Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > JOSEPH THOMPSON & CO.,LIMITED
Company Information for

JOSEPH THOMPSON & CO.,LIMITED

Standard House Thurston Road, Northallerton Business Park, Northallerton, NORTH YORKSHIRE, DL6 2NA,
Company Registration Number
00187576
Private Limited Company
Active

Company Overview

About Joseph Thompson & Co.,limited
JOSEPH THOMPSON & CO.,LIMITED was founded on 1923-02-05 and has its registered office in Northallerton. The organisation's status is listed as "Active". Joseph Thompson & Co.,limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
JOSEPH THOMPSON & CO.,LIMITED
 
Legal Registered Office
Standard House Thurston Road
Northallerton Business Park
Northallerton
NORTH YORKSHIRE
DL6 2NA
Other companies in DL6
 
Filing Information
Company Number 00187576
Company ID Number 00187576
Date formed 1923-02-05
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-03-31
Account next due 2024-12-31
Latest return 2024-04-23
Return next due 2025-05-07
Type of accounts DORMANT
Last Datalog update: 2024-04-23 16:10:50
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for JOSEPH THOMPSON & CO.,LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of JOSEPH THOMPSON & CO.,LIMITED

Current Directors
Officer Role Date Appointed
IAN GLEN STAPLETON
Company Secretary 2016-10-07
NEIL ANDREW MCGILL
Director 2018-02-14
STUART WHITEFORD
Director 2018-02-14
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID LANCE COOK
Director 2000-02-29 2018-02-14
ALAN GULLIVER
Company Secretary 2000-02-29 2016-09-23
ALAN GULLIVER
Director 2000-02-29 2016-09-23
PETER KERSHAW
Director 2000-02-29 2009-03-31
BERNARD LESLIE DAWSON
Company Secretary 1998-08-01 2000-02-29
BERNARD LESLIE DAWSON
Director 1992-04-23 2000-02-29
EDWARD JOSEPH PELHAM KAYLL
Director 1992-04-23 2000-02-29
JOSEPH ROBERT KAYLL
Director 1992-04-23 1999-04-30
CHARLES ROBERTSON WHYTE
Director 1997-06-16 1999-04-30
DAVID NORMAN KAYLL
Director 1992-04-23 1999-02-05
VALERIE LIVINGSTONE KAYLL
Company Secretary 1992-04-23 1998-08-01
DAVID PELHAM KAYLL
Director 1992-04-23 1992-05-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NEIL ANDREW MCGILL NATIONAL TIMBER GROUP SCOTLAND LIMITED Director 2018-06-29 CURRENT 1982-09-16 Active
NEIL ANDREW MCGILL SCOTIA ROOFING SUPPLIES LIMITED Director 2018-06-29 CURRENT 2010-04-19 Active - Proposal to Strike off
NEIL ANDREW MCGILL GLOW INSULATION & SITE SUPPLIES LIMITED Director 2018-06-29 CURRENT 2013-11-05 Active
NEIL ANDREW MCGILL CUSTOMADE (UK) LIMITED Director 2018-04-13 CURRENT 2005-12-21 Active - Proposal to Strike off
NEIL ANDREW MCGILL FAL 2020 REALISATIONS LIMITED Director 2018-04-13 CURRENT 2007-06-13 In Administration/Administrative Receiver
NEIL ANDREW MCGILL CUSTOMADE GROUP LIMITED Director 2018-04-13 CURRENT 2011-06-27 Active - Proposal to Strike off
NEIL ANDREW MCGILL ATLAS GLAZED ROOF SOLUTIONS LIMITED Director 2018-04-13 CURRENT 2012-05-23 Active - Proposal to Strike off
NEIL ANDREW MCGILL SAMEDAY TRADE FRAMES LIMITED Director 2018-04-13 CURRENT 2006-02-17 Active
NEIL ANDREW MCGILL TRADE COUNTERS LIMITED Director 2018-04-13 CURRENT 2011-06-28 Active
NEIL ANDREW MCGILL TRUEMANS (HOLDINGS) LTD Director 2018-04-13 CURRENT 2012-03-14 Active
NEIL ANDREW MCGILL POLYFRAME COMPOSITE DOORS LTD Director 2018-04-13 CURRENT 2012-06-28 Active - Proposal to Strike off
NEIL ANDREW MCGILL POLYFRAME HALIFAX LIMITED Director 2018-04-13 CURRENT 2016-06-20 Active
NEIL ANDREW MCGILL SAMEDAY HOLDINGS LIMITED Director 2018-04-13 CURRENT 2016-11-18 Active
NEIL ANDREW MCGILL PDL 2020 REALISATIONS LIMITED Director 2018-04-13 CURRENT 1993-04-30 In Administration/Administrative Receiver
NEIL ANDREW MCGILL HOURGLASS SEAL LIMITED Director 2018-04-13 CURRENT 1991-10-03 Active
NEIL ANDREW MCGILL PNL 2020 REALISATIONS LIMITED Director 2018-04-13 CURRENT 2014-04-23 In Administration/Administrative Receiver
