Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > G.W. & A.E.THOMSON LIMITED
Company Information for

G.W. & A.E.THOMSON LIMITED

85 NEWBERRIES AVENUE, RADLETT, HERTFORDSHIRE, WD7 7EN,
Company Registration Number
00559418
Private Limited Company
Active

Company Overview

About G.w. & A.e.thomson Ltd
G.W. & A.E.THOMSON LIMITED was founded on 1955-12-31 and has its registered office in Hertfordshire. The organisation's status is listed as "Active". G.w. & A.e.thomson 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
G.W. & A.E.THOMSON LIMITED
 
Legal Registered Office
85 NEWBERRIES AVENUE
RADLETT
HERTFORDSHIRE
WD7 7EN
Other companies in WD7
 
Filing Information
Company Number 00559418
Company ID Number 00559418
Date formed 1955-12-31
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 31/01/2025
Latest return 12/01/2016
Return next due 09/02/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-03-06 08:45:27
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for G.W. & A.E.THOMSON 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 G.W. & A.E.THOMSON LIMITED

Current Directors
Officer Role Date Appointed
HOWARD ARTHUR THOMSON
Company Secretary 1994-01-17
SARA MARY CHALLIS
Director 1992-01-12
HOWARD ARTHUR THOMSON
Director 1992-01-12
NIGEL GEORGE THOMSON
Director 1992-01-12
Previous Officers
Officer Role Date Appointed Date Resigned
MARION ELIZABETH THOMSON
Director 1992-01-12 2003-03-04
DOUGLAS ARTHUR THOMSON
Director 1992-01-12 1998-04-30
KATHLEEN MILNE ROBERTSON
Company Secretary 1992-01-12 1994-01-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
HOWARD ARTHUR THOMSON A.E.& D.A.THOMSON LIMITED Company Secretary 1994-01-17 CURRENT 1954-02-11 Active
HOWARD ARTHUR THOMSON A.E.& D.A.THOMSON LIMITED Director 1991-12-31 CURRENT 1954-02-11 Active
NIGEL GEORGE THOMSON A.E.& D.A.THOMSON LIMITED Director 1991-12-31 CURRENT 1954-02-11 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
2024-01-30MICRO ENTITY ACCOUNTS MADE UP TO 30/04/23
2024-01-30AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/23
2024-01-20CS01CONFIRMATION STATEMENT MADE ON 12/01/24, WITH NO UPDATES
2023-01-30MICRO ENTITY ACCOUNTS MADE UP TO 30/04/22
2023-01-30AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/22
2023-01-17CONFIRMATION STATEMENT MADE ON 12/01/23, WITH NO UPDATES
2023-01-17CS01CONFIRMATION STATEMENT MADE ON 12/01/23, WITH NO UPDATES
2022-01-28MICRO ENTITY ACCOUNTS MADE UP TO 30/04/21
2022-01-28AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/21
2022-01-21CONFIRMATION STATEMENT MADE ON 12/01/22, WITH NO UPDATES
2022-01-21CS01CONFIRMATION STATEMENT MADE ON 12/01/22, WITH NO UPDATES
2021-04-29AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/20
2021-01-21CS01CONFIRMATION STATEMENT MADE ON 12/01/21, WITH NO UPDATES
2020-01-27AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/19
2020-01-22CS01CONFIRMATION STATEMENT MADE ON 12/01/20, WITH NO UPDATES
2019-01-25AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/18
2019-01-16CS01CONFIRMATION STATEMENT MADE ON 12/01/19, WITH NO UPDATES
2019-01-16TM01APPOINTMENT TERMINATED, DIRECTOR SARA MARY CHALLIS
2018-01-30AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/17
2018-01-23CS01CONFIRMATION STATEMENT MADE ON 12/01/18, WITH NO UPDATES
2017-01-28AA30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-01-22LATEST SOC22/01/17 STATEMENT OF CAPITAL;GBP 40100
2017-01-22CS01CONFIRMATION STATEMENT MADE ON 12/01/17, WITH UPDATES
2017-01-21AD02Register inspection address changed from 52 Ashford Crescent Ashford Middlesex TW15 3EB England to 15 Tenby Road Frimley Camberley GU16 8UT
2017-01-21CH03SECRETARY'S DETAILS CHNAGED FOR MR HOWARD ARTHUR THOMSON on 2016-12-12
2017-01-21CH01Director's details changed for Mr Howard Arthur Thomson on 2016-12-12
2016-01-28AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-20LATEST SOC20/01/16 STATEMENT OF CAPITAL;GBP 40100
2016-01-20AR0112/01/16 ANNUAL RETURN FULL LIST
2015-03-22LATEST SOC22/03/15 STATEMENT OF CAPITAL;GBP 40100
2015-03-22AR0112/01/15 ANNUAL RETURN FULL LIST
2015-03-04RP04SECOND FILING WITH MUD 12/01/14 FOR FORM AR01
2015-03-04RP04SECOND FILING WITH MUD 12/01/13 FOR FORM AR01
2015-03-04RP04SECOND FILING WITH MUD 12/01/12 FOR FORM AR01
2015-03-04ANNOTATIONClarification
2015-02-12AA30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-08LATEST SOC08/02/14 STATEMENT OF CAPITAL;GBP 40100
2014-02-08AR0112/01/14 FULL LIST
2014-02-08AR0112/01/14 FULL LIST
2014-02-03AA30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-02-06AR0112/01/13 FULL LIST
2013-02-06AR0112/01/13 FULL LIST
2013-02-05AA30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-02-09AR0112/01/12 FULL LIST
2012-02-09AR0112/01/12 FULL LIST
2012-02-01AA30/04/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-02-02AR0112/01/11 ANNUAL RETURN FULL LIST
2011-01-31AA30/04/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-02-04AA30/04/09 TOTAL EXEMPTION SMALL
2010-01-30AR0112/01/10 FULL LIST
2010-01-30AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2010-01-29AD02SAIL ADDRESS CREATED
2010-01-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL GEORGE THOMSON / 12/01/2010
2010-01-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR HOWARD ARTHUR THOMSON / 12/01/2010
2010-01-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS SARA MARY CHALLIS / 12/01/2010
2009-03-30AA30/04/08 TOTAL EXEMPTION SMALL
2009-02-06363aRETURN MADE UP TO 12/01/09; FULL LIST OF MEMBERS
2008-04-10403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2008-04-10403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2008-04-10403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2008-02-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07
2008-01-25288cDIRECTOR'S PARTICULARS CHANGED
2008-01-25363aRETURN MADE UP TO 12/01/08; FULL LIST OF MEMBERS
2007-03-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2007-02-06363sRETURN MADE UP TO 12/01/07; FULL LIST OF MEMBERS
2006-02-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05
2006-02-13363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2006-02-13363sRETURN MADE UP TO 12/01/06; FULL LIST OF MEMBERS
2005-06-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04
2005-02-04363sRETURN MADE UP TO 12/01/05; FULL LIST OF MEMBERS
2004-05-07AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/03
2004-02-11363sRETURN MADE UP TO 12/01/04; FULL LIST OF MEMBERS
2003-05-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02
2003-03-10363sRETURN MADE UP TO 12/01/03; FULL LIST OF MEMBERS
2003-03-10288bDIRECTOR RESIGNED
2002-12-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01
2002-02-12363sRETURN MADE UP TO 12/01/02; FULL LIST OF MEMBERS
2001-10-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/00
2001-03-30363(288)DIRECTOR'S PARTICULARS CHANGED
2001-03-30363sRETURN MADE UP TO 12/01/01; FULL LIST OF MEMBERS
2000-03-29122£ SR 40000@1 15/03/00
2000-03-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 04/05/99
2000-02-02363(287)REGISTERED OFFICE CHANGED ON 02/02/00
2000-02-02363sRETURN MADE UP TO 12/01/00; FULL LIST OF MEMBERS
1999-02-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98
1999-01-25363aRETURN MADE UP TO 12/01/99; FULL LIST OF MEMBERS
1998-07-07288bDIRECTOR RESIGNED
1998-01-29363aRETURN MADE UP TO 12/01/98; FULL LIST OF MEMBERS
1998-01-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97
1998-01-29353LOCATION OF REGISTER OF MEMBERS
1997-03-06363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1997-03-06363sRETURN MADE UP TO 12/01/97; FULL LIST OF MEMBERS
1996-12-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96
1996-02-15363sRETURN MADE UP TO 12/01/96; NO CHANGE OF MEMBERS
1996-01-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95
1995-02-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94
1995-02-23363sRETURN MADE UP TO 12/01/95; NO CHANGE OF MEMBERS
1994-05-11363aRETURN MADE UP TO 30/01/94; FULL LIST OF MEMBERS
1994-02-14288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1994-02-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/93
1993-07-16395PARTICULARS OF MORTGAGE/CHARGE
1993-06-09363sRETURN MADE UP TO 12/01/93; FULL LIST OF MEMBERS
1993-06-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/92
1992-07-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/91
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62012 - Business and domestic software development

