Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > THOMPSONS OF PRUDHOE LIMITED
Company Information for

THOMPSONS OF PRUDHOE LIMITED

PRINCESS WAY, PRUDHOE, NORTHUMBERLAND, NE42 6PL,
Company Registration Number
01181171
Private Limited Company
Active

Company Overview

About Thompsons Of Prudhoe Ltd
THOMPSONS OF PRUDHOE LIMITED was founded on 1974-08-19 and has its registered office in Northumberland. The organisation's status is listed as "Active". Thompsons Of Prudhoe Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
THOMPSONS OF PRUDHOE LIMITED
 
Legal Registered Office
PRINCESS WAY
PRUDHOE
NORTHUMBERLAND
NE42 6PL
Other companies in NE42
 
Previous Names
W. & M. THOMPSON (EARTHWORKS) LIMITED05/10/2010
Filing Information
Company Number 01181171
Company ID Number 01181171
Date formed 1974-08-19
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 08/06/2016
Return next due 06/07/2017
Type of accounts FULL
VAT Number /Sales tax ID GB178458613  
Last Datalog update: 2024-03-05 20:23:03
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THOMPSONS OF PRUDHOE LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name THOMPSONS OF PRUDHOE LIMITED
The following companies were found which have the same name as THOMPSONS OF PRUDHOE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
THOMPSONS OF PRUDHOE HOLDING LTD. PRINCESS WAY LOW PRUDHOE NORTHUMBERLAND NE42 6PL Active Company formed on the 1957-03-06

