Company NameEdward Thompson (International) Limited
Company StatusDissolved
Company Number01239049
CategoryPrivate Limited Company
Incorporation Date31 December 1975(48 years, 4 months ago)
Dissolution Date19 February 2019 (5 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Patrick Gerard Cronin
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1990(15 years after company formation)
Appointment Duration28 years, 1 month (closed 19 February 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSecond Floor One Hood Street
Newcastle Upon Tyne
NE1 6JQ
Director NameDr Paul Anthony Carmel Cronin
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1990(15 years after company formation)
Appointment Duration28 years, 1 month (closed 19 February 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSecond Floor One Hood Street
Newcastle Upon Tyne
NE1 6JQ
Director NameMr Philip John Cronin
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1990(15 years after company formation)
Appointment Duration28 years, 1 month (closed 19 February 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSecond Floor One Hood Street
Newcastle Upon Tyne
NE1 6JQ
Director NameDr Stephen Michael Cronin
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1990(15 years after company formation)
Appointment Duration28 years, 1 month (closed 19 February 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSecond Floor One Hood Street
Newcastle Upon Tyne
NE1 6JQ
Secretary NameDr Morven Sheridan Cronin
NationalityBritish
StatusClosed
Appointed17 June 2004(28 years, 5 months after company formation)
Appointment Duration14 years, 8 months (closed 19 February 2019)
RoleCompany Director
Correspondence AddressSecond Floor One Hood Street
Newcastle Upon Tyne
NE1 6JQ
Director NameThomas Clark
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(15 years after company formation)
Appointment Duration13 years, 3 months (resigned 05 April 2004)
RoleCompany Director
Correspondence Address2 Meadow Drive
East Herrington
Sunderland
Tyne & Wear
SR3 3RD
Director NameTheresa Cronin
Date of BirthJuly 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(15 years after company formation)
Appointment Duration13 years, 2 months (resigned 23 March 2004)
RoleCompany Director
Correspondence Address60 Whitburn Road
Cleadon
Sunderland
Tyne & Wear
SR6 7QY
Director NameFrancis Stephen Cronin
Date of BirthFebruary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(15 years after company formation)
Appointment Duration24 years, 8 months (resigned 19 September 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRichmond Street Sheepfolds Industrial Estate
Sunderland
Tyne & Wear
SR5 1BQ
Secretary NameTheresa Cronin
NationalityBritish
StatusResigned
Appointed31 December 1990(15 years after company formation)
Appointment Duration13 years, 2 months (resigned 23 March 2004)
RoleCompany Director
Correspondence Address60 Whitburn Road
Cleadon
Sunderland
Tyne & Wear
SR6 7QY
Director NameMr Timothy Peter Bates
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2002(26 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 December 2003)
RoleAccountant
Correspondence Address33 Hylton Road
Newton Hall Estate
Durham
County Durham
DH1 5LS

Contact

Websiteedwardthompson.com
Email address[email protected]
Telephone0191 5144199
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressSecond Floor
One Hood Street
Newcastle Upon Tyne
NE1 6JQ
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Shareholders

42 at £1Executors Of Francis Stephen Cronin
51.22%
Ordinary
10 at £1Dr Stephen Michael Cronin
12.20%
Ordinary
10 at £1Patrick Gerard Cronin
12.20%
Ordinary
10 at £1Paul A.c Cronin
12.20%
Ordinary
10 at £1Philip John Cronin
12.20%
Ordinary

Financials

Year2014
Net Worth£1,892,523
Cash£1,676,208
Current Liabilities£3,290

Accounts

Latest Accounts30 April 2016 (7 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Charges

31 December 2010Delivered on: 5 January 2011
Persons entitled: Lloyd's, the Trustees, the Beneficiaries and the Other Persons or Bodies (As Further Defined on Form MG01)

