ANDREW THOMPSON & ASSOCIATES LTD

Register to unlock more data on OkredoRegister

ANDREW THOMPSON & ASSOCIATES LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07281885

Incorporation date

11/06/2010

Size

Total Exemption Full

Contacts

Registered address

Registered address

Prospect House, Rouen Road, Norwich NR1 1RECopy
copy info iconCopy
See on map
Latest events (Record since 11/06/2010)
dot icon03/10/2025
Current accounting period extended from 2025-09-30 to 2026-03-31
dot icon12/06/2025
Confirmation statement made on 2025-06-11 with updates
dot icon02/05/2025
Resolutions
dot icon02/05/2025
Memorandum and Articles of Association
dot icon01/05/2025
Satisfaction of charge 072818850002 in full
dot icon01/05/2025
Satisfaction of charge 1 in full
dot icon17/04/2025
Appointment of Mr Alastair Fitzroy Drew as a director on 2025-04-04
dot icon17/04/2025
Appointment of Mr Alan Charles Boswell as a director on 2025-04-04
dot icon17/04/2025
Appointment of Mr Christopher John Gibbs as a director on 2025-04-04
dot icon17/04/2025
Registered office address changed from Suite3 the Harbour Centre Suffolk Yacht Harbour Levington Ipswich IP10 0LN England to Prospect House Rouen Road Norwich NR1 1RE on 2025-04-17
dot icon15/01/2025
Registration of charge 072818850002, created on 2025-01-06
dot icon19/12/2024
Total exemption full accounts made up to 2024-09-30
dot icon18/11/2024
Termination of appointment of Barrie Etchells as a director on 2024-10-29
dot icon18/11/2024
Cessation of Barrie Etchells as a person with significant control on 2024-10-29
dot icon18/11/2024
Cessation of Andrew James Thompson as a person with significant control on 2024-10-29
dot icon18/11/2024
Notification of Andrew Thompson 1967 Ltd as a person with significant control on 2024-10-29
dot icon28/06/2024
Total exemption full accounts made up to 2023-09-30
dot icon20/06/2024
Confirmation statement made on 2024-06-11 with no updates
dot icon08/12/2023
Change of details for Mr Andrew James Thompson as a person with significant control on 2019-05-03
dot icon31/07/2023
Second filing of Confirmation Statement dated 2023-06-11
dot icon21/06/2023
Confirmation statement made on 2023-06-11 with no updates
dot icon16/06/2023
Director's details changed for Mr Barrie Etchells on 2023-06-11
dot icon16/06/2023
Total exemption full accounts made up to 2022-09-30
dot icon25/07/2022
Confirmation statement made on 2022-06-11 with no updates
dot icon22/06/2022
Total exemption full accounts made up to 2021-09-30
dot icon22/06/2021
Confirmation statement made on 2021-06-11 with no updates
dot icon20/05/2021
Total exemption full accounts made up to 2020-09-30
dot icon29/03/2021
Appointment of Mr Barrie Etchells as a director on 2019-12-09
dot icon23/11/2020
Registered office address changed from 6 Gamma Terrace West Road Ipswich Suffolk IP3 9FF England to Suite3 the Harbour Centre Suffolk Yacht Harbour Levington Ipswich IP10 0LN on 2020-11-23
dot icon30/07/2020
Total exemption full accounts made up to 2019-09-30
dot icon25/06/2020
Confirmation statement made on 2020-06-11 with updates
dot icon25/06/2020
Notification of Barrie Etchells as a person with significant control on 2019-06-14
dot icon28/06/2019
Total exemption full accounts made up to 2018-09-30
dot icon25/06/2019
Confirmation statement made on 2019-06-11 with updates
dot icon14/06/2019
Statement of capital following an allotment of shares on 2019-06-14
dot icon11/12/2018
Registered office address changed from Hoste House Bury St. Edmunds Suffolk IP33 1NR to 6 Gamma Terrace West Road Ipswich Suffolk IP3 9FF on 2018-12-11
dot icon29/06/2018
Micro company accounts made up to 2017-09-30
dot icon12/06/2018
Confirmation statement made on 2018-06-11 with no updates
dot icon18/04/2018
