages)
23 July 2019Secretary's details changed for Philippa Anne West on 22 July 2019 (1 page)
25 January 2019Total exemption full accounts made up to 30 April 2018 (10 pages)
3 January 2019Confirmation statement made on 31 December 2018 with updates (4 pages)
9 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
9 January 2018Total exemption full accounts made up to 30 April 2017 (10 pages)
9 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
9 January 2018Total exemption full accounts made up to 30 April 2017 (10 pages)
6 February 2017Confirmation statement made on 31 December 2016 with updates (8 pages)
6 February 2017Confirmation statement made on 31 December 2016 with updates (8 pages)
24 January 2017Total exemption small company accounts made up to 30 April 2016 (8 pages)
24 January 2017Total exemption small company accounts made up to 30 April 2016 (8 pages)
19 April 2016Resolutions
  • RES13 ‐ That the twenty six existing issued ord shrs of £1.00 each in the company,held by the west family trust,should be re-categorised as ord a shares of £1.00, with no consequential changes to any of its properties,rights or obligations,with the consequence that the company shall have an issued share cap of 52 ord shrs of £1.00 26 ord a shrs of £1.00 1 class a redeemable share of £1.00 1 class b redeemable share of £1.00 I class c red shrs of £1.00 and 1 class d red shre of £1.00 18/03/2016
(1 page)
19 April 2016Resolutions
  • RES13 ‐ That the twenty six existing issued ord shrs of £1.00 each in the company,held by the west family trust,should be re-categorised as ord a shares of £1.00, with no consequential changes to any of its properties,rights or obligations,with the consequence that the company shall have an issued share cap of 52 ord shrs of £1.00 26 ord a shrs of £1.00 1 class a redeemable share of £1.00 1 class b redeemable share of £1.00 I class c red shrs of £1.00 and 1 class d red shre of £1.00 18/03/2016
(1 page)
5 April 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
5 April 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
5 April 2016Statement of capital following an allotment of shares on 15 March 2016
  • GBP 82
(10 pages)
5 April 2016Statement of capital following an allotment of shares on 15 March 2016
  • GBP 82
(10 pages)
27 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 78
(5 pages)
27 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 78
(5 pages)
12 January 2016Satisfaction of charge 8 in full (4 pages)
12 January 2016Satisfaction of charge 8 in full (4 pages)
8 January 2016Total exemption small company accounts made up to 30 April 2015 (9 pages)
8 January 2016Total exemption small company accounts made up to 30 April 2015 (9 pages)
23 December 2015Satisfaction of charge 3 in full (2 pages)
23 December 2015Satisfaction of charge 3 in full (2 pages)
4 June 2015Registered office address changed from 67 Saddler Street Durham City Durham DH1 3NP to Ground Floor Finchale House Belmont Business Park Durham DH1 1TW on 4 June 2015 (1 page)
4 June 2015Registered office address changed from 67 Saddler Street Durham City Durham DH1 3NP to Ground Floor Finchale House Belmont Business Park Durham DH1 1TW on 4 June 2015 (1 page)
4 June 2015Registered office address changed from 67 Saddler Street Durham City Durham DH1 3NP to Ground Floor Finchale House Belmont Business Park Durham DH1 1TW on 4 June 2015 (1 page)
19 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 78
(5 pages)
19 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 78
(5 pages)
19 January 2015Total exemption small company accounts made up to 30 April 2014 (9 pages)
19 January 2015Total exemption small company accounts made up to 30 April 2014 (9 pages)
30 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 78
(5 pages)
30 January 2014Secretary's details changed for Philippa Anne West on 29 January 2014 (1 page)
30 January 2014Secretary's details changed for Philippa Anne West on 29 January 2014 (1 page)
30 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 78
(5 pages)
23 December 2013Current accounting period extended from 31 March 2014 to 30 April 2014 (1 page)
23 December 2013Current accounting period extended from 31 March 2014 to 30 April 2014 (1 page)
18 November 2013Appointment of Philippa Anne West as a director (3 pages)
18 November 2013Appointment of Philippa Anne West as a director (3 pages)
9 October 2013Total exemption small company accounts made up to 31 March 2013 (15 pages)
9 October 2013Total exemption small company accounts made up to 31 March 2013 (15 pages)
11 September 2013Termination of appointment of Mark West as a director (2 pages)
11 September 2013Termination of appointment of Mark West as a director (2 pages)
24 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
24 January 2013Secretary's details changed for Philippa Anne West on 1 January 2013 (1 page)
24 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
24 January 2013Secretary's details changed for Philippa Anne West on 1 January 2013 (1 page)
24 January 2013Secretary's details changed for Philippa Anne West on 1 January 2013 (1 page)
17 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
17 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
