Amwell Street
Hoddesdon
Hertfordshire
EN11 8UR
Director Name | Mr Paul Dolan |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 June 2014(65 years, 3 months after company formation) |
Appointment Duration | 9 years, 10 months |
Role | Executive Chairman |
Country of Residence | England |
Correspondence Address | C/O Towers Thompson 3-5 Tower House Amwell Street Hoddesdon Hertfordshire EN11 8UR |
Director Name | Mr John Malcom Peter Cooper |
---|---|
Date of Birth | May 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1992(42 years, 9 months after company formation) |
Appointment Duration | 6 months (resigned 30 June 1992) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Shepherds Hill Bracknell Berkshire RG12 2LS |
Director Name | Alan Paul Thompson |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1992(42 years, 9 months after company formation) |
Appointment Duration | 22 years, 6 months (resigned 30 June 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Towers Thompson Turnford Place Great Cambridge Road Turnford Broxbourne Hertfordshire EN10 6NH |
Secretary Name | Peter Mitchell Coull |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1992(42 years, 9 months after company formation) |
Appointment Duration | 6 months (resigned 30 June 1992) |
Role | Company Director |
Correspondence Address | 1 Capel Gardens Pinner Middlesex HA5 5RE |
Director Name | Douglas George Brydges |
---|---|
Date of Birth | November 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1992(42 years, 11 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 December 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Colebrook Row Islington London N1 8DB |
Director Name | Peter Lawes |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1992(42 years, 11 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 20 February 1998) |
Role | Company Director |
Correspondence Address | 15 Navestock Close Rayleigh Essex SS6 9SA |
Secretary Name | Mr Paul Dolan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1992(43 years, 3 months after company formation) |
Appointment Duration | 22 years (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 | Christopher James Freeborn |
---|---|
Date of Birth | April 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1993(44 years, 8 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 20 February 1998) |
Role | Company Director |
Correspondence Address | 37 Crown Way Southminster Essex CM0 7AP |
Director Name | Christopher James Freeborn |
---|---|
Date of Birth | April 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 1998(48 years, 12 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 26 February 1999) |
Role | Meat Trader |
Correspondence Address | 37 Crown Way Southminster Essex CM0 7AP |
Website | towers-thompson.co.uk |
---|
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 |
5k at £1 | Towers Thompson Holdings 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 February 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 14 March 2025 (10 months, 3 weeks from now) |
9 June 2010 | Delivered on: 18 June 2010 Persons entitled: Hsbc Invoice Finance (UK) Limited Classification: Composite guarantee and debentures 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 |
---|---|
25 March 1998 | Delivered on: 31 March 1998 Satisfied on: 1 April 2010 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. Fully Satisfied |
1 March 2021 | Confirmation statement made on 28 February 2021 with no updates (3 pages) |
---|---|
11 January 2021 | Accounts for a dormant company made up to 31 December 2019 (7 pages) |
2 March 2020 | Confirmation statement made on 29 February 2020 with no updates (3 pages) |
3 October 2019 | Accounts for a dormant company made up to 31 December 2018 (7 pages) |
28 February 2019 | Confirmation statement made on 28 February 2019 with no updates (3 pages) |
13 September 2018 | Accounts for a dormant company made up to 31 December 2017 (7 pages) |
28 February 2018 | Confirmation statement made on 28 February 2018 with no updates (3 pages) |
12 July 2017 | Accounts for a dormant company made up to 31 December 2016 (7 pages) |
12 July 2017 | Accounts for a dormant company made up to 31 December 2016 (7 pages) |
28 February 2017 | Confirmation statement made on 28 February 2017 with updates (5 pages) |
28 February 2017 | Confirmation statement made on 28 February 2017 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) |
24 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 24 May 2016 (1 page) |
24 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 24 May 2016 (1 page) |
29 February 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
29 February 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
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) |
2 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
2 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
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) |
2 July 2014 | Termination of appointment of Alan Thompson as a director (1 page) |
2 July 2014 | Termination of appointment of Alan Thompson as a director (1 page) |
2 July 2014 | Appointment of Mr Paul Dolan as a director (2 pages) |
2 July 2014 | Termination of appointment of Paul Dolan as a secretary (1 page) |
2 July 2014 | Termination of appointment of Paul Dolan as a secretary (1 page) |
2 July 2014 | Appointment of Mr Paul Dolan as a director (2 pages) |
4 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
4 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
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) |
