Company NameThompson & Munroe Limited
Company StatusLiquidation
Company Number00214595
CategoryPrivate Limited Company
Incorporation Date24 June 1926(97 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 2852General mechanical engineering
SIC 25620Machining

Directors

Director NameMr Thomas Duncan Hopkinson
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed03 February 2015(88 years, 8 months after company formation)
Appointment Duration9 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBeever And Struthers One Express
1 George Leigh Street
Manchester
M4 5DL
Director NameMr Bahram Jadidi
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed03 February 2015(88 years, 8 months after company formation)
Appointment Duration9 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBeever And Struthers One Express
1 George Leigh Street
Manchester
M4 5DL
Director NameHelen Catherine Williams
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed03 February 2015(88 years, 8 months after company formation)
Appointment Duration9 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBeever And Struthers One Express
1 George Leigh Street
Manchester
M4 5DL
Director NameGraham Louis Garnier
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(65 years, 1 month after company formation)
Appointment Duration11 years, 1 month (resigned 06 September 2002)
RoleEngineer
Correspondence Address11 Formby Avenue
Fixby Park Fixby
Huddersfield
West Yorkshire
HD2 2NJ
Director NameRobert Glynn Richards
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(65 years, 1 month after company formation)
Appointment Duration2 years, 3 months (resigned 02 November 1993)
RoleEngineer
Correspondence AddressBar Hill Bungalow
Stainland Road Stainland
Halifax
West Yorkshire
HX4 9HJ
Director NameMr Paul Milnes Thompson
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(65 years, 1 month after company formation)
Appointment Duration23 years, 6 months (resigned 03 February 2015)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressWoodville 6 Heath Mount Road
Brighouse
West Yorkshire
HD6 3RS
Director NameSusan Thompson
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(65 years, 1 month after company formation)
Appointment Duration23 years, 6 months (resigned 03 February 2015)
RoleDirector/Company Secretary
Correspondence AddressWoodville 6 Heath Mount Road
Brighouse
West Yorkshire
HD6 3RS
Secretary NameSusan Thompson
NationalityBritish
StatusResigned
Appointed31 July 1991(65 years, 1 month after company formation)
Appointment Duration23 years, 6 months (resigned 03 February 2015)
RoleCompany Director
Correspondence AddressWoodville 6 Heath Mount Road
Brighouse
West Yorkshire
HD6 3RS

Contact

Telephone01484 715129
Telephone regionHuddersfield

Location

Registered AddressBeever And Struthers One Express
1 George Leigh Street
Manchester
M4 5DL
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardAncoats and Clayton
Built Up AreaGreater Manchester

Financials

Year2013
Net Worth£257,000
Cash£258,145
Current Liabilities£93,095

Accounts

Latest Accounts31 March 2020 (4 years ago)
Next Accounts Due31 December 2021 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return31 July 2020 (3 years, 9 months ago)
Next Return Due14 August 2021 (overdue)

Charges

13 April 1984Delivered on: 18 April 1984
Satisfied on: 3 February 2015
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed charge on book & other debts floating charge over undertaking and all property and assets present and future including book debts (exc those mentioned above) uncalled capital.
Fully Satisfied
22 May 1975Delivered on: 28 May 1975
Satisfied on: 3 February 2015
Persons entitled: Midland Bank LTD

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Atlas iron works, atlas mill road, brighouse together with all fixtures.
Fully Satisfied

