Company NameThomason Partnership Limited
Company StatusActive
Company Number02490195
CategoryPrivate Limited Company
Incorporation Date6 April 1990(34 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities
SIC 74902Quantity surveying activities

Directors

Director NameMr Richard Levery
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed05 April 1991(12 months after company formation)
Appointment Duration33 years, 1 month
RoleConsulting Structural Engineer
Country of ResidenceEngland
Correspondence Address3 Brewery Yard
Deva City Office Park
Trinity Way
Manchester
M3 7BB
Director NameGary Alan Turner Brown
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 1999(8 years, 11 months after company formation)
Appointment Duration25 years, 2 months
RoleConsulting Structural Engineer
Country of ResidenceEngland
Correspondence Address3 Brewery Yard
Deva City Office Park
Trinity Way
Manchester
M3 7BB
Director NameHeather Elizabeth Mannings
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2023(32 years, 9 months after company formation)
Appointment Duration1 year, 3 months
RoleStructural Engineer
Country of ResidenceEngland
Correspondence Address3 Brewery Yard
Deva City Office Park
Trinity Way
Manchester
M3 7BB
Director NameWilliam Brian Thomason
Date of BirthOctober 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed05 April 1991(12 months after company formation)
Appointment Duration25 years, 6 months (resigned 19 October 2016)
RoleConsulting Structural Engineer
Country of ResidenceUnited Kingdom
Correspondence Address17 Brewery Yard Deva Centre
Trinity Way
Manchester
M3 7BB
Director NameMr Arthur Anthony Park
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed05 April 1991(12 months after company formation)
Appointment Duration28 years, 5 months (resigned 09 September 2019)
RoleConsulting Structural Engineer
Country of ResidenceEngland
Correspondence Address17 Brewery Yard Deva Centre
Trinity Way
Manchester
M3 7BB
Director NameMr Christopher Trevor Shorter
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed05 April 1991(12 months after company formation)
Appointment Duration28 years, 5 months (resigned 09 September 2019)
RoleConsulting Structural Engineer
Country of ResidenceUnited Kingdom
Correspondence Address17 Brewery Yard Deva Centre
Trinity Way
Manchester
M3 7BB
Secretary NameWilliam Brian Thomason
NationalityBritish
StatusResigned
Appointed05 April 1991(12 months after company formation)
Appointment Duration14 years, 11 months (resigned 21 March 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Castle Road
Cowes
Isle Of Wight
PO31 7QZ
Secretary NameMr Ian Stuart Thomason
NationalityBritish
StatusResigned
Appointed21 March 2006(15 years, 11 months after company formation)
Appointment Duration8 years (resigned 01 April 2014)
RoleAccountant
Correspondence Address17 Brewery Yard Deva Centre
Trinity Way
Manchester
M3 7BB

Contact

Websitewww.thomason.co.uk

Location

Registered Address3 Brewery Yard
Deva City Office Park
Trinity Way
Manchester
M3 7BB
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£879,131
Cash£50,807
Current Liabilities£360,158

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return5 April 2023 (1 year ago)
Next Return Due19 April 2024 (overdue)

Charges

25 February 2020Delivered on: 27 February 2020
Persons entitled: Richard Levery

Classification: A registered charge
Outstanding
25 February 2020Delivered on: 27 February 2020
Persons entitled: Gary Alan Turner Brown

Classification: A registered charge
Outstanding
12 May 1995Delivered on: 19 May 1995
Persons entitled: Barclays Bank 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. See the mortgage charge document for full details.
Outstanding