Classification: Deposit trust deed (third party deposit) (gen) (10)
Secured details: All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All moneys or other property at any time paid or transferred to or under the direct or indirect control of the trustees (being the society and the other trustees for the time being of the trusts created by the trust deed) and all accumulations of income and the investments and other property for the time being representing the same. See image for full details.
Outstanding
31 December 2010Delivered on: 5 January 2011
Persons entitled: Lloyd's, the Trustees, the Beneficiaries and the Other Persons or Bodies (As Further Defined on Form MG01)

Classification: Deposit trust deed (third party deposit) (long-term insurance business) (life) (10)
Secured details: All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All moneys or other property at any time paid or transferred to or under the direct or indirect control of the trustees (being the society and the other trustees for the time being of the trusts created by the trust deed) and all further property added or accruing by way of further settlement, capital accretion, accumulation of income or otherwise and the property from time to time representing the same. See image for full details.
Outstanding
13 October 1998Delivered on: 20 October 1998
Satisfied on: 6 September 2002
Persons entitled: National Westminster Bank PLC

Classification: Charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The sum of £1,104,940 togethr with interest accrued now or to be held by national westminster bank PLC on an account numbered 8031258 and earmarked or designated by reference to the company.
Fully Satisfied
2 December 1994Delivered on: 7 December 1994
Satisfied on: 12 January 2001
Persons entitled: National Westminster Bank PLC

Classification: Charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The sum of £700,000 together with interest accrued now or to be held by national westminster bank PLC on an account numbered 8031258 and earmarked or designated by reference to the company.
Fully Satisfied
3 October 1994Delivered on: 6 October 1994
Satisfied on: 17 December 1994
Persons entitled: National Westminster Bank PLC

Classification: Charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The sum of £600,000 together with interest accrued now or to be held by national westminster bank PLC on an account numbered 46592164 and earmarked or designated by reference to the company.
Fully Satisfied

