THOMSON ENVIRONMENTAL CONSULTANTS LIMITED

THOMSON ENVIRONMENTAL CONSULTANTS LIMITED

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

    Company NameTHOMSON ENVIRONMENTAL CONSULTANTS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04477751
    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 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 AddressNo

    What were the previous names of THOMSON ENVIRONMENTAL CONSULTANTS LIMITED?

    Previous Company Names
    Company NameFromUntil
    THOMSON ECOLOGY LIMITEDNov 06, 2003Nov 06, 2003
    NVT ENVIRONMENT LIMITEDNov 25, 2002Nov 25, 2002
    PRAXIS ENVIRONMENTAL LIMITEDJul 04, 2002Jul 04, 2002

    What are the latest accounts for THOMSON ENVIRONMENTAL CONSULTANTS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnSep 30, 2026
    Next Accounts Due OnJun 30, 2027
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for THOMSON ENVIRONMENTAL CONSULTANTS LIMITED?

    Last Confirmation Statement Made Up ToMay 23, 2026
    Next Confirmation Statement DueJun 06, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 23, 2025
    OverdueNo

    What are the latest filings for THOMSON ENVIRONMENTAL CONSULTANTS LIMITED?

    Filings
    DateDescriptionDocumentType

    Appointment of Mrs Anne Blakey as a secretary on Jan 05, 2026

    2 pagesAP03

    Appointment of Mr Andrew Francis Mowat as a director on Jan 05, 2026

    2 pagesAP01

    Appointment of Mr Jason Christopher Clay as a director on Jan 05, 2026

    2 pagesAP01

    Unaudited abridged accounts made up to Mar 31, 2025

    5 pagesAA

    Satisfaction of charge 044777510004 in full

    1 pagesMR04

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Memorandum and Articles of Association

    25 pagesMA

    Current accounting period extended from Mar 31, 2026 to Sep 30, 2026

    1 pagesAA01

    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 pagesAD01

    Termination of appointment of William George Hazell-Smith as a director on Oct 31, 2025

    1 pagesTM01

    Termination of appointment of James Wylie as a director on Oct 31, 2025

    1 pagesTM01

    Termination of appointment of Lucy Rebecca Hunt as a director on Oct 31, 2025

    1 pagesTM01

    Appointment of Mr Henrik Vorgod Pedersen as a director on Oct 31, 2025

    2 pagesAP01

    Appointment of Mr Andrew Iain Boyle as a director on Oct 31, 2025

    2 pagesAP01

    Confirmation statement made on May 23, 2025 with no updates

    3 pagesCS01

    Current accounting period extended from Oct 31, 2024 to Mar 31, 2025

    1 pagesAA01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Memorandum and Articles of Association

    10 pagesMA

    Appointment of Mr James Wylie as a director on Oct 29, 2024

    2 pagesAP01

    Appointment of Mr William George Hazell-Smith as a director on Oct 29, 2024

    2 pagesAP01

    Termination of appointment of Daniel James Reynolds as a director on Oct 29, 2024

    1 pagesTM01

    Termination of appointment of Michael Ian Rennie as a director on Oct 29, 2024

    1 pagesTM01

    Termination of appointment of Nancy Elizabeth Thomson as a director on Oct 29, 2024

