Background WavePink WaveYellow Wave

THOMASON PARTNERSHIP LIMITED (02490195)

THOMASON PARTNERSHIP LIMITED (02490195) is an active UK company. incorporated on 6 April 1990. with registered office in Trinity Way. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other engineering activities and 1 other business activities. THOMASON PARTNERSHIP LIMITED has been registered for 35 years. Current directors include BROWN, Gary Alan Turner, MANNINGS, Heather Elizabeth.

Company Number
02490195
Status
active
Type
ltd
Incorporated
6 April 1990
Age
35 years
Address
3 Brewery Yard, Trinity Way, M3 7BB
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other engineering activities
Directors
BROWN, Gary Alan Turner, MANNINGS, Heather Elizabeth
SIC Codes
71129, 74902

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THOMASON PARTNERSHIP LIMITED

THOMASON PARTNERSHIP LIMITED is an active company incorporated on 6 April 1990 with the registered office located in Trinity Way. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other engineering activities and 1 other business activity. THOMASON PARTNERSHIP LIMITED was registered 35 years ago.(SIC: 71129, 74902)

Status

active

Active since 35 years ago

Company No

02490195

LTD Company

Age

35 Years

Incorporated 6 April 1990

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 30 January 2026 (2 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

20 days left

Last Filed

Made up to 5 April 2025 (11 months ago)
Submitted on 8 April 2025 (11 months ago)

Next Due

Due by 19 April 2026
For period ending 5 April 2026
Contact
Address

3 Brewery Yard Deva City Office Park Trinity Way, M3 7BB,

Previous Addresses

17 Brewery Yard Deva Centre Trinity Way Manchester M3 7BB
From: 8 November 2009To: 23 February 2021
12 United Business Park Low Fields Road Leeds Yorkshire LS12 6UB
From: 6 April 1990To: 8 November 2009
Timeline

22 key events • 1990 - 2025

Funding Officers Ownership
Company Founded
Apr 90
Director Left
Apr 17
Capital Reduction
Sept 17
New Owner
Apr 19
New Owner
Apr 19
Share Buyback
Oct 19
Director Left
Oct 19
Director Left
Oct 19
Capital Reduction
Oct 19
Share Buyback
Oct 19
Funding Round
Feb 20
Loan Secured
Feb 20
Loan Secured
Feb 20
Owner Exit
Apr 20
Owner Exit
Apr 20
Director Joined
Jan 23
Director Joined
Aug 25
Director Left
Aug 25
Share Issue
Aug 25
Loan Cleared
Oct 25
Loan Cleared
Oct 25
Director Left
Nov 25
6
Funding
7
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

BROWN, Gary Alan Turner

Active
Brewery Yard, Trinity WayM3 7BB
Born January 1962
Director
Appointed 01 Mar 1999

MANNINGS, Heather Elizabeth

Active
Brewery Yard, Trinity WayM3 7BB
Born November 1973
Director
Appointed 01 Jan 2023

THOMASON, Ian Stuart

Resigned
Deva Centre, ManchesterM3 7BB
Secretary
Appointed 21 Mar 2006
Resigned 01 Apr 2014

THOMASON, William Brian

Resigned
25 Castle Road, CowesPO31 7QZ
Secretary
Appointed N/A
Resigned 21 Mar 2006

COOPER, David

Resigned
Brewery Yard, Trinity WayM3 7BB
Born May 1970
Director
Appointed 01 Jul 2025
Resigned 06 Nov 2025

LEVERY, Richard

Resigned
Brewery Yard, Trinity WayM3 7BB
Born January 1959
Director
Appointed N/A
Resigned 30 Jun 2025

PARK, Arthur Anthony

Resigned
Deva Centre, ManchesterM3 7BB
Born March 1948
Director
Appointed N/A
Resigned 09 Sept 2019

SHORTER, Christopher Trevor

Resigned
Deva Centre, ManchesterM3 7BB
Born September 1947
Director
Appointed N/A
Resigned 09 Sept 2019

THOMASON, William Brian

Resigned
Deva Centre, ManchesterM3 7BB
Born October 1930
Director
Appointed N/A
Resigned 19 Oct 2016

Persons with significant control

3

1 Active
2 Ceased

Thomason Partnership Trustees Limited

Active
Brewery Yard, Trinity WayM3 7BB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 25 Feb 2020

Gary Alan Turner Brown

Ceased
Deva Centre, ManchesterM3 7BB
Born January 1962

Nature of Control

Ownership of shares 25 to 50 percent
Notified 11 Aug 2017
Ceased 25 Feb 2020

Mr Richard Levery

Ceased
Deva Centre, ManchesterM3 7BB
Born January 1959

Nature of Control

Ownership of shares 25 to 50 percent
Notified 11 Aug 2017
Ceased 25 Feb 2020
Fundings
Financials
Latest Activities

