WALTER THOMPSON (CONTRACTORS) LIMITED

WALTER THOMPSON (CONTRACTORS) LIMITED

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

    Company NameWALTER THOMPSON (CONTRACTORS) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00402706
    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 WALTER THOMPSON (CONTRACTORS) LIMITED?

    • Construction of commercial buildings (41201) / Construction

    Where is WALTER THOMPSON (CONTRACTORS) LIMITED located?

    Registered Office Address
    Construction House
    Northallerton
    DL7 8ED North Yorkshire
    Undeliverable Registered Office AddressNo

    What are the latest accounts for WALTER THOMPSON (CONTRACTORS) LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for WALTER THOMPSON (CONTRACTORS) LIMITED?

    Last Confirmation Statement Made Up ToDec 07, 2025
    Next Confirmation Statement DueDec 21, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 07, 2024
    OverdueNo

    What are the latest filings for WALTER THOMPSON (CONTRACTORS) LIMITED?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Dec 31, 2024

    32 pagesAA

    Confirmation statement made on Dec 07, 2024 with no updates

    3 pagesCS01

    Notification of Sarah Louise Anne Wilkinson as a person with significant control on Sep 26, 2024

    2 pagesPSC01

    Full accounts made up to Dec 31, 2023

    33 pagesAA

    Appointment of Mr Keith Brian Noddings as a secretary on Jan 01, 2024

    2 pagesAP03

    Termination of appointment of Derek John Greenwell as a secretary on Jan 01, 2024

    1 pagesTM02

    Confirmation statement made on Dec 07, 2023 with no updates

    3 pagesCS01

    Confirmation statement made on Dec 07, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2022

    37 pagesAA

    Director's details changed for Mr Derek John Greenwell on Dec 07, 2022

    2 pagesCH01

    Director's details changed for Paul Blades on Dec 07, 2022

    2 pagesCH01

    Confirmation statement made on Sep 12, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2021

    38 pagesAA

    Confirmation statement made on Sep 12, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2020

    41 pagesAA

    Confirmation statement made on Sep 12, 2020 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2019

    35 pagesAA

    Confirmation statement made on Sep 12, 2019 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2018

    35 pagesAA

    Full accounts made up to Dec 31, 2017

    35 pagesAA

    Confirmation statement made on Sep 12, 2018 with no updates

    3 pagesCS01

    Confirmation statement made on Sep 12, 2017 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2016

