Company NameThomson Schultz Limited
Company StatusActive
Company Number01234299
CategoryPrivate Limited Company
Incorporation Date19 November 1975(48 years, 6 months ago)

Business Activity

Section CManufacturing
SIC 1740Manufacture made-up textiles, not apparel
SIC 13921Manufacture of soft furnishings

Directors

Director NameMr Brian Godfrey Thomson
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed07 March 1991(15 years, 3 months after company formation)
Appointment Duration33 years, 2 months
RoleCompany Director/Estimator
Country of ResidenceEngland
Correspondence Address41 Bridge Road
Chertsey
Surrey
KT16 8JR
Director NameMrs Jacqueline Anne Thomson
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed07 March 1991(15 years, 3 months after company formation)
Appointment Duration33 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address41 Bridge Road
Chertsey
Surrey
KT16 8JR
Secretary NameMrs Jacqueline Anne Thomson
NationalityBritish
StatusCurrent
Appointed07 March 1991(15 years, 3 months after company formation)
Appointment Duration33 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address41 Bridge Road
Chertsey
Surrey
KT16 8JR
Director NameMr Lucas Ryan Thomson
Date of BirthJuly 2003 (Born 20 years ago)
NationalityBritish
StatusCurrent
Appointed15 July 2021(45 years, 8 months after company formation)
Appointment Duration2 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 6h Beaver Industrial Park
Brent Road
Southall
Middlesex
UB2 5FB
Director NameMr Samuel Peter Thomson
Date of BirthFebruary 1998 (Born 26 years ago)
NationalityBritish
StatusCurrent
Appointed15 July 2021(45 years, 8 months after company formation)
Appointment Duration2 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 6h Beaver Industrial Park
Brent Road
Southall
Middlesex
UB2 5FB
Director NamePeter Brian Thomson
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1995(19 years, 3 months after company formation)
Appointment Duration20 years, 6 months (resigned 02 September 2015)
RoleEstimator
Country of ResidenceEngland
Correspondence Address20 Aspen Gardens
Ashford
Middlesex
TW15 1ED
Director NameMatthew Ian Thomson
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1995(19 years, 3 months after company formation)
Appointment Duration25 years, 10 months (resigned 29 December 2020)
RoleCurtain Fixer
Country of ResidenceEngland
Correspondence Address14 Molesey Park Road
West Molesey
Surrey
KT8 2LM

Contact

Websitethomson-schultz.co.uk

Location

Registered AddressUnit 6h Beaver Industrial Park
Brent Road
Southall
Middlesex
UB2 5FB
RegionLondon
ConstituencyEaling, Southall
CountyGreater London
WardSouthall Green
Built Up AreaGreater London

Shareholders

499 at £1Matthew Ian Thomson
49.90%
Ordinary B
499 at £1Peter Brian Thomson
49.90%
Ordinary B
1 at £1Brian Godfrey Thomson
0.10%
Ordinary A
1 at £1Jacqueline Anne Thomson
0.10%
Ordinary A

Financials

Year2014
Net Worth£211,343
Cash£203,396
Current Liabilities£256,372

Accounts

Latest Accounts30 November 2022 (1 year, 5 months ago)
Next Accounts Due31 August 2024 (3 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return23 February 2024 (2 months, 1 week ago)
Next Return Due9 March 2025 (10 months, 1 week from now)

Charges

11 January 2010Delivered on: 13 January 2010
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit 6K beaver ind park brent road southall by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding

