EARL & THOMPSON MARKETING LIMITED
BARNWOOD

Hellopages » Gloucestershire » Gloucester » GL3 3TH

Company number 01770636
Status Active
Incorporation Date 16 November 1983
Company Type Private Limited Company
Address THE CREATIVE CENTRE, 1 HUCCLECOTE ROAD, BARNWOOD, GLOUCESTER, GL3 3TH
Home Country United Kingdom
Nature of Business 74909 - Other professional, scientific and technical activities n.e.c.
Phone, email, etc

Since the company registration one hundred and eight events have happened. The last three records are Confirmation statement made on 18 October 2016 with updates; Total exemption small company accounts made up to 30 June 2015; Annual return made up to 18 October 2015 with full list of shareholders Statement of capital on 2015-10-30 GBP 52,875 . The most likely internet sites of EARL & THOMPSON MARKETING LIMITED are www.earlthompsonmarketing.co.uk, and www.earl-thompson-marketing.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-one years and eleven months. Earl Thompson Marketing Limited is a Private Limited Company. The company registration number is 01770636. Earl Thompson Marketing Limited has been working since 16 November 1983. The present status of the company is Active. The registered address of Earl Thompson Marketing Limited is The Creative Centre 1 Hucclecote Road Barnwood Gloucester Gl3 3th. The company`s financial liabilities are £214.59k. It is £-32.06k against last year. The cash in hand is £68.58k. It is £-9.93k against last year. And the total assets are £292.12k, which is £-45.29k against last year. EARL, Michelle Jane is a Secretary of the company. EARL, Michelle is a Director of the company. EARL, Stuart James is a Director of the company. Secretary EARL, Stuart James has been resigned. Secretary HEMMINGS, Michael Charles has been resigned. Secretary THOMPSON, Peter Robin has been resigned. Director COLLINS, Jeremy Nigel has been resigned. Director HEMMINGS, Michael Charles has been resigned. Director LITTLE, Sandra has been resigned. Director THOMPSON, Peter Robin has been resigned. The company operates in "Other professional, scientific and technical activities n.e.c.".


earl & thompson marketing Key Finiance

LIABILITIES £214.59k
-13%
CASH £68.58k
-13%
TOTAL ASSETS £292.12k
-14%
All Financial Figures

Current Directors

Secretary
EARL, Michelle Jane
Appointed Date: 10 January 2003

Director
EARL, Michelle
Appointed Date: 07 September 2011
52 years old

Director
EARL, Stuart James

69 years old

Resigned Directors

Secretary
EARL, Stuart James
Resigned: 10 January 2003
Appointed Date: 04 September 2001

Secretary
HEMMINGS, Michael Charles
Resigned: 04 September 2001
Appointed Date: 06 April 1996

Secretary
THOMPSON, Peter Robin
Resigned: 06 April 1996

Director
COLLINS, Jeremy Nigel
Resigned: 24 February 2003
63 years old

Director
HEMMINGS, Michael Charles
Resigned: 04 September 2001
67 years old

Director
LITTLE, Sandra
Resigned: 03 October 2014
Appointed Date: 11 October 2011
53 years old

Director
THOMPSON, Peter Robin
Resigned: 06 April 1996
84 years old

Persons With Significant Control

Mr Stuart James Earl
Notified on: 18 October 2016
75 years old
Nature of control: Ownership of shares – 75% or more

EARL & THOMPSON MARKETING LIMITED Events

03 Nov 2016
Confirmation statement made on 18 October 2016 with updates
14 Mar 2016
Total exemption small company accounts made up to 30 June 2015
30 Oct 2015
Annual return made up to 18 October 2015 with full list of shareholders
Statement of capital on 2015-10-30
  • GBP 52,875

26 Mar 2015
Total exemption small company accounts made up to 30 June 2014
11 Nov 2014
Annual return made up to 18 October 2014 with full list of shareholders
Statement of capital on 2014-11-11
  • GBP 52,875

...
... and 98 more events
13 Oct 1987
Full accounts made up to 30 April 1987

13 Oct 1987
Return made up to 25/09/87; no change of members

12 May 1987
Return made up to 01/07/86; full list of members

07 Mar 1987
Full accounts made up to 30 April 1986

16 Nov 1983
Incorporation

EARL & THOMPSON MARKETING LIMITED Charges

1 December 2004
Debenture
Delivered: 4 December 2004
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
18 April 1997
Legal mortgage
Delivered: 1 May 1997
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Freehold property k/a the creative centre 1 hucclecote road…
13 February 1995
Mortgage debenture
Delivered: 27 February 1995
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
20 April 1990
Single debenture
Delivered: 24 April 1990
Status: Satisfied on 30 April 1997
Persons entitled: Lloyds Bank LTD
Description: (Including trade fixtures). Fixed and floating charges over…