62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62030 - Computer facilities management activities



Licences & Regulatory approval
We could not find any licences issued to G.W. & A.E.THOMSON 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 G.W. & A.E.THOMSON LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
CREDIT AGREEMENT 1993-07-09 Satisfied CLOSE BROTHERS LIMITED
DEBENTURE 1991-11-12 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1966-04-26 Satisfied CONSUMER CREDIT CORPORATION LTD
Filed Financial Reports
Annual Accounts
2014-04-30
Annual Accounts
2013-04-30
Annual Accounts
2012-04-30
Annual Accounts
2011-04-30
Annual Accounts
2010-04-30
Annual Accounts
2009-04-30
Annual Accounts
2008-04-30
Annual Accounts
2015-04-30
Annual Accounts
2016-04-30
Annual Accounts
2017-04-30
Annual Accounts
2018-04-30
Annual Accounts
2019-04-30
Annual Accounts
2020-04-30
Annual Accounts
2021-04-30

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 G.W. & A.E.THOMSON LIMITED

Intangible Assets
Patents
We have not found any records of G.W. & A.E.THOMSON LIMITED registering or being granted any patents
Domain Names

G.W. & A.E.THOMSON LIMITED owns 1 domain names.

thomsons.co.uk  

Trademarks
We have not found any records of G.W. & A.E.THOMSON LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for G.W. & A.E.THOMSON 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 (62012 - Business and domestic software development) as G.W. & A.E.THOMSON LIMITED are:

SELIMA LIMITED £ 947,804
OLM SYSTEMS LIMITED £ 639,387
TRAPEZE GROUP (UK) LIMITED £ 431,220
SCISYS UK LIMITED £ 374,737
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 359,882
EIBS LIMITED £ 176,365
LAGAN TECHNOLOGIES LIMITED £ 153,465
GLADSTONE MRM LIMITED £ 152,184
SYMOLOGY LIMITED £ 148,978
ORCHARD INFORMATION SYSTEMS LIMITED £ 146,632
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
Outgoings
Business Rates/Property Tax
No properties were found where G.W. & A.E.THOMSON 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 G.W. & A.E.THOMSON 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 G.W. & A.E.THOMSON 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.