Background WavePink WaveYellow Wave

THOMAS BROTHERS (WELLINGTON AND TAUNTON) LIMITED (03111508)

THOMAS BROTHERS (WELLINGTON AND TAUNTON) LIMITED (03111508) is an active UK company. incorporated on 9 October 1995. with registered office in Sutton Coldfield. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. THOMAS BROTHERS (WELLINGTON AND TAUNTON) LIMITED has been registered for 30 years. Current directors include BYNG-THORNE, Zillah Ellen, TATE, Emily Sarah.

Company Number
03111508
Status
active
Type
ltd
Incorporated
9 October 1995
Age
30 years
Address
4 King Edwards Court, Sutton Coldfield, B73 6AP
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
BYNG-THORNE, Zillah Ellen, TATE, Emily Sarah
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THOMAS BROTHERS (WELLINGTON AND TAUNTON) LIMITED

THOMAS BROTHERS (WELLINGTON AND TAUNTON) LIMITED is an active company incorporated on 9 October 1995 with the registered office located in Sutton Coldfield. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. THOMAS BROTHERS (WELLINGTON AND TAUNTON) LIMITED was registered 30 years ago.(SIC: 99999)

Status

active

Active since 30 years ago

Company No

03111508

LTD Company

Age

30 Years

Incorporated 9 October 1995

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 27 December 2024 (1 year ago)
Submitted on 7 July 2025 (8 months ago)
Period: 30 December 2023 - 27 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 28 December 2024 - 31 December 2025

Confirmation Statement

Up to Date

11 days left

Last Filed

Made up to 19 March 2025 (1 year ago)
Submitted on 24 March 2025 (1 year ago)

Next Due

Due by 2 April 2026
For period ending 19 March 2026
Contact
Address

4 King Edwards Court King Edwards Square Sutton Coldfield, B73 6AP,

Previous Addresses

Mary Street House Mary Street Taunton Somerset TA1 3NW
From: 9 October 1995To: 6 November 2012
Timeline

33 key events • 1995 - 2025

Funding Officers Ownership
Company Founded
Oct 95
Director Left
Nov 12
Director Left
Nov 12
Director Joined
Nov 12
Director Joined
Nov 12
Director Joined
Nov 12
Director Joined
Nov 12
Loan Secured
Aug 13
Loan Secured
Aug 13
Loan Cleared
Aug 13
Loan Secured
Oct 14
Director Left
Jan 18
Director Left
Apr 20
Director Left
Dec 20
Director Joined
Dec 20
Director Left
Dec 20
Director Joined
Dec 20
Director Left
Feb 22
Director Joined
Feb 22
Director Joined
Apr 22
Director Left
Apr 22
Director Joined
Nov 22
Director Left
Nov 22
Director Left
Jul 23
Director Joined
Jul 23
Director Left
Oct 23
Director Joined
Dec 23
Director Joined
Dec 23
Director Left
Mar 24
Director Joined
Jun 24
Director Left
Jun 24
Director Left
Jul 25
Director Joined
Jul 25
0
Funding
28
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

26

2 Active
24 Resigned

BYNG-THORNE, Zillah Ellen

Active
King Edwards Square, Sutton ColdfieldB73 6AP
Born November 1974
Director
Appointed 01 Jun 2024

TATE, Emily Sarah

Active
King Edwards Court, Sutton ColdfieldB73 6AP
Born September 1974
Director
Appointed 11 Jul 2025

DUNLOP, Jane

Resigned
King Edwards Court, Sutton ColdfieldB73 6AP
Secretary
Appointed 11 Jul 2025
Resigned 09 Jan 2026

FUDGE, Karen Louise

Resigned
2 Hoveland Drive, TauntonTA1 4TE
Secretary
Appointed 09 Oct 1995
Resigned 01 May 1998

FUDGE, Paul Edward

Resigned
95 Galmington Road, TauntonTA1 5NP
Secretary
Appointed 01 May 1998
Resigned 30 Apr 2003

GEORGE, Timothy Francis

Resigned
King Edwards Court, Sutton ColdfieldB73 6AP
Secretary
Appointed 08 Nov 2018
Resigned 31 Jul 2023

MAFFEI, Westley Anthony

Resigned
King Edwards Court, Sutton ColdfieldB73 6AP
Secretary
Appointed 31 Jul 2023
Resigned 31 Dec 2024

NURCOMBE, Jill

Resigned
King Edwards Square, Sutton ColdfieldB73 6AP
Secretary
Appointed 30 Apr 2003
Resigned 31 Oct 2012

