Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Northern Ireland > THOMPSON AUTOMOBILES LIMITED
Company Information for

THOMPSON AUTOMOBILES LIMITED

BAKER TILLY MOONEY MOORE, 17 CLARENDON ROAD, CLARENDON DOCK, BELFAST, BT1 3BG,
Company Registration Number
NI028930
Private Limited Company
Active

Company Overview

About Thompson Automobiles Ltd
THOMPSON AUTOMOBILES LIMITED was founded on 1994-11-08 and has its registered office in Belfast. The organisation's status is listed as "Active". Thompson Automobiles 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
THOMPSON AUTOMOBILES LIMITED
 
Legal Registered Office
BAKER TILLY MOONEY MOORE
17 CLARENDON ROAD
CLARENDON DOCK
BELFAST
BT1 3BG
Other companies in BT1
 
Telephone02890316866
 
Filing Information
Company Number NI028930
Company ID Number NI028930
Date formed 1994-11-08
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 31/01/2025
Latest return 08/11/2015
Return next due 06/12/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB617828417  
Last Datalog update: 2024-03-05 20:23:39
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THOMPSON AUTOMOBILES LIMITED
The accountancy firm based at this address is DAVID MCCLEAN 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 THOMPSON AUTOMOBILES LIMITED

Current Directors
Officer Role Date Appointed
GAVAN WALL
Company Secretary 2013-12-16
GAVAN WALL
Director 2013-12-16
Previous Officers
Officer Role Date Appointed Date Resigned
JAMES GARY MCMILLAN
Company Secretary 2006-05-12 2013-12-16
JAMES GARY MCMILLAN
Director 2006-05-12 2013-12-16
JANICE MCMILLAN
Director 2006-05-12 2013-12-16
ISOBEL DOROTHY THOMPSON
Company Secretary 1994-11-08 2006-05-12
ISOBEL DOROTHY THOMPSON
Director 1994-11-08 2006-05-12
NORMAN THOMPSON
Director 1994-11-08 2006-05-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GAVAN WALL WHITEWELL RETAIL LIMITED Director 2013-12-16 CURRENT 2011-11-02 Active
GAVAN WALL LANDSCAPE ENTERPRISE LIMITED Director 2013-12-16 CURRENT 2010-04-28 Active
GAVAN WALL EIRSISE LIMITED Director 2013-08-07 CURRENT 2013-08-07 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
2024-02-13STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE NI0289300016
2024-02-13STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE NI0289300017
2024-01-2430/04/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-12-11CONFIRMATION STATEMENT MADE ON 22/11/23, WITH NO UPDATES
2023-03-2830/04/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-2830/04/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-05CONFIRMATION STATEMENT MADE ON 22/11/22, WITH NO UPDATES
2022-04-06AA30/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-24MR01REGISTRATION OF A CHARGE / CHARGE CODE NI0289300020
2022-01-04CONFIRMATION STATEMENT MADE ON 08/11/21, WITH NO UPDATES
2022-01-04CS01CONFIRMATION STATEMENT MADE ON 08/11/21, WITH NO UPDATES
2021-04-29AA30/04/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-07CS01CONFIRMATION STATEMENT MADE ON 08/11/20, WITH NO UPDATES
2020-03-12MR01REGISTRATION OF A CHARGE / CHARGE CODE NI0289300019
2020-01-30AA30/04/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-04CS01CONFIRMATION STATEMENT MADE ON 08/11/19, WITH NO UPDATES
2019-01-30AA30/04/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-22CS01CONFIRMATION STATEMENT MADE ON 08/11/18, WITH NO UPDATES
2018-01-31AA30/04/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-09CS01CONFIRMATION STATEMENT MADE ON 08/11/17, WITH NO UPDATES
2017-02-24MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 14
2017-01-27AA30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-11-14LATEST SOC14/11/16 STATEMENT OF CAPITAL;GBP 2
2016-11-14CS01CONFIRMATION STATEMENT MADE ON 08/11/16, WITH UPDATES
2016-04-13MR01REGISTRATION OF A CHARGE / CHARGE CODE NI0289300018
