Deva City Office Park
Trinity Way
Manchester
M3 7BB
Director Name | Gary Alan Turner Brown |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 1999(8 years, 11 months after company formation) |
Appointment Duration | 25 years, 2 months |
Role | Consulting Structural Engineer |
Country of Residence | England |
Correspondence Address | 3 Brewery Yard Deva City Office Park Trinity Way Manchester M3 7BB |
Director Name | Heather Elizabeth Mannings |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2023(32 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months |
Role | Structural Engineer |
Country of Residence | England |
Correspondence Address | 3 Brewery Yard Deva City Office Park Trinity Way Manchester M3 7BB |
Director Name | William Brian Thomason |
---|---|
Date of Birth | October 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 1991(12 months after company formation) |
Appointment Duration | 25 years, 6 months (resigned 19 October 2016) |
Role | Consulting Structural Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 17 Brewery Yard Deva Centre Trinity Way Manchester M3 7BB |
Director Name | Mr Arthur Anthony Park |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 1991(12 months after company formation) |
Appointment Duration | 28 years, 5 months (resigned 09 September 2019) |
Role | Consulting Structural Engineer |
Country of Residence | England |
Correspondence Address | 17 Brewery Yard Deva Centre Trinity Way Manchester M3 7BB |
Director Name | Mr Christopher Trevor Shorter |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 1991(12 months after company formation) |
Appointment Duration | 28 years, 5 months (resigned 09 September 2019) |
Role | Consulting Structural Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 17 Brewery Yard Deva Centre Trinity Way Manchester M3 7BB |
Secretary Name | William Brian Thomason |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 April 1991(12 months after company formation) |
Appointment Duration | 14 years, 11 months (resigned 21 March 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Castle Road Cowes Isle Of Wight PO31 7QZ |
Secretary Name | Mr Ian Stuart Thomason |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 March 2006(15 years, 11 months after company formation) |
Appointment Duration | 8 years (resigned 01 April 2014) |
Role | Accountant |
Correspondence Address | 17 Brewery Yard Deva Centre Trinity Way Manchester M3 7BB |
Website | www.thomason.co.uk |
---|
Registered Address | 3 Brewery Yard Deva City Office Park Trinity Way Manchester M3 7BB |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Ordsall |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £879,131 |
Cash | £50,807 |
Current Liabilities | £360,158 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 5 April 2023 (1 year ago) |
---|---|
Next Return Due | 19 April 2024 (overdue) |
25 February 2020 | Delivered on: 27 February 2020 Persons entitled: Richard Levery Classification: A registered charge Outstanding |
---|---|
25 February 2020 | Delivered on: 27 February 2020 Persons entitled: Gary Alan Turner Brown Classification: A registered charge Outstanding |
12 May 1995 | Delivered 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 |
19 April 2023 | Confirmation statement made on 5 April 2023 with updates (4 pages) |
---|---|
6 April 2023 | Director's details changed for Gary Alan Turner Brown on 1 April 2023 (2 pages) |
9 January 2023 | Appointment of Heather Elizabeth Mannings as a director on 1 January 2023 (2 pages) |
21 October 2022 | Total exemption full accounts made up to 30 June 2022 (11 pages) |
7 April 2022 | Confirmation statement made on 5 April 2022 with no updates (3 pages) |
1 September 2021 | Total exemption full accounts made up to 30 June 2021 (11 pages) |
16 April 2021 | Confirmation statement made on 5 April 2021 with no updates (3 pages) |
23 February 2021 | Registered 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 2021 | Change of details for Thomason Partnership Trustees Limited as a person with significant control on 23 February 2021 (2 pages) |
29 October 2020 | Total exemption full accounts made up to 30 June 2020 (10 pages) |
19 April 2020 | Cessation of Gary Alan Turner Brown as a person with significant control on 25 February 2020 (1 page) |
19 April 2020 | Notification of Thomason Partnership Trustees Limited as a person with significant control on 25 February 2020 (1 page) |
19 April 2020 | Confirmation statement made on 5 April 2020 with updates (4 pages) |
19 April 2020 | Cessation of Richard Levery as a person with significant control on 25 February 2020 (1 page) |
2 March 2020 | Resolutions
|