NEIL ANDREW MCGILL POLYFRAME ALUMINIUM LTD Director 2018-04-13 CURRENT 2014-11-20 Active
NEIL ANDREW MCGILL CGM 2020 REALISATIONS LIMITED Director 2018-04-13 CURRENT 2016-06-21 In Administration/Administrative Receiver
NEIL ANDREW MCGILL LIVINGSTON KITCHENS LIMITED Director 2018-04-13 CURRENT 2005-06-20 Active - Proposal to Strike off
NEIL ANDREW MCGILL POLYFRAME LIVINGSTON LIMITED Director 2018-04-13 CURRENT 2014-12-05 Active
NEIL ANDREW MCGILL CUSTOMADE HOLDINGS LIMITED Director 2018-04-13 CURRENT 1982-09-16 Active - Proposal to Strike off
NEIL ANDREW MCGILL MYSON SERVICES LIMITED Director 2018-04-13 CURRENT 1983-10-27 Active - Proposal to Strike off
NEIL ANDREW MCGILL CGH 2020 REALISATIONS LIMITED Director 2018-04-10 CURRENT 2017-10-24 In Administration/Administrative Receiver
NEIL ANDREW MCGILL NYT (HOLDINGS) LIMITED Director 2018-02-14 CURRENT 2004-03-31 Active
NEIL ANDREW MCGILL NORTH YORKSHIRE TIMBER COMPANY LIMITED Director 2018-02-14 CURRENT 1979-05-10 Active
NEIL ANDREW MCGILL THORNBRIDGE SAWMILLS LIMITED Director 2017-11-07 CURRENT 1998-09-01 Active - Proposal to Strike off
NEIL ANDREW MCGILL NATIONAL TIMBER GROUP TOPCO LIMITED Director 2017-09-21 CURRENT 2017-07-27 Active
NEIL ANDREW MCGILL NATIONAL TIMBER GROUP MIDCO LIMITED Director 2017-09-21 CURRENT 2017-07-27 Active
NEIL ANDREW MCGILL STC 2020 REALISATIONS LIMITED Director 2017-05-23 CURRENT 2015-02-05 In Administration/Administrative Receiver
NEIL ANDREW MCGILL STEVENSWOOD MIDCO LIMITED Director 2017-05-23 CURRENT 2016-06-15 Liquidation
NEIL ANDREW MCGILL ST 2020 REALISATIONS LIMITED Director 2017-05-23 CURRENT 2016-06-20 In Administration/Administrative Receiver
STUART WHITEFORD NATIONAL TIMBER GROUP SCOTLAND LIMITED Director 2018-06-29 CURRENT 1982-09-16 Active
STUART WHITEFORD SCOTIA ROOFING SUPPLIES LIMITED Director 2018-06-29 CURRENT 2010-04-19 Active - Proposal to Strike off
STUART WHITEFORD GLOW INSULATION & SITE SUPPLIES LIMITED Director 2018-06-29 CURRENT 2013-11-05 Active
STUART WHITEFORD NYT (HOLDINGS) LIMITED Director 2018-02-14 CURRENT 2004-03-31 Active
STUART WHITEFORD NORTH YORKSHIRE TIMBER COMPANY LIMITED Director 2018-02-14 CURRENT 1979-05-10 Active
STUART WHITEFORD NATIONAL TIMBER GROUP TOPCO LIMITED Director 2017-11-07 CURRENT 2017-07-27 Active
STUART WHITEFORD THORNBRIDGE SAWMILLS LIMITED Director 2017-11-07 CURRENT 1998-09-01 Active - Proposal to Strike off
STUART WHITEFORD NATIONAL TIMBER GROUP MIDCO LIMITED Director 2017-11-07 CURRENT 2017-07-27 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-23CONFIRMATION STATEMENT MADE ON 23/04/24, WITH NO UPDATES
2024-02-15APPOINTMENT TERMINATED, DIRECTOR JONATHAN EDWARD GATFIELD
2024-02-15DIRECTOR APPOINTED MR SCOTT CAIRNS
2023-10-20DIRECTOR APPOINTED JONATHAN EDWARD GATFIELD
2023-10-20APPOINTMENT TERMINATED, DIRECTOR ROBERT TODD BARCLAY
2023-07-17ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/23
2023-07-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/23
2023-04-24CONFIRMATION STATEMENT MADE ON 23/04/23, WITH NO UPDATES
2023-04-24CS01CONFIRMATION STATEMENT MADE ON 23/04/23, WITH NO UPDATES
2023-03-20APPOINTMENT TERMINATED, DIRECTOR JOSHUA MARK CHILTON
2023-03-20APPOINTMENT TERMINATED, DIRECTOR NEIL ANDREW MCGILL
2023-03-20TM01APPOINTMENT TERMINATED, DIRECTOR JOSHUA MARK CHILTON
2022-09-29ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2022-09-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2022-04-25CS01CONFIRMATION STATEMENT MADE ON 23/04/22, WITH NO UPDATES
2021-08-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2021-04-23CS01CONFIRMATION STATEMENT MADE ON 23/04/21, WITH NO UPDATES
2020-12-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/20
2020-11-24AP01DIRECTOR APPOINTED MR JOSHUA MARK CHILTON
2020-07-06TM01APPOINTMENT TERMINATED, DIRECTOR STUART WHITEFORD
2020-05-12CS01CONFIRMATION STATEMENT MADE ON 23/04/20, WITH NO UPDATES
