Amwell Street
Hoddesdon
Hertfordshire
EN11 8UR
Director Name | Mr Alan Paul Thompson |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 2022(110 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Towers Thompson 3-5 Tower House Amwell Street Hoddesdon Hertfordshire EN11 8UR |
Director Name | Douglas George Brydges |
---|---|
Date of Birth | November 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 1992(80 years after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 December 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Colebrook Row Islington London N1 8DB |
Director Name | Alan John Williams |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 1992(80 years after company formation) |
Appointment Duration | 10 months (resigned 01 September 1993) |
Role | Company Director |
Correspondence Address | Squirrels Wantage Road Streatley Reading Berkshire RG8 9LD |
Secretary Name | Mr Paul Dolan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 October 1992(80 years after company formation) |
Appointment Duration | 21 years, 8 months (resigned 27 June 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Towers Thompson Turnford Place, Great Cambridge Road Turnford Broxbourne Hertfordshire EN10 6NH |
Director Name | John Cox |
---|---|
Date of Birth | July 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1993(80 years, 10 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 20 February 1998) |
Role | Food Technologist |
Correspondence Address | 106 Albion Street Burnley Lancashire BB11 4JS |
Director Name | Trevor George Rose |
---|---|
Date of Birth | January 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1993(80 years, 10 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 02 February 1998) |
Role | Meat Trader |
Correspondence Address | 64 Falcon Point Hopton Street London SE1 9JB |
Director Name | Mr Alan Paul Thompson |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1994(82 years, 2 months after company formation) |
Appointment Duration | 19 years, 6 months (resigned 30 June 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Towers Thompson Turnford Place, Great Cambridge Road Turnford Broxbourne Hertfordshire EN10 6NH |
Director Name | Mr Paul Dolan |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2014(101 years, 8 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 31 December 2022) |
Role | Executive Chairman |
Country of Residence | England |
Correspondence Address | C/O Towers Thompson 3-5 Tower House Amwell Street Hoddesdon Hertfordshire EN11 8UR |
Website | towers-thompson.co.uk |
---|---|
Telephone | 01709 584041 |
Telephone region | Rotherham |
Registered Address | C/O Towers Thompson 3-5 Tower House Amwell Street Hoddesdon Hertfordshire EN11 8UR |
---|---|
Region | East of England |
Constituency | Broxbourne |
County | Hertfordshire |
Ward | Hoddesdon Town and Rye Park |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
200k at £1 | Towers & Co. LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 29 October 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 12 November 2024 (6 months, 3 weeks from now) |
9 June 2010 | Delivered on: 18 June 2010 Persons entitled: Hsbc Invoice Finance (UK) Limited Classification: Composite guarantee and debenture Secured details: All monies due or to become due from any group company to the secured parties (or any of them) 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. Outstanding |
---|---|
18 April 1973 | Delivered on: 19 April 1973 Persons entitled: The Governor and Company of the Bank of Scotland. Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Floating charge undertaking and all property and assets present and future including goodwill uncalled capital. There are fixed & floating charges fixed plant & machinery (see doc 110 for details). Outstanding |
25 February 1998 | Delivered on: 18 March 1998 Satisfied on: 1 April 2010 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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. Fully Satisfied |
26 February 1998 | Delivered on: 12 March 1998 Satisfied on: 11 March 1999 Persons entitled: Hillsdown International Limited Classification: Debenture Secured details: All indebtedness due owing or incurred (actually or contingently) from the company to the chargee under an inter company guarantee of even date. Particulars: Fixed and floating charge over all undertaking property and assets present and future including goodwill book debts uncalled capital fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
26 February 1998 | Delivered on: 2 March 1998 Satisfied on: 21 January 2011 Persons entitled: Bny Financial Limited 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. Fully Satisfied |