Company Officers of THOMPSONS OF PRUDHOE LIMITED

Current Directors
Officer Role Date Appointed
JOHN THOMPSON
Company Secretary 1991-06-08
JOHN HEDLEY BURDON
Director 1998-01-01
FRANK WILLIAM HURST
Director 2002-10-09
KEVIN PAUL ROBSON
Director 2011-01-10
NICHOLAS DEREK SHILLING
Director 2014-09-01
JOHN THOMPSON
Director 1998-01-01
JOHN THOMPSON
Director 1991-06-08
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL VINCENT THOMPSON
Director 1998-01-01 2002-09-17
WILLIAM THOMPSON
Director 1998-01-01 2002-09-17
WILLIAM BOWNESS THOMPSON
Director 1991-06-08 1999-04-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN THOMPSON W. & M. THOMPSON (QUARRIES) LIMITED Company Secretary 2002-09-17 CURRENT 1975-11-11 Active
JOHN HEDLEY BURDON W. & M. THOMPSON (QUARRIES) LIMITED Director 2002-10-09 CURRENT 1975-11-11 Active
FRANK WILLIAM HURST W. & M. THOMPSON (QUARRIES) LIMITED Director 2002-10-09 CURRENT 1975-11-11 Active
JOHN THOMPSON TYNESIDE MINIMIX (CONCRETE) LIMITED Director 2007-02-28 CURRENT 1991-04-17 Active
JOHN THOMPSON W. & M. THOMPSON (QUARRIES) LIMITED Director 1998-01-01 CURRENT 1975-11-11 Active
JOHN THOMPSON THOMPSONS OF PRUDHOE HOLDING LTD. Director 1998-01-01 CURRENT 1957-03-06 Active
JOHN THOMPSON TYNESIDE MINIMIX (CONCRETE) LIMITED Director 2007-02-28 CURRENT 1991-04-17 Active
JOHN THOMPSON CAL SOLUTIONS (BILLINGHAM) LIMITED Director 2005-10-01 CURRENT 2005-07-29 Dissolved 2014-02-15
JOHN THOMPSON J & E THOMPSON AND FAMILY LIMITED Director 2002-09-04 CURRENT 2002-09-04 Liquidation
JOHN THOMPSON W. & M. THOMPSON (QUARRIES) LIMITED Director 1991-09-06 CURRENT 1975-11-11 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-06-08CONFIRMATION STATEMENT MADE ON 08/06/23, WITH NO UPDATES
2023-01-20Notification of Thompsons of Prudhoe Holding Ltd. as a person with significant control on 2016-04-06
2023-01-20CESSATION OF HELEN MARGARET HILLARY AS A PERSON OF SIGNIFICANT CONTROL
2023-01-20CESSATION OF JOHN THOMPSON AS A PERSON OF SIGNIFICANT CONTROL
2022-12-30FULL ACCOUNTS MADE UP TO 31/03/22
2022-12-30AAFULL ACCOUNTS MADE UP TO 31/03/22
2022-06-09CS01CONFIRMATION STATEMENT MADE ON 08/06/22, WITH NO UPDATES
2022-01-11DIRECTOR APPOINTED MR THOMAS EDWARD KOERNER
2022-01-11AP01DIRECTOR APPOINTED MR THOMAS EDWARD KOERNER
2021-12-30FULL ACCOUNTS MADE UP TO 31/03/21
2021-12-30AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-11-08TM01APPOINTMENT TERMINATED, DIRECTOR FRANK WILLIAM HURST
2021-06-14CS01CONFIRMATION STATEMENT MADE ON 08/06/21, WITH NO UPDATES
2021-06-08TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN PAUL ROBSON
2021-03-09PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN THOMPSON
2021-03-09TM01APPOINTMENT TERMINATED, DIRECTOR JOHN THOMPSON
2021-03-09PSC07CESSATION OF JOHN THOMPSON AS A PERSON OF SIGNIFICANT CONTROL
2021-03-09AP03Appointment of Mrs Helen Margaret Hillary as company secretary on 2021-01-01
2021-03-09TM02Termination of appointment of John Thompson on 2021-01-01
2021-03-09AP01DIRECTOR APPOINTED MRS HELEN MARGARET HILLARY
2020-12-30AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-06-08CS01CONFIRMATION STATEMENT MADE ON 08/06/20, WITH NO UPDATES
2019-12-13AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-11-26TM01APPOINTMENT TERMINATED, DIRECTOR JOHN HEDLEY BURDON
2019-06-11CS01CONFIRMATION STATEMENT MADE ON 08/06/19, WITH NO UPDATES
2018-12-12AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-06-11CS01CONFIRMATION STATEMENT MADE ON 08/06/18, WITH NO UPDATES
2018-01-04AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-06-08LATEST SOC08/06/17 STATEMENT OF CAPITAL;GBP 1000
2017-06-08CS01CONFIRMATION STATEMENT MADE ON 08/06/17, WITH UPDATES
2017-01-10AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-06-08LATEST SOC08/06/16 STATEMENT OF CAPITAL;GBP 1000
2016-06-08AR0108/06/16 ANNUAL RETURN FULL LIST
2015-12-06AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-09-09ANNOTATIONOther
2015-09-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 011811710011
