Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > THOMSON AND FRENCH LTD
Company Information for

THOMSON AND FRENCH LTD

4-6 BRIDGE STREET, TADCASTER, N YORKS, LS24 9AL,
Company Registration Number
02527560
Private Limited Company
Active

Company Overview

About Thomson And French Ltd
THOMSON AND FRENCH LTD was founded on 1990-08-02 and has its registered office in N Yorks. The organisation's status is listed as "Active". Thomson And French Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
THOMSON AND FRENCH LTD
 
Legal Registered Office
4-6 BRIDGE STREET
TADCASTER
N YORKS
LS24 9AL
Other companies in LS24
 
Previous Names
THOMPSON AND FRENCH LIMITED26/02/2021
T F AND CO LTD12/07/2017
THOMSON AND FRENCH LTD02/01/2014
Filing Information
Company Number 02527560
Company ID Number 02527560
Date formed 1990-08-02
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 05/01/2025
Latest return 09/07/2015
Return next due 06/08/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-02-05 07:19:58
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THOMSON AND FRENCH LTD
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 THOMSON AND FRENCH LTD
The following companies were found which have the same name as THOMSON AND FRENCH LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
THOMSON AND FRENCH CONSULTANCY LIMITED 40 QUEEN ANNE STREET LONDON W1G 9EL Active Company formed on the 2013-10-23
THOMSON AND FRENCH CORPORATION Michigan UNKNOWN
Thomson and French LLC 5830 East 2nd St PMB 94693 Casper WY 82609 Active Company formed on the 2021-07-15

