BRITISH THOMSON-HOUSTON COMPANY LIMITED(THE)

Register to unlock more data on OkredoRegister

BRITISH THOMSON-HOUSTON COMPANY LIMITED(THE)

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00647666

Incorporation date

22/01/1960

Size

Dormant

Contacts

Registered address

Registered address

91b High Street, Cranfield, Bedford MK43 0DPCopy
copy info iconCopy
See on map
Latest events (Record since 04/06/1986)
dot icon06/01/2026
Accounts for a dormant company made up to 2025-03-31
dot icon07/10/2025
Confirmation statement made on 2025-10-06 with no updates
dot icon10/12/2024
Accounts for a dormant company made up to 2024-03-31
dot icon15/10/2024
Confirmation statement made on 2024-10-06 with no updates
dot icon12/12/2023
Accounts for a dormant company made up to 2023-03-31
dot icon12/12/2023
Registered office address changed from Wellington House 273-275 High Street London Colney Hertfordshire AL2 1HA England to 91B High Street Cranfield Bedford MK43 0DP on 2023-12-12
dot icon19/10/2023
Confirmation statement made on 2023-10-06 with updates
dot icon12/07/2023
Cessation of Peter Nugent as a person with significant control on 2022-06-01
dot icon26/05/2023
Termination of appointment of Maxine Nugent as a secretary on 2022-06-01
dot icon25/05/2023
Registered office address changed from 91B High Street Cranfield Bedford MK43 0DP England to Wellington House 273-275 High Street London Colney Hertfordshire AL2 1HA on 2023-05-25
dot icon25/05/2023
Appointment of Mr Michael Ian David Fotherby as a director on 2022-06-01
dot icon25/05/2023
Termination of appointment of Peter Nugent as a director on 2022-06-01
dot icon07/03/2023
Accounts for a dormant company made up to 2022-03-31
dot icon26/01/2023
Registered office address changed from 15 Haythrop Close Haythrop Close Downhead Park Milton Keynes MK15 9DD United Kingdom to 91B High Street High Street Cranfield Bedford MK43 0DP on 2023-01-26
dot icon26/01/2023
Registered office address changed from 91B High Street High Street Cranfield Bedford MK43 0DP England to 91B High Street Cranfield Bedford MK43 0DP on 2023-01-26
dot icon18/10/2022
Confirmation statement made on 2022-10-06 with no updates
dot icon18/10/2022
Notification of Michael Ian David Fotherby as a person with significant control on 2022-06-01
dot icon18/11/2021
Accounts for a dormant company made up to 2021-03-31
dot icon06/10/2021
Confirmation statement made on 2021-10-06 with no updates
dot icon20/02/2021
Accounts for a dormant company made up to 2020-03-31
dot icon06/10/2020
Confirmation statement made on 2020-10-06 with no updates
dot icon09/10/2019
Confirmation statement made on 2019-10-09 with no updates
dot icon24/07/2019
Accounts for a dormant company made up to 2019-03-31
dot icon28/10/2018
Confirmation statement made on 2018-10-28 with no updates
dot icon04/04/2018
Accounts for a dormant company made up to 2018-03-31
dot icon05/11/2017
Confirmation statement made on 2017-11-05 with no updates
dot icon05/11/2017
Registered office address changed from 15 Haythorp Close Downhead Park Milton Keynes Buckinghamshire MK15 9DD to 15 Haythrop Close Haythrop Close Downhead Park Milton Keynes MK15 9DD on 2017-11-05
dot icon05/11/2017
Accounts for a dormant company made up to 2017-03-31
dot icon12/03/2017
Confirmation statement made on 2017-03-12 with updates
dot icon07/11/2016
Accounts for a dormant company made up to 2016-03-31
dot icon31/03/2016
Annual return made up to 2016-03-31 with full list of shareholders
dot icon16/11/2015
Accounts for a dormant company made up to 2015-03-31
dot icon27/04/2015
Annual return made up to 2015-04-24 with full list of shareholders
dot icon04/11/2014
Accounts for a dormant company made up to 2014-03-31
dot icon07/05/2014
Annual return made up to 2014-04-24 with full list of shareholders
dot icon07/05/2014
Termination of appointment of Michael Fotherby as a director
dot icon07/05/2014
Secretary's details changed for Maxine Nugent on 2012-05-07
dot icon07/05/2014
Director's details changed for Peter Nugent on 2012-05-07
dot icon21/01/2014
Accounts for a dormant company made up to 2013-03-31
