Company NameThompson Brothers Holdings Ltd
Company StatusDissolved
Company Number06241563
CategoryPrivate Limited Company
Incorporation Date9 May 2007(16 years, 11 months ago)
Dissolution Date16 January 2024 (3 months, 1 week ago)

Business Activity

Section KFinancial and insurance activities
SIC 66220Activities of insurance agents and brokers

Directors

Director NameMr Alastair James Christopherson
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed31 January 2017(9 years, 9 months after company formation)
Appointment Duration6 years, 11 months (closed 16 January 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7th Floor Corn Exchange
55 Mark Lane
London
EC3R 7NE
Secretary NameMr Andrew Hunter
StatusClosed
Appointed12 January 2018(10 years, 8 months after company formation)
Appointment Duration6 years (closed 16 January 2024)
RoleCompany Director
Correspondence Address7th Floor Corn Exchange
55 Mark Lane
London
EC3R 7NE
Director NameMr Peter Allan Thompson
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address81 Meadway
Bramhall
Stockport
Cheshire
SK7 1NL
Director NameMr Barry Charles Thompson
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address89 Chatham Street
Stockport
Cheshire
SK3 9EG
Secretary NameMr Barry Charles Thompson
NationalityBritish
StatusResigned
Appointed09 May 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address89 Chatham Street
Stockport
Cheshire
SK3 9EG
Director NameMr Nathan Lucas Walton
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2017(9 years, 9 months after company formation)
Appointment Duration4 months (resigned 07 June 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address111 Wellington Road South
Stockport
Cheshire
SK1 3TH
Director NameMr David Alexander Lewis Clapp
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2017(9 years, 9 months after company formation)
Appointment Duration3 years, 2 months (resigned 14 April 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor 50 Fenchurch Street
London
EC3M 3JY
Director NameMr Christian Parker
Date of BirthApril 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2017(10 years after company formation)
Appointment Duration6 years, 5 months (resigned 31 October 2023)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address7th Floor Corn Exchange
55 Mark Lane
London
EC3R 7NE
Director NameMr Michael Andrew Bruce
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2018(10 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 May 2019)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor 50 Fenchurch Street
London
EC3M 3JY
Secretary NameChettleburghs Secretarial Ltd (Corporation)
StatusResigned
Appointed09 May 2007(same day as company formation)
Correspondence AddressTemple House 20 Holywell Row
London
EC2A 4XH

Contact

Websitethompsonbrothers.net
Email address[email protected]
Telephone0161 4806444
Telephone regionManchester

Location

Registered Address7th Floor Corn Exchange
55 Mark Lane
London
EC3R 7NE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardTower
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Net Worth-£208,000
Current Liabilities£102,313

