THOMPSON & RICHARDSON LIMITED

THOMPSON & RICHARDSON LIMITED

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

    Company NameTHOMPSON & RICHARDSON LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03633689
    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 & RICHARDSON LIMITED?

    • Activities of insurance agents and brokers (66220) / Financial and insurance activities

    Where is THOMPSON & RICHARDSON LIMITED located?

    Registered Office Address
    Monument House
    Southgate
    NG34 7RL Sleaford
    Lincolnshire
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of THOMPSON & RICHARDSON LIMITED?

    Previous Company Names
    Company NameFromUntil
    T & R (MANAGEMENT) LIMITEDNov 16, 1998Nov 16, 1998
    VALUEUNIT LIMITEDSep 17, 1998Sep 17, 1998

    What are the latest accounts for THOMPSON & RICHARDSON 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 & RICHARDSON LIMITED?

    Last Confirmation Statement Made Up ToOct 03, 2026
    Next Confirmation Statement DueOct 17, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 03, 2025
    OverdueNo

    What are the latest filings for THOMPSON & RICHARDSON LIMITED?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of Richard Tuplin as a director on Dec 03, 2025

    1 pagesTM01

    Audit exemption subsidiary accounts made up to Dec 31, 2024

    29 pagesAA

    legacy

    223 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Confirmation statement made on Oct 03, 2025 with no updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Dec 31, 2023

    32 pagesAA

    legacy

    205 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Confirmation statement made on Oct 03, 2024 with no updates

    3 pagesCS01

    Director's details changed for Mr Richard Tuplin on May 15, 2024

    2 pagesCH01

    Audit exemption subsidiary accounts made up to Dec 31, 2022

    24 pagesAA

    legacy

    197 pagesPARENT_ACC

    Change of details for Links Investment Holdings Limited as a person with significant control on Oct 31, 2023

    2 pagesPSC05

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Confirmation statement made on Oct 03, 2023 with updates

    3 pagesCS01

    Confirmation statement made on Sep 22, 2023 with no updates

    3 pagesCS01

    Satisfaction of charge 036336890003 in full

    1 pagesMR04

    Termination of appointment of Robert Laurence Worrell as a director on Aug 01, 2023

