This company is commonly known as Thompson And Capper Limited. The company was founded 95 years ago and was given the registration number 00235815. The firm's registered office is in RUNCORN. You can find them at 9/12 Hardwick Road, Astmoor Industrial Estat, Runcorn, Cheshire. This company's SIC code is 21100 - Manufacture of basic pharmaceutical products.
Name | : | THOMPSON AND CAPPER LIMITED |
---|---|---|
Company Number | : | 00235815 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 21 December 1928 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 9/12 Hardwick Road, Astmoor Industrial Estat, Runcorn, Cheshire, WA7 1PH |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
32 Dee Park Road, Gayton, Wirral, CH60 3RQ | Secretary | 12 February 2002 | Active |
9/12 Hardwick Road, Astmoor Industrial Estat, Runcorn, WA7 1PH | Director | 13 June 2002 | Active |
220 The Colonnades, Albert Dock, Liverpool, L3 4AB | Director | - | Active |
11 Beechway, Wilmslow, SK9 6LB | Director | 18 November 2003 | Active |
32 Dee Park Road, Gayton, Wirral, CH60 3RQ | Director | 18 November 2003 | Active |
Dcc House, Brewery Road, Stillorgan, Ireland, | Director | 14 February 2013 | Active |
6 Ffordd Deg, Off Mountain Road, Caerphilly, CF83 1HZ | Director | 29 September 2000 | Active |
3 Hermitage Lane, Cranage, CW4 8HB | Director | - | Active |
40 Leckhampton Road, Leckhampton, Cheltenham, GL53 0BB | Secretary | - | Active |
Fieldhurst, Churchill Road The Bourne, Brimscombe, | Secretary | 01 April 1996 | Active |
9 Acre Fold, Addingham, Ilkley, LS29 0TH | Secretary | 04 May 1999 | Active |
4 Lon Uchaf, Bondfield Park, Caerphilly, CF83 1BR | Secretary | 29 September 2000 | Active |
40 Leckhampton Road, Leckhampton, Cheltenham, GL53 0BB | Director | - | Active |
Fieldhurst, Churchill Road The Bourne, Brimscombe, | Director | 27 February 1995 | Active |
80 Eagle Valley, Powerscourt Demesne, Enniskerry, Ireland, IE | Director | 13 September 2006 | Active |
23 Hampton Park, St Helens Wood, Booterstown, Ireland, | Director | 25 March 1999 | Active |
20 The Drive, Brockhall Village, Old Langho, Blackburn, BB6 8BJ | Director | 04 May 1999 | Active |
42 Carrickbrean Lawn,, Monkstowb, Ireland, IRISH | Director | 13 June 2002 | Active |
Willowford Stables, Willowford Road, Gwaelodygarth, CF4 8JL | Director | 01 September 2000 | Active |
Wychling 53 London Road, Hitchin, SG4 9EW | Director | - | Active |
9 Acre Fold, Addingham, Ilkley, LS29 0TH | Director | 04 May 1999 | Active |
6 Glazebrook Close, Heywood, OL10 3EA | Director | - | Active |
Avalon 8 Belgrave Road, Monkstown, Co Dublin, Ireland, IRISH | Director | 24 March 2005 | Active |
14 College Square, Wainsfort Manor Drive, Terenure, Ireland, IRISH | Director | 02 January 2008 | Active |
Knockavilla, Upper Strand Road, Malahide, Ireland, IRISH | Director | 25 March 1999 | Active |
Maitlands Pinfarthings, Amberley, Stroud, GL5 5JJ | Director | - | Active |
26, Alsop Street, Leek, ST13 5NZ | Director | 21 April 2004 | Active |
Dcc Health & Beauty Solutions Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 9-11, Hardwick Road, Runcorn, England, WA7 1PH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-20 | Accounts | Accounts with accounts type full. | Download |
2023-08-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-29 | Accounts | Accounts with accounts type full. | Download |
2022-08-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-17 | Accounts | Accounts with accounts type full. | Download |
2021-08-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-16 | Accounts | Accounts with accounts type full. | Download |
2020-08-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-03 | Accounts | Accounts with accounts type full. | Download |
2019-08-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-29 | Accounts | Accounts with accounts type full. | Download |
2018-08-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-04 | Accounts | Accounts with accounts type full. | Download |
2017-08-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-04-10 | Officers | Change person director company with change date. | Download |
2017-01-17 | Officers | Change person director company with change date. | Download |
2016-08-30 | Accounts | Accounts with accounts type full. | Download |
2016-08-22 | Confirmation statement | Confirmation statement with updates. | Download |
2015-09-21 | Auditors | Auditors resignation company. | Download |
2015-09-16 | Auditors | Auditors resignation company. | Download |
2015-08-25 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-08-20 | Miscellaneous | Miscellaneous. | Download |
2015-08-14 | Accounts | Accounts with accounts type full. | Download |
2014-10-07 | Accounts | Accounts with accounts type full. | Download |
2014-09-03 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.