Edward Thompson Group Limited

General information

Name:

Edward Thompson Group Ltd

Office Address:

Mains House 143 Front Street DH3 3AU Chester Le Street

Number: 04488223

Incorporation date: 2002-07-17

End of financial year: 31 July

Category: Private Limited Company

Status: Active

Description

Data updated on:

Edward Thompson Group Limited 's been in the business for twenty two years. Started with Registered No. 04488223 in the year 2002, the company have office at Mains House, Chester Le Street DH3 3AU. Since 5th August 2002 Edward Thompson Group Limited is no longer under the name Berrypick. This firm's registered with SIC code 74990 meaning Non-trading company. The firm's most recent filed accounts documents were submitted for the period up to Sun, 31st Jul 2022 and the most current confirmation statement was filed on Mon, 17th Jul 2023.

The knowledge we have describing the enterprise's members indicates there are two directors: Patrick C. and Philip C. who were appointed on 22nd October 2008 and 2nd March 2007. To help the directors in their tasks, this specific limited company has been utilizing the expertise of Morven C. as a secretary for the last 11 years.

Philip C. is the individual who controls this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

  • Previous company's names
  • Edward Thompson Group Limited 2002-08-05
  • Berrypick Limited 2002-07-17

Financial data based on annual reports

Company staff

Morven C.

Role: Secretary

Appointed: 20 September 2013

Latest update: 22 February 2024

Patrick C.

Role: Director

Appointed: 22 October 2008

Latest update: 22 February 2024

Philip C.

Role: Director

Appointed: 02 March 2007

Latest update: 22 February 2024

People with significant control

Philip C.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights

Accounts Documents

Account next due date 30 April 2024
Account last made up date 31 July 2022
Confirmation statement next due date 31 July 2024
Confirmation statement last made up date 17 July 2023
Annual Accounts 17 May 2016
Start Date For Period Covered By Report 2014-08-01
End Date For Period Covered By Report 2015-07-31
Date Approval Accounts 17 May 2016
Annual Accounts 10 January 2017
Start Date For Period Covered By Report 01 August 2015
End Date For Period Covered By Report 31 July 2016
Date Approval Accounts 10 January 2017
Annual Accounts
Start Date For Period Covered By Report 01 August 2016
End Date For Period Covered By Report 31 July 2017
Annual Accounts
Start Date For Period Covered By Report 01 August 2017
End Date For Period Covered By Report 31 July 2018
Annual Accounts
Start Date For Period Covered By Report 01 August 2018
End Date For Period Covered By Report 31 July 2019
Annual Accounts
Start Date For Period Covered By Report 01 August 2019
End Date For Period Covered By Report 31 July 2020
Annual Accounts
Start Date For Period Covered By Report 01 August 2019
End Date For Period Covered By Report 31 July 2020
Annual Accounts
Start Date For Period Covered By Report 01 August 2019
End Date For Period Covered By Report 31 July 2020
Annual Accounts
Start Date For Period Covered By Report 01 August 2019
End Date For Period Covered By Report 31 July 2020

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Resolution
Free Download
Accounts for a dormant company made up to 2023-07-31 (AA)
filed on: 29th, January 2024
accounts
Free Download Download filing (3 pages)

Additional Information

HQ address,
2016

Address:

Sheepfolds Industrial Estate Richmond Street

Post code:

SR5 1BQ

City / Town:

Sunderland

Accountant/Auditor,
2016

Name:

Robson Laidler Accountants Limited

Address:

Fernwood House Fernwood Road Jesmond

Post code:

NE2 1TJ

City / Town:

Newcastle Upon Tyne

Search other companies

Services (by SIC Code)

  • 74990 : Non-trading company
21
Company Age

Closest Companies - by postcode