THOMPSONS OF PRUDHOE HOLDING LTD.

Company Documents

DateDescription
14/07/2514 July 2025 Resolutions

View Document

14/07/2514 July 2025 Memorandum and Articles of Association

View Document

17/04/2517 April 2025 Resolutions

View Document

13/01/2513 January 2025 Confirmation statement made on 2024-12-31 with no updates

View Document

27/12/2427 December 2024 Group of companies' accounts made up to 2024-03-31

View Document

11/01/2411 January 2024 Group of companies' accounts made up to 2023-03-31

View Document

08/01/248 January 2024 Confirmation statement made on 2023-12-31 with no updates

View Document

12/01/2312 January 2023 Confirmation statement made on 2022-12-31 with no updates

View Document

30/12/2230 December 2022 Group of companies' accounts made up to 2022-03-31

View Document

21/01/2221 January 2022 Confirmation statement made on 2021-12-31 with no updates

View Document

30/12/2130 December 2021 Group of companies' accounts made up to 2021-03-31

View Document

29/06/2129 June 2021 Director's details changed for Mr John Thompson on 2021-06-29

View Document

16/02/2116 February 2021 CONFIRMATION STATEMENT MADE ON 31/12/20, WITH UPDATES

View Document

25/01/2125 January 2021 ADOPT ARTICLES 22/12/2020

View Document

25/01/2125 January 2021 ARTICLES OF ASSOCIATION

View Document

12/01/2112 January 2021 CESSATION OF JOHN THOMPSON AS A PSC

View Document

12/01/2112 January 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HELEN HILLARY

View Document

12/01/2112 January 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN THOMPSON

View Document

12/01/2112 January 2021 APPOINTMENT TERMINATED, SECRETARY JOHN THOMPSON SNR

View Document

12/01/2112 January 2021 APPOINTMENT TERMINATED, DIRECTOR JOHN THOMPSON SNR

View Document

12/01/2112 January 2021 SECRETARY APPOINTED MRS HELEN HILLARY

View Document

30/12/2030 December 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/20

View Document

06/01/206 January 2020 CONFIRMATION STATEMENT MADE ON 31/12/19, NO UPDATES

View Document

13/12/1913 December 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19

View Document

08/01/198 January 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, NO UPDATES

View Document

12/12/1812 December 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18

View Document

08/01/188 January 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES

View Document

04/01/184 January 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17

View Document

03/01/183 January 2018 ALTER ARTICLES 23/10/2013

View Document

03/01/183 January 2018 ARTICLES OF ASSOCIATION

View Document

10/01/1710 January 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

10/01/1710 January 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16

View Document

04/01/164 January 2016 SECRETARY'S CHANGE OF PARTICULARS / JOHN THOMPSON / 31/12/2015

View Document

04/01/164 January 2016 Annual return made up to 2015-12-31 with full list of shareholders

View Document

04/01/164 January 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

04/01/164 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / JOHN THOMPSON / 31/12/2015

View Document

06/12/156 December 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15

View Document

08/01/158 January 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14

View Document

05/01/155 January 2015 Annual return made up to 2014-12-31 with full list of shareholders

View Document

05/01/155 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

07/01/147 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

07/01/147 January 2014 Annual return made up to 2013-12-31 with full list of shareholders

View Document

31/12/1331 December 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13

View Document

23/10/1323 October 2013 23/10/13 STATEMENT OF CAPITAL GBP 3000000

View Document

08/01/138 January 2013 Annual return made up to 2012-12-31 with full list of shareholders

View Document

08/01/138 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

20/11/1220 November 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12

View Document

14/02/1214 February 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

14/02/1214 February 2012 Annual return made up to 2011-12-31 with full list of shareholders

View Document

30/12/1130 December 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11

View Document

14/01/1114 January 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

14/01/1114 January 2011 Annual return made up to 2010-12-31 with full list of shareholders

View Document

29/12/1029 December 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10

View Document

23/09/1023 September 2010 COMPANY NAME CHANGED THOMPSON'S OF PRUDHOE LIMITED CERTIFICATE ISSUED ON 23/09/10

View Document

16/09/1016 September 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

06/02/106 February 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/09

View Document

15/01/1015 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / HELEN MARGARET HILLARY / 15/01/2010

View Document

15/01/1015 January 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

15/01/1015 January 2010 Annual return made up to 2009-12-31 with full list of shareholders