    37 pagesAA

    Full accounts made up to Dec 31, 2015

    38 pagesAA

    Confirmation statement made on Sep 12, 2016 with updates

    5 pagesCS01

    Who are the officers of WALTER THOMPSON (CONTRACTORS) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    NODDINGS, Keith Brian
    Construction House
    Northallerton
    DL7 8ED North Yorkshire
    Secretary
    Construction House
    Northallerton
    DL7 8ED North Yorkshire
    317619530001
    BLADES, Paul
    Construction House
    Northallerton
    DL7 8ED North Yorkshire
    Director
    Construction House
    Northallerton
    DL7 8ED North Yorkshire
    EnglandBritishDirector95060150001
    GREENWELL, Derek John
    Construction House
    Northallerton
    DL7 8ED North Yorkshire
    Director
    Construction House
    Northallerton
    DL7 8ED North Yorkshire
    EnglandBritishDirector Co Sec105299050003
    HAMMERTON, Paul John
    Construction House
    Northallerton
    DL7 8ED North Yorkshire
    Director
    Construction House
    Northallerton
    DL7 8ED North Yorkshire
    EnglandBritishManaging Director124248480002
    NODDINGS, Keith Brian
    Construction House
    Northallerton
    DL7 8ED North Yorkshire
    Director
    Construction House
    Northallerton
    DL7 8ED North Yorkshire
    United KingdomBritishFinance Director170345930001
    SALT, Richard Andrew
    Construction House
    Northallerton
    DL7 8ED North Yorkshire
    Director
    Construction House
    Northallerton
    DL7 8ED North Yorkshire
    EnglandBritishCommercial Director214350470001
    SHEPHERD, Graham Michael
    Construction House
    Northallerton
    DL7 8ED North Yorkshire
    Director
    Construction House
    Northallerton
    DL7 8ED North Yorkshire
    EnglandBritishDirector152360490001
    CHAMBERLAIN, Richard Michael
    1 Fortrose Close
    Eaglescliffe
    TS16 9HD Stockton On Tees
    Cleveland
    Secretary
    1 Fortrose Close
    Eaglescliffe
    TS16 9HD Stockton On Tees
    Cleveland
    British5385270001
    DALTON, Ernest Wilson
    26 Orchard Road
    Stockton
    TS19 7DA Stockton On Tees
    Cleveland
    Secretary
    26 Orchard Road
    Stockton
    TS19 7DA Stockton On Tees
    Cleveland
    British1834030001
    GREENWELL, Derek John
    Burton Leonard
    HG3 3SY Harrogate
    Thornfield Farm
    North Yorkshire
    England
    Secretary
    Burton Leonard
    HG3 3SY Harrogate
    Thornfield Farm
    North Yorkshire
    England
    British105299050001
    UREN, Trevor Ernest
    16 Herefordshire Drive
    Belmont
    DH1 2DQ Durham
    County Durham
    Secretary
    16 Herefordshire Drive
    Belmont
    DH1 2DQ Durham
    County Durham
    British30542200001
    CARVER, Ralph
    4 Colstan Road
    DL6 1AZ Northallerton
    North Yorkshire
    Director
    4 Colstan Road
    DL6 1AZ Northallerton
    North Yorkshire
    BritishDirector16238880001
    CAYGILL, Keith Edmund
    Construction House
    Northallerton
    DL7 8ED North Yorkshire
    Director
    Construction House
    Northallerton
    DL7 8ED North Yorkshire
    EnglandBritishDirector163840230001
    CAYGILL, Keith Edmund
    20 Hutchinson Drive
    DL6 1BQ Northallerton
    North Yorkshire
    Director
    20 Hutchinson Drive
    DL6 1BQ Northallerton
    North Yorkshire
    EnglandBritishCommercial Director16238870002
    FORDY, George Malcolm
    High Farm House
    Ingleby Greenhow
    TS9 6RG Great Ayton Middlesbrough
    Cleveland
    Director
    High Farm House
    Ingleby Greenhow
    TS9 6RG Great Ayton Middlesbrough
    Cleveland
    BritishChairman13773640001
    FORDY, Nicholas St John
    Construction House
    Northallerton
    DL7 8ED North Yorkshire
    Director
    Construction House
    Northallerton
    DL7 8ED North Yorkshire
    United KingdomBritishChairman94578600002
    FORDY, Nicholas St John
    Home Farm
    Clifton Castle Clifton Upon Yore
    HG4 4AB Ripon
    Director
    Home Farm
    Clifton Castle Clifton Upon Yore
    HG4 4AB Ripon
    BritishManaging Director94578600001
    FORDY, Pauline
    High Farm House
    Ingleby Greenhow
    TS9 6RG Middlesbrough
    Cleveland
    Director
    High Farm House
    Ingleby Greenhow
    TS9 6RG Middlesbrough
    Cleveland
    EnglandBritishDeputy Chairman1834040001
    GALLEY, Raymond
    6 Village Paddock
    Stockton
    TS18 5DT Stockton On Tees
    Cleveland
    Director
    6 Village Paddock
    Stockton
    TS18 5DT Stockton On Tees
    Cleveland
    BritishContracts Director23205790001
    HUTCHINSON, Norman
    Pine View
    Thornton Le Street
    YO7 4DS Thirsk
    North Yorkshire
    Director
    Pine View
    Thornton Le Street
    YO7 4DS Thirsk
    North Yorkshire
    BritishContracts Director16238860001
    MASSEY, Allan John
    Cherrytree House
    Borrowby
    YO7 4QQ Thirsk
    North Yorkshire
    Director
    Cherrytree House
    Borrowby
    YO7 4QQ Thirsk
    North Yorkshire
    BritishDirector63529230003
    ROBINSON, Andrew John
    18 Berkley Drive
    TS14 7LX Guisborough
    Cleveland
    Director
    18 Berkley Drive
    TS14 7LX Guisborough
    Cleveland
    BritishQuantity Surveyor51937510001
    SHEPHERD, Paul Welton, Dr
    21 St Edwards Close
    YO24 1QB York
    Director
    21 St Edwards Close
    YO24 1QB York
    EnglandBritishChartered Engineer2055790001
    THOMPSON, Ann
    45 Thirsk Road
    DL6 1TJ Northallerton
    N Yorkshire
    Director
    45 Thirsk Road
    DL6 1TJ Northallerton
    N Yorkshire
    BritishDirector16799020001
    THOMPSON, William Stanley
    45 Thirsk Road
    DL6 1TJ Northallerton
    N Yorkshire
    Director
    45 Thirsk Road
    DL6 1TJ Northallerton
    N Yorkshire
    BritishDirector16799010001

    Who are the persons with significant control of WALTER THOMPSON (CONTRACTORS) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mrs Sarah Louise Anne Wilkinson
    High Street
    DL7 8ED Northallerton
    Construction House
    England
    Sep 26, 2024
    High Street
    DL7 8ED Northallerton
    Construction House
    England
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    Mrs Susan Bridget Greenwell
    Construction House
    Northallerton
    DL7 8ED North Yorkshire
    Jul 01, 2016
    Construction House
    Northallerton
    DL7 8ED North Yorkshire
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in 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