2015-09-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 011811710010
2015-06-29LATEST SOC29/06/15 STATEMENT OF CAPITAL;GBP 1000
2015-06-29AR0108/06/15 ANNUAL RETURN FULL LIST
2015-01-08AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-09-04AP01DIRECTOR APPOINTED MR NICHOLAS DEREK SHILLING
2014-07-03LATEST SOC03/07/14 STATEMENT OF CAPITAL;GBP 1000
2014-07-03AR0108/06/14 ANNUAL RETURN FULL LIST
2014-07-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN PAUL ROBSON / 30/06/2014
2014-07-03CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN HEDLEY BURDON / 01/08/2013
2013-09-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 011811710009
2013-06-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 011811710008
2013-06-11AR0108/06/13 ANNUAL RETURN FULL LIST
2013-03-16MG01Particulars of a mortgage or charge / charge no: 7
2012-06-11AR0108/06/12 ANNUAL RETURN FULL LIST
2011-06-08AR0108/06/11 ANNUAL RETURN FULL LIST
2011-01-19AP01DIRECTOR APPOINTED MR KEVIN PAUL ROBSON
2010-12-29AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-10-05RES15CHANGE OF NAME 27/09/2010
2010-10-05CERTNMCOMPANY NAME CHANGED W. & M. THOMPSON (EARTHWORKS) LIMITED CERTIFICATE ISSUED ON 05/10/10
2010-10-05CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-06-08AR0108/06/10 FULL LIST
2010-06-08CH01DIRECTOR'S CHANGE OF PARTICULARS / FRANK WILLIAM HURST / 08/06/2010
2010-06-08CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN HEDLEY BURDON / 08/06/2010
2010-02-06AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-06-11363aRETURN MADE UP TO 08/06/09; FULL LIST OF MEMBERS
2009-01-13AAMDAMENDED FULL ACCOUNTS MADE UP TO 31/03/08
2008-11-13AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-06-10363aRETURN MADE UP TO 08/06/08; FULL LIST OF MEMBERS
2007-11-19AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-06-28363(288)DIRECTOR'S PARTICULARS CHANGED
2007-06-28363sRETURN MADE UP TO 08/06/07; NO CHANGE OF MEMBERS
2007-01-21AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-07-10363(288)DIRECTOR'S PARTICULARS CHANGED
2006-07-10363sRETURN MADE UP TO 08/06/06; FULL LIST OF MEMBERS
2005-12-20AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-06-29363(288)DIRECTOR'S PARTICULARS CHANGED
2005-06-29363sRETURN MADE UP TO 08/06/05; FULL LIST OF MEMBERS
2005-02-03AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-07-12363(288)DIRECTOR'S PARTICULARS CHANGED
2004-07-12363sRETURN MADE UP TO 08/06/04; FULL LIST OF MEMBERS
2004-01-31AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-07-09363sRETURN MADE UP TO 08/06/03; FULL LIST OF MEMBERS
2002-12-09AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-10-21288aNEW DIRECTOR APPOINTED
2002-09-23288bDIRECTOR RESIGNED
2002-09-23288bDIRECTOR RESIGNED
2002-08-17AUDAUDITOR'S RESIGNATION
2002-07-24363sRETURN MADE UP TO 08/06/02; FULL LIST OF MEMBERS
2001-12-28AAFULL ACCOUNTS MADE UP TO 31/03/01
2001-07-09363sRETURN MADE UP TO 08/06/01; FULL LIST OF MEMBERS
2000-07-18AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-06-29363(287)REGISTERED OFFICE CHANGED ON 29/06/00
2000-06-29363sRETURN MADE UP TO 08/06/00; FULL LIST OF MEMBERS
2000-01-10AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-06-18363sRETURN MADE UP TO 08/06/99; FULL LIST OF MEMBERS
1999-05-17288bDIRECTOR RESIGNED
1998-12-30AAFULL ACCOUNTS MADE UP TO 31/03/98
1998-07-06363sRETURN MADE UP TO 08/06/98; NO CHANGE OF MEMBERS
1998-01-14AAFULL ACCOUNTS MADE UP TO 31/03/97
1998-01-02288aNEW DIRECTOR APPOINTED
1998-01-02288aNEW DIRECTOR APPOINTED
1998-01-02288aNEW DIRECTOR APPOINTED
1998-01-02288aNEW DIRECTOR APPOINTED
1997-12-31SRES13INC TO 7 DIRS 04/12/97
1997-07-09363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1997-07-09363sRETURN MADE UP TO 08/06/97; NO CHANGE OF MEMBERS
1997-01-22AAFULL ACCOUNTS MADE UP TO 31/03/96
1996-07-11363sRETURN MADE UP TO 08/06/96; FULL LIST OF MEMBERS
1996-01-17AAFULL ACCOUNTS MADE UP TO 31/03/95
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
431 - Demolition and site preparation
43110 - Demolition

