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

THOMPSON BROTHERS HOLDINGS LTD

7TH FLOOR CORN EXCHANGE, 55 MARK LANE, LONDON, EC3R 7NE,
Company Registration Number
06241563
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Thompson Brothers Holdings Ltd
THOMPSON BROTHERS HOLDINGS LTD was founded on 2007-05-09 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Thompson Brothers Holdings Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
THOMPSON BROTHERS HOLDINGS LTD
 
Legal Registered Office
7TH FLOOR CORN EXCHANGE
55 MARK LANE
LONDON
EC3R 7NE
Other companies in SK1
 
Filing Information
Company Number 06241563
Company ID Number 06241563
Date formed 2007-05-09
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 09/05/2016
Return next due 06/06/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-02-05 22:29:58
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THOMPSON BROTHERS HOLDINGS LTD
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 THOMPSON BROTHERS HOLDINGS LTD

Current Directors
Officer Role Date Appointed
ANDREW HUNTER
Company Secretary 2018-01-12
MICHAEL ANDREW BRUCE
Director 2018-01-12
ALASTAIR JAMES CHRISTOPHERSON
Director 2017-01-31
DAVID ALEXANDER LEWIS CLAPP
Director 2017-01-31
CHRISTIAN PARKER
Director 2017-05-10
BARRY CHARLES THOMPSON
Director 2007-05-09
PETER ALLAN THOMPSON
Director 2007-05-09
Previous Officers
Officer Role Date Appointed Date Resigned
NATHAN LUCAS WALTON
Director 2017-01-31 2017-06-07
BARRY CHARLES THOMPSON
Company Secretary 2007-05-09 2017-01-31
CHETTLEBURGHS SECRETARIAL LTD
Nominated Secretary 2007-05-09 2007-05-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL ANDREW BRUCE DCJ INSURANCE SERVICES LIMITED Director 2018-07-26 CURRENT 2009-11-03 Active - Proposal to Strike off
MICHAEL ANDREW BRUCE DAVID C JONES INSURANCE SERVICES LIMITED Director 2018-07-26 CURRENT 2009-11-03 Active - Proposal to Strike off
MICHAEL ANDREW BRUCE THOMAS SAGAR INSURANCES LIMITED Director 2018-06-26 CURRENT 1958-08-28 Active
MICHAEL ANDREW BRUCE CCIB HOLDINGS LTD Director 2018-01-26 CURRENT 2006-11-21 Active - Proposal to Strike off
MICHAEL ANDREW BRUCE FED AGRICULTURAL LIMITED Director 2018-01-26 CURRENT 2014-03-19 Active
MICHAEL ANDREW BRUCE ANGLO HIBERNIAN BLOODSTOCK INSURANCE SERVICES LIMITED Director 2018-01-19 CURRENT 1997-05-09 Active
MICHAEL ANDREW BRUCE JSW INSURANCE SERVICES LIMITED Director 2018-01-12 CURRENT 2003-04-01 Active - Proposal to Strike off
MICHAEL ANDREW BRUCE COUNTY INSURANCE CONSULTANTS LIMITED Director 2018-01-12 CURRENT 2003-06-05 Active
MICHAEL ANDREW BRUCE G.W.I. LIMITED Director 2018-01-12 CURRENT 2004-02-02 Active - Proposal to Strike off
MICHAEL ANDREW BRUCE ARTHUR MARSH & SON (BIRMINGHAM) LIMITED Director 2018-01-12 CURRENT 2004-10-04 Active - Proposal to Strike off
MICHAEL ANDREW BRUCE THOMPSON BROTHERS INSURANCE CONSULTANTS LTD. Director 2018-01-12 CURRENT 2002-10-04 Active
MICHAEL ANDREW BRUCE NMJ INSURANCE BROKERS LIMITED Director 2018-01-12 CURRENT 2009-04-23 Active
MICHAEL ANDREW BRUCE NMJ HOLDINGS LIMITED Director 2018-01-12 CURRENT 2009-04-23 Active - Proposal to Strike off
MICHAEL ANDREW BRUCE ABILITY SERVICES LIMITED Director 2018-01-12 CURRENT 2006-11-01 Active - Proposal to Strike off
MICHAEL ANDREW BRUCE INSPIRE RISK MANAGEMENT LTD Director 2018-01-12 CURRENT 2008-02-20 Active - Proposal to Strike off
