Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > THOMAS'S ENTERTAINMENTS (LEICESTER) LIMITED
Company Information for

THOMAS'S ENTERTAINMENTS (LEICESTER) LIMITED

NATIONAL HOUSE, ETCHELL ROAD, TAMWORTH, B78 3HF,
Company Registration Number
00846504
Private Limited Company
Active

Company Overview

About Thomas's Entertainments (leicester) Ltd
THOMAS'S ENTERTAINMENTS (LEICESTER) LIMITED was founded on 1965-04-23 and has its registered office in Tamworth. The organisation's status is listed as "Active". Thomas's Entertainments (leicester) Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
THOMAS'S ENTERTAINMENTS (LEICESTER) LIMITED
 
Legal Registered Office
NATIONAL HOUSE
ETCHELL ROAD
TAMWORTH
B78 3HF
Other companies in LE1
 
Filing Information
Company Number 00846504
Company ID Number 00846504
Date formed 1965-04-23
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 26/03/2023
Account next due 31/12/2024
Latest return 09/10/2015
Return next due 06/11/2016
Type of accounts SMALL
Last Datalog update: 2024-03-05 20:23:57
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THOMAS'S ENTERTAINMENTS (LEICESTER) 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 THOMAS'S ENTERTAINMENTS (LEICESTER) LIMITED

