Background WavePink WaveYellow Wave

THOMSON HAYTON WINKLEY LIMITED (07033419)

THOMSON HAYTON WINKLEY LIMITED (07033419) is an active UK company. incorporated on 29 September 2009. with registered office in Kendal. The company operates in the Professional, Scientific and Technical Activities sector, engaged in solicitors. THOMSON HAYTON WINKLEY LIMITED has been registered for 16 years. Current directors include COOKE, John William, CULLEN, Brian, FISHER, Suzanne Melanie and 2 others.

Company Number
07033419
Status
active
Type
ltd
Incorporated
29 September 2009
Age
16 years
Address
114-116 Stricklandgate, Kendal, LA9 4QA
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Solicitors
Directors
COOKE, John William, CULLEN, Brian, FISHER, Suzanne Melanie, GAWTHORP, Verity Ann, KINGSTON-DAVIES, Joanna Claire
SIC Codes
69102

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THOMSON HAYTON WINKLEY LIMITED

THOMSON HAYTON WINKLEY LIMITED is an active company incorporated on 29 September 2009 with the registered office located in Kendal. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in solicitors. THOMSON HAYTON WINKLEY LIMITED was registered 16 years ago.(SIC: 69102)

Status

active

Active since 16 years ago

Company No

07033419

LTD Company

Age

16 Years

Incorporated 29 September 2009

Size

N/A

Accounts

ARD: 30/11

Up to Date

4 months left

Last Filed

Made up to 31 May 2024 (1 year ago)
Submitted on 22 October 2025 (6 months ago)
Period: 1 January 2023 - 31 May 2024(18 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 August 2026
Period: 1 June 2024 - 30 November 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 22 September 2025 (7 months ago)
Submitted on 9 October 2025 (6 months ago)

Next Due

Due by 6 October 2026
For period ending 22 September 2026

Previous Company Names

THOMSON WILSON PATTINSON LIMITED
From: 29 September 2009To: 4 April 2013
Contact
Address

114-116 Stricklandgate Kendal, LA9 4QA,

Timeline

38 key events • 2009 - 2026

Funding Officers Ownership
Company Founded
Sept 09
Funding Round
Feb 13
Funding Round
Feb 13
Funding Round
Jun 13
Funding Round
Jun 13
Loan Secured
Aug 13
Funding Round
Jun 15
Funding Round
Jun 15
Director Left
Feb 16
Capital Reduction
Feb 16
Share Buyback
Feb 16
Capital Reduction
Nov 17
Share Buyback
Nov 17
Loan Secured
Jan 18
Loan Cleared
Jan 18
Loan Cleared
Jan 18
Director Joined
Mar 20
Director Joined
Mar 20
Director Left
May 20
Director Left
May 20
Director Joined
May 20
Director Joined
May 20
Director Left
Jul 21
Director Joined
Nov 21
Share Issue
Nov 21
Funding Round
Nov 21
Loan Secured
Apr 23
Director Joined
Apr 23
Director Joined
Apr 23
Owner Exit
May 23
Owner Exit
May 23
Loan Cleared
May 23
Director Left
Nov 23
Director Joined
Jan 24
Director Joined
Jan 24
Loan Secured
Feb 24
Director Left
Sept 25
Director Left
Jan 26
12
Funding
16
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

12

5 Active
7 Resigned

COOKE, John William

Active
Stricklandgate, KendalLA9 4QA
Born April 1962
Director
Appointed 29 Sept 2009

CULLEN, Brian

Active
Stricklandgate, KendalLA9 4QA
Born April 1972
Director
Appointed 25 Apr 2023

FISHER, Suzanne Melanie

Active
KendalLA9 4QA
Born May 1968
Director
Appointed 13 Dec 2023

GAWTHORP, Verity Ann

Active
KendalLA9 4QA
Born December 1981
Director
Appointed 13 Dec 2023

KINGSTON-DAVIES, Joanna Claire

Active
Stricklandgate, KendalLA9 4QA
Born May 1977
Director
Appointed 25 Apr 2023

GREENWOOD, Stephen Robert

Resigned
KendalLA9 4QA
Born March 1972
Director
Appointed 20 May 2020
Resigned 23 Jan 2026

GREENWOOD, Stephen Robert

Resigned
KendalLA9 4QA
Born March 1972
Director
Appointed 10 Mar 2020
Resigned 07 May 2020

LAVELLE, David Richard

Resigned
Stricklandgate, KendalLA9 4QA
Born June 1959
Director
Appointed 29 Sept 2009
Resigned 22 Feb 2016

SEYMOUR, Kate Hazel

Resigned
KendalLA9 4QA
Born March 1973
Director
Appointed 20 May 2020
Resigned 02 Jul 2021

SEYMOUR, Kate Hazel

Resigned
KendalLA9 4QA
Born March 1973
Director
Appointed 10 Mar 2020
Resigned 07 May 2020

