Background WavePink WaveYellow Wave

THOMPSONS (UK) LIMITED (01101154)

THOMPSONS (UK) LIMITED (01101154) is an active UK company. incorporated on 12 March 1973. with registered office in Croydon. The company operates in the Manufacturing sector, engaged in unknown sic code (25990). THOMPSONS (UK) LIMITED has been registered for 53 years. Current directors include BURTON, Margaret Elizabeth, BURTON, Scott Leigh, COLQUHOUN, Victoria and 6 others.

Company Number
01101154
Status
active
Type
ltd
Incorporated
12 March 1973
Age
53 years
Address
Vulcan Way, Croydon, CR9 0DE
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (25990)
Directors
BURTON, Margaret Elizabeth, BURTON, Scott Leigh, COLQUHOUN, Victoria, GRIFFIN, Neil David, HUGHES, Carl David, OWEN, David Stuart, SHIELDS, Simon Karl, THOMAS, Patrick Allen, WILLIAMS, Megan Elizabeth
SIC Codes
25990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THOMPSONS (UK) LIMITED

THOMPSONS (UK) LIMITED is an active company incorporated on 12 March 1973 with the registered office located in Croydon. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (25990). THOMPSONS (UK) LIMITED was registered 53 years ago.(SIC: 25990)

Status

active

Active since 53 years ago

Company No

01101154

LTD Company

Age

53 Years

Incorporated 12 March 1973

Size

N/A

Accounts

ARD: 30/9

Up to Date

11 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 2 July 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 15 August 2025 (8 months ago)
Submitted on 4 September 2025 (7 months ago)

Next Due

Due by 29 August 2026
For period ending 15 August 2026

Previous Company Names

THOMPSON (TIPPING GEARS) LIMITED
From: 12 March 1973To: 31 December 1981
Contact
Address

Vulcan Way New Addington Croydon, CR9 0DE,

Previous Addresses

, Rutland Works, Vulcan Way New Addington, Croydon, Surrey, CR9 0DE
From: 12 March 1973To: 6 September 2011
Timeline

34 key events • 1973 - 2025

Funding Officers Ownership
Company Founded
Mar 73
Director Joined
Oct 09
Director Joined
Oct 09
Director Joined
Oct 09
Director Left
Jan 10
Director Joined
Jun 10
Director Left
Nov 10
Funding Round
Jan 13
Loan Secured
Sept 13
Loan Cleared
Nov 13
Loan Cleared
Nov 16
Loan Cleared
Nov 16
Loan Cleared
Nov 16
Loan Secured
Mar 18
Director Left
Dec 18
Director Joined
Jun 20
Loan Cleared
Mar 22
Loan Cleared
Mar 22
Loan Cleared
Mar 22
Director Joined
Dec 23
Director Joined
Dec 23
Director Joined
Dec 23
Director Joined
Jul 24
Director Left
Sept 24
Loan Secured
Dec 24
Director Joined
Apr 25
Loan Cleared
May 25
Loan Secured
Jul 25
Loan Secured
Sept 25
Loan Secured
Sept 25
Loan Secured
Sept 25
Loan Secured
Sept 25
Loan Secured
Sept 25
Loan Secured
Sept 25
1
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

10 Active
4 Resigned

THOMAS, Patrick Allen

Active
Kelberg Hanover Road, CarlowIRISH
Secretary
Appointed N/A

BURTON, Margaret Elizabeth

Active
New Addington, CroydonCR9 0DE
Born October 1949
Director
Appointed 25 Jun 2010

BURTON, Scott Leigh

Active
New Addington, CroydonCR9 0DE
Born February 1974
Director
Appointed 01 Oct 2009

COLQUHOUN, Victoria

Active
New Addington, CroydonCR9 0DE
Born December 1968
Director
Appointed 03 Mar 2025

GRIFFIN, Neil David

Active
New Addington, CroydonCR9 0DE
Born October 1969
Director
Appointed 08 Jun 2020