Filing History

31 January 2024Return of final meeting in a creditors' voluntary winding up (21 pages)
9 May 2023Liquidators' statement of receipts and payments to 11 April 2023 (25 pages)
18 December 2022Registered office address changed from St Georges House 215-219 Chester Road Manchester M15 4JE to Beever and Struthers One Express 1 George Leigh Street Manchester M4 5DL on 18 December 2022 (2 pages)
7 September 2022Appointment of a voluntary liquidator (3 pages)
7 September 2022Removal of liquidator by court order (7 pages)
7 June 2022Liquidators' statement of receipts and payments to 11 April 2022 (26 pages)
4 May 2021Registered office address changed from Atlas Ironworks Atlas Mill Road Brighouse West Yorkshire HD6 1ES to St Georges House 215-219 Chester Road Manchester M15 4JE on 4 May 2021 (2 pages)
30 April 2021Statement of affairs (10 pages)
30 April 2021Appointment of a voluntary liquidator (3 pages)
30 April 2021Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2021-04-12
(1 page)
11 August 2020Confirmation statement made on 31 July 2020 with no updates (3 pages)
22 June 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
9 August 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
7 August 2019Confirmation statement made on 31 July 2019 with no updates (3 pages)
22 August 2018Confirmation statement made on 31 July 2018 with no updates (3 pages)
18 July 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
9 November 2017Director's details changed for Helen Catherine Williams on 9 November 2017 (2 pages)
9 November 2017Director's details changed for Helen Catherine Williams on 9 November 2017 (2 pages)
24 August 2017Total exemption full accounts made up to 31 March 2017 (13 pages)
24 August 2017Total exemption full accounts made up to 31 March 2017 (13 pages)
9 August 2017Change of details for Bdh Limited as a person with significant control on 6 April 2016 (2 pages)
9 August 2017Change of details for Bdh Limited as a person with significant control on 6 April 2016 (2 pages)
8 August 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
8 August 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
8 August 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
8 August 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
8 August 2016Confirmation statement made on 31 July 2016 with updates (5 pages)
8 August 2016Confirmation statement made on 31 July 2016 with updates (5 pages)
11 September 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
11 September 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
3 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 2,000
(4 pages)
3 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 2,000
(4 pages)
23 February 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
23 February 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
4 February 2015Termination of appointment of Paul Milnes Thompson as a director on 3 February 2015 (1 page)
4 February 2015Appointment of Mr Bahram Jadidi as a director on 3 February 2015 (2 pages)
4 February 2015Termination of appointment of Susan Thompson as a director on 3 February 2015 (1 page)
4 February 2015Appointment of Helen Catherine Williams as a director on 3 February 2015 (2 pages)
4 February 2015Termination of appointment of Paul Milnes Thompson as a director on 3 February 2015 (1 page)
4 February 2015Appointment of Helen Catherine Williams as a director on 3 February 2015 (2 pages)
4 February 2015Appointment of Helen Catherine Williams as a director on 3 February 2015 (2 pages)
4 February 2015Appointment of Mr Bahram Jadidi as a director on 3 February 2015 (2 pages)
4 February 2015Appointment of Mr Bahram Jadidi as a director on 3 February 2015 (2 pages)
4 February 2015Termination of appointment of Paul Milnes Thompson as a director on 3 February 2015 (1 page)
4 February 2015Termination of appointment of Susan Thompson as a director on 3 February 2015 (1 page)
4 February 2015Termination of appointment of Susan Thompson as a director on 3 February 2015 (1 page)
3 February 2015Appointment of Mr Thomas Duncan Hopkinson as a director on 3 February 2015 (2 pages)
3 February 2015Satisfaction of charge 1 in full (1 page)
3 February 2015Appointment of Mr Thomas Duncan Hopkinson as a director on 3 February 2015 (2 pages)
3 February 2015Satisfaction of charge 1 in full (1 page)
3 February 2015Termination of appointment of Susan Thompson as a secretary on 3 February 2015 (1 page)
3 February 2015Termination of appointment of Susan Thompson as a secretary on 3 February 2015 (1 page)
3 February 2015Termination of appointment of Susan Thompson as a secretary on 3 February 2015 (1 page)
3 February 2015Satisfaction of charge 2 in full (1 page)
3 February 2015Appointment of Mr Thomas Duncan Hopkinson as a director on 3 February 2015 (2 pages)
3 February 2015Satisfaction of charge 2 in full (1 page)
18 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 2,000
(5 pages)
18 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 2,000
(5 pages)
22 July 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
22 July 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
12 August 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
12 August 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
2 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
Statement of capital on 2013-08-02
  • GBP 2,000
(5 pages)
2 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
Statement of capital on 2013-08-02
  • GBP 2,000
(5 pages)
15 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (5 pages)
15 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (5 pages)
