THOMPSON CHASSIS LIMITED

THOMPSON CHASSIS LIMITED

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

    Company NameTHOMPSON CHASSIS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00510086
    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 CHASSIS LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is THOMPSON CHASSIS LIMITED located?

    Registered Office Address
    Hadley Castle Works
    Hadley
    TF1 6AA Telford
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of THOMPSON CHASSIS LIMITED?

    Previous Company Names
    Company NameFromUntil
    GKN THOMPSON CHASSIS LIMITEDMar 26, 2002Mar 26, 2002
    GKN UNIVERSAL TRANSMISSIONS LIMITEDDec 31, 1978Dec 31, 1978
    HILTON & TUCK (KIRBY) LIMITEDJul 26, 1952Jul 26, 1952
    G.K.N. INTERNATIONAL TRANSMISSIONS LIMITEDJul 26, 1952Jul 26, 1952

    What are the latest accounts for THOMPSON CHASSIS 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 THOMPSON CHASSIS LIMITED?

    Last Confirmation Statement Made Up ToSep 01, 2026
    Next Confirmation Statement DueSep 15, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 01, 2025
    OverdueNo

    What are the latest filings for THOMPSON CHASSIS LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Sep 01, 2025 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2024

    2 pagesAA

    Confirmation statement made on Sep 01, 2024 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2023

    2 pagesAA

    Confirmation statement made on Sep 01, 2023 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2022

    2 pagesAA

    Confirmation statement made on Sep 01, 2022 with updates

    4 pagesCS01

    Certificate of change of name

    Company name changed gkn thompson chassis LIMITED\certificate issued on 08/06/22
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJun 08, 2022

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jun 07, 2022

    RES15

    Accounts for a dormant company made up to Dec 31, 2021

    2 pagesAA

    Accounts for a dormant company made up to Dec 31, 2020

    2 pagesAA

    Confirmation statement made on Sep 01, 2021 with no updates

    3 pagesCS01

    Termination of appointment of Christian Schmehl as a director on Sep 15, 2021

    1 pagesTM01

    Termination of appointment of Jonathon Colin Fyfe Crawford as a director on Nov 25, 2020

    1 pagesTM01

    Termination of appointment of Garry Elliot Barnes as a director on Nov 25, 2020

    1 pagesTM01

    Appointment of Mr. Julian Rudolph Pötzl as a director on Nov 25, 2020

    2 pagesAP01

    Appointment of Mr. Christian Schmehl as a director on Nov 25, 2020

    2 pagesAP01

    Termination of appointment of Geoffrey Damien Morgan as a director on Nov 25, 2020

    1 pagesTM01

    Termination of appointment of Matthew John Richards as a director on Nov 25, 2020

    1 pagesTM01

    Registered office address changed from 11th Floor the Colmore Building, Colmore Circus Queensway, Birmingham England B4 6AT England to Hadley Castle Works Hadley Telford TF1 6AA on Dec 09, 2020

    1 pagesAD01

    Confirmation statement made on Sep 01, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2019