Filing History

19 April 2023Confirmation statement made on 5 April 2023 with updates (4 pages)
6 April 2023Director's details changed for Gary Alan Turner Brown on 1 April 2023 (2 pages)
9 January 2023Appointment of Heather Elizabeth Mannings as a director on 1 January 2023 (2 pages)
21 October 2022Total exemption full accounts made up to 30 June 2022 (11 pages)
7 April 2022Confirmation statement made on 5 April 2022 with no updates (3 pages)
1 September 2021Total exemption full accounts made up to 30 June 2021 (11 pages)
16 April 2021Confirmation statement made on 5 April 2021 with no updates (3 pages)
23 February 2021Registered office address changed from 17 Brewery Yard Deva Centre Trinity Way Manchester M3 7BB to 3 Brewery Yard Deva City Office Park Trinity Way Manchester M3 7BB on 23 February 2021 (1 page)
23 February 2021Change of details for Thomason Partnership Trustees Limited as a person with significant control on 23 February 2021 (2 pages)
29 October 2020Total exemption full accounts made up to 30 June 2020 (10 pages)
19 April 2020Cessation of Gary Alan Turner Brown as a person with significant control on 25 February 2020 (1 page)
19 April 2020Notification of Thomason Partnership Trustees Limited as a person with significant control on 25 February 2020 (1 page)
19 April 2020Confirmation statement made on 5 April 2020 with updates (4 pages)
19 April 2020Cessation of Richard Levery as a person with significant control on 25 February 2020 (1 page)
2 March 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(22 pages)
27 February 2020Registration of charge 024901950002, created on 25 February 2020 (29 pages)
27 February 2020Statement of capital following an allotment of shares on 25 February 2020
  • GBP 452
(3 pages)
27 February 2020Registration of charge 024901950003, created on 25 February 2020 (29 pages)
5 November 2019Total exemption full accounts made up to 30 June 2019 (9 pages)
28 October 2019Purchase of own shares. (3 pages)
28 October 2019Cancellation of shares. Statement of capital on 9 September 2019
  • GBP 450
(4 pages)
23 October 2019Termination of appointment of Arthur Anthony Park as a director on 9 September 2019 (1 page)
23 October 2019Termination of appointment of Christopher Trevor Shorter as a director on 9 September 2019 (1 page)
9 October 2019Purchase of own shares. (3 pages)
11 April 2019Confirmation statement made on 5 April 2019 with no updates (3 pages)
11 April 2019Notification of Richard Levery as a person with significant control on 11 August 2017 (2 pages)
11 April 2019Withdrawal of a person with significant control statement on 11 April 2019 (2 pages)
11 April 2019Notification of Gary Alan Turner Brown as a person with significant control on 11 August 2017 (2 pages)
29 March 2019Total exemption full accounts made up to 30 June 2018 (9 pages)
10 April 2018Confirmation statement made on 5 April 2018 with updates (4 pages)
23 February 2018Total exemption full accounts made up to 30 June 2017 (11 pages)
5 September 2017Cancellation of shares. Statement of capital on 11 August 2017
  • GBP 860
(4 pages)
5 September 2017Cancellation of shares. Statement of capital on 11 August 2017
  • GBP 860
(4 pages)
28 April 2017Confirmation statement made on 5 April 2017 with updates (5 pages)
28 April 2017Termination of appointment of William Brian Thomason as a director on 19 October 2016 (1 page)
28 April 2017Confirmation statement made on 5 April 2017 with updates (5 pages)
28 April 2017Termination of appointment of William Brian Thomason as a director on 19 October 2016 (1 page)
1 November 2016Total exemption small company accounts made up to 30 June 2016 (5 pages)
1 November 2016Total exemption small company accounts made up to 30 June 2016 (5 pages)
18 April 2016Annual return made up to 5 April 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 1,000
(6 pages)
18 April 2016Annual return made up to 5 April 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 1,000
(6 pages)
28 November 2015Total exemption small company accounts made up to 30 June 2015 (5 pages)
28 November 2015Total exemption small company accounts made up to 30 June 2015 (5 pages)
1 May 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 1,000
(6 pages)
1 May 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 1,000
(6 pages)
1 May 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 1,000
(6 pages)
14 October 2014Total exemption small company accounts made up to 30 June 2014 (5 pages)
14 October 2014Total exemption small company accounts made up to 30 June 2014 (5 pages)
2 May 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 1,000
(6 pages)
2 May 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 1,000
(6 pages)
2 May 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 1,000
(6 pages)
2 April 2014Termination of appointment of Ian Thomason as a secretary (1 page)
2 April 2014Termination of appointment of Ian Thomason as a secretary (1 page)
22 October 2013Total exemption small company accounts made up to 30 June 2013 (6 pages)
22 October 2013Total exemption small company accounts made up to 30 June 2013 (6 pages)
