Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > THOMPSONS ENTERPRISES (1977) LIMITED
Company Information for

THOMPSONS ENTERPRISES (1977) LIMITED

1ST FLOOR 34 FALCON COURT, PRESTON FARM BUSINESS PARK, STOCKTON-ON-TEES, TS18 3TX,
Company Registration Number
00227026
Private Limited Company
Liquidation

Company Overview

About Thompsons Enterprises (1977) Ltd
THOMPSONS ENTERPRISES (1977) LIMITED was founded on 1928-01-02 and has its registered office in Stockton-on-tees. The organisation's status is listed as "Liquidation". Thompsons Enterprises (1977) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
THOMPSONS ENTERPRISES (1977) LIMITED
 
Legal Registered Office
1ST FLOOR 34 FALCON COURT
PRESTON FARM BUSINESS PARK
STOCKTON-ON-TEES
TS18 3TX
Other companies in DL3
 
Filing Information
Company Number 00227026
Company ID Number 00227026
Date formed 1928-01-02
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/09/2021
Account next due 30/09/2023
Latest return 15/12/2015
Return next due 12/01/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2023-09-05 10:15:09
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THOMPSONS ENTERPRISES (1977) 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 THOMPSONS ENTERPRISES (1977) LIMITED

Current Directors
Officer Role Date Appointed
ELIZABETH ANNE WILLS
Company Secretary 2006-06-26
ELIZABETH ANNE WILLS
Director 1990-12-19
Previous Officers
Officer Role Date Appointed Date Resigned
JAMES DEREK WILLS
Director 1991-12-18 2012-10-22
IAIN PARKER BROOM
Company Secretary 1998-08-03 2006-06-26
GEORGE THOMPSON KITCHING
Director 1990-12-19 2002-05-15
ELIZABETH ANNE WILLS
Company Secretary 1990-12-19 1998-08-03
GEORGE RICHARD KITCHING
Director 1990-12-19 1991-05-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ELIZABETH ANNE WILLS DEREK WILLS TRAVEL LIMITED Company Secretary 1991-07-29 CURRENT 1984-03-28 Liquidation
ELIZABETH ANNE WILLS COCOON HEALTH & BEAUTY (NORTH EAST) LTD Director 2015-10-13 CURRENT 2015-10-13 Active - Proposal to Strike off
ELIZABETH ANNE WILLS COCOON HEALTH & BEAUTY LIMITED Director 2007-04-27 CURRENT 2007-04-27 Dissolved 2017-05-01
ELIZABETH ANNE WILLS DEREK WILLS TRAVEL LIMITED Director 1991-07-29 CURRENT 1984-03-28 Liquidation

