THOMAS BROTHERS (WELLINGTON AND TAUNTON) LIMITED
SUTTON COLDFIELD

Hellopages » West Midlands » Birmingham » B73 6AP

Company number 03111508
Status Active
Incorporation Date 9 October 1995
Company Type Private Limited Company
Address 4 KING EDWARDS COURT, KING EDWARDS SQUARE, SUTTON COLDFIELD, WEST MIDLANDS, B73 6AP
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration eighty-four events have happened. The last three records are Confirmation statement made on 19 March 2017 with updates; Accounts for a dormant company made up to 25 December 2015; Annual return made up to 19 March 2016 with full list of shareholders Statement of capital on 2016-04-13 GBP 100 . The most likely internet sites of THOMAS BROTHERS (WELLINGTON AND TAUNTON) LIMITED are www.thomasbrotherswellingtonandtaunton.co.uk, and www.thomas-brothers-wellington-and-taunton.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and twelve months. Thomas Brothers Wellington and Taunton Limited is a Private Limited Company. The company registration number is 03111508. Thomas Brothers Wellington and Taunton Limited has been working since 09 October 1995. The present status of the company is Active. The registered address of Thomas Brothers Wellington and Taunton Limited is 4 King Edwards Court King Edwards Square Sutton Coldfield West Midlands B73 6ap. . PORTMAN, Richard Harry is a Secretary of the company. DAVIES, Andrew Richard is a Director of the company. MCCOLLUM, Michael Kinloch is a Director of the company. PORTMAN, Richard Harry is a Director of the company. WHITTERN, Stephen Lee is a Director of the company. Secretary FUDGE, Karen Louise has been resigned. Secretary FUDGE, Paul Edward has been resigned. Secretary NURCOMBE, Jill has been resigned. Nominee Secretary BRISTOL LEGAL SERVICES LIMITED has been resigned. Director FUDGE, Karen Louise has been resigned. Director FUDGE, Paul Edward has been resigned. Director NURCOMBE, Jill has been resigned. Director NURCOMBE, Ronald John has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
PORTMAN, Richard Harry
Appointed Date: 31 October 2012

Director
DAVIES, Andrew Richard
Appointed Date: 31 October 2012
63 years old

Director
MCCOLLUM, Michael Kinloch
Appointed Date: 31 October 2012
58 years old

Director
PORTMAN, Richard Harry
Appointed Date: 31 October 2012
64 years old

Director
WHITTERN, Stephen Lee
Appointed Date: 31 October 2012
51 years old

Resigned Directors

Secretary
FUDGE, Karen Louise
Resigned: 01 May 1998
Appointed Date: 09 October 1995

Secretary
FUDGE, Paul Edward
Resigned: 30 April 2003
Appointed Date: 01 May 1998

Secretary
NURCOMBE, Jill
Resigned: 31 October 2012
Appointed Date: 30 April 2003

Nominee Secretary
BRISTOL LEGAL SERVICES LIMITED
Resigned: 09 October 1995
Appointed Date: 09 October 1995

Director
FUDGE, Karen Louise
Resigned: 01 May 1998
Appointed Date: 25 October 1995
50 years old

Director
FUDGE, Paul Edward
Resigned: 30 April 2003
Appointed Date: 09 October 1995
57 years old

Director
NURCOMBE, Jill
Resigned: 31 October 2012
Appointed Date: 09 October 1996
84 years old

Director
NURCOMBE, Ronald John
Resigned: 31 October 2012
Appointed Date: 09 October 1996
86 years old

Persons With Significant Control

Dignity Funerals No.2 Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

THOMAS BROTHERS (WELLINGTON AND TAUNTON) LIMITED Events

05 Apr 2017
Confirmation statement made on 19 March 2017 with updates
12 May 2016
Accounts for a dormant company made up to 25 December 2015
13 Apr 2016
Annual return made up to 19 March 2016 with full list of shareholders
Statement of capital on 2016-04-13
  • GBP 100

22 May 2015
Accounts for a dormant company made up to 26 December 2014
01 Apr 2015
Annual return made up to 19 March 2015 with full list of shareholders
Statement of capital on 2015-04-01
  • GBP 100

...
... and 74 more events
01 Nov 1995
Secretary resigned
01 Nov 1995
Ad 25/10/95--------- £ si 98@1=98 £ ic 2/100
01 Nov 1995
Accounting reference date notified as 30/09
01 Nov 1995
New director appointed
09 Oct 1995
Incorporation

THOMAS BROTHERS (WELLINGTON AND TAUNTON) LIMITED Charges

17 October 2014
Charge code 0311 1508 0006
Delivered: 31 October 2014
Status: Outstanding
Persons entitled: Bny Mellon Corporate Trustee Services Limited
Description: Land at 3 balby road doncaster south yorkshire t/no…
30 July 2013
Charge code 0311 1508 0005
Delivered: 9 August 2013
Status: Outstanding
Persons entitled: Bny Mellon Corporate Trustee Services Limited (As Security Trustee)
Description: L/H 95 galmington road taunton somerset t/no ST293111…
30 July 2013
Charge code 0311 1508 0004
Delivered: 9 August 2013
Status: Outstanding
Persons entitled: Bny Mellon Corporate Trustee Services Limited as Security Trustee
Description: L/H 95 galmington road taunton somerset t/no ST293111…
22 January 2013
Debenture
Delivered: 31 January 2013
Status: Satisfied on 16 August 2013
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
28 November 1995
Legal charge
Delivered: 16 December 1995
Status: Satisfied on 2 November 2012
Persons entitled: Barclays Bank PLC
Description: All that property at highland place high street wellington…
28 November 1995
Debenture
Delivered: 16 December 1995
Status: Satisfied on 16 October 2012
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…