THOMPSON AND CAPPER LIMITED

THOMPSON AND CAPPER LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameTHOMPSON AND CAPPER LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00235815
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of THOMPSON AND CAPPER LIMITED?

    • Manufacture of basic pharmaceutical products (21100) / Manufacturing

    Where is THOMPSON AND CAPPER LIMITED located?

    Registered Office Address
    9/12 Hardwick Road
    Astmoor Industrial Estat
    WA7 1PH Runcorn
    Cheshire
    Undeliverable Registered Office AddressNo

    What are the latest accounts for THOMPSON AND CAPPER LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for THOMPSON AND CAPPER LIMITED?

    Last Confirmation Statement Made Up ToMay 28, 2026
    Next Confirmation Statement DueJun 11, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 28, 2025
    OverdueNo

    What are the latest filings for THOMPSON AND CAPPER LIMITED?

    Filings
    DateDescriptionDocumentType

    Memorandum and Articles of Association

    8 pagesMA

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    Registration of charge 002358150002, created on Jan 07, 2026

    18 pagesMR01

    Current accounting period shortened from Mar 31, 2026 to Dec 31, 2025

    1 pagesAA01

    Change of details for Dcc Health & Beauty Solutions Limited as a person with significant control on Oct 09, 2025

    2 pagesPSC05

    Appointment of Ms Lisa Donohoe as a director on Sep 23, 2025

    2 pagesAP01

    Appointment of Mr Matthias Andreas Brommer as a director on Sep 23, 2025

    2 pagesAP01

    Termination of appointment of Redmond Mcevoy as a director on Sep 23, 2025

    1 pagesTM01

    Termination of appointment of Conor Francis Costigan as a director on Sep 23, 2025

    1 pagesTM01

    Confirmation statement made on May 28, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2025

    32 pagesAA

    Termination of appointment of Stephen Clifford O'connor as a director on Dec 01, 2024

    1 pagesTM01

    Confirmation statement made on Aug 07, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2024

    33 pagesAA

    Termination of appointment of John Downey as a director on Jun 30, 2024

    1 pagesTM01

    Termination of appointment of Reginald Laurence Kenneth Witheridge as a director on Jun 30, 2024

    1 pagesTM01

    Full accounts made up to Mar 31, 2023

    33 pagesAA

    Confirmation statement made on Aug 08, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2022

    31 pagesAA

    Confirmation statement made on Aug 08, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2021

    31 pagesAA

    Confirmation statement made on Aug 08, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2020

    31 pagesAA

    Confirmation statement made on Aug 08, 2020 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2019

