Macclesfield
Cheshire
SK10 3JA
Director Name | Mr Mark Richard Thomas |
---|---|
Date of Birth | January 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 May 2009(62 years, 6 months after company formation) |
Appointment Duration | 13 years, 10 months |
Role | Stone Merchant |
Country of Residence | United Kingdom |
Correspondence Address | 8 Perrygate Avenue Didsbury Manchester M20 1JR |
Director Name | Mr Raymond Clive Thomas |
---|---|
Date of Birth | November 1949 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 1991(44 years, 9 months after company formation) |
Appointment Duration | 28 years, 9 months (resigned 26 June 2020) |
Role | Marble & Granite Merchant |
Country of Residence | United Kingdom |
Correspondence Address | 9 Crown Dale Turton Bolton Lancashire BL7 0QY |
Director Name | Mr Peter Howard Thomas |
---|---|
Date of Birth | July 1948 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 1991(44 years, 9 months after company formation) |
Appointment Duration | 22 years, 6 months (resigned 12 March 2014) |
Role | Marble & Granite Merchant |
Country of Residence | United Kingdom |
Correspondence Address | 2 Lillyrooke Drive Knutsford Cheshire WA16 8WR |
Secretary Name | Mr Raymond Clive Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 September 1991(44 years, 9 months after company formation) |
Appointment Duration | 28 years, 9 months (resigned 26 June 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Crown Dale Turton Bolton Lancashire BL7 0QY |
Website | thethomasgroup.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0161 7482146 |
Telephone region | Manchester |
Registered Address | 38 Higher Road Urmston Manchester M41 9AP |
---|---|
Region | North West |
Constituency | Stretford and Urmston |
County | Greater Manchester |
Ward | Urmston |
Built Up Area | Greater Manchester |
1000 at £0.5 | Nicholas Thomas 7.81% Ordinary B |
---|---|
1000 at £0.5 | Olivia Thomas 7.81% Ordinary B |
2.9k at £0.5 | James Thomas 22.98% Ordinary A |
2.9k at £0.5 | Mark Thomas 22.33% Ordinary A |
2k at £0.5 | Trustees Of R C Thomas Discretionary Settlement 15.63% Ordinary B |
1.5k at £0.5 | Jamie Thomas 11.95% Ordinary B |
1.5k at £0.5 | Mark Thomas 11.48% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £728,072 |
Current Liabilities | £1,550,977 |
Latest Accounts | 31 December 2021 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 11 September 2022 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 25 September 2023 (6 months from now) |
12 May 2014 | Delivered 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 1987 | Delivered 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 2010 | Delivered 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 1969 | Delivered 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 |
24 September 2021 | Confirmation statement made on 11 September 2021 with no updates (3 pages) |
---|---|
24 September 2021 | Total exemption full accounts made up to 31 December 2020 (12 pages) |
18 May 2021 | Termination of appointment of Raymond Clive Thomas as a director on 26 June 2020 (1 page) |
18 May 2021 | Termination of appointment of Raymond Clive Thomas as a secretary on 26 June 2020 (1 page) |
16 November 2020 | Confirmation statement made on 11 September 2020 with no updates (3 pages) |
7 October 2020 | Accounts for a small company made up to 31 December 2019 (11 pages) |
26 September 2019 | Confirmation statement made on 11 September 2019 with no updates (3 pages) |
21 June 2019 | Accounts for a small company made up to 31 December 2018 (11 pages) |
25 September 2018 | Confirmation statement made on 11 September 2018 with no updates (3 pages) |
22 May 2018 | Accounts for a small company made up to 31 December 2017 (10 pages) |
22 September 2017 | Confirmation statement made on 11 September 2017 with no updates (3 pages) |
22 September 2017 | Confirmation statement made on 11 September 2017 with no updates (3 pages) |
11 July 2017 | Accounts for a small company made up to 31 December 2016 (10 pages) |
11 July 2017 | Accounts for a small company made up to 31 December 2016 (10 pages) |
17 September 2016 | Accounts for a small company made up to 31 December 2015 (6 pages) |
17 September 2016 | Accounts for a small company made up to 31 December 2015 (6 pages) |
14 September 2016 | Confirmation statement made on 11 September 2016 with updates (5 pages) |
14 September 2016 | Confirmation statement made on 11 September 2016 with updates (5 pages) |
25 April 2016 | Second filing of AR01 previously delivered to Companies House made up to 11 September 2015 (19 pages) |
25 April 2016 | Second filing of AR01 previously delivered to Companies House made up to 11 September 2015 (19 pages) |
8 October 2015 | Annual return made up to 11 September 2015 with a full list of shareholders Statement of capital on 2015-10-08
|
8 October 2015 | Annual return made up to 11 September 2015 with a full list of shareholders Statement of capital on 2015-10-08
|