27 February 2020 | Registration of charge 024901950002, created on 25 February 2020 (29 pages) |
27 February 2020 | Statement of capital following an allotment of shares on 25 February 2020
|
27 February 2020 | Registration of charge 024901950003, created on 25 February 2020 (29 pages) |
5 November 2019 | Total exemption full accounts made up to 30 June 2019 (9 pages) |
28 October 2019 | Purchase of own shares. (3 pages) |
28 October 2019 | Cancellation of shares. Statement of capital on 9 September 2019
|
23 October 2019 | Termination of appointment of Arthur Anthony Park as a director on 9 September 2019 (1 page) |
23 October 2019 | Termination of appointment of Christopher Trevor Shorter as a director on 9 September 2019 (1 page) |
9 October 2019 | Purchase of own shares. (3 pages) |
11 April 2019 | Confirmation statement made on 5 April 2019 with no updates (3 pages) |
11 April 2019 | Notification of Richard Levery as a person with significant control on 11 August 2017 (2 pages) |
11 April 2019 | Withdrawal of a person with significant control statement on 11 April 2019 (2 pages) |
11 April 2019 | Notification of Gary Alan Turner Brown as a person with significant control on 11 August 2017 (2 pages) |
29 March 2019 | Total exemption full accounts made up to 30 June 2018 (9 pages) |
10 April 2018 | Confirmation statement made on 5 April 2018 with updates (4 pages) |
23 February 2018 | Total exemption full accounts made up to 30 June 2017 (11 pages) |
5 September 2017 | Cancellation of shares. Statement of capital on 11 August 2017
|
5 September 2017 | Cancellation of shares. Statement of capital on 11 August 2017
|
28 April 2017 | Confirmation statement made on 5 April 2017 with updates (5 pages) |
28 April 2017 | Termination of appointment of William Brian Thomason as a director on 19 October 2016 (1 page) |
28 April 2017 | Confirmation statement made on 5 April 2017 with updates (5 pages) |
28 April 2017 | Termination of appointment of William Brian Thomason as a director on 19 October 2016 (1 page) |
1 November 2016 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
1 November 2016 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
18 April 2016 | Annual return made up to 5 April 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
18 April 2016 | Annual return made up to 5 April 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
28 November 2015 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
28 November 2015 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
1 May 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-05-01
|
1 May 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-05-01
|
1 May 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-05-01
|
14 October 2014 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
14 October 2014 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
2 May 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-05-02
|
2 May 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-05-02
|
2 May 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-05-02
|
2 April 2014 | Termination of appointment of Ian Thomason as a secretary (1 page) |
2 April 2014 | Termination of appointment of Ian Thomason as a secretary (1 page) |
22 October 2013 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
22 October 2013 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
16 April 2013 | Annual return made up to 5 April 2013 with a full list of shareholders (6 pages) |
16 April 2013 | Annual return made up to 5 April 2013 with a full list of shareholders (6 pages) |
16 April 2013 | Annual return made up to 5 April 2013 with a full list of shareholders (6 pages) |
24 January 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
24 January 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
17 April 2012 | Annual return made up to 5 April 2012 with a full list of shareholders (6 pages) |
17 April 2012 | Annual return made up to 5 April 2012 with a full list of shareholders (6 pages) |
17 April 2012 | Annual return made up to 5 April 2012 with a full list of shareholders (6 pages) |
25 October 2011 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
25 October 2011 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
12 April 2011 | Director's details changed for Mr Arthur Anthony Park on 4 April 2011 (2 pages) |
12 April 2011 | Director's details changed for Mr Arthur Anthony Park on 4 April 2011 (2 pages) |
12 April 2011 | Director's details changed for Mr Christopher Trevor Shorter on 4 April 2011 (2 pages) |
12 April 2011 | Annual return made up to 5 April 2011 with a full list of shareholders (6 pages) |
12 April 2011 | Director's details changed for Mr Christopher Trevor Shorter on 4 April 2011 (2 pages) |
