Company NameThomas Group (Marble & Granite) Limited
DirectorsJames Howard Thomas and Mark Richard Thomas
Company StatusActive
Company Number00425577
CategoryPrivate Limited Company
Incorporation Date12 December 1946(77 years, 5 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr James Howard Thomas
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2006(59 years, 2 months after company formation)
Appointment Duration18 years, 2 months
RoleSales Director
Country of ResidenceEngland
Correspondence Address21 Victoria Road
Macclesfield
Cheshire
SK10 3JA
Director NameMr Mark Richard Thomas
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed29 May 2009(62 years, 6 months after company formation)
Appointment Duration14 years, 11 months
RoleStone Merchant
Country of ResidenceUnited Kingdom
Correspondence Address8 Perrygate Avenue
Didsbury
Manchester
M20 1JR
Director NameMr Peter Howard Thomas
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed11 September 1991(44 years, 9 months after company formation)
Appointment Duration22 years, 6 months (resigned 12 March 2014)
RoleMarble & Granite Merchant
Country of ResidenceUnited Kingdom
Correspondence Address2 Lillyrooke Drive
Knutsford
Cheshire
WA16 8WR
Director NameMr Raymond Clive Thomas
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed11 September 1991(44 years, 9 months after company formation)
Appointment Duration28 years, 9 months (resigned 26 June 2020)
RoleMarble & Granite Merchant
Country of ResidenceUnited Kingdom
Correspondence Address9 Crown Dale
Turton
Bolton
Lancashire
BL7 0QY
Secretary NameMr Raymond Clive Thomas
NationalityBritish
StatusResigned
Appointed11 September 1991(44 years, 9 months after company formation)
Appointment Duration28 years, 9 months (resigned 26 June 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Crown Dale
Turton
Bolton
Lancashire
BL7 0QY

Contact

Websitethethomasgroup.co.uk
Email address[email protected]
Telephone0161 7482146
Telephone regionManchester

Location

Registered Address38 Higher Road
Urmston
Manchester
M41 9AP
RegionNorth West
ConstituencyStretford and Urmston
CountyGreater Manchester
WardUrmston
Built Up AreaGreater Manchester

Shareholders

1000 at £0.5Nicholas Thomas
7.81%
Ordinary B
1000 at £0.5Olivia Thomas
7.81%
Ordinary B
2.9k at £0.5James Thomas
22.98%
Ordinary A
2.9k at £0.5Mark Thomas
22.33%
Ordinary A
2k at £0.5Trustees Of R C Thomas Discretionary Settlement
15.63%
Ordinary B
1.5k at £0.5Jamie Thomas
11.95%
Ordinary B
1.5k at £0.5Mark Thomas
11.48%
Ordinary B

Financials

Year2014
Net Worth£728,072
Current Liabilities£1,550,977

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return11 September 2023 (7 months, 2 weeks ago)
Next Return Due25 September 2024 (5 months from now)

Charges

12 May 2014Delivered on: 21 May 2014
Persons entitled: Positive Cashflow Finance Limited

Classification: A registered charge
Particulars: I. All present and future freehold and leasehold property (including, without limitation, the property specified in the schedule) and all liens, charges, options, agreements, rights and interests in or over land or the proceeds of sale of land and all buildings, fixtures (including trade fixtures) and fixed plant and machinery for the time being on such property or land together with all rights, easements and privileges appurtenant to, or benefiting, the same;. Ii. All patents, patent applications, trade marks and service marks (whether registered or not), trade mark applications, service mark applications trade names, registered designs, design rights, copyrights, computer programmes, know-how and trade secrets and all other industrial or intangible property or rights and all licences, agreements and ancillary and connected rights relating to, intellectual and intangible property.
Outstanding
16 July 1987Delivered on: 21 July 1987
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
30 July 2010Delivered on: 3 August 2010
Satisfied on: 7 July 2014
Persons entitled: Rbs Invoice Finance Limited