dot icon02/07/2013
Annual return made up to 2013-04-24 with full list of shareholders
dot icon02/07/2013
Registered office address changed from 82 High Street Cranfield Bedfordshire MK43 0DG on 2013-07-02
dot icon31/12/2012
Accounts for a dormant company made up to 2012-03-31
dot icon18/06/2012
Annual return made up to 2012-04-24 with full list of shareholders
dot icon02/04/2012
Appointment of Michael Ian David Fotherby as a director
dot icon02/04/2012
Appointment of Peter Nugent as a director
dot icon02/04/2012
Appointment of Maxine Nugent as a secretary
dot icon02/04/2012
Termination of appointment of Linda Harris as a secretary
dot icon02/04/2012
Termination of appointment of Anthony Harris as a director
dot icon02/04/2012
Registered office address changed from 340 Coventry Road Hinckley Leicestershire LE10 0NQ on 2012-04-02
dot icon09/12/2011
Accounts for a dormant company made up to 2011-03-31
dot icon13/05/2011
Registered office address changed from Unit 1 Kings Court Kingsfield Road Barwell Leicestershire LE9 8NZ on 2011-05-13
dot icon04/05/2011
Annual return made up to 2011-04-24 with full list of shareholders
dot icon05/05/2010
Accounts for a dormant company made up to 2010-03-31
dot icon27/04/2010
Annual return made up to 2010-04-24 with full list of shareholders
dot icon27/04/2010
Director's details changed for Mr Anthony Michael Harris on 2010-04-24
dot icon29/04/2009
Accounts for a dormant company made up to 2009-03-31
dot icon27/04/2009
Return made up to 24/04/09; full list of members
dot icon23/07/2008
Return made up to 24/04/08; full list of members
dot icon26/06/2008
Accounts for a dormant company made up to 2008-03-31
dot icon23/05/2007
Return made up to 24/04/07; no change of members
dot icon23/05/2007
Secretary resigned;director resigned
dot icon23/05/2007
New secretary appointed
dot icon22/05/2007
Total exemption full accounts made up to 2007-03-31
dot icon11/10/2006
Total exemption small company accounts made up to 2006-03-31
dot icon03/05/2006
Return made up to 24/04/06; full list of members
dot icon24/11/2005
Accounts for a dormant company made up to 2005-03-31
dot icon29/04/2005
Return made up to 24/04/05; full list of members
dot icon09/09/2004
Total exemption small company accounts made up to 2004-03-31
dot icon13/05/2004
Return made up to 24/04/04; full list of members
dot icon08/03/2004
Accounts for a dormant company made up to 2003-03-31
dot icon25/04/2003
Return made up to 24/04/03; full list of members
dot icon23/01/2003
Total exemption small company accounts made up to 2002-03-31
dot icon30/04/2002
Return made up to 24/04/02; full list of members
dot icon14/03/2002
New secretary appointed;new director appointed
dot icon14/03/2002
New director appointed
dot icon07/03/2002
Registered office changed on 07/03/02 from: one bruton street london W1J 6AQ
dot icon07/03/2002
Director resigned
dot icon07/03/2002
Secretary resigned;director resigned
dot icon07/03/2002
Director resigned
dot icon22/11/2001
New director appointed
dot icon12/11/2001
New secretary appointed;new director appointed
dot icon12/11/2001
Secretary resigned;director resigned
dot icon15/05/2001
Return made up to 24/04/01; full list of members
dot icon09/05/2001
Accounts for a dormant company made up to 2001-03-31
dot icon05/01/2001
New director appointed
dot icon05/01/2001
New secretary appointed
dot icon05/01/2001
Secretary resigned;director resigned
dot icon29/11/2000
Accounts for a dormant company made up to 2000-03-31
dot icon10/08/2000
Registered office changed on 10/08/00 from: one bruton street london W1X 8AQ
dot icon22/05/2000
Return made up to 24/04/00; full list of members
dot icon27/09/1999
New secretary appointed
dot icon13/09/1999
Secretary resigned;director resigned
dot icon06/07/1999
Resolutions
dot icon06/07/1999
Resolutions
dot icon21/05/1999
Accounts for a dormant company made up to 1999-03-31
dot icon09/05/1999
Return made up to 24/04/99; no change of members
dot icon09/04/1999
Director resigned
dot icon09/04/1999
New director appointed
dot icon18/06/1998
Accounts for a dormant company made up to 1998-03-31
