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

ANTHONY THOMPSON LIMITED

C/O AZETS, LULWORTH CLOSE, CHANDLERS FORD, HAMPSHIRE, SO53 3TL,
Company Registration Number
02612357
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Anthony Thompson Ltd
ANTHONY THOMPSON LIMITED was founded on 1991-05-20 and has its registered office in Chandlers Ford. The organisation's status is listed as "Active - Proposal to Strike off". Anthony Thompson Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
ANTHONY THOMPSON LIMITED
 
Legal Registered Office
C/O AZETS
LULWORTH CLOSE
CHANDLERS FORD
HAMPSHIRE
SO53 3TL
Other companies in SO53
 
Filing Information
Company Number 02612357
Company ID Number 02612357
Date formed 1991-05-20
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 30/09/2020
Account next due 30/06/2022
Latest return 20/05/2016
Return next due 17/06/2017
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB577276790  
Last Datalog update: 2022-01-07 08:12:03
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ANTHONY THOMPSON 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.
Companies with same name ANTHONY THOMPSON LIMITED
The following companies were found which have the same name as ANTHONY THOMPSON LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ANTHONY THOMPSON (TRUMPET) LIMITED 41 LOVE LANE HALF ACRES CASTLEFORD WEST YORKSHIRE WF10 5RY Active Company formed on the 1998-03-27
ANTHONY THOMPSON, LLC 80 STATE STREET Bronx ALBANY NY 12207 Active Company formed on the 2011-08-16
ANTHONY THOMPSON (20250) LTD 2 CHURCH COURT COX STREET BIRMINGHAM UNITED KINGDOM B3 1RD Dissolved Company formed on the 2016-01-14
ANTHONY THOMPSON IRA LLC 4340 N. LAS VEGAS BLVD. #208 LAS VEGAS NV 89115 Revoked Company formed on the 2013-02-03
ANTHONY THOMPSON HANDYMAN SERVICES, INC. 14380 STRINGFELLOW RD BOKEELIA FL 33922 Inactive Company formed on the 2006-08-28
ANTHONY THOMPSON, PA 281 NW 185TH TERRACE MIAMI FL 33169 Inactive Company formed on the 2007-05-30
ANTHONY THOMPSON SERVICES LIMITED AFFIRM ACCOUNTANCY SERVICES LIMITED 76 MARKET STREET FARNWORTH BOLTON BL4 7NY Active - Proposal to Strike off Company formed on the 2017-08-10
ANTHONY THOMPSON LLC Georgia Unknown
ANTHONY THOMPSON ASSOCIATES LLC Georgia Unknown
ANTHONY THOMPSON IRA LLC California Unknown
ANTHONY THOMPSON LLC Georgia Unknown
ANTHONY THOMPSON MARKETING LLC 860 Clermont St Apt 901 Denver CO 80220 Good Standing Company formed on the 2023-02-10
ANTHONY THOMPSON LIMITED 9 NEW SQUARE LONDON WC2A 3QN Active Company formed on the 2023-03-06

Company Officers of ANTHONY THOMPSON LIMITED

Current Directors
Officer Role Date Appointed
ANTHONY JAMES THOMPSON
Director 1991-06-19
Previous Officers
Officer Role Date Appointed Date Resigned
VIVIEN JANET THOMPSON
Company Secretary 1991-07-23 2013-05-09
VIVIEN JANET THOMPSON
Director 1995-11-01 2013-05-09
BM SECRETARIES LIMITED
Company Secretary 1991-06-19 1991-07-23
ALPHA SECRETARIAL LIMITED
Nominated Secretary 1991-05-20 1991-06-19
ALPHA DIRECT LIMITED
Nominated Director 1991-05-20 1991-06-19

