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

PETER THOMPSON GROUP LIMITED

NO1, LONDON CENTRAL MARKETS, LONDON, EC1A 9PQ,
Company Registration Number
01408420
Private Limited Company
Active

Company Overview

About Peter Thompson Group Ltd
PETER THOMPSON GROUP LIMITED was founded on 1979-01-11 and has its registered office in London. The organisation's status is listed as "Active". Peter Thompson Group Limited is a Private Limited Company registered in ENGLAND 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
PETER THOMPSON GROUP LIMITED
 
Legal Registered Office
NO1
LONDON CENTRAL MARKETS
LONDON
EC1A 9PQ
Other companies in EC1M
 
Previous Names
FONTRIDGE HOLDINGS LIMITED04/01/2011
Filing Information
Company Number 01408420
Company ID Number 01408420
Date formed 1979-01-11
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 11/07/2015
Return next due 08/08/2016
Type of accounts FULL
VAT Number /Sales tax ID GB100198850  
Last Datalog update: 2023-10-07 21:01:41
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PETER THOMPSON GROUP 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.

Company Officers of PETER THOMPSON GROUP LIMITED

Current Directors
Officer Role Date Appointed
CHRISTOPHER ARMSBY
Company Secretary 2010-11-23
ANITA CATHERINE EVAN
Director 2012-03-29
KEVIN MORAN
Director 2011-06-21
IAN CLEMENT ROBSON
Director 2010-11-23
PETER CECIL SALTER
Director 2011-06-21
LINDA ELIZABETH THOMPSON
Director 2000-10-01
STUART PETER JAMES THOMPSON
Director 1992-07-18
Previous Officers
Officer Role Date Appointed Date Resigned
LINDA ELIZABETH THOMPSON
Company Secretary 2006-03-31 2010-11-23
CHEUK KEE JOSEPH CHENG
Company Secretary 1996-07-12 2006-03-31
PETER BERNARD THOMPSON
Director 1992-07-18 2001-04-01
STUART PETER JAMES THOMPSON
Company Secretary 1992-07-18 1996-07-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
IAN CLEMENT ROBSON PETER THOMPSON (SMITHFIELD) PUBLIC LIMITED COMPANY Director 2007-02-21 CURRENT 1982-03-16 Active
PETER CECIL SALTER PETER THOMPSON (SMITHFIELD) PUBLIC LIMITED COMPANY Director 2007-05-01 CURRENT 1982-03-16 Active
PETER CECIL SALTER HILL STATION PUBLIC LIMITED COMPANY Director 2004-11-19 CURRENT 2004-07-23 Dissolved 2013-09-28
STUART PETER JAMES THOMPSON PETER THOMPSON FOOD SERVICE LIMITED Director 2003-01-14 CURRENT 2003-01-14 Active
STUART PETER JAMES THOMPSON EDWARDS & WALKDEN (NORFOLK) LIMITED Director 2001-01-19 CURRENT 1973-10-25 Active
STUART PETER JAMES THOMPSON PETER THOMPSON POULTRY (1982) LIMITED Director 1992-09-28 CURRENT 1990-09-28 Active
STUART PETER JAMES THOMPSON PETER THOMPSON INTERNATIONAL LIMITED Director 1992-07-18 CURRENT 1977-01-27 Active
STUART PETER JAMES THOMPSON PETER THOMPSON (SMITHFIELD) PUBLIC LIMITED COMPANY Director 1992-07-09 CURRENT 1982-03-16 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
2023-09-28REGISTRATION OF A CHARGE / CHARGE CODE 014084200008
2023-09-20FULL ACCOUNTS MADE UP TO 31/12/22
2023-09-14STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2023-09-14STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2023-08-03REGISTRATION OF A CHARGE / CHARGE CODE 014084200007
2023-07-14CONFIRMATION STATEMENT MADE ON 11/07/23, WITH UPDATES
2023-07-11REGISTRATION OF A CHARGE / CHARGE CODE 014084200006
2022-12-14STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2022-12-14MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2022-10-03GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-10-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-08-26CONFIRMATION STATEMENT MADE ON 11/07/22, WITH UPDATES
