John Thompson & Sons, Limited


Founded in 1906, John Thompson & Sons, classified under reg no. R0000447 is an active company. Currently registered at 35/39 York Road BT15 3GW, Belfast the company has been in the business for 118 years. Its financial year was closed on Wednesday 31st July and its latest financial statement was filed on 31st July 2022.

The firm has 11 directors, namely Claudine H., Brendan K. and Samuel S. and others. Of them, Tom O. has been with the company the longest, being appointed on 28 October 2005 and Claudine H. has been with the company for the least time - from 20 December 2023. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

This company operates within the BT15 3GW postal code. The company is dealing with transport and has been registered as such. Its registration number is ON1145778 . It is located at 35-39 York Road, Belfast with a total of 6 carsand 6 trailers.

John Thompson & Sons, Limited Address / Contact

Office Address 35/39 York Road
Office Address2 Belfast
Town Belfast
Post code BT15 3GW
Country of origin United Kingdom

Company Information / Profile

Registration Number R0000447
Date of Incorporation Fri, 22nd Jun 1906
Industry Manufacture of prepared feeds for farm animals
Industry Manufacture of oils and fats
End of financial Year 31st July
Company age 118 years old
Account next due date Tue, 30th Apr 2024 (15 days after)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Wed, 14th Aug 2024 (2024-08-14)
Last confirmation statement dated Mon, 31st Jul 2023

Company staff

Claudine H.

Position: Director

Appointed: 20 December 2023

Brendan K.

Position: Director

Appointed: 01 September 2022

Samuel S.

Position: Director

Appointed: 21 June 2019

Sean C.

Position: Director

Appointed: 31 December 2018

Brian C.

Position: Director

Appointed: 16 March 2018

Bernard M.

Position: Director

Appointed: 20 January 2010

Fintan C.

Position: Director

Appointed: 17 August 2009

Gordon D.

Position: Director

Appointed: 24 November 2008

William B.

Position: Director

Appointed: 12 October 2007

Declan B.

Position: Director

Appointed: 19 May 2006

Tom O.

Position: Director

Appointed: 28 October 2005

Peter D.

Position: Director

Appointed: 05 March 2018

Resigned: 17 December 2018

Imelda H.

Position: Director

Appointed: 19 November 2014

Resigned: 28 February 2018

Geoffrey J.

Position: Secretary

Appointed: 31 July 2009

Resigned: 08 July 2021

Alan A.

Position: Director

Appointed: 24 November 2008

Resigned: 31 July 2013

Brendan F.

Position: Director

Appointed: 23 June 2008

Resigned: 15 August 2014

Liam L.

Position: Director

Appointed: 14 October 2005

Resigned: 01 September 2022

Owen K.

Position: Director

Appointed: 24 February 2005

Resigned: 23 June 2008

Aidan M.

Position: Director

Appointed: 09 January 2003

Resigned: 31 July 2018

Donald C.

Position: Director

Appointed: 09 January 2003

Resigned: 31 July 2007

Martin M.

Position: Director

Appointed: 31 July 2001

Resigned: 14 October 2005

Samuel M.

Position: Director

Appointed: 22 June 1906

Resigned: 31 January 2001

John C.

Position: Director

Appointed: 22 June 1906

Resigned: 31 July 2009

Adrian T.

Position: Director

Appointed: 22 June 1906

Resigned: 20 January 2010

John M.

Position: Director

Appointed: 22 June 1906

Resigned: 23 June 2008

Robert B.

Position: Director

Appointed: 22 June 1906

Resigned: 12 October 2007

Rory T.

Position: Director

Appointed: 22 June 1906

Resigned: 29 November 2000

Andrew K.

Position: Director

Appointed: 22 June 1906

Resigned: 20 May 2001

Alan L.

Position: Director

Appointed: 22 June 1906

Resigned: 28 October 2005

John C.

Position: Secretary

Appointed: 22 June 1906

Resigned: 31 July 2009

Philip L.

Position: Director

Appointed: 22 June 1906

Resigned: 24 December 2004

Andrew M.

Position: Director

Appointed: 22 June 1906

Resigned: 31 October 2004

People with significant control

The register of PSCs who own or control the company consists of 1 name. As BizStats found, there is Bhh Limited from Belfast, Northern Ireland. The abovementioned PSC is categorised as "an uk private company limited by shares", has significiant influence or control over the company, has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has significiant influence or control over this company, has 75,01-100% voting rights and has 75,01-100% shares.

Bhh Limited

35-39 York Road, Belfast, BT15 3GW, Northern Ireland

Legal authority Companies Act 2006
Legal form Uk Private Company Limited By Shares
Country registered Northern Ireland
Place registered Uk Register Of Companies
Registration number Ni031884
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
significiant influence or control

Transport Operator Data

35-39 York Road
City Belfast
Post code BT15 3GW
Vehicles 6
Trailers 6

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Document replacement Incorporation Mortgage Officers Resolution
Full accounts for the period ending 31st July 2022
filed on: 20th, April 2023
Free Download (35 pages)

Company search

Advertisements