UKBizDB.co.uk

THOMPSON AND CAPPER LIMITED

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

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.

Company Information

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:
  • 21100 - Manufacture of basic pharmaceutical products

Office Address & Contact

Registered Address:9/12 Hardwick Road, Astmoor Industrial Estat, Runcorn, Cheshire, WA7 1PH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
32 Dee Park Road, Gayton, Wirral, CH60 3RQ

Secretary12 February 2002Active
9/12 Hardwick Road, Astmoor Industrial Estat, Runcorn, WA7 1PH

Director13 June 2002Active
220 The Colonnades, Albert Dock, Liverpool, L3 4AB

Director-Active
11 Beechway, Wilmslow, SK9 6LB

Director18 November 2003Active
32 Dee Park Road, Gayton, Wirral, CH60 3RQ

Director18 November 2003Active
Dcc House, Brewery Road, Stillorgan, Ireland,

Director14 February 2013Active
6 Ffordd Deg, Off Mountain Road, Caerphilly, CF83 1HZ

Director29 September 2000Active
3 Hermitage Lane, Cranage, CW4 8HB

Director-Active
40 Leckhampton Road, Leckhampton, Cheltenham, GL53 0BB

Secretary-Active
Fieldhurst, Churchill Road The Bourne, Brimscombe,

Secretary01 April 1996Active
9 Acre Fold, Addingham, Ilkley, LS29 0TH

Secretary04 May 1999Active
4 Lon Uchaf, Bondfield Park, Caerphilly, CF83 1BR

Secretary29 September 2000Active
40 Leckhampton Road, Leckhampton, Cheltenham, GL53 0BB

Director-Active
Fieldhurst, Churchill Road The Bourne, Brimscombe,

Director27 February 1995Active
80 Eagle Valley, Powerscourt Demesne, Enniskerry, Ireland, IE

Director13 September 2006Active
23 Hampton Park, St Helens Wood, Booterstown, Ireland,

Director25 March 1999Active
20 The Drive, Brockhall Village, Old Langho, Blackburn, BB6 8BJ

Director04 May 1999Active
42 Carrickbrean Lawn,, Monkstowb, Ireland, IRISH

Director13 June 2002Active
Willowford Stables, Willowford Road, Gwaelodygarth, CF4 8JL

Director01 September 2000Active
Wychling 53 London Road, Hitchin, SG4 9EW

Director-Active
9 Acre Fold, Addingham, Ilkley, LS29 0TH

Director04 May 1999Active
6 Glazebrook Close, Heywood, OL10 3EA

Director-Active
Avalon 8 Belgrave Road, Monkstown, Co Dublin, Ireland, IRISH

Director24 March 2005Active
14 College Square, Wainsfort Manor Drive, Terenure, Ireland, IRISH

Director02 January 2008Active
Knockavilla, Upper Strand Road, Malahide, Ireland, IRISH

Director25 March 1999Active
Maitlands Pinfarthings, Amberley, Stroud, GL5 5JJ

Director-Active
26, Alsop Street, Leek, ST13 5NZ

Director21 April 2004Active

People with Significant Control

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:
  • 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-20Accounts

Accounts with accounts type full.

Download
2023-08-22Confirmation statement

Confirmation statement with no updates.

Download
2022-12-29Accounts

Accounts with accounts type full.

Download
2022-08-09Confirmation statement

Confirmation statement with no updates.

Download
2021-12-17Accounts

Accounts with accounts type full.

Download
2021-08-10Confirmation statement

Confirmation statement with no updates.

Download
2020-12-16Accounts

Accounts with accounts type full.

Download
2020-08-11Confirmation statement

Confirmation statement with no updates.

Download
2019-12-03Accounts

Accounts with accounts type full.

Download
2019-08-15Confirmation statement

Confirmation statement with no updates.

Download
2018-11-29Accounts

Accounts with accounts type full.

Download
2018-08-08Confirmation statement

Confirmation statement with no updates.

Download
2018-01-04Accounts

Accounts with accounts type full.

Download
2017-08-10Confirmation statement

Confirmation statement with no updates.

Download
2017-04-10Officers

Change person director company with change date.

Download
2017-01-17Officers

Change person director company with change date.

Download
2016-08-30Accounts

Accounts with accounts type full.

Download
2016-08-22Confirmation statement

Confirmation statement with updates.

Download
2015-09-21Auditors

Auditors resignation company.

Download
2015-09-16Auditors

Auditors resignation company.

Download
2015-08-25Annual return

Annual return company with made up date full list shareholders.

Download
2015-08-20Miscellaneous

Miscellaneous.

Download
2015-08-14Accounts

Accounts with accounts type full.

Download
2014-10-07Accounts

Accounts with accounts type full.

Download
2014-09-03Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.