7 November 2023 | Confirmation statement made on 29 October 2023 with no updates (3 pages) |
---|---|
29 September 2023 | Accounts for a dormant company made up to 31 December 2022 (7 pages) |
6 September 2023 | Appointment of Ms Nicola Thompson as a director on 1 September 2023 (2 pages) |
5 January 2023 | Termination of appointment of Paul Dolan as a director on 31 December 2022 (1 page) |
5 January 2023 | Appointment of Mr Alan Paul Thompson as a director on 31 December 2022 (2 pages) |
31 October 2022 | Confirmation statement made on 29 October 2022 with no updates (3 pages) |
30 August 2022 | Accounts for a dormant company made up to 31 December 2021 (7 pages) |
29 October 2021 | Confirmation statement made on 29 October 2021 with no updates (3 pages) |
5 September 2021 | Accounts for a dormant company made up to 31 December 2020 (7 pages) |
11 January 2021 | Accounts for a dormant company made up to 31 December 2019 (7 pages) |
29 October 2020 | Confirmation statement made on 29 October 2020 with no updates (3 pages) |
29 October 2019 | Confirmation statement made on 29 October 2019 with no updates (3 pages) |
24 September 2019 | Accounts for a dormant company made up to 31 December 2018 (6 pages) |
29 October 2018 | Confirmation statement made on 29 October 2018 with no updates (3 pages) |
13 September 2018 | Accounts for a dormant company made up to 31 December 2017 (6 pages) |
31 October 2017 | Confirmation statement made on 29 October 2017 with no updates (3 pages) |
31 October 2017 | Confirmation statement made on 29 October 2017 with no updates (3 pages) |
14 July 2017 | Accounts for a dormant company made up to 31 December 2016 (7 pages) |
14 July 2017 | Accounts for a dormant company made up to 31 December 2016 (7 pages) |
2 November 2016 | Confirmation statement made on 29 October 2016 with updates (5 pages) |
2 November 2016 | Confirmation statement made on 29 October 2016 with updates (5 pages) |
13 October 2016 | Accounts for a dormant company made up to 31 December 2015 (7 pages) |
13 October 2016 | Accounts for a dormant company made up to 31 December 2015 (7 pages) |
25 May 2016 | Registered office address changed from C/O Towers Thompson Turnford Place, Great Cambridge Road Turnford Broxbourne Hertfordshire EN10 6NH to C/O Towers Thompson 3-5 Tower House Amwell Street Hoddesdon Hertfordshire EN11 8UR on 25 May 2016 (1 page) |
25 May 2016 | Registered office address changed from C/O Towers Thompson Turnford Place, Great Cambridge Road Turnford Broxbourne Hertfordshire EN10 6NH to C/O Towers Thompson 3-5 Tower House Amwell Street Hoddesdon Hertfordshire EN11 8UR on 25 May 2016 (1 page) |
13 November 2015 | Annual return made up to 29 October 2015 with a full list of shareholders Statement of capital on 2015-11-13
|
13 November 2015 | Annual return made up to 29 October 2015 with a full list of shareholders Statement of capital on 2015-11-13
|
6 June 2015 | Accounts for a dormant company made up to 31 December 2014 (7 pages) |
6 June 2015 | Accounts for a dormant company made up to 31 December 2014 (7 pages) |
31 October 2014 | Annual return made up to 29 October 2014 with a full list of shareholders Statement of capital on 2014-10-31
|
31 October 2014 | Annual return made up to 29 October 2014 with a full list of shareholders Statement of capital on 2014-10-31
|
6 October 2014 | Accounts for a dormant company made up to 31 December 2013 (7 pages) |
6 October 2014 | Accounts for a dormant company made up to 31 December 2013 (7 pages) |
1 July 2014 | Termination of appointment of Alan Thompson as a director (1 page) |
1 July 2014 | Appointment of Mr Paul Dolan as a director (2 pages) |
1 July 2014 | Termination of appointment of Paul Dolan as a secretary (1 page) |
1 July 2014 | Appointment of Mr Paul Dolan as a director (2 pages) |
1 July 2014 | Termination of appointment of Alan Thompson as a director (1 page) |
1 July 2014 | Termination of appointment of Paul Dolan as a secretary (1 page) |
7 November 2013 | Annual return made up to 29 October 2013 with a full list of shareholders Statement of capital on 2013-11-07
|
7 November 2013 | Annual return made up to 29 October 2013 with a full list of shareholders Statement of capital on 2013-11-07
|
13 August 2013 | Accounts for a dormant company made up to 31 December 2012 (7 pages) |
13 August 2013 | Accounts for a dormant company made up to 31 December 2012 (7 pages) |
8 November 2012 | Annual return made up to 29 October 2012 with a full list of shareholders (4 pages) |
8 November 2012 | Annual return made up to 29 October 2012 with a full list of shareholders (4 pages) |