2022-08-26CS01CONFIRMATION STATEMENT MADE ON 11/07/22, WITH UPDATES
2022-07-13RES13Resolutions passed:
  • Any restriction on authorises share capital to be revoked/deleted 10/06/2022
  • ALTER ARTICLES
2022-07-13MEM/ARTSARTICLES OF ASSOCIATION
2022-07-11CC04Statement of company's objects
2022-06-21Resolutions passed:<ul><li>Resolution Revocation of share capitl clause 10/06/2022<li>Resolution to adopt memorandum and artciles</ul>
2022-06-21RES13Resolutions passed:
  • Revocation of share capitl clause 10/06/2022
  • Resolution of Memorandum and/or Articles of Association
2022-06-16MEM/ARTSARTICLES OF ASSOCIATION
2022-06-14AP01DIRECTOR APPOINTED MR EDWARD GEORGE WHIFFIN
2022-06-01AP01DIRECTOR APPOINTED MR GEOFFREY MAURICE BUCHANAN
2022-06-01AP03Appointment of Mr Geoffrey Maurice Buchanan as company secretary on 2022-05-27
2022-06-01TM01APPOINTMENT TERMINATED, DIRECTOR LINDA ELIZABETH THOMPSON
2022-06-01TM02Termination of appointment of Linda Thompson on 2022-05-27
2022-06-01PSC02Notification of Gressingham Smithfield Limited as a person with significant control on 2022-05-27
2022-06-01PSC07CESSATION OF STUART PETER JAMES THOMPSON AS A PERSON OF SIGNIFICANT CONTROL
2022-01-05GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20
2022-01-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20
2021-12-14Termination of appointment of Christopher Armsby on 2021-11-20
2021-12-14Appointment of Mrs Linda Thompson as company secretary on 2021-11-20
2021-12-14AP03Appointment of Mrs Linda Thompson as company secretary on 2021-11-20
2021-12-14TM02Termination of appointment of Christopher Armsby on 2021-11-20
2021-07-19CS01CONFIRMATION STATEMENT MADE ON 11/07/21, WITH NO UPDATES
2021-05-18TM01APPOINTMENT TERMINATED, DIRECTOR ANITA CATHERINE EVAN
2021-01-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19
2020-09-14CS01CONFIRMATION STATEMENT MADE ON 11/07/20, WITH NO UPDATES
2019-08-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2019-07-19CS01CONFIRMATION STATEMENT MADE ON 11/07/19, WITH NO UPDATES
2019-07-19AD01REGISTERED OFFICE CHANGED ON 19/07/19 FROM 117 Charterhouse Street London EC1M 6PN
2019-01-29TM01APPOINTMENT TERMINATED, DIRECTOR PETER CECIL SALTER
2018-07-24CS01CONFIRMATION STATEMENT MADE ON 11/07/18, WITH NO UPDATES
2018-07-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2017-07-12CS01CONFIRMATION STATEMENT MADE ON 11/07/17, WITH NO UPDATES
2017-06-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2016-10-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2016-07-29LATEST SOC29/07/16 STATEMENT OF CAPITAL;GBP 1000
2016-07-29CS01CONFIRMATION STATEMENT MADE ON 11/07/16, WITH UPDATES
2015-07-20LATEST SOC20/07/15 STATEMENT OF CAPITAL;GBP 1000
2015-07-20AR0111/07/15 ANNUAL RETURN FULL LIST
2015-06-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2014-07-17LATEST SOC17/07/14 STATEMENT OF CAPITAL;GBP 1000
2014-07-17AR0111/07/14 ANNUAL RETURN FULL LIST
2014-06-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2013-09-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2013-07-15AR0111/07/13 ANNUAL RETURN FULL LIST
2013-04-18MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2013-04-18MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2012-07-24AR0111/07/12 ANNUAL RETURN FULL LIST