THEOBALD, Simon Charles

Resigned
Stricklandgate, KendalLA9 4QA
Born February 1967
Director
Appointed 29 Sept 2009
Resigned 04 Oct 2023

WARD, Fiona Therese

Resigned
KendalLA9 4QA
Born January 1968
Director
Appointed 03 Nov 2021
Resigned 12 Sept 2025

Persons with significant control

3

1 Active
2 Ceased
The Quadrant, WirralCH47 2EE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 25 Apr 2023

Mr John William Cooke

Ceased
KendalLA9 4QA
Born April 1962

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 25 Apr 2023

Mr Simon Charles Theobald

Ceased
KendalLA9 4QA
Born February 1967

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 25 Apr 2023
Fundings
Financials
Latest Activities

Filing History

94

Termination Director Company With Name Termination Date
29 January 2026
TM01Termination of Director
Change Account Reference Date Company Current Extended
22 October 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
9 October 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 September 2025
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
29 August 2025
AAAnnual Accounts
Legacy
29 August 2025
PARENT_ACCPARENT_ACC
Legacy
29 August 2025
GUARANTEE2GUARANTEE2
Legacy
29 August 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
7 October 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
26 February 2024
MR01Registration of a Charge
Change Account Reference Date Company Current Extended
14 February 2024
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
9 January 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 January 2024
AP01Appointment of Director
Second Filing Of Confirmation Statement With Made Up Date
15 November 2023
RP04CS01RP04CS01
Termination Director Company With Name Termination Date
2 November 2023
TM01Termination of Director
Confirmation Statement With No Updates
4 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 September 2023
AAAnnual Accounts
Memorandum Articles
16 May 2023
MAMA
Cessation Of A Person With Significant Control
3 May 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 May 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
3 May 2023
PSC02Notification of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
3 May 2023
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
28 April 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 April 2023
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
27 April 2023
MR01Registration of a Charge
Second Filing Of Confirmation Statement With Made Up Date
8 November 2022
RP04CS01RP04CS01
Confirmation Statement With No Updates
4 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 September 2022
AAAnnual Accounts
Resolution
3 December 2021
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
22 November 2021
SH08Notice of Name/Rights of Class of Shares
Second Filing Of Confirmation Statement With Made Up Date
22 November 2021
RP04CS01RP04CS01
Memorandum Articles
17 November 2021
MAMA
Resolution
17 November 2021
RESOLUTIONSResolutions
Resolution
17 November 2021
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
17 November 2021
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
17 November 2021
SH01Allotment of Shares
Capital Name Of Class Of Shares
16 November 2021
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With No Updates
12 November 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 November 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
29 September 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 July 2021
TM01Termination of Director
Capital Name Of Class Of Shares
9 October 2020
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Total Exemption Full
2 October 2020
AAAnnual Accounts
Confirmation Statement
1 October 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 May 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 May 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 May 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
7 May 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
12 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 March 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
24 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 September 2019
CS01Confirmation Statement
Confirmation Statement With Updates
25 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 August 2018
AAAnnual Accounts
Mortgage Satisfy Charge Full
26 January 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 January 2018
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 January 2018
MR01Registration of a Charge
Capital Cancellation Shares
22 November 2017
SH06Cancellation of Shares
Capital Return Purchase Own Shares
22 November 2017
SH03Return of Purchase of Own Shares
Confirmation Statement With Updates
25 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
25 August 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 February 2016
TM01Termination of Director
Capital Cancellation Shares
22 February 2016
SH06Cancellation of Shares
Capital Return Purchase Own Shares
22 February 2016
SH03Return of Purchase of Own Shares
Annual Return Company With Made Up Date Full List Shareholders
6 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 August 2015
AAAnnual Accounts
Capital Allotment Shares
26 June 2015
SH01Allotment of Shares
Resolution
26 June 2015
RESOLUTIONSResolutions
Capital Allotment Shares
26 June 2015
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
8 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 October 2013
AR01AR01
Change Person Director Company With Change Date
2 October 2013
CH01Change of Director Details
Change Person Director Company With Change Date
2 October 2013
CH01Change of Director Details
Change Person Director Company With Change Date
2 October 2013
CH01Change of Director Details
Mortgage Create With Deed With Charge Number
2 August 2013
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
25 June 2013
AAAnnual Accounts
Capital Allotment Shares
25 June 2013
SH01Allotment of Shares
Capital Allotment Shares
25 June 2013
SH01Allotment of Shares
Certificate Change Of Name Company
4 April 2013
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
4 April 2013
CONNOTConfirmation Statement Notification
Capital Allotment Shares
7 February 2013
SH01Allotment of Shares
Capital Allotment Shares
7 February 2013
SH01Allotment of Shares
Resolution
7 February 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
4 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 October 2010
AR01AR01
Change Account Reference Date Company Current Extended
16 March 2010
AA01Change of Accounting Reference Date
Legacy
28 January 2010
MG01MG01
Incorporation Company
29 September 2009
NEWINCIncorporation