Introduction
Watch Company
T
THOMPSON RECYCLING LLP
THOMPSON RECYCLING LLP is an active company incorporated on 4 November 2014 with the registered office located in Altrincham. THOMPSON RECYCLING LLP was registered 11 years ago.
Status
active
Active since 11 years ago
Company No
OC396262
LLP Company
Age
11 Years
Incorporated 4 November 2014
Size
N/A
Accounts
ARD: 31/5Overdue
Last Filed
Made up to 31 May 2022 (3 years ago)
Submitted on 31 January 2023 (3 years ago)
Period: 28 May 2021 - 31 May 2022(13 months)
Type: Unaudited Abridged
Next Due
Due by 29 February 2024
Period: 1 June 2022 - 31 May 2023
Confirmation Statement
Overdue
Last Filed
Made up to 1 November 2022 (3 years ago)
Next Due
Due by 15 November 2023
For period ending 1 November 2023
Previous Company Names
MIDLANDS BIOMASS & RECYCLING LLP
From: 4 November 2014To: 22 June 2016
Address
Suite 20, Peel House, 30 The Downs Altrincham, WA14 2PX,
No significant events found
Officers
6
2 Active
4 Resigned
Name
Role
Appointed
Status
BASSON, Albert
ActiveThe Downs, AltrinchamWA14 2PX
Born April 1967
Llp designated member
Appointed 26 May 2023
BASSON, Albert
The Downs, AltrinchamWA14 2PX
Born April 1967
Llp designated member
26 May 2023
Active
THOMPSONS RECYCLING LTD
ActiveDraycott Cross Road, CheadleST10 1PN
Corporate llp member
Appointed 08 Mar 2022
THOMPSONS RECYCLING LTD
Draycott Cross Road, CheadleST10 1PN
Corporate llp member
08 Mar 2022
Active
BERRY, Paul
ResignedDraycott Cross Road, Stoke-On-TrentST10 1PN
Born May 1963
Llp designated member
Appointed 18 Feb 2022
Resigned 26 May 2023
BERRY, Paul
Draycott Cross Road, Stoke-On-TrentST10 1PN
Born May 1963
Llp designated member
18 Feb 2022
Resigned 26 May 2023
Resigned
PHILLIMORE, Syd James
ResignedDraycott Cross Road, Stoke-On-TrentST10 1PN
Born November 1983
Llp designated member
Appointed 04 Nov 2014
Resigned 15 Jul 2015
PHILLIMORE, Syd James
Draycott Cross Road, Stoke-On-TrentST10 1PN
Born November 1983
Llp designated member
04 Nov 2014
Resigned 15 Jul 2015
Resigned
THOMPSON, Matthew
ResignedDraycott Cross Road, Stoke-On-TrentST10 1PN
Born January 1978
Llp designated member
Appointed 04 Nov 2014
Resigned 28 Feb 2022
THOMPSON, Matthew
Draycott Cross Road, Stoke-On-TrentST10 1PN
Born January 1978
Llp designated member
04 Nov 2014
Resigned 28 Feb 2022
Resigned
MT365.CO LIMITED
ResignedDraycott Cross Road, Stoke-On-TrentST10 1PN
Corporate llp member
Appointed 15 Jul 2015
Resigned 18 Feb 2022
MT365.CO LIMITED
Draycott Cross Road, Stoke-On-TrentST10 1PN
Corporate llp member
15 Jul 2015
Resigned 18 Feb 2022
Resigned
Persons with significant control
3
1 Active
2 Ceased
Name
Nature of Control
Notified
Status
Mr Albert Basson
ActiveThe Downs, AltrinchamWA14 2PX
Born April 1967
Nature of Control
Voting rights 75 to 100 percent limited liability partnership
Right to share surplus assets 75 to 100 percent limited liability partnership
Right to appoint and remove members limited liability partnership
Notified 26 May 2023
Mr Albert Basson
The Downs, AltrinchamWA14 2PX
Born April 1967
Voting rights 75 to 100 percent limited liability partnership
Right to share surplus assets 75 to 100 percent limited liability partnership
Right to appoint and remove members limited liability partnership
26 May 2023
Active
Mr Paul Berry
CeasedDraycott Cross Road, Stoke-On-TrentST10 1PN
Born May 1963
Nature of Control
Voting rights 75 to 100 percent limited liability partnership
Notified 18 Feb 2022
Ceased 26 May 2023
Mr Paul Berry
Draycott Cross Road, Stoke-On-TrentST10 1PN
Born May 1963
Voting rights 75 to 100 percent limited liability partnership
18 Feb 2022
Ceased 26 May 2023
Ceased
Mr Matthew Thompson
CeasedDraycott Cross Road, Stoke-On-TrentST10 1PN
