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

WILLIAM THOMPSON GROUP HOLDINGS LTD

WILLIAM THOMPSON GROUP HOLDINGS LIMITED MAIN STREET, AMOTHERBY, MALTON, NORTH YORKSHIRE, YO17 6TA,
Company Registration Number
06045349
Private Limited Company
Active - Proposal to Strike off

Company Overview

About William Thompson Group Holdings Ltd
WILLIAM THOMPSON GROUP HOLDINGS LTD was founded on 2007-01-09 and has its registered office in Malton. The organisation's status is listed as "Active - Proposal to Strike off". William Thompson Group Holdings Ltd 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
WILLIAM THOMPSON GROUP HOLDINGS LTD
 
Legal Registered Office
WILLIAM THOMPSON GROUP HOLDINGS LIMITED MAIN STREET
AMOTHERBY
MALTON
NORTH YORKSHIRE
YO17 6TA
Other companies in YO17
 
Previous Names
HARROWELL SHAFTOE (NO. 137) LIMITED26/11/2007
Filing Information
Company Number 06045349
Company ID Number 06045349
Date formed 2007-01-09
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 30/09/2018
Account next due 30/06/2020
Latest return 30/04/2016
Return next due 28/05/2017
Type of accounts FULL
VAT Number /Sales tax ID GB797268366  
Last Datalog update: 2019-04-06 05:41:33
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WILLIAM THOMPSON GROUP HOLDINGS 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.

Company Officers of WILLIAM THOMPSON GROUP HOLDINGS LTD

Current Directors
Officer Role Date Appointed
ANDREW MARK RICHARDSON
Company Secretary 2017-01-04
ALAN CHARLES BRADER
Director 2014-07-03
ANDREW MARK RICHARDSON
Director 2007-06-11
ROBERT CHARLES ROOK
Director 2014-07-03
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN MICHAEL DRURY
Company Secretary 2007-06-11 2017-01-04
STEVEN HENRY CLARKE
Director 2014-07-03 2014-10-17
JOHN MICHAEL DRURY
Director 2007-06-11 2014-07-03
PETER ANDERSON HARTLEY
Director 2007-07-03 2014-07-03
NEIL HUGH RONKSLEY JOHNSON
Director 2007-07-03 2014-07-03
CHRISTOPHER LYTH
Director 2007-07-03 2014-07-03
JAMES PHILIP LEWIS OGDEN
Company Secretary 2007-01-09 2007-06-11
JESSICA PENELOPE ROBERTS
Director 2007-01-09 2007-06-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALAN CHARLES BRADER WILLIAM THOMPSON (YORK) LIMITED Director 2014-07-03 CURRENT 1926-02-12 Active
ALAN CHARLES BRADER JUBILEE MILLING LIMITED Director 2014-07-03 CURRENT 1984-03-01 Active - Proposal to Strike off
ALAN CHARLES BRADER WILLIAM THOMPSON PROPERTIES LIMITED Director 2014-07-03 CURRENT 2002-02-25 Active
ALAN CHARLES BRADER MURTON FEEDS LIMITED Director 2014-03-06 CURRENT 2014-03-06 Active - Proposal to Strike off
ANDREW MARK RICHARDSON AGRICULTURAL INDUSTRIES CONFEDERATION LIMITED Director 2017-07-05 CURRENT 1936-07-23 Active
ANDREW MARK RICHARDSON JUBILEE MILLING LIMITED Director 2007-07-03 CURRENT 1984-03-01 Active - Proposal to Strike off
ANDREW MARK RICHARDSON WILLIAM THOMPSON PROPERTIES LIMITED Director 2007-07-03 CURRENT 2002-02-25 Active
ANDREW MARK RICHARDSON WILLIAM THOMPSON (YORK) LIMITED Director 1998-07-21 CURRENT 1926-02-12 Active
ROBERT CHARLES ROOK WILLIAM THOMPSON (YORK) LIMITED Director 2014-07-03 CURRENT 1926-02-12 Active
ROBERT CHARLES ROOK JUBILEE MILLING LIMITED Director 2014-07-03 CURRENT 1984-03-01 Active - Proposal to Strike off
ROBERT CHARLES ROOK WILLIAM THOMPSON PROPERTIES LIMITED Director 2014-07-03 CURRENT 2002-02-25 Active
ROBERT CHARLES ROOK MURTON FEEDS LIMITED Director 2014-03-06 CURRENT 2014-03-06 Active - Proposal to Strike off