MICHAEL ANDREW BRUCE JAYTOM LIMITED Director 2018-01-12 CURRENT 2013-03-22 Active - Proposal to Strike off
MICHAEL ANDREW BRUCE CICG LIMITED Director 2018-01-12 CURRENT 2013-05-14 Active
MICHAEL ANDREW BRUCE COUNTY HOLDCO LIMITED Director 2018-01-12 CURRENT 2016-08-16 Active
MICHAEL ANDREW BRUCE COUNTY INSURANCE NW LIMITED Director 2018-01-12 CURRENT 2011-07-15 Active - Proposal to Strike off
MICHAEL ANDREW BRUCE INSPIRE RISK MANAGEMENT GROUP LTD Director 2018-01-12 CURRENT 2015-10-28 Active - Proposal to Strike off
MICHAEL ANDREW BRUCE GMM COMMERCIAL INSURANCE SERVICES LIMITED Director 2018-01-02 CURRENT 2006-03-08 Active - Proposal to Strike off
MICHAEL ANDREW BRUCE MELLERUPS (GENERAL INSURANCES) LTD Director 2017-11-01 CURRENT 1989-04-07 Active - Proposal to Strike off
MICHAEL ANDREW BRUCE ALAN & THOMAS INSURANCE BROKERS BASINGSTOKE LTD Director 2017-10-31 CURRENT 2001-05-15 Active - Proposal to Strike off
MICHAEL ANDREW BRUCE ALAN & THOMAS INSURANCE BROKERS LIMITED Director 2017-10-31 CURRENT 2002-08-19 Active
MICHAEL ANDREW BRUCE ALAN & THOMAS HOLDING COMPANY LIMITED Director 2017-10-31 CURRENT 2009-05-19 Active
MICHAEL ANDREW BRUCE WM BROKERS LIMITED Director 2017-09-29 CURRENT 1987-08-24 Active
MICHAEL ANDREW BRUCE GREEN INSURANCE BROKERS LIMITED Director 2017-08-31 CURRENT 1987-01-05 Active
MICHAEL ANDREW BRUCE COLIN FEAR INSURANCE SERVICES LIMITED Director 2017-08-19 CURRENT 2000-05-03 Active - Proposal to Strike off
MICHAEL ANDREW BRUCE RICHARDSON & WHEELER LIMITED Director 2017-06-13 CURRENT 1993-05-07 Active - Proposal to Strike off
MICHAEL ANDREW BRUCE GREENS HOLDCO LIMITED Director 2017-06-13 CURRENT 2013-06-13 Active
MICHAEL ANDREW BRUCE VIKING INSURANCE SERVICES LIMITED Director 2017-06-13 CURRENT 2014-12-10 Active - Proposal to Strike off
MICHAEL ANDREW BRUCE GREENS HOLDCO 1 LIMITED Director 2017-06-13 CURRENT 2002-03-04 Active
MICHAEL ANDREW BRUCE ROBERT NOTT & PARTNERS LIMITED Director 2017-06-13 CURRENT 1963-07-05 Active - Proposal to Strike off
MICHAEL ANDREW BRUCE CLUBSURE MEMBERS OWNED CLUBS LIMITED Director 2017-03-01 CURRENT 1997-12-02 Active - Proposal to Strike off
MICHAEL ANDREW BRUCE LIABILITY DIRECT LIMITED Director 2017-03-01 CURRENT 2001-04-03 Active - Proposal to Strike off
MICHAEL ANDREW BRUCE A.R.T. JEFFRIES (TITCHFIELD) LIMITED Director 2017-03-01 CURRENT 1983-03-28 Active - Proposal to Strike off
MICHAEL ANDREW BRUCE HIGOS HOLDINGS LIMITED Director 2017-03-01 CURRENT 1991-10-10 Active - Proposal to Strike off
MICHAEL ANDREW BRUCE HIGOS INSURANCE SERVICES LIMITED Director 2017-03-01 CURRENT 1991-12-03 Active
MICHAEL ANDREW BRUCE JOHN BEARD & SON LTD Director 2017-03-01 CURRENT 2001-06-12 Active - Proposal to Strike off
MICHAEL ANDREW BRUCE HIGOS LIMITED Director 2017-01-20 CURRENT 2015-08-11 Active - Proposal to Strike off
MICHAEL ANDREW BRUCE BB INSURE (HOLDINGS) LIMITED Director 2016-11-11 CURRENT 2012-04-02 Active - Proposal to Strike off
MICHAEL ANDREW BRUCE MARSHALL WOOLDRIDGE (SOUTH YORKSHIRE) LIMITED Director 2016-11-11 CURRENT 2014-05-15 Active - Proposal to Strike off
MICHAEL ANDREW BRUCE MARSHALL WOOLDRIDGE LIMITED Director 2016-11-11 CURRENT 1973-01-30 Active
MICHAEL ANDREW BRUCE BB INSURE LIMITED Director 2016-11-11 CURRENT 2008-09-03 Active - Proposal to Strike off
