BRUCE M THOMSON HOLDINGS LTD

Register to unlock more data on OkredoRegister

BRUCE M THOMSON HOLDINGS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03131064

Incorporation date

27/11/1995

Size

Total Exemption Full

Contacts

Registered address

Registered address

Flat 10 Draycott House, 64 Penn Road, Beaconsfield, Bucks HP9 2LSCopy
copy info iconCopy
See on map
Latest events (Record since 27/11/1995)
dot icon30/03/2026
Total exemption full accounts made up to 2025-03-31
dot icon11/11/2025
Confirmation statement made on 2025-11-11 with updates
dot icon06/11/2025
Director's details changed for Helen May Tolmie-Thomson on 2025-08-22
dot icon06/11/2025
Director's details changed for Mr Bruce Charles Tolmie-Thomson on 2025-08-22
dot icon06/11/2025
Notification of Bruce Charles Tolmie-Thomson as a person with significant control on 2025-08-22
dot icon06/11/2025
Change of details for Mrs Helen May Tolmie-Thomson as a person with significant control on 2025-08-22
dot icon06/11/2025
Secretary's details changed for Helen May Tolmie Thomson on 2025-08-22
dot icon23/10/2025
Information not on the register a registration of charge was removed on 23/10/2025 as it is no longer considered to form part of the register.
dot icon29/04/2025
Director's details changed for Helen May Tolmie-Thomson on 2025-04-28
dot icon29/04/2025
Secretary's details changed for Helen May Tolmie Thomson on 2025-04-28
dot icon28/04/2025
Registered office address changed from Strawberry House 9 Bellridge Place Knotty Green Beaconsfield Buckinghamshire HP9 2DN United Kingdom to Flat 10 Draycott House 64 Penn Road Beaconsfield Bucks HP9 2LS on 2025-04-28
dot icon04/03/2025
Registration of charge 031310640006, created on 2025-02-28
dot icon28/02/2025
Registration of charge 031310640004, created on 2025-02-28
dot icon16/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon13/11/2024
Confirmation statement made on 2024-11-13 with no updates
dot icon17/11/2023
Confirmation statement made on 2023-11-17 with no updates
dot icon02/10/2023
Total exemption full accounts made up to 2023-03-31
dot icon07/12/2022
Confirmation statement made on 2022-12-07 with no updates
dot icon28/10/2022
Total exemption full accounts made up to 2022-03-31
dot icon29/04/2022
Confirmation statement made on 2022-04-29 with updates
dot icon05/01/2022
Confirmation statement made on 2022-01-01 with no updates
dot icon03/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon04/01/2021
Confirmation statement made on 2021-01-01 with no updates
dot icon07/12/2020
Director's details changed for Mr Bruce Charles Tolmie-Thomson on 2020-12-07
dot icon07/12/2020
Director's details changed for Mr Bruce Charles Tolmie-Thomson on 2020-12-07
dot icon23/06/2020
Total exemption full accounts made up to 2020-03-31
dot icon03/01/2020
Confirmation statement made on 2020-01-01 with no updates
dot icon02/01/2020
Notification of Helen May Tolmie-Thomson as a person with significant control on 2017-08-11
dot icon02/01/2020
Cessation of Bruce Martin Tolmie-Thomson as a person with significant control on 2017-08-11
dot icon15/10/2019
Total exemption full accounts made up to 2019-03-31
dot icon08/01/2019
Confirmation statement made on 2019-01-01 with updates
dot icon28/08/2018
Total exemption full accounts made up to 2018-03-31
dot icon12/01/2018
Confirmation statement made on 2018-01-01 with updates
dot icon22/12/2017
Appointment of Mr Bruce Charles Tolmie-Thomson as a director on 2017-12-12
dot icon20/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon06/10/2017
Termination of appointment of Bruce Martin Tolmie-Thomson as a director on 2017-08-10
dot icon12/01/2017
Confirmation statement made on 2017-01-01 with updates
dot icon06/01/2017
Registered office address changed from Strawberry House Bellridge Place Knotty Green Beaconsfield Buckinghamshire HP9 2DN to Strawberry House 9 Bellridge Place Knotty Green Beaconsfield Buckinghamshire HP9 2DN on 2017-01-06
dot icon24/11/2016
Confirmation statement made on 2016-11-15 with updates
dot icon04/11/2016
Total exemption small company accounts made up to 2016-03-31
dot icon01/12/2015
Annual return made up to 2015-11-15 with full list of shareholders
dot icon13/08/2015
Total exemption small company accounts made up to 2015-03-31
dot icon22/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon10/12/2014
Annual return made up to 2014-11-15 with full list of shareholders
dot icon29/01/2014
Auditor's resignation
dot icon20/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon20/12/2013
Annual return made up to 2013-11-15 with full list of shareholders
dot icon02/01/2013
Annual return made up to 2012-11-15 with full list of shareholders
dot icon05/09/2012
Accounts for a small company made up to 2012-03-31
dot icon04/01/2012
Accounts for a small company made up to 2011-03-31
