Background WavePink WaveYellow Wave

WILLIAM THOMPSON GROUP HOLDINGS LTD (06045349)

WILLIAM THOMPSON GROUP HOLDINGS LTD (06045349) is a dissolved UK company. incorporated on 9 January 2007. with registered office in Malton. The company operates in the Financial and Insurance Activities sector, engaged in activities of production holding companies. WILLIAM THOMPSON GROUP HOLDINGS LTD has been registered for 19 years. Current directors include BRADER, Alan Charles, RICHARDSON, Andrew Mark, ROOK, Robert Charles.

Company Number
06045349
Status
dissolved
Type
ltd
Incorporated
9 January 2007
Age
19 years
Address
William Thompson Group Holdings Limited Main Street, Malton, YO17 6TA
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of production holding companies
Directors
BRADER, Alan Charles, RICHARDSON, Andrew Mark, ROOK, Robert Charles
SIC Codes
64202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WILLIAM THOMPSON GROUP HOLDINGS LTD

WILLIAM THOMPSON GROUP HOLDINGS LTD is an dissolved company incorporated on 9 January 2007 with the registered office located in Malton. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of production holding companies. WILLIAM THOMPSON GROUP HOLDINGS LTD was registered 19 years ago.(SIC: 64202)

Status

dissolved

Active since 19 years ago

Company No

06045349

LTD Company

Age

19 Years

Incorporated 9 January 2007

Size

N/A

Accounts

ARD: 30/9

Up to Date

Last Filed

Made up to 30 September 2018 (7 years ago)
Submitted on 31 January 2019 (7 years ago)
Type: Full Accounts

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 12 June 2018 (7 years ago)

Next Due

Due by N/A

Previous Company Names

HARROWELL SHAFTOE (NO. 137) LIMITED
From: 9 January 2007To: 26 November 2007
Contact
Address

William Thompson Group Holdings Limited Main Street Amotherby Malton, YO17 6TA,

Previous Addresses

Jubilee Mill Murton York North Yorkshire YO19 5UT
From: 9 January 2007To: 22 July 2014
Timeline

16 key events • 2007 - 2019

Funding Officers Ownership
Company Founded
Jan 07
Loan Cleared
May 14
Loan Secured
Jul 14
Loan Cleared
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 Secured
Jul 14
Director Left
Oct 14
Director Left
Nov 14
Capital Update
Nov 18
Loan Cleared
Nov 18
Loan Cleared
Feb 19
1
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

4 Active
8 Resigned

RICHARDSON, Andrew Mark

Active
Main Street, MaltonYO17 6TA
Secretary
Appointed 04 Jan 2017

BRADER, Alan Charles

Active
Murton, YorkYO19 5UT
Born January 1955
Director
Appointed 03 Jul 2014

RICHARDSON, Andrew Mark

Active
59 Algarth Road, YorkYO42 2HJ
Born October 1965
Director
Appointed 11 Jun 2007

ROOK, Robert Charles

Active
Murton, YorkYO19 5UT
Born June 1952
Director
Appointed 03 Jul 2014

DRURY, John Michael

Resigned
2 Maclagan Road, YorkYO23 2QW
Secretary
Appointed 11 Jun 2007
Resigned 04 Jan 2017

LEWIS OGDEN, James Philip

Resigned
Oakdene, MelbourneYO42 4QS
Secretary
Appointed 09 Jan 2007
Resigned 11 Jun 2007

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 11 Jun 2007
Resigned 03 Jul 2014

HARTLEY, Peter Anderson

Resigned
Ryton, MaltonYO17 6SA
Born July 1974
Director
Appointed 03 Jul 2007
Resigned 03 Jul 2014

JOHNSON, Neil Hugh Ronksley

Resigned
Chapel Lane, YorkYO60 7ND
Born May 1960
Director
Appointed 03 Jul 2007
Resigned 03 Jul 2014