    2 pagesAA

    Termination of appointment of Neil Michael Pragg as a director on Oct 21, 2019

    1 pagesTM01

    Termination of appointment of Neil Michael Pragg as a secretary on Oct 21, 2019

    1 pagesTM02

    Appointment of Mr Jonathon Colin Fyfe Crawford as a director on Oct 18, 2019

    2 pagesAP01

    Appointment of Mr Geoffrey Damien Morgan as a director on Oct 18, 2019

    2 pagesAP01

    Who are the officers of THOMPSON CHASSIS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PÖTZL, Julian Rudolph, Mr.
    Hadley
    TF1 6AA Telford
    Hadley Castle Works
    England
    Director
    Hadley
    TF1 6AA Telford
    Hadley Castle Works
    England
    AustriaAustrian277473410001
    BOND, David
    29 Churchward Grove
    Wombourne
    WV5 9HB Wolverhampton
    Secretary
    29 Churchward Grove
    Wombourne
    WV5 9HB Wolverhampton
    British75031570001
    DRAKE, Paul Jonathan
    Hill View House
    Luddington Road
    CV37 9SE Stratford Upon Avon
    Warwickshire
    Secretary
    Hill View House
    Luddington Road
    CV37 9SE Stratford Upon Avon
    Warwickshire
    British58764360002
    FELTON, Judith Mary
    11 Hogarth Road
    Shottery
    CV37 9YU Stratford-Upon-Avon
    Brook House
    Warwickshire
    Uk
    Secretary
    11 Hogarth Road
    Shottery
    CV37 9YU Stratford-Upon-Avon
    Brook House
    Warwickshire
    Uk
    British138185440001
    MARTIN, Terence
    1 Farm Road
    Finchfield
    WV3 8EW Wolverhampton
    West Midlands
    Secretary
    1 Farm Road
    Finchfield
    WV3 8EW Wolverhampton
    West Midlands
    British19142680001
    PRAGG, Neil Michael
    The Colmore Building
    Colmore Circus Queensway
    B4 6AT Birmingham
    11th Floor
    England
    England
    Secretary
    The Colmore Building
    Colmore Circus Queensway
    B4 6AT Birmingham
    11th Floor
    England
    England
    British83699180002
    SHORT, David
    Coeshill
    Neata Farm
    GL54 5BL Greet
    Gloucestershire
    Secretary
    Coeshill
    Neata Farm
    GL54 5BL Greet
    Gloucestershire
    British97653070001
    SOAR, Jonathan Charles
    Paradise Farm Burton Road
    Needwood
    DE13 9PB Burton On Trent
    Staffordshire
    Secretary
    Paradise Farm Burton Road
    Needwood
    DE13 9PB Burton On Trent
    Staffordshire
    British45568790001
    WOOD, Christopher
    6 The Seesall
    Gnosall
    ST20 0HH Stafford
    Staffordshire
    Secretary
    6 The Seesall
    Gnosall
    ST20 0HH Stafford
    Staffordshire
    British74802680001
    GKN GROUP SERVICES LTD
    The Colmore Building,
    Colmore Circus Queensway,
    B4 6AT Birmingham
    11th Floor
    England
    England
    Secretary
    The Colmore Building,
    Colmore Circus Queensway,
    B4 6AT Birmingham
    11th Floor
    England
    England
    Identification TypeEuropean Economic Area
    Registration Number462420
    64147430001
    BARNES, Garry Elliot, Mr.
    The Colmore Building
    20 Colmore Circus Queensway
    B4 6AT Birmingham
    11th Floor
    United Kingdom
    Director
    The Colmore Building
    20 Colmore Circus Queensway
    B4 6AT Birmingham
    11th Floor
    United Kingdom
    EnglandBritish261469100001
    BOND, David
    29 Churchward Grove
    Wombourne
    WV5 9HB Wolverhampton
    Director
    29 Churchward Grove
    Wombourne
    WV5 9HB Wolverhampton
    United KingdomBritish75031570001
    BROOM, Anthony Ernest John Newton
    10 Monkseaton Road
    B72 1LB Sutton Coldfield
    West Midlands
    Director
    10 Monkseaton Road
    B72 1LB Sutton Coldfield
    West Midlands
    United KingdomBritish14041290001
    CHADWICK, Simon John
    The Woodlands
    Cold Meece Stone
    ST15 0YA Stafford
    7
    Staffordshire
    United Kingdom
    Director
    The Woodlands
    Cold Meece Stone
    ST15 0YA Stafford
    7
    Staffordshire
    United Kingdom
    EnglandBritish129114240001
    CRAWFORD, Jonathon Colin Fyfe
    The Colmore Building
    20 Colmore Circus Queensway
    B4 6AT Birmingham
    11th Floor
    United Kingdom
    Director
    The Colmore Building
    20 Colmore Circus Queensway
    B4 6AT Birmingham
    11th Floor
    United Kingdom
    United KingdomBritish164318930002
    DIXEY, Andrew Roger
    Hill House
    Bloxham
    OX15 4PH Oxon
    Director
    Hill House
    Bloxham
    OX15 4PH Oxon