dot icon22/11/2011
Annual return made up to 2011-11-15 with full list of shareholders
dot icon24/11/2010
Annual return made up to 2010-11-15 with full list of shareholders
dot icon23/11/2010
Accounts for a small company made up to 2010-03-31
dot icon27/11/2009
Annual return made up to 2009-11-15 with full list of shareholders
dot icon05/11/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon02/09/2009
Accounts for a small company made up to 2009-03-31
dot icon08/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon05/12/2008
Return made up to 15/11/08; full list of members
dot icon17/11/2008
Registered office changed on 17/11/2008 from c/o geo little sebire & co 2 cecil court london road enfield middlesex EN2 6DG
dot icon08/01/2008
Return made up to 15/11/07; full list of members
dot icon21/11/2007
New director appointed
dot icon21/11/2007
Secretary's particulars changed
dot icon21/11/2007
Director's particulars changed
dot icon20/11/2007
Total exemption small company accounts made up to 2007-03-31
dot icon05/12/2006
Return made up to 15/11/06; full list of members
dot icon23/11/2006
Total exemption small company accounts made up to 2006-03-31
dot icon04/03/2006
Declaration of satisfaction of mortgage/charge
dot icon04/03/2006
Declaration of satisfaction of mortgage/charge
dot icon01/12/2005
Return made up to 15/11/05; full list of members
dot icon27/10/2005
Total exemption small company accounts made up to 2005-03-31
dot icon21/12/2004
Total exemption small company accounts made up to 2004-03-31
dot icon13/12/2004
Return made up to 27/11/04; full list of members
dot icon07/01/2004
Accounts for a small company made up to 2003-03-31
dot icon12/12/2003
Return made up to 27/11/03; full list of members
dot icon10/01/2003
Accounts for a small company made up to 2002-03-31
dot icon02/12/2002
Return made up to 27/11/02; full list of members
dot icon18/12/2001
Accounts for a small company made up to 2001-03-31
dot icon05/12/2001
Return made up to 27/11/01; full list of members
dot icon29/01/2001
Accounts for a small company made up to 2000-03-31
dot icon06/12/2000
Return made up to 27/11/00; full list of members
dot icon03/10/2000
Particulars of mortgage/charge
dot icon03/12/1999
Return made up to 27/11/99; full list of members
dot icon16/09/1999
Particulars of mortgage/charge
dot icon13/08/1999
Registered office changed on 13/08/99 from: the grove pipers lane harpenden hertfordshire AL5 1AH
dot icon20/07/1999
Accounts for a small company made up to 1999-03-31
dot icon26/01/1999
Accounts for a small company made up to 1998-03-31
dot icon02/12/1998
Return made up to 27/11/98; no change of members
dot icon09/12/1997
Return made up to 27/11/97; no change of members
dot icon25/09/1997
Accounts for a small company made up to 1997-03-31
dot icon20/02/1997
Miscellaneous
dot icon20/02/1997
Miscellaneous
dot icon03/12/1996
Return made up to 27/11/96; full list of members
dot icon20/05/1996
Particulars of mortgage/charge
dot icon05/03/1996
Particulars of contract relating to shares
dot icon05/03/1996
Ad 14/12/95--------- £ si 998@1
dot icon18/01/1996
Ad 14/12/95--------- £ si 998@1=998 £ ic 2/1000
dot icon17/01/1996
Accounting reference date notified as 31/03
dot icon30/11/1995
Secretary resigned;new secretary appointed;director resigned
dot icon30/11/1995
Director resigned;new director appointed
dot icon30/11/1995
Registered office changed on 30/11/95 from: 33 crwys road cardiff CF2 4YF
dot icon27/11/1995
Incorporation
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
31/03/2024
dot iconNext confirmation date
11/11/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
8.95M
-
0.00
184.00
-
2022
0
9.23M
-
0.00
591.35K
-
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Bruce Charles Tolmie-Thomson
Director
12/12/2017 - Present
3
Tolmie-Thomson, Helen May
Director
18/09/2007 - Present
-
Tolmie Thomson, Helen May
Secretary
27/11/1995 - Present
-

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 BRUCE M THOMSON HOLDINGS LTD

BRUCE M THOMSON HOLDINGS LTD is an(a) Active company incorporated on 27/11/1995 with the registered office located at Flat 10 Draycott House, 64 Penn Road, Beaconsfield, Bucks HP9 2LS. There are currently 3 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 BRUCE M THOMSON HOLDINGS LTD?

toggle

BRUCE M THOMSON HOLDINGS LTD is currently Active. It was registered on 27/11/1995 .

Where is BRUCE M THOMSON HOLDINGS LTD located?

toggle

BRUCE M THOMSON HOLDINGS LTD is registered at Flat 10 Draycott House, 64 Penn Road, Beaconsfield, Bucks HP9 2LS.

What does BRUCE M THOMSON HOLDINGS LTD do?

toggle

BRUCE M THOMSON HOLDINGS LTD operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for BRUCE M THOMSON HOLDINGS LTD?

toggle

The latest filing was on 30/03/2026: Total exemption full accounts made up to 2025-03-31.