Current Directors
Officer Role Date Appointed
WILLIAM SHIPLEY
Company Secretary 2017-05-02
HARRY JAMES SHIPLEY
Director 2017-05-02
HARRY JAMES SHIPLEY
Director 2017-05-02
WILLIAM SHIPLEY
Director 2017-05-02
Previous Officers
Officer Role Date Appointed Date Resigned
DEBORAH LORRAINE DORIS COX
Company Secretary 1991-10-09 2017-05-02
DEBORAH LORRAINE DORIS COX
Director 1991-10-09 2017-05-02
ROBERT TREVOR COX
Director 2005-07-06 2017-05-02
JOHN CHAPLAIN THOMAS
Director 1991-10-09 2005-07-06
DORIS FRANCIS THOMAS
Director 1991-10-09 2003-12-31
IAN ROBERT KINNEAR
Director 1991-10-09 1993-07-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
HARRY JAMES SHIPLEY H G S E INVESTMENTS LIMITED Director 2016-02-05 CURRENT 2016-02-05 Active
HARRY JAMES SHIPLEY MAPLETIME LIMITED Director 2013-03-22 CURRENT 2013-03-22 Active
HARRY JAMES SHIPLEY HAZELTIME LIMITED Director 2011-02-15 CURRENT 2011-01-17 Active
HARRY JAMES SHIPLEY SHIPLEY LOANS LIMITED Director 2010-12-15 CURRENT 2010-12-15 Active
HARRY JAMES SHIPLEY SHIPLEY ESTATES LIMITED Director 1998-01-26 CURRENT 1994-02-02 Active
HARRY JAMES SHIPLEY APOLLO (TAMWORTH) MANAGEMENT COMPANY LIMITED Director 2017-10-05 CURRENT 2017-10-05 Active
HARRY JAMES SHIPLEY MAPLETIME LIMITED Director 2013-04-05 CURRENT 2013-03-22 Active
HARRY JAMES SHIPLEY BINGO EXPRESS LIMITED Director 2011-12-31 CURRENT 2011-07-06 Active
HARRY JAMES SHIPLEY HAZELTIME LIMITED Director 2011-02-15 CURRENT 2011-01-17 Active
HARRY JAMES SHIPLEY SHIPLEY LOANS LIMITED Director 2010-12-15 CURRENT 2010-12-15 Active
HARRY JAMES SHIPLEY SHIPLEYS CASINO LIMITED Director 2005-10-27 CURRENT 2005-10-27 Dissolved 2014-07-15
HARRY JAMES SHIPLEY SHIPLEY ESTATES LIMITED Director 1994-03-11 CURRENT 1994-02-02 Active
HARRY JAMES SHIPLEY SHIPLEY BROTHERS LIMITED Director 1993-06-17 CURRENT 1993-03-15 Active
WILLIAM SHIPLEY NEWMARKET LANE LIMITED Director 2018-07-12 CURRENT 2008-06-13 Active
WILLIAM SHIPLEY NEWMARKET LANE MANAGEMENT COMPANY LIMITED Director 2018-06-15 CURRENT 2014-06-05 Active
WILLIAM SHIPLEY NEWMARKET LANE HOLDING LIMITED Director 2018-02-06 CURRENT 2018-02-06 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
2024-01-05SMALL COMPANY ACCOUNTS MADE UP TO 26/03/23
2023-10-17CONFIRMATION STATEMENT MADE ON 09/10/23, WITH NO UPDATES
2023-01-06SMALL COMPANY ACCOUNTS MADE UP TO 27/03/22
2023-01-06AASMALL COMPANY ACCOUNTS MADE UP TO 27/03/22
2022-10-21CS01CONFIRMATION STATEMENT MADE ON 09/10/22, WITH NO UPDATES
2021-12-20SMALL COMPANY ACCOUNTS MADE UP TO 28/03/21
2021-12-20AASMALL COMPANY ACCOUNTS MADE UP TO 28/03/21
2021-10-11CS01CONFIRMATION STATEMENT MADE ON 09/10/21, WITH NO UPDATES
2021-02-09AASMALL COMPANY ACCOUNTS MADE UP TO 29/03/20
2020-10-12CS01CONFIRMATION STATEMENT MADE ON 09/10/20, WITH NO UPDATES
2019-12-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-10-11CS01CONFIRMATION STATEMENT MADE ON 09/10/19, WITH NO UPDATES
2019-06-28CH01Director's details changed for Mr Harry James Shipley on 2019-06-28
2019-06-28CH03SECRETARY'S DETAILS CHNAGED FOR MR WILLIAM SHIPLEY on 2019-06-28
2019-02-11AASMALL COMPANY ACCOUNTS MADE UP TO 25/03/18
2019-02-01AA01Previous accounting period shortened from 01/05/18 TO 31/03/18
2018-12-18AA01Current accounting period shortened from 31/03/18 TO 01/05/17
2018-10-09CS01CONFIRMATION STATEMENT MADE ON 09/10/18, WITH NO UPDATES
2018-01-08AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-24CS01CONFIRMATION STATEMENT MADE ON 09/10/17, WITH UPDATES
2017-09-18PSC02Notification of Shipley Estates Limited as a person with significant control on 2017-05-02
2017-09-05PSC07CESSATION OF DEBORAH LORAINE DORIS COX AS A PSC
2017-09-05PSC07CESSATION OF ROBERT TREVOR COX AS A PSC
2017-05-17TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT COX
2017-05-17TM01APPOINTMENT TERMINATED, DIRECTOR DEBORAH COX
2017-05-17AP03Appointment of Mr William Shipley as company secretary on 2017-05-02
2017-05-17TM02APPOINTMENT TERMINATED, SECRETARY DEBORAH COX
2017-05-17TM02APPOINTMENT TERMINATED, SECRETARY DEBORAH COX
2017-05-17AP01DIRECTOR APPOINTED MR HARRY JAMES SHIPLEY
2017-05-17AP01DIRECTOR APPOINTED MR HARRY JAMES SHIPLEY
2017-05-17AP01DIRECTOR APPOINTED MR WILLIAM SHIPLEY
2017-05-17AD01REGISTERED OFFICE CHANGED ON 17/05/17 FROM The Jkt Building Silver Street Leicester LE1 5ET
2017-05-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2017-05-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2017-05-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2017-04-28MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 9
2016-11-04LATEST SOC04/11/16 STATEMENT OF CAPITAL;GBP 10000
2016-11-04CS01CONFIRMATION STATEMENT MADE ON 09/10/16, WITH UPDATES
2016-10-27MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 7
2016-09-02AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-03AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-22LATEST SOC22/10/15 STATEMENT OF CAPITAL;GBP 10000
2015-10-22AR0109/10/15 ANNUAL RETURN FULL LIST
2014-12-18AA31/03/14 TOTAL EXEMPTION SMALL
2014-10-22LATEST SOC22/10/14 STATEMENT OF CAPITAL;GBP 10000
2014-10-22AR0109/10/14 FULL LIST
2013-10-24LATEST SOC24/10/13 STATEMENT OF CAPITAL;GBP 10000
2013-10-24AR0109/10/13 FULL LIST
2013-07-18AA31/03/13 TOTAL EXEMPTION SMALL
2013-01-06AA31/03/12 TOTAL EXEMPTION SMALL
2012-10-16AR0109/10/12 FULL LIST
2012-01-02AA31/03/11 TOTAL EXEMPTION SMALL
2011-10-24AR0109/10/11 FULL LIST
2010-12-03AA31/03/10 TOTAL EXEMPTION SMALL
2010-10-19AR0109/10/10 FULL LIST
2010-08-25MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2010-01-04AA31/03/09 TOTAL EXEMPTION SMALL
2009-10-27AR0109/10/09 FULL LIST
2008-12-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2008-10-20363aRETURN MADE UP TO 09/10/08; FULL LIST OF MEMBERS
2008-10-20288cDIRECTOR'S CHANGE OF PARTICULARS / ROBERT COX / 02/11/2007
2008-10-20288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / DEBORAH COX / 02/11/2007
2007-10-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07
2007-10-17363aRETURN MADE UP TO 09/10/07; FULL LIST OF MEMBERS
2006-10-20363(288)DIRECTOR'S PARTICULARS CHANGED
2006-10-20363sRETURN MADE UP TO 09/10/06; FULL LIST OF MEMBERS
2006-08-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06
2006-01-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05
2005-10-20363sRETURN MADE UP TO 09/10/05; FULL LIST OF MEMBERS
2005-07-19288bDIRECTOR RESIGNED
2005-07-19288aNEW DIRECTOR APPOINTED
2005-02-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04
2004-10-21287REGISTERED OFFICE CHANGED ON 21/10/04 FROM: THE JKT BUILDING 6-8 SILVER STREET LEICESTER LE1 5ET
2004-10-21363(287)REGISTERED OFFICE CHANGED ON 21/10/04
2004-10-21363sRETURN MADE UP TO 09/10/04; FULL LIST OF MEMBERS
2004-01-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2003-10-16363sRETURN MADE UP TO 09/10/03; FULL LIST OF MEMBERS
2003-09-11395PARTICULARS OF MORTGAGE/CHARGE
2003-04-16395PARTICULARS OF MORTGAGE/CHARGE
2003-04-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02
2002-10-21363sRETURN MADE UP TO 09/10/02; FULL LIST OF MEMBERS
2002-01-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01
2001-10-15363sRETURN MADE UP TO 09/10/01; FULL LIST OF MEMBERS
2001-06-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-10-24363sRETURN MADE UP TO 09/10/00; FULL LIST OF MEMBERS
2000-03-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-11-10363sRETURN MADE UP TO 09/10/99; FULL LIST OF MEMBERS
1999-01-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-10-21363sRETURN MADE UP TO 09/10/98; FULL LIST OF MEMBERS
1998-02-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1997-11-18363sRETURN MADE UP TO 09/10/97; NO CHANGE OF MEMBERS
1996-12-17AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/96
1996-11-05363sRETURN MADE UP TO 09/10/96; NO CHANGE OF MEMBERS
1996-02-02AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/95
1995-11-07363(288)SECRETARY'S PARTICULARS CHANGED
1995-11-07363sRETURN MADE UP TO 09/10/95; FULL LIST OF MEMBERS
1995-01-31AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/94
1994-11-21363sRETURN MADE UP TO 09/10/94; NO CHANGE OF MEMBERS
1994-01-21AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/93
1993-10-07363sRETURN MADE UP TO 09/10/93; NO CHANGE OF MEMBERS
1993-07-28288DIRECTOR RESIGNED
1993-02-04AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/92
1992-11-20363(288)DIRECTOR'S PARTICULARS CHANGED
1992-11-20363sRETURN MADE UP TO 09/10/92; FULL LIST OF MEMBERS
1992-10-13WRES13RE.SERVICE AGREEMENT 14/09/92
1992-01-19AAFULL ACCOUNTS MADE UP TO 31/03/91
1991-12-05363bRETURN MADE UP TO 09/10/91; NO CHANGE OF MEMBERS
1991-05-08AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/90
1991-03-14363aRETURN MADE UP TO 01/10/90; NO CHANGE OF MEMBERS
1990-08-04395PARTICULARS OF MORTGAGE/CHARGE
1990-06-30403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
92 - Gambling and betting activities
920 - Gambling and betting activities
92000 - Gambling and betting activities




