THOMPSON & RICHARDSON LIMITED
Overview
| Company Name | THOMPSON & RICHARDSON LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03633689 |
| 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 & 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 Address | No |
What were the previous names of THOMPSON & RICHARDSON LIMITED?
| Company Name | From | Until |
|---|---|---|
| T & R (MANAGEMENT) LIMITED | Nov 16, 1998 | Nov 16, 1998 |
| VALUEUNIT LIMITED | Sep 17, 1998 | Sep 17, 1998 |
What are the latest accounts for THOMPSON & RICHARDSON 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 | Dec 31, 2024 |
What is the status of the latest confirmation statement for THOMPSON & RICHARDSON LIMITED?
| Last Confirmation Statement Made Up To | Oct 03, 2026 |
|---|---|
| Next Confirmation Statement Due | Oct 17, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Oct 03, 2025 |
| Overdue | No |
What are the latest filings for THOMPSON & RICHARDSON LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Termination of appointment of Richard Tuplin as a director on Dec 03, 2025 | 1 pages | TM01 | ||
Audit exemption subsidiary accounts made up to Dec 31, 2024 | 29 pages | AA | ||
legacy | 223 pages | PARENT_ACC | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 1 pages | AGREEMENT2 | ||
Confirmation statement made on Oct 03, 2025 with no updates | 3 pages | CS01 | ||
Audit exemption subsidiary accounts made up to Dec 31, 2023 | 32 pages | AA | ||
legacy | 205 pages | PARENT_ACC | ||
legacy | 1 pages | AGREEMENT2 | ||
legacy | 3 pages | GUARANTEE2 | ||
Confirmation statement made on Oct 03, 2024 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Richard Tuplin on May 15, 2024 | 2 pages | CH01 | ||
Audit exemption subsidiary accounts made up to Dec 31, 2022 | 24 pages | AA | ||
legacy | 197 pages | PARENT_ACC | ||
Change of details for Links Investment Holdings Limited as a person with significant control on Oct 31, 2023 | 2 pages | PSC05 | ||
legacy | 1 pages | AGREEMENT2 | ||
legacy | 3 pages | GUARANTEE2 | ||
Confirmation statement made on Oct 03, 2023 with updates | 3 pages | CS01 | ||
Confirmation statement made on Sep 22, 2023 with no updates | 3 pages | CS01 | ||
Satisfaction of charge 036336890003 in full | 1 pages | MR04 | ||
Termination of appointment of Robert Laurence Worrell as a director on Aug 01, 2023 | 1 pages | TM01 | ||
Termination of appointment of Huw Scott Williams as a director on Aug 01, 2023 | 1 pages | TM01 | ||
Termination of appointment of Stuart Williams as a director on Aug 01, 2023 | 1 pages | TM01 | ||
Appointment of Mr Richard Tuplin as a director on Aug 01, 2023 | 2 pages | AP01 | ||
Appointment of Mr James Steven Yeandle as a director on Aug 01, 2023 | 2 pages | AP01 | ||
Who are the officers of THOMPSON & RICHARDSON LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| ARDONAGH CORPORATE SECRETARY LIMITED | Secretary | Minster Court Mincing Lane EC3R 7PD London 2 United Kingdom |
| 288842300001 | ||||||||||
| CALLIDUS SECRETARIES LIMITED | Secretary | Old Jewry EC2R 8DD London 36 United Kingdom |
| 131382140002 | ||||||||||
| YEANDLE, James | Director | Southgate NG34 7RL Sleaford Monument House Lincolnshire United Kingdom | United Kingdom | British | 306123210001 | |||||||||
| CLARKE, Dean | Secretary | Southgate NG34 7RL Sleaford Monument House Lincolnshire United Kingdom | 274857420001 | |||||||||||
| DREW, Simon | Secretary | Southgate NG34 7RL Sleaford Monument House Lincolnshire | 241064830001 | |||||||||||
| SHORTLAND, Christopher David | Secretary | St James Business Park HG5 8PJ Knaresborough Hexagon House Grimbald Crag Close North Yorkshire United Kingdom | 255164610001 | |||||||||||
| TRAVERS, Christopher John | Secretary | 1 London Road Silk Willoughby NG34 8NY Sleaford Lincolnshire | British | 6529630002 | ||||||||||
| BRITANNIA COMPANY FORMATIONS LIMITED | Nominee Secretary | The Britannia Suite International House 82-86 Deansgate M3 2ER Manchester | 900001550001 | |||||||||||