Filing History

13 April 2017Registered office address changed from Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ to Second Floor One Hood Street Newcastle upon Tyne NE1 6JQ on 13 April 2017 (2 pages)
11 April 2017Notice of ceasing to act as a voluntary liquidator (1 page)
11 April 2017Court order insolvency:court order re. Removal/replacement of liquidator (11 pages)
6 December 2016Registered office address changed from Richmond Street Sheepfolds Industrial Estate Sunderland Tyne & Wear SR5 1BQ to Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ on 6 December 2016 (2 pages)
2 December 2016Appointment of a voluntary liquidator (1 page)
2 December 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-11-21
(1 page)
2 December 2016Declaration of solvency (3 pages)
14 November 2016Total exemption small company accounts made up to 30 April 2016 (7 pages)
25 January 2016Total exemption small company accounts made up to 30 April 2015 (7 pages)
18 January 2016Annual return made up to 29 December 2015 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 82
(6 pages)
18 January 2016Termination of appointment of Francis Stephen Cronin as a director on 19 September 2015 (1 page)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (7 pages)
19 January 2015Annual return made up to 29 December 2014 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 82
(6 pages)
19 January 2015Registered office address changed from Richmond St Sheepfolds Industrial Est Monkwearmouth Sunderland SR5 1BQ to Richmond Street Sheepfolds Industrial Estate Sunderland Tyne & Wear SR5 1BQ on 19 January 2015 (1 page)
17 January 2014Annual return made up to 29 December 2013 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 82
(6 pages)
7 November 2013Total exemption small company accounts made up to 30 April 2013 (7 pages)
2 January 2013Annual return made up to 29 December 2012 with a full list of shareholders (6 pages)
11 October 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
4 January 2012Annual return made up to 29 December 2011 with a full list of shareholders (6 pages)
28 October 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
6 January 2011Annual return made up to 29 December 2010 with a full list of shareholders (6 pages)
5 January 2011Particulars of a mortgage or charge / charge no: 5 (8 pages)
5 January 2011Particulars of a mortgage or charge / charge no: 4 (8 pages)
22 November 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
18 January 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
5 January 2010Annual return made up to 29 December 2009 with a full list of shareholders (7 pages)
4 January 2010Director's details changed for Doctor Stephen Michael Cronin on 4 January 2010 (2 pages)
4 January 2010Director's details changed for Philip John Cronin on 4 January 2010 (2 pages)
4 January 2010Secretary's details changed for Morven Sheridan Cronin on 4 January 2010 (1 page)
4 January 2010Director's details changed for Mr Francis Stephen Cronin on 4 January 2010 (2 pages)
4 January 2010Director's details changed for Mr Patrick Gerard Cronin on 4 January 2010 (2 pages)
4 January 2010Director's details changed for Philip John Cronin on 4 January 2010 (2 pages)
4 January 2010Director's details changed for Doctor Paul Anthony Carmel Cronin on 4 January 2010 (2 pages)
4 January 2010Director's details changed for Mr Francis Stephen Cronin on 4 January 2010 (2 pages)
4 January 2010Secretary's details changed for Morven Sheridan Cronin on 4 January 2010 (1 page)
4 January 2010Director's details changed for Doctor Paul Anthony Carmel Cronin on 4 January 2010 (2 pages)
4 January 2010Director's details changed for Mr Patrick Gerard Cronin on 4 January 2010 (2 pages)
4 January 2010Director's details changed for Doctor Stephen Michael Cronin on 4 January 2010 (2 pages)
20 January 2009Total exemption small company accounts made up to 30 April 2008 (7 pages)
6 January 2009Return made up to 29/12/08; full list of members (5 pages)
7 January 2008Return made up to 29/12/07; full list of members (4 pages)
29 October 2007Total exemption small company accounts made up to 30 April 2007 (7 pages)
27 July 2007Total exemption small company accounts made up to 30 April 2006 (7 pages)
27 January 2007Return made up to 29/12/06; full list of members (9 pages)
2 February 2006Total exemption small company accounts made up to 30 April 2005 (6 pages)
24 January 2006Return made up to 29/12/05; full list of members (9 pages)
2 March 2005Total exemption small company accounts made up to 30 April 2004 (6 pages)
25 January 2005Return made up to 29/12/04; full list of members (9 pages)
15 July 2004New secretary appointed (2 pages)
23 June 2004Director resigned (1 page)
23 June 2004Director resigned (1 page)
30 March 2004Secretary resigned;director resigned (1 page)
11 March 2004Director resigned (1 page)
4 March 2004Total exemption small company accounts made up to 30 April 2003 (6 pages)
25 January 2004Return made up to 29/12/03; full list of members (11 pages)
6 January 2004Director resigned (1 page)
4 April 2003Accounts for a small company made up to 30 April 2002 (7 pages)
17 January 2003Return made up to 29/12/02; full list of members (11 pages)
6 September 2002Declaration of satisfaction of mortgage/charge (1 page)
27 August 2002New director appointed (2 pages)
25 March 2002Accounts for a small company made up to 30 April 2001 (7 pages)
23 January 2002Return made up to 29/12/01; full list of members (9 pages)
18 April 2001Accounts for a small company made up to 30 April 2000 (6 pages)
25 January 2001Return made up to 29/12/00; full list of members (9 pages)
12 January 2001Declaration of satisfaction of mortgage/charge (1 page)
11 May 2000Accounts for a small company made up to 30 April 1999 (5 pages)
26 January 2000Return made up to 29/12/99; full list of members (9 pages)
2 March 1999Accounts for a small company made up to 30 April 1998 (4 pages)
26 January 1999Return made up to 29/12/98; full list of members (8 pages)
20 October 1998Particulars of mortgage/charge (3 pages)
27 February 1998Accounts for a small company made up to 30 April 1997 (5 pages)
25 January 1998Return made up to 29/12/97; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
5 March 1997Accounts for a small company made up to 30 April 1996 (7 pages)
28 January 1997Return made up to 29/12/96; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
29 February 1996Accounts for a small company made up to 30 April 1995 (8 pages)
30 January 1996Return made up to 29/12/95; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
8 June 1983Accounts made up to 30 April 1982 (12 pages)
31 December 1975Certificate of incorporation (1 page)