MICHAEL ANDREW BRUCE S.L.K. GENERAL INSURANCE SERVICES LIMITED Director 2016-11-11 CURRENT 1997-03-12 Active - Proposal to Strike off
MICHAEL ANDREW BRUCE CAVENDISH MUNRO PROFESSIONAL RISKS LIMITED Director 2016-10-12 CURRENT 2006-05-15 Active
MICHAEL ANDREW BRUCE MARSHALL WOOLDRIDGE GROUP HOLDINGS LIMITED Director 2016-09-26 CURRENT 2016-07-21 Active
MICHAEL ANDREW BRUCE MARSHALL WOOLDRIDGE HOLDINGS LIMITED Director 2016-09-26 CURRENT 2003-11-13 Active - Proposal to Strike off
MICHAEL ANDREW BRUCE ROPNER INSURANCE SERVICES LIMITED Director 2016-07-08 CURRENT 1913-05-07 Active
MICHAEL ANDREW BRUCE CENTRIX INSURANCE HOLDINGS LIMITED Director 2016-05-25 CURRENT 2008-12-22 Active
MICHAEL ANDREW BRUCE MCGRADY LIMITED Director 2016-04-28 CURRENT 1964-08-24 Active
MICHAEL ANDREW BRUCE GRP STERLING LIMITED Director 2016-04-22 CURRENT 2016-04-13 Active
MICHAEL ANDREW BRUCE BROWN & BROWN RETAIL HOLDCO (EUROPE) LIMITED Director 2016-02-15 CURRENT 2015-02-23 Active
MICHAEL ANDREW BRUCE BROWN & BROWN WHOLESALE HOLDCO (UK) LIMITED Director 2016-02-15 CURRENT 1995-05-05 Active
MICHAEL ANDREW BRUCE BROWN & BROWN BROKING HOLDCO (EUROPE) LIMITED Director 2016-02-15 CURRENT 2014-11-24 Active
MICHAEL ANDREW BRUCE ABBEY BOND LOVIS LIMITED Director 2015-11-26 CURRENT 1958-02-24 Active
MICHAEL ANDREW BRUCE BROWN & BROWN INSURANCE BROKERS (UK) LIMITED Director 2015-11-09 CURRENT 2015-10-30 Active
MICHAEL ANDREW BRUCE BLUEFIN INSURANCE HOLDINGS LIMITED Director 2011-02-22 CURRENT 1988-03-21 Dissolved 2014-12-09
MICHAEL ANDREW BRUCE LAYTON BLACKHAM GROUP LIMITED Director 2011-02-22 CURRENT 1989-07-13 Dissolved 2015-01-20
MICHAEL ANDREW BRUCE NAMESHELL 1 LIMITED Director 2004-03-01 CURRENT 1970-06-22 Dissolved 2014-05-06
ALASTAIR JAMES CHRISTOPHERSON INSPIRE RISK MANAGEMENT LTD Director 2017-11-01 CURRENT 2008-02-20 Active - Proposal to Strike off
ALASTAIR JAMES CHRISTOPHERSON INSPIRE RISK MANAGEMENT GROUP LTD Director 2017-11-01 CURRENT 2015-10-28 Active - Proposal to Strike off
ALASTAIR JAMES CHRISTOPHERSON NMJ INSURANCE BROKERS LIMITED Director 2017-10-02 CURRENT 2009-04-23 Active
ALASTAIR JAMES CHRISTOPHERSON NMJ HOLDINGS LIMITED Director 2017-10-02 CURRENT 2009-04-23 Active - Proposal to Strike off
ALASTAIR JAMES CHRISTOPHERSON ARTHUR MARSH & SON (BIRMINGHAM) LIMITED Director 2017-03-06 CURRENT 2004-10-04 Active - Proposal to Strike off
ALASTAIR JAMES CHRISTOPHERSON ABILITY SERVICES LIMITED Director 2017-03-06 CURRENT 2006-11-01 Active - Proposal to Strike off
ALASTAIR JAMES CHRISTOPHERSON JAYTOM LIMITED Director 2017-03-06 CURRENT 2013-03-22 Active - Proposal to Strike off
ALASTAIR JAMES CHRISTOPHERSON THOMPSON BROTHERS INSURANCE CONSULTANTS LTD. Director 2017-01-31 CURRENT 2002-10-04 Active
ALASTAIR JAMES CHRISTOPHERSON JSW INSURANCE SERVICES LIMITED Director 2014-02-27 CURRENT 2003-04-01 Active - Proposal to Strike off
ALASTAIR JAMES CHRISTOPHERSON CICG LIMITED Director 2013-05-14 CURRENT 2013-05-14 Active
ALASTAIR JAMES CHRISTOPHERSON COUNTY INSURANCE CONSULTANTS LIMITED Director 2012-10-17 CURRENT 2003-06-05 Active
ALASTAIR JAMES CHRISTOPHERSON COUNTY INSURANCE NW LIMITED Director 2011-07-15 CURRENT 2011-07-15 Active - Proposal to Strike off
DAVID ALEXANDER LEWIS CLAPP ARTHUR MARSH & SON (BIRMINGHAM) LIMITED Director 2017-03-06 CURRENT 2004-10-04 Active - Proposal to Strike off
DAVID ALEXANDER LEWIS CLAPP ABILITY SERVICES LIMITED Director 2017-03-06 CURRENT 2006-11-01 Active - Proposal to Strike off