Filing History

31 August 2023Total exemption full accounts made up to 30 November 2022 (11 pages)
23 February 2023Confirmation statement made on 23 February 2023 with updates (4 pages)
21 February 2023Confirmation statement made on 9 February 2023 with updates (4 pages)
7 September 2022Total exemption full accounts made up to 30 November 2021 (10 pages)
15 March 2022Confirmation statement made on 9 February 2022 with no updates (3 pages)
10 September 2021Satisfaction of charge 1 in full (1 page)
31 August 2021Total exemption full accounts made up to 30 November 2020 (9 pages)
15 July 2021Appointment of Mr Lucas Ryan Thomson as a director on 15 July 2021 (2 pages)
15 July 2021Appointment of Mr Samuel Peter Thomson as a director on 15 July 2021 (2 pages)
7 May 2021Confirmation statement made on 9 February 2021 with no updates (3 pages)
19 January 2021Termination of appointment of Matthew Ian Thomson as a director on 29 December 2020 (1 page)
7 September 2020Unaudited abridged accounts made up to 30 November 2019 (7 pages)
5 March 2020Confirmation statement made on 29 February 2020 with no updates (3 pages)
19 August 2019Unaudited abridged accounts made up to 30 November 2018 (7 pages)
13 March 2019Confirmation statement made on 28 February 2019 with no updates (3 pages)
18 July 2018Total exemption full accounts made up to 30 November 2017 (6 pages)
9 March 2018Confirmation statement made on 28 February 2018 with updates (5 pages)
27 July 2017Total exemption small company accounts made up to 30 November 2016 (5 pages)
27 July 2017Total exemption small company accounts made up to 30 November 2016 (5 pages)
12 June 2017Cancellation of shares. Statement of capital on 19 May 2017
  • GBP 501.00
(4 pages)
12 June 2017Purchase of own shares. (3 pages)
12 June 2017Cancellation of shares. Statement of capital on 19 May 2017
  • GBP 501.00
(4 pages)
12 June 2017Purchase of own shares. (3 pages)
6 June 2017Resolutions
  • RES13 ‐ Purchase contract 19/05/2017
(2 pages)
6 June 2017Resolutions
  • RES13 ‐ Purchase contract 19/05/2017
(2 pages)
6 June 2017Resolutions
  • RES13 ‐ Section 177 of the companies act 2006 19/05/2017
(3 pages)
6 June 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
6 June 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
6 June 2017Resolutions
  • RES13 ‐ Purchase contract 19/05/2017
(2 pages)
6 June 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
6 June 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
6 June 2017Resolutions
  • RES13 ‐ Purchase contract 19/05/2017
(2 pages)
6 June 2017Resolutions
  • RES13 ‐ Section 177 of the companies act 2006 19/05/2017
(3 pages)
4 April 2017Confirmation statement made on 28 February 2017 with updates (6 pages)
4 April 2017Confirmation statement made on 28 February 2017 with updates (6 pages)
12 August 2016Total exemption small company accounts made up to 30 November 2015 (5 pages)
12 August 2016Total exemption small company accounts made up to 30 November 2015 (5 pages)
18 March 2016Termination of appointment of Peter Brian Thomson as a director on 2 September 2015 (1 page)
18 March 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 1,000
(7 pages)
18 March 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 1,000
(7 pages)
18 March 2016Termination of appointment of Peter Brian Thomson as a director on 2 September 2015 (1 page)
19 June 2015Total exemption small company accounts made up to 30 November 2014 (5 pages)
19 June 2015Total exemption small company accounts made up to 30 November 2014 (5 pages)
20 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 1,000
(8 pages)
20 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 1,000
(8 pages)
27 May 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
27 May 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
21 May 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 1,000
(8 pages)
21 May 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 1,000
(8 pages)
12 August 2013Total exemption small company accounts made up to 30 November 2012 (5 pages)
12 August 2013Total exemption small company accounts made up to 30 November 2012 (5 pages)
25 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (8 pages)
25 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (8 pages)
5 July 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
5 July 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
7 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (8 pages)
7 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (8 pages)
31 August 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
31 August 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
9 May 2011Annual return made up to 28 February 2011 with a full list of shareholders (8 pages)
9 May 2011Annual return made up to 28 February 2011 with a full list of shareholders (8 pages)
8 July 2010Total exemption small company accounts made up to 30 November 2009 (4 pages)
8 July 2010Total exemption small company accounts made up to 30 November 2009 (4 pages)
17 May 2010Director's details changed for Jacqueline Anne Thomson on 1 February 2010 (2 pages)
17 May 2010Registered office address changed from Unit 7 Roslin Square Roslin Road London W3 8DH on 17 May 2010 (1 page)
17 May 2010Director's details changed for Matthew Ian Thomson on 1 February 2010 (2 pages)
17 May 2010Annual return made up to 28 February 2010 with a full list of shareholders (7 pages)
17 May 2010Annual return made up to 28 February 2010 with a full list of shareholders (7 pages)
17 May 2010Director's details changed for Brian Godfrey Thomson on 1 February 2010 (2 pages)
17 May 2010Director's details changed for Jacqueline Anne Thomson on 1 February 2010 (2 pages)
17 May 2010Registered office address changed from Unit 7 Roslin Square Roslin Road London W3 8DH on 17 May 2010 (1 page)
17 May 2010Director's details changed for Jacqueline Anne Thomson on 1 February 2010 (2 pages)
17 May 2010Director's details changed for Matthew Ian Thomson on 1 February 2010 (2 pages)
17 May 2010Director's details changed for Brian Godfrey Thomson on 1 February 2010 (2 pages)
17 May 2010Director's details changed for Peter Brian Thomson on 1 February 2010 (2 pages)