PORTMAN, Richard Harry

Resigned
King Edwards Square, Sutton ColdfieldB73 6AP
Secretary
Appointed 31 Oct 2012
Resigned 27 Nov 2018

BRISTOL LEGAL SERVICES LIMITED

Resigned
Pembroke House, BristolBS2 8PE
Corporate nominee secretary
Appointed 09 Oct 1995
Resigned 09 Oct 1995

CHANNON, Gary Andrew Scott

Resigned
King Edwards Square, Sutton ColdfieldB73 6AP
Born September 1967
Director
Appointed 01 Apr 2022
Resigned 16 Nov 2022

DAVIDSON, Kate Alexandra

Resigned
King Edwards Square, Sutton ColdfieldB73 6AP
Born April 1985
Director
Appointed 06 Feb 2022
Resigned 31 Jan 2024

DAVIES, Andrew Richard

Resigned
King Edwards Square, Sutton ColdfieldB73 6AP
Born October 1961
Director
Appointed 31 Oct 2012
Resigned 05 Jan 2018

EAMES, Angela

Resigned
King Edwards Court, Sutton ColdfieldB73 6AP
Born September 1970
Director
Appointed 10 Nov 2022
Resigned 28 Jun 2023

EDWARDS, Nicholas John

Resigned
King Edwards Court, Sutton ColdfieldB73 6AP
Born April 1973
Director
Appointed 06 Dec 2023
Resigned 01 Jun 2024

FUDGE, Karen Louise

Resigned
2 Hoveland Drive, TauntonTA1 4TE
Born May 1975
Director
Appointed 25 Oct 1995
Resigned 01 May 1998

FUDGE, Paul Edward

Resigned
95 Galmington Road, TauntonTA1 5NP
Born March 1968
Director
Appointed 09 Oct 1995
Resigned 30 Apr 2003

JUDD, Andrew

Resigned
King Edwards Square, Sutton ColdfieldB73 6AP
Born May 1968
Director
Appointed 14 Dec 2020
Resigned 01 Apr 2022

LATHBURY, Alan

Resigned
King Edwards Square, Sutton ColdfieldB73 6AP
Born November 1967
Director
Appointed 14 Dec 2020
Resigned 06 Feb 2022

LONG, Stephen Anthony

Resigned
King Edwards Court, Sutton ColdfieldB73 6AP
Born March 1985
Director
Appointed 06 Dec 2023
Resigned 11 Jul 2025

MCCOLLUM, Michael Kinloch

Resigned
King Edwards Square, Sutton ColdfieldB73 6AP
Born April 1967
Director
Appointed 31 Oct 2012
Resigned 03 Apr 2020

NURCOMBE, Jill

Resigned
King Edwards Square, Sutton ColdfieldB73 6AP
Born March 1941
Director
Appointed 09 Oct 1996
Resigned 31 Oct 2012

NURCOMBE, Ronald John

Resigned
King Edwards Square, Sutton ColdfieldB73 6AP
Born September 1939
Director
Appointed 09 Oct 1996
Resigned 31 Oct 2012

OGDEN, Darren

Resigned
King Edwards Square, Sutton ColdfieldB73 6AP
Born August 1967
Director
Appointed 28 Jun 2023
Resigned 01 Oct 2023

PORTMAN, Richard Harry

Resigned
King Edwards Square, Sutton ColdfieldB73 6AP
Born August 1961
Director
Appointed 31 Oct 2012
Resigned 14 Dec 2020

WHITTERN, Stephen Lee

Resigned
King Edwards Square, Sutton ColdfieldB73 6AP
Born May 1974
Director
Appointed 31 Oct 2012
Resigned 14 Dec 2020

Persons with significant control

1

King Edwards Court, Sutton ColdfieldB73 6AP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

