UKBizDB.co.uk

THOMAS & FONTAINE LIMITED

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

This company is commonly known as Thomas & Fontaine Limited. The company was founded 33 years ago and was given the registration number 02519899. The firm's registered office is in EARLS COLNE. You can find them at C/o Milbank Concrete Products Limited Earls Colne Business Park, Airfield, Earls Colne, Colchester. This company's SIC code is 01630 - Post-harvest crop activities.

Company Information

Name:THOMAS & FONTAINE LIMITED
Company Number:02519899
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 July 1990
End of financial year:31 January 2019
Jurisdiction:England - Wales
Industry Codes:
  • 01630 - Post-harvest crop activities

Office Address & Contact

Registered Address:C/o Milbank Concrete Products Limited Earls Colne Business Park, Airfield, Earls Colne, Colchester, England, CO6 2NS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Milbank Concrete Products Limited, Earls Colne Business Park, Airfield, Earls Colne, England, CO6 2NS

Director11 October 2019Active
C/O Milbank Concrete Products Limited, Earls Colne Business Park, Airfield, Earls Colne, England, CO6 2NS

Director11 October 2019Active
C/O Milbank Concrete Products Limited, Earls Colne Business Park, Airfield, Earls Colne, England, CO6 2NS

Director11 October 2019Active
C/O Milbank Concrete Products Limited, Earls Colne Business Park, Airfield, Earls Colne, England, CO6 2NS

Director11 October 2019Active
Manor Farm, Edgton, Craven Arms, SY7 8HN

Secretary-Active
Manor Farm, Edgton, Craven Arms, SY7 8HN

Director-Active
Manor Farm, Edgton, Craven Arms, SY7 8HN

Director01 October 1993Active
Whitehouse Farm, Talycoed, Monmouth, NP5 4HR

Director01 October 1993Active
Whitehouse Farm, Talycoed, Monmouth, NP5 4HR

Director-Active

People with Significant Control

Ark Agriculture Limited
Notified on:11 October 2019
Status:Active
Country of residence:England
Address:C/O Milbank Concrete Products Limited, Earls Colne Business Park, Earls Colne, England, CO6 2NS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Dr Gerard William Thomas
Notified on:06 April 2016
Status:Active
Date of birth:August 1954
Nationality:British
Country of residence:England
Address:6 Claremont Buildings, Claremont Bank, Shrewsbury, England, SY1 1RJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Andrew John Fontaine
Notified on:06 April 2016
Status:Active
Date of birth:January 1951
Nationality:British
Country of residence:England
Address:6 Claremont Buildings, Claremont Bank, Shrewsbury, England, SY1 1RJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (6 months remaining)

Company Filing History

DateCategoryDescription
2021-06-29Gazette

Gazette dissolved voluntary.

Download
2021-04-13Gazette

Gazette notice voluntary.

Download
2021-03-31Dissolution

Dissolution application strike off company.

Download
2020-07-31Confirmation statement

Confirmation statement with updates.

Download
2019-10-25Mortgage

Mortgage satisfy charge full.

Download
2019-10-25Mortgage

Mortgage satisfy charge full.

Download
2019-10-24Persons with significant control

Notification of a person with significant control.

Download
2019-10-24Persons with significant control

Cessation of a person with significant control.

Download
2019-10-24Persons with significant control

Cessation of a person with significant control.

Download
2019-10-23Accounts

Change account reference date company current shortened.

Download
2019-10-16Officers

Termination director company with name termination date.

Download
2019-10-16Officers

Termination director company with name termination date.

Download
2019-10-16Officers

Termination director company with name termination date.

Download
2019-10-16Officers

Termination director company with name termination date.

Download
2019-10-16Officers

Termination secretary company with name termination date.

Download
2019-10-16Officers

Appoint person director company with name date.

Download
2019-10-16Officers

Appoint person director company with name date.

Download
2019-10-16Officers

Appoint person director company with name date.

Download
2019-10-16Officers

Appoint person director company with name date.

Download
2019-10-16Address

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

Download
2019-07-15Confirmation statement

Confirmation statement with updates.

Download
2019-07-05Accounts

Accounts with accounts type total exemption full.

Download
2018-10-31Accounts

Accounts with accounts type total exemption full.

Download
2018-09-05Capital

Capital name of class of shares.

Download
2018-09-05Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.