    1 pagesTM01

    Registration of charge 044777510004, created on Oct 29, 2024

    8 pagesMR01

    Termination of appointment of Simon Mackrell as a director on Oct 25, 2024

    1 pagesTM01

    Who are the officers of THOMSON ENVIRONMENTAL CONSULTANTS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BLAKEY, Anne
    Station Parade
    HG1 1HQ Harrogate
    80
    North Yorkshire
    England
    Secretary
    Station Parade
    HG1 1HQ Harrogate
    80
    North Yorkshire
    England
    344449010001
    BOYLE, Andrew Iain
    Station Parade
    HG1 1HQ Harrogate
    80
    North Yorkshire
    England
    Director
    Station Parade
    HG1 1HQ Harrogate
    80
    North Yorkshire
    England
    EnglandBritish58475810002
    CLAY, Jason Christopher
    Station Parade
    HG1 1HQ Harrogate
    80
    North Yorkshire
    England
    Director
    Station Parade
    HG1 1HQ Harrogate
    80
    North Yorkshire
    England
    EnglandBritish344034930001
    MOWAT, Andrew Francis
    Station Parade
    HG1 1HQ Harrogate
    80
    North Yorkshire
    England
    Director
    Station Parade
    HG1 1HQ Harrogate
    80
    North Yorkshire
    England
    EnglandBritish344035240001
    PEDERSEN, Henrik Vorgod
    Station Parade
    HG1 1HQ Harrogate
    80
    North Yorkshire
    England
    Director
    Station Parade
    HG1 1HQ Harrogate
    80
    North Yorkshire
    England
    EnglandDanish307657570004
    MUNDY, John Roger
    Compass House, Priestley Road
    Surrey Research Park
    GU2 7YU Guildford
    Surrey
    Secretary
    Compass House, Priestley Road
    Surrey Research Park
    GU2 7YU Guildford
    Surrey
    British85774810002
    COMBINED SECRETARIAL SERVICES LIMITED
    Victoria House
    64 Paul Street
    EC2A 4NG London
    Nominee Secretary
    Victoria House
    64 Paul Street
    EC2A 4NG London
    900000080001
    ARNOLD, Richard William
    Priestley Road
    Surrey Research Park
    GU2 7AG Guildford
    Compass House
    Surrey
    United Kingdom
    Director
    Priestley Road
    Surrey Research Park
    GU2 7AG Guildford
    Compass House
    Surrey
    United Kingdom
    United KingdomBritish117917640003
    HAZELL-SMITH, William George
    Priestley Road
    Surrey Research Park
    GU2 7AG Guildford
    Compass House
    Surrey
    Director
    Priestley Road
    Surrey Research Park
    GU2 7AG Guildford
    Compass House
    Surrey
    EnglandBritish266448560001
    HILL, David, Professor
    Crake Holme
    Muker
    DL11 6QH Richmond
    North Yorkshire
    Director
    Crake Holme
    Muker
    DL11 6QH Richmond
    North Yorkshire
    EnglandBritish118305330001
    HUNT, Lucy Rebecca
    Priestley Road
    Surrey Research Park
    GU2 7AG Guildford
    Compass House
    Surrey
    Director
    Priestley Road
    Surrey Research Park
    GU2 7AG Guildford
    Compass House
    Surrey
    EnglandBritish324896310001
    MACKRELL, Simon
    Priestley Road
    Surrey Research Park
    GU2 7AG Guildford
    Compass House
    Surrey
    Director
    Priestley Road
    Surrey Research Park
    GU2 7AG Guildford
    Compass House
    Surrey
    EnglandBritish305291070001
    MUNDY, John Roger
    Compass House, Priestley Road
    Surrey Research Park
    GU2 7YU Guildford
    Surrey
    Director
    Compass House, Priestley Road
    Surrey Research Park
    GU2 7YU Guildford
    Surrey
    EnglandBritish85774810002
    PROSSER, Laura Catherine
    Priestley Road
    Surrey Research Park
    GU2 7AG Guildford
    Compass House
    Surrey
    United Kingdom
    Director
    Priestley Road
    Surrey Research Park
    GU2 7AG Guildford
    Compass House
    Surrey
    United Kingdom
    EnglandBritish179016730001
    RENNIE, Michael Ian
    Priestley Road
    Surrey Research Park
    GU2 7AG Guildford
    Compass House
    Surrey
    Director
    Priestley Road
    Surrey Research Park
    GU2 7AG Guildford
    Compass House
    Surrey
    United KingdomBritish125174190002
    REYNOLDS, Daniel James
    Priestley Road
    Surrey Research Park
    GU2 7AG Guildford
    Compass House
    Surrey
    Director
    Priestley Road
    Surrey Research Park
    GU2 7AG Guildford
    Compass House
    Surrey
    EnglandBritish305291370001
    THOMSON, Nancy Elizabeth
    Priestley Road
    Surrey Research Park
    GU2 7AG Guildford
    Compass House
    Surrey
    United Kingdom
    Director
    Priestley Road
    Surrey Research Park
    GU2 7AG Guildford
    Compass House
    Surrey
    United Kingdom
    United KingdomBritish83983160004
    WATKINS, Philip Graham
    Priestley Road
    Surrey Research Park
    GU2 7AG Guildford
    Compass House
    Surrey
    United Kingdom
    Director
    Priestley Road
    Surrey Research Park
    GU2 7AG Guildford
    Compass House
    Surrey
    United Kingdom
    EnglandBritish178988510001
    WYLIE, James
    Priestley Road
    Surrey Research Park
    GU2 7AG Guildford
    Compass House
    Surrey
    Director
    Priestley Road
    Surrey Research Park
    GU2 7AG Guildford
    Compass House
    Surrey
    EnglandBritish317747240001
    COMBINED NOMINEES LIMITED
    Victoria House
    64 Paul Street
    EC2A 4NA London
    Nominee Director
    Victoria House
    64 Paul Street
    EC2A 4NA London
    900000090001
    COMBINED SECRETARIAL SERVICES LIMITED
    Victoria House
    64 Paul Street
    EC2A 4NG London
    Nominee Director
    Victoria House
    64 Paul Street
    EC2A 4NG London
    900000080001

    Who are the persons with significant control of THOMSON ENVIRONMENTAL CONSULTANTS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Thomson Environmental Consultants Holdings Limited
    Priestley Road
    Surrey Research Park
    GU2 7AG Guildford
    Compass House
    England
    May 13, 2024
    Priestley Road
    Surrey Research Park
    GU2 7AG Guildford
    Compass House
    England
    No
    Legal FormCompany Limited By Shares
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland And Wales
    Registration Number12386733
    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.
    Priestley Road
    Surrey Research Park
    GU2 7AG Guildford
    Compass House
    England
    Apr 03, 2020
    Priestley Road
    Surrey Research Park
    GU2 7AG Guildford
    Compass House
    England
    Yes
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number12532418
    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.
    Mrs Nancy Thomson
    Priestley Road
    Surrey Research Park
    GU2 7AG Guildford
    Compass House
    Surrey
    Apr 06, 2016
    Priestley Road
    Surrey Research Park
    GU2 7AG Guildford
    Compass House
    Surrey
    Yes
    Nationality: British
    Country of Residence: England
    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