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
25 September 1969Delivered on: 3 October 1969
Satisfied on: 30 July 2005
Persons entitled: Williams Deacon's Bank LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Freehold land & buildings "glenholme" 50 higher road, urmston, lancaster. 46 & 48 higher road, urmston including all fixtures plant and machinery.
Fully Satisfied

Filing History

25 September 2023Total exemption full accounts made up to 31 December 2022 (12 pages)
11 September 2023Confirmation statement made on 11 September 2023 with updates (5 pages)
25 August 2023Director's details changed for Mr James Howard Thomas on 25 August 2023 (2 pages)
25 August 2023Director's details changed for Mr Mark Richard Thomas on 25 August 2023 (2 pages)
29 September 2022Total exemption full accounts made up to 31 December 2021 (12 pages)
21 September 2022Confirmation statement made on 11 September 2022 with no updates (3 pages)
24 September 2021Total exemption full accounts made up to 31 December 2020 (12 pages)
24 September 2021Confirmation statement made on 11 September 2021 with no updates (3 pages)
18 May 2021Termination of appointment of Raymond Clive Thomas as a secretary on 26 June 2020 (1 page)
18 May 2021Termination of appointment of Raymond Clive Thomas as a director on 26 June 2020 (1 page)
16 November 2020Confirmation statement made on 11 September 2020 with no updates (3 pages)
7 October 2020Accounts for a small company made up to 31 December 2019 (11 pages)
26 September 2019Confirmation statement made on 11 September 2019 with no updates (3 pages)
21 June 2019Accounts for a small company made up to 31 December 2018 (11 pages)
25 September 2018Confirmation statement made on 11 September 2018 with no updates (3 pages)
22 May 2018Accounts for a small company made up to 31 December 2017 (10 pages)
22 September 2017Confirmation statement made on 11 September 2017 with no updates (3 pages)
22 September 2017Confirmation statement made on 11 September 2017 with no updates (3 pages)
11 July 2017Accounts for a small company made up to 31 December 2016 (10 pages)
11 July 2017Accounts for a small company made up to 31 December 2016 (10 pages)
17 September 2016Accounts for a small company made up to 31 December 2015 (6 pages)
17 September 2016Accounts for a small company made up to 31 December 2015 (6 pages)
14 September 2016Confirmation statement made on 11 September 2016 with updates (5 pages)
14 September 2016Confirmation statement made on 11 September 2016 with updates (5 pages)
25 April 2016Second filing of AR01 previously delivered to Companies House made up to 11 September 2015 (19 pages)
25 April 2016Second filing of AR01 previously delivered to Companies House made up to 11 September 2015 (19 pages)
8 October 2015Annual return made up to 11 September 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 6,400
(7 pages)
8 October 2015Annual return made up to 11 September 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 6,400
  • ANNOTATION Clarification a second filed AR01 was registered on 25/04/2016
(8 pages)
8 October 2015Annual return made up to 11 September 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 6,400
  • ANNOTATION Clarification a second filed AR01 was registered on 25/04/2016
(8 pages)
3 October 2015Accounts for a small company made up to 31 December 2014 (6 pages)
3 October 2015Accounts for a small company made up to 31 December 2014 (6 pages)
8 October 2014Termination of appointment of Peter Howard Thomas as a director on 12 March 2014 (1 page)
8 October 2014Annual return made up to 11 September 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 6,400
(7 pages)
8 October 2014Termination of appointment of Peter Howard Thomas as a director on 12 March 2014 (1 page)
8 October 2014Termination of appointment of Peter Howard Thomas as a director on 12 March 2014 (1 page)
8 October 2014Annual return made up to 11 September 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 6,400
(7 pages)
8 October 2014Termination of appointment of Peter Howard Thomas as a director on 12 March 2014 (1 page)
7 July 2014Satisfaction of charge 3 in full (4 pages)
7 July 2014Satisfaction of charge 3 in full (4 pages)
6 June 2014Accounts for a small company made up to 31 December 2013 (6 pages)
6 June 2014Accounts for a small company made up to 31 December 2013 (6 pages)
21 May 2014Registration of charge 004255770004 (24 pages)
21 May 2014Registration of charge 004255770004 (24 pages)
29 April 2014Purchase of own shares. (3 pages)
