THOMSON ENVIRONMENTAL CONSULTANTS LIMITED
Overview
| Company Name | THOMSON ENVIRONMENTAL CONSULTANTS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 04477751 |
| 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 THOMSON ENVIRONMENTAL CONSULTANTS LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is THOMSON ENVIRONMENTAL CONSULTANTS LIMITED located?
| Registered Office Address | 80 Station Parade HG1 1HQ Harrogate North Yorkshire England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of THOMSON ENVIRONMENTAL CONSULTANTS LIMITED?
| Company Name | From | Until |
|---|---|---|
| THOMSON ECOLOGY LIMITED | Nov 06, 2003 | Nov 06, 2003 |
| NVT ENVIRONMENT LIMITED | Nov 25, 2002 | Nov 25, 2002 |
| PRAXIS ENVIRONMENTAL LIMITED | Jul 04, 2002 | Jul 04, 2002 |
What are the latest accounts for THOMSON ENVIRONMENTAL CONSULTANTS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Sep 30, 2026 |
| Next Accounts Due On | Jun 30, 2027 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for THOMSON ENVIRONMENTAL CONSULTANTS LIMITED?
| Last Confirmation Statement Made Up To | May 23, 2026 |
|---|---|
| Next Confirmation Statement Due | Jun 06, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | May 23, 2025 |
| Overdue | No |
What are the latest filings for THOMSON ENVIRONMENTAL CONSULTANTS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Appointment of Mrs Anne Blakey as a secretary on Jan 05, 2026 | 2 pages | AP03 | ||||||||||
Appointment of Mr Andrew Francis Mowat as a director on Jan 05, 2026 | 2 pages | AP01 | ||||||||||
Appointment of Mr Jason Christopher Clay as a director on Jan 05, 2026 | 2 pages | AP01 | ||||||||||
Unaudited abridged accounts made up to Mar 31, 2025 | 5 pages | AA | ||||||||||
Satisfaction of charge 044777510004 in full | 1 pages | MR04 | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Memorandum and Articles of Association | 25 pages | MA | ||||||||||
Current accounting period extended from Mar 31, 2026 to Sep 30, 2026 | 1 pages | AA01 | ||||||||||
Registered office address changed from Compass House Priestley Road Surrey Research Park Guildford Surrey GU2 7AG to 80 Station Parade Harrogate North Yorkshire HG1 1HQ on Nov 05, 2025 | 1 pages | AD01 | ||||||||||
Termination of appointment of William George Hazell-Smith as a director on Oct 31, 2025 | 1 pages | TM01 | ||||||||||
Termination of appointment of James Wylie as a director on Oct 31, 2025 | 1 pages | TM01 | ||||||||||
Termination of appointment of Lucy Rebecca Hunt as a director on Oct 31, 2025 | 1 pages | TM01 | ||||||||||
Appointment of Mr Henrik Vorgod Pedersen as a director on Oct 31, 2025 | 2 pages | AP01 | ||||||||||
Appointment of Mr Andrew Iain Boyle as a director on Oct 31, 2025 | 2 pages | AP01 | ||||||||||
Confirmation statement made on May 23, 2025 with no updates | 3 pages | CS01 | ||||||||||
Current accounting period extended from Oct 31, 2024 to Mar 31, 2025 | 1 pages | AA01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Memorandum and Articles of Association | 10 pages | MA | ||||||||||
Appointment of Mr James Wylie as a director on Oct 29, 2024 | 2 pages | AP01 | ||||||||||
Appointment of Mr William George Hazell-Smith as a director on Oct 29, 2024 | 2 pages | AP01 | ||||||||||
Termination of appointment of Daniel James Reynolds as a director on Oct 29, 2024 | 1 pages | TM01 | ||||||||||
Termination of appointment of Michael Ian Rennie as a director on Oct 29, 2024 | 1 pages | TM01 | ||||||||||
Termination of appointment of Nancy Elizabeth Thomson as a director on Oct 29, 2024 | 1 pages | TM01 | ||||||||||
Registration of charge 044777510004, created on Oct 29, 2024 | 8 pages | MR01 | ||||||||||
Termination of appointment of Simon Mackrell as a director on Oct 25, 2024 | 1 pages | TM01 | ||||||||||