43 - Specialised construction activities
431 - Demolition and site preparation
43120 - Site preparation



Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OB0207073 Active Licenced property: LOW PRUDHOE INDUSTRIAL ESTATE PRINCESS WAY PRUDHOE GB NE42 6PL;SPRINGWELL ROAD SPRINGWELL QUARRY GATESHEAD GB NE9 7SQ. Correspondance address: LOW PRUDHOE INDUSTRIAL ESTATE PRINCESS WAY PRUDHOE GB NE42 6PL
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OB0207073 Active Licenced property: LOW PRUDHOE INDUSTRIAL ESTATE PRINCESS WAY PRUDHOE GB NE42 6PL;SPRINGWELL ROAD SPRINGWELL QUARRY GATESHEAD GB NE9 7SQ. Correspondance address: LOW PRUDHOE INDUSTRIAL ESTATE PRINCESS WAY PRUDHOE GB NE42 6PL
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OB0207073 Active Licenced property: LOW PRUDHOE INDUSTRIAL ESTATE PRINCESS WAY PRUDHOE GB NE42 6PL;SPRINGWELL ROAD SPRINGWELL QUARRY GATESHEAD GB NE9 7SQ. Correspondance address: LOW PRUDHOE INDUSTRIAL ESTATE PRINCESS WAY PRUDHOE GB NE42 6PL

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against THOMPSONS OF PRUDHOE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 11
Mortgages/Charges outstanding 8
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-09-02 Outstanding BARCLAYS BANK PLC
2015-09-02 Outstanding SITA NORTH EAST LIMITED
2013-09-07 Outstanding BARCLAYS BANK PLC
2013-06-25 Outstanding BARCLAYS BANK PLC
MORTGAGE 2013-03-16 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1994-09-17 Outstanding BARCLAYS BANK PLC
CHATTEL MORTGAGE 1992-11-13 Outstanding BARCLAYS BANK PLC
DEBENTURE 1991-11-14 Outstanding BARCLAYS BANK PLC
SINGLE DEBENTURE 1982-12-20 Satisfied LLOYDS BANK PLC
INTER COMPANY LETTER OF SET OFF DATED 29TH MAR 78 1978-03-29 Satisfied LLOYDS BANK PLC
SINGLE DEBENTURE 1977-11-04 Satisfied LLOYDS BANK PLC
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on THOMPSONS OF PRUDHOE LIMITED