3 February 2012Total exemption small company accounts made up to 31 March 2011 (7 pages)
3 February 2012Total exemption small company accounts made up to 31 March 2011 (7 pages)
26 January 2012Secretary's details changed for Philippa Anne West on 1 November 2011 (2 pages)
26 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
26 January 2012Secretary's details changed for Philippa Anne West on 1 November 2011 (2 pages)
26 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
26 January 2012Secretary's details changed for Philippa Anne West on 1 November 2011 (2 pages)
19 September 2011Termination of appointment of Mark West as a secretary (2 pages)
19 September 2011Termination of appointment of Mark West as a secretary (2 pages)
19 September 2011Termination of appointment of Lindsay Thomson as a director (2 pages)
19 September 2011Termination of appointment of Lindsay Thomson as a director (2 pages)
19 September 2011Appointment of Philippa Anne West as a secretary (3 pages)
19 September 2011Appointment of Philippa Anne West as a secretary (3 pages)
8 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
8 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
7 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
7 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
15 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
15 February 2010Director's details changed for Lindsay Macmillan Thomson on 31 December 2009 (2 pages)
15 February 2010Director's details changed for Lindsay Macmillan Thomson on 31 December 2009 (2 pages)
15 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
15 February 2010Director's details changed for Peter William West on 31 December 2009 (2 pages)
15 February 2010Director's details changed for Mark West on 31 December 2009 (2 pages)
15 February 2010Director's details changed for Peter William West on 31 December 2009 (2 pages)
15 February 2010Director's details changed for Mark West on 31 December 2009 (2 pages)
1 February 2010Total exemption full accounts made up to 31 March 2009 (7 pages)
1 February 2010Total exemption full accounts made up to 31 March 2009 (7 pages)
2 April 2009Secretary appointed mark west (1 page)
2 April 2009Secretary appointed mark west (1 page)
2 April 2009Appointment terminated secretary leslie cain (1 page)
2 April 2009Appointment terminated secretary leslie cain (1 page)
26 January 2009Director's change of particulars / mark west / 01/12/2008 (1 page)
26 January 2009Return made up to 31/12/08; full list of members (4 pages)
26 January 2009Return made up to 31/12/08; full list of members (4 pages)
26 January 2009Director's change of particulars / mark west / 01/12/2008 (1 page)
26 November 2008Full accounts made up to 31 March 2008 (17 pages)
26 November 2008Full accounts made up to 31 March 2008 (17 pages)
14 February 2008Return made up to 31/12/07; full list of members (3 pages)
14 February 2008Return made up to 31/12/07; full list of members (3 pages)
1 February 2008Full accounts made up to 31 March 2007 (18 pages)
1 February 2008Full accounts made up to 31 March 2007 (18 pages)
9 May 2007Full accounts made up to 31 March 2006 (18 pages)
9 May 2007Full accounts made up to 31 March 2006 (18 pages)
3 April 2007Secretary resigned (1 page)
3 April 2007Secretary resigned (1 page)
1 March 2007New secretary appointed (2 pages)
1 March 2007New secretary appointed (2 pages)
27 February 2007Return made up to 31/12/06; full list of members (3 pages)
27 February 2007Return made up to 31/12/06; full list of members (3 pages)
1 February 2006Full accounts made up to 31 March 2005 (17 pages)
1 February 2006Full accounts made up to 31 March 2005 (17 pages)
16 January 2006New secretary appointed (1 page)
16 January 2006Secretary resigned (1 page)
16 January 2006Secretary resigned (1 page)
16 January 2006New secretary appointed (1 page)
10 January 2006Return made up to 31/12/05; full list of members (3 pages)
10 January 2006Return made up to 31/12/05; full list of members (3 pages)
1 June 2005Company name changed thomson west holdings LIMITED\certificate issued on 01/06/05 (3 pages)
1 June 2005Company name changed thomson west holdings LIMITED\certificate issued on 01/06/05 (3 pages)
31 March 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
31 March 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
15 February 2005Return made up to 31/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 February 2005Return made up to 31/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 April 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 April 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 April 2004Particulars of mortgage/charge (3 pages)
3 April 2004Particulars of mortgage/charge (3 pages)
6 February 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
6 February 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
21 August 2003Particulars of mortgage/charge (4 pages)
21 August 2003Particulars of mortgage/charge (4 pages)
25 February 2003Return made up to 31/12/02; full list of members (7 pages)
25 February 2003Return made up to 31/12/02; full list of members (7 pages)
25 February 2003Total exemption small company accounts made up to 31 March 2002 (7 pages)
25 February 2003Total exemption small company accounts made up to 31 March 2002 (7 pages)