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
2023-08-19Resolutions passed:<ul><li>Special resolution for voluntary liquidation to wind up with case start date</ul>
2023-08-19Appointment of a voluntary liquidator
2023-08-19Voluntary liquidation declaration of solvency
2023-08-19REGISTERED OFFICE CHANGED ON 19/08/23 FROM 51 Canberra Road Marton Middlesbrough TS7 8ES
2023-08-19AD01REGISTERED OFFICE CHANGED ON 19/08/23 FROM 51 Canberra Road Marton Middlesbrough TS7 8ES
2023-08-19LIQ01Voluntary liquidation declaration of solvency
2023-08-19600Appointment of a voluntary liquidator
2023-08-19LRESSPResolutions passed:
  • Special resolution to wind up on 2023-08-02
2023-07-12DIRECTOR APPOINTED MR ANDREW JOHN RAESIDE
2023-07-12APPOINTMENT TERMINATED, DIRECTOR THOMAS ROBERTSON RAESIDE
2023-07-12TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS ROBERTSON RAESIDE
2023-07-12AP01DIRECTOR APPOINTED MR ANDREW JOHN RAESIDE
2023-01-23Termination of appointment of Elizabeth Anne Wills on 2022-02-28
2023-01-23APPOINTMENT TERMINATED, DIRECTOR ELIZABETH ANNE WILLS
2023-01-23CONFIRMATION STATEMENT MADE ON 14/12/22, WITH UPDATES
2023-01-23CS01CONFIRMATION STATEMENT MADE ON 14/12/22, WITH UPDATES
2023-01-23TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH ANNE WILLS
2023-01-23TM02Termination of appointment of Elizabeth Anne Wills on 2022-02-28
2022-11-18MICRO ENTITY ACCOUNTS MADE UP TO 30/09/21
2022-11-18AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/21
2022-02-21AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/19
2021-12-18Compulsory strike-off action has been discontinued
2021-12-18DISS40Compulsory strike-off action has been discontinued
2021-12-17CONFIRMATION STATEMENT MADE ON 14/12/21, WITH NO UPDATES
2021-12-17CONFIRMATION STATEMENT MADE ON 14/12/21, WITH NO UPDATES
2021-12-17CS01CONFIRMATION STATEMENT MADE ON 14/12/21, WITH NO UPDATES
2021-12-11Compulsory strike-off action has been suspended
2021-12-11DISS16(SOAS)Compulsory strike-off action has been suspended
2021-11-09GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-01-27CS01CONFIRMATION STATEMENT MADE ON 14/12/20, WITH NO UPDATES
2021-01-15DISS40Compulsory strike-off action has been discontinued
2020-12-04AD01REGISTERED OFFICE CHANGED ON 04/12/20 FROM 33 Woodland Road Darlington County Durham DL3 7BJ
2020-12-04AP01DIRECTOR APPOINTED MR THOMAS ROBERTSON RAESIDE
2020-12-01GAZ1FIRST GAZETTE notice for compulsory strike-off
2020-01-08CS01CONFIRMATION STATEMENT MADE ON 14/12/19, WITH NO UPDATES
2019-06-27AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/18
2019-01-02CS01CONFIRMATION STATEMENT MADE ON 14/12/18, WITH NO UPDATES
2018-06-19AA30/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-14CS01CONFIRMATION STATEMENT MADE ON 14/12/17, WITH NO UPDATES
2017-06-28AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-01-21LATEST SOC21/01/17 STATEMENT OF CAPITAL;GBP 5950
2017-01-21CS01CONFIRMATION STATEMENT MADE ON 15/12/16, WITH UPDATES
2016-06-27AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-05AR0115/12/15 ANNUAL RETURN FULL LIST
2015-06-23AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-06LATEST SOC06/03/15 STATEMENT OF CAPITAL;GBP 5950
2015-03-06AR0115/12/14 ANNUAL RETURN FULL LIST
2014-09-04AA30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-03AD01REGISTERED OFFICE CHANGED ON 03/09/14 FROM 14 Matlock Avenue Marton in Cleveland Middlesbrough TS7 8LW
2014-04-29DISS40Compulsory strike-off action has been discontinued
2014-04-26LATEST SOC26/04/14 STATEMENT OF CAPITAL;GBP 5950
2014-04-26AR0115/12/13 ANNUAL RETURN FULL LIST
2014-04-15GAZ1FIRST GAZETTE notice for compulsory strike-off
2013-06-27AA30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-02-01AR0115/12/12 ANNUAL RETURN FULL LIST
2013-02-01TM01APPOINTMENT TERMINATED, DIRECTOR JAMES WILLS
2012-06-21AA30/09/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-02-14AR0115/12/11 ANNUAL RETURN FULL LIST
2011-06-27AA30/09/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-12-23AR0115/12/10 ANNUAL RETURN FULL LIST
2009-12-21AR0115/12/09 ANNUAL RETURN FULL LIST
2009-12-21CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES DEREK WILLS / 21/12/2009
2009-12-21CH01DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH ANNE WILLS / 21/12/2009
2009-12-17AA30/09/09 TOTAL EXEMPTION SMALL
2008-12-19363aRETURN MADE UP TO 15/12/08; FULL LIST OF MEMBERS
2008-12-19AA30/09/08 TOTAL EXEMPTION SMALL
2008-11-26363aRETURN MADE UP TO 15/12/07; FULL LIST OF MEMBERS
2007-12-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/07
2007-05-22363sRETURN MADE UP TO 15/12/06; FULL LIST OF MEMBERS
2007-03-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2006-07-14288aNEW SECRETARY APPOINTED
2006-07-14288bSECRETARY RESIGNED
2006-07-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05
2006-03-14363(287)REGISTERED OFFICE CHANGED ON 14/03/06
2006-03-14363sRETURN MADE UP TO 15/12/05; FULL LIST OF MEMBERS
2005-03-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04
2005-01-07363sRETURN MADE UP TO 15/12/04; FULL LIST OF MEMBERS
2004-06-14AAPARTIAL EXEMPTION ACCOUNTS MADE UP TO 30/09/03
2004-01-28363sRETURN MADE UP TO 15/12/03; FULL LIST OF MEMBERS
2003-04-01AAPARTIAL EXEMPTION ACCOUNTS MADE UP TO 30/09/02
2002-12-23363(288)DIRECTOR RESIGNED
2002-12-23363sRETURN MADE UP TO 15/12/02; FULL LIST OF MEMBERS
2002-03-06AAPARTIAL EXEMPTION ACCOUNTS MADE UP TO 30/09/01
2002-01-11363sRETURN MADE UP TO 15/12/01; FULL LIST OF MEMBERS
2001-03-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00
2000-12-27363sRETURN MADE UP TO 15/12/00; FULL LIST OF MEMBERS
2000-03-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99
2000-01-25363sRETURN MADE UP TO 15/12/99; FULL LIST OF MEMBERS
1998-12-21363(287)REGISTERED OFFICE CHANGED ON 21/12/98
1998-12-21363sRETURN MADE UP TO 15/12/98; FULL LIST OF MEMBERS
1998-12-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98
1998-08-10288aNEW SECRETARY APPOINTED
1998-08-10288bSECRETARY RESIGNED
1997-12-19363sRETURN MADE UP TO 15/12/97; NO CHANGE OF MEMBERS
1997-11-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97
1997-06-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96
1996-12-23363sRETURN MADE UP TO 15/12/96; NO CHANGE OF MEMBERS
1996-01-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95
1995-12-11363(287)REGISTERED OFFICE CHANGED ON 11/12/95
1995-12-11363sRETURN MADE UP TO 15/12/95; FULL LIST OF MEMBERS
1995-01-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94
1994-12-13363sRETURN MADE UP TO 15/12/94; NO CHANGE OF MEMBERS
1994-01-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93
1993-12-20363sRETURN MADE UP TO 15/12/93; NO CHANGE OF MEMBERS
1993-04-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/92
1992-12-16363(288)DIRECTOR RESIGNED
1992-12-16363sRETURN MADE UP TO 15/12/92; FULL LIST OF MEMBERS
1992-03-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/91
1992-01-13363sRETURN MADE UP TO 15/12/91; CHANGE OF MEMBERS
1992-01-02288NEW DIRECTOR APPOINTED
1991-09-24395PARTICULARS OF MORTGAGE/CHARGE
1991-09-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/90
1991-02-12363aRETURN MADE UP TO 19/12/90; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to THOMPSONS ENTERPRISES (1977) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to Creditors2023-08-14
Resolutions for Winding-up2023-08-14
Appointment of Liquidators2023-08-14
Proposal to Strike Off2014-04-15
Fines / Sanctions
No fines or sanctions have been issued against THOMPSONS ENTERPRISES (1977) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 1991-09-24 Outstanding MIDLAND BANK PLC
Creditors
Creditors Due Within One Year 2011-10-01 £ 101,676

