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

EXPRESS HOLDINGS (THOMPSON) LIMITED

EXPRESS GROUP 398A PRINCESWAY NORTH, TEAM VALLEY TRADING ESTATE, GASTESHEAD, TYNE & WEAR, NE11 0TU,
Company Registration Number
03290898
Private Limited Company
Active

Company Overview

About Express Holdings (thompson) Ltd
EXPRESS HOLDINGS (THOMPSON) LIMITED was founded on 1996-12-12 and has its registered office in Gasteshead. The organisation's status is listed as "Active". Express Holdings (thompson) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
EXPRESS HOLDINGS (THOMPSON) LIMITED
 
Legal Registered Office
EXPRESS GROUP 398A PRINCESWAY NORTH
TEAM VALLEY TRADING ESTATE
GASTESHEAD
TYNE & WEAR
NE11 0TU
Other companies in NE11
 
Filing Information
Company Number 03290898
Company ID Number 03290898
Date formed 1996-12-12
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 12/12/2015
Return next due 09/01/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB686579463  
Last Datalog update: 2024-03-07 01:17:01
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EXPRESS HOLDINGS (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.

Company Officers of EXPRESS HOLDINGS (THOMPSON) LIMITED

Current Directors
Officer Role Date Appointed
CHRISTOPHER SCOTT THOMPSON
Director 1996-12-24
LYNN WILSON
Director 2002-04-02
Previous Officers
Officer Role Date Appointed Date Resigned
ARTHUR JAMES PETER BORRELL
Company Secretary 1996-12-24 2008-12-22
ARTHUR JAMES PETER BORRELL
Director 1996-12-24 2006-10-17
LONDON LAW SECRETARIAL LIMITED
Nominated Secretary 1996-12-12 1996-12-24
LONDON LAW SERVICES LIMITED
Nominated Director 1996-12-12 1996-12-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTOPHER SCOTT THOMPSON CST NEWCASTLE LIMITED Director 2017-02-16 CURRENT 2017-02-16 Dissolved 2018-04-24
CHRISTOPHER SCOTT THOMPSON AMS NEWCASTLE LIMITED Director 2017-02-16 CURRENT 2017-02-16 Dissolved 2018-04-24
CHRISTOPHER SCOTT THOMPSON QUARTZTEC HOLDINGS LIMITED Director 2015-12-17 CURRENT 2015-06-16 Active
CHRISTOPHER SCOTT THOMPSON QUARTZTEC EUROPE LIMITED Director 2015-12-17 CURRENT 1962-09-10 Active
CHRISTOPHER SCOTT THOMPSON SIGNAL PLASTIC COMPONENTS LIMITED Director 2015-02-13 CURRENT 2012-08-13 Active
CHRISTOPHER SCOTT THOMPSON EXPRESS ENGINEERING (GROUP) LIMITED Director 2013-10-09 CURRENT 2013-07-11 Active
CHRISTOPHER SCOTT THOMPSON 4041 LIMITED Director 2012-11-21 CURRENT 2012-07-27 Dissolved 2014-09-23
CHRISTOPHER SCOTT THOMPSON PROJECT REVIVE LIMITED Director 2012-04-02 CURRENT 2012-03-13 Dissolved 2013-10-29
CHRISTOPHER SCOTT THOMPSON MEDIAWORKS UK LIMITED Director 2007-07-17 CURRENT 2007-07-11 Active
CHRISTOPHER SCOTT THOMPSON OMEGA PLASTICS GROUP LIMITED Director 2006-06-07 CURRENT 2006-06-06 Active
CHRISTOPHER SCOTT THOMPSON YOGO INVESTMENTS LIMITED Director 2002-12-13 CURRENT 2002-12-13 Active
CHRISTOPHER SCOTT THOMPSON OMEGA NORTH EAST LIMITED Director 1997-01-27 CURRENT 1996-12-24 Active
LYNN WILSON INNOVEYTION LIMITED Director 2014-05-06 CURRENT 2002-06-18 Dissolved 2017-05-16
LYNN WILSON TECH PROJECTS LIMITED Director 2013-04-12 CURRENT 2000-09-07 Liquidation
LYNN WILSON TEAM VALLEY LINKS COMMUNITY INTEREST COMPANY Director 2011-06-14 CURRENT 2011-01-19 Dissolved 2015-12-15

