Company number 04488223
Status Active
Incorporation Date 17 July 2002
Company Type Private Limited Company
Address 1 RICHMOND STREET, SUNDERLAND, TYNE & WEAR, SR5 1BQ
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc
Since the company registration fifty-four events have happened. The last three records are Total exemption small company accounts made up to 31 July 2016; Register(s) moved to registered inspection location Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ; Confirmation statement made on 17 July 2016 with updates. The most likely internet sites of EDWARD THOMPSON GROUP LIMITED are www.edwardthompsongroup.co.uk, and www.edward-thompson-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and seven months. Edward Thompson Group Limited is a Private Limited Company.
The company registration number is 04488223. Edward Thompson Group Limited has been working since 17 July 2002.
The present status of the company is Active. The registered address of Edward Thompson Group Limited is 1 Richmond Street Sunderland Tyne Wear Sr5 1bq. . CRONIN, Morven Sheridan is a Secretary of the company. CRONIN, Patrick Gerard is a Director of the company. CRONIN, Philip John is a Director of the company. Secretary WILLS, Kevin Robert has been resigned. Nominee Secretary JL NOMINEES TWO LIMITED has been resigned. Secretary WB COMPANY SECRETARIES LIMITED has been resigned. Nominee Director JL NOMINEES ONE LIMITED has been resigned. Director WB COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Non-trading company".
Current Directors
Resigned Directors
Nominee Secretary
JL NOMINEES TWO LIMITED
Resigned: 25 July 2002
Appointed Date: 17 July 2002
Secretary
WB COMPANY SECRETARIES LIMITED
Resigned: 30 August 2007
Appointed Date: 25 July 2002
Nominee Director
JL NOMINEES ONE LIMITED
Resigned: 25 July 2002
Appointed Date: 17 July 2002
Director
WB COMPANY DIRECTORS LIMITED
Resigned: 02 March 2007
Appointed Date: 25 July 2002
Persons With Significant Control
Philip John Cronin
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – 75% or more
EDWARD THOMPSON GROUP LIMITED Events
18 Jan 2017
Total exemption small company accounts made up to 31 July 2016
22 Jul 2016
Register(s) moved to registered inspection location Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ
22 Jul 2016
Confirmation statement made on 17 July 2016 with updates
17 May 2016
Accounts for a dormant company made up to 31 July 2015
17 Jul 2015
Annual return made up to 17 July 2015 with full list of shareholders
Statement of capital on 2015-07-17
...
... and 44 more events
14 Aug 2002
Resolutions
-
RES10 ‐
Resolution of allotment of securities
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.
14 Aug 2002
Resolutions
-
RES04 ‐
Resolution of increasing authorised share capital
14 Aug 2002
£ nc 100/10000000 25/07/02
05 Aug 2002
Company name changed berrypick LIMITED\certificate issued on 05/08/02
17 Jul 2002
Incorporation