Background WavePink WaveYellow Wave

WILLIAM THOMPSON (YORK) LIMITED (00211711)

WILLIAM THOMPSON (YORK) LIMITED (00211711) is an active UK company. incorporated on 12 February 1926. with registered office in Malton. The company operates in the Agriculture, Forestry and Fishing sector, engaged in unknown sic code (01629). WILLIAM THOMPSON (YORK) LIMITED has been registered for 100 years. Current directors include BRADER, Alan Charles, BUTTERWORTH, Richard, GREENFIELD, Stephen Malcolm, Mr..

Company Number
00211711
Status
active
Type
ltd
Incorporated
12 February 1926
Age
100 years
Address
William Thompson York Limited Main Street, Malton, YO17 6TA
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Unknown SIC code (01629)
Directors
BRADER, Alan Charles, BUTTERWORTH, Richard, GREENFIELD, Stephen Malcolm, Mr.
SIC Codes
01629

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WILLIAM THOMPSON (YORK) LIMITED

WILLIAM THOMPSON (YORK) LIMITED is an active company incorporated on 12 February 1926 with the registered office located in Malton. The company operates in the Agriculture, Forestry and Fishing sector, specifically engaged in unknown sic code (01629). WILLIAM THOMPSON (YORK) LIMITED was registered 100 years ago.(SIC: 01629)

Status

active

Active since 100 years ago

Company No

00211711

LTD Company

Age

100 Years

Incorporated 12 February 1926

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 2m left

Last Filed

Made up to 30 September 2025 (7 months ago)
Submitted on 6 March 2026 (1 month ago)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Full Accounts

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 9 June 2025 (10 months ago)

Next Due

Due by 14 May 2026
For period ending 30 April 2026
Contact
Address

William Thompson York Limited Main Street Amotherby Malton, YO17 6TA,

Previous Addresses

Jubilee Mill Murton York YO19 5UT
From: 12 February 1926To: 22 July 2014
Timeline

32 key events • 2011 - 2024

Funding Officers Ownership
Director Left
Jan 11
Director Joined
Jun 13
Director Joined
Jun 13
Director Joined
Jun 13
Loan Cleared
May 14
Loan Secured
Jul 14
Loan Secured
Jul 14
Loan Cleared
Jul 14
Loan Cleared
Jul 14
Loan Cleared
Jul 14
Loan Cleared
Jul 14
Director Left
Jul 14
Director Left
Jul 14
Director Left
Jul 14
Director Left
Jul 14
Director Left
Jul 14
Director Left
Jul 14
Director Joined
Jul 14
Director Joined
Jul 14
Director Joined
Jul 14
Loan Cleared
Oct 14
Director Left
Oct 14
Director Left
Nov 14
Owner Exit
Nov 18
Owner Exit
Nov 18
Director Left
Apr 21
Director Left
Jan 24
Director Joined
Jan 24
Director Joined
Jan 24
Director Joined
Jan 24
Director Left
Jul 24
Loan Secured
Jul 24
0
Funding
21
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

21

3 Active
18 Resigned

BRADER, Alan Charles

Active
Main Street, MaltonYO17 6TA
Born January 1955
Director
Appointed 09 Jan 2024

BUTTERWORTH, Richard

Active
Main Street, MaltonYO17 6TA
Born November 1962
Director
Appointed 09 Jan 2024

GREENFIELD, Stephen Malcolm, Mr.