DAVID ALEXANDER LEWIS CLAPP JAYTOM LIMITED Director 2017-03-06 CURRENT 2013-03-22 Active - Proposal to Strike off
DAVID ALEXANDER LEWIS CLAPP G.W.I. LIMITED Director 2016-03-01 CURRENT 2004-02-02 Active - Proposal to Strike off
DAVID ALEXANDER LEWIS CLAPP DALC PROPERTIES CREWE LIMITED Director 2016-01-18 CURRENT 2016-01-18 Active - Proposal to Strike off
DAVID ALEXANDER LEWIS CLAPP KAD PROPERTY DEVELOPMENTS LIMITED Director 2015-03-02 CURRENT 2015-03-02 Active - Proposal to Strike off
DAVID ALEXANDER LEWIS CLAPP GMS PROPERTY GROUP LIMITED Director 2014-08-29 CURRENT 2014-08-29 Active
DAVID ALEXANDER LEWIS CLAPP COUNTY FINANCIAL SERVICES (SOUTHPORT) LTD Director 2013-05-15 CURRENT 2013-05-15 Dissolved 2016-11-15
DAVID ALEXANDER LEWIS CLAPP CICG LIMITED Director 2013-05-14 CURRENT 2013-05-14 Active
CHRISTIAN PARKER INSPIRE RISK MANAGEMENT LTD Director 2017-11-01 CURRENT 2008-02-20 Active - Proposal to Strike off
CHRISTIAN PARKER INSPIRE RISK MANAGEMENT GROUP LTD Director 2017-11-01 CURRENT 2015-10-28 Active - Proposal to Strike off
CHRISTIAN PARKER NMJ INSURANCE BROKERS LIMITED Director 2017-10-02 CURRENT 2009-04-23 Active
CHRISTIAN PARKER NMJ HOLDINGS LIMITED Director 2017-10-02 CURRENT 2009-04-23 Active - Proposal to Strike off
CHRISTIAN PARKER COUNTY INSURANCE CONSULTANTS LIMITED Director 2017-05-10 CURRENT 2003-06-05 Active
CHRISTIAN PARKER G.W.I. LIMITED Director 2017-05-10 CURRENT 2004-02-02 Active - Proposal to Strike off
CHRISTIAN PARKER ARTHUR MARSH & SON (BIRMINGHAM) LIMITED Director 2017-05-10 CURRENT 2004-10-04 Active - Proposal to Strike off
CHRISTIAN PARKER THOMPSON BROTHERS INSURANCE CONSULTANTS LTD. Director 2017-05-10 CURRENT 2002-10-04 Active
CHRISTIAN PARKER ABILITY SERVICES LIMITED Director 2017-05-10 CURRENT 2006-11-01 Active - Proposal to Strike off
CHRISTIAN PARKER JAYTOM LIMITED Director 2017-05-10 CURRENT 2013-03-22 Active - Proposal to Strike off
CHRISTIAN PARKER CICG LIMITED Director 2017-05-10 CURRENT 2013-05-14 Active
BARRY CHARLES THOMPSON THOMPSON BROTHERS INSURANCE CONSULTANTS LTD. Director 2002-10-04 CURRENT 2002-10-04 Active
PETER ALLAN THOMPSON THOMPSON BROTHERS INSURANCE CONSULTANTS LTD. Director 2002-10-04 CURRENT 2002-10-04 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
2024-01-16SECOND GAZETTE not voluntary dissolution
2023-10-31FIRST GAZETTE notice for voluntary strike-off
2023-10-20Application to strike the company off the register
2023-10-17APPOINTMENT TERMINATED, DIRECTOR BARRY CHARLES THOMPSON
2023-10-13Audit exemption subsidiary accounts made up to 2022-12-31
2023-10-13Audit exemption statement of guarantee by parent company for period ending 31/12/22
2023-10-13Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2023-10-13Consolidated accounts of parent company for subsidiary company period ending 31/12/22
2023-02-14Notice of agreement to exemption from audit of accounts for period ending 31/03/22
2023-02-14Audit exemption statement of guarantee by parent company for period ending 31/03/22
2023-02-14Consolidated accounts of parent company for subsidiary company period ending 31/03/22
2023-02-14Audit exemption subsidiary accounts made up to 2022-03-31
2022-08-31Current accounting period shortened from 31/03/23 TO 31/12/22
2022-08-31AA01Current accounting period shortened from 31/03/23 TO 31/12/22
