General information

Name:

Thomson Produce Ltd

Office Address:

1st Floor, Cromwell House, 14 Fulwood Place WC1V 6HZ London

Number: 05626152

Incorporation date: 2005-11-17

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Thomson Produce Limited 's been in the United Kingdom for nineteen years. Registered with number 05626152 in 2005, the company is registered at 1st Floor, Cromwell House, 14, London WC1V 6HZ. Even though currently it is referred to as Thomson Produce Limited, it was not always so. This firm was known as Thomson Produce until Wednesday 17th September 2008, at which point the company name was replaced by Liverhill. The definitive change came on Tuesday 17th February 2009. The firm's classified under the NACE and SIC code 46310 and their NACE code stands for Wholesale of fruit and vegetables. Its latest filed accounts documents were submitted for the period up to 2023-03-31 and the most current annual confirmation statement was submitted on 2022-11-17.

Currently, the directors appointed by the company include: Jason T. selected to lead the company on Wednesday 19th October 2022, Katie T. selected to lead the company on Wednesday 19th October 2022 and Antony T. selected to lead the company on Thursday 17th November 2005. What is more, the director's assignments are often assisted with by a secretary - Julie G., who was chosen by this company on Thursday 7th May 2015.

  • Previous company's names
  • Thomson Produce Limited 2009-02-17
  • Liverhill Limited 2008-09-17
  • Thomson Produce Limited 2005-11-17

Financial data based on annual reports

Company staff

Jason T.

Role: Director

Appointed: 19 October 2022

Latest update: 28 February 2024

Katie T.

Role: Director

Appointed: 19 October 2022

Latest update: 28 February 2024

Julie G.

Role: Secretary

Appointed: 07 May 2015

Latest update: 28 February 2024

Antony T.

Role: Director

Appointed: 17 November 2005

Latest update: 28 February 2024

People with significant control

Antony T. is the individual who has control over this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Antony T.
Notified on 30 June 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 31 December 2024
Account last made up date 31 March 2023
Confirmation statement next due date 01 December 2023
Confirmation statement last made up date 17 November 2022
Annual Accounts 27 November 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 27 November 2014
Annual Accounts 28 October 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 28 October 2015
Annual Accounts 6 September 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 6 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 01 April 2022
End Date For Period Covered By Report 31 March 2023
Annual Accounts 18 December 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 18 December 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers
Free Download
Total exemption full accounts record for the accounting period up to Friday 31st March 2023 (AA)
filed on: 26th, October 2023
accounts
Free Download Download filing (8 pages)

Additional Information

HQ address,
2013

Address:

18 Hand Court

Post code:

WC1V 6JF

City / Town:

London

HQ address,
2014

Address:

18 Hand Court

Post code:

WC1V 6JF

City / Town:

London

HQ address,
2015

Address:

18 Hand Court

Post code:

WC1V 6JF

City / Town:

London

HQ address,
2016

Address:

18 Hand Court

Post code:

WC1V 6JF

City / Town:

London

Accountant/Auditor,
2015 - 2016

Name:

Gorrie Whitson Limited

Address:

18 Hand Court

Post code:

WC1V 6JF

City / Town:

Bloomsbury

Search other companies

Services (by SIC Code)

  • 46310 : Wholesale of fruit and vegetables
18
Company Age

Similar companies nearby

Closest companies