Termination of appointment of John Mclaren Stewart as a director on 2018-04-08
dot icon12/03/2018
Termination of appointment of Helen Clare Peck as a director on 2018-02-07
dot icon15/08/2017
Termination of appointment of Christopher John Marsh as a director on 2017-08-09
dot icon16/06/2017
Total exemption small company accounts made up to 2016-09-30
dot icon16/06/2017
Confirmation statement made on 2017-06-11 with updates
dot icon20/07/2016
Annual return made up to 2016-06-11 with full list of shareholders
dot icon20/07/2016
Total exemption small company accounts made up to 2015-09-30
dot icon21/10/2015
Appointment of Mr John Mclaren Stewart as a director on 2015-08-01
dot icon10/08/2015
Total exemption small company accounts made up to 2014-09-30
dot icon10/08/2015
Annual return made up to 2015-06-11 with full list of shareholders
dot icon14/07/2014
Annual return made up to 2014-06-11 with full list of shareholders
dot icon21/02/2014
Total exemption small company accounts made up to 2013-09-30
dot icon06/09/2013
Annual return made up to 2013-06-11 with full list of shareholders
dot icon27/06/2013
Total exemption small company accounts made up to 2012-09-30
dot icon18/08/2012
Particulars of a mortgage or charge / charge no: 1
dot icon19/06/2012
Annual return made up to 2012-06-11 with full list of shareholders
dot icon09/02/2012
Total exemption small company accounts made up to 2011-09-30
dot icon19/10/2011
Compulsory strike-off action has been discontinued
dot icon18/10/2011
First Gazette notice for compulsory strike-off
dot icon17/10/2011
Annual return made up to 2011-06-11 with full list of shareholders
dot icon19/07/2011
Current accounting period extended from 2011-06-30 to 2011-09-30
dot icon04/07/2010
Statement of capital following an allotment of shares on 2010-07-01
dot icon04/07/2010
Appointment of Ms Helen Clare Peck as a director
dot icon04/07/2010
Appointment of Mr Christopher John Marsh as a director
dot icon04/07/2010
Appointment of Mr Andrew James Thompson as a director
dot icon14/06/2010
Termination of appointment of Yomtov Jacobs as a director
dot icon11/06/2010
Termination of appointment of Yomtov Jacobs as a director
dot icon11/06/2010
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
11/06/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2024
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
10
109.89K
-
0.00
376.62K
-
2022
11
172.40K
-
0.00
527.78K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Etchells, Barrie
Director
09/12/2019 - 29/10/2024
10
Boswell, Alan Charles
Director
04/04/2025 - Present
30
Gibbs, Christopher John
Director
04/04/2025 - Present
21
Thompson, Andrew James
Director
01/07/2010 - Present
3
Drew, Alastair Fitzroy
Director
04/04/2025 - Present
18

Persons with Significant Control

5
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ANDREW THOMPSON & ASSOCIATES LTD

ANDREW THOMPSON & ASSOCIATES LTD is an(a) Active company incorporated on 11/06/2010 with the registered office located at Prospect House, Rouen Road, Norwich NR1 1RE. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ANDREW THOMPSON & ASSOCIATES LTD?

toggle

ANDREW THOMPSON & ASSOCIATES LTD is currently Active. It was registered on 11/06/2010 .

Where is ANDREW THOMPSON & ASSOCIATES LTD located?

toggle

ANDREW THOMPSON & ASSOCIATES LTD is registered at Prospect House, Rouen Road, Norwich NR1 1RE.

What does ANDREW THOMPSON & ASSOCIATES LTD do?

toggle

ANDREW THOMPSON & ASSOCIATES LTD operates in the Activities of insurance agents and brokers (66.22 - SIC 2007) sector.

What is the latest filing for ANDREW THOMPSON & ASSOCIATES LTD?

toggle

The latest filing was on 03/10/2025: Current accounting period extended from 2025-09-30 to 2026-03-31.