2022-05-19CS01CONFIRMATION STATEMENT MADE ON 09/05/22, WITH NO UPDATES
2022-01-12Audit exemption statement of guarantee by parent company for period ending 31/03/21
2022-01-12Notice of agreement to exemption from audit of accounts for period ending 31/03/21
2022-01-12Consolidated accounts of parent company for subsidiary company period ending 31/03/21
2022-01-12Audit exemption subsidiary accounts made up to 2021-03-31
2022-01-12PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/21
2022-01-12AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/21
2022-01-12GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/21
2021-05-18CS01CONFIRMATION STATEMENT MADE ON 09/05/21, WITH NO UPDATES
2021-05-01AD01REGISTERED OFFICE CHANGED ON 01/05/21 FROM 2nd Floor 50 Fenchurch Street London EC3M 3JY England
2021-05-01AD01REGISTERED OFFICE CHANGED ON 01/05/21 FROM 2nd Floor 50 Fenchurch Street London EC3M 3JY England
2021-04-10PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/20
2021-04-10AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/20
2021-04-10GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/20
2020-05-13CS01CONFIRMATION STATEMENT MADE ON 09/05/20, WITH UPDATES
2020-04-22TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ALEXANDER LEWIS CLAPP
2020-01-08PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/19
2020-01-08AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/19
2020-01-08GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/19
2019-11-30RES01ADOPT ARTICLES 30/11/19
2019-11-30RES12Resolution of varying share rights or name
2019-11-28SH08Change of share class name or designation
2019-08-06CH01Director's details changed for Mr Alastair James Christopherson on 2018-06-29
2019-08-06PSC05Change of details for Cicg Limited as a person with significant control on 2018-01-22
2019-07-09TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL ANDREW BRUCE
2019-06-27TM01APPOINTMENT TERMINATED, DIRECTOR PETER ALLAN THOMPSON
2019-06-08AD03Registers moved to registered inspection location of Venture House St. Leonards Road Allington Maidstone ME16 0LS
2019-06-06AD02Register inspection address changed to Venture House St. Leonards Road Allington Maidstone ME16 0LS
2019-05-09CS01CONFIRMATION STATEMENT MADE ON 09/05/19, WITH NO UPDATES
2018-10-08AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-05-11CS01CONFIRMATION STATEMENT MADE ON 09/05/18, WITH NO UPDATES
2018-01-23MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 062415630001
2018-01-22AA01Current accounting period shortened from 30/09/18 TO 31/03/18
2018-01-22AD01REGISTERED OFFICE CHANGED ON 22/01/18 FROM 111 Wellington Road South Stockport Cheshire SK1 3th
2018-01-22AP03Appointment of Mr Andrew Hunter as company secretary on 2018-01-12
2018-01-22AP01DIRECTOR APPOINTED MR MICHAEL ANDREW BRUCE
2017-12-28AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/17
2017-10-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 062415630001
2017-07-25AA01Current accounting period shortened from 31/10/17 TO 30/09/17
2017-06-07TM01APPOINTMENT TERMINATED, DIRECTOR NATHAN LUCAS WALTON
2017-05-18LATEST SOC18/05/17 STATEMENT OF CAPITAL;GBP 2000
2017-05-18CS01CONFIRMATION STATEMENT MADE ON 09/05/17, WITH UPDATES
2017-05-17AP01DIRECTOR APPOINTED MR CHRISTIAN PARKER
2017-01-31AP01DIRECTOR APPOINTED MR ALASTAIR JAMES CHRISTOPHERSON