Active
Main Street, MaltonYO17 6TA
Born September 1960
Director
Appointed 09 Jan 2024

CLARKE, Christine Margaret

Resigned
Springfield 109 York Road, TadcasterLS24 8AU
Secretary
Appointed N/A
Resigned 03 Jul 2007

DRURY, John Michael

Resigned
2 Maclagan Road, YorkYO23 2QW
Secretary
Appointed 03 Jul 2007
Resigned 04 Jan 2017

RICHARDSON, Andrew Mark

Resigned
Main Street, MaltonYO17 6TA
Secretary
Appointed 04 Jan 2017
Resigned 27 Nov 2023

BAINBRIDGE, Charles Reginald

Resigned
5 Moorlands Road, YorkYO3 6XZ
Born January 1915
Director
Appointed N/A
Resigned 14 Feb 1994

BAINBRIDGE, Michael William

Resigned
154 Clifton, YorkYO30 6BH
Born November 1952
Director
Appointed N/A
Resigned 03 Jul 2007

BECKETT, Nicola Jane

Resigned
Jubilee Mill, YorkYO19 5UT
Born February 1984
Director
Appointed 01 May 2013
Resigned 03 Jul 2014

BRADER, Alan Charles

Resigned
Murton, YorkYO19 5UY
Born January 1955
Director
Appointed 03 Jul 2014
Resigned 31 Mar 2021

CLARKE, Steven Henry

Resigned
Murton, YorkYO19 5UT
Born March 1951
Director
Appointed 03 Jul 2014
Resigned 17 Oct 2014

DRURY, John Michael

Resigned
2 Maclagan Road, YorkYO23 2QW
Born November 1958
Director
Appointed 21 Jul 1998
Resigned 03 Jul 2014

HARTLEY, Peter Anderson

Resigned
Ryton, MaltonYO17 6SA
Born July 1974
Director
Appointed 01 Sept 2006
Resigned 03 Jul 2014

HEATH, Daniel Benjamin

Resigned
Jubilee Mill, YorkYO19 5UT
Born March 1974
Director
Appointed 01 May 2013
Resigned 03 Jul 2014

JOHNSON, Neil Hugh Ronksley

Resigned
Main Street, YorkYO60 7NE
Born May 1960
Director
Appointed 21 Jul 1998
Resigned 03 Jul 2014

LAWSON, Keith Anthony

Resigned
Stonecroft, BedaleDL8 1TB
Born December 1950
Director
Appointed N/A
Resigned 17 Dec 2010

LYTH, Christopher

Resigned
39 Marshall Drive, SaltburnTS12 2RE
Born August 1959
Director
Appointed 01 May 2002
Resigned 03 Jul 2014

OWBRIDGE, Steven

Resigned
Jubilee Mill, YorkYO19 5UT
Born April 1971
Director
Appointed 01 May 2013
Resigned 03 Jul 2014

RICHARDSON, Andrew Mark

Resigned
59 Algarth Road, YorkYO42 2HJ
Born October 1965
Director
Appointed 21 Jul 1998
Resigned 27 Nov 2023

ROOK, Robert Charles

Resigned
Murton, YorkYO19 5UY
Born June 1952
Director
Appointed 03 Jul 2014
Resigned 01 Feb 2024

THOMPSON, David William

Resigned
Claxton House, YorkYO60 7SD
Born September 1930
Director
Appointed N/A
Resigned 03 Jul 2007

Persons with significant control

3

1 Active
2 Ceased
Main Street, MaltonYO17 6TA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 16 Nov 2018
Ceased 16 Nov 2018
Main Street, MaltonYO17 6TA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 16 Nov 2018
Main Street, MaltonYO17 6TA

Nature of Control

Ownership of shares 75 to 100 percent
Notified 30 Jun 2016
Ceased 16 Nov 2018
Fundings
Financials
Latest Activities