Born January 1978
Nature of Control
Voting rights 25 to 50 percent limited liability partnership
Right to share surplus assets 25 to 50 percent limited liability partnership
Notified 30 Jun 2016
Ceased 15 Jun 2022
Mr Matthew Thompson
Draycott Cross Road, Stoke-On-TrentST10 1PN
Born January 1978
Voting rights 25 to 50 percent limited liability partnership
Right to share surplus assets 25 to 50 percent limited liability partnership
30 Jun 2016
Ceased 15 Jun 2022
Ceased
Filing History
49
Description
Type
Date Filed
Document
26 May 2023
LLPSC07LLPSC07
Cessation Of A Person With Significant Control Limited Liability Partnership
LLPSC07LLPSC07
26 May 2023
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
26 May 2023
26 May 2023
LLAD01LLAD01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
LLAD01LLAD01
26 May 2023
26 May 2023
LLPSC01LLPSC01
Notification Of A Person With Significant Control Limited Liability Partnership
LLPSC01LLPSC01
26 May 2023
Appoint Person Member Limited Liability Partnership With Appointment Date
LLAP01LLAP01
26 May 2023
23 December 2022
LLAD01LLAD01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
LLAD01LLAD01
23 December 2022
8 November 2022
LLAA01LLAA01
Change Account Reference Date Limited Liability Partnership Previous Extended
LLAA01LLAA01
8 November 2022
27 September 2022
LLAD01LLAD01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
LLAD01LLAD01
27 September 2022
8 August 2022
LLAD01LLAD01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
LLAD01LLAD01
8 August 2022
Change To A Person With Significant Control Limited Liability Partnership
LLPSC04LLPSC04
6 July 2022
6 July 2022
LLPSC07LLPSC07
Cessation Of A Person With Significant Control Limited Liability Partnership
LLPSC07LLPSC07
6 July 2022
Change Corporate Member Limited Liability Partnership With Name Change Date
LLCH02LLCH02
16 June 2022
22 March 2022
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
22 March 2022
15 March 2022
LLAP02LLAP02
Appoint Corporate Member Limited Liability Partnership With Appointment Date
LLAP02LLAP02
15 March 2022
21 February 2022
LLAP01LLAP01
Appoint Person Member Limited Liability Partnership With Appointment Date
LLAP01LLAP01
21 February 2022
21 February 2022
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
21 February 2022
21 February 2022
LLPSC01LLPSC01
Notification Of A Person With Significant Control Limited Liability Partnership
LLPSC01LLPSC01
21 February 2022
27 May 2020
LLAA01LLAA01
Change Account Reference Date Limited Liability Partnership Current Shortened
LLAA01LLAA01
27 May 2020
27 February 2020
LLAA01LLAA01
Change Account Reference Date Limited Liability Partnership Previous Shortened
LLAA01LLAA01
27 February 2020
28 February 2019
LLAA01LLAA01
Change Account Reference Date Limited Liability Partnership Previous Shortened
LLAA01LLAA01
28 February 2019
28 February 2018
LLAA01LLAA01
Change Account Reference Date Limited Liability Partnership Previous Shortened
LLAA01LLAA01
28 February 2018
Certificate Change Of Name Company
CERTNMCertificate of Incorporation on Change of Name
22 June 2016
26 August 2015
LLAA01LLAA01
Change Account Reference Date Limited Liability Partnership Previous Shortened
LLAA01LLAA01
26 August 2015
28 July 2015
LLAP02LLAP02
Appoint Corporate Member Limited Liability Partnership With Appointment Date
LLAP02LLAP02
28 July 2015
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
28 July 2015
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
28 July 2015
28 July 2015
LLAD01LLAD01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
LLAD01LLAD01
28 July 2015
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
28 July 2015