This company is commonly known as W. & M. Thompson (quarries) Limited. The company was founded 48 years ago and was given the registration number 01233082. The firm's registered office is in NORTHUMBERLAND. You can find them at Princess Way, Low Prudhoe, Northumberland, . This company's SIC code is 08120 - Operation of gravel and sand pits; mining of clays and kaolin.
Name | : | W. & M. THOMPSON (QUARRIES) LIMITED |
---|---|---|
Company Number | : | 01233082 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 11 November 1975 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Princess Way, Low Prudhoe, Northumberland, NE42 6PL |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Princess Way, Low Prudhoe, Northumberland, NE42 6PL | Secretary | 01 January 2021 | Active |
Thompsons Of Prudhoe, Princess Way, Low Prudhoe, England, NE42 6PL | Director | 01 January 2021 | Active |
Thompsons Of Prudhoe, Princess Way, Low Prudhoe, England, NE42 6PL | Director | 01 January 2021 | Active |
Thompsons Of Prudhoe, Princess Way, Low Prudhoe, England, NE42 6PL | Director | 01 January 1998 | Active |
Highfield House Farm, Highfield Lane, Prudhoe On Tyne, NE42 6EY | Secretary | 17 September 2002 | Active |
8 Gowan Terrace, Newcastle Upon Tyne, NE2 2PS | Secretary | 12 May 1999 | Active |
Building Farm Stannerford Road, Ryton, NE40 3SN | Secretary | - | Active |
1, Eastfield Cottage, Newcastle Road, Corbridge, England, NE45 5LR | Director | 09 October 2002 | Active |
5 Chains Drive, Corbridge, NE45 5BP | Director | 09 October 2002 | Active |
104 Downend Road, Hillheads Estate, Westerhope, NE5 5NJ | Director | 01 January 1998 | Active |
Highfield House Farm, Highfield Lane, Prudhoe On Tyne, NE42 6EY | Director | - | Active |
2 Adderstone Court, Adderstone Crescent, Jesmond, NE2 2EA | Director | 01 January 1998 | Active |
8 Gowan Terrace, Newcastle Upon Tyne, NE2 2PS | Director | 01 January 1998 | Active |
Building Farm Stannerford Road, Ryton, NE40 3SN | Director | - | Active |
22 Cookgate, Nunthorpe, TS7 0LP | Director | 01 January 1998 | Active |
Mrs Helen Margaret Hillary | ||
Notified on | : | 01 January 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1968 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Thompsons Of Prudhoe, Princess Way, Low Prudhoe, England, NE42 6PL |
Nature of control | : |
|
Mr John Thompson | ||
Notified on | : | 01 January 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1966 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Bowes Hall, Newton, Stocksfield, England, NE43 7TW |
Nature of control | : |
|
Mr John Thompson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1942 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Highfield House Farm, Highfield Lane, Prudhoe, England, NE42 6EY |
Nature of control | : |
|
Thompsons Of Prudhoe Holding Ltd. | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Thompsons Of Prudhoe, Princess Way, Prudhoe, United Kingdom, NE42 6PL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-11 | Accounts | Accounts with accounts type full. | Download |
2023-09-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-30 | Accounts | Accounts with accounts type full. | Download |
2022-09-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-23 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-06-23 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-06-23 | Persons with significant control | Notification of a person with significant control. | Download |
2021-12-30 | Accounts | Accounts with accounts type full. | Download |
2021-11-08 | Officers | Termination director company with name termination date. | Download |
2021-09-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-09 | Officers | Appoint person director company with name date. | Download |
2021-03-09 | Officers | Appoint person director company with name date. | Download |
2021-03-09 | Officers | Appoint person secretary company with name date. | Download |
2021-03-09 | Officers | Termination secretary company with name termination date. | Download |
2021-03-09 | Persons with significant control | Notification of a person with significant control. | Download |
2021-03-09 | Persons with significant control | Notification of a person with significant control. | Download |
2021-03-09 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-03-09 | Officers | Termination director company with name termination date. | Download |
2020-12-30 | Accounts | Accounts with accounts type full. | Download |
2020-09-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-13 | Accounts | Accounts with accounts type full. | Download |
2019-11-26 | Officers | Termination director company with name termination date. | Download |
2019-09-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-13 | Accounts | Accounts with accounts type full. | Download |
2018-09-10 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.