Thompson Green & Co. Limited LEEDS


Thompson Green & started in year 1948 as Private Limited Company with registration number 00456718. The Thompson Green & company has been functioning successfully for 76 years now and its status is active. The firm's office is based in Leeds at 9 Welburn Avenue. Postal code: LS16 5HJ.

Currently there are 2 directors in the the company, namely Joan T. and Judith T.. In addition one secretary - Joan T. - is with the firm. As of 28 April 2024, there were 5 ex directors - Maureen L., John T. and others listed below. There were no ex secretaries.

Thompson Green & Co. Limited Address / Contact

Office Address 9 Welburn Avenue
Office Address2 West Park
Town Leeds
Post code LS16 5HJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 00456718
Date of Incorporation Wed, 30th Jun 1948
Industry Other letting and operating of own or leased real estate
End of financial Year 30th June
Company age 76 years old
Account next due date Sun, 31st Mar 2024 (28 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Wed, 17th Jan 2024 (2024-01-17)
Last confirmation statement dated Tue, 3rd Jan 2023

Company staff

Joan T.

Position: Director

Appointed: 12 February 1998

Judith T.

Position: Director

Appointed: 30 June 1997

Joan T.

Position: Secretary

Appointed: 14 February 1991

Maureen L.

Position: Director

Appointed: 20 October 2000

Resigned: 16 October 2003

John T.

Position: Director

Appointed: 13 May 1999

Resigned: 27 November 2003

Jean B.

Position: Director

Appointed: 19 August 1994

Resigned: 30 June 1997

Robert K.

Position: Director

Appointed: 14 February 1991

Resigned: 01 October 1996

George T.

Position: Director

Appointed: 14 February 1991

Resigned: 20 May 1993

People with significant control

The register of PSCs that own or control the company includes 1 name. As we found, there is Judith T. The abovementioned PSC has significiant influence or control over this company,.

Judith T.

Notified on 30 June 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-30
Balance Sheet
Cash Bank On Hand114 810142 747216 837342 735   
Current Assets390 466467 379516 309616 607466 237368 860375 331
Debtors275 656324 632299 472273 872   
Other Debtors275 656324 632299 472273 872   
Property Plant Equipment1 262 3321 262 3321 262 3321 262 332   
Net Assets Liabilities   4 960 3084 993 0295 653 0935 203 512
Other
Accumulated Depreciation Impairment Property Plant Equipment6 4126 4126 412    
Bank Borrowings Overdrafts50 00050 00050 00050 000   
Creditors104 478116 443130 002196 626191 804158 21519 355
Fixed Assets3 756 7554 064 0814 304 4124 540 3274 718 5965 442 4484 904 709
Investments Fixed Assets2 494 4232 801 7493 042 0803 277 995   
Net Current Assets Liabilities285 988350 936386 307419 981274 433210 646355 976
Other Creditors41 62159 95341 921105 530   
Other Investments Other Than Loans2 494 4232 801 7493 042 0803 277 995   
Other Taxation Social Security Payable12 8556 48938 08141 095   
Property Plant Equipment Gross Cost1 268 7441 268 7441 268 744    
Total Assets Less Current Liabilities4 042 7434 415 0174 690 7194 960 3084 993 0295 653 0945 260 685
Trade Creditors Trade Payables21 1   
Average Number Employees During Period   2222

Company filings

Filing category
Accounts Annual return Confirmation statement Mortgage Officers
Accounts for a micro company for the period ending on Thursday 30th June 2022
filed on: 3rd, May 2023
Free Download (3 pages)

Company search

Advertisements