9 July 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
9 July 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
10 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (5 pages)
10 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (5 pages)
7 July 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
7 July 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
27 August 2010Total exemption small company accounts made up to 31 March 2010 (9 pages)
27 August 2010Total exemption small company accounts made up to 31 March 2010 (9 pages)
9 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (5 pages)
9 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (5 pages)
5 August 2009Return made up to 31/07/09; full list of members (4 pages)
5 August 2009Return made up to 31/07/09; full list of members (4 pages)
9 June 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
9 June 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
4 September 2008Total exemption small company accounts made up to 31 March 2008 (9 pages)
4 September 2008Total exemption small company accounts made up to 31 March 2008 (9 pages)
31 July 2008Return made up to 31/07/08; full list of members (4 pages)
31 July 2008Return made up to 31/07/08; full list of members (4 pages)
31 July 2007Return made up to 31/07/07; full list of members (3 pages)
31 July 2007Return made up to 31/07/07; full list of members (3 pages)
11 July 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
11 July 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
7 August 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
7 August 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
3 August 2006Return made up to 31/07/06; full list of members (3 pages)
3 August 2006Return made up to 31/07/06; full list of members (3 pages)
4 August 2005Return made up to 31/07/05; full list of members (3 pages)
4 August 2005Return made up to 31/07/05; full list of members (3 pages)
20 July 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
20 July 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
11 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
11 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
5 August 2004Return made up to 31/07/04; full list of members (7 pages)
5 August 2004Return made up to 31/07/04; full list of members (7 pages)
28 January 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
28 January 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
11 August 2003Return made up to 31/07/03; full list of members (5 pages)
11 August 2003Return made up to 31/07/03; full list of members (5 pages)
11 June 2003Director resigned (1 page)
11 June 2003Director resigned (1 page)
25 July 2002Return made up to 31/07/02; full list of members (6 pages)
25 July 2002Return made up to 31/07/02; full list of members (6 pages)
29 June 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
29 June 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
7 August 2001Return made up to 31/07/01; no change of members (5 pages)
7 August 2001Return made up to 31/07/01; no change of members (5 pages)
29 June 2001Accounts for a small company made up to 31 March 2001 (5 pages)
29 June 2001Accounts for a small company made up to 31 March 2001 (5 pages)
29 May 2001Location of debenture register (1 page)
29 May 2001Location of debenture register (1 page)
5 January 2001Location of register of members (1 page)
5 January 2001Location of register of members (1 page)
19 September 2000Accounts for a small company made up to 31 March 2000 (6 pages)
19 September 2000Accounts for a small company made up to 31 March 2000 (6 pages)
8 August 2000Return made up to 31/07/00; full list of members (5 pages)
8 August 2000Return made up to 31/07/00; full list of members (5 pages)
28 September 1999Accounts for a small company made up to 31 March 1999 (6 pages)
28 September 1999Accounts for a small company made up to 31 March 1999 (6 pages)
21 July 1999Return made up to 31/07/99; full list of members (6 pages)
21 July 1999Return made up to 31/07/99; full list of members (6 pages)
27 January 1999Accounts for a small company made up to 31 March 1998 (6 pages)
27 January 1999Accounts for a small company made up to 31 March 1998 (6 pages)
12 August 1998Return made up to 31/07/98; no change of members (5 pages)
12 August 1998Return made up to 31/07/98; no change of members (5 pages)
24 September 1997Accounts for a small company made up to 31 March 1997 (7 pages)
24 September 1997Accounts for a small company made up to 31 March 1997 (7 pages)
28 July 1997Return made up to 31/07/97; no change of members (4 pages)
28 July 1997Return made up to 31/07/97; no change of members (4 pages)
7 August 1996Return made up to 31/07/96; full list of members (6 pages)
7 August 1996Return made up to 31/07/96; full list of members (6 pages)
23 July 1996Accounts for a small company made up to 31 March 1996 (7 pages)
23 July 1996Accounts for a small company made up to 31 March 1996 (7 pages)
14 December 1995Accounts for a small company made up to 31 March 1995 (7 pages)
14 December 1995Accounts for a small company made up to 31 March 1995 (7 pages)
2 August 1995Return made up to 31/07/95; no change of members (4 pages)
2 August 1995Return made up to 31/07/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (19 pages)
5 October 1985Annual return made up to 11/08/82 (7 pages)
5 October 1985Annual return made up to 11/08/82 (7 pages)
27 June 1926Incorporation (19 pages)
27 June 1926Incorporation (19 pages)
24 June 1926Certificate of incorporation (1 page)
24 June 1926Certificate of incorporation (1 page)