12 April 2011 | Annual return made up to 5 April 2011 with a full list of shareholders (6 pages) |
12 April 2011 | Director's details changed for Mr Arthur Anthony Park on 4 April 2011 (2 pages) |
12 April 2011 | Annual return made up to 5 April 2011 with a full list of shareholders (6 pages) |
12 April 2011 | Director's details changed for Mr Christopher Trevor Shorter on 4 April 2011 (2 pages) |
23 November 2010 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
23 November 2010 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
27 April 2010 | Director's details changed for Christopher Trevor Shorter on 1 October 2009 (2 pages) |
27 April 2010 | Secretary's details changed for Mr Ian Stuart Thomason on 1 October 2009 (1 page) |
27 April 2010 | Director's details changed for Christopher Trevor Shorter on 1 October 2009 (2 pages) |
27 April 2010 | Director's details changed for William Brian Thomason on 1 October 2009 (2 pages) |
27 April 2010 | Director's details changed for Gary Alan Turner Brown on 1 October 2009 (2 pages) |
27 April 2010 | Director's details changed for Mr Richard Levery on 1 October 2009 (2 pages) |
27 April 2010 | Director's details changed for Mr Arthur Anthony Park on 1 October 2009 (2 pages) |
27 April 2010 | Director's details changed for Gary Alan Turner Brown on 1 October 2009 (2 pages) |
27 April 2010 | Annual return made up to 5 April 2010 with a full list of shareholders (7 pages) |
27 April 2010 | Director's details changed for Mr Arthur Anthony Park on 1 October 2009 (2 pages) |
27 April 2010 | Director's details changed for Mr Richard Levery on 1 October 2009 (2 pages) |
27 April 2010 | Director's details changed for Gary Alan Turner Brown on 1 October 2009 (2 pages) |
27 April 2010 | Director's details changed for Christopher Trevor Shorter on 1 October 2009 (2 pages) |
27 April 2010 | Director's details changed for Mr Arthur Anthony Park on 1 October 2009 (2 pages) |
27 April 2010 | Annual return made up to 5 April 2010 with a full list of shareholders (7 pages) |
27 April 2010 | Secretary's details changed for Mr Ian Stuart Thomason on 1 October 2009 (1 page) |
27 April 2010 | Director's details changed for William Brian Thomason on 1 October 2009 (2 pages) |
27 April 2010 | Director's details changed for Mr Richard Levery on 1 October 2009 (2 pages) |
27 April 2010 | Director's details changed for William Brian Thomason on 1 October 2009 (2 pages) |
27 April 2010 | Secretary's details changed for Mr Ian Stuart Thomason on 1 October 2009 (1 page) |
27 April 2010 | Annual return made up to 5 April 2010 with a full list of shareholders (7 pages) |
8 November 2009 | Registered office address changed from 12 United Business Park Low Fields Road Leeds Yorkshire LS12 6UB on 8 November 2009 (2 pages) |
8 November 2009 | Registered office address changed from 12 United Business Park Low Fields Road Leeds Yorkshire LS12 6UB on 8 November 2009 (2 pages) |
8 November 2009 | Registered office address changed from 12 United Business Park Low Fields Road Leeds Yorkshire LS12 6UB on 8 November 2009 (2 pages) |
22 October 2009 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
22 October 2009 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
7 April 2009 | Director's change of particulars / richard levery / 05/04/2009 (1 page) |
7 April 2009 | Director's change of particulars / richard levery / 05/04/2009 (1 page) |
7 April 2009 | Secretary's change of particulars / ian thomason / 05/04/2009 (1 page) |
7 April 2009 | Return made up to 05/04/09; full list of members (5 pages) |
7 April 2009 | Secretary's change of particulars / ian thomason / 05/04/2009 (1 page) |
7 April 2009 | Return made up to 05/04/09; full list of members (5 pages) |
28 March 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
28 March 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
11 June 2008 | Director's change of particulars / arthur park / 07/04/2008 (1 page) |
11 June 2008 | Return made up to 05/04/08; full list of members (5 pages) |
11 June 2008 | Director's change of particulars / arthur park / 07/04/2008 (1 page) |
11 June 2008 | Return made up to 05/04/08; full list of members (5 pages) |
28 March 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
28 March 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
27 April 2007 | Return made up to 05/04/07; full list of members (4 pages) |
27 April 2007 | Return made up to 05/04/07; full list of members (4 pages) |
19 December 2006 | Total exemption small company accounts made up to 30 June 2006 (8 pages) |
19 December 2006 | Total exemption small company accounts made up to 30 June 2006 (8 pages) |
