THOMPSON AND CAPPER LIMITED
Overview
| Company Name | THOMPSON AND CAPPER LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 00235815 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What are the latest accounts for THOMPSON AND CAPPER LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for THOMPSON AND CAPPER LIMITED?
| Last Confirmation Statement Made Up To | May 28, 2026 |
|---|---|
| Next Confirmation Statement Due | Jun 11, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | May 28, 2025 |
| Overdue | No |
What are the latest filings for THOMPSON AND CAPPER LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Memorandum and Articles of Association | 8 pages | MA | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Registration of charge 002358150002, created on Jan 07, 2026 | 18 pages | MR01 | ||||||||||
Current accounting period shortened from Mar 31, 2026 to Dec 31, 2025 | 1 pages | AA01 | ||||||||||
Change of details for Dcc Health & Beauty Solutions Limited as a person with significant control on Oct 09, 2025 | 2 pages | PSC05 | ||||||||||
Appointment of Ms Lisa Donohoe as a director on Sep 23, 2025 | 2 pages | AP01 | ||||||||||
Appointment of Mr Matthias Andreas Brommer as a director on Sep 23, 2025 | 2 pages | AP01 | ||||||||||
Termination of appointment of Redmond Mcevoy as a director on Sep 23, 2025 | 1 pages | TM01 | ||||||||||
Termination of appointment of Conor Francis Costigan as a director on Sep 23, 2025 | 1 pages | TM01 | ||||||||||
Confirmation statement made on May 28, 2025 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Mar 31, 2025 | 32 pages | AA | ||||||||||
Termination of appointment of Stephen Clifford O'connor as a director on Dec 01, 2024 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Aug 07, 2024 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Mar 31, 2024 | 33 pages | AA | ||||||||||
Termination of appointment of John Downey as a director on Jun 30, 2024 | 1 pages | TM01 | ||||||||||
Termination of appointment of Reginald Laurence Kenneth Witheridge as a director on Jun 30, 2024 | 1 pages | TM01 | ||||||||||
Full accounts made up to Mar 31, 2023 | 33 pages | AA | ||||||||||
Confirmation statement made on Aug 08, 2023 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Mar 31, 2022 | 31 pages | AA | ||||||||||
Confirmation statement made on Aug 08, 2022 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Mar 31, 2021 | 31 pages | AA | ||||||||||
Confirmation statement made on Aug 08, 2021 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Mar 31, 2020 | 31 pages | AA | ||||||||||
Confirmation statement made on Aug 08, 2020 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Mar 31, 2019 | 29 pages | AA | ||||||||||
Who are the officers of THOMPSON AND CAPPER LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| LEAY, Karen Michelle | Secretary | 32 Dee Park Road Gayton CH60 3RQ Wirral | British | 80823820001 | ||||||
| BROMMER, Matthias Andreas | Director | Via Vernea 10042 Nichelino 129 Italy | Germany | German | 341028050001 | |||||
| DONOHOE, Lisa | Director | Hardwick Road Astmoor Industrial Estate WA7 1PH Runcorn 9/11 England | United States | Irish | 340589470001 | |||||
| DYAL, Matthew Richard | Director | 11 Beechway SK9 6LB Wilmslow Cheshire | England | British | 94262900001 | |||||
| LEAY, Karen Michelle | Director | 32 Dee Park Road Gayton CH60 3RQ Wirral | United Kingdom | British | 80823820001 | |||||