8 October 2015 | Annual return made up to 11 September 2015 with a full list of shareholders Statement of capital on 2015-10-08
|
3 October 2015 | Accounts for a small company made up to 31 December 2014 (6 pages) |
3 October 2015 | Accounts for a small company made up to 31 December 2014 (6 pages) |
8 October 2014 | Annual return made up to 11 September 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
8 October 2014 | Termination of appointment of Peter Howard Thomas as a director on 12 March 2014 (1 page) |
8 October 2014 | Termination of appointment of Peter Howard Thomas as a director on 12 March 2014 (1 page) |
8 October 2014 | Annual return made up to 11 September 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
8 October 2014 | Termination of appointment of Peter Howard Thomas as a director on 12 March 2014 (1 page) |
8 October 2014 | Termination of appointment of Peter Howard Thomas as a director on 12 March 2014 (1 page) |
7 July 2014 | Satisfaction of charge 3 in full (4 pages) |
7 July 2014 | Satisfaction of charge 3 in full (4 pages) |
6 June 2014 | Accounts for a small company made up to 31 December 2013 (6 pages) |
6 June 2014 | Accounts for a small company made up to 31 December 2013 (6 pages) |
21 May 2014 | Registration of charge 004255770004 (24 pages) |
21 May 2014 | Registration of charge 004255770004 (24 pages) |
29 April 2014 | Purchase of own shares. (3 pages) |
29 April 2014 | Purchase of own shares. (3 pages) |
26 March 2014 | Second filing of AR01 previously delivered to Companies House made up to 11 September 2013 (20 pages) |
26 March 2014 | Second filing of AR01 previously delivered to Companies House made up to 11 September 2013 (20 pages) |
24 March 2014 | Cancellation of shares. Statement of capital on 24 March 2014
|
24 March 2014 | Resolutions
|
24 March 2014 | Cancellation of shares. Statement of capital on 24 March 2014
|
24 March 2014 | Resolutions
|
25 September 2013 | Annual return made up to 11 September 2013 with a full list of shareholders
|
25 September 2013 | Annual return made up to 11 September 2013 with a full list of shareholders
|
17 July 2013 | Accounts for a small company made up to 31 December 2012 (7 pages) |
17 July 2013 | Accounts for a small company made up to 31 December 2012 (7 pages) |
26 September 2012 | Full accounts made up to 31 December 2011 (20 pages) |
26 September 2012 | Full accounts made up to 31 December 2011 (20 pages) |
18 September 2012 | Annual return made up to 11 September 2012 with a full list of shareholders (7 pages) |
18 September 2012 | Director's details changed for Mr Mark Richard Thomas on 31 August 2012 (2 pages) |
18 September 2012 | Annual return made up to 11 September 2012 with a full list of shareholders (7 pages) |
18 September 2012 | Director's details changed for Mr Mark Richard Thomas on 31 August 2012 (2 pages) |
6 October 2011 | Annual return made up to 11 September 2011 with a full list of shareholders (7 pages) |
6 October 2011 | Annual return made up to 11 September 2011 with a full list of shareholders (7 pages) |
13 September 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
13 September 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
29 March 2011 | Registered office address changed from , 38 Higher Road, Urmston, Manchester, M31 1AP on 29 March 2011 (1 page) |
29 March 2011 | Registered office address changed from , 38 Higher Road, Urmston, Manchester, M31 1AP on 29 March 2011 (1 page) |
13 October 2010 | Appointment of Mr Mark Richard Thomas as a director (1 page) |
13 October 2010 | Appointment of Mr Mark Richard Thomas as a director (1 page) |
7 October 2010 | Director's details changed for Mr James Howard Thomas on 11 September 2010 (2 pages) |
7 October 2010 | Annual return made up to 11 September 2010 with a full list of shareholders (6 pages) |
7 October 2010 | Annual return made up to 11 September 2010 with a full list of shareholders (6 pages) |
7 October 2010 | Director's details changed for Mr James Howard Thomas on 11 September 2010 (2 pages) |
4 October 2010 | Accounts for a small company made up to 31 December 2009 (8 pages) |
4 October 2010 | Accounts for a small company made up to 31 December 2009 (8 pages) |
3 August 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
3 August 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
9 October 2009 | Annual return made up to 11 September 2009 with a full list of shareholders (4 pages) |
9 October 2009 | Annual return made up to 11 September 2009 with a full list of shareholders (4 pages) |
8 July 2009 | Accounts for a small company made up to 31 December 2008 (9 pages) |
8 July 2009 | Accounts for a small company made up to 31 December 2008 (9 pages) |
22 October 2008 | Return made up to 11/09/08; full list of members (4 pages) |
22 October 2008 | Return made up to 11/09/08; full list of members (4 pages) |
10 July 2008 | Accounts for a small company made up to 31 December 2007 (9 pages) |
10 July 2008 | Accounts for a small company made up to 31 December 2007 (9 pages) |
