Company NameEdward Thompson (International) Limited
Company StatusActive
Company Number08984450
CategoryPrivate Limited Company
Incorporation Date8 April 2014(10 years ago)
Previous NameCronin Properties (Sunderland) Limited

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
StatusCurrent
Appointed08 April 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSheepfolds Industrial Estate Richmond Street
Sunderland
Tyne & Wear
SR5 1BQ
Director NameMr Philip John Cronin
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed08 April 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSheepfolds Industrial Estate Richmond Street
Sunderland
Tyne & Wear
SR5 1BQ
Director NameDr Stephen Michael Cronin
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed08 April 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSheepfolds Industrial Estate Richmond Street
Sunderland
Tyne & Wear
SR5 1BQ
Director NameDr Paul Anthony Carmel Cronin
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed08 April 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSheepfolds Industrial Estate Richmond Street
Sunderland
Tyne & Wear
SR5 1BQ
Secretary NameMrs Morven Sheridan Cronin
StatusCurrent
Appointed08 April 2014(same day as company formation)
RoleCompany Director
Correspondence AddressSheepfolds Industrial Estate Richmond Street
Sunderland
Tyne & Wear
SR5 1BQ

Location

Registered AddressFernwood House Fernwood Road
Jesmond
Newcastle Upon Tyne
NE2 1TJ
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardSouth Jesmond
Built Up AreaTyneside
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2.8k at £0.01Patrick Gerard Cronin
42.01%
Ordinary
2.2k at £0.01Philip John Cronin
32.99%
Ordinary
832 at £0.01Paul Anthony Carmel Cronin
12.50%
Ordinary
832 at £0.01Stephen Michael Cronin
12.50%
Ordinary

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due31 January 2025 (9 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End30 April

Returns

Latest Return8 April 2023 (1 year ago)
Next Return Due22 April 2024 (3 days from now)

Filing History

22 April 2020Confirmation statement made on 8 April 2020 with no updates (3 pages)
30 January 2020Micro company accounts made up to 30 April 2019 (4 pages)
1 May 2019Confirmation statement made on 8 April 2019 with no updates (3 pages)
17 January 2019Micro company accounts made up to 30 April 2018 (4 pages)
17 April 2018Confirmation statement made on 8 April 2018 with no updates (3 pages)
25 January 2018Micro company accounts made up to 30 April 2017 (5 pages)
12 May 2017Confirmation statement made on 8 April 2017 with updates (6 pages)
12 May 2017Confirmation statement made on 8 April 2017 with updates (6 pages)
18 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
18 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
22 April 2016Annual return made up to 8 April 2016 with a full list of shareholders
Statement of capital on 2016-04-22
  • GBP 66.56
(7 pages)
22 April 2016Annual return made up to 8 April 2016 with a full list of shareholders
Statement of capital on 2016-04-22
  • GBP 66.56
(7 pages)
16 December 2015Accounts for a dormant company made up to 30 April 2015 (2 pages)
16 December 2015Accounts for a dormant company made up to 30 April 2015 (2 pages)
20 April 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 66.56
(7 pages)
20 April 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 66.56
(7 pages)
20 April 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 66.56
(7 pages)
28 July 2014Director's details changed for Dr. Paul Anthony Carmel Cronin on 26 June 2014 (2 pages)
28 July 2014Director's details changed for Dr. Paul Anthony Carmel Cronin on 26 June 2014 (2 pages)
8 April 2014Incorporation
Statement of capital on 2014-04-08
  • GBP 66.56
(30 pages)
8 April 2014Incorporation
Statement of capital on 2014-04-08
  • GBP 66.56
(30 pages)