    EnglandBritish152068670001
    ESSEX, Richard Ian
    Strudges Cottage
    Comhampton
    DY13 9ST Stourport On Severn
    Worcestershire
    Director
    Strudges Cottage
    Comhampton
    DY13 9ST Stourport On Severn
    Worcestershire
    British105174860001
    FELTON, Judith Mary
    11 Hogarth Road
    Shottery
    CV37 9YU Stratford-Upon-Avon
    Brook House
    Warwickshire
    Uk
    Director
    11 Hogarth Road
    Shottery
    CV37 9YU Stratford-Upon-Avon
    Brook House
    Warwickshire
    Uk
    EnglandBritish138185440001
    HUGHES, John Hardeman
    The Old Rectory
    Martin Hussingtree
    WR3 8TQ Worcester
    Worcestershire
    Director
    The Old Rectory
    Martin Hussingtree
    WR3 8TQ Worcester
    Worcestershire
    United KingdomBritish7189220001
    MARTIN, Terence
    1 Farm Road
    Finchfield
    WV3 8EW Wolverhampton
    West Midlands
    Director
    1 Farm Road
    Finchfield
    WV3 8EW Wolverhampton
    West Midlands
    British19142680001
    MORGAN, Geoffrey Damien
    The Colmore Building
    20 Colmore Circus Queensway
    B4 6AT Birmingham
    11th Floor
    United Kingdom
    Director
    The Colmore Building
    20 Colmore Circus Queensway
    B4 6AT Birmingham
    11th Floor
    United Kingdom
    EnglandBritish137426690001
    MUELLER, Rainer Manfred, Dr
    Donatus Strasse 13a
    Pulheim
    Germany
    50259
    Director
    Donatus Strasse 13a
    Pulheim
    Germany
    50259
    German36324310001
    NORGROVE, Steven Anthony
    PO BOX 20 Hadley Castle Works
    Telford
    TF1 6RE Shropshire
    Director
    PO BOX 20 Hadley Castle Works
    Telford
    TF1 6RE Shropshire
    EnglandBritish121613750001
    OGILVIE SMALS, Rufus Alexander
    Hatch Farm
    HR8 1RS Bromsberrow
    Herefordshire
    Director
    Hatch Farm
    HR8 1RS Bromsberrow
    Herefordshire
    EnglandBritish44858860001
    PRAGG, Neil Michael
    The Colmore Building
    Colmore Circus Queensway
    B4 6AT Birmingham
    11th Floor
    England
    England
    Director
    The Colmore Building
    Colmore Circus Queensway
    B4 6AT Birmingham
    11th Floor
    England
    England
    United KingdomBritish83699180002
    RICHARDS, Matthew John
    The Colmore Building
    20 Colmore Circus Queensway
    B4 6AT Birmingham
    11th Floor
    United Kingdom
    Director
    The Colmore Building
    20 Colmore Circus Queensway
    B4 6AT Birmingham
    11th Floor
    United Kingdom
    United KingdomBritish252554440001
    ROOD, David Leonard
    123 Tilehouse Green Lane
    Knowle
    B93 9EN Solihull
    West Midlands
    Director
    123 Tilehouse Green Lane
    Knowle
    B93 9EN Solihull
    West Midlands
    British1387630002
    SAUNDERS, Robert Henry
    3 Mill Meadow
    SY2 6EU Shrewsbury
    Shropshire
    Director
    3 Mill Meadow
    SY2 6EU Shrewsbury
    Shropshire
    United KingdomBritish65841280002
    SCHMEHL, Christian, Dr
    Hadley
    TF1 6AA Telford
    Hadley Castle Works
    England
    Director
    Hadley
    TF1 6AA Telford
    Hadley Castle Works
    England
    EnglandGerman277473380001
    SHORT, David
    Coeshill
    Neata Farm
    GL54 5BL Greet
    Gloucestershire
    Director
    Coeshill
    Neata Farm
    GL54 5BL Greet
    Gloucestershire
    EnglandBritish97653070001
    SMITH, Tim
    Fernwood
    Brindley Brae
    DY7 6LR Kinver
    West Midlands
    Director
    Fernwood
    Brindley Brae
    DY7 6LR Kinver
    West Midlands
    British86331490001
    SOAR, Jonathan Charles
    Paradise Farm Burton Road
    Needwood
    DE13 9PB Burton On Trent
    Staffordshire
    Director
    Paradise Farm Burton Road
    Needwood
    DE13 9PB Burton On Trent
    Staffordshire
    British45568790001
    TWYNAM, Timothy David
    Pear Tree Cottage
    Aston Cantlow
    B95 6HZ Solihull
    West Midlands
    Director
    Pear Tree Cottage
    Aston Cantlow
    B95 6HZ Solihull
    West Midlands
    United KingdomBritish158429850001

    Who are the persons with significant control of THOMPSON CHASSIS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Telford
    TF1 6AA Shropshire
    Hadley Castle Works
    England
    Apr 06, 2016
    Telford
    TF1 6AA Shropshire
    Hadley Castle Works
    England
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number600230
    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