Company NameH G Thompson & Sons Limited
DirectorHenry Gordon Thompson
Company StatusActive
Company Number03115026
CategoryPrivate Limited Company
Incorporation Date18 October 1995(28 years, 6 months ago)
Previous NamesH.G. Thompson & Sons Limited and Northumbrian Leisure Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Henry Gordon Thompson
Date of BirthJuly 1934 (Born 89 years ago)
NationalityBritish
StatusCurrent
Appointed18 October 1995(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSpringfield
Christon Bank
Alnwick
Northumberland
NE66 3ET
Secretary NameNigel Thompson
NationalityBritish
StatusCurrent
Appointed18 October 1995(same day as company formation)
RoleCaravan Site Manager
Country of ResidenceUnited Kingdom
Correspondence AddressGolden Sands Holiday Park
Beach Road Cresswell
Morpeth
Northumberland
NE61 5LF
Secretary NamePrima Secretary Limited (Corporation)
StatusCurrent
Appointed01 October 2016(20 years, 11 months after company formation)
Appointment Duration7 years, 6 months
Correspondence Address4 More London Riverside
London
SE1 2AU
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1995(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Director NameRichard Thompson
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1995(same day as company formation)
RoleCompany Director
Correspondence AddressSpringfield
Christon Bank
Alnwick
Northumberland
NE66 3ET
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed18 October 1995(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP

Location

Registered AddressC/O Womble Bond Dickinson (Uk) Llp The Spark
Drayman's Way, Newcastle Helix
Newcastle Upon Tyne
NE4 5DE
Address MatchesOver 80 other UK companies use this postal address

Shareholders

2 at £1Northumbrian Leisure LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return18 October 2023 (6 months, 1 week ago)
Next Return Due1 November 2024 (6 months, 1 week from now)

