Company NameThompsons Hardware Ltd
DirectorsJennifer Thompson and Richard Thompson
Company StatusActive
Company Number06961621
CategoryPrivate Limited Company
Incorporation Date14 July 2009(14 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores
SIC 5246Retail hardware, paints & glass
SIC 47520Retail sale of hardware, paints and glass in specialised stores
Section HTransportation and storage
SIC 6411National post activities
SIC 53100Postal activities under universal service obligation

Directors

Director NameMrs Jennifer Thompson
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed14 July 2009(same day as company formation)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence Address2 Orchard Close
Great Ayton
Middlesbrough
Cleveland
TS9 6EG
Director NameMr Richard Thompson
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed14 July 2009(same day as company formation)
RoleIronmonger
Country of ResidenceEngland
Correspondence Address2 Orchard Close
Great Ayton
Middlesbrough
Cleveland
TS9 6EG
Secretary NameMr Richard Thompson
NationalityBritish
StatusCurrent
Appointed14 July 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Park Square
Great Ayton
Middlesbrough
TS9 6BP

Contact

Telephone01642 723380
Telephone regionMiddlesbrough

Location

Registered Address1 Park Square
Great Ayton
Middlesbrough
TS9 6BP
RegionYorkshire and The Humber
ConstituencyRichmond (Yorks)
CountyNorth Yorkshire
ParishGreat Ayton
WardGreat Ayton
Built Up AreaGreat Ayton

Shareholders

750 at £1Richard Thompson
75.00%
Ordinary
250 at £1Jennifer Thompson
25.00%
Ordinary

Financials

Year2014
Net Worth£20,764
Current Liabilities£34,674

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (12 months from now)
Accounts CategoryMicro
Accounts Year End31 July

Returns

Latest Return14 July 2023 (9 months, 3 weeks ago)
Next Return Due28 July 2024 (2 months, 3 weeks from now)

Charges

23 September 2014Delivered on: 25 September 2014
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: F/H 1 & 2 park square great ayton middlesbrough t/no NYK219514.
Outstanding
13 October 2009Delivered on: 28 October 2009
Persons entitled: Hsbc 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

Filing History

22 July 2023Confirmation statement made on 14 July 2023 with no updates (3 pages)
27 April 2023Micro company accounts made up to 31 July 2022 (2 pages)
15 July 2022Confirmation statement made on 14 July 2022 with updates (3 pages)
28 April 2022Micro company accounts made up to 31 July 2021 (2 pages)
17 September 2021Registered office address changed from 2a Park Square Great Ayton Middlesbrough Cleveland TS9 6BP to 1 Park Square Great Ayton Middlesbrough TS9 6BP on 17 September 2021 (1 page)
24 July 2021Confirmation statement made on 14 July 2021 with updates (3 pages)
16 December 2020Micro company accounts made up to 31 July 2020 (2 pages)
14 July 2020Confirmation statement made on 14 July 2020 with no updates (3 pages)
4 May 2020Micro company accounts made up to 31 July 2019 (2 pages)
15 July 2019Confirmation statement made on 14 July 2019 with no updates (3 pages)
4 April 2019Micro company accounts made up to 31 July 2018 (2 pages)
16 July 2018Confirmation statement made on 14 July 2018 with no updates (3 pages)
18 April 2018Micro company accounts made up to 31 July 2017 (2 pages)
14 July 2017Confirmation statement made on 14 July 2017 with no updates (3 pages)
14 July 2017Confirmation statement made on 14 July 2017 with no updates (3 pages)
5 April 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
5 April 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
18 July 2016Confirmation statement made on 14 July 2016 with updates (5 pages)
18 July 2016Confirmation statement made on 14 July 2016 with updates (5 pages)
18 April 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
18 April 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
14 July 2015Annual return made up to 14 July 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 1,000
(4 pages)
14 July 2015Annual return made up to 14 July 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 1,000
(4 pages)
7 April 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
7 April 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
1 October 2014Registered office address changed from 2 Orchard Close Great Ayton Middlesbrough TS9 6EG to 2a Park Square Great Ayton Middlesbrough Cleveland TS9 6BP on 1 October 2014 (1 page)
1 October 2014Registered office address changed from 2 Orchard Close Great Ayton Middlesbrough TS9 6EG to 2a Park Square Great Ayton Middlesbrough Cleveland TS9 6BP on 1 October 2014 (1 page)
1 October 2014Registered office address changed from 2 Orchard Close Great Ayton Middlesbrough TS9 6EG to 2a Park Square Great Ayton Middlesbrough Cleveland TS9 6BP on 1 October 2014 (1 page)
25 September 2014Registration of charge 069616210002, created on 23 September 2014 (10 pages)
25 September 2014Registration of charge 069616210002, created on 23 September 2014 (10 pages)
7 August 2014Annual return made up to 14 July 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 1,000
(4 pages)
7 August 2014Annual return made up to 14 July 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 1,000
(4 pages)
1 May 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
1 May 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
17 July 2013Annual return made up to 14 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-17
(4 pages)
17 July 2013Annual return made up to 14 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-17
(4 pages)
23 April 2013Total exemption small company accounts made up to 31 July 2012 (9 pages)
23 April 2013Total exemption small company accounts made up to 31 July 2012 (9 pages)
7 August 2012Annual return made up to 14 July 2012 with a full list of shareholders (4 pages)
7 August 2012Annual return made up to 14 July 2012 with a full list of shareholders (4 pages)
30 March 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
30 March 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
18 July 2011Annual return made up to 14 July 2011 with a full list of shareholders (4 pages)
18 July 2011Annual return made up to 14 July 2011 with a full list of shareholders (4 pages)
24 May 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
24 May 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
6 August 2010Annual return made up to 14 July 2010 with a full list of shareholders (4 pages)
6 August 2010Director's details changed for Mr Richard Thompson on 1 October 2009 (2 pages)
6 August 2010Secretary's details changed for Mr Richard Thompson on 1 October 2009 (1 page)
6 August 2010Secretary's details changed for Mr Richard Thompson on 1 October 2009 (1 page)
6 August 2010Director's details changed for Mr Richard Thompson on 1 October 2009 (2 pages)
6 August 2010Director's details changed for Mr Richard Thompson on 1 October 2009 (2 pages)
6 August 2010Director's details changed for Mrs Jennifer Thompson on 1 October 2009 (2 pages)
6 August 2010Annual return made up to 14 July 2010 with a full list of shareholders (4 pages)
6 August 2010Director's details changed for Mrs Jennifer Thompson on 1 October 2009 (2 pages)
6 August 2010Director's details changed for Mrs Jennifer Thompson on 1 October 2009 (2 pages)
6 August 2010Secretary's details changed for Mr Richard Thompson on 1 October 2009 (1 page)
28 October 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
28 October 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
14 July 2009Incorporation (16 pages)
14 July 2009Incorporation (16 pages)