| CARTER, Douglas Raymond | Secretary | 40 Leckhampton Road Leckhampton GL53 0BB Cheltenham Gloucestershire | British | 2441120005 | ||||||
| COLE, David Robert | Secretary | Fieldhurst Churchill Road The Bourne Brimscombe Gloucestershire | British | 42463450001 | ||||||
| KEENAN, Patrick Finbarr | Secretary | 9 Acre Fold Addingham LS29 0TH Ilkley West Yorkshire | Irish | 76594230002 | ||||||
| O'CONNOR, Stephen Clifford | Secretary | 4 Lon Uchaf Bondfield Park CF83 1BR Caerphilly Mid Glamorgan | British | 72243180001 | ||||||
| CARTER, Douglas Raymond | Director | 40 Leckhampton Road Leckhampton GL53 0BB Cheltenham Gloucestershire | British | 2441120005 | ||||||
| COLE, David Robert | Director | Fieldhurst Churchill Road The Bourne Brimscombe Gloucestershire | British | 42463450001 | ||||||
| CONLON, Keiran | Director | 80 Eagle Valley Powerscourt Demesne IE Enniskerry County Wicklow Ireland | Irish | 115737400001 | ||||||
| COSTIGAN, Conor Francis | Director | 9/12 Hardwick Road Astmoor Industrial Estat WA7 1PH Runcorn Cheshire | Ireland | Irish | 143611730033 | |||||
| COSTIGAN, Conor | Director | 23 Hampton Park St Helens Wood Booterstown County Dublin Ireland | Irish | 78830960001 | ||||||
| DAVIES, Michael John | Director | 20 The Drive, Brockhall Village Old Langho BB6 8BJ Blackburn Lancashire | British | 115711220001 | ||||||
| DOWNEY, John | Director | 220 The Colonnades Albert Dock L3 4AB Liverpool Merseyside | England | British | 14710180002 | |||||
| ENNIS, Niall David | Director | 42 Carrickbrean Lawn, IRISH Monkstowb Co Dublin Ireland | Ireland | Irish | 143403290001 | |||||
| GODFREY, Richard Stuart | Director | Willowford Stables Willowford Road CF4 8JL Gwaelodygarth Mid Glamorgan | British | 72243590001 | ||||||
| HARDING, Francis John, Mr. | Director | Wychling 53 London Road SG4 9EW Hitchin Hertfordshire | England | British | 1762470001 | |||||
| KEENAN, Patrick Finbarr | Director | 9 Acre Fold Addingham LS29 0TH Ilkley West Yorkshire | Irish | 76594230002 | ||||||
| MCEVOY, Redmond | Director | Brewery Road Stillorgan Dcc House Co Dublin Ireland | Ireland | Irish | 152703040018 | |||||
| MCVEY, Brian | Director | 6 Glazebrook Close OL10 3EA Heywood Lancashire | British | 14710190001 | ||||||
| MURRAY, Kevin | Director | Avalon 8 Belgrave Road Monkstown IRISH Co Dublin Ireland | Ireland | Irish | 157743280001 | |||||
| O'CONNOR, Stephen Clifford | Director | 6 Ffordd Deg Off Mountain Road CF83 1HZ Caerphilly Mid Glamorgan | United Kingdom | British | 72243180002 | |||||
| O'DONOVAN, Ian | Director | Wainsfort Manor Drive IRISH Terenure 14 College Square Dublin 6w Ireland | Ireland | Irish | 261257010001 | |||||
| O'KEEFFE, Colman | Director | Knockavilla Upper Strand Road IRISH Malahide Co Dublin Ireland | Ireland | Irish | 243689390001 | |||||
| SEYMOUR, Richard John Henry | Director | Maitlands Pinfarthings Amberley GL5 5JJ Stroud Gloucestershire | British | 2441150001 | ||||||
| THOMPSON, Rachell Mary | Director | Alsop Street ST13 5NZ Leek 26 Staffordshire | United Kingdom | British | 97709470004 | |||||
| WITHERIDGE, Reginald Laurence Kenneth | Director | 3 Hermitage Lane CW4 8HB Cranage Crewe | United Kingdom | British | 63988630008 |
Who are the persons with significant control of THOMPSON AND CAPPER LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Ourvita Health & Beauty Solutions Limited | Apr 06, 2016 | Hardwick Road Astmoor Industrial Estate WA7 1PH Runcorn 9-11 Cheshire England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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