2016-04-08MR01REGISTRATION OF A CHARGE / CHARGE CODE NI0289300017
2016-01-21AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-17LATEST SOC17/11/15 STATEMENT OF CAPITAL;GBP 2
2015-11-17AR0108/11/15 ANNUAL RETURN FULL LIST
2015-07-17MR01REGISTRATION OF A CHARGE / CHARGE CODE NI0289300016
2015-07-16RES13Resolutions passed:
  • Company authorised to enter into security documents 02/07/2015
2015-01-28AA30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-19LATEST SOC19/12/14 STATEMENT OF CAPITAL;GBP 2
2014-12-19AR0108/11/14 ANNUAL RETURN FULL LIST
2014-01-31AA30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-23AP03Appointment of Mr Gavan Wall as company secretary
2014-01-23TM01APPOINTMENT TERMINATED, DIRECTOR JANICE MCMILLAN
2014-01-23TM01APPOINTMENT TERMINATED, DIRECTOR JAMES MCMILLAN
2014-01-23TM02APPOINTMENT TERMINATION COMPANY SECRETARY JAMES MCMILLAN
2014-01-20LATEST SOC20/01/14 STATEMENT OF CAPITAL;GBP 2
2014-01-20AR0108/11/13 ANNUAL RETURN FULL LIST
2014-01-20AP01DIRECTOR APPOINTED MR GAVAN WALL
2013-12-21MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 15
2012-11-16AR0108/11/12 ANNUAL RETURN FULL LIST
2012-11-09AA30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-01-30AA30/04/11 TOTAL EXEMPTION SMALL
2011-12-22AR0108/11/11 FULL LIST
2011-06-22AD01REGISTERED OFFICE CHANGED ON 22/06/2011 FROM 21 GORSE HILL MONEYREA NEWTOWNARDS BT23 6XA
2011-02-03AA30/04/10 TOTAL EXEMPTION SMALL
2011-01-20AR0108/11/10 FULL LIST
2011-01-20CH01DIRECTOR'S CHANGE OF PARTICULARS / JANICE MCMILLAN / 08/11/2010
2011-01-20CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES GARY MCMILLAN / 08/11/2010
2010-10-13RES13ANY ACT DONE PER PREVIOUS RESOLUTIONS SHALL BE BINDING 30/09/2010
2010-10-13RES13APPROVAL OF PROVISIONS 30/09/2010
2010-10-13RES13PROPOSED SALE OF BUSINESS, ASSETS AND LIABILITIES 30/09/2010
2010-10-12MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 13
2010-10-12MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 11
2010-10-12MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 15
2010-02-09AR0108/11/09 FULL LIST
2009-11-15AA30/04/09 TOTAL EXEMPTION SMALL
2009-11-10MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 14
2008-11-26371AR(NI)08/11/08
2008-09-29AC(NI)30/04/08 ANNUAL ACCTS
2008-05-13AC(NI)30/04/06 ANNUAL ACCTS
2008-05-13AC(NI)30/04/07 ANNUAL ACCTS
2008-05-12371A(NI)08/11/07 ANNUAL RETURN FORM
2008-01-26295(NI)CHANGE IN SIT REG ADD
2006-11-16371S(NI)08/11/06 ANNUAL RETURN SHUTTLE
2006-06-07411A(NI)MORTGAGE SATISFACTION
2006-06-07411A(NI)MORTGAGE SATISFACTION
2006-06-07411A(NI)MORTGAGE SATISFACTION
2006-06-05296(NI)CHANGE OF DIRS/SEC
2006-06-051656A(NI)DECL RE ASSIST ACQN SHS
2006-06-05RES(NI)SPECIAL/EXTRA RESOLUTION
2006-06-05296(NI)CHANGE OF DIRS/SEC
2006-06-05UDM+A(NI)UPDATED MEM AND ARTS
2006-05-23402R(NI)0000
2006-05-18402(NI)PARS RE MORTAGE
2006-05-111656A(NI)DECL RE ASSIST ACQN SHS
2006-05-06233(NI)CHANGE OF ARD
2005-12-22371S(NI)08/11/05 ANNUAL RETURN SHUTTLE
2005-11-22AC(NI)31/12/04 ANNUAL ACCTS
2005-01-12371S(NI)08/11/04 ANNUAL RETURN SHUTTLE
2004-10-22AC(NI)31/12/03 ANNUAL ACCTS
2004-02-20371S(NI)08/11/03 ANNUAL RETURN SHUTTLE
2003-12-03402(NI)PARS RE MORTAGE
2003-11-25411A(NI)MORTGAGE SATISFACTION
2003-11-25411A(NI)MORTGAGE SATISFACTION
2003-11-25411A(NI)MORTGAGE SATISFACTION
2003-11-25411A(NI)MORTGAGE SATISFACTION
2003-11-25411A(NI)MORTGAGE SATISFACTION
2003-11-10AC(NI)31/12/02 ANNUAL ACCTS
2003-10-20402(NI)PARS RE MORTAGE
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
471 - Retail sale in non-specialised stores
47190 - Other retail sale in non-specialised stores

47 - Retail trade, except of motor vehicles and motorcycles
477 - Retail sale of other goods in specialised stores
47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)



