Company NameEdward Thompson Group Limited
DirectorsPhilip John Cronin and Patrick Gerard Cronin
Company StatusActive
Company Number04488223
CategoryPrivate Limited Company
Incorporation Date17 July 2002(21 years, 9 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 Philip John Cronin
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed02 March 2007(4 years, 7 months after company formation)
Appointment Duration17 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHadrian House Front Street
Chester Le Street
DH3 3DB
Director NameMr Patrick Gerard Cronin
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed22 October 2008(6 years, 3 months after company formation)
Appointment Duration15 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHadrian House Front Street
Chester Le Street
DH3 3DB
Secretary NameMrs Morven Sheridan Cronin
StatusCurrent
Appointed20 September 2013(11 years, 2 months after company formation)
Appointment Duration10 years, 7 months
RoleCompany Director
Correspondence AddressPeacock House Coppy Lane
Beamish Park
Stanley
Co. Durham
DH9 0RG
Secretary NameMr Kevin Robert Wills
NationalityBritish
StatusResigned
Appointed30 August 2007(5 years, 1 month after company formation)
Appointment Duration6 years (resigned 20 September 2013)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address1 Richmond Street
Sunderland
Tyne & Wear
SR5 1BQ
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed17 July 2002(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed17 July 2002(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Director NameWb Company Directors Limited (Corporation)
Date of BirthApril 1973 (Born 51 years ago)
StatusResigned
Appointed25 July 2002(1 week, 1 day after company formation)
Appointment Duration4 years, 7 months (resigned 02 March 2007)
Correspondence Address1 St James Gate
Newcastle Upon Tyne
Tyne & Wear
NE99 1YQ
Secretary NameWb Company Secretaries Limited (Corporation)
StatusResigned
Appointed25 July 2002(1 week, 1 day after company formation)
Appointment Duration5 years, 1 month (resigned 30 August 2007)
Correspondence Address1 St James Gate
Newcastle Upon Tyne
Tyne & Wear
NE99 1YQ

Contact

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

Location

Registered AddressMains House
143 Front Street
Chester Le Street
County Durham
DH3 3AU
RegionNorth East
ConstituencyNorth Durham
CountyCounty Durham
WardChester-le-Street West Central
Built Up AreaSunderland
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Phillip John Cronin
100.00%
Ordinary

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryDormant
Accounts Year End31 July

Returns

Latest Return17 July 2023 (9 months, 2 weeks ago)
Next Return Due31 July 2024 (3 months from now)