16 April 2013Annual return made up to 5 April 2013 with a full list of shareholders (6 pages)
16 April 2013Annual return made up to 5 April 2013 with a full list of shareholders (6 pages)
16 April 2013Annual return made up to 5 April 2013 with a full list of shareholders (6 pages)
24 January 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
24 January 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
17 April 2012Annual return made up to 5 April 2012 with a full list of shareholders (6 pages)
17 April 2012Annual return made up to 5 April 2012 with a full list of shareholders (6 pages)
17 April 2012Annual return made up to 5 April 2012 with a full list of shareholders (6 pages)
25 October 2011Total exemption small company accounts made up to 30 June 2011 (5 pages)
25 October 2011Total exemption small company accounts made up to 30 June 2011 (5 pages)
12 April 2011Director's details changed for Mr Arthur Anthony Park on 4 April 2011 (2 pages)
12 April 2011Director's details changed for Mr Arthur Anthony Park on 4 April 2011 (2 pages)
12 April 2011Director's details changed for Mr Christopher Trevor Shorter on 4 April 2011 (2 pages)
12 April 2011Annual return made up to 5 April 2011 with a full list of shareholders (6 pages)
12 April 2011Director's details changed for Mr Christopher Trevor Shorter on 4 April 2011 (2 pages)
12 April 2011Annual return made up to 5 April 2011 with a full list of shareholders (6 pages)
12 April 2011Director's details changed for Mr Arthur Anthony Park on 4 April 2011 (2 pages)
12 April 2011Annual return made up to 5 April 2011 with a full list of shareholders (6 pages)
12 April 2011Director's details changed for Mr Christopher Trevor Shorter on 4 April 2011 (2 pages)
23 November 2010Total exemption small company accounts made up to 30 June 2010 (6 pages)
23 November 2010Total exemption small company accounts made up to 30 June 2010 (6 pages)
27 April 2010Director's details changed for Christopher Trevor Shorter on 1 October 2009 (2 pages)
27 April 2010Secretary's details changed for Mr Ian Stuart Thomason on 1 October 2009 (1 page)
27 April 2010Director's details changed for Christopher Trevor Shorter on 1 October 2009 (2 pages)
27 April 2010Director's details changed for William Brian Thomason on 1 October 2009 (2 pages)
27 April 2010Director's details changed for Gary Alan Turner Brown on 1 October 2009 (2 pages)
27 April 2010Director's details changed for Mr Richard Levery on 1 October 2009 (2 pages)
27 April 2010Director's details changed for Mr Arthur Anthony Park on 1 October 2009 (2 pages)
27 April 2010Director's details changed for Gary Alan Turner Brown on 1 October 2009 (2 pages)
27 April 2010Annual return made up to 5 April 2010 with a full list of shareholders (7 pages)
27 April 2010Director's details changed for Mr Arthur Anthony Park on 1 October 2009 (2 pages)
27 April 2010Director's details changed for Mr Richard Levery on 1 October 2009 (2 pages)
27 April 2010Director's details changed for Gary Alan Turner Brown on 1 October 2009 (2 pages)
27 April 2010Director's details changed for Christopher Trevor Shorter on 1 October 2009 (2 pages)
27 April 2010Director's details changed for Mr Arthur Anthony Park on 1 October 2009 (2 pages)
27 April 2010Annual return made up to 5 April 2010 with a full list of shareholders (7 pages)
27 April 2010Secretary's details changed for Mr Ian Stuart Thomason on 1 October 2009 (1 page)
27 April 2010Director's details changed for William Brian Thomason on 1 October 2009 (2 pages)
27 April 2010Director's details changed for Mr Richard Levery on 1 October 2009 (2 pages)
27 April 2010Director's details changed for William Brian Thomason on 1 October 2009 (2 pages)
27 April 2010Secretary's details changed for Mr Ian Stuart Thomason on 1 October 2009 (1 page)
27 April 2010Annual return made up to 5 April 2010 with a full list of shareholders (7 pages)
8 November 2009Registered office address changed from 12 United Business Park Low Fields Road Leeds Yorkshire LS12 6UB on 8 November 2009 (2 pages)
8 November 2009Registered office address changed from 12 United Business Park Low Fields Road Leeds Yorkshire LS12 6UB on 8 November 2009 (2 pages)
8 November 2009Registered office address changed from 12 United Business Park Low Fields Road Leeds Yorkshire LS12 6UB on 8 November 2009 (2 pages)
22 October 2009Total exemption small company accounts made up to 30 June 2009 (5 pages)
22 October 2009Total exemption small company accounts made up to 30 June 2009 (5 pages)
7 April 2009Director's change of particulars / richard levery / 05/04/2009 (1 page)
7 April 2009Director's change of particulars / richard levery / 05/04/2009 (1 page)
7 April 2009Secretary's change of particulars / ian thomason / 05/04/2009 (1 page)
7 April 2009Return made up to 05/04/09; full list of members (5 pages)
7 April 2009Secretary's change of particulars / ian thomason / 05/04/2009 (1 page)
7 April 2009Return made up to 05/04/09; full list of members (5 pages)
28 March 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
28 March 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
11 June 2008Director's change of particulars / arthur park / 07/04/2008 (1 page)
