JOSEPH THOMPSON & CO.,LIMITED
NORTHALLERTON

Hellopages » North Yorkshire » Hambleton » DL6 2NA

Company number 00187576
Status Active
Incorporation Date 5 February 1923
Company Type Private Limited Company
Address STANDARD HOUSE THURSTON ROAD, NORTHALLERTON BUSINESS PARK, NORTHALLERTON, NORTH YORKSHIRE, DL6 2NA
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and sixteen events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Appointment of Mr Ian Glen Stapleton as a secretary on 7 October 2016; Termination of appointment of Alan Gulliver as a director on 23 September 2016. The most likely internet sites of JOSEPH THOMPSON & CO.,LIMITED are www.josephthompson.co.uk, and www.joseph-thompson.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred and two years and nine months. Joseph Thompson Co Limited is a Private Limited Company. The company registration number is 00187576. Joseph Thompson Co Limited has been working since 05 February 1923. The present status of the company is Active. The registered address of Joseph Thompson Co Limited is Standard House Thurston Road Northallerton Business Park Northallerton North Yorkshire Dl6 2na. . STAPLETON, Ian Glen is a Secretary of the company. COOK, David Lance is a Director of the company. Secretary DAWSON, Bernard Leslie has been resigned. Secretary GULLIVER, Alan has been resigned. Secretary KAYLL, Valerie Livingstone has been resigned. Director DAWSON, Bernard Leslie has been resigned. Director GULLIVER, Alan has been resigned. Director KAYLL, David Norman has been resigned. Director KAYLL, David Pelham has been resigned. Director KAYLL, Edward Joseph Pelham has been resigned. Director KAYLL, Joseph Robert has been resigned. Director KERSHAW, Peter has been resigned. Director WHYTE, Charles Robertson has been resigned. The company operates in "Dormant Company".


joseph thompson & Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
STAPLETON, Ian Glen
Appointed Date: 07 October 2016

Director
COOK, David Lance
Appointed Date: 29 February 2000
77 years old

Resigned Directors

Secretary
DAWSON, Bernard Leslie
Resigned: 29 February 2000
Appointed Date: 01 August 1998

Secretary
GULLIVER, Alan
Resigned: 23 September 2016
Appointed Date: 29 February 2000

Secretary
KAYLL, Valerie Livingstone
Resigned: 01 August 1998

Director
DAWSON, Bernard Leslie
Resigned: 29 February 2000
78 years old

Director
GULLIVER, Alan
Resigned: 23 September 2016
Appointed Date: 29 February 2000
62 years old

Director
KAYLL, David Norman
Resigned: 05 February 1999
79 years old

Director
KAYLL, David Pelham
Resigned: 17 May 1992
107 years old

Director
KAYLL, Edward Joseph Pelham
Resigned: 29 February 2000
83 years old

Director
KAYLL, Joseph Robert
Resigned: 30 April 1999
111 years old

Director
KERSHAW, Peter
Resigned: 31 March 2009
Appointed Date: 29 February 2000
78 years old

Director
WHYTE, Charles Robertson
Resigned: 30 April 1999
Appointed Date: 16 June 1997
90 years old

JOSEPH THOMPSON & CO.,LIMITED Events

12 Dec 2016
Total exemption small company accounts made up to 31 March 2016
07 Oct 2016
Appointment of Mr Ian Glen Stapleton as a secretary on 7 October 2016
07 Oct 2016
Termination of appointment of Alan Gulliver as a director on 23 September 2016
07 Oct 2016
Termination of appointment of Alan Gulliver as a secretary on 23 September 2016
25 Apr 2016
Annual return made up to 23 April 2016 with full list of shareholders
Statement of capital on 2016-04-25
  • GBP 150,000

...
... and 106 more events
11 May 1988
Return made up to 02/05/88; full list of members

13 May 1987
Full accounts made up to 31 October 1986

13 May 1987
Return made up to 11/05/87; full list of members

07 May 1986
Full accounts made up to 31 October 1985

07 May 1986
Return made up to 24/04/86; full list of members

JOSEPH THOMPSON & CO.,LIMITED Charges

10 May 2000
Fixed charge
Delivered: 13 May 2000
Status: Outstanding
Persons entitled: Royscot Spa Leasing Limited Royscot Commercial Leasing Limited Royscot Industrial Leasing Limited Royscot Leasing Limited Royscot Trust PLC
Description: The property as described in the schedule attached to the…
10 May 2000
Debenture
Delivered: 12 May 2000
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: (Including trade fixtures). Fixed and floating charges over…
14 January 2000
Chattel mortgage
Delivered: 22 January 2000
Status: Satisfied on 6 July 2001
Persons entitled: Lloyds Tsb Bank PLC
Description: Motor vehicles - a citroen zx elation N434 utf a leyland…
28 October 1997
Mortgage
Delivered: 29 October 1997
Status: Satisfied on 6 July 2001
Persons entitled: Lloyds Bank PLC
Description: The chattels being in part:- 1 x wadkin rr 1000 band resaw…
4 July 1997
Fixed charge on discounted debts and a floating charge on the receipts of other debts
Delivered: 8 July 1997
Status: Satisfied on 6 July 2001
Persons entitled: Confidential Invoice Discounting Limited
Description: 1.By way of fixed equitable charge (I) all debts the…
15 September 1989
Legal charge
Delivered: 2 October 1989
Status: Satisfied on 6 July 2001
Persons entitled: Lloyds Bank PLC
Description: Land & buildings on the south side of wear street, hendon…
31 October 1984
Legal charge
Delivered: 13 November 1984
Status: Satisfied on 6 July 2001
Persons entitled: Lloyds Bank PLC
Description: F/H property known as or being land & buildings on the…
4 June 1984
Debenture
Delivered: 5 June 1984
Status: Satisfied on 6 July 2001
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…
26 July 1978
Debenture
Delivered: 4 August 1978
Status: Satisfied on 12 May 2000
Persons entitled: Lloyds and Scottish Trust LTD
Description: New vigo double head template shaper serial no 772969.
27 November 1954
Debenture
Delivered: 13 December 1954
Status: Satisfied on 6 July 2001
Persons entitled: Lloyds Bank LTD
Description: The properties the debenture together with plant machinery…