7 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (4 pages) |
7 March 2013 | Annual return made up to 28 February 2013 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) |
5 March 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (3 pages) |
5 March 2012 | Annual return made up to 28 February 2012 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) |
1 March 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (3 pages) |
1 March 2011 | Annual return made up to 28 February 2011 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: 2 (25 pages) |
18 June 2010 | Particulars of a mortgage or charge / charge no: 2 (25 pages) |
8 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
8 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
2 March 2010 | Secretary's details changed for Paul Dolan on 2 March 2010 (1 page) |
2 March 2010 | Secretary's details changed for Paul Dolan on 2 March 2010 (1 page) |
2 March 2010 | Director's details changed for Alan Paul Thompson on 2 March 2010 (2 pages) |
2 March 2010 | Director's details changed for Terry George Goddard on 2 March 2010 (2 pages) |
2 March 2010 | Director's details changed for Terry George Goddard on 2 March 2010 (2 pages) |
2 March 2010 | Director's details changed for Terry George Goddard on 2 March 2010 (2 pages) |
2 March 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (4 pages) |
2 March 2010 | Director's details changed for Alan Paul Thompson on 2 March 2010 (2 pages) |
2 March 2010 | Secretary's details changed for Paul Dolan on 2 March 2010 (1 page) |
2 March 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (4 pages) |
2 March 2010 | Director's details changed for Alan Paul Thompson on 2 March 2010 (2 pages) |
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) |
3 March 2009 | Return made up to 28/02/09; full list of members (3 pages) |
3 March 2009 | Return made up to 28/02/09; 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) |
7 April 2008 | Return made up to 28/02/08; full list of members (3 pages) |
7 April 2008 | Return made up to 28/02/08; full list of members (3 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 March 2007 | Return made up to 28/02/07; full list of members (2 pages) |
1 March 2007 | Return made up to 28/02/07; 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) |
2 March 2006 | Return made up to 28/02/06; full list of members (2 pages) |
2 March 2006 | Return made up to 28/02/06; 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) |
15 March 2005 | Return made up to 28/02/05; full list of members (2 pages) |
15 March 2005 | Return made up to 28/02/05; full list of members (2 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) |
9 March 2004 | Return made up to 28/02/04; full list of members (7 pages) |
9 March 2004 | Return made up to 28/02/04; 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) |
11 March 2003 | Return made up to 28/02/03; full list of members (7 pages) |
11 March 2003 | Return made up to 28/02/03; 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) |
14 March 2002 | Return made up to 28/02/02; full list of members (6 pages) |
14 March 2002 | Return made up to 28/02/02; 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) |
23 February 2001 | Return made up to 28/02/01; full list of members (6 pages) |
23 February 2001 | Return made up to 28/02/01; 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 March 2000 | Return made up to 28/02/00; full list of members (6 pages) |
23 March 2000 | Return made up to 28/02/00; full list of members (6 pages) |
17 August 1999 | Full accounts made up to 31 December 1998 (10 pages) |
17 August 1999 | Full accounts made up to 31 December 1998 (10 pages) |
21 April 1999 | Secretary's particulars changed (1 page) |
21 April 1999 | Secretary's particulars changed (1 page) |
17 March 1999 | Return made up to 28/02/99; full list of members (6 pages) |
17 March 1999 | Return made up to 28/02/99; full list of members (6 pages) |
10 March 1999 | Director resigned (1 page) |
10 March 1999 | Director resigned (1 page) |
17 November 1998 | Full accounts made up to 31 December 1997 (10 pages) |
17 November 1998 | Full accounts made up to 31 December 1997 (10 pages) |
11 May 1998 | New director appointed (2 pages) |
11 May 1998 | New director appointed (2 pages) |
28 April 1998 | Return made up to 28/02/98; full list of members (6 pages) |
28 April 1998 | Return made up to 28/02/98; full list of members (6 pages) |
3 March 1998 | Director resigned (1 page) |
3 March 1998 | Director resigned (1 page) |
3 March 1998 | Director resigned (1 page) |
3 March 1998 | Director resigned (1 page) |
26 October 1997 | Accounts for a dormant company made up to 31 December 1996 (4 pages) |
26 October 1997 | Accounts for a dormant company made up to 31 December 1996 (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 September 1996 | Accounts for a dormant company made up to 31 December 1995 (4 pages) |
4 September 1996 | Accounts for a dormant company made up to 31 December 1995 (4 pages) |
24 March 1996 | Director's particulars changed (2 pages) |
24 March 1996 | Director's particulars changed (2 pages) |
23 February 1996 | Return made up to 28/02/96; no change of members (4 pages) |
23 February 1996 | Return made up to 28/02/96; no change of members (4 pages) |
2 November 1995 | Resolutions
|
2 November 1995 | Resolutions
|
2 November 1995 | Accounts for a dormant company made up to 31 December 1994 (5 pages) |
2 November 1995 | Accounts for a dormant company made up to 31 December 1994 (5 pages) |