7 September 2012 | Accounts for a dormant company made up to 31 December 2011 (7 pages) |
7 September 2012 | Accounts for a dormant company made up to 31 December 2011 (7 pages) |
21 November 2011 | Annual return made up to 29 October 2011 with a full list of shareholders (3 pages) |
21 November 2011 | Annual return made up to 29 October 2011 with a full list of shareholders (3 pages) |
30 September 2011 | Accounts for a dormant company made up to 31 December 2010 (7 pages) |
30 September 2011 | Accounts for a dormant company made up to 31 December 2010 (7 pages) |
24 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
24 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
3 November 2010 | Annual return made up to 29 October 2010 with a full list of shareholders (3 pages) |
3 November 2010 | Annual return made up to 29 October 2010 with a full list of shareholders (3 pages) |
7 October 2010 | Accounts for a dormant company made up to 31 December 2009 (7 pages) |
7 October 2010 | Accounts for a dormant company made up to 31 December 2009 (7 pages) |
18 June 2010 | Particulars of a mortgage or charge / charge no: 5 (25 pages) |
18 June 2010 | Particulars of a mortgage or charge / charge no: 5 (25 pages) |
8 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
8 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
24 November 2009 | Secretary's details changed for Paul Dolan on 24 November 2009 (1 page) |
24 November 2009 | Director's details changed for Alan Paul Thompson on 24 November 2009 (2 pages) |
24 November 2009 | Annual return made up to 29 October 2009 with a full list of shareholders (4 pages) |
24 November 2009 | Director's details changed for Terry George Goddard on 24 November 2009 (2 pages) |
24 November 2009 | Director's details changed for Terry George Goddard on 24 November 2009 (2 pages) |
24 November 2009 | Director's details changed for Alan Paul Thompson on 24 November 2009 (2 pages) |
24 November 2009 | Annual return made up to 29 October 2009 with a full list of shareholders (4 pages) |
24 November 2009 | Secretary's details changed for Paul Dolan on 24 November 2009 (1 page) |
23 October 2009 | Accounts for a dormant company made up to 31 December 2008 (7 pages) |
23 October 2009 | Accounts for a dormant company made up to 31 December 2008 (7 pages) |
23 July 2009 | Registered office changed on 23/07/2009 from turnford place great cambridge road turnford broxbourne hertfordshire EN10 6NH (1 page) |
23 July 2009 | Registered office changed on 23/07/2009 from turnford place great cambridge road turnford broxbourne hertfordshire EN10 6NH (1 page) |
10 November 2008 | Return made up to 29/10/08; full list of members (3 pages) |
10 November 2008 | Return made up to 29/10/08; full list of members (3 pages) |
19 September 2008 | Accounts for a dormant company made up to 31 December 2007 (7 pages) |
19 September 2008 | Accounts for a dormant company made up to 31 December 2007 (7 pages) |
18 December 2007 | Return made up to 29/10/07; full list of members (2 pages) |
18 December 2007 | Return made up to 29/10/07; full list of members (2 pages) |
29 August 2007 | Accounts for a dormant company made up to 31 December 2006 (7 pages) |
29 August 2007 | Accounts for a dormant company made up to 31 December 2006 (7 pages) |
1 November 2006 | Return made up to 29/10/06; full list of members (2 pages) |
1 November 2006 | Return made up to 29/10/06; full list of members (2 pages) |
20 September 2006 | Director's particulars changed (1 page) |
20 September 2006 | Director's particulars changed (1 page) |
8 September 2006 | Accounts for a dormant company made up to 31 December 2005 (7 pages) |
8 September 2006 | Accounts for a dormant company made up to 31 December 2005 (7 pages) |
9 December 2005 | Return made up to 29/10/05; full list of members (2 pages) |
9 December 2005 | Return made up to 29/10/05; full list of members (2 pages) |
10 October 2005 | Accounts for a dormant company made up to 31 December 2004 (7 pages) |
10 October 2005 | Accounts for a dormant company made up to 31 December 2004 (7 pages) |
23 November 2004 | Return made up to 29/10/04; full list of members (7 pages) |
23 November 2004 | Return made up to 29/10/04; full list of members (7 pages) |
1 September 2004 | Accounts for a dormant company made up to 31 December 2003 (7 pages) |
1 September 2004 | Accounts for a dormant company made up to 31 December 2003 (7 pages) |
24 March 2004 | Secretary's particulars changed (1 page) |
24 March 2004 | Secretary's particulars changed (1 page) |
18 December 2003 | Return made up to 29/10/03; full list of members (7 pages) |