Filing History

24 October 2023Confirmation statement made on 18 October 2023 with no updates (3 pages)
23 September 2023Accounts for a dormant company made up to 31 December 2022 (2 pages)
18 October 2022Confirmation statement made on 18 October 2022 with no updates (3 pages)
27 July 2022Accounts for a dormant company made up to 31 December 2021 (2 pages)
6 July 2022Change of details for Northumbrian Leisure Limited as a person with significant control on 4 July 2022 (2 pages)
5 July 2022Registered office address changed from C/O Womble Bond Dickinson (Uk) Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX United Kingdom to C/O Womble Bond Dickinson (Uk) Llp the Spark Drayman's Way, Newcastle Helix Newcastle upon Tyne NE4 5DE on 5 July 2022 (1 page)
18 October 2021Confirmation statement made on 18 October 2021 with no updates (3 pages)
3 August 2021Accounts for a dormant company made up to 31 December 2020 (2 pages)
17 December 2020Confirmation statement made on 18 October 2020 with no updates (3 pages)
2 November 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
22 October 2019Confirmation statement made on 18 October 2019 with no updates (3 pages)
19 August 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
19 October 2018Change of details for Northumbrian Leisure Limited as a person with significant control on 1 November 2017 (2 pages)
19 October 2018Confirmation statement made on 18 October 2018 with no updates (3 pages)
3 September 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
8 February 2018Registered office address changed from C/O Bond Dickinson Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX United Kingdom to C/O Womble Bond Dickinson (Uk) Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX on 8 February 2018 (1 page)
18 October 2017Confirmation statement made on 18 October 2017 with no updates (3 pages)
18 October 2017Confirmation statement made on 18 October 2017 with no updates (3 pages)
14 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
14 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
27 October 2016Confirmation statement made on 18 October 2016 with updates (6 pages)
27 October 2016Confirmation statement made on 18 October 2016 with updates (6 pages)
25 October 2016Register(s) moved to registered office address C/O Bond Dickinson Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX (1 page)
25 October 2016Register(s) moved to registered office address C/O Bond Dickinson Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX (1 page)
20 October 2016Registered office address changed from Central Square South Orchard Street Newcastle upon Tyne NE1 3XX to C/O Bond Dickinson Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX on 20 October 2016 (1 page)
20 October 2016Registered office address changed from Central Square South Orchard Street Newcastle upon Tyne NE1 3XX to C/O Bond Dickinson Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX on 20 October 2016 (1 page)
18 October 2016Appointment of Prima Secretary Limited as a secretary on 1 October 2016 (2 pages)
18 October 2016Appointment of Prima Secretary Limited as a secretary on 1 October 2016 (2 pages)
13 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
13 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
24 November 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
24 November 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
24 November 2015Annual return made up to 18 October 2015 with a full list of shareholders
Statement of capital on 2015-11-24
  • GBP 2
(5 pages)
24 November 2015Annual return made up to 18 October 2015 with a full list of shareholders
Statement of capital on 2015-11-24
  • GBP 2
(5 pages)
20 October 2014Annual return made up to 18 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 2
(5 pages)
20 October 2014Annual return made up to 18 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 2
(5 pages)
20 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
20 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
22 October 2013Annual return made up to 18 October 2013 with a full list of shareholders (5 pages)
22 October 2013Annual return made up to 18 October 2013 with a full list of shareholders (5 pages)
19 September 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
19 September 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
18 October 2012Annual return made up to 18 October 2012 with a full list of shareholders (5 pages)
18 October 2012Annual return made up to 18 October 2012 with a full list of shareholders (5 pages)
1 October 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
1 October 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
2 November 2011Annual return made up to 18 October 2011 with a full list of shareholders (5 pages)
2 November 2011Annual return made up to 18 October 2011 with a full list of shareholders (5 pages)
30 September 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
30 September 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
8 November 2010Annual return made up to 18 October 2010 with a full list of shareholders (5 pages)
8 November 2010Annual return made up to 18 October 2010 with a full list of shareholders (5 pages)
1 October 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
1 October 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
5 January 2010Accounts for a dormant company made up to 31 December 2008 (1 page)
5 January 2010Accounts for a dormant company made up to 31 December 2008 (1 page)
5 November 2009Annual return made up to 18 October 2009 with a full list of shareholders (5 pages)
5 November 2009Annual return made up to 18 October 2009 with a full list of shareholders (5 pages)
2 November 2009Register(s) moved to registered inspection location (1 page)
2 November 2009Register(s) moved to registered inspection location (1 page)
2 November 2009Register(s) moved to registered inspection location (1 page)
2 November 2009Register(s) moved to registered inspection location (1 page)
2 November 2009Register(s) moved to registered inspection location (1 page)
2 November 2009Register(s) moved to registered inspection location (1 page)
2 November 2009Register(s) moved to registered inspection location (1 page)
2 November 2009Register(s) moved to registered inspection location (1 page)