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
2022-03-22GAZ2(A)SECOND GAZETTE not voluntary dissolution
2022-01-04FIRST GAZETTE notice for voluntary strike-off
2022-01-04GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2021-12-20Application to strike the company off the register
2021-12-20DS01Application to strike the company off the register
2021-06-09AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/20
2021-05-20CS01CONFIRMATION STATEMENT MADE ON 20/05/21, WITH UPDATES
2020-09-08CH01Director's details changed for Anthony James Thompson on 2020-09-07
2020-09-08PSC04Change of details for Anthony James Thompson as a person with significant control on 2020-09-07
2020-09-07AD01REGISTERED OFFICE CHANGED ON 07/09/20 FROM C/O Wilkins Kennedy Lulworth Close Chandlers Ford Hampshire SO53 3TL United Kingdom
2020-05-20PSC04Change of details for Anthony James Thompson as a person with significant control on 2020-05-20
2020-05-20CS01CONFIRMATION STATEMENT MADE ON 20/05/20, WITH UPDATES
2020-03-12AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/19
2019-06-27AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/18
2019-05-20CS01CONFIRMATION STATEMENT MADE ON 20/05/19, WITH UPDATES
2019-04-01AD01REGISTERED OFFICE CHANGED ON 01/04/19 FROM C/O Wilkins Kennedy Llp Templars House Lulworth Close Chandlers Ford Hampshire SO53 3TL
2018-06-01AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/17
2018-05-21LATEST SOC21/05/18 STATEMENT OF CAPITAL;GBP 100000
2018-05-21CS01CONFIRMATION STATEMENT MADE ON 20/05/18, WITH UPDATES
2017-05-22LATEST SOC22/05/17 STATEMENT OF CAPITAL;GBP 100000
2017-05-22CS01CONFIRMATION STATEMENT MADE ON 20/05/17, WITH UPDATES
2017-01-16AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-31LATEST SOC31/05/16 STATEMENT OF CAPITAL;GBP 100000
2016-05-31AR0120/05/16 ANNUAL RETURN FULL LIST
2016-02-22AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-19AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-20LATEST SOC20/05/15 STATEMENT OF CAPITAL;GBP 100000
2015-05-20AR0120/05/15 ANNUAL RETURN FULL LIST
2014-05-27LATEST SOC27/05/14 STATEMENT OF CAPITAL;GBP 100000
2014-05-27AR0120/05/14 ANNUAL RETURN FULL LIST
2014-05-27AD01REGISTERED OFFICE CHANGED ON 27/05/14 FROM C/O Cw Fellowes Limited Templars House Lulworth Close, Chandlers Ford Hampshire SO53 3TL
2014-05-16AA30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-08-21CH01Director's details changed for Anthony James Thompson on 2013-08-21
2013-05-20AR0120/05/13 ANNUAL RETURN FULL LIST
2013-05-09TM02APPOINTMENT TERMINATION COMPANY SECRETARY VIVIEN THOMPSON
2013-05-09TM01APPOINTMENT TERMINATED, DIRECTOR VIVIEN THOMPSON
2013-01-14AA30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-05-21AR0120/05/12 ANNUAL RETURN FULL LIST
2011-12-28AA30/09/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-05-20AR0120/05/11 ANNUAL RETURN FULL LIST
2011-03-10AA30/09/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-05-21AR0120/05/10 ANNUAL RETURN FULL LIST
2010-04-30AA30/09/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-05-21363aReturn made up to 20/05/09; full list of members
2009-03-13AA30/09/08 TOTAL EXEMPTION SMALL
2008-05-20363aRETURN MADE UP TO 20/05/08; FULL LIST OF MEMBERS
2008-02-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/07
2007-05-23363aRETURN MADE UP TO 20/05/07; FULL LIST OF MEMBERS
2007-04-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2006-05-22287REGISTERED OFFICE CHANGED ON 22/05/06 FROM: C/O CW FELLOWES LIMITED TEMPLARS HOUSE LULWORTH CLOSE, CHANDLERS FORD HAMPSHIRE SO53 3TL
2006-05-22363aRETURN MADE UP TO 20/05/06; FULL LIST OF MEMBERS
2006-03-13AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05
2005-06-14363(288)DIRECTOR'S PARTICULARS CHANGED
2005-06-14363sRETURN MADE UP TO 20/05/05; FULL LIST OF MEMBERS
2005-06-10AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04
2004-06-11363(288)DIRECTOR'S PARTICULARS CHANGED
2004-06-11363sRETURN MADE UP TO 20/05/04; FULL LIST OF MEMBERS
2004-03-19AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03
2003-06-01363(288)DIRECTOR'S PARTICULARS CHANGED
2003-06-01363sRETURN MADE UP TO 20/05/03; FULL LIST OF MEMBERS
2003-02-12AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02
2002-05-24363sRETURN MADE UP TO 20/05/02; FULL LIST OF MEMBERS
2002-01-22AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01
2001-12-10287REGISTERED OFFICE CHANGED ON 10/12/01 FROM: WYETH HOUSE HYDE STREET WINCHESTER HAMPSHIRE SO23 7DR
2001-06-18363sRETURN MADE UP TO 20/05/01; FULL LIST OF MEMBERS
2001-03-21AAFULL ACCOUNTS MADE UP TO 30/09/00
2000-06-02AAFULL ACCOUNTS MADE UP TO 30/09/99
2000-05-30288aNEW DIRECTOR APPOINTED
2000-05-30363sRETURN MADE UP TO 20/05/00; FULL LIST OF MEMBERS
2000-02-28287REGISTERED OFFICE CHANGED ON 28/02/00 FROM: CLARENDON HOUSE HYDE STREET WINCHESTER HAMPSHIRE SO23 7DX
1999-07-16AAFULL ACCOUNTS MADE UP TO 30/09/98
1999-06-07363sRETURN MADE UP TO 20/05/99; NO CHANGE OF MEMBERS
1998-09-01363aRETURN MADE UP TO 20/05/98; FULL LIST OF MEMBERS
1998-09-01287REGISTERED OFFICE CHANGED ON 01/09/98 FROM: CHERITON MILL NEAR ALRESFORD HAMPSHIRE SO24 0NG
1998-04-02AAFULL ACCOUNTS MADE UP TO 30/09/97
1997-06-09363sRETURN MADE UP TO 20/05/97; NO CHANGE OF MEMBERS
1997-04-21AAFULL ACCOUNTS MADE UP TO 30/09/96
1996-05-16363sRETURN MADE UP TO 20/05/96; FULL LIST OF MEMBERS
1996-02-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95
1995-11-30288NEW DIRECTOR APPOINTED
1995-07-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94
1995-06-12363sRETURN MADE UP TO 20/05/95; NO CHANGE OF MEMBERS
1994-07-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93
1994-06-01363sRETURN MADE UP TO 20/05/94; NO CHANGE OF MEMBERS
1993-08-20363sRETURN MADE UP TO 20/05/93; FULL LIST OF MEMBERS
1993-03-22(W)ELRESS252 DISP LAYING ACC 02/03/93
1993-03-22(W)ELRESS386 DIS APP AUDS 02/03/93
1993-03-2288(2)RAD 05/03/93--------- £ SI 99900@1=99900 £ IC 100/100000
1993-03-03123£ NC 1000/100000 19/02/93
1993-03-03ORES04NC INC ALREADY ADJUSTED 19/02/93
1993-03-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/92
1992-05-28363(287)REGISTERED OFFICE CHANGED ON 28/05/92
1992-05-28363sRETURN MADE UP TO 20/05/92; FULL LIST OF MEMBERS
1992-01-31224ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09
1991-09-09288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
461 - Wholesale on a fee or contract basis
46190 - Agents involved in the sale of a variety of goods

