Background WavePink WaveYellow Wave

THOMAS CONTRACTING LIMITED (04496458)

THOMAS CONTRACTING LIMITED (04496458) is an active UK company. incorporated on 26 July 2002. with registered office in Holywell. The company operates in the Construction sector, engaged in unknown sic code (42990) and 2 other business activities. THOMAS CONTRACTING LIMITED has been registered for 23 years. Current directors include THOMAS, Lowri Lloyd, THOMAS, Sarah Ellen, THOMAS, Wyn Lloyd.

Company Number
04496458
Status
active
Type
ltd
Incorporated
26 July 2002
Age
23 years
Address
Tai Hirion Llwybr-Hir, Holywell, CH7 5BL
Industry Sector
Construction
Business Activity
Unknown SIC code (42990)
Directors
THOMAS, Lowri Lloyd, THOMAS, Sarah Ellen, THOMAS, Wyn Lloyd
SIC Codes
42990, 43110, 43999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THOMAS CONTRACTING LIMITED

THOMAS CONTRACTING LIMITED is an active company incorporated on 26 July 2002 with the registered office located in Holywell. The company operates in the Construction sector, specifically engaged in unknown sic code (42990) and 2 other business activities. THOMAS CONTRACTING LIMITED was registered 23 years ago.(SIC: 42990, 43110, 43999)

Status

active

Active since 23 years ago

Company No

04496458

LTD Company

Age

23 Years

Incorporated 26 July 2002

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 26 February 2026 (2 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Medium Company

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 9 May 2025 (11 months ago)
Submitted on 13 May 2025 (11 months ago)

Next Due

Due by 23 May 2026
For period ending 9 May 2026

Previous Company Names

THOMAS PLANT HIRE LIMITED
From: 3 October 2002To: 7 January 2013
THOMAS PLANT HIRE ST.MARY'S LIMITED
From: 26 July 2002To: 3 October 2002
Contact
Address

Tai Hirion Llwybr-Hir Caerwys Holywell, CH7 5BL,

Previous Addresses

Penllwyn Farm Llyn Helyg Lloc Holywell CH8 8SB
From: 26 July 2002To: 22 September 2020
Timeline

10 key events • 2002 - 2025

Funding Officers Ownership
Company Founded
Jul 02
Loan Secured
Apr 19
Director Joined
Jan 21
Director Joined
Jan 21
Owner Exit
Mar 22
Loan Secured
Mar 22
Loan Secured
Sept 22
Loan Cleared
Mar 24
Loan Cleared
May 24
Loan Secured
Jun 25
0
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

THOMAS, Sarah Ellen

Active
Llwybr-Hir, HolywellCH7 5BL
Secretary
Appointed 26 Jul 2002

THOMAS, Lowri Lloyd

Active
Llwybr-Hir, HolywellCH7 5BL
Born March 1988
Director
Appointed 18 Jan 2021

THOMAS, Sarah Ellen

Active
Llwybr-Hir, HolywellCH7 5BL
Born January 1972
Director
Appointed 18 Jan 2021

THOMAS, Wyn Lloyd

Active
Llwybr-Hir, HolywellCH7 5BL
Born October 1967
Director
Appointed 26 Jul 2002

EXCHEQUER SECRETARIES LIMITED

Resigned
42 Crosby Road North, MerseysideL22 4QQ
Corporate nominee secretary
Appointed 26 Jul 2002
Resigned 26 Jul 2002

EXCHEQUER DIRECTORS LIMITED

Resigned
42 Crosby Road North, CrosbyL22 4QQ
Corporate nominee director
Appointed 26 Jul 2002
Resigned 26 Jul 2002

Persons with significant control

2

1 Active
1 Ceased

Mr Wyn Lloyd Thomas

Ceased
Llwybr-Hir, HolywellCH7 5BL
Born October 1967

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 2017
Ceased 06 Apr 2017
Llyn Helyg, HolywellCH8 8SB

