Thompson Davis & Co. Limited SHIPLEY


Founded in 1962, Thompson Davis &, classified under reg no. 00711989 is an active company. Currently registered at 1 Heather House 5 Browgate BD17 6BP, Shipley the company has been in the business for 62 years. Its financial year was closed on Wed, 31st Jan and its latest financial statement was filed on January 31, 2023.

The company has one director. John W.. There are currently no secretaries appointed. At present there is one former director listed by the company - George D., who left the company on 24 February 2001. In addition, the company lists several former secretaries whose names might be found in the table below.

Thompson Davis & Co. Limited Address / Contact

Office Address 1 Heather House 5 Browgate
Office Address2 Baildon
Town Shipley
Post code BD17 6BP
Country of origin United Kingdom

Company Information / Profile

Registration Number 00711989
Date of Incorporation Tue, 2nd Jan 1962
Industry Operation of warehousing and storage facilities for land transport activities
End of financial Year 31st January
Company age 62 years old
Account next due date Thu, 31st Oct 2024 (178 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Sat, 6th Jul 2024 (2024-07-06)
Last confirmation statement dated Thu, 22nd Jun 2023

Company staff

John W.

Position: Director

Resigned:

Jean W.

Position: Secretary

Appointed: 01 July 2001

Resigned: 31 March 2020

John W.

Position: Secretary

Appointed: 22 June 1991

Resigned: 01 July 2001

George D.

Position: Director

Appointed: 22 June 1991

Resigned: 24 February 2001

People with significant control

The register of persons with significant control who own or have control over the company includes 2 names. As we found, there is John W. The abovementioned PSC has 50,01-75% voting rights and has 50,01-75% shares. The second entity in the persons with significant control register is Jean W. This PSC owns 25-50% shares and has 25-50% voting rights.

John W.

Notified on 22 June 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Jean W.

Notified on 22 June 2016
Nature of control: 25-50% voting rights
25-50% shares

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to January 31, 2023
filed on: 25th, October 2023
Free Download (10 pages)

Company search

Advertisements