47 - Retail trade, except of motor vehicles and motorcycles
479 - Retail trade not in stores, stalls or markets
47990 - Other retail sale not in stores, stalls or markets



Licences & Regulatory approval
We could not find any licences issued to ANTHONY THOMPSON 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 ANTHONY THOMPSON LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ANTHONY THOMPSON LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.489
MortgagesNumMortOutstanding0.329
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.169

This shows the max and average number of mortgages for companies with the same SIC code of 46190 - Agents involved in the sale of a variety of goods

Filed Financial Reports
Annual Accounts
2014-09-30
Annual Accounts
2013-09-30
Annual Accounts
2012-09-30
Annual Accounts
2011-09-30
Annual Accounts
2010-09-30
Annual Accounts
2009-09-30
Annual Accounts
2008-09-30
Annual Accounts
2007-09-30
Annual Accounts
2006-09-30
Annual Accounts
2005-09-30
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 ANTHONY THOMPSON LIMITED

Intangible Assets
Patents
We have not found any records of ANTHONY THOMPSON LIMITED registering or being granted any patents
Domain Names

ANTHONY THOMPSON LIMITED owns 1 domain names.

anthonythompsonfineart.co.uk  

Trademarks
We have not found any records of ANTHONY THOMPSON LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ANTHONY THOMPSON 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 (46190 - Agents involved in the sale of a variety of goods) as ANTHONY THOMPSON LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where ANTHONY THOMPSON 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 ANTHONY THOMPSON 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 ANTHONY THOMPSON 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.

    Copyright © Market Footprint Ltd GDPR statementGDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S3