UKBizDB.co.uk

PETER THOMPSON (SMITHFIELD) PUBLIC LIMITED COMPANY

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

This company is commonly known as Peter Thompson (smithfield) Public Limited Company. The company was founded 42 years ago and was given the registration number 01622312. The firm's registered office is in LONDON. You can find them at 1 London Central Markets, , London, . This company's SIC code is 46320 - Wholesale of meat and meat products.

Company Information

Name:PETER THOMPSON (SMITHFIELD) PUBLIC LIMITED COMPANY
Company Number:01622312
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 March 1982
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46320 - Wholesale of meat and meat products

Office Address & Contact

Registered Address:1 London Central Markets, London, England, EC1A 9PQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, London Central Markets, London, England, EC1A 9PQ

Secretary27 May 2022Active
1, London Central Markets, London, England, EC1A 9PQ

Director27 May 2022Active
1, London Central Markets, London, England, EC1A 9PQ

Director27 May 2022Active
1, London Central Markets, London, England, EC1A 9PQ

Director27 May 2022Active
1, London Central Markets, London, England, EC1A 9PQ

Director27 May 2022Active
38 Taylor Close, St Albans, AL4 9YB

Director-Active
1, London Central Markets, London, England, EC1A 9PQ

Director20 June 2022Active
2a Rollswood Road, Welwyn, AL6 9TX

Secretary19 March 1993Active
Little Fontridge, Fontridge Lane, Etchingham, TN19 7DD

Secretary31 March 2006Active
Little Fontridge, Fontridge Lane, Etchingham, TN19 7DD

Secretary-Active
2a Rollswood Road, Welwyn, AL6 9TX

Director01 April 2001Active
10 Hollingsworth Road, Croydon, CR0 5RP

Director21 February 2007Active
75 High Street, Marlborough, SN8 1HF

Director01 May 2007Active
The Garden House, Bentfield Place, Stansted Mountfitchet, CM24 8HL

Director-Active
Little Fontridge, Fontridge Lane, Etchingham, TN19 7DD

Director-Active
4a Quernmore Road, Sunridge Park, Bromley, BR1 4EH

Director-Active

People with Significant Control

Gressingham Smithfield Limited
Notified on:27 May 2022
Status:Active
Country of residence:England
Address:Loomswood Farm, Hasketon, Woodbridge, England, IP13 6JW
Nature of control:
  • Significant influence or control
Peter Thompson Group Ltd
Notified on:27 May 2022
Status:Active
Country of residence:England
Address:No 1, London Central Markets, London, England, EC1A 9PQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Stuart Peter James Thompson
Notified on:06 April 2016
Status:Active
Date of birth:April 1957
Nationality:British
Country of residence:England
Address:1, London Central Markets, London, England, EC1A 9PQ
Nature of control:
  • Significant influence or control

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-07-17Confirmation statement

Confirmation statement with updates.

Download
2023-07-08Officers

Second filing of director appointment with name.

Download
2023-07-05Persons with significant control

Notification of a person with significant control.

Download
2023-07-05Persons with significant control

Cessation of a person with significant control.

Download
2023-06-22Accounts

Accounts with accounts type dormant.

Download
2022-09-12Accounts

Accounts with accounts type full.

Download
2022-07-25Confirmation statement

Confirmation statement with updates.

Download
2022-07-20Incorporation

Memorandum articles.

Download
2022-07-20Resolution

Resolution.

Download
2022-07-14Change of constitution

Statement of companys objects.

Download
2022-06-21Officers

Appoint person director company with name date.

Download
2022-06-06Persons with significant control

Cessation of a person with significant control.

Download
2022-06-01Officers

Appoint person director company with name date.

Download
2022-06-01Officers

Appoint person director company with name date.

Download
2022-06-01Officers

Appoint person director company with name date.

Download
2022-06-01Officers

Appoint person secretary company with name date.

Download
2022-06-01Officers

Appoint person director company with name date.

Download
2022-06-01Persons with significant control

Notification of a person with significant control.

Download
2022-06-01Officers

Termination director company with name termination date.

Download
2022-06-01Officers

Termination secretary company with name termination date.

Download
2022-06-01Officers

Termination director company with name termination date.

Download
2021-09-12Accounts

Accounts with accounts type full.

Download
2021-07-19Confirmation statement

Confirmation statement with no updates.

Download
2020-09-01Accounts

Accounts with accounts type full.

Download
2020-07-15Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.