18 December 2003 | Return made up to 29/10/03; full list of members (7 pages) |
24 September 2003 | Accounts for a dormant company made up to 31 December 2002 (7 pages) |
24 September 2003 | Accounts for a dormant company made up to 31 December 2002 (7 pages) |
30 October 2002 | Return made up to 29/10/02; full list of members (7 pages) |
30 October 2002 | Return made up to 29/10/02; full list of members (7 pages) |
19 September 2002 | Accounts for a dormant company made up to 31 December 2001 (7 pages) |
19 September 2002 | Accounts for a dormant company made up to 31 December 2001 (7 pages) |
31 May 2002 | Auditor's resignation (1 page) |
31 May 2002 | Auditor's resignation (1 page) |
3 December 2001 | Return made up to 29/10/01; full list of members (6 pages) |
3 December 2001 | Return made up to 29/10/01; full list of members (6 pages) |
28 October 2001 | Director's particulars changed (1 page) |
28 October 2001 | Director's particulars changed (1 page) |
13 September 2001 | Accounts for a dormant company made up to 31 December 2000 (7 pages) |
13 September 2001 | Accounts for a dormant company made up to 31 December 2000 (7 pages) |
21 December 2000 | Return made up to 29/10/00; full list of members (6 pages) |
21 December 2000 | Return made up to 29/10/00; full list of members (6 pages) |
19 May 2000 | Accounts for a dormant company made up to 31 December 1999 (7 pages) |
19 May 2000 | Accounts for a dormant company made up to 31 December 1999 (7 pages) |
23 November 1999 | Return made up to 29/10/99; full list of members (6 pages) |
23 November 1999 | Return made up to 29/10/99; full list of members (6 pages) |
17 August 1999 | Accounts for a dormant company made up to 31 December 1998 (7 pages) |
17 August 1999 | Accounts for a dormant company made up to 31 December 1998 (7 pages) |
21 April 1999 | Secretary's particulars changed (1 page) |
21 April 1999 | Secretary's particulars changed (1 page) |
11 March 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
11 March 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
30 November 1998 | Return made up to 29/10/98; full list of members (6 pages) |
30 November 1998 | Return made up to 29/10/98; full list of members (6 pages) |
23 November 1998 | Accounts for a dormant company made up to 31 December 1997 (7 pages) |
23 November 1998 | Accounts for a dormant company made up to 31 December 1997 (7 pages) |
17 November 1998 | Director resigned (1 page) |
17 November 1998 | Director resigned (1 page) |
18 March 1998 | Particulars of mortgage/charge (3 pages) |
18 March 1998 | Particulars of mortgage/charge (3 pages) |
16 March 1998 | Resolutions
|
16 March 1998 | Resolutions
|
12 March 1998 | Particulars of mortgage/charge (7 pages) |
12 March 1998 | Particulars of mortgage/charge (7 pages) |
4 March 1998 | Declaration of assistance for shares acquisition (7 pages) |
4 March 1998 | Declaration of assistance for shares acquisition (7 pages) |
3 March 1998 | Director resigned (1 page) |
3 March 1998 | Director resigned (1 page) |
2 March 1998 | Particulars of mortgage/charge (7 pages) |
2 March 1998 | Particulars of mortgage/charge (7 pages) |
27 February 1998 | Director resigned (1 page) |
27 February 1998 | Director resigned (1 page) |
13 November 1997 | Return made up to 29/10/97; no change of members (4 pages) |
13 November 1997 | Return made up to 29/10/97; no change of members (4 pages) |
26 October 1997 | Accounts for a dormant company made up to 31 December 1996 (5 pages) |
26 October 1997 | Accounts for a dormant company made up to 31 December 1996 (5 pages) |
3 January 1997 | Return made up to 29/10/96; no change of members (4 pages) |
3 January 1997 | Return made up to 29/10/96; no change of members (4 pages) |
10 October 1996 | Registered office changed on 10/10/96 from: 15A tottenham lane hornsey london N8 9DJ (1 page) |
10 October 1996 | Registered office changed on 10/10/96 from: 15A tottenham lane hornsey london N8 9DJ (1 page) |
4 October 1996 | Accounts for a dormant company made up to 31 December 1995 (6 pages) |
4 October 1996 | Accounts for a dormant company made up to 31 December 1995 (6 pages) |
4 October 1996 | Resolutions
|
4 October 1996 | Resolutions
|
24 March 1996 | Director's particulars changed (1 page) |
24 March 1996 | Director's particulars changed (1 page) |
14 November 1995 | Return made up to 29/10/95; full list of members (6 pages) |
14 November 1995 | Return made up to 29/10/95; full list of members (6 pages) |
17 October 1995 | Full accounts made up to 31 December 1994 (8 pages) |
17 October 1995 | Full accounts made up to 31 December 1994 (8 pages) |