THOMPSON & RICHARDSON LIMITED - SLEAFORD
Company Profile | Company Filings |
Overview
THOMPSON & RICHARDSON LIMITED is a Private Limited Company from SLEAFORD UNITED KINGDOM and has the status: Active.
THOMPSON & RICHARDSON LIMITED was incorporated 25 years ago on 17/09/1998 and has the registered number: 03633689. The accounts status is AUDIT EXEMPTION SUBSI and accounts are next due on 30/09/2024.
THOMPSON & RICHARDSON LIMITED was incorporated 25 years ago on 17/09/1998 and has the registered number: 03633689. The accounts status is AUDIT EXEMPTION SUBSI and accounts are next due on 30/09/2024.
THOMPSON & RICHARDSON LIMITED - SLEAFORD
This company is listed in the following categories:
66220 - Activities of insurance agents and brokers
66220 - Activities of insurance agents and brokers
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
MONUMENT HOUSE
SLEAFORD
LINCOLNSHIRE
NG34 7RL
UNITED KINGDOM
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
03/10/2023 | 17/10/2024 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
CALLIDUS SECRETARIES LIMITED | Corporate Secretary | 2017-12-08 | CURRENT | ||
ARDONAGH CORPORATE SECRETARY LIMITED | Corporate Secretary | 2022-02-22 | CURRENT | ||
MR RICHARD TUPLIN | Jan 1976 | British | Director | 2023-08-01 | CURRENT |
MR JAMES YEANDLE | May 1983 | British | Director | 2023-08-01 | CURRENT |
CHRISTOPHER WADE | Feb 1963 | British | Director | 2018-11-12 UNTIL 2021-03-02 | RESIGNED |
MR ANDREW BERTRAM SHARP | Apr 1956 | British | Director | 2003-12-31 UNTIL 2021-03-02 | RESIGNED |
MR CHRISTOPHER DAVID SHORTLAND | Mar 1977 | British | Director | 2022-05-26 UNTIL 2023-06-04 | RESIGNED |
MR CHRISTOPHER DAVID SHORTLAND | Mar 1977 | British | Director | 2019-01-24 UNTIL 2021-02-08 | RESIGNED |
MR ALAN SUMNER | Sep 1965 | British | Director | 2020-08-21 UNTIL 2022-04-07 | RESIGNED |
MR CHRISTOPHER JOHN TRAVERS | Aug 1954 | British | Director | 1998-10-27 UNTIL 2021-03-02 | RESIGNED |
MR RICHARD TUPLIN | Jan 1976 | British | Director | 2019-01-24 UNTIL 2022-05-26 | RESIGNED |
MR DANNY PARSONS | Jun 1958 | British | Director | 2018-11-21 UNTIL 2021-03-02 | RESIGNED |
MR PAUL ANDREW HARRISON | Sep 1966 | British | Director | 2003-12-31 UNTIL 2021-03-02 | RESIGNED |
MR JAMES DUNCAN LONGLAND O'CONNOR | Jan 1973 | British | Director | 2013-01-01 UNTIL 2021-03-02 | RESIGNED |
MR CHRISTOPHER DAVID SHORTLAND | Secretary | 2019-01-24 UNTIL 2020-09-30 | RESIGNED | ||
MR SIMON DREW | Secretary | 2017-12-08 UNTIL 2019-01-21 | RESIGNED | ||
MR DEAN CLARKE | Secretary | 2020-09-30 UNTIL 2022-02-22 | RESIGNED | ||
MR CHRISTOPHER JOHN TRAVERS | Aug 1954 | British | Secretary | 1998-10-27 UNTIL 2017-12-08 | RESIGNED |
MR MICHAEL GEORGE ROBERTS | Apr 1951 | British | Director | 1998-10-27 UNTIL 2015-01-21 | RESIGNED |
HELEN LOUISE REEVE | Feb 1963 | British | Director | 2018-11-26 UNTIL 2019-12-01 | RESIGNED |
DEANSGATE COMPANY FORMATIONS LIMITED | Corporate Nominee Director | 1998-09-17 UNTIL 1998-10-27 | RESIGNED | ||
MR DESMOND JOSEPH O'CONNOR | Oct 1971 | Irish | Director | 2017-12-08 UNTIL 2019-01-24 | RESIGNED |
MR STUART WILLIAMS | Aug 1969 | British | Director | 2022-04-06 UNTIL 2023-08-01 | RESIGNED |
MS JULIE DYE | Mar 1972 | British | Director | 2018-11-21 UNTIL 2021-03-02 | RESIGNED |
MR HUW WILLIAMS | Aug 1978 | British | Director | 2020-11-14 UNTIL 2023-08-01 | RESIGNED |
MR ROBERT WORRELL | Dec 1968 | British | Director | 2020-11-14 UNTIL 2023-08-01 | RESIGNED |
MRS SUSAN ADCOCK | Sep 1962 | British | Director | 2019-01-24 UNTIL 2020-02-21 | RESIGNED |
JULIET EMMA COWLEY | Nov 1961 | British | Director | 2018-11-26 UNTIL 2021-03-02 | RESIGNED |
SIMON RICHARD DREW | Oct 1969 | British | Director | 2017-12-08 UNTIL 2019-01-24 | RESIGNED |
MR GRAHAM WADE | Feb 1963 | British | Director | 2018-11-12 UNTIL 2021-03-02 | RESIGNED |
BRITANNIA COMPANY FORMATIONS LIMITED | Corporate Nominee Secretary | 1998-09-17 UNTIL 1998-10-27 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Links Investment Holdings Limited | 2017-12-08 | Harrogate | Ownership of shares 75 to 100 percent | |
Quadrupl Ltd | 2016-04-06 - 2017-12-08 | Sleaford | Ownership of shares 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Abbreviated Company Accounts - THOMPSON & RICHARDSON LIMITED | 2016-09-28 | 31-12-2015 | £787,811 Cash £412,768 equity |
Abbreviated Company Accounts - THOMPSON & RICHARDSON LIMITED | 2015-07-02 | 31-12-2014 | £1,100,608 Cash £461,409 equity |
Abbreviated Company Accounts - THOMPSON & RICHARDSON LIMITED | 2014-09-13 | 31-12-2013 | £1,323,054 Cash £425,540 equity |