19 November 2002Particulars of mortgage/charge (3 pages)
19 November 2002Particulars of mortgage/charge (3 pages)
22 May 2002Particulars of mortgage/charge (3 pages)
22 May 2002Particulars of mortgage/charge (3 pages)
22 May 2002Particulars of mortgage/charge (3 pages)
22 May 2002Particulars of mortgage/charge (3 pages)
22 May 2002Particulars of mortgage/charge (3 pages)
22 May 2002Particulars of mortgage/charge (3 pages)
22 May 2002Particulars of mortgage/charge (3 pages)
22 May 2002Particulars of mortgage/charge (3 pages)
22 May 2002Particulars of mortgage/charge (3 pages)
22 May 2002Particulars of mortgage/charge (3 pages)
22 May 2002Particulars of mortgage/charge (3 pages)
22 May 2002Particulars of mortgage/charge (3 pages)
22 May 2002Particulars of mortgage/charge (3 pages)
22 May 2002Particulars of mortgage/charge (3 pages)
22 May 2002Particulars of mortgage/charge (3 pages)
22 May 2002Particulars of mortgage/charge (3 pages)
22 May 2002Particulars of mortgage/charge (3 pages)
22 May 2002Particulars of mortgage/charge (3 pages)
22 May 2002Particulars of mortgage/charge (3 pages)
22 May 2002Particulars of mortgage/charge (3 pages)
22 May 2002Particulars of mortgage/charge (3 pages)
22 May 2002Particulars of mortgage/charge (3 pages)
22 May 2002Particulars of mortgage/charge (3 pages)
22 May 2002Particulars of mortgage/charge (3 pages)
22 May 2002Particulars of mortgage/charge (3 pages)
22 May 2002Particulars of mortgage/charge (3 pages)
22 May 2002Particulars of mortgage/charge (3 pages)
22 May 2002Particulars of mortgage/charge (3 pages)
22 May 2002Particulars of mortgage/charge (3 pages)
22 May 2002Particulars of mortgage/charge (3 pages)
22 May 2002Particulars of mortgage/charge (3 pages)
22 May 2002Particulars of mortgage/charge (3 pages)
22 May 2002Particulars of mortgage/charge (3 pages)
22 May 2002Particulars of mortgage/charge (3 pages)
16 May 2002Particulars of mortgage/charge (3 pages)
16 May 2002Particulars of mortgage/charge (3 pages)
18 March 2002Company name changed L.M. and C.J. thomson LIMITED\certificate issued on 18/03/02 (2 pages)
18 March 2002Company name changed L.M. and C.J. thomson LIMITED\certificate issued on 18/03/02 (2 pages)
19 February 2002Declaration of satisfaction of mortgage/charge (1 page)
19 February 2002Declaration of satisfaction of mortgage/charge (1 page)
18 January 2002Total exemption small company accounts made up to 31 March 2001 (7 pages)
18 January 2002Total exemption small company accounts made up to 31 March 2001 (7 pages)
11 January 2002Return made up to 31/12/01; full list of members (7 pages)
11 January 2002Return made up to 31/12/01; full list of members (7 pages)
23 March 2001Particulars of mortgage/charge (3 pages)
23 March 2001Particulars of mortgage/charge (3 pages)
23 March 2001Particulars of mortgage/charge (3 pages)
23 March 2001Particulars of mortgage/charge (3 pages)
21 February 2001New director appointed (2 pages)
21 February 2001New director appointed (2 pages)
22 January 2001Return made up to 31/12/00; full list of members (6 pages)
22 January 2001Return made up to 31/12/00; full list of members (6 pages)
22 January 2001New director appointed (2 pages)
22 January 2001New director appointed (2 pages)
19 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
19 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
20 January 2000Accounts for a small company made up to 31 March 1999 (6 pages)
20 January 2000Accounts for a small company made up to 31 March 1999 (6 pages)
5 January 2000Return made up to 31/12/99; full list of members (6 pages)
5 January 2000Return made up to 31/12/99; full list of members (6 pages)
21 January 1999Accounts for a small company made up to 31 March 1998 (6 pages)
21 January 1999Accounts for a small company made up to 31 March 1998 (6 pages)
15 January 1999Return made up to 31/12/98; no change of members (4 pages)
15 January 1999Return made up to 31/12/98; no change of members (4 pages)
28 January 1998Accounts for a small company made up to 31 March 1997 (6 pages)
28 January 1998Accounts for a small company made up to 31 March 1997 (6 pages)
14 January 1998Return made up to 31/12/97; full list of members (6 pages)
14 January 1998Return made up to 31/12/97; full list of members (6 pages)
8 January 1997Return made up to 31/12/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
8 January 1997Return made up to 31/12/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
20 December 1996Accounts for a small company made up to 31 March 1996 (4 pages)
20 December 1996Accounts for a small company made up to 31 March 1996 (4 pages)
15 October 1996Registered office changed on 15/10/96 from: 14 south crescent, north end, durham city, DH1 4NF (1 page)
15 October 1996Registered office changed on 15/10/96 from: 14 south crescent, north end, durham city, DH1 4NF (1 page)
4 February 1996Accounts for a small company made up to 31 March 1995 (5 pages)
4 February 1996Accounts for a small company made up to 31 March 1995 (5 pages)
17 January 1996Return made up to 31/12/95; full list of members (6 pages)
17 January 1996Return made up to 31/12/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)
13 February 1987Annual return made up to 31/12/86 (4 pages)
16 May 1974Incorporation (15 pages)
16 May 1974Incorporation (15 pages)