Intangible Assets
Patents
We have not found any records of THOMPSONS OF PRUDHOE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for THOMPSONS OF PRUDHOE LIMITED
Trademarks
We have not found any records of THOMPSONS OF PRUDHOE LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with THOMPSONS OF PRUDHOE LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Durham County Council 2016-9 GBP £858 Construction work
Durham County Council 2016-6 GBP £884 Construction work
Durham County Council 2016-4 GBP £2,034 Construction work
South Tyneside Council 2016-3 GBP £94,597 Capital Demolition Costs
Stockton-On-Tees Borough Council 2016-2 GBP £42,750
Stockton-On-Tees Borough Council 2015-12 GBP £88,900
South Tyneside Council 2015-11 GBP £23,675 Traded Services Subcontractors
South Tyneside Council 2015-10 GBP £11,095 Traded Services Subcontractors
Durham County Council 2015-10 GBP £44,385 Construction work
Newcastle City Council 2015-9 GBP £84,019 Premises
Durham County Council 2015-9 GBP £17,905 Construction work
South Tyneside Council 2015-9 GBP £13,371 Traded Services Subcontractors
Newcastle City Council 2015-8 GBP £54,599 Premises
Newcastle City Council 2015-7 GBP £119,561 Supplies & Services
Durham County Council 2015-7 GBP £34,457 Construction work
Durham County Council 2015-6 GBP £1,460 Rendered by Private Contractors
Newcastle City Council 2015-6 GBP £14,957 Supplies & Services
Newcastle City Council 2015-5 GBP £94,462 Premises
South Tyneside Council 2015-4 GBP £5,276 Traded Services Subcontractors
Newcastle City Council 2015-4 GBP £48,156 Premises
Durham County Council 2015-4 GBP £38,627 Construction work
Newcastle City Council 2015-3 GBP £19,537 Supplies & Services
Durham County Council 2015-3 GBP £5,558 Construction work
Gateshead Council 2015-2 GBP £1,198 Furn, Equip & Mats
Newcastle City Council 2015-2 GBP £15,236 Premises
South Tyneside Council 2015-2 GBP £1,275 Capital Enhancement Costs
Gateshead Council 2015-1 GBP £2,787 Furn, Equip & Mats
South Tyneside Council 2015-1 GBP £3,329 Traded Services Subcontractors
Durham County Council 2015-1 GBP £10,350 Rendered by Private Contractors
Newcastle City Council 2015-1 GBP £8,936 Premises
South Tyneside Council 2014-12 GBP £4,809 Traded Services Subcontractors
Newcastle City Council 2014-12 GBP £17,180 Premises
Gateshead Council 2014-12 GBP £72,383 Furn, Equip & Mats
South Tyneside Council 2014-11 GBP £11,848 Traded Services Subcontractors
Durham County Council 2014-11 GBP £12,975 Rendered by Private Contractors
Gateshead Council 2014-11 GBP £10,171 Furn, Equip & Mats
Newcastle City Council 2014-10 GBP £35,565 Premises
Gateshead Council 2014-10 GBP £142,056 Furn, Equip & Mats
South Tyneside Council 2014-10 GBP £21,323 Traded Services Subcontractors
Gateshead Council 2014-9 GBP £146,229 Furn, Equip & Mats
Newcastle City Council 2014-9 GBP £10,600 Premises
South Tyneside Council 2014-8 GBP £13,205 Capital Demolition Costs
Gateshead Council 2014-8 GBP £89,059 Furn, Equip & Mats
Newcastle City Council 2014-8 GBP £7,093
Newcastle City Council 2014-7 GBP £2,047
South Tyneside Council 2014-7 GBP £135,992
Gateshead Council 2014-7 GBP £155,731 Furn, Equip & Mats
South Tyneside Council 2014-6 GBP £127,364
Newcastle City Council 2014-6 GBP £16,739
Gateshead Council 2014-6 GBP £297,765 Furn, Equip & Mats
Newcastle City Council 2014-5 GBP £23,854
South Tyneside Council 2014-5 GBP £8,504
Gateshead Council 2014-5 GBP £166,160 Furn, Equip & Mats
Gateshead Council 2014-4 GBP £141,764 Furn, Equip & Mats
South Tyneside Council 2014-4 GBP £86,068
Darlington Borough Council 2014-4 GBP £9,048 Direct Charges - Contractors
Newcastle City Council 2014-3 GBP £21,427
Durham County Council 2014-3 GBP £17,703
South Tyneside Council 2014-3 GBP £221,554
Gateshead Council 2014-3 GBP £232,901 Furn, Equip & Mats
Durham County Council 2014-2 GBP £75,336
Newcastle City Council 2014-2 GBP £425
South Tyneside Council 2014-2 GBP £126,701
Gateshead Council 2014-2 GBP £96,109 Furn, Equip & Mats
Newcastle City Council 2014-1 GBP £20,031
Gateshead Council 2014-1 GBP £55,947 Furn, Equip & Mats
South Tyneside Council 2014-1 GBP £108,115
South Tyneside Council 2013-12 GBP £13,682
Gateshead Council 2013-12 GBP £145,481 Furn, Equip & Mats