dot icon08/05/1998
Return made up to 24/04/98; full list of members
dot icon09/03/1998
Registered office changed on 09/03/98 from: 1 stanhope gate london W1A 1EH
dot icon27/01/1998
Accounts for a dormant company made up to 1997-03-31
dot icon28/05/1997
Return made up to 24/04/97; no change of members
dot icon24/05/1996
Return made up to 24/04/96; no change of members
dot icon13/05/1996
Accounts for a dormant company made up to 1996-03-31
dot icon16/06/1995
Secretary resigned;new secretary appointed;new director appointed
dot icon05/06/1995
Accounts for a dormant company made up to 1995-03-31
dot icon19/05/1995
Return made up to 24/04/95; full list of members
dot icon16/05/1995
Resolutions
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon12/08/1994
Secretary resigned;new secretary appointed;director resigned
dot icon12/05/1994
Accounts for a dormant company made up to 1994-03-31
dot icon12/05/1994
Return made up to 24/04/94; no change of members
dot icon12/05/1993
Return made up to 24/04/93; full list of members
dot icon12/05/1993
Accounts for a dormant company made up to 1993-03-31
dot icon11/02/1993
Director's particulars changed
dot icon04/08/1992
Secretary's particulars changed;director's particulars changed
dot icon30/04/1992
Accounts for a dormant company made up to 1992-03-31
dot icon30/04/1992
Return made up to 24/04/92; no change of members
dot icon31/05/1991
Accounts for a dormant company made up to 1991-03-31
dot icon31/05/1991
Return made up to 24/04/91; no change of members
dot icon08/05/1991
Secretary resigned;new secretary appointed;director's particulars changed;new director appointed
dot icon08/05/1991
Director resigned
dot icon03/10/1990
Registered office changed on 03/10/90 from: 132 long acre london WC2 9AH
dot icon15/05/1990
Accounts for a dormant company made up to 1990-03-31
dot icon15/05/1990
Return made up to 24/04/90; full list of members
dot icon22/05/1989
Accounts for a dormant company made up to 1989-03-31
dot icon22/05/1989
Return made up to 24/04/89; full list of members
dot icon06/05/1988
Accounts made up to 1988-03-31
dot icon06/05/1988
Return made up to 22/04/88; full list of members
dot icon30/03/1988
Director resigned;new director appointed
dot icon04/06/1987
Accounts made up to 1987-03-31
dot icon04/06/1987
Return made up to 12/05/87; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon04/06/1986
Accounts for a dormant company made up to 1986-03-31
dot icon04/06/1986
Return made up to 24/05/86; full list of members
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
06/10/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/2025
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
-
2.00
-
0.00
1.00
-
2022
-
2.00
-
0.00
2.00
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wheatley, Catherine Bernadette
Director
15/03/1999 - 15/12/2000
39
Polley, Julie Claire
Secretary
15/12/2000 - 31/10/2001
58
Polley, Julie Claire
Secretary
01/08/1994 - 01/06/1995
58
Miller, Roger Keith
Director
01/06/1995 - 01/09/1999
84
Long, Jacqueline
Director
31/10/2001 - 28/02/2002
44

Persons with Significant Control

3
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 BRITISH THOMSON-HOUSTON COMPANY LIMITED(THE)

BRITISH THOMSON-HOUSTON COMPANY LIMITED(THE) is an(a) Active company incorporated on 22/01/1960 with the registered office located at 91b High Street, Cranfield, Bedford MK43 0DP. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BRITISH THOMSON-HOUSTON COMPANY LIMITED(THE)?

toggle

BRITISH THOMSON-HOUSTON COMPANY LIMITED(THE) is currently Active. It was registered on 22/01/1960 .

Where is BRITISH THOMSON-HOUSTON COMPANY LIMITED(THE) located?

toggle

BRITISH THOMSON-HOUSTON COMPANY LIMITED(THE) is registered at 91b High Street, Cranfield, Bedford MK43 0DP.

What does BRITISH THOMSON-HOUSTON COMPANY LIMITED(THE) do?

toggle

BRITISH THOMSON-HOUSTON COMPANY LIMITED(THE) operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for BRITISH THOMSON-HOUSTON COMPANY LIMITED(THE)?

toggle

The latest filing was on 06/01/2026: Accounts for a dormant company made up to 2025-03-31.