11 June 2008Return made up to 05/04/08; full list of members (5 pages)
11 June 2008Director's change of particulars / arthur park / 07/04/2008 (1 page)
11 June 2008Return made up to 05/04/08; full list of members (5 pages)
28 March 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
28 March 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
27 April 2007Return made up to 05/04/07; full list of members (4 pages)
27 April 2007Return made up to 05/04/07; full list of members (4 pages)
19 December 2006Total exemption small company accounts made up to 30 June 2006 (8 pages)
19 December 2006Total exemption small company accounts made up to 30 June 2006 (8 pages)
7 April 2006Director's particulars changed (1 page)
7 April 2006Return made up to 05/04/06; full list of members (4 pages)
7 April 2006Return made up to 05/04/06; full list of members (4 pages)
7 April 2006Director's particulars changed (1 page)
21 March 2006Secretary resigned (1 page)
21 March 2006New secretary appointed (1 page)
21 March 2006Secretary resigned (1 page)
21 March 2006New secretary appointed (1 page)
21 December 2005Total exemption small company accounts made up to 30 June 2005 (6 pages)
21 December 2005Total exemption small company accounts made up to 30 June 2005 (6 pages)
5 April 2005Return made up to 05/04/05; full list of members (4 pages)
5 April 2005Return made up to 05/04/05; full list of members (4 pages)
24 March 2005Accounts for a small company made up to 30 June 2004 (6 pages)
24 March 2005Accounts for a small company made up to 30 June 2004 (6 pages)
19 April 2004Return made up to 05/04/04; full list of members (9 pages)
19 April 2004Return made up to 05/04/04; full list of members (9 pages)
16 February 2004Accounts for a small company made up to 30 June 2003 (6 pages)
16 February 2004Accounts for a small company made up to 30 June 2003 (6 pages)
7 November 2003Registered office changed on 07/11/03 from: 18 york place leeds LS1 2EX (1 page)
7 November 2003Registered office changed on 07/11/03 from: 18 york place leeds LS1 2EX (1 page)
8 April 2003Return made up to 05/04/03; full list of members (10 pages)
8 April 2003Return made up to 05/04/03; full list of members (10 pages)
10 January 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
10 January 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
10 April 2002Return made up to 05/04/02; full list of members (8 pages)
10 April 2002Return made up to 05/04/02; full list of members (8 pages)
10 December 2001Total exemption small company accounts made up to 30 June 2001 (6 pages)
10 December 2001Total exemption small company accounts made up to 30 June 2001 (6 pages)
11 April 2001Return made up to 05/04/01; full list of members (8 pages)
11 April 2001Return made up to 05/04/01; full list of members (8 pages)
8 January 2001Accounts for a small company made up to 30 June 2000 (6 pages)
8 January 2001Accounts for a small company made up to 30 June 2000 (6 pages)
7 April 2000Return made up to 05/04/00; full list of members (8 pages)
7 April 2000Return made up to 05/04/00; full list of members (8 pages)
13 December 1999Accounts for a small company made up to 30 June 1999 (6 pages)
13 December 1999Accounts for a small company made up to 30 June 1999 (6 pages)
16 April 1999Return made up to 05/04/99; no change of members (5 pages)
16 April 1999Return made up to 05/04/99; no change of members (5 pages)
16 April 1999New director appointed (2 pages)
16 April 1999New director appointed (2 pages)
20 November 1998Accounts for a small company made up to 30 June 1998 (6 pages)
20 November 1998Accounts for a small company made up to 30 June 1998 (6 pages)
9 March 1998Accounts for a small company made up to 30 June 1997 (5 pages)
9 March 1998Accounts for a small company made up to 30 June 1997 (5 pages)
27 April 1997Return made up to 05/04/97; full list of members (7 pages)
27 April 1997Return made up to 05/04/97; full list of members (7 pages)
3 April 1997Accounts for a small company made up to 30 June 1996 (4 pages)
3 April 1997Accounts for a small company made up to 30 June 1996 (4 pages)
21 April 1996Return made up to 05/04/96; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
21 April 1996Return made up to 05/04/96; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
20 February 1996Ad 15/01/96--------- £ si 1@1=1 £ ic 999/1000 (2 pages)
20 February 1996Ad 17/05/90--------- £ si 997@1 (2 pages)
20 February 1996Ad 15/01/96--------- £ si 1@1=1 £ ic 999/1000 (2 pages)
20 February 1996Ad 17/05/90--------- £ si 997@1 (2 pages)
5 February 1996Accounts for a small company made up to 30 June 1995 (4 pages)
5 February 1996Accounts for a small company made up to 30 June 1995 (4 pages)
19 May 1995Particulars of mortgage/charge (4 pages)
19 May 1995Particulars of mortgage/charge (4 pages)
18 May 1995Return made up to 05/04/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 May 1995Director's particulars changed (2 pages)
18 May 1995Return made up to 05/04/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 May 1995Director's particulars changed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)
6 April 1990Incorporation (17 pages)
6 April 1990Incorporation (17 pages)