Licences & Regulatory approval
We could not find any licences issued to THOMPSON AUTOMOBILES 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 THOMPSON AUTOMOBILES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 19
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 16
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-04-13 Outstanding HENDERSON WHOLESALE LIMITED
2016-04-07 Outstanding BARCLAYS BANK PLC
2015-07-07 Outstanding BARCLAYS BANK PLC
MEMORANDUM OF DEPOSIT OF UNSCHEDULED SECURITIES 2010-10-04 Satisfied SANTANDER UK PLC
MORTGAGE AND CHARGE 2009-11-10 Satisfied HENDERSON WHOLESALE LIMITED
MORTGAGE OR CHARGE 2006-05-12 Satisfied ULSTER BANK LIMITED
MORTGAGE OR CHARGE 2006-05-12 Satisfied HENDERSON WHOLESALE LIMITED
MORTGAGE OR CHARGE 2003-11-20 Satisfied DUNCRUE ROAD
MORTGAGE OR CHARGE 2003-10-08 Satisfied 10/15 DONEGALL
MORTGAGE OR CHARGE 2002-08-14 Satisfied BT36 8RS
MORTGAGE OR CHARGE 2002-08-14 Satisfied BT36 8RS
MORTGAGE OR CHARGE 2001-11-22 Satisfied BT36 8RS
MORTGAGE OR CHARGE 2001-11-22 Satisfied COUNTY ANTRIM
MORTGAGE OR CHARGE 1997-05-02 Satisfied AIB GROUP (UK) PLC
MORTGAGE OR CHARGE 1996-11-13 Satisfied CONOCO LIMITED
MORTGAGE OR CHARGE 1995-06-01 Satisfied AIB GROUP (UK) PLC
MORTGAGE OR CHARGE 1995-06-01 Satisfied AIB GROUP (UK) PLC
Filed Financial Reports
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 THOMPSON AUTOMOBILES LIMITED

Intangible Assets
Patents
We have not found any records of THOMPSON AUTOMOBILES LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of THOMPSON AUTOMOBILES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THOMPSON AUTOMOBILES 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 (47190 - Other retail sale in non-specialised stores) as THOMPSON AUTOMOBILES LIMITED are:

B&Q LIMITED £ 140,401
ARGOS LIMITED £ 133,686
ROYAL COLLECTION ENTERPRISES LIMITED £ 34,325
FAMILY FUND TRADING LIMITED £ 24,827
JOHN LEWIS PLC £ 22,562
SWIMRITE SUPPLIES LIMITED £ 13,394
TFM FARM & COUNTRY SUPERSTORE LIMITED £ 9,448
WATCO UK LIMITED £ 8,515
MACHINE MART LIMITED £ 6,942
DOMESCO LIMITED £ 6,618
FAMILY FUND TRADING LIMITED £ 7,049,400
SHELTER TRADING LIMITED £ 3,403,018
ASDA STORES LIMITED £ 3,051,968
BOOTS UK LIMITED £ 3,045,792
R.N.L.I. (SALES) LIMITED £ 2,294,137
DELL PRODUCTS LIMITED £ 1,441,148
B&Q LIMITED £ 1,403,375
ALLIANCE DISPOSABLES LIMITED £ 1,284,351
ARGOS LIMITED £ 1,171,597
HHGL LIMITED £ 801,243
FAMILY FUND TRADING LIMITED £ 7,049,400
SHELTER TRADING LIMITED £ 3,403,018
ASDA STORES LIMITED £ 3,051,968
BOOTS UK LIMITED £ 3,045,792
R.N.L.I. (SALES) LIMITED £ 2,294,137
DELL PRODUCTS LIMITED £ 1,441,148
B&Q LIMITED £ 1,403,375
ALLIANCE DISPOSABLES LIMITED £ 1,284,351
ARGOS LIMITED £ 1,171,597
HHGL LIMITED £ 801,243
FAMILY FUND TRADING LIMITED £ 7,049,400
SHELTER TRADING LIMITED £ 3,403,018
ASDA STORES LIMITED £ 3,051,968
BOOTS UK LIMITED £ 3,045,792
R.N.L.I. (SALES) LIMITED £ 2,294,137
DELL PRODUCTS LIMITED £ 1,441,148
B&Q LIMITED £ 1,403,375
ALLIANCE DISPOSABLES LIMITED £ 1,284,351
ARGOS LIMITED £ 1,171,597
HHGL LIMITED £ 801,243
Outgoings
Business Rates/Property Tax
No properties were found where THOMPSON AUTOMOBILES 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 THOMPSON AUTOMOBILES 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 THOMPSON AUTOMOBILES 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.