    1 pagesTM01

    Termination of appointment of Huw Scott Williams as a director on Aug 01, 2023

    1 pagesTM01

    Termination of appointment of Stuart Williams as a director on Aug 01, 2023

    1 pagesTM01

    Appointment of Mr Richard Tuplin as a director on Aug 01, 2023

    2 pagesAP01

    Appointment of Mr James Steven Yeandle as a director on Aug 01, 2023

    2 pagesAP01

    Who are the officers of THOMPSON & RICHARDSON LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ARDONAGH CORPORATE SECRETARY LIMITED
    Minster Court
    Mincing Lane
    EC3R 7PD London
    2
    United Kingdom
    Secretary
    Minster Court
    Mincing Lane
    EC3R 7PD London
    2
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number03702575
    288842300001
    CALLIDUS SECRETARIES LIMITED
    Old Jewry
    EC2R 8DD London
    36
    United Kingdom
    Secretary
    Old Jewry
    EC2R 8DD London
    36
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number06327030
    131382140002
    YEANDLE, James
    Southgate
    NG34 7RL Sleaford
    Monument House
    Lincolnshire
    United Kingdom
    Director
    Southgate
    NG34 7RL Sleaford
    Monument House
    Lincolnshire
    United Kingdom
    United KingdomBritish306123210001
    CLARKE, Dean
    Southgate
    NG34 7RL Sleaford
    Monument House
    Lincolnshire
    United Kingdom
    Secretary
    Southgate
    NG34 7RL Sleaford
    Monument House
    Lincolnshire
    United Kingdom
    274857420001
    DREW, Simon
    Southgate
    NG34 7RL Sleaford
    Monument House
    Lincolnshire
    Secretary
    Southgate
    NG34 7RL Sleaford
    Monument House
    Lincolnshire
    241064830001
    SHORTLAND, Christopher David
    St James Business Park
    HG5 8PJ Knaresborough
    Hexagon House Grimbald Crag Close
    North Yorkshire
    United Kingdom
    Secretary
    St James Business Park
    HG5 8PJ Knaresborough
    Hexagon House Grimbald Crag Close
    North Yorkshire
    United Kingdom
    255164610001
    TRAVERS, Christopher John
    1 London Road
    Silk Willoughby
    NG34 8NY Sleaford
    Lincolnshire
    Secretary
    1 London Road
    Silk Willoughby
    NG34 8NY Sleaford
    Lincolnshire
    British6529630002
    BRITANNIA COMPANY FORMATIONS LIMITED
    The Britannia Suite International House
    82-86 Deansgate
    M3 2ER Manchester
    Nominee Secretary
    The Britannia Suite International House
    82-86 Deansgate
    M3 2ER Manchester
    900001550001
    ADCOCK, Susan
    Southgate
    NG34 7RL Sleaford
    Monument House
    Lincolnshire
    United Kingdom
    Director
    Southgate
    NG34 7RL Sleaford
    Monument House
    Lincolnshire
    United Kingdom
    EnglandBritish255164600001
    COWLEY, Juliet Emma
    Hadleigh Close
    NG31 8UE Grantham
    10
    Lincolnshire
    United Kingdom
    Director
    Hadleigh Close
    NG31 8UE Grantham
    10
    Lincolnshire
    United Kingdom
    United KingdomBritish130492010001
    DREW, Simon Richard
    Southgate
    NG34 7RL Sleaford
    Monument House
    Lincolnshire
    Director
    Southgate
    NG34 7RL Sleaford
    Monument House
    Lincolnshire
    United KingdomBritish282118610001
    DYE, Julie
    Southgate
    NG34 7RL Sleaford
    Monument House
    Lincolnshire
    United Kingdom
    Director
    Southgate
    NG34 7RL Sleaford
    Monument House
    Lincolnshire
    United Kingdom
    EnglandBritish174866650002
    HARRISON, Paul Andrew
    40 Drury Street
    Metheringham
    LN4 3EZ Lincoln
    The Glebe
    United Kingdom
    Director
    40 Drury Street
    Metheringham
    LN4 3EZ Lincoln
    The Glebe
    United Kingdom
    EnglandBritish94929350002
    O'CONNOR, Desmond Joseph
    Southgate
    NG34 7RL Sleaford
    Monument House
    Lincolnshire
    Director
    Southgate
    NG34 7RL Sleaford
    Monument House
    Lincolnshire
    United KingdomIrish209968230001
    O'CONNOR, James Duncan Longland
    Town Street
    Westborough
    NG23 5HJ Newark
    Redwood
    England
    Director
    Town Street
    Westborough
    NG23 5HJ Newark
    Redwood
    England
    EnglandBritish113298210002
    PARSONS, Danny
    Southgate
    NG34 7RL Sleaford
    Monument House
    Lincolnshire
    United Kingdom
    Director
    Southgate
    NG34 7RL Sleaford
    Monument House
    Lincolnshire
    United Kingdom
    EnglandBritish78967070001
    REEVE, Helen Louise
    Cheviot Close
    NG34 7UH Sleaford
    2
    Lincolnshire
    United Kingdom
    Director
    Cheviot Close
    NG34 7UH Sleaford
    2
    Lincolnshire
    United Kingdom