Filing History

18 September 2023Confirmation statement made on 17 July 2023 with no updates (3 pages)
28 April 2023Accounts for a dormant company made up to 31 July 2022 (3 pages)
30 November 2022Registered office address changed from Hadrian House Front Street Chester Le Street DH3 3DB England to Mains House 143 Front Street Chester Le Street County Durham DH3 3AU on 30 November 2022 (1 page)
19 August 2022Confirmation statement made on 17 July 2022 with no updates (3 pages)
26 April 2022Accounts for a dormant company made up to 31 July 2021 (3 pages)
22 March 2022Registered office address changed from 1 Richmond Street Sunderland Tyne & Wear SR5 1BQ to Hadrian House Front Street Chester Le Street DH3 3DB on 22 March 2022 (1 page)
27 July 2021Confirmation statement made on 17 July 2021 with no updates (3 pages)
30 April 2021Micro company accounts made up to 31 July 2020 (5 pages)
5 August 2020Confirmation statement made on 17 July 2020 with no updates (3 pages)
24 April 2020Micro company accounts made up to 31 July 2019 (5 pages)
12 August 2019Confirmation statement made on 17 July 2019 with no updates (3 pages)
24 April 2019Micro company accounts made up to 31 July 2018 (4 pages)
7 August 2018Confirmation statement made on 17 July 2018 with no updates (3 pages)
28 March 2018Micro company accounts made up to 31 July 2017 (5 pages)
26 July 2017Confirmation statement made on 17 July 2017 with no updates (3 pages)
26 July 2017Confirmation statement made on 17 July 2017 with no updates (3 pages)
18 January 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
18 January 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
22 July 2016Register(s) moved to registered inspection location Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ (1 page)
22 July 2016Confirmation statement made on 17 July 2016 with updates (5 pages)
22 July 2016Register(s) moved to registered inspection location Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ (1 page)
22 July 2016Confirmation statement made on 17 July 2016 with updates (5 pages)
17 May 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
17 May 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
17 July 2015Annual return made up to 17 July 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 1
(5 pages)
17 July 2015Annual return made up to 17 July 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 1
(5 pages)
12 September 2014Accounts for a dormant company made up to 31 July 2014 (3 pages)
12 September 2014Accounts for a dormant company made up to 31 July 2014 (3 pages)
1 September 2014Annual return made up to 17 July 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 1
(5 pages)
1 September 2014Annual return made up to 17 July 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 1
(5 pages)
30 August 2014Register(s) moved to registered inspection location Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ (1 page)
30 August 2014Register inspection address has been changed to Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ (1 page)
30 August 2014Register inspection address has been changed to Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ (1 page)
30 August 2014Register(s) moved to registered inspection location Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ (1 page)
21 January 2014Accounts for a dormant company made up to 31 July 2013 (3 pages)
21 January 2014Accounts for a dormant company made up to 31 July 2013 (3 pages)
4 November 2013Termination of appointment of Kevin Wills as a secretary (1 page)
4 November 2013Termination of appointment of Kevin Wills as a secretary (1 page)
1 November 2013Appointment of Mrs Morven Sheridan Cronin as a secretary (2 pages)
1 November 2013Appointment of Mrs Morven Sheridan Cronin as a secretary (2 pages)
22 July 2013Annual return made up to 17 July 2013 with a full list of shareholders
Statement of capital on 2013-07-22
  • GBP 1
(4 pages)
22 July 2013Annual return made up to 17 July 2013 with a full list of shareholders
Statement of capital on 2013-07-22
  • GBP 1
(4 pages)
12 December 2012Accounts for a dormant company made up to 31 July 2012 (3 pages)
12 December 2012Accounts for a dormant company made up to 31 July 2012 (3 pages)
20 July 2012Annual return made up to 17 July 2012 with a full list of shareholders (4 pages)
20 July 2012Annual return made up to 17 July 2012 with a full list of shareholders (4 pages)
26 March 2012Accounts for a dormant company made up to 31 July 2011 (2 pages)
26 March 2012Accounts for a dormant company made up to 31 July 2011 (2 pages)
18 July 2011Annual return made up to 17 July 2011 with a full list of shareholders (3 pages)
18 July 2011Annual return made up to 17 July 2011 with a full list of shareholders (3 pages)
18 April 2011Accounts for a dormant company made up to 31 July 2010 (3 pages)
18 April 2011Accounts for a dormant company made up to 31 July 2010 (3 pages)
28 July 2010Secretary's details changed for Mr Kevin Robert Wills on 17 July 2010 (1 page)