Who are the officers of THOMSON ENVIRONMENTAL CONSULTANTS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BLAKEY, Anne | Secretary | Station Parade HG1 1HQ Harrogate 80 North Yorkshire England | 344449010001 | |||||||
| BOYLE, Andrew Iain | Director | Station Parade HG1 1HQ Harrogate 80 North Yorkshire England | England | British | 58475810002 | |||||
| CLAY, Jason Christopher | Director | Station Parade HG1 1HQ Harrogate 80 North Yorkshire England | England | British | 344034930001 | |||||
| MOWAT, Andrew Francis | Director | Station Parade HG1 1HQ Harrogate 80 North Yorkshire England | England | British | 344035240001 | |||||
| PEDERSEN, Henrik Vorgod | Director | Station Parade HG1 1HQ Harrogate 80 North Yorkshire England | England | Danish | 307657570004 | |||||
| MUNDY, John Roger | Secretary | Compass House, Priestley Road Surrey Research Park GU2 7YU Guildford Surrey | British | 85774810002 | ||||||
| COMBINED SECRETARIAL SERVICES LIMITED | Nominee Secretary | Victoria House 64 Paul Street EC2A 4NG London | 900000080001 | |||||||
| ARNOLD, Richard William | Director | Priestley Road Surrey Research Park GU2 7AG Guildford Compass House Surrey United Kingdom | United Kingdom | British | 117917640003 | |||||
| HAZELL-SMITH, William George | Director | Priestley Road Surrey Research Park GU2 7AG Guildford Compass House Surrey | England | British | 266448560001 | |||||
| HILL, David, Professor | Director | Crake Holme Muker DL11 6QH Richmond North Yorkshire | England | British | 118305330001 | |||||
| HUNT, Lucy Rebecca | Director | Priestley Road Surrey Research Park GU2 7AG Guildford Compass House Surrey | England | British | 324896310001 | |||||
| MACKRELL, Simon | Director | Priestley Road Surrey Research Park GU2 7AG Guildford Compass House Surrey | England | British | 305291070001 | |||||
| MUNDY, John Roger | Director | Compass House, Priestley Road Surrey Research Park GU2 7YU Guildford Surrey | England | British | 85774810002 | |||||
| PROSSER, Laura Catherine | Director | Priestley Road Surrey Research Park GU2 7AG Guildford Compass House Surrey United Kingdom | England | British | 179016730001 | |||||
| RENNIE, Michael Ian | Director | Priestley Road Surrey Research Park GU2 7AG Guildford Compass House Surrey | United Kingdom | British | 125174190002 | |||||
| REYNOLDS, Daniel James | Director | Priestley Road Surrey Research Park GU2 7AG Guildford Compass House Surrey | England | British | 305291370001 | |||||
| THOMSON, Nancy Elizabeth | Director | Priestley Road Surrey Research Park GU2 7AG Guildford Compass House Surrey United Kingdom | United Kingdom | British | 83983160004 | |||||
| WATKINS, Philip Graham | Director | Priestley Road Surrey Research Park GU2 7AG Guildford Compass House Surrey United Kingdom | England | British | 178988510001 | |||||
| WYLIE, James | Director | Priestley Road Surrey Research Park GU2 7AG Guildford Compass House Surrey | England | British | 317747240001 | |||||
| COMBINED NOMINEES LIMITED | Nominee Director | Victoria House 64 Paul Street EC2A 4NA London | 900000090001 | |||||||
| COMBINED SECRETARIAL SERVICES LIMITED | Nominee Director | Victoria House 64 Paul Street EC2A 4NG London | 900000080001 |
Who are the persons with significant control of THOMSON ENVIRONMENTAL CONSULTANTS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Thomson Environmental Consultants Holdings Limited | May 13, 2024 | Priestley Road Surrey Research Park GU2 7AG Guildford Compass House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Thomson Environmental Consultants Eot Limited | Apr 03, 2020 | Priestley Road Surrey Research Park GU2 7AG Guildford Compass House England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mrs Nancy Thomson | Apr 06, 2016 | Priestley Road Surrey Research Park GU2 7AG Guildford Compass House Surrey | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
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