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 2017
Fundings
Financials
Latest Activities

Filing History

85

Accounts With Accounts Type Medium
26 February 2026
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
16 June 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
13 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
4 February 2025
AAAnnual Accounts
Confirmation Statement With Updates
16 May 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
10 May 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
2 May 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
21 March 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Full
29 February 2024
AAAnnual Accounts
Confirmation Statement With Updates
1 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
13 December 2022
AAAnnual Accounts
Memorandum Articles
15 September 2022
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
14 September 2022
MR01Registration of a Charge
Resolution
13 September 2022
RESOLUTIONSResolutions
Confirmation Statement With Updates
8 June 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
16 March 2022
MR01Registration of a Charge
Cessation Of A Person With Significant Control
8 March 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
8 March 2022
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Full
8 February 2022
AAAnnual Accounts
Confirmation Statement With Updates
27 May 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 January 2021
AP01Appointment of Director
Change Person Director Company With Change Date
22 September 2020
CH01Change of Director Details
Change To A Person With Significant Control
22 September 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
22 September 2020
CH01Change of Director Details
Change To A Person With Significant Control
22 September 2020
PSC04Change of PSC Details
Change Person Secretary Company With Change Date
22 September 2020
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
22 September 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Full
11 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
9 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
20 November 2019
AAAnnual Accounts
Confirmation Statement With Updates
21 May 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
18 April 2019
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
18 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
16 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
28 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Medium
29 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 May 2016
AR01AR01
Accounts With Accounts Type Medium
9 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 May 2015
AR01AR01
Accounts With Accounts Type Medium
22 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 May 2014
AR01AR01
Accounts With Accounts Type Full
9 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 May 2013
AR01AR01
Legacy
14 February 2013
MG01MG01
Legacy
9 February 2013
MG01MG01
Certificate Change Of Name Company
7 January 2013
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
7 January 2013
CONNOTConfirmation Statement Notification
Change Person Director Company With Change Date
6 December 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
6 December 2012
CH03Change of Secretary Details
Change Person Director Company With Change Date
6 December 2012
CH01Change of Director Details
Accounts With Accounts Type Medium
29 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 July 2012
AR01AR01
Accounts With Accounts Type Medium
10 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 August 2011
AR01AR01
Accounts With Accounts Type Medium
8 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 July 2010
AR01AR01
Accounts With Accounts Type Medium
13 November 2009
AAAnnual Accounts
Legacy
17 August 2009
363aAnnual Return
Legacy
17 August 2009
288cChange of Particulars
Accounts With Accounts Type Full
6 March 2009
AAAnnual Accounts
Legacy
8 August 2008
363aAnnual Return
Accounts With Accounts Type Small
1 April 2008
AAAnnual Accounts
Legacy
23 August 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
7 March 2007
AAAnnual Accounts
Legacy
9 October 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
3 March 2006
AAAnnual Accounts
Legacy
9 August 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
18 January 2005
AAAnnual Accounts
Legacy
14 September 2004
363sAnnual Return (shuttle)
Legacy
23 June 2004
287Change of Registered Office
Legacy
26 May 2004
288cChange of Particulars
Legacy
6 April 2004
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
16 March 2004
AAAnnual Accounts
Legacy
25 September 2003
363sAnnual Return (shuttle)
Legacy
10 June 2003
225Change of Accounting Reference Date
Legacy
8 January 2003
395Particulars of Mortgage or Charge
Legacy
9 October 2002
288aAppointment of Director or Secretary
Legacy
9 October 2002
288aAppointment of Director or Secretary
Certificate Change Of Name Company
3 October 2002
CERTNMCertificate of Incorporation on Change of Name
Legacy
2 August 2002
287Change of Registered Office
Legacy
2 August 2002
288bResignation of Director or Secretary
Legacy
2 August 2002
288bResignation of Director or Secretary
Incorporation Company
26 July 2002
NEWINCIncorporation