THOMAS PLANT (BIRMINGHAM) HOLDINGS LIMITED

THOMAS PLANT (BIRMINGHAM) HOLDINGS LIMITED

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

    Company NameTHOMAS PLANT (BIRMINGHAM) HOLDINGS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03930464
    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 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 AddressNo

    What were the previous names of THOMAS PLANT (BIRMINGHAM) HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    CREATIVE TOPS HOLDINGS LIMITEDMar 27, 2000Mar 27, 2000
    SEVCO 1136 LIMITEDFeb 22, 2000Feb 22, 2000

    What are the latest accounts for THOMAS PLANT (BIRMINGHAM) HOLDINGS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for THOMAS PLANT (BIRMINGHAM) HOLDINGS LIMITED?

    Last Confirmation Statement Made Up ToFeb 22, 2026
    Next Confirmation Statement DueMar 08, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 22, 2025
    OverdueNo

    What are the latest filings for THOMAS PLANT (BIRMINGHAM) HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Feb 22, 2025 with updates

    4 pagesCS01

    Statement of capital following an allotment of shares on Dec 31, 2024

    • Capital: GBP 1,279.35
    3 pagesSH01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10

    Full accounts made up to Dec 31, 2023

    18 pagesAA

    Confirmation statement made on Feb 22, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2022

    18 pagesAA

    Confirmation statement made on Feb 22, 2023 with no updates

    3 pagesCS01

    Termination of appointment of James Gary Siegel as a director on Jan 31, 2023

    1 pagesTM01

    Full accounts made up to Dec 31, 2021

    19 pagesAA

    Registration of charge 039304640006, created on Aug 26, 2022

    23 pagesMR01

    Confirmation statement made on Feb 22, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2020

    17 pagesAA

    Confirmation statement made on Feb 22, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2019

    16 pagesAA

    Confirmation statement made on Feb 22, 2020 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2018

    15 pagesAA

    Termination of appointment of Garry George Clarke as a director on Mar 29, 2019

    1 pagesTM01

    Appointment of Matthew Benedict Canwell as a director on Mar 12, 2019

    2 pagesAP01

    Appointment of Laurence Winoker as a director on Mar 12, 2019

    2 pagesAP01

    Termination of appointment of Daniel Todd Siegel as a director on Mar 12, 2019

    1 pagesTM01

    Termination of appointment of Ronald Henry Shiftan as a director on Mar 12, 2019

    1 pagesTM01

    Confirmation statement made on Feb 22, 2019 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2017

    16 pagesAA

    Appointment of Mr Garry George Clarke as a director on May 21, 2018

    2 pagesAP01

    Appointment of Robert Bruce Kay as a director on May 14, 2018

    2 pagesAP01

    Who are the officers of THOMAS PLANT (BIRMINGHAM) HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GATELEY SECRETARIES LIMITED
    Edmund Street
    B3 2HJ Birmingham
    One Eleven
    West Midlands
    United Kingdom
    Secretary
    Edmund Street
    B3 2HJ Birmingham
    One Eleven
    West Midlands
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number03520422
    93128710003
    CANWELL, Matthew Benedict
    c/o Gateley Secretaries Limited
    Edmund Street
    B3 2HJ Birmingham
    One Eleven
    United Kingdom
    Director
    c/o Gateley Secretaries Limited
    Edmund Street
    B3 2HJ Birmingham
    One Eleven
    United Kingdom
    EnglandBritishDirector221088110001
    KAY, Robert Bruce
    Causeway Road
    Earlstrees Industrial Estate
    NN17 4DU Corby
    47-48
    England
    Director
    Causeway Road
    Earlstrees Industrial Estate
    NN17 4DU Corby
    47-48
    England
    United StatesAmericanCompany Director246921610001
    WINOKER, Laurence
    c/o Gateley Secretaries Limited
    Edmund Street
    B3 2HJ Birmingham
    One Eleven
    United Kingdom
    Director
    c/o Gateley Secretaries Limited
    Edmund Street
    B3 2HJ Birmingham
    One Eleven
    United Kingdom
    United StatesAmericanSenior Vice President - Finance257718810001
    DRIVER, Jon
    Causeway Road
    Earlstrees Industrial Estate
    NN17 4DU Corby
    47/48
    Northamptonshire
    United Kingdom
    Secretary
    Causeway Road
    Earlstrees Industrial Estate
    NN17 4DU Corby
    47/48
    Northamptonshire
    United Kingdom
    BritishDirector63748930006
    SEVERNSIDE SECRETARIAL LIMITED
    14-18 City Road
    CF24 3DL Cardiff
    Nominee Secretary
    14-18 City Road
    CF24 3DL Cardiff
    900003990001
    CLARKE, Garry George
    Valepits Road
    Garretts Green Trading Estate
    B33 0TD Birmingham
    Plumbob House
    England
    Director
    Valepits Road
    Garretts Green Trading Estate
    B33 0TD Birmingham
    Plumbob House
    England
    EnglandBritishChief Financial Officer105348160001
    DAWSON, Patricia Anne
    Cottage
    2 Mill Road Islip
    NN14 3LB Kettering
    Grange
    Northamptonshire
    United Kingdom
    Director
    Cottage
    2 Mill Road Islip
    NN14 3LB Kettering
    Grange
    Northamptonshire
    United Kingdom
    EnglandBritishSales Director69624670003
    DRIVER, Jon
    Causeway Road
    Earlstrees Industrial Estate
    NN17 4DU Corby
    47/48
    Northamptonshire
    Director
    Causeway Road
    Earlstrees Industrial Estate
    NN17 4DU Corby
    47/48
    Northamptonshire
    United KingdomBritishDirector63748930010
    DUDDY, Martin Roger
    27 Lister Drive
    NN4 9XE Northampton
    Director
    27 Lister Drive
    NN4 9XE Northampton
    United KingdomBritishDirector44960190001
    SHIFTAN, Ronald Henry
    Stewart Avenue
    Garden City
    1000
    New York 11530
    United States
    Director
    Stewart Avenue
    Garden City
    1000
    New York 11530
    United States
    United StatesAmericanChief Operating Officer164129840001
    SIEGEL, Daniel Todd
    Stewart Avenue
    Garden City
    1000
    New York 11530
    United States
    Director
    Stewart Avenue
    Garden City
    1000
    New York 11530
    United States
    United StatesAmericanExecutive Vice President259436470001
    SIEGEL, James Gary
    Stewart Avenue
    Garden City
    1000
    New York 11530
    United States
    Director
    Stewart Avenue
    Garden City
    1000
    New York 11530
    United States
    United StatesAmericanChief Executive Officer164129440001
    SEVERNSIDE NOMINEES LIMITED
    14-18 City Road
    CF24 3DL Cardiff
    Nominee Director
    14-18 City Road
    CF24 3DL Cardiff
    900003980001

    Who are the persons with significant control of THOMAS PLANT (BIRMINGHAM) HOLDINGS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Lifetime Brands Uk Limited
    Edmund Street
    B3 2HJ Birmingham
    One Eleven
    England
    Apr 06, 2016
    Edmund Street
    B3 2HJ Birmingham
    One Eleven
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredUk
    Legal AuthorityCompanies Act 2006
    Place RegisteredRegister Of England And Wales
    Registration Number07762596
    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