17 May 2010Director's details changed for Peter Brian Thomson on 1 February 2010 (2 pages)
17 May 2010Director's details changed for Peter Brian Thomson on 1 February 2010 (2 pages)
17 May 2010Director's details changed for Brian Godfrey Thomson on 1 February 2010 (2 pages)
17 May 2010Director's details changed for Matthew Ian Thomson on 1 February 2010 (2 pages)
13 January 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
13 January 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
11 September 2009Total exemption small company accounts made up to 30 November 2008 (4 pages)
11 September 2009Total exemption small company accounts made up to 30 November 2008 (4 pages)
21 April 2009Return made up to 28/02/09; full list of members (5 pages)
21 April 2009Return made up to 28/02/09; full list of members (5 pages)
15 December 2008Return made up to 28/02/08; full list of members (5 pages)
15 December 2008Return made up to 28/02/08; full list of members (5 pages)
2 September 2008Total exemption small company accounts made up to 30 November 2007 (4 pages)
2 September 2008Total exemption small company accounts made up to 30 November 2007 (4 pages)
28 June 2007Total exemption small company accounts made up to 30 November 2006 (4 pages)
28 June 2007Total exemption small company accounts made up to 30 November 2006 (4 pages)
22 March 2007Return made up to 28/02/07; full list of members (3 pages)
22 March 2007Return made up to 28/02/07; full list of members (3 pages)
11 May 2006Total exemption small company accounts made up to 30 November 2005 (4 pages)
11 May 2006Total exemption small company accounts made up to 30 November 2005 (4 pages)
2 March 2006Director's particulars changed (1 page)
2 March 2006Return made up to 28/02/06; full list of members (3 pages)
2 March 2006Return made up to 28/02/06; full list of members (3 pages)
2 March 2006Director's particulars changed (1 page)
22 August 2005Total exemption small company accounts made up to 30 November 2004 (4 pages)
22 August 2005Total exemption small company accounts made up to 30 November 2004 (4 pages)
2 June 2005Return made up to 28/02/05; full list of members (3 pages)
2 June 2005Return made up to 28/02/05; full list of members (3 pages)
27 August 2004Total exemption small company accounts made up to 30 November 2003 (5 pages)
27 August 2004Total exemption small company accounts made up to 30 November 2003 (5 pages)
26 May 2004Return made up to 28/02/04; full list of members (9 pages)
26 May 2004Return made up to 28/02/04; full list of members (9 pages)
4 September 2003Total exemption small company accounts made up to 30 November 2002 (5 pages)
4 September 2003Total exemption small company accounts made up to 30 November 2002 (5 pages)
11 March 2003Return made up to 28/02/03; full list of members (9 pages)
11 March 2003Return made up to 28/02/03; full list of members (9 pages)
30 September 2002Total exemption full accounts made up to 30 November 2001 (5 pages)
30 September 2002Total exemption full accounts made up to 30 November 2001 (5 pages)
2 April 2002Return made up to 28/02/02; full list of members (8 pages)
2 April 2002Return made up to 28/02/02; full list of members (8 pages)
20 August 2001Total exemption small company accounts made up to 30 November 2000 (5 pages)
20 August 2001Total exemption small company accounts made up to 30 November 2000 (5 pages)
30 April 2001Return made up to 28/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
30 April 2001Return made up to 28/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
6 July 2000Registered office changed on 06/07/00 from: suite 12 southgate house thaxted road saffron walden essex CB10 2UR (1 page)
6 July 2000Registered office changed on 06/07/00 from: suite 12 southgate house thaxted road saffron walden essex CB10 2UR (1 page)
21 June 2000Auditor's resignation (4 pages)
21 June 2000Auditor's resignation (4 pages)
7 June 2000Accounts for a small company made up to 30 November 1999 (7 pages)
7 June 2000Accounts for a small company made up to 30 November 1999 (7 pages)
6 March 2000Return made up to 28/02/00; full list of members
  • 363(287) ‐ Registered office changed on 06/03/00
(8 pages)
6 March 2000Return made up to 28/02/00; full list of members
  • 363(287) ‐ Registered office changed on 06/03/00
(8 pages)
19 May 1999Accounts for a small company made up to 30 November 1998 (7 pages)
19 May 1999Accounts for a small company made up to 30 November 1998 (7 pages)
21 April 1999Return made up to 28/02/99; no change of members (4 pages)
21 April 1999Return made up to 28/02/99; no change of members (4 pages)
23 September 1998Registered office changed on 23/09/98 from: clifton chambers 62 high street saffron walden essex CB10 1EE (1 page)
23 September 1998Registered office changed on 23/09/98 from: clifton chambers 62 high street saffron walden essex CB10 1EE (1 page)
10 March 1998Return made up to 28/02/98; no change of members (4 pages)
10 March 1998Return made up to 28/02/98; no change of members (4 pages)
13 February 1998Accounts for a small company made up to 30 November 1997 (7 pages)
13 February 1998Accounts for a small company made up to 30 November 1997 (7 pages)
4 March 1997Accounts for a small company made up to 30 November 1996 (15 pages)
4 March 1997Accounts for a small company made up to 30 November 1996 (15 pages)
9 September 1996Nc inc already adjusted 05/08/96 (1 page)
9 September 1996Nc inc already adjusted 05/08/96 (1 page)
30 August 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(17 pages)
30 August 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(17 pages)
18 June 1996Accounts for a small company made up to 30 November 1995 (7 pages)
18 June 1996Accounts for a small company made up to 30 November 1995 (7 pages)
7 March 1996Return made up to 28/02/96; full list of members (6 pages)
7 March 1996Return made up to 28/02/96; full list of members (6 pages)
16 March 1995Return made up to 28/02/95; no change of members (4 pages)
16 March 1995Return made up to 28/02/95; no change of members (4 pages)
16 March 1995New director appointed (2 pages)
16 March 1995New director appointed (2 pages)
16 March 1995New director appointed (2 pages)
16 March 1995New director appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (14 pages)