View Document

02/07/092 July 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

12/01/0912 January 2009

View Document

12/01/0912 January 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

13/11/0813 November 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/08

View Document

26/03/0826 March 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

26/03/0826 March 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

26/03/0826 March 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

15/02/0815 February 2008

View Document

15/02/0815 February 2008

View Document

15/02/0815 February 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

15/02/0815 February 2008

View Document

15/02/0815 February 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

19/11/0719 November 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/07

View Document

30/01/0730 January 2007

View Document

30/01/0730 January 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

30/01/0730 January 2007

View Document

21/01/0721 January 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/06

View Document

18/01/0618 January 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

18/01/0618 January 2006

View Document

18/01/0618 January 2006

View Document

20/12/0520 December 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/05

View Document

03/02/053 February 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/04

View Document

19/01/0519 January 2005

View Document

19/01/0519 January 2005

View Document

19/01/0519 January 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

13/02/0413 February 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/03

View Document

14/01/0414 January 2004

View Document

14/01/0414 January 2004

View Document

14/01/0414 January 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

31/01/0331 January 2003

View Document

31/01/0331 January 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

31/01/0331 January 2003

View Document

23/01/0323 January 2003 £ IC 3000/1500 17/09/02 £ SR 1500@1=1500

View Document

30/12/0230 December 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/02

View Document

01/11/021 November 2002

View Document

01/11/021 November 2002

View Document

01/11/021 November 2002 NEW DIRECTOR APPOINTED

View Document

06/10/026 October 2002 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

06/10/026 October 2002 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

24/09/0224 September 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

23/09/0223 September 2002 DIRECTOR RESIGNED

View Document

23/09/0223 September 2002 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

23/09/0223 September 2002 FINANCIAL ASSISTANCE 17/09/02

View Document

23/09/0223 September 2002 DIRECTOR RESIGNED

View Document

23/09/0223 September 2002 PURCHASE OWN SHARES 17/09/02

View Document

17/08/0217 August 2002 AUDITOR'S RESIGNATION

View Document

27/02/0227 February 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

28/12/0128 December 2001 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/01

View Document

11/01/0111 January 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

18/07/0018 July 2000 FULL GROUP ACCOUNTS MADE UP TO 31/03/00

View Document

17/01/0017 January 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

10/01/0010 January 2000 FULL GROUP ACCOUNTS MADE UP TO 31/03/99

View Document

17/05/9917 May 1999 DIRECTOR RESIGNED

View Document

30/12/9830 December 1998 FULL GROUP ACCOUNTS MADE UP TO 31/03/98

View Document

17/12/9817 December 1998 RETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS

View Document

21/01/9821 January 1998 RETURN MADE UP TO 31/12/97; CHANGE OF MEMBERS

View Document

14/01/9814 January 1998 FULL GROUP ACCOUNTS MADE UP TO 31/03/97

View Document

02/01/982 January 1998 NEW DIRECTOR APPOINTED

View Document

02/01/982 January 1998 NEW DIRECTOR APPOINTED

View Document

02/01/982 January 1998 NEW DIRECTOR APPOINTED

View Document

22/01/9722 January 1997 FULL GROUP ACCOUNTS MADE UP TO 31/03/96

View Document

22/01/9722 January 1997 RETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS

View Document

18/01/9618 January 1996 RETURN MADE UP TO 31/12/95; NO CHANGE OF MEMBERS

View Document

18/01/9618 January 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

11/01/9511 January 1995 FULL GROUP ACCOUNTS MADE UP TO 31/03/94

View Document

11/01/9511 January 1995 RETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

24/01/9424 January 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

24/01/9424 January 1994 RETURN MADE UP TO 31/12/93; FULL LIST OF MEMBERS

View Document

24/01/9424 January 1994 FULL GROUP ACCOUNTS MADE UP TO 31/03/93

View Document

24/01/9424 January 1994 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

26/04/9326 April 1993 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

22/04/9322 April 1993 NC INC ALREADY ADJUSTED 26/03/93

View Document

16/04/9316 April 1993 £ NC 1000/3000 26/03/9

View Document

15/04/9315 April 1993 COMPANY NAME CHANGED W. AND J. THOMPSON LIMITED CERTIFICATE ISSUED ON 16/04/93

View Document

05/02/935 February 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

27/01/9327 January 1993 RETURN MADE UP TO 31/12/92; NO CHANGE OF MEMBERS

View Document

27/01/9327 January 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

27/01/9327 January 1993 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

20/03/9220 March 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

20/03/9220 March 1992 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

20/03/9220 March 1992 RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS

View Document

20/03/9220 March 1992 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

14/11/9114 November 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/03/918 March 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

11/02/9111 February 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

06/02/906 February 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

06/02/906 February 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

09/02/899 February 1989 RETURN MADE UP TO 06/10/88; FULL LIST OF MEMBERS

View Document

09/02/899 February 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88

View Document

11/04/8811 April 1988 REGISTERED OFFICE CHANGED ON 11/04/88 FROM: 49, WEST ROAD, PRUDHOE, NORTHUMBERLAND

View Document

05/01/885 January 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/87

View Document

05/01/885 January 1988 RETURN MADE UP TO 07/09/87; FULL LIST OF MEMBERS

View Document

16/10/8616 October 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/86

View Document

16/10/8616 October 1986 RETURN MADE UP TO 09/10/86; FULL LIST OF MEMBERS

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company