UKBizDB.co.uk

THOMPSON AND PARKES HOLDINGS LIMITED

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

This company is commonly known as Thompson And Parkes Holdings Limited. The company was founded 51 years ago and was given the registration number 01095798. The firm's registered office is in KIDDERMINSTER. You can find them at Oldington Trading Estate, Stourport Road, Kidderminster, Worcestershire. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:THOMPSON AND PARKES HOLDINGS LIMITED
Company Number:01095798
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 February 1973
End of financial year:30 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Oldington Trading Estate, Stourport Road, Kidderminster, Worcestershire, DY11 7QR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Oldington Trading Estate, Stourport Road, Kidderminster, DY11 7QR

Director11 March 2024Active
Unit 20 Thompson And Parkes, Oldington Trading Estate, Stourport Road, Kidderminster, England, DY11 7QP

Director21 February 2024Active
93, Woodthorpe Drive, Bewdley, England, DY12 2RL

Director08 January 2019Active
93, Woodthorpe Drive, Bewdley, England, DY12 2RL

Director19 January 1999Active
Gibraltar House, Dowles Road, Bewdley, DY12 2RA

Secretary19 January 1999Active
Southcote, Trimpley, Bewdley, DY12 1PD

Secretary-Active
Gothic House 183 Franche Road, Kidderminster, DY11 5AD

Director19 January 1999Active
Gibraltar House, Dowles Road, Bewdley, DY12 2RA

Director19 January 1999Active
Southcote, Trimpley, Bewdley, DY12 1PD

Director-Active
Park Moor Farm, Turton, Hartlebury, DY10 4HR

Director-Active
Arley House, Arley, Bewdley, DT12 1SQ

Director-Active

People with Significant Control

Mr Kenneth Leslie Morris
Notified on:06 April 2016
Status:Active
Date of birth:April 1948
Nationality:British
Country of residence:United Kingdom
Address:Gibraltar House, Dowles Road, Bewdley, United Kingdom, DY12 2RA
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mr Kenneth Leslie Morris
Notified on:06 April 2016
Status:Active
Date of birth:April 1948
Nationality:British
Country of residence:United Kingdom
Address:Gibraltar House, Dowles Road, Bewdley, United Kingdom, DY12 2RA
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mrs Jean Wells
Notified on:06 April 2016
Status:Active
Date of birth:April 1947
Nationality:British
Country of residence:England
Address:93, Woodthorpe Drive, Bewdley, England, DY12 2RL
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
2024-03-11Officers

Appoint person director company with name date.

Download
2024-02-21Officers

Appoint person director company with name date.

Download
2024-02-21Persons with significant control

Change to a person with significant control.

Download
2024-01-31Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-12-22Accounts

Accounts with accounts type total exemption full.

Download
2023-09-08Confirmation statement

Confirmation statement with updates.

Download
2023-05-11Officers

Change person director company with change date.

Download
2023-05-11Officers

Change person director company with change date.

Download
2023-05-11Officers

Change person director company with change date.

Download
2023-05-11Officers

Change person director company with change date.

Download
2022-12-20Accounts

Accounts with accounts type total exemption full.

Download
2022-09-22Accounts

Change account reference date company previous shortened.

Download
2022-08-30Confirmation statement

Confirmation statement with no updates.

Download
2021-09-29Accounts

Accounts with accounts type total exemption full.

Download
2021-09-06Confirmation statement

Confirmation statement with no updates.

Download
2021-03-19Mortgage

Mortgage satisfy charge full.

Download
2021-03-19Mortgage

Mortgage satisfy charge full.

Download
2021-03-19Mortgage

Mortgage satisfy charge full.

Download
2020-12-29Accounts

Accounts with accounts type total exemption full.

Download
2020-11-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-11-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-11-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-11-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-09-18Confirmation statement

Confirmation statement with updates.

Download
2020-03-19Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.