Company NameThompson & Cooke Limited
Company StatusActive
Company Number07819372
CategoryPrivate Limited Company
Incorporation Date21 October 2011(12 years, 6 months ago)
Previous NameT & C Solicitors Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7411Legal activities
SIC 69102Solicitors

Directors

Director NameMr Nigel John Ashworth
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed21 October 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Stamford Street
Stalybridge
Cheshire
SK15 1LA
Director NameMr Craig Emerson Maher
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed21 October 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Stamford Street
Stalybridge
Cheshire
SK15 1LA
Director NameMr Zagam Ahmed Hayat
Date of BirthAugust 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed24 November 2023(12 years, 1 month after company formation)
Appointment Duration4 months, 3 weeks
RoleSolicitor
Country of ResidenceEngland
Correspondence Address12 Stamford Street
Stalybridge
Cheshire
SK15 1LA
Director NameDunstana Adeshola Davies
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2011(same day as company formation)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Director NameMr John Hadfield Maltby
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Stamford Street
Stalybridge
Cheshire
SK15 1LA
Director NameMr Peter Edward Holden
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2012(5 months, 1 week after company formation)
Appointment Duration11 years, 6 months (resigned 30 September 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Stamford Street
Stalybridge
Cheshire
SK15 1LA
Director NameMiss Sharon Jill Kelly
Date of BirthJune 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2019(7 years, 2 months after company formation)
Appointment Duration3 years, 2 months (resigned 25 March 2022)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address12 Stamford Street
Stalybridge
Cheshire
SK15 1LA
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed21 October 2011(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitethompsonandcooke.co.uk
Telephone0161 3382614
Telephone regionManchester

Location

Registered Address12 Stamford Street
Stalybridge
Cheshire
SK15 1LA
RegionNorth West
ConstituencyStalybridge and Hyde
CountyGreater Manchester
WardStalybridge South
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth-£755,883
Cash£22,188
Current Liabilities£299,231

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return3 November 2023 (5 months, 2 weeks ago)
Next Return Due17 November 2024 (7 months from now)

Charges

14 August 2014Delivered on: 1 September 2014
Persons entitled:
Nigel John Ashworth
John Hadfield Maltby
Craig Emerson Maher

Classification: A registered charge
Outstanding
15 March 2013Delivered on: 19 March 2013
Persons entitled: National Westminster 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 uncalled capital buildings fixtures plant and machinery.
Outstanding