Filing History

179

Accounts With Accounts Type Full
6 March 2026
AAAnnual Accounts
Accounts With Accounts Type Full
27 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 June 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
2 July 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 July 2024
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
2 July 2024
MR01Registration of a Charge
Accounts With Accounts Type Full
21 May 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 January 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
16 January 2024
TM02Termination of Secretary
Appoint Person Director Company With Name Date
16 January 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 January 2024
AP01Appointment of Director
Confirmation Statement With No Updates
16 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
27 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
13 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
12 April 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 April 2021
TM01Termination of Director
Confirmation Statement With No Updates
14 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
4 March 2020
AAAnnual Accounts
Confirmation Statement With Updates
7 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
31 January 2019
AAAnnual Accounts
Notification Of A Person With Significant Control
21 November 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 November 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
21 November 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 November 2018
PSC07Cessation of Relevant Legal Entity PSC
Capital Variation Of Rights Attached To Shares
4 June 2018
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
4 June 2018
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With No Updates
10 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
3 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
5 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
14 March 2017
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
17 January 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
16 January 2017
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
12 May 2016
AR01AR01
Accounts With Accounts Type Full
15 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 May 2015
AR01AR01
Accounts With Accounts Type Medium
3 January 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 November 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
24 October 2014
TM01Termination of Director
Mortgage Satisfy Charge Full
4 October 2014
MR04Satisfaction of Charge
Change Account Reference Date Company Current Extended
8 August 2014
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
22 July 2014
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
22 July 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
22 July 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
22 July 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
22 July 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
22 July 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
22 July 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
22 July 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 July 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 July 2014
AP01Appointment of Director
Mortgage Satisfy Charge Full
12 July 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 July 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 July 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 July 2014
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number
10 July 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
4 July 2014
MR01Registration of a Charge
Mortgage Satisfy Charge Full
17 May 2014
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
8 May 2014
AR01AR01
Change Person Director Company With Change Date
27 November 2013
CH01Change of Director Details
Accounts With Accounts Type Full
19 November 2013
AAAnnual Accounts
Change Person Director Company With Change Date
30 October 2013
CH01Change of Director Details
Appoint Person Director Company With Name
18 June 2013
AP01Appointment of Director
Appoint Person Director Company With Name
18 June 2013
AP01Appointment of Director
Appoint Person Director Company With Name
18 June 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
9 May 2013
AR01AR01
Legacy
24 October 2012
MG02MG02
Legacy
24 October 2012
MG02MG02
Accounts With Accounts Type Full
15 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 August 2012
AR01AR01
Change Person Director Company With Change Date
25 May 2012
CH01Change of Director Details
Accounts With Accounts Type Full
29 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 August 2011
AR01AR01
Change Person Director Company With Change Date
9 August 2011
CH01Change of Director Details
Change Person Director Company With Change Date
9 August 2011
CH01Change of Director Details
Change Person Director Company With Change Date
9 August 2011
CH01Change of Director Details
Change Person Director Company With Change Date
9 August 2011
CH01Change of Director Details