Newcastle City Council 2013-12 GBP £2,662
Gateshead Council 2013-11 GBP £183,445 Furn, Equip & Mats
South Tyneside Council 2013-11 GBP £196,200
Newcastle City Council 2013-11 GBP £9,225
South Tyneside Council 2013-10 GBP £198,464
Gateshead Council 2013-10 GBP £120,407 Furn, Equip & Mats
Newcastle City Council 2013-9 GBP £3,168
South Tyneside Council 2013-9 GBP £25,256
Gateshead Council 2013-8 GBP £88,130 Furn, Equip & Mats
Newcastle City Council 2013-8 GBP £4,138
Gateshead Council 2013-7 GBP £133,430 Furn, Equip & Mats
Newcastle City Council 2013-7 GBP £35,900
Gateshead Council 2013-6 GBP £22,053 Other Running Costs
Newcastle City Council 2013-6 GBP £10,113
South Tyneside Council 2013-6 GBP £99,484
Stockton-On-Tees Borough Council 2013-5 GBP £962
South Tyneside Council 2013-5 GBP £1,500
Durham County Council 2013-5 GBP £18,050
Gateshead Council 2013-5 GBP £58,743 Furn, Equip & Mats
Gateshead Council 2013-4 GBP £48,622
Newcastle City Council 2013-4 GBP £2,283
South Tyneside Council 2013-4 GBP £84,060
Newcastle City Council 2013-3 GBP £480
Stockton-On-Tees Borough Council 2013-3 GBP £3,585
Gateshead Council 2013-3 GBP £70,899
Durham County Council 2013-3 GBP £13,797 Centrally Controlled Rep and Maint
South Tyneside Council 2013-3 GBP £202,829
Gateshead Council 2013-2 GBP £48,315
Newcastle City Council 2013-2 GBP £1,842
South Tyneside Council 2013-2 GBP £172,377
Gateshead Council 2013-1 GBP £68,498
South Tyneside Council 2013-1 GBP £643,965
South Tyneside Council 2012-12 GBP £247,161
Gateshead Council 2012-12 GBP £3,950 Third Party Payments
South Tyneside Council 2012-11 GBP £188,997
Newcastle City Council 2012-11 GBP £5,040
Durham County Council 2012-11 GBP £900 Centrally Controlled Rep and Maint
Gateshead Council 2012-11 GBP £20,033
South Tyneside Council 2012-10 GBP £183,543
Cumbria County Council 2012-10 GBP £4,565
Gateshead Council 2012-10 GBP £12,044 Third Party Payments
Newcastle City Council 2012-10 GBP £66,928
Gateshead Council 2012-9 GBP £8,557 Furn, Equip & Mats
Stockton-On-Tees Borough Council 2012-9 GBP £2,382
Newcastle City Council 2012-8 GBP £152,114 CXD: Finance & Resources NOR
Gateshead Council 2012-8 GBP £3,595 Furn, Equip & Mats
South Tyneside Council 2012-7 GBP £15,419
Newcastle City Council 2012-7 GBP £855
Gateshead Council 2012-7 GBP £8,814
Gateshead Council 2012-6 GBP £20,849
South Tyneside Council 2012-6 GBP £12,614
South Tyneside Council 2012-5 GBP £11,627
Gateshead Council 2012-5 GBP £15,109 Support Services
Newcastle City Council 2012-5 GBP £39,078
Newcastle City Council 2012-4 GBP £42,987
South Tyneside Council 2012-4 GBP £63,250
Durham County Council 2012-4 GBP £1,995 Centrally Controlled Rep and Maint
Gateshead Council 2012-4 GBP £7,039 Furn, Equip & Mats
Gateshead Council 2012-3 GBP £47,214
Newcastle City Council 2012-3 GBP £12,881
Gateshead Council 2012-2 GBP £42,517 Cleaning
Gateshead Council 2012-1 GBP £10,235
Gateshead Council 2011-12 GBP £15,284
Gateshead Council 2011-11 GBP £47,288
Gateshead Council 2011-10 GBP £31,430

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where THOMPSONS OF PRUDHOE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by THOMPSONS OF PRUDHOE LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2016-10-0084669400Parts and accessories for machine tools for working metal without removing material, n.e.s.
2015-07-0184669400Parts and accessories for machine tools for working metal without removing material, n.e.s.
2015-07-0084669400Parts and accessories for machine tools for working metal without removing material, n.e.s.
2013-06-0184669400Parts and accessories for machine tools for working metal without removing material, n.e.s.
2013-01-0184649000Machine tools for working stones, concrete, asbestos cement or similar mineral substances or for cold-working glass (excl. sawing machines, grinding machines, polishing machines, hand-operated machines and machines for scribing or scoring semiconductor wafers)
2012-09-0184306900Earth moving machinery, not self-propelled, n.e.s.

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded THOMPSONS OF PRUDHOE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded THOMPSONS OF PRUDHOE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.