THOMAS PLANT (BIRMINGHAM) HOLDINGS LIMITED
Overview
Company Name | THOMAS PLANT (BIRMINGHAM) HOLDINGS LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 03930464 |
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 THOMAS PLANT (BIRMINGHAM) HOLDINGS LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is THOMAS PLANT (BIRMINGHAM) HOLDINGS LIMITED located?
Registered Office Address | c/o GATELEY SECRETARIES LIMITED One Eleven Edmund Street B3 2HJ Birmingham United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of THOMAS PLANT (BIRMINGHAM) HOLDINGS LIMITED?
Company Name | From | Until |
---|---|---|
CREATIVE TOPS HOLDINGS LIMITED | Mar 27, 2000 | Mar 27, 2000 |
SEVCO 1136 LIMITED | Feb 22, 2000 | Feb 22, 2000 |
What are the latest accounts for THOMAS PLANT (BIRMINGHAM) HOLDINGS LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for THOMAS PLANT (BIRMINGHAM) HOLDINGS LIMITED?
Last Confirmation Statement Made Up To | Feb 22, 2026 |
---|---|
Next Confirmation Statement Due | Mar 08, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Feb 22, 2025 |
Overdue | No |
What are the latest filings for THOMAS PLANT (BIRMINGHAM) HOLDINGS LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Feb 22, 2025 with updates | 4 pages | CS01 | ||||||||||
Statement of capital following an allotment of shares on Dec 31, 2024
| 3 pages | SH01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2023 | 18 pages | AA | ||||||||||
Confirmation statement made on Feb 22, 2024 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2022 | 18 pages | AA | ||||||||||
Confirmation statement made on Feb 22, 2023 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of James Gary Siegel as a director on Jan 31, 2023 | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2021 | 19 pages | AA | ||||||||||
Registration of charge 039304640006, created on Aug 26, 2022 | 23 pages | MR01 | ||||||||||
Confirmation statement made on Feb 22, 2022 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2020 | 17 pages | AA | ||||||||||
Confirmation statement made on Feb 22, 2021 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2019 | 16 pages | AA | ||||||||||
Confirmation statement made on Feb 22, 2020 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2018 | 15 pages | AA | ||||||||||
Termination of appointment of Garry George Clarke as a director on Mar 29, 2019 | 1 pages | TM01 | ||||||||||
Appointment of Matthew Benedict Canwell as a director on Mar 12, 2019 | 2 pages | AP01 | ||||||||||
Appointment of Laurence Winoker as a director on Mar 12, 2019 | 2 pages | AP01 | ||||||||||
Termination of appointment of Daniel Todd Siegel as a director on Mar 12, 2019 | 1 pages | TM01 | ||||||||||
Termination of appointment of Ronald Henry Shiftan as a director on Mar 12, 2019 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Feb 22, 2019 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2017 | 16 pages | AA | ||||||||||
Appointment of Mr Garry George Clarke as a director on May 21, 2018 | 2 pages | AP01 | ||||||||||
Appointment of Robert Bruce Kay as a director on May 14, 2018 | 2 pages | AP01 | ||||||||||
Who are the officers of THOMAS PLANT (BIRMINGHAM) HOLDINGS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
GATELEY SECRETARIES LIMITED | Secretary | Edmund Street B3 2HJ Birmingham One Eleven West Midlands United Kingdom |
| 93128710003 | ||||||||||
CANWELL, Matthew Benedict | Director | c/o Gateley Secretaries Limited Edmund Street B3 2HJ Birmingham One Eleven United Kingdom | England | British | Director | 221088110001 | ||||||||
KAY, Robert Bruce | Director | Causeway Road Earlstrees Industrial Estate NN17 4DU Corby 47-48 England | United States | American | Company Director | 246921610001 | ||||||||
WINOKER, Laurence | Director | c/o Gateley Secretaries Limited Edmund Street B3 2HJ Birmingham One Eleven United Kingdom | United States | American | Senior Vice President - Finance | 257718810001 | ||||||||
DRIVER, Jon | Secretary | Causeway Road Earlstrees Industrial Estate NN17 4DU Corby 47/48 Northamptonshire United Kingdom | British | Director | 63748930006 | |||||||||
SEVERNSIDE SECRETARIAL LIMITED | Nominee Secretary | 14-18 City Road CF24 3DL Cardiff | 900003990001 | |||||||||||
CLARKE, Garry George | Director | Valepits Road Garretts Green Trading Estate B33 0TD Birmingham Plumbob House England | England | British | Chief Financial Officer | 105348160001 | ||||||||
DAWSON, Patricia Anne | Director | Cottage 2 Mill Road Islip NN14 3LB Kettering Grange Northamptonshire United Kingdom | England | British | Sales Director | 69624670003 | ||||||||
DRIVER, Jon | Director | Causeway Road Earlstrees Industrial Estate NN17 4DU Corby 47/48 Northamptonshire | United Kingdom | British | Director | 63748930010 | ||||||||
DUDDY, Martin Roger | Director | 27 Lister Drive NN4 9XE Northampton | United Kingdom | British | Director | 44960190001 | ||||||||
SHIFTAN, Ronald Henry | Director | Stewart Avenue Garden City 1000 New York 11530 United States | United States | American | Chief Operating Officer | 164129840001 | ||||||||
SIEGEL, Daniel Todd | Director | Stewart Avenue Garden City 1000 New York 11530 United States | United States | American | Executive Vice President | 259436470001 | ||||||||
SIEGEL, James Gary | Director | Stewart Avenue Garden City 1000 New York 11530 United States | United States | American | Chief Executive Officer | 164129440001 | ||||||||
SEVERNSIDE NOMINEES LIMITED | Nominee Director | 14-18 City Road CF24 3DL Cardiff | 900003980001 |
Who are the persons with significant control of THOMAS PLANT (BIRMINGHAM) HOLDINGS LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Lifetime Brands Uk Limited | Apr 06, 2016 | Edmund Street B3 2HJ Birmingham One Eleven 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