28 July 2010Annual return made up to 17 July 2010 with a full list of shareholders (3 pages)
28 July 2010Annual return made up to 17 July 2010 with a full list of shareholders (3 pages)
28 July 2010Secretary's details changed for Mr Kevin Robert Wills on 17 July 2010 (1 page)
28 July 2010Director's details changed for Mr Patrick Gerard Cronin on 17 July 2010 (2 pages)
28 July 2010Director's details changed for Mr Patrick Gerard Cronin on 17 July 2010 (2 pages)
28 July 2010Director's details changed for Mr Philip John Cronin on 17 July 2010 (2 pages)
28 July 2010Director's details changed for Mr Philip John Cronin on 17 July 2010 (2 pages)
1 April 2010Accounts for a dormant company made up to 31 July 2009 (3 pages)
1 April 2010Accounts for a dormant company made up to 31 July 2009 (3 pages)
20 July 2009Return made up to 17/07/09; full list of members (3 pages)
20 July 2009Return made up to 17/07/09; full list of members (3 pages)
31 October 2008Accounts for a dormant company made up to 31 July 2008 (2 pages)
31 October 2008Accounts for a dormant company made up to 31 July 2008 (2 pages)
22 October 2008Director appointed mr patrick gerrard cronin (2 pages)
22 October 2008Director appointed mr patrick gerrard cronin (2 pages)
23 July 2008Return made up to 17/07/08; full list of members (3 pages)
23 July 2008Return made up to 17/07/08; full list of members (3 pages)
13 December 2007Accounts for a dormant company made up to 31 July 2007 (2 pages)
13 December 2007Accounts for a dormant company made up to 31 July 2007 (2 pages)
30 August 2007Location of debenture register (1 page)
30 August 2007Location of register of members (1 page)
30 August 2007New secretary appointed (1 page)
30 August 2007Return made up to 17/07/07; full list of members (2 pages)
30 August 2007Secretary resigned (1 page)
30 August 2007Location of register of members (1 page)
30 August 2007Location of debenture register (1 page)
30 August 2007Registered office changed on 30/08/07 from: 1 st james' gate newcastle upon tyne NE99 1YQ (1 page)
30 August 2007Registered office changed on 30/08/07 from: 1 st james' gate newcastle upon tyne NE99 1YQ (1 page)
30 August 2007Secretary resigned (1 page)
30 August 2007Return made up to 17/07/07; full list of members (2 pages)
30 August 2007New secretary appointed (1 page)
15 March 2007New director appointed (2 pages)
15 March 2007New director appointed (2 pages)
15 March 2007Director resigned (1 page)
15 March 2007Director resigned (1 page)
6 March 2007Accounts for a dormant company made up to 31 July 2006 (1 page)
6 March 2007Accounts for a dormant company made up to 31 July 2006 (1 page)
6 February 2007Return made up to 17/07/06; full list of members (2 pages)
6 February 2007Return made up to 17/07/06; full list of members (2 pages)
30 September 2005Accounts for a dormant company made up to 31 July 2005 (1 page)
30 September 2005Accounts for a dormant company made up to 31 July 2005 (1 page)
21 July 2005Return made up to 17/07/05; full list of members (2 pages)
21 July 2005Return made up to 17/07/05; full list of members (2 pages)
13 October 2004Accounts for a dormant company made up to 31 July 2004 (2 pages)
13 October 2004Accounts for a dormant company made up to 31 July 2004 (2 pages)
23 August 2004Return made up to 17/07/04; full list of members
  • 363(287) ‐ Registered office changed on 23/08/04
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
23 August 2004Return made up to 17/07/04; full list of members
  • 363(287) ‐ Registered office changed on 23/08/04
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
7 April 2004Accounts for a dormant company made up to 31 July 2003 (2 pages)
7 April 2004Accounts for a dormant company made up to 31 July 2003 (2 pages)
13 October 2003Return made up to 17/07/03; full list of members (6 pages)
13 October 2003Return made up to 17/07/03; full list of members (6 pages)
23 August 2002Secretary resigned (1 page)
23 August 2002Secretary resigned (1 page)
14 August 2002Registered office changed on 14/08/02 from: 1 saville chambers 5 north street, newcastle upon tyne NE1 8DF (1 page)
14 August 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
14 August 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
14 August 2002£ nc 100/10000000 25/07/02 (1 page)
14 August 2002New director appointed (2 pages)
14 August 2002£ nc 100/10000000 25/07/02 (1 page)
14 August 2002Director resigned (1 page)
14 August 2002New secretary appointed (2 pages)
14 August 2002Registered office changed on 14/08/02 from: 1 saville chambers 5 north street, newcastle upon tyne NE1 8DF (1 page)
14 August 2002Director resigned (1 page)
14 August 2002New secretary appointed (2 pages)
14 August 2002New director appointed (2 pages)
5 August 2002Company name changed berrypick LIMITED\certificate issued on 05/08/02 (2 pages)
5 August 2002Company name changed berrypick LIMITED\certificate issued on 05/08/02 (2 pages)
17 July 2002Incorporation (12 pages)
17 July 2002Incorporation (12 pages)