| ADCOCK, Susan | Director | Southgate NG34 7RL Sleaford Monument House Lincolnshire United Kingdom | England | British | 255164600001 | |||||||||
| COWLEY, Juliet Emma | Director | Hadleigh Close NG31 8UE Grantham 10 Lincolnshire United Kingdom | United Kingdom | British | 130492010001 | |||||||||
| DREW, Simon Richard | Director | Southgate NG34 7RL Sleaford Monument House Lincolnshire | United Kingdom | British | 282118610001 | |||||||||
| DYE, Julie | Director | Southgate NG34 7RL Sleaford Monument House Lincolnshire United Kingdom | England | British | 174866650002 | |||||||||
| HARRISON, Paul Andrew | Director | 40 Drury Street Metheringham LN4 3EZ Lincoln The Glebe United Kingdom | England | British | 94929350002 | |||||||||
| O'CONNOR, Desmond Joseph | Director | Southgate NG34 7RL Sleaford Monument House Lincolnshire | United Kingdom | Irish | 209968230001 | |||||||||
| O'CONNOR, James Duncan Longland | Director | Town Street Westborough NG23 5HJ Newark Redwood England | England | British | 113298210002 | |||||||||
| PARSONS, Danny | Director | Southgate NG34 7RL Sleaford Monument House Lincolnshire United Kingdom | England | British | 78967070001 | |||||||||
| REEVE, Helen Louise | Director | Cheviot Close NG34 7UH Sleaford 2 Lincolnshire United Kingdom | United Kingdom | British | 52436720004 | |||||||||
| ROBERTS, Michael George | Director | Aveland Way Aslackby NG34 0HZ Sleaford Burnfoot House Lincolnshire United Kingdom | United Kingdom | British | 6985790005 | |||||||||
| SHARP, Andrew Bertram | Director | Eastmills House Chapel Lane LN4 1RS Heighington Lincolnshire | England | British | 94929260001 | |||||||||
| SHORTLAND, Christopher David | Director | Southgate NG34 7RL Sleaford Monument House Lincolnshire United Kingdom | United Kingdom | British | 247661270002 | |||||||||
| SHORTLAND, Christopher David | Director | St James Business Park HG5 8PJ Knaresborough Hexagon House Grimbald Crag Close North Yorkshire United Kingdom | United Kingdom | British | 247661270001 | |||||||||
| SUMNER, Alan | Director | Dunstall Street DN15 6LD Scunthorpe 1-7 North Lincolnshire United Kingdom | United Kingdom | British | 273570650001 | |||||||||
| TRAVERS, Christopher John | Director | 1 London Road Silk Willoughby NG34 8NY Sleaford Lincolnshire | England | British | 6529630002 | |||||||||
| TUPLIN, Richard | Director | Southgate NG34 7RL Sleaford Monument House Lincolnshire United Kingdom | United Kingdom | British | 255164560001 | |||||||||
| TUPLIN, Richard | Director | Southgate NG34 7RL Sleaford Monument House Lincolnshire United Kingdom | United Kingdom | British | 255164560001 | |||||||||
| WADE, Christopher | Director | Southgate NG34 7RL Sleaford Monument House Lincolnshire United Kingdom | England | British | 46146940005 | |||||||||
| WADE, Graham | Director | Southgate NG34 7RL Sleaford Monument House Lincolnshire United Kingdom | United Kingdom | British | 252833970001 | |||||||||
| WILLIAMS, Huw Scott | Director | 4th Floor 1 Mayfair Place W1J 8AJ London Devonshire House United Kingdom | England | British | 209604190002 | |||||||||
| WILLIAMS, Stuart | Director | Southgate NG34 7RL Sleaford Monument House Lincolnshire United Kingdom | United Kingdom | British | 211038150001 | |||||||||
| WORRELL, Robert Laurence | Director | Minster Court EC3R 7BB London 2 United Kingdom | England | British | 284026690001 | |||||||||
| DEANSGATE COMPANY FORMATIONS LIMITED | 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?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Links Investment Holdings Limited | Dec 08, 2017 | The Hamlet Hornbeam Park HG2 8RE Harrogate 2nd Floor United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Quadrupl Ltd | Apr 06, 2016 | Southgate NG34 7RL Sleaford Monument House England | Yes | ||||||||||
| |||||||||||||
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