Change Person Director Company With Change Date
9 August 2011
CH01Change of Director Details
Termination Director Company With Name
13 January 2011
TM01Termination of Director
Accounts With Accounts Type Full
15 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 July 2010
AR01AR01
Accounts With Accounts Type Full
18 December 2009
AAAnnual Accounts
Legacy
12 August 2009
363aAnnual Return
Accounts With Accounts Type Full
17 February 2009
AAAnnual Accounts
Legacy
27 August 2008
363sAnnual Return (shuttle)
Legacy
27 August 2008
155(6)a155(6)a
Resolution
8 August 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Full
11 February 2008
AAAnnual Accounts
Legacy
12 September 2007
363sAnnual Return (shuttle)
Legacy
12 September 2007
288aAppointment of Director or Secretary
Legacy
17 August 2007
288bResignation of Director or Secretary
Legacy
17 August 2007
288bResignation of Director or Secretary
Legacy
17 August 2007
288bResignation of Director or Secretary
Legacy
17 July 2007
395Particulars of Mortgage or Charge
Legacy
17 July 2007
395Particulars of Mortgage or Charge
Legacy
11 July 2007
395Particulars of Mortgage or Charge
Legacy
11 July 2007
395Particulars of Mortgage or Charge
Legacy
7 July 2007
395Particulars of Mortgage or Charge
Legacy
7 July 2007
395Particulars of Mortgage or Charge
Legacy
20 June 2007
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
19 September 2006
AAAnnual Accounts
Legacy
19 September 2006
288aAppointment of Director or Secretary
Legacy
18 August 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 August 2005
AAAnnual Accounts
Legacy
16 August 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 August 2004
AAAnnual Accounts
Legacy
3 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 November 2003
AAAnnual Accounts
Legacy
16 August 2003
363sAnnual Return (shuttle)
Legacy
7 August 2002
403aParticulars of Charge Subject to s859A
Legacy
7 August 2002
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Group
6 August 2002
AAAnnual Accounts
Legacy
6 August 2002
363sAnnual Return (shuttle)
Legacy
6 August 2002
88(3)88(3)
Legacy
6 August 2002
88(2)R88(2)R
Legacy
5 August 2002
88(2)R88(2)R
Legacy
5 August 2002
123Notice of Increase in Nominal Capital
Resolution
5 August 2002
RESOLUTIONSResolutions
Resolution
5 August 2002
RESOLUTIONSResolutions
Legacy
5 August 2002
88(2)R88(2)R
Legacy
5 August 2002
123Notice of Increase in Nominal Capital
Resolution
5 August 2002
RESOLUTIONSResolutions
Resolution
5 August 2002
RESOLUTIONSResolutions
Resolution
5 August 2002
RESOLUTIONSResolutions
Resolution
5 August 2002
RESOLUTIONSResolutions
Legacy
5 August 2002
123Notice of Increase in Nominal Capital
Resolution
5 August 2002
RESOLUTIONSResolutions
Resolution
5 August 2002
RESOLUTIONSResolutions
Resolution
5 August 2002
RESOLUTIONSResolutions
Resolution
5 August 2002
RESOLUTIONSResolutions
Resolution
5 August 2002
RESOLUTIONSResolutions
Resolution
5 August 2002
RESOLUTIONSResolutions
Legacy
14 June 2002
288aAppointment of Director or Secretary
Legacy
16 January 2002
395Particulars of Mortgage or Charge
Accounts With Accounts Type Group
4 December 2001
AAAnnual Accounts
Legacy
14 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 July 2000
AAAnnual Accounts
Legacy
25 July 2000
363sAnnual Return (shuttle)
Legacy
10 August 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 August 1999
AAAnnual Accounts
Legacy
7 August 1998
288aAppointment of Director or Secretary
Legacy
7 August 1998
288aAppointment of Director or Secretary
Legacy
7 August 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
7 August 1998
AAAnnual Accounts
Legacy
7 August 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 August 1997
AAAnnual Accounts
Legacy
13 August 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 August 1996
AAAnnual Accounts
Legacy
13 August 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 July 1995
AAAnnual Accounts
Legacy
31 July 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
9 August 1994
AAAnnual Accounts
Legacy
9 August 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 August 1993
AAAnnual Accounts
Legacy
24 August 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 August 1992
AAAnnual Accounts
Legacy
21 August 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
8 September 1991
AAAnnual Accounts
Legacy
27 August 1991
363b363b
Auditors Resignation Company
7 February 1991
AUDAUD
Memorandum Articles
30 January 1991
MEM/ARTSMEM/ARTS
Resolution
9 October 1990
RESOLUTIONSResolutions
Accounts With Accounts Type Full Group
8 October 1990
AAAnnual Accounts
Legacy
8 October 1990
363363
Accounts With Accounts Type Full Group
19 October 1989
AAAnnual Accounts
Legacy
19 October 1989
363363
Accounts With Accounts Type Full Group
23 January 1989
AAAnnual Accounts
Legacy
23 January 1989
363363
Legacy
12 May 1988
288288
Accounts With Accounts Type Full
25 November 1987
AAAnnual Accounts
Legacy
25 November 1987
363363
Legacy
25 November 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
2 October 1986
AAAnnual Accounts
Legacy
2 October 1986
363363
Miscellaneous
12 February 1926
MISCMISC