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Charges

10 October 2017Delivered on: 11 October 2017
Persons entitled: Clydesdale Bank PLC

Classification: A registered charge
Outstanding

Filing History

13 May 2020Confirmation statement made on 9 May 2020 with updates (5 pages)
22 April 2020Termination of appointment of David Alexander Lewis Clapp as a director on 14 April 2020 (1 page)
8 January 2020Consolidated accounts of parent company for subsidiary company period ending 31/03/19 (72 pages)
8 January 2020Audit exemption subsidiary accounts made up to 31 March 2019 (36 pages)
8 January 2020Notice of agreement to exemption from audit of accounts for period ending 31/03/19 (2 pages)
8 January 2020Audit exemption statement of guarantee by parent company for period ending 31/03/19 (3 pages)
30 November 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(22 pages)
30 November 2019Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
28 November 2019Change of share class name or designation (2 pages)
6 August 2019Director's details changed for Mr Alastair James Christopherson on 29 June 2018 (2 pages)
6 August 2019Change of details for Cicg Limited as a person with significant control on 22 January 2018 (2 pages)
9 July 2019Termination of appointment of Michael Andrew Bruce as a director on 31 May 2019 (1 page)
27 June 2019Termination of appointment of Peter Allan Thompson as a director on 15 April 2019 (1 page)
8 June 2019Register(s) moved to registered inspection location Venture House St. Leonards Road Allington Maidstone ME16 0LS (1 page)
6 June 2019Register inspection address has been changed to Venture House St. Leonards Road Allington Maidstone ME16 0LS (1 page)
9 May 2019Confirmation statement made on 9 May 2019 with no updates (3 pages)
8 October 2018Accounts for a small company made up to 31 March 2018 (7 pages)
11 May 2018Confirmation statement made on 9 May 2018 with no updates (3 pages)
23 January 2018Satisfaction of charge 062415630001 in full (1 page)
23 January 2018Satisfaction of charge 062415630001 in full (1 page)
22 January 2018Appointment of Mr Michael Andrew Bruce as a director on 12 January 2018 (2 pages)
22 January 2018Appointment of Mr Michael Andrew Bruce as a director on 12 January 2018 (2 pages)
22 January 2018Current accounting period shortened from 30 September 2018 to 31 March 2018 (1 page)
22 January 2018Appointment of Mr Andrew Hunter as a secretary on 12 January 2018 (2 pages)
22 January 2018Current accounting period shortened from 30 September 2018 to 31 March 2018 (1 page)
22 January 2018Registered office address changed from 111 Wellington Road South Stockport Cheshire SK1 3th to 2nd Floor 50 Fenchurch Street London EC3M 3JY on 22 January 2018 (1 page)
22 January 2018Registered office address changed from 111 Wellington Road South Stockport Cheshire SK1 3th to 2nd Floor 50 Fenchurch Street London EC3M 3JY on 22 January 2018 (1 page)
22 January 2018Appointment of Mr Andrew Hunter as a secretary on 12 January 2018 (2 pages)
28 December 2017Accounts for a small company made up to 30 September 2017 (7 pages)
28 December 2017Accounts for a small company made up to 30 September 2017 (7 pages)
11 October 2017Registration of charge 062415630001, created on 10 October 2017 (33 pages)
11 October 2017Registration of charge 062415630001, created on 10 October 2017 (33 pages)
25 July 2017Current accounting period shortened from 31 October 2017 to 30 September 2017 (1 page)
25 July 2017Current accounting period shortened from 31 October 2017 to 30 September 2017 (1 page)
7 June 2017Termination of appointment of Nathan Lucas Walton as a director on 7 June 2017 (1 page)
7 June 2017Termination of appointment of Nathan Lucas Walton as a director on 7 June 2017 (1 page)
18 May 2017Confirmation statement made on 9 May 2017 with updates (6 pages)
18 May 2017Confirmation statement made on 9 May 2017 with updates (6 pages)
17 May 2017Appointment of Mr Christian Parker as a director on 10 May 2017 (2 pages)
17 May 2017Appointment of Mr Christian Parker as a director on 10 May 2017 (2 pages)
31 January 2017Termination of appointment of Barry Charles Thompson as a secretary on 31 January 2017 (1 page)
31 January 2017Termination of appointment of Barry Charles Thompson as a secretary on 31 January 2017 (1 page)
31 January 2017Appointment of Mr Alastair James Christopherson as a director on 31 January 2017 (2 pages)
31 January 2017Appointment of Mr Nathan Lucas Walton as a director on 31 January 2017 (2 pages)
31 January 2017Appointment of Mr David Alexander Lewis Clapp as a director on 31 January 2017 (2 pages)
31 January 2017Appointment of Mr David Alexander Lewis Clapp as a director on 31 January 2017 (2 pages)
31 January 2017Appointment of Mr Nathan Lucas Walton as a director on 31 January 2017 (2 pages)
31 January 2017Appointment of Mr Alastair James Christopherson as a director on 31 January 2017 (2 pages)