2012-07-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2012-03-29AP01DIRECTOR APPOINTED MRS ANITA CATHERINE EVAN
2011-08-10AR0111/07/11 ANNUAL RETURN FULL LIST
2011-07-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2011-06-23AP01DIRECTOR APPOINTED MR KEVIN MORAN
2011-06-23AP01DIRECTOR APPOINTED MR PETER CECIL SALTER
2011-01-04RES15CHANGE OF NAME 30/12/2010
2011-01-04CERTNMCOMPANY NAME CHANGED FONTRIDGE HOLDINGS LIMITED CERTIFICATE ISSUED ON 04/01/11
2011-01-04CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-11-23AP03SECRETARY APPOINTED MR CHRISTOPHER ARMSBY
2010-11-23TM02APPOINTMENT TERMINATED, SECRETARY LINDA THOMPSON
2010-11-23AP01DIRECTOR APPOINTED MR IAN CLEMENT ROBSON
2010-10-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09
2010-07-23AR0111/07/10 FULL LIST
2010-07-23CH01DIRECTOR'S CHANGE OF PARTICULARS / LINDA ELIZABETH THOMPSON / 01/07/2010
2009-11-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08
2009-08-05363aRETURN MADE UP TO 11/07/09; FULL LIST OF MEMBERS
2009-07-15225PREVSHO FROM 31/03/2009 TO 31/12/2008
2008-12-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/08
2008-08-04363aRETURN MADE UP TO 11/07/08; FULL LIST OF MEMBERS
2008-01-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/07
2007-07-30363aRETURN MADE UP TO 11/07/07; FULL LIST OF MEMBERS
2007-02-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/06
2006-08-03363aRETURN MADE UP TO 11/07/06; FULL LIST OF MEMBERS
2006-06-20288aNEW SECRETARY APPOINTED
2006-05-15288bSECRETARY RESIGNED
2006-02-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/05
2005-07-29363aRETURN MADE UP TO 11/07/05; FULL LIST OF MEMBERS
2005-04-06287REGISTERED OFFICE CHANGED ON 06/04/05 FROM: BOUNDARY HOUSE 91-93 CHARTERHOUSE STREET LONDON EC1M 6PN
2005-02-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/04
2004-07-20363sRETURN MADE UP TO 11/07/04; FULL LIST OF MEMBERS
2004-02-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/03
2003-07-31363sRETURN MADE UP TO 11/07/03; FULL LIST OF MEMBERS
2003-02-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/02
2002-11-05363sRETURN MADE UP TO 11/07/02; FULL LIST OF MEMBERS
2002-02-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/01
2001-07-17363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-07-17363sRETURN MADE UP TO 11/07/01; FULL LIST OF MEMBERS
2001-05-14288bDIRECTOR RESIGNED
2001-02-02AAFULL GROUP ACCOUNTS MADE UP TO 31/03/00
2000-10-20288aNEW DIRECTOR APPOINTED
2000-09-18363sRETURN MADE UP TO 18/07/00; FULL LIST OF MEMBERS
2000-01-28AAFULL GROUP ACCOUNTS MADE UP TO 31/03/99
1999-09-27363sRETURN MADE UP TO 18/07/99; FULL LIST OF MEMBERS
1998-12-03AAFULL GROUP ACCOUNTS MADE UP TO 31/03/98
1998-07-14363sRETURN MADE UP TO 18/07/98; FULL LIST OF MEMBERS
1998-06-25287REGISTERED OFFICE CHANGED ON 25/06/98 FROM: ST. BARTHOLOMEW CHAMBERS 61 WEST SMITHFIELD LONDON EC1A 9EA
1997-12-01AAFULL GROUP ACCOUNTS MADE UP TO 31/03/97
1997-08-18363sRETURN MADE UP TO 18/07/97; FULL LIST OF MEMBERS
1997-02-04AAFULL GROUP ACCOUNTS MADE UP TO 31/03/96
1996-07-18288NEW SECRETARY APPOINTED
1996-07-18363(288)SECRETARY RESIGNED
1996-07-18363sRETURN MADE UP TO 18/07/96; FULL LIST OF MEMBERS
1996-02-08AAFULL GROUP ACCOUNTS MADE UP TO 31/03/95
1995-09-07363sRETURN MADE UP TO 18/07/95; FULL LIST OF MEMBERS
1995-07-04395PARTICULARS OF MORTGAGE/CHARGE
1979-01-11New incorporation
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
463 - Wholesale of food, beverages and tobacco
46320 - Wholesale of meat and meat products