2020-02-03AP01DIRECTOR APPOINTED MR RICHARD GEOFFREY MYATT
2020-02-03TM01APPOINTMENT TERMINATED, DIRECTOR JOHN ALEXANDER GEORGE DOUGLAS
2019-12-05AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-22CS01CONFIRMATION STATEMENT MADE ON 23/04/19, WITH NO UPDATES
2018-12-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/18
2018-12-05TM02Termination of appointment of Ian Glen Stapleton on 2018-11-12
2018-11-21AP01DIRECTOR APPOINTED MR JOHN ALEXANDER GEORGE DOUGLAS
2018-05-03CS01CONFIRMATION STATEMENT MADE ON 23/04/18, WITH NO UPDATES
2018-03-19TM01APPOINTMENT TERMINATED, DIRECTOR DAVID LANCE COOK
2018-03-16AP01DIRECTOR APPOINTED MR STUART WHITEFORD
2018-03-15AP01DIRECTOR APPOINTED MR NEIL MCGILL
2018-03-08CC04Statement of company's objects
2018-03-08RES01ADOPT ARTICLES 08/03/18
2017-12-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
2017-12-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10
2017-12-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
2017-12-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10
2017-11-08AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-05-02LATEST SOC02/05/17 STATEMENT OF CAPITAL;GBP 150000
2017-05-02CS01CONFIRMATION STATEMENT MADE ON 23/04/17, WITH UPDATES
2016-12-12AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-10-07AP03Appointment of Mr Ian Glen Stapleton as company secretary on 2016-10-07
2016-10-07TM01APPOINTMENT TERMINATED, DIRECTOR ALAN GULLIVER
2016-10-07TM02Termination of appointment of Alan Gulliver on 2016-09-23
2016-04-25LATEST SOC25/04/16 STATEMENT OF CAPITAL;GBP 150000
2016-04-25AR0123/04/16 ANNUAL RETURN FULL LIST
2015-10-28AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-08LATEST SOC08/06/15 STATEMENT OF CAPITAL;GBP 150000
2015-06-08AR0123/04/15 ANNUAL RETURN FULL LIST
2014-12-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/14
2014-05-10LATEST SOC10/05/14 STATEMENT OF CAPITAL;GBP 150000
2014-05-10AR0123/04/14 ANNUAL RETURN FULL LIST
2013-11-13AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-06-06AR0123/04/13 ANNUAL RETURN FULL LIST
2013-06-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID LANCE COOK / 23/04/2013
2012-11-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12
2012-05-03AR0123/04/12 FULL LIST
2011-11-22AA31/03/11 TOTAL EXEMPTION SMALL
2011-05-03AR0123/04/11 FULL LIST
2011-05-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN GULLIVER / 11/03/2011
2011-04-28CH03SECRETARY'S CHANGE OF PARTICULARS / MR ALAN GULLIVER / 11/03/2011
2010-10-03AA31/03/10 TOTAL EXEMPTION SMALL
2010-05-14AR0123/04/10 FULL LIST
2009-09-24AA31/03/09 TOTAL EXEMPTION SMALL
2009-05-07363aRETURN MADE UP TO 23/04/09; FULL LIST OF MEMBERS
2009-05-07288bAPPOINTMENT TERMINATED DIRECTOR PETER KERSHAW
2008-11-19AA31/03/08 TOTAL EXEMPTION SMALL
2008-09-16363aRETURN MADE UP TO 23/04/08; FULL LIST OF MEMBERS
2007-09-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07
2007-07-12363sRETURN MADE UP TO 23/04/07; FULL LIST OF MEMBERS
2006-10-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06
2006-07-04363sRETURN MADE UP TO 23/04/06; FULL LIST OF MEMBERS
2005-11-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05
2005-05-18363sRETURN MADE UP TO 23/04/05; FULL LIST OF MEMBERS
2005-03-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04
2005-03-29287REGISTERED OFFICE CHANGED ON 29/03/05 FROM: SPRINGWELL LANE NORTHALLERTON NORTH YORKSHIRE DL7 8QJ
2004-05-20363sRETURN MADE UP TO 23/04/04; FULL LIST OF MEMBERS
2003-11-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03
2003-05-27363(288)DIRECTOR'S PARTICULARS CHANGED
2003-05-27363sRETURN MADE UP TO 23/04/03; FULL LIST OF MEMBERS
2002-12-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02
2002-06-12363sRETURN MADE UP TO 23/04/02; FULL LIST OF MEMBERS
2001-11-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01
2001-08-13363sRETURN MADE UP TO 23/04/00; FULL LIST OF MEMBERS