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-09-30
Annual Accounts
2013-09-30
Annual Accounts
2014-09-30
Annual Accounts
2015-09-30
Annual Accounts
2016-09-30
Annual Accounts
2017-09-30
Annual Accounts
2018-09-30
Annual Accounts
2019-09-30
Annual Accounts
2020-09-30

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 THOMPSONS ENTERPRISES (1977) LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2011-10-01 £ 5,950
Cash Bank In Hand 2011-10-01 £ 433,169
Current Assets 2011-10-01 £ 467,169
Debtors 2011-10-01 £ 34,000
Fixed Assets 2011-10-01 £ 2,130
Shareholder Funds 2011-10-01 £ 367,623

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of THOMPSONS ENTERPRISES (1977) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for THOMPSONS ENTERPRISES (1977) LIMITED
Trademarks
We have not found any records of THOMPSONS ENTERPRISES (1977) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THOMPSONS ENTERPRISES (1977) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68100 - Buying and selling of own real estate) as THOMPSONS ENTERPRISES (1977) LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where THOMPSONS ENTERPRISES (1977) 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.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyTHOMPSONS ENTERPRISES (1977) LIMITEDEvent Date2014-04-15
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded THOMPSONS ENTERPRISES (1977) 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 THOMPSONS ENTERPRISES (1977) 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.