2017-01-31AP01DIRECTOR APPOINTED MR NATHAN LUCAS WALTON
2017-01-31AP01DIRECTOR APPOINTED MR DAVID ALEXANDER LEWIS CLAPP
2017-01-31TM02APPOINTMENT TERMINATED, SECRETARY BARRY THOMPSON
2017-01-27AA31/10/16 TOTAL EXEMPTION SMALL
2016-12-30RES01ADOPT ARTICLES 24/11/2016
2016-12-30CC04STATEMENT OF COMPANY'S OBJECTS
2016-05-27LATEST SOC27/05/16 STATEMENT OF CAPITAL;GBP 2000
2016-05-27AR0109/05/16 FULL LIST
2016-01-20AA31/10/15 TOTAL EXEMPTION SMALL
2015-05-22LATEST SOC22/05/15 STATEMENT OF CAPITAL;GBP 2000
2015-05-22AR0109/05/15 FULL LIST
2014-12-02AA31/10/14 TOTAL EXEMPTION SMALL
2014-05-27LATEST SOC27/05/14 STATEMENT OF CAPITAL;GBP 2000
2014-05-27AR0109/05/14 FULL LIST
2014-05-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BARRY CHARLES THOMPSON / 13/10/2013
2014-05-27CH03SECRETARY'S CHANGE OF PARTICULARS / MR BARRY CHARLES THOMPSON / 18/10/2013
2014-01-23AA31/10/13 TOTAL EXEMPTION SMALL
2013-05-21AR0109/05/13 FULL LIST
2012-12-20AA31/10/12 TOTAL EXEMPTION SMALL
2012-05-11AR0109/05/12 FULL LIST
2012-01-17AA31/10/11 TOTAL EXEMPTION SMALL
2011-05-17AR0109/05/11 FULL LIST
2011-01-14AA31/10/10 TOTAL EXEMPTION SMALL
2010-06-28AR0109/05/10 FULL LIST
2010-01-13AA31/10/09 TOTAL EXEMPTION SMALL
2009-05-27363aRETURN MADE UP TO 09/05/09; FULL LIST OF MEMBERS
2009-01-06AA31/10/08 TOTAL EXEMPTION SMALL
2008-10-30288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / BARRY THOMPSON / 17/10/2008
2008-09-18363sRETURN MADE UP TO 09/05/08; FULL LIST OF MEMBERS
2007-08-23SASHARES AGREEMENT OTC
2007-08-2388(2)RAD 07/08/07--------- £ SI 1800@1=1800 £ IC 200/2000
2007-07-14225ACC. REF. DATE EXTENDED FROM 31/05/08 TO 31/10/08
2007-07-1488(2)RAD 27/06/07--------- £ SI 199@1=199 £ IC 1/200
2007-05-23288bSECRETARY RESIGNED
2007-05-09NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
66 - Activities auxiliary to financial services and insurance activities
662 - Activities auxiliary to insurance and pension funding
66220 - Activities of insurance agents and brokers




Licences & Regulatory approval
We could not find any licences issued to THOMPSON BROTHERS HOLDINGS LTD 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 THOMPSON BROTHERS HOLDINGS LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
We do not yet have the details of THOMPSON BROTHERS HOLDINGS LTD's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2014-10-31
Annual Accounts
2015-10-31
Annual Accounts
2016-10-31

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 THOMPSON BROTHERS HOLDINGS LTD

Intangible Assets
Patents
We have not found any records of THOMPSON BROTHERS HOLDINGS LTD registering or being granted any patents
Domain Names
We do not have the domain name information for THOMPSON BROTHERS HOLDINGS LTD
Trademarks
We have not found any records of THOMPSON BROTHERS HOLDINGS LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THOMPSON BROTHERS HOLDINGS LTD. 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 (66220 - Activities of insurance agents and brokers) as THOMPSON BROTHERS HOLDINGS LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where THOMPSON BROTHERS HOLDINGS LTD 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 THOMPSON BROTHERS HOLDINGS LTD 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 THOMPSON BROTHERS HOLDINGS LTD 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.