29 April 2014Purchase of own shares. (3 pages)
26 March 2014Second filing of AR01 previously delivered to Companies House made up to 11 September 2013 (20 pages)
26 March 2014Second filing of AR01 previously delivered to Companies House made up to 11 September 2013 (20 pages)
24 March 2014Cancellation of shares. Statement of capital on 24 March 2014
  • GBP 6,400
(4 pages)
24 March 2014Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(19 pages)
24 March 2014Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(19 pages)
24 March 2014Cancellation of shares. Statement of capital on 24 March 2014
  • GBP 6,400
(4 pages)
25 September 2013Annual return made up to 11 September 2013 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 26/03/2014
(8 pages)
25 September 2013Annual return made up to 11 September 2013 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 26/03/2014
(8 pages)
17 July 2013Accounts for a small company made up to 31 December 2012 (7 pages)
17 July 2013Accounts for a small company made up to 31 December 2012 (7 pages)
26 September 2012Full accounts made up to 31 December 2011 (20 pages)
26 September 2012Full accounts made up to 31 December 2011 (20 pages)
18 September 2012Director's details changed for Mr Mark Richard Thomas on 31 August 2012 (2 pages)
18 September 2012Annual return made up to 11 September 2012 with a full list of shareholders (7 pages)
18 September 2012Director's details changed for Mr Mark Richard Thomas on 31 August 2012 (2 pages)
18 September 2012Annual return made up to 11 September 2012 with a full list of shareholders (7 pages)
6 October 2011Annual return made up to 11 September 2011 with a full list of shareholders (7 pages)
6 October 2011Annual return made up to 11 September 2011 with a full list of shareholders (7 pages)
13 September 2011Accounts for a small company made up to 31 December 2010 (7 pages)
13 September 2011Accounts for a small company made up to 31 December 2010 (7 pages)
29 March 2011Registered office address changed from , 38 Higher Road, Urmston, Manchester, M31 1AP on 29 March 2011 (1 page)
29 March 2011Registered office address changed from , 38 Higher Road, Urmston, Manchester, M31 1AP on 29 March 2011 (1 page)
13 October 2010Appointment of Mr Mark Richard Thomas as a director (1 page)
13 October 2010Appointment of Mr Mark Richard Thomas as a director (1 page)
7 October 2010Director's details changed for Mr James Howard Thomas on 11 September 2010 (2 pages)
7 October 2010Annual return made up to 11 September 2010 with a full list of shareholders (6 pages)
7 October 2010Director's details changed for Mr James Howard Thomas on 11 September 2010 (2 pages)
7 October 2010Annual return made up to 11 September 2010 with a full list of shareholders (6 pages)
4 October 2010Accounts for a small company made up to 31 December 2009 (8 pages)
4 October 2010Accounts for a small company made up to 31 December 2009 (8 pages)
3 August 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
3 August 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
9 October 2009Annual return made up to 11 September 2009 with a full list of shareholders (4 pages)
9 October 2009Annual return made up to 11 September 2009 with a full list of shareholders (4 pages)
8 July 2009Accounts for a small company made up to 31 December 2008 (9 pages)
8 July 2009Accounts for a small company made up to 31 December 2008 (9 pages)
22 October 2008Return made up to 11/09/08; full list of members (4 pages)
22 October 2008Return made up to 11/09/08; full list of members (4 pages)
10 July 2008Accounts for a small company made up to 31 December 2007 (9 pages)
10 July 2008Accounts for a small company made up to 31 December 2007 (9 pages)
27 September 2007Accounts for a small company made up to 31 December 2006 (9 pages)
27 September 2007Accounts for a small company made up to 31 December 2006 (9 pages)
21 September 2007Return made up to 11/09/07; no change of members (7 pages)
21 September 2007Return made up to 11/09/07; no change of members (7 pages)
29 September 2006Return made up to 11/09/06; full list of members (7 pages)
29 September 2006Return made up to 11/09/06; full list of members (7 pages)
11 September 2006Accounts for a small company made up to 31 December 2005 (9 pages)
11 September 2006Accounts for a small company made up to 31 December 2005 (9 pages)
15 June 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
15 June 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