    United KingdomBritish52436720004
    ROBERTS, Michael George
    Aveland Way
    Aslackby
    NG34 0HZ Sleaford
    Burnfoot House
    Lincolnshire
    United Kingdom
    Director
    Aveland Way
    Aslackby
    NG34 0HZ Sleaford
    Burnfoot House
    Lincolnshire
    United Kingdom
    United KingdomBritish6985790005
    SHARP, Andrew Bertram
    Eastmills House
    Chapel Lane
    LN4 1RS Heighington
    Lincolnshire
    Director
    Eastmills House
    Chapel Lane
    LN4 1RS Heighington
    Lincolnshire
    EnglandBritish94929260001
    SHORTLAND, Christopher David
    Southgate
    NG34 7RL Sleaford
    Monument House
    Lincolnshire
    United Kingdom
    Director
    Southgate
    NG34 7RL Sleaford
    Monument House
    Lincolnshire
    United Kingdom
    United KingdomBritish247661270002
    SHORTLAND, Christopher David
    St James Business Park
    HG5 8PJ Knaresborough
    Hexagon House Grimbald Crag Close
    North Yorkshire
    United Kingdom
    Director
    St James Business Park
    HG5 8PJ Knaresborough
    Hexagon House Grimbald Crag Close
    North Yorkshire
    United Kingdom
    United KingdomBritish247661270001
    SUMNER, Alan
    Dunstall Street
    DN15 6LD Scunthorpe
    1-7
    North Lincolnshire
    United Kingdom
    Director
    Dunstall Street
    DN15 6LD Scunthorpe
    1-7
    North Lincolnshire
    United Kingdom
    United KingdomBritish273570650001
    TRAVERS, Christopher John
    1 London Road
    Silk Willoughby
    NG34 8NY Sleaford
    Lincolnshire
    Director
    1 London Road
    Silk Willoughby
    NG34 8NY Sleaford
    Lincolnshire
    EnglandBritish6529630002
    TUPLIN, Richard
    Southgate
    NG34 7RL Sleaford
    Monument House
    Lincolnshire
    United Kingdom
    Director
    Southgate
    NG34 7RL Sleaford
    Monument House
    Lincolnshire
    United Kingdom
    United KingdomBritish255164560001
    TUPLIN, Richard
    Southgate
    NG34 7RL Sleaford
    Monument House
    Lincolnshire
    United Kingdom
    Director
    Southgate
    NG34 7RL Sleaford
    Monument House
    Lincolnshire
    United Kingdom
    United KingdomBritish255164560001
    WADE, Christopher
    Southgate
    NG34 7RL Sleaford
    Monument House
    Lincolnshire
    United Kingdom
    Director
    Southgate
    NG34 7RL Sleaford
    Monument House
    Lincolnshire
    United Kingdom
    EnglandBritish46146940005
    WADE, Graham
    Southgate
    NG34 7RL Sleaford
    Monument House
    Lincolnshire
    United Kingdom
    Director
    Southgate
    NG34 7RL Sleaford
    Monument House
    Lincolnshire
    United Kingdom
    United KingdomBritish252833970001
    WILLIAMS, Huw Scott
    4th Floor
    1 Mayfair Place
    W1J 8AJ London
    Devonshire House
    United Kingdom
    Director
    4th Floor
    1 Mayfair Place
    W1J 8AJ London
    Devonshire House
    United Kingdom
    EnglandBritish209604190002
    WILLIAMS, Stuart
    Southgate
    NG34 7RL Sleaford
    Monument House
    Lincolnshire
    United Kingdom
    Director
    Southgate
    NG34 7RL Sleaford
    Monument House
    Lincolnshire
    United Kingdom
    United KingdomBritish211038150001
    WORRELL, Robert Laurence
    Minster Court
    EC3R 7BB London
    2
    United Kingdom
    Director
    Minster Court
    EC3R 7BB London
    2
    United Kingdom
    EnglandBritish284026690001
    DEANSGATE COMPANY FORMATIONS LIMITED
    The Britannia Suite International House
    82-86 Deansgate
    M3 2ER Manchester
    Nominee Director
    The Britannia Suite International House
    82-86 Deansgate
    M3 2ER Manchester
    900001540001

    Who are the persons with significant control of THOMPSON & RICHARDSON LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    The Hamlet
    Hornbeam Park
    HG2 8RE Harrogate
    2nd Floor
    United Kingdom
    Dec 08, 2017
    The Hamlet
    Hornbeam Park
    HG2 8RE Harrogate
    2nd Floor
    United Kingdom
    No
    Legal FormPrivate Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredUnited Kingdom
    Registration Number10854189
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Quadrupl Ltd
    Southgate
    NG34 7RL Sleaford
    Monument House
    England
    Apr 06, 2016
    Southgate
    NG34 7RL Sleaford
    Monument House
    England
    Yes
    Legal FormPrivate Limited Company
    Country RegisteredEngland & Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland & Wales
    Registration Number09298138
    Natures of Control
    • The person holds, directly or indirectly, more than 75% 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