    29 pagesAA

    Who are the officers of THOMPSON AND CAPPER LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LEAY, Karen Michelle
    32 Dee Park Road
    Gayton
    CH60 3RQ Wirral
    Secretary
    32 Dee Park Road
    Gayton
    CH60 3RQ Wirral
    British80823820001
    BROMMER, Matthias Andreas
    Via Vernea
    10042 Nichelino
    129
    Italy
    Director
    Via Vernea
    10042 Nichelino
    129
    Italy
    GermanyGerman341028050001
    DONOHOE, Lisa
    Hardwick Road
    Astmoor Industrial Estate
    WA7 1PH Runcorn
    9/11
    England
    Director
    Hardwick Road
    Astmoor Industrial Estate
    WA7 1PH Runcorn
    9/11
    England
    United StatesIrish340589470001
    DYAL, Matthew Richard
    11 Beechway
    SK9 6LB Wilmslow
    Cheshire
    Director
    11 Beechway
    SK9 6LB Wilmslow
    Cheshire
    EnglandBritish94262900001
    LEAY, Karen Michelle
    32 Dee Park Road
    Gayton
    CH60 3RQ Wirral
    Director
    32 Dee Park Road
    Gayton
    CH60 3RQ Wirral
    United KingdomBritish80823820001
    CARTER, Douglas Raymond
    40 Leckhampton Road
    Leckhampton
    GL53 0BB Cheltenham
    Gloucestershire
    Secretary
    40 Leckhampton Road
    Leckhampton
    GL53 0BB Cheltenham
    Gloucestershire
    British2441120005
    COLE, David Robert
    Fieldhurst
    Churchill Road The Bourne
    Brimscombe
    Gloucestershire
    Secretary
    Fieldhurst
    Churchill Road The Bourne
    Brimscombe
    Gloucestershire
    British42463450001
    KEENAN, Patrick Finbarr
    9 Acre Fold
    Addingham
    LS29 0TH Ilkley
    West Yorkshire
    Secretary
    9 Acre Fold
    Addingham
    LS29 0TH Ilkley
    West Yorkshire
    Irish76594230002
    O'CONNOR, Stephen Clifford
    4 Lon Uchaf
    Bondfield Park
    CF83 1BR Caerphilly
    Mid Glamorgan
    Secretary
    4 Lon Uchaf
    Bondfield Park
    CF83 1BR Caerphilly
    Mid Glamorgan
    British72243180001
    CARTER, Douglas Raymond
    40 Leckhampton Road
    Leckhampton
    GL53 0BB Cheltenham
    Gloucestershire
    Director
    40 Leckhampton Road
    Leckhampton
    GL53 0BB Cheltenham
    Gloucestershire
    British2441120005
    COLE, David Robert
    Fieldhurst
    Churchill Road The Bourne
    Brimscombe
    Gloucestershire
    Director
    Fieldhurst
    Churchill Road The Bourne
    Brimscombe
    Gloucestershire
    British42463450001
    CONLON, Keiran
    80 Eagle Valley
    Powerscourt Demesne
    IE Enniskerry
    County Wicklow
    Ireland
    Director
    80 Eagle Valley
    Powerscourt Demesne
    IE Enniskerry
    County Wicklow
    Ireland
    Irish115737400001
    COSTIGAN, Conor Francis
    9/12 Hardwick Road
    Astmoor Industrial Estat
    WA7 1PH Runcorn
    Cheshire
    Director
    9/12 Hardwick Road
    Astmoor Industrial Estat
    WA7 1PH Runcorn
    Cheshire
    IrelandIrish143611730033
    COSTIGAN, Conor
    23 Hampton Park
    St Helens Wood
    Booterstown
    County Dublin
    Ireland
    Director
    23 Hampton Park
    St Helens Wood
    Booterstown
    County Dublin
    Ireland
    Irish78830960001
    DAVIES, Michael John
    20 The Drive, Brockhall Village
    Old Langho
    BB6 8BJ Blackburn
    Lancashire
    Director
    20 The Drive, Brockhall Village
    Old Langho
    BB6 8BJ Blackburn
    Lancashire
    British115711220001
    DOWNEY, John
    220 The Colonnades
    Albert Dock
    L3 4AB Liverpool
    Merseyside
    Director
    220 The Colonnades
    Albert Dock
    L3 4AB Liverpool
    Merseyside
    EnglandBritish14710180002
    ENNIS, Niall David
    42 Carrickbrean Lawn,
    IRISH Monkstowb
    Co Dublin
    Ireland
    Director
    42 Carrickbrean Lawn,
    IRISH Monkstowb
    Co Dublin
    Ireland
    IrelandIrish143403290001
    GODFREY, Richard Stuart
    Willowford Stables
    Willowford Road
    CF4 8JL Gwaelodygarth
    Mid Glamorgan
    Director
    Willowford Stables
    Willowford Road
    CF4 8JL Gwaelodygarth
    Mid Glamorgan
    British72243590001
    HARDING, Francis John, Mr.
    Wychling 53 London Road
    SG4 9EW Hitchin
    Hertfordshire
    Director
    Wychling 53 London Road
    SG4 9EW Hitchin
    Hertfordshire
    EnglandBritish1762470001
    KEENAN, Patrick Finbarr
    9 Acre Fold
    Addingham
    LS29 0TH Ilkley
    West Yorkshire
    Director
    9 Acre Fold
    Addingham
    LS29 0TH Ilkley
    West Yorkshire
    Irish76594230002
    MCEVOY, Redmond
    Brewery Road
    Stillorgan
    Dcc House
    Co Dublin
    Ireland
    Director
    Brewery Road
    Stillorgan
    Dcc House
    Co Dublin
    Ireland
    IrelandIrish152703040018
    MCVEY, Brian
    6 Glazebrook Close
    OL10 3EA Heywood
    Lancashire
    Director
    6 Glazebrook Close
    OL10 3EA Heywood
    Lancashire
    British14710190001
    MURRAY, Kevin
    Avalon 8 Belgrave Road
    Monkstown
    IRISH Co Dublin
    Ireland
    Director
    Avalon 8 Belgrave Road
    Monkstown
    IRISH Co Dublin
    Ireland
    IrelandIrish157743280001
    O'CONNOR, Stephen Clifford
    6 Ffordd Deg
    Off Mountain Road
    CF83 1HZ Caerphilly
    Mid Glamorgan
    Director
    6 Ffordd Deg
    Off Mountain Road
    CF83 1HZ Caerphilly
    Mid Glamorgan
    United KingdomBritish72243180002
    O'DONOVAN, Ian
    Wainsfort Manor Drive
    IRISH Terenure
    14 College Square
    Dublin 6w
    Ireland
    Director
    Wainsfort Manor Drive
    IRISH Terenure
    14 College Square
    Dublin 6w
    Ireland
    IrelandIrish261257010001
    O'KEEFFE, Colman
    Knockavilla
    Upper Strand Road
    IRISH Malahide
    Co Dublin
    Ireland
    Director
    Knockavilla
    Upper Strand Road
    IRISH Malahide
    Co Dublin
    Ireland
    IrelandIrish243689390001
    SEYMOUR, Richard John Henry
    Maitlands Pinfarthings
    Amberley
    GL5 5JJ Stroud
    Gloucestershire
    Director
    Maitlands Pinfarthings
    Amberley
    GL5 5JJ Stroud
    Gloucestershire
    British2441150001
    THOMPSON, Rachell Mary
    Alsop Street
    ST13 5NZ Leek
    26
    Staffordshire
    Director
    Alsop Street
    ST13 5NZ Leek
    26
    Staffordshire
    United KingdomBritish97709470004
    WITHERIDGE, Reginald Laurence Kenneth
    3 Hermitage Lane
    CW4 8HB Cranage
    Crewe
    Director
    3 Hermitage Lane
    CW4 8HB Cranage
    Crewe
    United KingdomBritish63988630008

    Who are the persons with significant control of THOMPSON AND CAPPER LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Ourvita Health & Beauty Solutions Limited
    Hardwick Road
    Astmoor Industrial Estate
    WA7 1PH Runcorn
    9-11
    Cheshire
    England
    Apr 06, 2016
    Hardwick Road
    Astmoor Industrial Estate
    WA7 1PH Runcorn
    9-11
    Cheshire
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityEngland And Wales
    Place RegisteredCompanies House Register England And Wales
    Registration Number3005147
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0