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
2024-01-0931/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-12-14Director's details changed for Ms Lynn Wilson on 2023-12-12
2023-12-12CONFIRMATION STATEMENT MADE ON 12/12/23, WITH NO UPDATES
2023-12-12Director's details changed for Mr Christopher Scott Thompson on 2023-12-12
2023-12-12Director's details changed for Ms Lynn Wilson on 2023-12-12
2022-12-19CONFIRMATION STATEMENT MADE ON 12/12/22, WITH NO UPDATES
2022-12-19CS01CONFIRMATION STATEMENT MADE ON 12/12/22, WITH NO UPDATES
2022-11-07Amended account full exemption
2022-11-07AAMDAmended account full exemption
2022-08-3131/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-31AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-14CONFIRMATION STATEMENT MADE ON 12/12/21, WITH NO UPDATES
2021-12-14CS01CONFIRMATION STATEMENT MADE ON 12/12/21, WITH NO UPDATES
2021-09-10AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-14CS01CONFIRMATION STATEMENT MADE ON 12/12/20, WITH NO UPDATES
2020-08-19AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-12CS01CONFIRMATION STATEMENT MADE ON 12/12/19, WITH NO UPDATES
2019-08-07AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-22MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 8
2019-02-26MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2018-12-12CS01CONFIRMATION STATEMENT MADE ON 12/12/18, WITH NO UPDATES
2018-12-07AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-12CS01CONFIRMATION STATEMENT MADE ON 12/12/17, WITH NO UPDATES
2017-10-03AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2016-12-13LATEST SOC13/12/16 STATEMENT OF CAPITAL;GBP 108957
2016-12-13CS01CONFIRMATION STATEMENT MADE ON 12/12/16, WITH UPDATES
2016-08-26AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-16LATEST SOC16/12/15 STATEMENT OF CAPITAL;GBP 108957
2015-12-16AR0112/12/15 ANNUAL RETURN FULL LIST
2015-12-15AD02Register inspection address changed to Express Group Princesway Team Valley Trading Estate Gateshead Tyne and Wear NE11 0TU
2015-09-06AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-15LATEST SOC15/12/14 STATEMENT OF CAPITAL;GBP 108957
2014-12-15AR0112/12/14 ANNUAL RETURN FULL LIST
2014-10-21AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-16LATEST SOC16/12/13 STATEMENT OF CAPITAL;GBP 108957
2013-12-16AR0112/12/13 ANNUAL RETURN FULL LIST
2013-12-03AAMDAmended accounts made up to 2013-03-31
2013-07-11AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2012-12-14AR0112/12/12 ANNUAL RETURN FULL LIST
2012-12-12AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/12
2011-12-16AR0112/12/11 ANNUAL RETURN FULL LIST
2011-11-17AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/11
2011-04-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MS LYNN WILSON / 28/04/2011
2011-04-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER SCOTT THOMPSON / 28/04/2011
2010-12-13AR0112/12/10 ANNUAL RETURN FULL LIST
2010-11-15AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/10
2010-01-25MG02Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
2009-12-15AR0112/12/09 ANNUAL RETURN FULL LIST
2009-12-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MS LYNN WILSON / 15/12/2009
2009-12-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER SCOTT THOMPSON / 15/12/2009
2009-12-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09
2009-06-18287REGISTERED OFFICE CHANGED ON 18/06/2009 FROM KINGSWAY NORTH TEAM VALLEY TRADING ESTA GATESHEAD TYNE & WEAR NE11 0EG
2008-12-28288bAPPOINTMENT TERMINATED SECRETARY ARTHUR BORRELL
2008-12-19363aRETURN MADE UP TO 12/12/08; FULL LIST OF MEMBERS
2008-12-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2008-04-14403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 11
2007-12-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07
2007-12-18363aRETURN MADE UP TO 12/12/07; FULL LIST OF MEMBERS
2007-10-16288cDIRECTOR'S PARTICULARS CHANGED
2007-01-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06
2006-12-19363aRETURN MADE UP TO 12/12/06; FULL LIST OF MEMBERS
2006-11-17288bDIRECTOR RESIGNED
2006-01-17288cDIRECTOR'S PARTICULARS CHANGED
2006-01-06363aRETURN MADE UP TO 12/12/05; FULL LIST OF MEMBERS
2005-12-15AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-02-10288cDIRECTOR'S PARTICULARS CHANGED
2005-01-29363sRETURN MADE UP TO 12/12/04; FULL LIST OF MEMBERS
2005-01-13AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-10-14395PARTICULARS OF MORTGAGE/CHARGE
2004-01-27363sRETURN MADE UP TO 12/12/03; FULL LIST OF MEMBERS
2004-01-20AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-07-05403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-04-22RES13RE TRANSFER OF SHARES 07/03/03
2003-04-10RES13DECLARE DIVIDEND 07/03/03
2003-03-14395PARTICULARS OF MORTGAGE/CHARGE
2003-01-21363sRETURN MADE UP TO 12/12/02; FULL LIST OF MEMBERS; AMEND
2002-12-19363sRETURN MADE UP TO 12/12/02; FULL LIST OF MEMBERS
2002-12-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/02
2002-10-28288cDIRECTOR'S PARTICULARS CHANGED
2002-09-20395PARTICULARS OF MORTGAGE/CHARGE
2002-05-22169£ IC 110088/108958 01/05/02 £ SR 11305@.1=1130
2002-04-10288aNEW DIRECTOR APPOINTED
2002-01-15363sRETURN MADE UP TO 12/12/01; FULL LIST OF MEMBERS
2002-01-08169£ IC 111218/110088 01/05/01 £ SR 11305@.1=1130
2001-11-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/01
2001-01-03363sRETURN MADE UP TO 12/12/00; FULL LIST OF MEMBERS
2000-11-03AAFULL GROUP ACCOUNTS MADE UP TO 31/03/00
2000-09-13363aRETURN MADE UP TO 12/12/99; FULL LIST OF MEMBERS; AMEND
2000-05-23169£ IC 112348/111218 02/05/00 £ SR 11305@.1=1130
2000-02-29169£ SR 17975@.1 29/09/99
2000-02-16363sRETURN MADE UP TO 12/12/99; FULL LIST OF MEMBERS
2000-01-19AAFULL GROUP ACCOUNTS MADE UP TO 31/03/99
1999-12-10395PARTICULARS OF MORTGAGE/CHARGE
1999-10-28169£ IC 114460/96485 29/09/99 £ SR 17975@1=17975
1998-12-21AAFULL GROUP ACCOUNTS MADE UP TO 31/03/98
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

