UKBizDB.co.uk

THOMAS HOLDINGS LIMITED

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

This company is commonly known as Thomas Holdings Limited. The company was founded 30 years ago and was given the registration number 02908142. The firm's registered office is in MILTON KEYNES. You can find them at Seebeck House 1a Seebeck Place, Knowlhill, Milton Keynes, Buckinghamshire. This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:THOMAS HOLDINGS LIMITED
Company Number:02908142
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 March 1994
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Seebeck House 1a Seebeck Place, Knowlhill, Milton Keynes, Buckinghamshire, MK5 8FR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Second Floor, Matrix House, North Fourth Street, Milton Keynes, England, MK9 1NJ

Director31 March 2023Active
Second Floor, Matrix House, North Fourth Street, Milton Keynes, England, MK9 1NJ

Director31 March 2023Active
Cranick Lodge 259a Nanpantan Road, Nanpantan, Loughborough, LE11 3YD

Secretary23 March 1994Active
Croft House, High Hesket, Carlisle, CA4 0HS

Secretary05 December 2007Active
17a Market Place, Loughborough, Leicestershire, LE11 3EA

Secretary30 March 2010Active
17a Market Place, Loughborough, Leicestershire, LE11 3EA

Secretary05 July 2007Active
Seebeck House, 1 Seebeck Place, Knowlhill, Milton Keynes, England, MK5 8FR

Secretary20 April 2010Active
20 Denman Drive North, London, NW11 6RB

Secretary11 August 2006Active
16 Charnwood Fields, Sutton Bonington, Loughborough, LE12 5NP

Secretary01 January 1999Active
Seebeck House, 1 Seebeck Place, Knowlhill, Milton Keynes, England, MK5 8FR

Corporate Secretary18 May 2010Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary14 March 1994Active
Seebeck House, 1a Seebeck Place, Knowlhill, Milton Keynes, MK5 8FR

Director06 July 2018Active
9 Grange Park, West Bridgford, Nottingham, NG2 6HW

Director03 May 1994Active
56 Salcombe Drive, Glenfield, Leicester, LE3 8AF

Director20 August 1996Active
Cranick Lodge 259a Nanpantan Road, Nanpantan, Loughborough, LE11 3YD

Director23 March 1994Active
Croft House, High Hesket, Carlisle, CA4 0HS

Director05 December 2007Active
Seebeck House, 1a Seebeck Place, Knowlhill, Milton Keynes, United Kingdom, MK5 8FR

Director24 August 2011Active
Seebeck House, 1a Seebeck Place, Knowlhill, Milton Keynes, United Kingdom, MK5 8FR

Director01 March 2013Active
Seebeck House, 1a Seebeck Place, Knowlhill, Milton Keynes, United Kingdom, MK5 8FR

Director01 December 2009Active
35 Turgis Road, Fleet, GU51 1EL

Director11 August 2006Active
Seebeck House, 1a Seebeck Place, Knowlhill, Milton Keynes, United Kingdom, MK5 8FR

Director20 April 2010Active
67 Humber Street, Hilton, DE65 5NW

Director11 August 2006Active
Mount Pleasant, 6 Morley Lane, Shepshed, LE12 9EU

Director07 April 2006Active
Seebeck House, 1a Seebeck Place, Knowlhill, Milton Keynes, MK5 8FR

Director06 July 2018Active
17a Market Place, Loughborough, Leicestershire, LE11 3EA

Director30 June 2009Active
17a Market Place, Loughborough, Leicestershire, LE11 3EA

Director05 December 2007Active
4 Anson Close, Sandridge, St Albans, AL4 9EN

Director06 August 2001Active
Seebeck House, 1 Seebeck Place, Knowlhill, Milton Keynes, England, MK5 8FR

Director20 April 2010Active
Parks Farm House, Nanpantan Road, Loughborough, LE11 3YE

Director23 March 1994Active
60 Flood Street, Chelsea, London, SW3 5TE

Director23 March 1994Active
Parks Farm House, Nanpantan Road, Loughborough, LE11 3YE

Director23 March 1994Active
20 Denman Drive North, London, NW11 6RB

Director11 August 2006Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director14 March 1994Active

People with Significant Control

William Clark (Holdings) Limited
Notified on:24 April 2023
Status:Active
Country of residence:England
Address:Seebeck House 1a, Seebeck Place, Milton Keynes, England, MK5 8FR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mayfair Acquisitionco Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Seebeck House, 1a Seebeck Place, Milton Keynes, England, MK5 8FR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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
2023-11-29Address

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

Download
2023-11-08Confirmation statement

Confirmation statement with updates.

Download
2023-05-09Officers

Appoint person director company with name date.

Download
2023-05-09Officers

Appoint person director company with name date.

Download
2023-05-09Officers

Termination director company with name termination date.

Download
2023-05-09Persons with significant control

Notification of a person with significant control.

Download
2023-05-09Persons with significant control

Cessation of a person with significant control.

Download
2023-05-05Officers

Termination director company with name termination date.

Download
2023-04-17Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-04-17Accounts

Legacy.

Download
2023-04-17Other

Legacy.

Download
2023-04-17Other

Legacy.

Download
2022-11-07Confirmation statement

Confirmation statement with no updates.

Download
2022-06-22Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-06-22Accounts

Legacy.

Download
2022-06-13Other

Legacy.

Download
2022-06-13Other

Legacy.

Download
2021-11-17Confirmation statement

Confirmation statement with no updates.

Download
2021-10-04Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-09-17Accounts

Legacy.

Download
2021-09-17Other

Legacy.

Download
2021-09-17Other

Legacy.

Download
2021-06-03Address

Change sail address company with old address new address.

Download
2021-06-01Officers

Termination secretary company with name termination date.

Download
2020-11-20Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.