HUGHES, Carl David

Active
New Addington, CroydonCR9 0DE
Born July 1969
Director
Appointed 02 Oct 2023

OWEN, David Stuart

Active
New Addington, CroydonCR9 0DE
Born August 1985
Director
Appointed 01 Dec 2023

SHIELDS, Simon Karl

Active
New Addington, CroydonCR9 0DE
Born July 1973
Director
Appointed 01 Oct 2009

THOMAS, Patrick Allen

Active
Kelberg Hanover Road, CarlowIRISH
Born June 1946
Director
Appointed N/A

WILLIAMS, Megan Elizabeth

Active
New Addington, CroydonCR9 0DE
Born November 1995
Director
Appointed 01 Dec 2023

AINSWORTH, Emma Louise

Resigned
New Addington, CroydonCR9 0DE
Born July 1982
Director
Appointed 12 Jun 2024
Resigned 23 Sept 2024

BURTON, Allan John

Resigned
4 East Parkside, WarlinghamCR6 9PZ
Born December 1950
Director
Appointed N/A
Resigned 23 Oct 2010

MULLANEY, Bernard

Resigned
New Addington, CroydonCR9 0DE
Born June 1960
Director
Appointed 01 Oct 2009
Resigned 28 Sept 2018

THOMAS, Peter

Resigned
Hermitage, CarlowIRISH
Born July 1921
Director
Appointed N/A
Resigned 23 Jan 2010

Persons with significant control

2

1 Active
1 Ceased

Mrs Margaret Elizabeth Burton

Ceased
New Addington, CroydonCR9 0DE
Born October 1949

Nature of Control

Ownership of shares 75 to 100 percent
Significant influence or control
Notified 06 Apr 2016
Ceased 03 Mar 2017
Vulcan Way, CroydonCR9 0DE