Company Officers of THOMSON AND FRENCH LTD

Current Directors
Officer Role Date Appointed
BRIAN PERCIVAL
Company Secretary 1991-08-02
BRIAN PERCIVAL
Director 1991-08-02
ROSAMUND ANN PERCIVAL
Director 2017-07-10
Previous Officers
Officer Role Date Appointed Date Resigned
MARK RICHARD PERCIVAL
Director 1991-08-02 2017-07-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BRIAN PERCIVAL TADCASTER BUSINESS CENTRE LIMITED Company Secretary 1991-05-29 CURRENT 1991-04-05 Active
BRIAN PERCIVAL BROMIL LIMITED Company Secretary 1991-04-05 CURRENT 1991-04-05 Active
BRIAN PERCIVAL PERCIVALS (CCT) LTD Director 2015-03-13 CURRENT 2015-03-13 Dissolved 2018-03-20
BRIAN PERCIVAL BOLTON MANAGEMENT LTD Director 2013-12-20 CURRENT 2013-12-20 Active - Proposal to Strike off
BRIAN PERCIVAL COLTON MANAGEMENT LTD Director 2013-12-19 CURRENT 2013-12-19 Active
BRIAN PERCIVAL BROMIL LIMITED Director 2013-05-31 CURRENT 1991-04-05 Active
BRIAN PERCIVAL BILBROUGH HOLDINGS LIMITED Director 2012-05-14 CURRENT 2012-05-14 Active
BRIAN PERCIVAL TADCASTER BUSINESS CENTRE LIMITED Director 1991-05-29 CURRENT 1991-04-05 Active
ROSAMUND ANN PERCIVAL BILBROUGH HOLDINGS LIMITED Director 2017-07-08 CURRENT 2012-05-14 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
2024-03-01DIRECTOR APPOINTED MR MARK PERCIVAL
2024-02-03Compulsory strike-off action has been discontinued
2024-02-02CONFIRMATION STATEMENT MADE ON 31/10/23, WITH NO UPDATES
2023-02-06CONFIRMATION STATEMENT MADE ON 31/10/22, WITH NO UPDATES
2022-12-2131/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-21AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-22CS01CONFIRMATION STATEMENT MADE ON 31/10/21, WITH NO UPDATES
2022-03-05MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 025275600004
2021-10-28AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-10-27CS01CONFIRMATION STATEMENT MADE ON 27/10/21, WITH UPDATES
2021-10-26CS01CONFIRMATION STATEMENT MADE ON 26/10/21, WITH UPDATES
2021-05-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 025275600004
2021-03-30CS01CONFIRMATION STATEMENT MADE ON 23/02/21, WITH UPDATES
2021-03-26CS01CONFIRMATION STATEMENT MADE ON 26/03/21, WITH NO UPDATES
2021-02-26RES15CHANGE OF COMPANY NAME 26/02/21
2021-02-19AD02Register inspection address changed to Springfield House Colton Lane End Tadcaster LS24 8EJ
2020-11-13AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-04-24CS01CONFIRMATION STATEMENT MADE ON 24/04/20, WITH UPDATES
2019-10-14CS01CONFIRMATION STATEMENT MADE ON 14/10/19, WITH NO UPDATES
2019-06-14AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-21AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-24CS01CONFIRMATION STATEMENT MADE ON 05/10/18, WITH NO UPDATES
2017-12-05AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-05CS01CONFIRMATION STATEMENT MADE ON 05/10/17, WITH NO UPDATES
2017-07-17AP01DIRECTOR APPOINTED MRS ROSAMUND ANN PERCIVAL
2017-07-15TM01APPOINTMENT TERMINATED, DIRECTOR MARK RICHARD PERCIVAL
2017-07-12RES15CHANGE OF COMPANY NAME 12/07/17
2017-07-12CERTNMCOMPANY NAME CHANGED T F AND CO LTD CERTIFICATE ISSUED ON 12/07/17
2017-04-08CS01CONFIRMATION STATEMENT MADE ON 08/04/17, WITH UPDATES
2016-11-30AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-18LATEST SOC18/07/16 STATEMENT OF CAPITAL;GBP 1000
2016-07-18CS01CONFIRMATION STATEMENT MADE ON 09/07/16, WITH UPDATES
2015-12-29AA05/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-11LATEST SOC11/07/15 STATEMENT OF CAPITAL;GBP 1000
2015-07-11AR0109/07/15 ANNUAL RETURN FULL LIST
2015-01-07AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-23LATEST SOC23/07/14 STATEMENT OF CAPITAL;GBP 1000
2014-07-23AR0109/07/14 ANNUAL RETURN FULL LIST
2014-01-02RES15CHANGE OF NAME 17/12/2013
2014-01-02CERTNMCompany name changed thomson and french LTD\certificate issued on 02/01/14
2014-01-02CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2013-12-23RES15CHANGE OF COMPANY NAME 06/03/21
2013-11-14AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-24AR0109/07/13 ANNUAL RETURN FULL LIST
2012-09-24AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-07-11MG01Particulars of a mortgage or charge / charge no: 3
2012-07-10AR0109/07/12 ANNUAL RETURN FULL LIST
2012-07-10AA01Previous accounting period extended from 31/03/12 TO 05/04/12
2011-12-29AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-08-05AR0109/07/11 ANNUAL RETURN FULL LIST
2011-01-10AA31/03/10 TOTAL EXEMPTION SMALL
2010-07-14AR0109/07/10 FULL LIST
2010-01-29AA31/03/09 TOTAL EXEMPTION SMALL
2009-08-24363aRETURN MADE UP TO 09/07/09; FULL LIST OF MEMBERS
2009-02-04AA31/03/08 TOTAL EXEMPTION SMALL
2008-07-14363aRETURN MADE UP TO 09/07/08; FULL LIST OF MEMBERS
2008-01-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-07-09363aRETURN MADE UP TO 09/07/07; FULL LIST OF MEMBERS
2007-01-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-07-17363aRETURN MADE UP TO 09/07/06; FULL LIST OF MEMBERS
2006-01-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-07-19363(287)REGISTERED OFFICE CHANGED ON 19/07/05
2005-07-19363sRETURN MADE UP TO 09/07/05; FULL LIST OF MEMBERS
2005-01-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-06-30363sRETURN MADE UP TO 09/07/04; FULL LIST OF MEMBERS
2004-01-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-07-02363sRETURN MADE UP TO 09/07/03; FULL LIST OF MEMBERS
2003-01-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-07-04363sRETURN MADE UP TO 09/07/02; FULL LIST OF MEMBERS
2002-01-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2001-07-16363sRETURN MADE UP TO 09/07/01; FULL LIST OF MEMBERS
2001-01-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-07-24363sRETURN MADE UP TO 22/07/00; FULL LIST OF MEMBERS
2000-01-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-08-05363sRETURN MADE UP TO 22/07/99; FULL LIST OF MEMBERS
1999-01-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-07-28363sRETURN MADE UP TO 22/07/98; FULL LIST OF MEMBERS
1998-01-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1997-08-11363sRETURN MADE UP TO 02/08/97; NO CHANGE OF MEMBERS
1997-06-03225ACC. REF. DATE EXTENDED FROM 31/12/96 TO 31/03/97
1996-10-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95
1996-07-22363sRETURN MADE UP TO 02/08/96; NO CHANGE OF MEMBERS
1995-11-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94
1995-07-21363sRETURN MADE UP TO 02/08/95; FULL LIST OF MEMBERS
1994-11-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93
1994-08-01363sRETURN MADE UP TO 02/08/94; NO CHANGE OF MEMBERS
1993-11-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92
1993-09-07363sRETURN MADE UP TO 02/08/93; NO CHANGE OF MEMBERS
1993-04-22395PARTICULARS OF MORTGAGE/CHARGE
1993-03-22AUDAUDITOR'S RESIGNATION
1992-08-12363(288)DIRECTOR'S PARTICULARS CHANGED
1992-08-12363sRETURN MADE UP TO 02/08/92; FULL LIST OF MEMBERS
1992-03-17AAFULL ACCOUNTS MADE UP TO 31/12/91
1992-02-24288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1992-02-14225(1)ACCOUNTING REF. DATE SHORT FROM 05/04 TO 31/12
1992-02-04363bRETURN MADE UP TO 02/08/91; FULL LIST OF MEMBERS
1990-09-27288SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1990-09-19224ACCOUNTING REFERENCE DATE NOTIFIED AS 05/04
1990-08-30288SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to THOMSON AND FRENCH LTD or authorisation from an industry specific regulator to operate. These may not be required.
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 THOMSON AND FRENCH LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2012-07-11 Outstanding BRIAN PERCIVAL
LEGAL CHARGE 1993-04-22 Outstanding BRIAN PERCIVAL
LEGAL CHARGE 1993-04-22 Outstanding BRIAN PERCIVAL
Filed Financial Reports
Annual Accounts
2015-04-05
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 THOMSON AND FRENCH LTD

Intangible Assets
Patents
We have not found any records of THOMSON AND FRENCH LTD registering or being granted any patents
Domain Names
We do not have the domain name information for THOMSON AND FRENCH LTD
Trademarks
We have not found any records of THOMSON AND FRENCH LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THOMSON AND FRENCH LTD. 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 (68209 - Other letting and operating of own or leased real estate) as THOMSON AND FRENCH LTD are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where THOMSON AND FRENCH LTD 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 THOMSON AND FRENCH LTD 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 THOMSON AND FRENCH LTD 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.