Filing History

127

Accounts With Accounts Type Full
30 January 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 November 2025
TM01Termination of Director
Mortgage Satisfy Charge Full
7 October 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 October 2025
MR04Satisfaction of Charge
Mortgage Charge Whole Release With Charge Number
15 September 2025
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
15 September 2025
MR05Certification of Charge
Capital Alter Shares Redemption Statement Of Capital
22 August 2025
SH02Allotment of Shares (prescribed particulars)
Appoint Person Director Company With Name Date
7 August 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 August 2025
TM01Termination of Director
Confirmation Statement With Updates
8 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
10 February 2025
AAAnnual Accounts
Confirmation Statement With Updates
10 May 2024
CS01Confirmation Statement
Change To A Person With Significant Control
5 April 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
26 February 2024
AAAnnual Accounts
Confirmation Statement With Updates
19 April 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
6 April 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
9 January 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
21 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 April 2021
CS01Confirmation Statement
Change To A Person With Significant Control
23 February 2021
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
23 February 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
29 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
19 April 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
19 April 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 April 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 April 2020
PSC07Cessation of Relevant Legal Entity PSC
Resolution
2 March 2020
RESOLUTIONSResolutions
Capital Allotment Shares
27 February 2020
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
27 February 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 February 2020
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
5 November 2019
AAAnnual Accounts
Capital Cancellation Shares
28 October 2019
SH06Cancellation of Shares
Capital Return Purchase Own Shares
28 October 2019
SH03Return of Purchase of Own Shares
Termination Director Company With Name Termination Date
23 October 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
23 October 2019
TM01Termination of Director
Capital Return Purchase Own Shares
9 October 2019
SH03Return of Purchase of Own Shares
Confirmation Statement With No Updates
11 April 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
11 April 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
11 April 2019
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
11 April 2019
PSC09Update to PSC Statements
Accounts With Accounts Type Total Exemption Full
29 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
10 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 February 2018
AAAnnual Accounts
Capital Cancellation Shares
5 September 2017
SH06Cancellation of Shares
Confirmation Statement With Updates
28 April 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 April 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
1 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 May 2014
AR01AR01
Termination Secretary Company With Name
2 April 2014
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
22 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 April 2011
AR01AR01
Change Person Director Company With Change Date
12 April 2011
CH01Change of Director Details
Change Person Director Company With Change Date
12 April 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
23 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 April 2010
AR01AR01
Change Person Director Company With Change Date
27 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 April 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
27 April 2010
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
8 November 2009
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
22 October 2009
AAAnnual Accounts
Legacy
7 April 2009
363aAnnual Return
Legacy
7 April 2009
288cChange of Particulars
Legacy
7 April 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
28 March 2009
AAAnnual Accounts
Legacy
11 June 2008
363aAnnual Return
Legacy
11 June 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
28 March 2008
AAAnnual Accounts
Legacy
27 April 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
19 December 2006
AAAnnual Accounts
Legacy
7 April 2006
363aAnnual Return
Legacy
7 April 2006
288cChange of Particulars
Legacy
21 March 2006
288bResignation of Director or Secretary
Legacy
21 March 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
21 December 2005
AAAnnual Accounts
Legacy
5 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 March 2005
AAAnnual Accounts
Legacy
19 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 February 2004
AAAnnual Accounts
Legacy
7 November 2003
287Change of Registered Office
Legacy
8 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
10 January 2003
AAAnnual Accounts
Legacy
10 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
10 December 2001
AAAnnual Accounts
Legacy
11 April 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 January 2001
AAAnnual Accounts
Legacy
7 April 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 December 1999
AAAnnual Accounts
Legacy
16 April 1999
288aAppointment of Director or Secretary
Legacy
16 April 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 November 1998
AAAnnual Accounts
Legacy
27 March 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 March 1998
AAAnnual Accounts
Legacy
27 April 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 April 1997
AAAnnual Accounts
Legacy
21 April 1996
363sAnnual Return (shuttle)
Legacy
20 February 1996
88(2)R88(2)R
Legacy
20 February 1996
88(2)R88(2)R
Accounts With Accounts Type Small
5 February 1996
AAAnnual Accounts
Legacy
19 May 1995
395Particulars of Mortgage or Charge
Legacy
18 May 1995
288288
Legacy
18 May 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 February 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
18 April 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 March 1994
AAAnnual Accounts
Legacy
20 April 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 April 1993
AAAnnual Accounts
Legacy
16 June 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 April 1992
AAAnnual Accounts
Legacy
17 April 1991
363aAnnual Return
Legacy
28 June 1990
88(2)R88(2)R
Legacy
28 June 1990
224224
Legacy
19 April 1990
288288
Incorporation Company
6 April 1990
NEWINCIncorporation