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

145

Mortgage Alter Charge With Charge Number Charge Creation Date
20 October 2025
MR07MR07
Mortgage Alter Charge With Charge Number Charge Creation Date
20 October 2025
MR07MR07
Mortgage Create With Deed With Charge Number Charge Creation Date
1 October 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 September 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 September 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 September 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 September 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 September 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
4 September 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
30 July 2025
MR01Registration of a Charge
Accounts With Accounts Type Full
2 July 2025
AAAnnual Accounts
Change Person Director Company With Change Date
18 June 2025
CH01Change of Director Details
Mortgage Satisfy Charge Full
29 May 2025
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
1 May 2025
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
16 December 2024
MR01Registration of a Charge
Termination Director Company With Name Termination Date
24 September 2024
TM01Termination of Director
Confirmation Statement With No Updates
5 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
9 July 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 December 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 December 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 December 2023
AP01Appointment of Director
Confirmation Statement With Updates
16 August 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
14 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
8 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
6 July 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
3 March 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 March 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 March 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
22 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
20 June 2021
AAAnnual Accounts
Accounts With Accounts Type Full
6 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 June 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 June 2020
AP01Appointment of Director
Accounts With Accounts Type Full
3 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 May 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 December 2018
TM01Termination of Director
Accounts With Accounts Type Full
3 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 May 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
15 March 2018
MR01Registration of a Charge
Accounts With Accounts Type Full
7 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 April 2017
CS01Confirmation Statement
Confirmation Statement With Updates
31 March 2017
CS01Confirmation Statement
Mortgage Satisfy Charge Full
11 November 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 November 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 November 2016
MR04Satisfaction of Charge
Confirmation Statement With Updates
12 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Medium
4 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 August 2015
AR01AR01
Accounts With Accounts Type Medium
1 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 October 2014
AR01AR01
Accounts With Accounts Type Medium
9 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 January 2014
AR01AR01
Mortgage Satisfy Charge Full
27 November 2013
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number
17 September 2013
MR01Registration of a Charge
Accounts With Accounts Type Medium
5 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 January 2013
AR01AR01
Capital Allotment Shares
15 January 2013
SH01Allotment of Shares
Resolution
15 January 2013
RESOLUTIONSResolutions
Resolution
15 January 2013
RESOLUTIONSResolutions
Accounts With Accounts Type Medium
2 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 January 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
6 September 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Medium
5 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 January 2011
AR01AR01
Change Person Director Company With Change Date
8 November 2010
CH01Change of Director Details
Termination Director Company With Name
8 November 2010
TM01Termination of Director
Appoint Person Director Company With Name
25 June 2010
AP01Appointment of Director
Accounts With Accounts Type Medium
11 March 2010
AAAnnual Accounts
Termination Director Company With Name
29 January 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
6 January 2010
AR01AR01
Change Person Director Company With Change Date
6 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 January 2010
CH01Change of Director Details
Appoint Person Director Company With Name
7 October 2009
AP01Appointment of Director
Appoint Person Director Company With Name
7 October 2009
AP01Appointment of Director
Appoint Person Director Company With Name
7 October 2009
AP01Appointment of Director
Accounts With Accounts Type Medium
2 August 2009
AAAnnual Accounts
Legacy
26 January 2009
363aAnnual Return
Accounts With Accounts Type Medium
17 July 2008
AAAnnual Accounts
Legacy
27 February 2008
363aAnnual Return
Accounts With Accounts Type Medium
2 August 2007
AAAnnual Accounts
Legacy
6 February 2007
363aAnnual Return
Accounts With Accounts Type Medium
22 August 2006
AAAnnual Accounts
Legacy
13 June 2006
395Particulars of Mortgage or Charge
Legacy
8 February 2006
363aAnnual Return
Accounts With Accounts Type Medium
4 August 2005
AAAnnual Accounts
Legacy
23 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
29 July 2004
AAAnnual Accounts
Legacy
21 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 October 2003
AAAnnual Accounts
Legacy
13 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
25 July 2002
AAAnnual Accounts
Legacy
26 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 July 2001
AAAnnual Accounts
Legacy
12 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 September 2000
AAAnnual Accounts
Legacy
7 July 2000
395Particulars of Mortgage or Charge
Legacy
6 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 November 1999
AAAnnual Accounts
Legacy
21 December 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 July 1998
AAAnnual Accounts
Legacy
5 June 1998
287Change of Registered Office
Legacy
21 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 September 1997
AAAnnual Accounts
Legacy
16 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 October 1996
AAAnnual Accounts
Legacy
22 January 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 August 1995
AAAnnual Accounts
Legacy
18 January 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Accounts With Accounts Type Small
27 September 1994
AAAnnual Accounts
Legacy
16 February 1994
363sAnnual Return (shuttle)
Legacy
12 August 1993
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
5 July 1993
AAAnnual Accounts
Legacy
21 January 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 October 1992
AAAnnual Accounts
Legacy
23 April 1992
363aAnnual Return
Accounts With Accounts Type Small
5 September 1991
AAAnnual Accounts
Resolution
4 April 1991
RESOLUTIONSResolutions
Resolution
4 April 1991
RESOLUTIONSResolutions
Resolution
4 April 1991
RESOLUTIONSResolutions
Legacy
4 April 1991
363aAnnual Return
Accounts With Accounts Type Small
11 October 1990
AAAnnual Accounts
Legacy
15 January 1990
363363
Accounts With Accounts Type Small
8 September 1989
AAAnnual Accounts
Accounts With Accounts Type Small
22 June 1989
AAAnnual Accounts
Legacy
22 June 1989
363363
Legacy
21 June 1989
363363
Legacy
16 May 1988
363363
Accounts With Accounts Type Full
12 November 1987
AAAnnual Accounts
Legacy
28 April 1987
363363
Legacy
14 April 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
19 August 1986
363363
Legacy
19 August 1986
363363
Legacy
11 August 1986
363363
Accounts With Accounts Type Full
2 July 1986
AAAnnual Accounts
Accounts With Accounts Type Full
2 July 1986
AAAnnual Accounts
Legacy
26 April 1983
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
19 November 1981
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
12 March 1973
NEWINCIncorporation
Miscellaneous
12 March 1973
MISCMISC