UKBizDB.co.uk

EDWARD THOMPSON (PRINTERS) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Edward Thompson (printers) Limited. The company was founded 61 years ago and was given the registration number 00745108. The firm's registered office is in SUNDERLAND. You can find them at Sheepfolds Industrial Estate, Richmond Street, Sunderland, Tyne & Wear. This company's SIC code is 18129 - Printing n.e.c..

Company Information

Name:EDWARD THOMPSON (PRINTERS) LIMITED
Company Number:00745108
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 December 1962
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 18129 - Printing n.e.c.

Office Address & Contact

Registered Address:Sheepfolds Industrial Estate, Richmond Street, Sunderland, Tyne & Wear, SR5 1BQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Peacock House, Coppy Lane, Beamish Park, Stanley, United Kingdom, DH9 0RG

Secretary20 September 2013Active
Mains House, 143 Front Street, Chester Le Street, England, DH3 3AU

Director-Active
Mains House, 143 Front Street, Chester Le Street, England, DH3 3AU

Director-Active
60 Whitburn Road, Cleadon, Sunderland, SR6 7QY

Secretary-Active
The Old Vicarage, 13 Church Street, Bishop Middleham, DL17 9AF

Secretary24 May 2004Active
Sheepfold Industrial Estate, Richmond Street, Sunderland, SR5 1BQ

Secretary02 April 2007Active
Hadrian House, Front Street, Chester Le Street, England, DH3 3DB

Director-Active
33 Hylton Road, Newton Hall Estate, Durham, DH1 5LS

Director04 January 1993Active
Cedarshade Ashbrooke Range, Sunderland, SR2 7TR

Director-Active
2 Meadow Drive, East Herrington, Sunderland, SR3 3RD

Director-Active
Sheepfolds Industrial Estate, Richmond Street, Sunderland, United Kingdom, SR5 1BQ

Director-Active
Foxes Green Farm, Foxwist Green, Whitegate, CW8 2BJ

Director-Active
8a High Street, Titchfield, Fareham, PO14 4AF

Director-Active
60 Whitburn Road, Cleadon, Sunderland, SR6 7QY

Director-Active
17 Berwick Chase, Peterlee, SR8 1NQ

Director-Active
92 Warkworth Drive, Chester Le Street, DH2 3TW

Director05 October 1992Active
7 Shotley Grove, Dipe Lane, East Boldon, NE36 0DB

Director23 March 2004Active
296 Strines Road, Strines, Stockport, SK12 3AB

Director-Active
The Old Vicarage, 13 Church Street, Bishop Middleham, DL17 9AF

Director23 March 2004Active
30 Marlborough Road, Hastings Hill, Sunderland, SR4 9NG

Director-Active
Sheepfold Industrial Estate, Richmond Street, Sunderland, SR5 1BQ

Director12 May 2004Active
Sheepfold Industrial Estate, Richmond Street, Sunderland, SR5 1BQ

Director-Active
Sheepfold Industrial Estate, Richmond Street, Sunderland, SR5 1BQ

Director15 June 2007Active
29 Fallsway, Carrville, Durham, DH1 1AZ

Director10 February 1997Active

People with Significant Control

Mr Patrick Gerard Cronin
Notified on:06 April 2016
Status:Active
Date of birth:April 1965
Nationality:British
Country of residence:United Kingdom
Address:Peacock House, Coppy Lane, Stanley, United Kingdom, DH9 0RQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Philip John Cronin
Notified on:06 April 2016
Status:Active
Date of birth:May 1964
Nationality:British
Country of residence:United Kingdom
Address:Sandfield, Downhill Lane, East Boldon, United Kingdom, NE36 0AX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-30Accounts

Accounts with accounts type full.

Download
2023-12-19Confirmation statement

Confirmation statement with no updates.

Download
2023-01-26Accounts

Accounts with accounts type full.

Download
2022-12-19Confirmation statement

Confirmation statement with updates.

Download
2022-11-30Address

Change registered office address company with date old address new address.

Download
2022-11-30Address

Change registered office address company with date old address new address.

Download
2022-06-13Officers

Termination director company with name termination date.

Download
2022-03-16Address

Change registered office address company with date old address new address.

Download
2022-01-13Accounts

Accounts with accounts type full.

Download
2022-01-11Confirmation statement

Confirmation statement with no updates.

Download
2021-02-24Confirmation statement

Confirmation statement with no updates.

Download
2020-11-05Accounts

Accounts with accounts type full.

Download
2019-12-20Confirmation statement

Confirmation statement with no updates.

Download
2019-12-05Accounts

Accounts with accounts type full.

Download
2019-01-28Accounts

Accounts with accounts type full.

Download
2019-01-03Confirmation statement

Confirmation statement with no updates.

Download
2018-11-08Officers

Change person director company with change date.

Download
2018-11-08Mortgage

Mortgage satisfy charge full.

Download
2018-10-26Mortgage

Mortgage satisfy charge full.

Download
2018-10-26Mortgage

Mortgage satisfy charge full.

Download
2018-10-26Mortgage

Mortgage satisfy charge full.

Download
2018-10-26Mortgage

Mortgage satisfy charge full.

Download
2018-10-26Mortgage

Mortgage satisfy charge full.

Download
2018-10-26Mortgage

Mortgage satisfy charge full.

Download
2018-10-26Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.