Company number 01156833
Status Active
Incorporation Date 14 January 1974
Company Type Private Limited Company
Address GLASSHOUSE ROAD, KILNHURST, MEXBOROUGH, SOUTH YORKSHIRE, S64 5TD
Home Country United Kingdom
Nature of Business 25990 - Manufacture of other fabricated metal products n.e.c.
Phone, email, etc
Since the company registration eighty-eight events have happened. The last three records are Full accounts made up to 31 March 2016; Confirmation statement made on 1 October 2016 with updates; Full accounts made up to 31 March 2015. The most likely internet sites of CHARLES THOMPSON LIMITED are www.charlesthompson.co.uk, and www.charles-thompson.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-one years and nine months. Charles Thompson Limited is a Private Limited Company.
The company registration number is 01156833. Charles Thompson Limited has been working since 14 January 1974.
The present status of the company is Active. The registered address of Charles Thompson Limited is Glasshouse Road Kilnhurst Mexborough South Yorkshire S64 5td. . THOMPSON, David Charles is a Secretary of the company. COE, Peter James is a Director of the company. GRAINGER, Paul Andrew is a Director of the company. THOMPSON, David Charles is a Director of the company. Secretary THOMPSON, Charles Henry has been resigned. Director APPLEBY, Peter has been resigned. Director BRATLEY, Geoffrey has been resigned. Director EYRE, Keith has been resigned. Director LIGHTOWLERS, Gary has been resigned. Director THOMPSON, Charles Henry has been resigned. The company operates in "Manufacture of other fabricated metal products n.e.c.".
Current Directors
Resigned Directors
Director
APPLEBY, Peter
Resigned: 24 August 2004
Appointed Date: 31 March 1995
85 years old
Director
LIGHTOWLERS, Gary
Resigned: 06 September 2004
Appointed Date: 01 September 2000
61 years old
Persons With Significant Control
CHARLES THOMPSON LIMITED Events
04 Jan 2017
Full accounts made up to 31 March 2016
09 Nov 2016
Confirmation statement made on 1 October 2016 with updates
15 Nov 2015
Full accounts made up to 31 March 2015
09 Nov 2015
Annual return made up to 1 October 2015 with full list of shareholders
Statement of capital on 2015-11-09
07 Jan 2015
Full accounts made up to 31 March 2014
...
... and 78 more events
29 Aug 1978
Annual return made up to 25/08/78
12 Dec 1977
Annual return made up to 22/11/77
10 Nov 1976
Annual return made up to 04/11/76
10 Nov 1975
Annual return made up to 30/09/75
14 Jan 1974
Incorporation
20 August 1991
Mortgage debenture
Delivered: 2 September 1991
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
25 February 1980
Legal mortgage
Delivered: 28 February 1980
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property known as cedar house, fern hollow, quarryfield…
15 November 1978
Legal mortgage
Delivered: 22 November 1978
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land in glasshouse lane, kilnhurst, swinton, south…