G.P. THOMAS AND SON LIMITED
LEOMINSTER

Hellopages » Herefordshire » Herefordshire, County of » HR6 0RW

Company number 01347993
Status Active
Incorporation Date 13 January 1978
Company Type Private Limited Company
Address UNIT 5 BRIERLEY WAY, SOUTHERN AVENUE, LEOMINSTER, HEREFORDSHIRE, HR6 0RW
Home Country United Kingdom
Nature of Business 41201 - Construction of commercial buildings
Phone, email, etc

Since the company registration eighty-two events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 1 December 2016 with updates; Annual return made up to 1 December 2015 with full list of shareholders Statement of capital on 2015-12-31 GBP 21,110 . The most likely internet sites of G.P. THOMAS AND SON LIMITED are www.gpthomasandson.co.uk, and www.g-p-thomas-and-son.co.uk. The predicted number of employees is 40 to 50. The company’s age is forty-seven years and nine months. G P Thomas and Son Limited is a Private Limited Company. The company registration number is 01347993. G P Thomas and Son Limited has been working since 13 January 1978. The present status of the company is Active. The registered address of G P Thomas and Son Limited is Unit 5 Brierley Way Southern Avenue Leominster Herefordshire Hr6 0rw. The company`s financial liabilities are £755.22k. It is £223.7k against last year. The cash in hand is £511.48k. It is £506.56k against last year. And the total assets are £1395.28k, which is £62.14k against last year. THOMAS, David Geoffrey is a Secretary of the company. THOMAS, David Geoffrey is a Director of the company. THOMAS, Elizabeth Sylva is a Director of the company. THOMAS, George Geoffrey is a Director of the company. Secretary THOMAS, Geoffrey Keith Probert has been resigned. Director THOMAS, Geoffrey Keith Probert has been resigned. The company operates in "Construction of commercial buildings".


g.p. thomas and son Key Finiance

LIABILITIES £755.22k
+42%
CASH £511.48k
+10285%
TOTAL ASSETS £1395.28k
+4%
All Financial Figures

Current Directors

Secretary
THOMAS, David Geoffrey
Appointed Date: 28 December 2004

Director

Director

Director
THOMAS, George Geoffrey
Appointed Date: 01 June 2013
37 years old

Resigned Directors

Secretary
THOMAS, Geoffrey Keith Probert
Resigned: 28 December 2004

Director
THOMAS, Geoffrey Keith Probert
Resigned: 28 December 2004
93 years old

Persons With Significant Control

Mr David Geoffrey Thomas
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – 75% or more

G.P. THOMAS AND SON LIMITED Events

30 Dec 2016
Total exemption small company accounts made up to 31 March 2016
06 Dec 2016
Confirmation statement made on 1 December 2016 with updates
31 Dec 2015
Annual return made up to 1 December 2015 with full list of shareholders
Statement of capital on 2015-12-31
  • GBP 21,110

31 Dec 2015
Total exemption small company accounts made up to 31 March 2015
04 Jun 2015
Registration of charge 013479930010, created on 1 June 2015
...
... and 72 more events
16 Apr 1987
Registered office changed on 16/04/87 from: 13 green lane leominster

17 Oct 1986
Particulars of mortgage/charge

17 Oct 1986
Particulars of mortgage/charge

13 Jun 1986
Full accounts made up to 31 March 1985

13 Jun 1986
Return made up to 15/05/86; full list of members

G.P. THOMAS AND SON LIMITED Charges

1 June 2015
Charge code 0134 7993 0010
Delivered: 4 June 2015
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H development site green lane cottages green lane yarpole…
16 April 2015
Charge code 0134 7993 0009
Delivered: 17 April 2015
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge.
14 April 2015
Charge code 0134 7993 0008
Delivered: 17 April 2015
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
11 March 2013
Charge
Delivered: 23 March 2013
Status: Outstanding
Persons entitled: Susanne Meriel Yeomans and Jane Elizabeth Setchell
Description: Land adjoining prospect place and lying to the south of the…
3 April 2009
Legal charge
Delivered: 8 April 2009
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a plots 1 and 2 horseyard farm evenjobb…
15 January 2008
Legal charge
Delivered: 24 January 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a st anthony's yarpole, leominster…
18 December 2003
Deed of charge
Delivered: 30 December 2003
Status: Satisfied on 23 March 2013
Persons entitled: G.H. Yeomans Motors Limited
Description: Land adjoining prospect place and lying to the south of the…
10 October 1986
Legal charge
Delivered: 17 October 1986
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Piece or parcel of land situate on the leominster…
10 October 1986
Legal charge
Delivered: 17 October 1986
Status: Satisfied on 17 January 2008
Persons entitled: Barclays Bank PLC
Description: Piece or parcel of land or garden ground situate at the…
19 August 1985
Legal charge
Delivered: 9 September 1985
Status: Satisfied on 17 January 2008
Persons entitled: Barclays Bank PLC
Description: F/H land part of O.s number 1177 situate in the parish of…