LYTH, Christopher

Resigned
39 Marshall Drive, SaltburnTS12 2RE
Born August 1959
Director
Appointed 03 Jul 2007
Resigned 03 Jul 2014

ROBERTS, Jessica Penelope

Resigned
178 Bishopthorpe Road, YorkYO23 1LF
Born October 1974
Director
Appointed 09 Jan 2007
Resigned 11 Jun 2007

Persons with significant control

1

Main Street, MaltonYO17 6TA

Nature of Control

Ownership of shares 75 to 100 percent
Notified 30 Jun 2016
Fundings
Financials
Latest Activities

Filing History

74

Gazette Dissolved Voluntary
21 May 2019
GAZ2(A)GAZ2(A)
Gazette Notice Voluntary
5 March 2019
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
26 February 2019
DS01DS01
Mortgage Satisfy Charge Full
4 February 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Full
31 January 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
22 November 2018
MR04Satisfaction of Charge
Capital Statement Capital Company With Date Currency Figure
12 November 2018
SH19Statement of Capital
Legacy
12 November 2018
SH20SH20
Legacy
12 November 2018
CAP-SSCAP-SS
Resolution
12 November 2018
RESOLUTIONSResolutions
Confirmation Statement With No Updates
12 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
4 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
5 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Audited Abridged
14 March 2017
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
23 February 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 Small
3 January 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 November 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
24 October 2014
TM01Termination of Director
Change Account Reference Date Company Current Extended
8 August 2014
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
31 July 2014
MR01Registration of a Charge
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
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 Create With Deed With Charge Number
4 July 2014
MR01Registration of a Charge
Change Person Director Company With Change Date
19 June 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
8 May 2014
AR01AR01
Mortgage Satisfy Charge Full
8 May 2014
MR04Satisfaction of Charge
Accounts With Accounts Type Group
12 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 May 2013
AR01AR01
Capital Name Of Class Of Shares
13 March 2013
SH08Notice of Name/Rights of Class of Shares
Resolution
13 March 2013
RESOLUTIONSResolutions
Resolution
13 March 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
19 February 2013
AR01AR01
Accounts With Accounts Type Group
15 October 2012
AAAnnual Accounts
Change Person Director Company With Change Date
25 May 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
8 February 2012
AR01AR01
Accounts With Accounts Type Group
29 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 January 2011
AR01AR01
Accounts With Accounts Type Group
15 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date
5 February 2010
AR01AR01
Accounts With Accounts Type Group
18 December 2009
AAAnnual Accounts
Legacy
26 February 2009
363aAnnual Return
Legacy
26 February 2009
353353
Legacy
26 February 2009
190190
Accounts With Accounts Type Full
17 December 2008
AAAnnual Accounts
Legacy
6 February 2008
363sAnnual Return (shuttle)
Certificate Change Of Name Company
26 November 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
20 November 2007
287Change of Registered Office
Legacy
20 November 2007
225Change of Accounting Reference Date
Legacy
1 October 2007
123Notice of Increase in Nominal Capital
Legacy
17 September 2007
88(2)R88(2)R
Resolution
17 September 2007
RESOLUTIONSResolutions
Legacy
17 August 2007
288aAppointment of Director or Secretary
Legacy
17 August 2007
288aAppointment of Director or Secretary
Legacy
16 August 2007
288aAppointment of Director or Secretary
Resolution
10 July 2007
RESOLUTIONSResolutions
Resolution
10 July 2007
RESOLUTIONSResolutions
Resolution
10 July 2007
RESOLUTIONSResolutions
Legacy
7 July 2007
395Particulars of Mortgage or Charge
Legacy
7 July 2007
395Particulars of Mortgage or Charge
Legacy
22 June 2007
288bResignation of Director or Secretary
Legacy
22 June 2007
288bResignation of Director or Secretary
Legacy
22 June 2007
288aAppointment of Director or Secretary
Legacy
22 June 2007
288aAppointment of Director or Secretary
Incorporation Company
9 January 2007
NEWINCIncorporation