7 April 2006 | Director's particulars changed (1 page) |
7 April 2006 | Return made up to 05/04/06; full list of members (4 pages) |
7 April 2006 | Return made up to 05/04/06; full list of members (4 pages) |
7 April 2006 | Director's particulars changed (1 page) |
21 March 2006 | Secretary resigned (1 page) |
21 March 2006 | New secretary appointed (1 page) |
21 March 2006 | Secretary resigned (1 page) |
21 March 2006 | New secretary appointed (1 page) |
21 December 2005 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
21 December 2005 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
5 April 2005 | Return made up to 05/04/05; full list of members (4 pages) |
5 April 2005 | Return made up to 05/04/05; full list of members (4 pages) |
24 March 2005 | Accounts for a small company made up to 30 June 2004 (6 pages) |
24 March 2005 | Accounts for a small company made up to 30 June 2004 (6 pages) |
19 April 2004 | Return made up to 05/04/04; full list of members (9 pages) |
19 April 2004 | Return made up to 05/04/04; full list of members (9 pages) |
16 February 2004 | Accounts for a small company made up to 30 June 2003 (6 pages) |
16 February 2004 | Accounts for a small company made up to 30 June 2003 (6 pages) |
7 November 2003 | Registered office changed on 07/11/03 from: 18 york place leeds LS1 2EX (1 page) |
7 November 2003 | Registered office changed on 07/11/03 from: 18 york place leeds LS1 2EX (1 page) |
8 April 2003 | Return made up to 05/04/03; full list of members (10 pages) |
8 April 2003 | Return made up to 05/04/03; full list of members (10 pages) |
10 January 2003 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
10 January 2003 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
10 April 2002 | Return made up to 05/04/02; full list of members (8 pages) |
10 April 2002 | Return made up to 05/04/02; full list of members (8 pages) |
10 December 2001 | Total exemption small company accounts made up to 30 June 2001 (6 pages) |
10 December 2001 | Total exemption small company accounts made up to 30 June 2001 (6 pages) |
11 April 2001 | Return made up to 05/04/01; full list of members (8 pages) |
11 April 2001 | Return made up to 05/04/01; full list of members (8 pages) |
8 January 2001 | Accounts for a small company made up to 30 June 2000 (6 pages) |
8 January 2001 | Accounts for a small company made up to 30 June 2000 (6 pages) |
7 April 2000 | Return made up to 05/04/00; full list of members (8 pages) |
7 April 2000 | Return made up to 05/04/00; full list of members (8 pages) |
13 December 1999 | Accounts for a small company made up to 30 June 1999 (6 pages) |
13 December 1999 | Accounts for a small company made up to 30 June 1999 (6 pages) |
16 April 1999 | Return made up to 05/04/99; no change of members (5 pages) |
16 April 1999 | Return made up to 05/04/99; no change of members (5 pages) |
16 April 1999 | New director appointed (2 pages) |
16 April 1999 | New director appointed (2 pages) |
20 November 1998 | Accounts for a small company made up to 30 June 1998 (6 pages) |
20 November 1998 | Accounts for a small company made up to 30 June 1998 (6 pages) |
9 March 1998 | Accounts for a small company made up to 30 June 1997 (5 pages) |
9 March 1998 | Accounts for a small company made up to 30 June 1997 (5 pages) |
27 April 1997 | Return made up to 05/04/97; full list of members (7 pages) |
27 April 1997 | Return made up to 05/04/97; full list of members (7 pages) |
3 April 1997 | Accounts for a small company made up to 30 June 1996 (4 pages) |
3 April 1997 | Accounts for a small company made up to 30 June 1996 (4 pages) |
21 April 1996 | Return made up to 05/04/96; full list of members
|
21 April 1996 | Return made up to 05/04/96; full list of members
|
20 February 1996 | Ad 15/01/96--------- £ si 1@1=1 £ ic 999/1000 (2 pages) |
20 February 1996 | Ad 17/05/90--------- £ si 997@1 (2 pages) |
20 February 1996 | Ad 15/01/96--------- £ si 1@1=1 £ ic 999/1000 (2 pages) |
20 February 1996 | Ad 17/05/90--------- £ si 997@1 (2 pages) |
5 February 1996 | Accounts for a small company made up to 30 June 1995 (4 pages) |
5 February 1996 | Accounts for a small company made up to 30 June 1995 (4 pages) |
19 May 1995 | Particulars of mortgage/charge (4 pages) |
19 May 1995 | Particulars of mortgage/charge (4 pages) |
18 May 1995 | Return made up to 05/04/95; full list of members
|
18 May 1995 | Director's particulars changed (2 pages) |
18 May 1995 | Return made up to 05/04/95; full list of members
|
18 May 1995 | Director's particulars changed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (18 pages) |
6 April 1990 | Incorporation (17 pages) |
6 April 1990 | Incorporation (17 pages) |