135

Termination Secretary Company With Name Termination Date
9 January 2026
TM02Termination of Secretary
Change Person Director Company With Change Date
24 July 2025
CH01Change of Director Details
Change Person Director Company With Change Date
24 July 2025
CH01Change of Director Details
Change Person Director Company With Change Date
21 July 2025
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
21 July 2025
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
15 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 July 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
7 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 March 2025
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
31 December 2024
TM02Termination of Secretary
Accounts With Accounts Type Dormant
28 September 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 June 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
20 June 2024
AP01Appointment of Director
Confirmation Statement With No Updates
20 March 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 March 2024
TM01Termination 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
Termination Director Company With Name Termination Date
18 October 2023
TM01Termination of Director
Appoint Person Secretary Company With Name Date
11 August 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
3 August 2023
TM02Termination of Secretary
Termination Director Company With Name Termination Date
6 July 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
6 July 2023
AP01Appointment of Director
Accounts With Accounts Type Dormant
21 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 March 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 November 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
16 November 2022
AP01Appointment of Director
Change Person Director Company With Change Date
12 October 2022
CH01Change of Director Details
Accounts With Accounts Type Dormant
20 June 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 April 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
12 April 2022
AP01Appointment of Director
Confirmation Statement With No Updates
31 March 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
19 February 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
17 February 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 February 2022
TM01Termination of Director
Accounts With Accounts Type Dormant
25 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 April 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 December 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 December 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
15 December 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 December 2020
TM01Termination of Director
Accounts With Accounts Type Dormant
7 July 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 April 2020
TM01Termination of Director
Confirmation Statement With No Updates
20 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 May 2019
AAAnnual Accounts
Confirmation Statement With Updates
1 April 2019
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
17 December 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
27 November 2018
TM02Termination of Secretary
Accounts With Accounts Type Dormant
10 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
29 March 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 January 2018
TM01Termination of Director
Accounts With Accounts Type Dormant
6 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 April 2016
AR01AR01
Accounts With Accounts Type Dormant
22 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 April 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
31 October 2014
MR01Registration of a Charge
Accounts With Accounts Type Dormant
16 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 April 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
1 October 2013
AR01AR01
Mortgage Satisfy Charge Full
16 August 2013
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number
9 August 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
9 August 2013
MR01Registration of a Charge
Accounts With Accounts Type Full
21 May 2013
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
23 April 2013
AAAnnual Accounts
Legacy
31 January 2013
MG01MG01
Resolution
29 January 2013
RESOLUTIONSResolutions
Appoint Person Director Company With Name
14 November 2012
AP01Appointment of Director
Appoint Person Director Company With Name
14 November 2012
AP01Appointment of Director
Appoint Person Director Company With Name
14 November 2012
AP01Appointment of Director
Resolution
13 November 2012
RESOLUTIONSResolutions
Change Account Reference Date Company Current Shortened
13 November 2012
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
13 November 2012
AP01Appointment of Director
Statement Of Companys Objects
6 November 2012
CC04CC04
Appoint Person Secretary Company With Name
6 November 2012
AP03Appointment of Secretary
Termination Director Company With Name
6 November 2012
TM01Termination of Director
Termination Director Company With Name
6 November 2012
TM01Termination of Director
Termination Secretary Company With Name
6 November 2012
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
6 November 2012
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
6 November 2012
AA01Change of Accounting Reference Date
Legacy
6 November 2012
MG02MG02
Legacy
22 October 2012
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
16 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 October 2010
AR01AR01
Change Person Director Company With Change Date
25 October 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
25 October 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
25 October 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
12 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 November 2009
AR01AR01
Change Person Director Company With Change Date
12 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
12 November 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
4 March 2009
AAAnnual Accounts
Legacy
27 October 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
17 March 2008
AAAnnual Accounts
Legacy
16 October 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 June 2007
AAAnnual Accounts
Legacy
27 October 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
21 April 2006
AAAnnual Accounts
Legacy
17 October 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
14 March 2005
AAAnnual Accounts
Legacy
12 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
28 May 2004
AAAnnual Accounts
Legacy
15 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
25 September 2003
AAAnnual Accounts
Legacy
30 May 2003
288aAppointment of Director or Secretary
Legacy
30 May 2003
288bResignation of Director or Secretary
Legacy
17 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
3 September 2002
AAAnnual Accounts
Legacy
16 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 May 2001
AAAnnual Accounts
Legacy
18 October 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 September 2000
AAAnnual Accounts
Legacy
5 November 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 August 1999
AAAnnual Accounts
Legacy
29 October 1998
363sAnnual Return (shuttle)
Legacy
11 May 1998
288bResignation of Director or Secretary
Legacy
11 May 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
19 March 1998
AAAnnual Accounts
Legacy
28 October 1997
363sAnnual Return (shuttle)
Legacy
2 July 1997
287Change of Registered Office
Accounts With Accounts Type Full
10 February 1997
AAAnnual Accounts
Legacy
30 January 1997
225Change of Accounting Reference Date
Legacy
20 November 1996
363sAnnual Return (shuttle)
Legacy
20 November 1996
288aAppointment of Director or Secretary
Legacy
20 November 1996
288aAppointment of Director or Secretary
Legacy
16 December 1995
395Particulars of Mortgage or Charge
Legacy
16 December 1995
395Particulars of Mortgage or Charge
Legacy
1 November 1995
288288
Legacy
1 November 1995
88(2)R88(2)R
Legacy
1 November 1995
224224
Legacy
1 November 1995
288288
Incorporation Company
9 October 1995
NEWINCIncorporation