Licences & Regulatory approval
We could not find any licences issued to THOMAS'S ENTERTAINMENTS (LEICESTER) 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 THOMAS'S ENTERTAINMENTS (LEICESTER) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 9
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 2003-09-11 Satisfied YORKSHIRE BANK PLC
LEGAL MORTGAGE 2003-04-16 Satisfied YORKSHIRE BANK PLC
LEGAL CHARGE 1990-08-04 Satisfied YORKSHIRE BANK PLC
DEBENTURE 1987-08-29 Satisfied YORKSHIRE BANK PLC
LEGAL CHARGE 1986-05-06 Satisfied YORKSHIRE BANK PLC
LEGAL CHARGE 1985-11-01 Satisfied YORKSHIRE BANK PLC
LEGAL CHARGE 1984-12-01 Satisfied YORKSHIRE BANK PLC
EQIUTABLE CHARGE 1984-03-13 Satisfied YORKSHIRE BANK PLC
MEMO OF CHARGE 1983-12-14 Satisfied YORKSHIRE BANK PLC.
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2008-03-31
Annual Accounts
2007-03-31
Annual Accounts
2006-03-31
Annual Accounts
2005-03-31
Annual Accounts
2017-05-01

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 THOMAS'S ENTERTAINMENTS (LEICESTER) LIMITED

Intangible Assets
Patents
We have not found any records of THOMAS'S ENTERTAINMENTS (LEICESTER) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for THOMAS'S ENTERTAINMENTS (LEICESTER) LIMITED
Trademarks
We have not found any records of THOMAS'S ENTERTAINMENTS (LEICESTER) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THOMAS'S ENTERTAINMENTS (LEICESTER) 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 (92000 - Gambling and betting activities) as THOMAS'S ENTERTAINMENTS (LEICESTER) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where THOMAS'S ENTERTAINMENTS (LEICESTER) 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 THOMAS'S ENTERTAINMENTS (LEICESTER) 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 THOMAS'S ENTERTAINMENTS (LEICESTER) 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.