27 January 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
27 January 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
30 December 2016Statement of company's objects (2 pages)
30 December 2016Statement of company's objects (2 pages)
30 December 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(30 pages)
30 December 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(30 pages)
27 May 2016Annual return made up to 9 May 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 2,000
(6 pages)
27 May 2016Annual return made up to 9 May 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 2,000
(6 pages)
20 January 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
20 January 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
22 May 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 2,000
(6 pages)
22 May 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 2,000
(6 pages)
22 May 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 2,000
(6 pages)
2 December 2014Total exemption small company accounts made up to 31 October 2014 (7 pages)
2 December 2014Total exemption small company accounts made up to 31 October 2014 (7 pages)
27 May 2014Secretary's details changed for Mr Barry Charles Thompson on 18 October 2013 (1 page)
27 May 2014Secretary's details changed for Mr Barry Charles Thompson on 18 October 2013 (1 page)
27 May 2014Director's details changed for Mr Barry Charles Thompson on 13 October 2013 (2 pages)
27 May 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 2,000
(6 pages)
27 May 2014Director's details changed for Mr Barry Charles Thompson on 13 October 2013 (2 pages)
27 May 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 2,000
(6 pages)
27 May 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 2,000
(6 pages)
23 January 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
23 January 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
21 May 2013Annual return made up to 9 May 2013 with a full list of shareholders (6 pages)
21 May 2013Annual return made up to 9 May 2013 with a full list of shareholders (6 pages)
21 May 2013Annual return made up to 9 May 2013 with a full list of shareholders (6 pages)
20 December 2012Total exemption small company accounts made up to 31 October 2012 (6 pages)
20 December 2012Total exemption small company accounts made up to 31 October 2012 (6 pages)
11 May 2012Annual return made up to 9 May 2012 with a full list of shareholders (6 pages)
11 May 2012Annual return made up to 9 May 2012 with a full list of shareholders (6 pages)
11 May 2012Annual return made up to 9 May 2012 with a full list of shareholders (6 pages)
17 January 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
17 January 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
17 May 2011Annual return made up to 9 May 2011 with a full list of shareholders (6 pages)
17 May 2011Annual return made up to 9 May 2011 with a full list of shareholders (6 pages)
17 May 2011Annual return made up to 9 May 2011 with a full list of shareholders (6 pages)
14 January 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
14 January 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
28 June 2010Annual return made up to 9 May 2010 with a full list of shareholders (6 pages)
28 June 2010Annual return made up to 9 May 2010 with a full list of shareholders (6 pages)
28 June 2010Annual return made up to 9 May 2010 with a full list of shareholders (6 pages)
13 January 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
13 January 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
27 May 2009Return made up to 09/05/09; full list of members (4 pages)
27 May 2009Return made up to 09/05/09; full list of members (4 pages)
6 January 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
6 January 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
30 October 2008Director and secretary's change of particulars / barry thompson / 17/10/2008 (1 page)
30 October 2008Director and secretary's change of particulars / barry thompson / 17/10/2008 (1 page)
18 September 2008Return made up to 09/05/08; full list of members (7 pages)
18 September 2008Return made up to 09/05/08; full list of members (7 pages)
23 August 2007Statement of affairs (5 pages)
23 August 2007Statement of affairs (5 pages)
23 August 2007Ad 07/08/07--------- £ si 1800@1=1800 £ ic 200/2000 (2 pages)
23 August 2007Ad 07/08/07--------- £ si 1800@1=1800 £ ic 200/2000 (2 pages)
14 July 2007Ad 27/06/07--------- £ si 199@1=199 £ ic 1/200 (2 pages)
14 July 2007Accounting reference date extended from 31/05/08 to 31/10/08 (1 page)
14 July 2007Ad 27/06/07--------- £ si 199@1=199 £ ic 1/200 (2 pages)
14 July 2007Accounting reference date extended from 31/05/08 to 31/10/08 (1 page)
23 May 2007Secretary resigned (1 page)
23 May 2007Secretary resigned (1 page)
9 May 2007Incorporation (20 pages)
9 May 2007Incorporation (20 pages)