70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices



Licences & Regulatory approval
We could not find any licences issued to EXPRESS HOLDINGS (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 EXPRESS HOLDINGS (THOMPSON) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 12
Mortgages/Charges outstanding 7
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT DATED 07TH OCTOBER 2004 2004-10-14 Outstanding LLOYDS TSB BANK PLC
AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT 2003-03-07 Satisfied LLOYDS TSB BANK PLC
OMNIBUS GUARANTEE AND SET-OFF AGREEMENT 2002-09-20 Outstanding LLOYDS TSB BANK PLC
MORTGAGE DEED 1999-12-10 Outstanding LLOYDS TSB BANK PLC
MORTGAGE 1998-05-07 Outstanding LLOYDS BANK PLC
MORTGAGE 1998-05-07 Outstanding LLOYDS BANK PLC
MORTGAGE 1998-05-07 Outstanding LLOYDS BANK PLC
MORTGAGE 1998-05-07 Outstanding LLOYDS BANK PLC
MORTGAGE 1998-05-07 Outstanding LLOYDS BANK PLC
LEGAL CHARGE 1998-02-06 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1998-02-06 Satisfied BARCLAYS BANK PLC
DEBENTURE DEED 1997-02-08 Outstanding LLOYDS BANK PLC
Intangible Assets
Patents
We have not found any records of EXPRESS HOLDINGS (THOMPSON) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for EXPRESS HOLDINGS (THOMPSON) LIMITED
Trademarks
We have not found any records of EXPRESS HOLDINGS (THOMPSON) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for EXPRESS HOLDINGS (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 (68100 - Buying and selling of own real estate) as EXPRESS HOLDINGS (THOMPSON) 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 EXPRESS HOLDINGS (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 EXPRESS HOLDINGS (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 EXPRESS HOLDINGS (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.