R.J. THOMPSON (SHIPS CHANDLERS) LIMITED
WATCHET

Hellopages » Somerset » West Somerset » TA23 0RG
Company number 02075558
Status Active
Incorporation Date 19 November 1986
Company Type Private Limited Company
Address 2 BRENDON CLOSE, ROADWATER, WATCHET, TA23 0RG
Home Country United Kingdom
Nature of Business 50200 - Sea and coastal freight water transport
Phone, email, etc

Since the company registration seventy-four events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-01-17 GBP 100 . The most likely internet sites of R.J. THOMPSON (SHIPS CHANDLERS) LIMITED are www.rjthompsonshipschandlers.co.uk, and www.r-j-thompson-ships-chandlers.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and three months. The distance to to Taunton Rail Station is 14.5 miles; to Tiverton Parkway Rail Station is 15.5 miles; to Barry Rail Station is 18.1 miles; to Barry Docks Rail Station is 18.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.R J Thompson Ships Chandlers Limited is a Private Limited Company. The company registration number is 02075558. R J Thompson Ships Chandlers Limited has been working since 19 November 1986. The present status of the company is Active. The registered address of R J Thompson Ships Chandlers Limited is 2 Brendon Close Roadwater Watchet Ta23 0rg. The company`s financial liabilities are £0.31k. It is £0.09k against last year. The cash in hand is £2.46k. It is £-0.78k against last year. And the total assets are £11.43k, which is £-0.4k against last year. FROST, John is a Secretary of the company. WRIGHT, Rita is a Director of the company. Secretary PANTRY, Maureen has been resigned. The company operates in "Sea and coastal freight water transport".


r.j. thompson (ships chandlers) Key Finiance

LIABILITIES £0.31k
+41%
CASH £2.46k
-25%
TOTAL ASSETS £11.43k
-4%
All Financial Figures

Current Directors

Secretary
FROST, John
Appointed Date: 01 November 1996

Director
WRIGHT, Rita

77 years old

Resigned Directors

Secretary
PANTRY, Maureen
Resigned: 20 November 1995

Persons With Significant Control

Mrs Rita Wright
Notified on: 10 April 2016
77 years old
Nature of control: Ownership of shares – 75% or more

R.J. THOMPSON (SHIPS CHANDLERS) LIMITED Events

17 Feb 2017
Confirmation statement made on 31 December 2016 with updates
29 Dec 2016
Total exemption small company accounts made up to 31 March 2016
17 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-17
  • GBP 100

28 Dec 2015
Total exemption small company accounts made up to 31 March 2015
03 Feb 2015
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-02-03
  • GBP 100

...
... and 64 more events
21 Mar 1989
Return made up to 31/12/88; no change of members

09 Sep 1988
Registered office changed on 09/09/88 from: 37/39 aire street goole north humberside DN14 5QW

12 Jul 1988
Director resigned;new director appointed

24 Nov 1986
Secretary resigned;new secretary appointed

19 Nov 1986
Certificate of Incorporation

R.J. THOMPSON (SHIPS CHANDLERS) LIMITED Charges

17 July 2002
Debenture
Delivered: 23 July 2002
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…