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
2019-05-21GAZ2(A)SECOND GAZETTE not voluntary dissolution
2019-05-21GAZ2(A)SECOND GAZETTE not voluntary dissolution
2019-03-05GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2019-02-26DS01Application to strike the company off the register
2019-02-04MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 060453490004
2019-01-31AAFULL ACCOUNTS MADE UP TO 30/09/18
2018-11-22MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 060453490003
2018-11-12SH19Statement of capital on 2018-11-12 GBP 1
2018-11-12SH20Statement by Directors
2018-11-12CAP-SSSolvency Statement dated 26/10/18
2018-11-12RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2018-06-12CS01CONFIRMATION STATEMENT MADE ON 30/04/18, WITH NO UPDATES
2018-01-04AAFULL ACCOUNTS MADE UP TO 30/09/17
2017-06-05LATEST SOC05/06/17 STATEMENT OF CAPITAL;GBP 185725
2017-06-05CS01CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES
2017-02-23AP03Appointment of Mr Andrew Mark Richardson as company secretary on 2017-01-04
2017-01-16TM02Termination of appointment of John Michael Drury on 2017-01-04
2016-05-12LATEST SOC12/05/16 STATEMENT OF CAPITAL;GBP 185725
2016-05-12AR0130/04/16 ANNUAL RETURN FULL LIST
2016-02-15AAFULL ACCOUNTS MADE UP TO 30/09/15
2015-05-08LATEST SOC08/05/15 STATEMENT OF CAPITAL;GBP 185725
2015-05-08AR0130/04/15 ANNUAL RETURN FULL LIST
2015-01-03AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/14
2014-11-19TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER LYTH
2014-10-24TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN HENRY CLARKE
2014-08-08AA01Current accounting period extended from 30/04/14 TO 30/09/14
2014-07-31MR01REGISTRATION OF A CHARGE / CHARGE CODE 060453490004
2014-07-22AD01REGISTERED OFFICE CHANGED ON 22/07/14 FROM Jubilee Mill Murton York North Yorkshire YO19 5UT
2014-07-22TM01APPOINTMENT TERMINATED, DIRECTOR JOHN DRURY
2014-07-22TM01APPOINTMENT TERMINATED, DIRECTOR PETER HARTLEY
2014-07-22TM01APPOINTMENT TERMINATED, DIRECTOR NEIL JOHNSON
2014-07-22AP01DIRECTOR APPOINTED ALAN CHARLES BRADER
2014-07-22AP01DIRECTOR APPOINTED ROBERT CHARLES ROOK
2014-07-22AP01DIRECTOR APPOINTED STEVEN HENRY CLARKE
2014-07-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2014-07-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 060453490003
2014-06-19CH01DIRECTOR'S CHANGE OF PARTICULARS / NEIL HUGH RONKSLEY JOHNSON / 29/05/2014
2014-05-08LATEST SOC08/05/14 STATEMENT OF CAPITAL;GBP 185725
2014-05-08AR0130/04/14 FULL LIST
2014-05-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2013-12-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/13
2013-05-09AR0130/04/13 FULL LIST
2013-03-13RES12VARYING SHARE RIGHTS AND NAMES
2013-03-13RES01ADOPT ARTICLES 21/02/2013
2013-03-13SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2013-02-19AR0109/01/13 FULL LIST
2012-10-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/12
2012-05-25CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER ANDERSON HARTLEY / 24/05/2012
2012-02-08AR0109/01/12 FULL LIST
2011-12-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/11
2011-01-19AR0109/01/11 FULL LIST
2010-12-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/10
2010-02-05AR0109/01/10 NO CHANGES
2009-12-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/09
2009-02-26363aRETURN MADE UP TO 09/01/09; NO CHANGE OF MEMBERS
2009-02-26353LOCATION OF REGISTER OF MEMBERS
2009-02-26190LOCATION OF DEBENTURE REGISTER
2008-12-17AAFULL ACCOUNTS MADE UP TO 30/04/08
2008-02-06363sRETURN MADE UP TO 09/01/08; FULL LIST OF MEMBERS
2007-11-26CERTNMCOMPANY NAME CHANGED HARROWELL SHAFTOE (NO. 137) LIMI TED CERTIFICATE ISSUED ON 26/11/07
2007-11-20287REGISTERED OFFICE CHANGED ON 20/11/07 FROM: MOORGATE HOUSE CLIFTON MOORGATE YORK NORTH YORKSHIRE YO30 4WY
2007-11-20225ACC. REF. DATE EXTENDED FROM 31/01/08 TO 30/04/08
2007-10-01123NC INC ALREADY ADJUSTED 29/06/07
2007-09-17RES04£ NC 100/200000 29/06
2007-09-1788(2)RAD 03/07/07--------- £ SI 185724@1=185724 £ IC 1/185725
2007-08-17288aNEW DIRECTOR APPOINTED
2007-08-17288aNEW DIRECTOR APPOINTED
2007-08-16288aNEW DIRECTOR APPOINTED
2007-07-10RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2007-07-10RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-07-07395PARTICULARS OF MORTGAGE/CHARGE
2007-07-07395PARTICULARS OF MORTGAGE/CHARGE
2007-06-22288bDIRECTOR RESIGNED
2007-06-22288aNEW DIRECTOR APPOINTED
2007-06-22288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-06-22288bSECRETARY RESIGNED
2007-01-09NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64202 - Activities of production holding companies




Licences & Regulatory approval
We could not find any licences issued to WILLIAM THOMPSON GROUP HOLDINGS 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 WILLIAM THOMPSON GROUP HOLDINGS LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-07-31 Outstanding ANDREW MARK RICHARDSON
2014-07-04 Outstanding BARCLAYS BANK PLC
DEBENTURE 2007-07-03 Satisfied HSBC BANK PLC
DEBENTURE WITH FIXED AND FLOATING CHARGES 2007-07-03 Satisfied MICHAEL W BAINBRIDGE, MAUREEN A CLARK, CHRISTINE M CLARKE & DAVID W THOMPSON
Intangible Assets
Patents
We have not found any records of WILLIAM THOMPSON GROUP HOLDINGS LTD registering or being granted any patents
Domain Names
We do not have the domain name information for WILLIAM THOMPSON GROUP HOLDINGS LTD
Trademarks
We have not found any records of WILLIAM THOMPSON GROUP HOLDINGS LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WILLIAM THOMPSON GROUP HOLDINGS 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 (64202 - Activities of production holding companies) as WILLIAM THOMPSON GROUP HOLDINGS LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where WILLIAM THOMPSON GROUP HOLDINGS 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 WILLIAM THOMPSON GROUP HOLDINGS 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 WILLIAM THOMPSON GROUP HOLDINGS 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.