27 September 2007 | Accounts for a small company made up to 31 December 2006 (9 pages) |
27 September 2007 | Accounts for a small company made up to 31 December 2006 (9 pages) |
21 September 2007 | Return made up to 11/09/07; no change of members (7 pages) |
21 September 2007 | Return made up to 11/09/07; no change of members (7 pages) |
29 September 2006 | Return made up to 11/09/06; full list of members (7 pages) |
29 September 2006 | Return made up to 11/09/06; full list of members (7 pages) |
11 September 2006 | Accounts for a small company made up to 31 December 2005 (9 pages) |
11 September 2006 | Accounts for a small company made up to 31 December 2005 (9 pages) |
15 June 2006 | Resolutions
|
15 June 2006 | Resolutions
|
9 February 2006 | New director appointed (2 pages) |
9 February 2006 | Resolutions
|
9 February 2006 | New director appointed (2 pages) |
9 February 2006 | Resolutions
|
7 December 2005 | Memorandum and Articles of Association (7 pages) |
7 December 2005 | Resolutions
|
7 December 2005 | Memorandum and Articles of Association (7 pages) |
7 December 2005 | Resolutions
|
28 September 2005 | Return made up to 11/09/05; full list of members
|
28 September 2005 | Return made up to 11/09/05; full list of members
|
23 August 2005 | Accounts for a small company made up to 31 December 2004 (9 pages) |
23 August 2005 | Accounts for a small company made up to 31 December 2004 (9 pages) |
30 July 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
30 July 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
18 October 2004 | Accounts for a small company made up to 31 December 2003 (9 pages) |
18 October 2004 | Accounts for a small company made up to 31 December 2003 (9 pages) |
29 September 2004 | Return made up to 11/09/04; full list of members (7 pages) |
29 September 2004 | Return made up to 11/09/04; full list of members (7 pages) |
7 November 2003 | Accounts for a small company made up to 31 December 2002 (9 pages) |
7 November 2003 | Accounts for a small company made up to 31 December 2002 (9 pages) |
23 September 2003 | Return made up to 11/09/03; full list of members (7 pages) |
23 September 2003 | Return made up to 11/09/03; full list of members (7 pages) |
26 September 2002 | Return made up to 11/09/02; full list of members
|
26 September 2002 | Return made up to 11/09/02; full list of members
|
26 July 2002 | Accounts for a small company made up to 31 December 2001 (10 pages) |
26 July 2002 | Accounts for a small company made up to 31 December 2001 (10 pages) |
25 September 2001 | Return made up to 11/09/01; full list of members
|
25 September 2001 | Return made up to 11/09/01; full list of members
|
6 September 2001 | Accounts for a small company made up to 31 December 2000 (11 pages) |
6 September 2001 | Accounts for a small company made up to 31 December 2000 (11 pages) |
4 October 2000 | Return made up to 11/09/00; full list of members (6 pages) |
4 October 2000 | Return made up to 11/09/00; full list of members (6 pages) |
8 September 2000 | Accounts for a small company made up to 31 December 1999 (11 pages) |
8 September 2000 | Accounts for a small company made up to 31 December 1999 (11 pages) |
7 October 1999 | Return made up to 11/09/99; no change of members
|
7 October 1999 | Return made up to 11/09/99; no change of members
|
5 October 1999 | Accounts for a small company made up to 31 December 1998 (11 pages) |
5 October 1999 | Accounts for a small company made up to 31 December 1998 (11 pages) |
5 October 1998 | Return made up to 11/09/98; no change of members (4 pages) |
5 October 1998 | Return made up to 11/09/98; no change of members (4 pages) |
10 September 1998 | Accounts for a small company made up to 31 December 1997 (12 pages) |
10 September 1998 | Accounts for a small company made up to 31 December 1997 (12 pages) |
13 January 1998 | Accounts for a small company made up to 31 December 1996 (12 pages) |
13 January 1998 | Accounts for a small company made up to 31 December 1996 (12 pages) |
12 October 1997 | Return made up to 11/09/97; full list of members (6 pages) |
12 October 1997 | Return made up to 11/09/97; full list of members (6 pages) |
16 October 1996 | Return made up to 11/09/96; no change of members (4 pages) |
16 October 1996 | Return made up to 11/09/96; no change of members (4 pages) |
21 July 1996 | Accounts for a small company made up to 31 December 1995 (12 pages) |
21 July 1996 | Accounts for a small company made up to 31 December 1995 (12 pages) |
9 October 1995 | Return made up to 11/09/95; full list of members (6 pages) |
9 October 1995 | Return made up to 11/09/95; full list of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (35 pages) |
21 November 1972 | Resolutions
|
21 November 1972 | Resolutions
|
13 November 1972 | New secretary appointed (1 page) |
13 November 1972 | New secretary appointed (1 page) |
17 October 1967 | Resolutions
|
17 October 1967 | Resolutions
|
12 December 1946 | Incorporation (17 pages) |
12 December 1946 | Incorporation (17 pages) |