UKBizDB.co.uk

THOMSON HAYTON WINKLEY LIMITED

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

This company is commonly known as Thomson Hayton Winkley Limited. The company was founded 14 years ago and was given the registration number 07033419. The firm's registered office is in KENDAL. You can find them at 114-116 Stricklandgate, , Kendal, Cumbria. This company's SIC code is 69102 - Solicitors.

Company Information

Name:THOMSON HAYTON WINKLEY LIMITED
Company Number:07033419
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 September 2009
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 69102 - Solicitors

Office Address & Contact

Registered Address:114-116 Stricklandgate, Kendal, Cumbria, LA9 4QA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
114/116, Stricklandgate, Kendal, England, LA9 4QA

Director29 September 2009Active
114-116, Stricklandgate, Kendal, LA9 4QA

Director25 April 2023Active
114-116 Stricklandgate, Kendal, England, LA9 4QA

Director13 December 2023Active
114-116 Stricklandgate, Kendal, England, LA9 4QA

Director13 December 2023Active
114/116 Stricklandgate, Kendal, England, LA9 4QA

Director20 May 2020Active
114-116, Stricklandgate, Kendal, LA9 4QA

Director25 April 2023Active
114-116 Stricklandgate, Kendal, England, LA9 4QA

Director03 November 2021Active
114/116 Stricklandgate, Kendal, England, LA9 4QA

Director10 March 2020Active
114/116, Stricklandgate, Kendal, England, LA9 4QA

Director29 September 2009Active
114/116 Stricklandgate, Kendal, England, LA9 4QA

Director20 May 2020Active
114/116 Stricklandgate, Kendal, England, LA9 4QA

Director10 March 2020Active
114/116, Stricklandgate, Kendal, England, LA9 4QA

Director29 September 2009Active

People with Significant Control

Mapd Ventures Ltd
Notified on:25 April 2023
Status:Active
Country of residence:United Kingdom
Address:3-4, The Quadrant, Wirral, United Kingdom, CH47 2EE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Simon Charles Theobald
Notified on:06 April 2016
Status:Active
Date of birth:February 1967
Nationality:British
Country of residence:England
Address:114/116 Stricklandgate, Kendal, England, LA9 4QA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr John William Cooke
Notified on:06 April 2016
Status:Active
Date of birth:April 1962
Nationality:British
Country of residence:England
Address:114/116 Stricklandgate, Kendal, England, LA9 4QA
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-26Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2024-02-14Accounts

Change account reference date company current extended.

Download
2024-01-09Officers

Appoint person director company with name date.

Download
2024-01-09Officers

Appoint person director company with name date.

Download
2023-11-15Confirmation statement

Second filing of confirmation statement with made up date.

Download
2023-11-02Officers

Termination director company with name termination date.

Download
2023-10-04Confirmation statement

Confirmation statement with no updates.

Download
2023-09-04Accounts

Accounts with accounts type total exemption full.

Download
2023-05-16Incorporation

Memorandum articles.

Download
2023-05-03Persons with significant control

Cessation of a person with significant control.

Download
2023-05-03Persons with significant control

Cessation of a person with significant control.

Download
2023-05-03Persons with significant control

Notification of a person with significant control.

Download
2023-05-03Mortgage

Mortgage satisfy charge full.

Download
2023-04-28Officers

Appoint person director company with name date.

Download
2023-04-28Officers

Appoint person director company with name date.

Download
2023-04-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-11-08Confirmation statement

Second filing of confirmation statement with made up date.

Download
2022-10-04Confirmation statement

Confirmation statement with no updates.

Download
2022-09-21Accounts

Accounts with accounts type total exemption full.

Download
2021-12-03Resolution

Resolution.

Download
2021-11-22Capital

Capital name of class of shares.

Download
2021-11-22Confirmation statement

Second filing of confirmation statement with made up date.

Download
2021-11-17Incorporation

Memorandum articles.

Download
2021-11-17Resolution

Resolution.

Download
2021-11-17Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.