9 February 2006New director appointed (2 pages)
9 February 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
9 February 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
9 February 2006New director appointed (2 pages)
7 December 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
7 December 2005Memorandum and Articles of Association (7 pages)
7 December 2005Memorandum and Articles of Association (7 pages)
7 December 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
28 September 2005Return made up to 11/09/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
28 September 2005Return made up to 11/09/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
23 August 2005Accounts for a small company made up to 31 December 2004 (9 pages)
23 August 2005Accounts for a small company made up to 31 December 2004 (9 pages)
30 July 2005Declaration of satisfaction of mortgage/charge (1 page)
30 July 2005Declaration of satisfaction of mortgage/charge (1 page)
18 October 2004Accounts for a small company made up to 31 December 2003 (9 pages)
18 October 2004Accounts for a small company made up to 31 December 2003 (9 pages)
29 September 2004Return made up to 11/09/04; full list of members (7 pages)
29 September 2004Return made up to 11/09/04; full list of members (7 pages)
7 November 2003Accounts for a small company made up to 31 December 2002 (9 pages)
7 November 2003Accounts for a small company made up to 31 December 2002 (9 pages)
23 September 2003Return made up to 11/09/03; full list of members (7 pages)
23 September 2003Return made up to 11/09/03; full list of members (7 pages)
26 September 2002Return made up to 11/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 September 2002Return made up to 11/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 July 2002Accounts for a small company made up to 31 December 2001 (10 pages)
26 July 2002Accounts for a small company made up to 31 December 2001 (10 pages)
25 September 2001Return made up to 11/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 September 2001Return made up to 11/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 September 2001Accounts for a small company made up to 31 December 2000 (11 pages)
6 September 2001Accounts for a small company made up to 31 December 2000 (11 pages)
4 October 2000Return made up to 11/09/00; full list of members (6 pages)
4 October 2000Return made up to 11/09/00; full list of members (6 pages)
8 September 2000Accounts for a small company made up to 31 December 1999 (11 pages)
8 September 2000Accounts for a small company made up to 31 December 1999 (11 pages)
7 October 1999Return made up to 11/09/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
7 October 1999Return made up to 11/09/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
5 October 1999Accounts for a small company made up to 31 December 1998 (11 pages)
5 October 1999Accounts for a small company made up to 31 December 1998 (11 pages)
5 October 1998Return made up to 11/09/98; no change of members (4 pages)
5 October 1998Return made up to 11/09/98; no change of members (4 pages)
10 September 1998Accounts for a small company made up to 31 December 1997 (12 pages)
10 September 1998Accounts for a small company made up to 31 December 1997 (12 pages)
13 January 1998Accounts for a small company made up to 31 December 1996 (12 pages)
13 January 1998Accounts for a small company made up to 31 December 1996 (12 pages)
12 October 1997Return made up to 11/09/97; full list of members (6 pages)
12 October 1997Return made up to 11/09/97; full list of members (6 pages)
16 October 1996Return made up to 11/09/96; no change of members (4 pages)
16 October 1996Return made up to 11/09/96; no change of members (4 pages)
21 July 1996Accounts for a small company made up to 31 December 1995 (12 pages)
21 July 1996Accounts for a small company made up to 31 December 1995 (12 pages)
9 October 1995Return made up to 11/09/95; full list of members (6 pages)
9 October 1995Return made up to 11/09/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (35 pages)
21 November 1972Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
21 November 1972Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
13 November 1972New secretary appointed (1 page)
13 November 1972New secretary appointed (1 page)
17 October 1967Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(3 pages)
17 October 1967Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(3 pages)
12 December 1946Incorporation (17 pages)
12 December 1946Incorporation (17 pages)