2001-08-13363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-08-13363sRETURN MADE UP TO 23/04/01; FULL LIST OF MEMBERS
2001-07-06403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-07-06403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-07-06403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-07-06403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-07-06403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-07-06403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-07-06403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-01-25AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/00
2000-05-18WRES01ALTER MEMORANDUM 05/05/00
2000-05-18155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2000-05-18WRES07FINANCIAL ASSISTANCE - SHARES ACQUISITION 05/05/00
2000-05-18WRES13RE DEBENTURE & GUARANTE 05/05/00
2000-05-13395PARTICULARS OF MORTGAGE/CHARGE
2000-05-12395PARTICULARS OF MORTGAGE/CHARGE
2000-05-12403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2000-03-28288aNEW DIRECTOR APPOINTED
2000-03-28288aNEW DIRECTOR APPOINTED
2000-03-28288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2000-03-21225ACC. REF. DATE SHORTENED FROM 30/04/00 TO 31/03/00
2000-03-20288bDIRECTOR RESIGNED
2000-03-20288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2000-03-02AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/99
2000-01-22395PARTICULARS OF MORTGAGE/CHARGE
1999-12-0888(2)RAD 09/11/99--------- £ SI 50000@1=50000 £ IC 100000/150000
1999-07-01403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1999-07-01403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1999-06-2888(2)RAD 21/05/99--------- £ SI 14465@1=14465 £ IC 85535/100000
1999-05-18225ACC. REF. DATE EXTENDED FROM 31/10/98 TO 30/04/99
1999-05-12ORES04NC INC ALREADY ADJUSTED 16/04/99
1999-05-12123NC INC ALREADY ADJUSTED 16/04/99
1999-05-12MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to JOSEPH THOMPSON & CO.,LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against JOSEPH THOMPSON & CO.,LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 10
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 10
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FIXED CHARGE 2000-05-13 Satisfied ROYSCOT COMMERCIAL LEASING LIMITED
DEBENTURE 2000-05-12 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
CHATTEL MORTGAGE 2000-01-14 Satisfied LLOYDS TSB BANK PLC
MORTGAGE 1997-10-28 Satisfied LLOYDS BANK PLC
FIXED CHARGE ON DISCOUNTED DEBTS AND A FLOATING CHARGE ON THE RECEIPTS OF OTHER DEBTS 1997-07-04 Satisfied CONFIDENTIAL INVOICE DISCOUNTING LIMITED
LEGAL CHARGE 1989-09-15 Satisfied LLOYDS BANK PLC
LEGAL CHARGE 1984-10-31 Satisfied LLOYDS BANK PLC
DEBENTURE 1984-06-04 Satisfied LLOYDS BANK PLC
DEBENTURE 1978-07-26 Satisfied LLOYDS AND SCOTTISH TRUST LTD
DEBENTURE 1954-11-27 Satisfied LLOYDS BANK LTD
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on JOSEPH THOMPSON & CO.,LIMITED

Intangible Assets
Patents
We have not found any records of JOSEPH THOMPSON & CO.,LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for JOSEPH THOMPSON & CO.,LIMITED
Trademarks
We have not found any records of JOSEPH THOMPSON & CO.,LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with JOSEPH THOMPSON & CO.,LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Stockton-On-Tees Borough Council 2013-09-13 GBP £1,124

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
The SIC code for this company is set to 99999 - Dormant Company - this is probably incorrect as has trading income

Outgoings
Business Rates/Property Tax
No properties were found where JOSEPH THOMPSON & CO.,LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded JOSEPH THOMPSON & CO.,LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded JOSEPH THOMPSON & CO.,LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.