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OK2003065 Active Licenced property: NO 1 CENTRAL MARKETS LONDON GB EC1A 5PQ. Correspondance address: SMITHFIELD 1-7 CENTRAL MARKETS LONDON GB EC1A 9PQ

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 PETER THOMPSON GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 5
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2013-04-18 Outstanding THE MAYOR AND COMMONALTY AND CITIZENS OF THE CITY OF LONDON
RENT DEPOSIT DEED 2013-04-18 Outstanding THE MAYOR AND COMMONALTY AND CITIZENS OF THE CITY OF LONDON
GUARANTEE AND DEBENTURE 1995-07-04 Outstanding BARCLAYS BANK PLC
GUARANTEE & DEBENTURE 1990-09-17 Outstanding BARCLAYS BANK PLC
GUARANTEE AND DEBENTURE 1982-10-26 Outstanding BARCLAYS BANK LTD
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31

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 PETER THOMPSON GROUP LIMITED

Intangible Assets
Patents
We have not found any records of PETER THOMPSON GROUP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PETER THOMPSON GROUP LIMITED
Trademarks

Trademark applications by PETER THOMPSON GROUP LIMITED

PETER THOMPSON GROUP LIMITED is the Original Applicant for the trademark THOMPSONS OF SMITHFIELD ™ (UK00003084017) through the UKIPO on the 2014-12-01
Trademark classes: Meat, fish, poultry and game; Meat extracts; Preserved, frozen, dried and cooked fruits and vegetables; Jellies, jams, sauces, compotes; Eggs; Milk and milk products; Cheese; Edible oils and fats; duck fat; goose fat; olive oil; sausages; burgers; butchered meat products; steaks of meat; offal; prawns (not live); tuna fish; cooked meats; prepared meals; meat stocks. Coffee, tea, cocoa and artificial coffee; Rice; Tapioca and sago; Flour and preparations made from cereals; Bread, pastry and confectionery; Edible ices; Sugar, honey, treacle; Yeast, baking-powder; Salt; Mustard; Vinegar, sauces (condiments); Spices; Ice; salad dressing; savoury sauces; gravies; sauces for meat. Retail and online retail services connected with the sale of Meat, fish, poultry and game, Meat extracts, Preserved, frozen, dried and cooked fruits and vegetables, Jellies, jams, sauces, compotes, Eggs, Milk and milk products, Cheese, Edible oils and fats, duck fat, goose fat, olive oil, sausages, burgers, butchered meat products, steaks of meat, offal, prawns (not live), tuna fish, cooked meats, prepared meals, meat stocks, Coffee, tea, cocoa and artificial coffee, Rice, Tapioca and sago, Flour and preparations made from cereals, Bread, pastry and confectionery, Edible ices, Sugar, honey, treacle, Yeast, baking-powder, Salt, Mustard, Vinegar, sauces (condiments), Spices, Ice, salad dressing, savoury sauces, gravies and sauces for meat.
PETER THOMPSON GROUP LIMITED is the Original Applicant for the trademark Image for mark UK00003084024 THOMPSONS OF SMITHFIELD ™ (UK00003084024) through the UKIPO on the 2014-12-01
Trademark classes: Meat, fish, poultry and game; Meat extracts; Preserved, frozen, dried and cooked fruits and vegetables; Jellies, jams, sauces, compotes; Eggs; Milk and milk products; Cheese; Edible oils and fats; duck fat; goose fat; olive oil; sausages; burgers; butchered meat products; steaks of meat; offal; prawns (not live); tuna fish; cooked meats; prepared meals; meat stocks. Coffee, tea, cocoa and artificial coffee; Rice; Tapioca and sago; Flour and preparations made from cereals; Bread, pastry and confectionery; Edible ices; Sugar, honey, treacle; Yeast, baking-powder; Salt; Mustard; Vinegar, sauces (condiments); Spices; Ice; salad dressing; savoury sauces; gravies; sauces for meat. Retail and online retail services connected with the sale of Meat, fish, poultry and game, Meat extracts, Preserved, frozen, dried and cooked fruits and vegetables, Jellies, jams, sauces, compotes, Eggs, Milk and milk products, Cheese, Edible oils and fats, duck fat, goose fat, olive oil, sausages, burgers, butchered meat products, steaks of meat, offal, prawns (not live), tuna fish, cooked meats, prepared meals, meat stocks, Coffee, tea, cocoa and artificial coffee, Rice, Tapioca and sago, Flour and preparations made from cereals, Bread, pastry and confectionery, Edible ices, Sugar, honey, treacle, Yeast, baking-powder, Salt, Mustard, Vinegar, sauces (condiments), Spices, Ice, salad dressing, savoury sauces, gravies and sauces for meat.
Income
Government Income
We have not found government income sources for PETER THOMPSON GROUP LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (46320 - Wholesale of meat and meat products) as PETER THOMPSON GROUP LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where PETER THOMPSON GROUP 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PETER THOMPSON GROUP 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 PETER THOMPSON GROUP 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.