Filing History

24 November 2023Appointment of Mr Zagam Ahmed Hayat as a director on 24 November 2023 (2 pages)
13 November 2023Confirmation statement made on 3 November 2023 with no updates (3 pages)
6 December 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
28 November 2022Confirmation statement made on 3 November 2022 with updates (4 pages)
24 November 2022Cancellation of shares. Statement of capital on 1 November 2022
  • GBP 20,004
(6 pages)
29 March 2022Termination of appointment of Sharon Jill Kelly as a director on 25 March 2022 (1 page)
20 December 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
2 December 2021Confirmation statement made on 3 November 2021 with no updates (3 pages)
17 March 2021Satisfaction of charge 1 in full (1 page)
30 November 2020Cessation of John Hadfield Maltby as a person with significant control on 1 January 2019 (1 page)
30 November 2020Confirmation statement made on 3 November 2020 with no updates (3 pages)
25 November 2020Second filing of Confirmation Statement dated 3 November 2019 (4 pages)
23 November 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
10 December 2019Unaudited abridged accounts made up to 31 March 2019 (12 pages)
15 November 2019Confirmation statement made on 3 November 2019 with no updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 25/11/2020
(4 pages)
9 April 2019Satisfaction of charge 078193720002 in full (1 page)
2 January 2019Appointment of Miss Sharon Jill Kelly as a director on 1 January 2019 (2 pages)
2 January 2019Termination of appointment of John Hadfield Maltby as a director on 1 January 2019 (1 page)
20 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
5 November 2018Confirmation statement made on 3 November 2018 with no updates (3 pages)
7 March 2018Compulsory strike-off action has been discontinued (1 page)
28 February 2018Total exemption full accounts made up to 31 March 2017 (8 pages)
3 November 2017Confirmation statement made on 3 November 2017 with no updates (3 pages)
3 November 2017Confirmation statement made on 3 November 2017 with no updates (3 pages)
23 October 2017Confirmation statement made on 21 October 2017 with no updates (3 pages)
23 October 2017Confirmation statement made on 21 October 2017 with no updates (3 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
5 December 2016Confirmation statement made on 21 October 2016 with updates (8 pages)
5 December 201621/10/16 Statement of Capital gbp 20005 (8 pages)
28 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
28 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
27 November 2015Annual return made up to 21 October 2015 with a full list of shareholders
Statement of capital on 2015-11-27
  • GBP 20,005
(6 pages)
27 November 2015Annual return made up to 21 October 2015 with a full list of shareholders
Statement of capital on 2015-11-27
  • GBP 20,005
(6 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
17 November 2014Annual return made up to 21 October 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 20,005
(6 pages)
17 November 2014Annual return made up to 21 October 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 20,005
(6 pages)
1 September 2014Registration of charge 078193720002, created on 14 August 2014
  • ANNOTATION Other This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(39 pages)
1 September 2014Registration of charge 078193720002, created on 14 August 2014
  • ANNOTATION Other This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(39 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
17 November 2013Statement of capital following an allotment of shares on 22 October 2012
  • GBP 20,005
(5 pages)
17 November 2013Annual return made up to 21 October 2013 with a full list of shareholders
Statement of capital on 2013-11-17
  • GBP 20,005
(6 pages)
17 November 2013Statement of capital following an allotment of shares on 22 October 2012
  • GBP 20,005
(5 pages)
17 November 2013Annual return made up to 21 October 2013 with a full list of shareholders
Statement of capital on 2013-11-17
  • GBP 20,005
(6 pages)
15 October 2013Accounts for a dormant company made up to 31 March 2012 (2 pages)
15 October 2013Accounts for a dormant company made up to 31 March 2012 (2 pages)
16 July 2013Current accounting period shortened from 31 March 2013 to 31 March 2012 (1 page)
16 July 2013Current accounting period shortened from 31 March 2013 to 31 March 2012 (1 page)
12 June 2013Previous accounting period extended from 31 October 2012 to 31 March 2013 (1 page)
12 June 2013Previous accounting period extended from 31 October 2012 to 31 March 2013 (1 page)
13 May 2013Registered office address changed from Melbourne House 44-46 Grosvenor Square Stalybridge Cheshire SK15 2JN United Kingdom on 13 May 2013 (2 pages)
13 May 2013Registered office address changed from Melbourne House 44-46 Grosvenor Square Stalybridge Cheshire SK15 2JN United Kingdom on 13 May 2013 (2 pages)
24 April 2013Company name changed t & c solicitors LIMITED\certificate issued on 24/04/13
  • CONNOT ‐
(3 pages)
24 April 2013Company name changed t & c solicitors LIMITED\certificate issued on 24/04/13
  • CONNOT ‐
(3 pages)
18 April 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-04-10
(1 page)
18 April 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-04-10
(1 page)
19 March 2013Particulars of a mortgage or charge / charge no: 1 (5 pages)
19 March 2013Particulars of a mortgage or charge / charge no: 1 (5 pages)
11 February 2013Statement of capital following an allotment of shares on 1 April 2012
  • GBP 20,001
(3 pages)
11 February 2013Statement of capital following an allotment of shares on 1 April 2012
  • GBP 20,001
(3 pages)
11 February 2013Annual return made up to 21 October 2012 with a full list of shareholders (4 pages)
11 February 2013Annual return made up to 21 October 2012 with a full list of shareholders (4 pages)
11 February 2013Statement of capital following an allotment of shares on 1 April 2012
  • GBP 20,001
(3 pages)
8 May 2012Appointment of Peter Edward Holden as a director (3 pages)
8 May 2012Appointment of Peter Edward Holden as a director (3 pages)
2 November 2011Appointment of Mr John Hadfield Maltby as a director (3 pages)
2 November 2011Appointment of Mr Craig Emerson Maher as a director (3 pages)
2 November 2011Appointment of Nigel John Ashworth as a director (3 pages)
2 November 2011Appointment of Mr John Hadfield Maltby as a director (3 pages)
2 November 2011Appointment of Mr Craig Emerson Maher as a director (3 pages)
2 November 2011Appointment of Nigel John Ashworth as a director (3 pages)
26 October 2011Termination of appointment of Waterlow Secretaries Limited as a secretary (2 pages)
26 October 2011Termination of appointment of Dunstana Davies as a director (2 pages)
26 October 2011Termination of appointment of Dunstana Davies as a director (2 pages)
26 October 2011Termination of appointment of Waterlow Secretaries Limited as a secretary (2 pages)
21 October 2011Incorporation (49 pages)
21 October 2011Incorporation (49 pages)