2 November 2009Register(s) moved to registered inspection location (1 page)
2 November 2009Register(s) moved to registered inspection location (1 page)
29 October 2009Register inspection address has been changed (1 page)
29 October 2009Register inspection address has been changed (1 page)
9 December 2008Return made up to 18/10/08; full list of members (3 pages)
9 December 2008Return made up to 18/10/08; full list of members (3 pages)
31 October 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
31 October 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
16 November 2007Return made up to 18/10/07; full list of members (2 pages)
16 November 2007Return made up to 18/10/07; full list of members (2 pages)
21 October 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
21 October 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
6 March 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 March 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 January 2007Accounts for a dormant company made up to 31 December 2005 (5 pages)
23 January 2007Accounts for a dormant company made up to 31 December 2005 (5 pages)
7 November 2006Return made up to 18/10/06; full list of members (2 pages)
7 November 2006Return made up to 18/10/06; full list of members (2 pages)
4 January 2006Return made up to 18/10/05; full list of members (5 pages)
4 January 2006Return made up to 18/10/05; full list of members (5 pages)
22 December 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
22 December 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
22 October 2004Return made up to 18/10/04; full list of members (6 pages)
22 October 2004Return made up to 18/10/04; full list of members (6 pages)
15 October 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
15 October 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
28 October 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
28 October 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
24 October 2003Return made up to 18/10/03; full list of members (6 pages)
24 October 2003Return made up to 18/10/03; full list of members (6 pages)
28 October 2002Return made up to 18/10/01; no change of members; amend (6 pages)
28 October 2002Return made up to 18/10/02; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
28 October 2002Director resigned (1 page)
28 October 2002Return made up to 18/10/01; no change of members; amend (6 pages)
28 October 2002Director resigned (1 page)
28 October 2002Return made up to 18/10/00; full list of members; amend (8 pages)
28 October 2002Return made up to 18/10/00; full list of members; amend (8 pages)
28 October 2002Return made up to 18/10/02; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
12 April 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
12 April 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
9 January 2002Registered office changed on 09/01/02 from: sun alliance house 35 mosley street newcastle upon tyne tyne & wear NE1 1XX (1 page)
9 January 2002Registered office changed on 09/01/02 from: sun alliance house 35 mosley street newcastle upon tyne tyne & wear NE1 1XX (1 page)
8 January 2002Return made up to 18/10/01; full list of members
  • 363(287) ‐ Registered office changed on 08/01/02
(6 pages)
8 January 2002Return made up to 18/10/01; full list of members
  • 363(287) ‐ Registered office changed on 08/01/02
(6 pages)
1 October 2001Total exemption small company accounts made up to 31 December 2000 (6 pages)
1 October 2001Total exemption small company accounts made up to 31 December 2000 (6 pages)
8 February 2001Accounts for a small company made up to 31 December 1999 (6 pages)
8 February 2001Accounts for a small company made up to 31 December 1999 (6 pages)
30 January 2001Return made up to 18/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 January 2001Return made up to 18/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
31 January 2000Return made up to 18/10/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
31 January 2000Return made up to 18/10/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
1 November 1999Accounts for a small company made up to 31 December 1998 (5 pages)
1 November 1999Accounts for a small company made up to 31 December 1998 (5 pages)
10 September 1999Company name changed northumbrian leisure LIMITED\certificate issued on 13/09/99 (2 pages)
10 September 1999Company name changed northumbrian leisure LIMITED\certificate issued on 13/09/99 (2 pages)
6 July 1999Registered office changed on 06/07/99 from: 25 bridge street morpeth northumberland NE61 1PE (1 page)
6 July 1999Registered office changed on 06/07/99 from: 25 bridge street morpeth northumberland NE61 1PE (1 page)
5 July 1999Company name changed H.G. thompson & sons LIMITED\certificate issued on 05/07/99 (2 pages)
5 July 1999Company name changed H.G. thompson & sons LIMITED\certificate issued on 05/07/99 (2 pages)
31 January 1999Accounts for a small company made up to 31 December 1997 (5 pages)
31 January 1999Accounts for a small company made up to 31 December 1997 (5 pages)
24 January 1999Return made up to 18/10/98; no change of members (4 pages)
24 January 1999Return made up to 18/10/98; no change of members (4 pages)
7 January 1998Accounts for a small company made up to 31 December 1996 (4 pages)
7 January 1998Accounts for a small company made up to 31 December 1996 (4 pages)
2 December 1997Return made up to 18/10/97; full list of members (6 pages)
2 December 1997Return made up to 18/10/97; full list of members (6 pages)
10 December 1996Return made up to 18/10/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
10 December 1996Return made up to 18/10/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
24 March 1996Accounting reference date notified as 31/12 (1 page)
24 March 1996Accounting reference date notified as 31/12 (1 page)
24 October 1995Secretary resigned (2 pages)
24 October 1995New director appointed (2 pages)
24 October 1995Director resigned (2 pages)
24 October 1995New director appointed (2 pages)
24 October 1995New director appointed (2 pages)
24 October 1995Director resigned (2 pages)
24 October 1995New director appointed (2 pages)
24 October 1995New secretary appointed (2 pages)
24 October 1995Secretary resigned (2 pages)
24 October 1995New secretary appointed (2 pages)
18 October 1995Incorporation (22 pages)
18 October 1995Incorporation (22 pages)