THOMPSON AND CAPPER LIMITED
RUNCORN

Hellopages » Cheshire » Halton » WA7 1PH

Company number 00235815
Status Active
Incorporation Date 21 December 1928
Company Type Private Limited Company
Address 9/12 HARDWICK ROAD, ASTMOOR INDUSTRIAL ESTAT, RUNCORN, CHESHIRE, WA7 1PH
Home Country United Kingdom
Nature of Business 21100 - Manufacture of basic pharmaceutical products
Phone, email, etc

Since the company registration one hundred and forty events have happened. The last three records are Director's details changed for Mr Conor Francis Costigan on 1 April 2017; Director's details changed for Mr Redmond Mcevoy on 16 January 2017; Full accounts made up to 31 March 2016. The most likely internet sites of THOMPSON AND CAPPER LIMITED are www.thompsonandcapper.co.uk, and www.thompson-and-capper.co.uk. The predicted number of employees is 1 to 10. The company’s age is ninety-six years and ten months. Thompson and Capper Limited is a Private Limited Company. The company registration number is 00235815. Thompson and Capper Limited has been working since 21 December 1928. The present status of the company is Active. The registered address of Thompson and Capper Limited is 9 12 Hardwick Road Astmoor Industrial Estat Runcorn Cheshire Wa7 1ph. . LEAY, Karen Michelle is a Secretary of the company. COSTIGAN, Conor Francis is a Director of the company. DOWNEY, John is a Director of the company. DYAL, Matthew Richard is a Director of the company. LEAY, Karen Michelle is a Director of the company. MCEVOY, Redmond is a Director of the company. O'CONNOR, Stephen Clifford is a Director of the company. WITHERIDGE, Reginald Laurence Kenneth is a Director of the company. Secretary CARTER, Douglas Raymond has been resigned. Secretary COLE, David Robert has been resigned. Secretary KEENAN, Patrick Finbarr has been resigned. Secretary O'CONNOR, Stephen Clifford has been resigned. Director CARTER, Douglas Raymond has been resigned. Director COLE, David Robert has been resigned. Director CONLON, Keiran has been resigned. Director COSTIGAN, Conor has been resigned. Director DAVIES, Michael John has been resigned. Director ENNIS, Niall David has been resigned. Director GODFREY, Richard Stuart has been resigned. Director HARDING, Francis John has been resigned. Director KEENAN, Patrick Finbarr has been resigned. Director MCVEY, Brian has been resigned. Director MURRAY, Kevin has been resigned. Director O'DONOVAN, Ian has been resigned. Director O'KEEFFE, Colman has been resigned. Director SEYMOUR, Richard John Henry has been resigned. Director THOMPSON, Rachell Mary has been resigned. The company operates in "Manufacture of basic pharmaceutical products".


Current Directors

Secretary
LEAY, Karen Michelle
Appointed Date: 12 February 2002

Director
COSTIGAN, Conor Francis
Appointed Date: 13 June 2002
54 years old

Director
DOWNEY, John

73 years old

Director
DYAL, Matthew Richard
Appointed Date: 18 November 2003
62 years old

Director
LEAY, Karen Michelle
Appointed Date: 18 November 2003
53 years old

Director
MCEVOY, Redmond
Appointed Date: 14 February 2013
60 years old

Director
O'CONNOR, Stephen Clifford
Appointed Date: 29 September 2000
60 years old


Resigned Directors

Secretary
CARTER, Douglas Raymond
Resigned: 01 April 1996

Secretary
COLE, David Robert
Resigned: 25 March 1999
Appointed Date: 01 April 1996

Secretary
KEENAN, Patrick Finbarr
Resigned: 29 September 2000
Appointed Date: 04 May 1999

Secretary
O'CONNOR, Stephen Clifford
Resigned: 12 February 2002
Appointed Date: 29 September 2000

Director
CARTER, Douglas Raymond
Resigned: 25 March 1999
75 years old

Director
COLE, David Robert
Resigned: 25 March 1999
Appointed Date: 27 February 1995
76 years old

Director
CONLON, Keiran
Resigned: 29 June 2007
Appointed Date: 13 September 2006
53 years old

Director
COSTIGAN, Conor
Resigned: 14 September 2000
Appointed Date: 25 March 1999
54 years old

Director
DAVIES, Michael John
Resigned: 29 November 2002
Appointed Date: 04 May 1999
74 years old

Director
ENNIS, Niall David
Resigned: 07 August 2003
Appointed Date: 13 June 2002
56 years old

Director
GODFREY, Richard Stuart
Resigned: 31 May 2002
Appointed Date: 01 September 2000
59 years old

Director
HARDING, Francis John
Resigned: 27 February 1995
89 years old

Director
KEENAN, Patrick Finbarr
Resigned: 29 September 2000
Appointed Date: 04 May 1999
58 years old

Director
MCVEY, Brian
Resigned: 30 September 1999
77 years old

Director
MURRAY, Kevin
Resigned: 30 June 2006
Appointed Date: 24 March 2005
66 years old

Director
O'DONOVAN, Ian
Resigned: 23 January 2013
Appointed Date: 02 January 2008
51 years old

Director
O'KEEFFE, Colman
Resigned: 13 June 2002
Appointed Date: 25 March 1999
72 years old

Director
SEYMOUR, Richard John Henry
Resigned: 25 March 1999
83 years old

Director
THOMPSON, Rachell Mary
Resigned: 30 June 2011
Appointed Date: 21 April 2004
54 years old

Persons With Significant Control

Dcc Health & Beauty Solutions Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

THOMPSON AND CAPPER LIMITED Events

10 Apr 2017
Director's details changed for Mr Conor Francis Costigan on 1 April 2017
17 Jan 2017
Director's details changed for Mr Redmond Mcevoy on 16 January 2017
30 Aug 2016
Full accounts made up to 31 March 2016
22 Aug 2016
Confirmation statement made on 10 August 2016 with updates
21 Sep 2015
Auditor's resignation
...
... and 130 more events
27 Apr 1987
Full accounts made up to 31 March 1986

11 Apr 1987
Declaration of satisfaction of mortgage/charge

13 Nov 1986
Full accounts made up to 31 March 1985
23 Oct 1986
Return made up to 02/10/86; full list of members

21 Dec 1928
Certificate of incorporation

THOMPSON AND CAPPER LIMITED Charges

19 June 1987
Debenture
Delivered: 1 July 1987
Status: Satisfied on 5 May 1999
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…