EDWARD THOMPSON GROUP LIMITED

Register to unlock more data on OkredoRegister

EDWARD THOMPSON GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04488223

Incorporation date

17/07/2002

Size

Dormant

Contacts

Registered address

Registered address

Mains House, 143 Front Street, Chester Le Street, County Durham DH3 3AUCopy
copy info iconCopy
See on map
Latest events (Record since 17/07/2002)
dot icon28/01/2026
Accounts for a dormant company made up to 2025-07-31
dot icon31/07/2025
Confirmation statement made on 2025-07-17 with no updates
dot icon24/06/2025
Change of details for Philip John Cronin as a person with significant control on 2016-04-06
dot icon29/04/2025
Accounts for a dormant company made up to 2024-07-31
dot icon22/08/2024
Confirmation statement made on 2024-07-17 with no updates
dot icon29/01/2024
Accounts for a dormant company made up to 2023-07-31
dot icon18/09/2023
Confirmation statement made on 2023-07-17 with no updates
dot icon28/04/2023
Accounts for a dormant company made up to 2022-07-31
dot icon30/11/2022
Registered office address changed from Hadrian House Front Street Chester Le Street DH3 3DB England to Mains House 143 Front Street Chester Le Street County Durham DH3 3AU on 2022-11-30
dot icon19/08/2022
Confirmation statement made on 2022-07-17 with no updates
dot icon26/04/2022
Accounts for a dormant company made up to 2021-07-31
dot icon22/03/2022
Registered office address changed from 1 Richmond Street Sunderland Tyne & Wear SR5 1BQ to Hadrian House Front Street Chester Le Street DH3 3DB on 2022-03-22
dot icon27/07/2021
Confirmation statement made on 2021-07-17 with no updates
dot icon30/04/2021
Micro company accounts made up to 2020-07-31
dot icon05/08/2020
Confirmation statement made on 2020-07-17 with no updates
dot icon24/04/2020
Micro company accounts made up to 2019-07-31
dot icon12/08/2019
Confirmation statement made on 2019-07-17 with no updates
dot icon24/04/2019
Micro company accounts made up to 2018-07-31
dot icon07/08/2018
Confirmation statement made on 2018-07-17 with no updates
dot icon28/03/2018
Micro company accounts made up to 2017-07-31
dot icon26/07/2017
Confirmation statement made on 2017-07-17 with no updates
dot icon18/01/2017
Total exemption small company accounts made up to 2016-07-31
dot icon22/07/2016
Register(s) moved to registered inspection location Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ
dot icon22/07/2016
Confirmation statement made on 2016-07-17 with updates
dot icon17/05/2016
Accounts for a dormant company made up to 2015-07-31
dot icon17/07/2015
Annual return made up to 2015-07-17 with full list of shareholders
dot icon12/09/2014
Accounts for a dormant company made up to 2014-07-31
dot icon01/09/2014
Annual return made up to 2014-07-17 with full list of shareholders
dot icon30/08/2014
Register(s) moved to registered inspection location Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ
dot icon30/08/2014
Register inspection address has been changed to Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ
dot icon21/01/2014
Accounts for a dormant company made up to 2013-07-31
dot icon04/11/2013
Termination of appointment of Kevin Wills as a secretary
dot icon01/11/2013
Appointment of Mrs Morven Sheridan Cronin as a secretary
dot icon22/07/2013
Annual return made up to 2013-07-17 with full list of shareholders
dot icon12/12/2012
Accounts for a dormant company made up to 2012-07-31
dot icon20/07/2012
Annual return made up to 2012-07-17 with full list of shareholders
dot icon26/03/2012
Accounts for a dormant company made up to 2011-07-31
dot icon18/07/2011
Annual return made up to 2011-07-17 with full list of shareholders
dot icon18/04/2011
Accounts for a dormant company made up to 2010-07-31
dot icon28/07/2010
Annual return made up to 2010-07-17 with full list of shareholders
dot icon28/07/2010
Director's details changed for Mr Philip John Cronin on 2010-07-17
dot icon28/07/2010
Director's details changed for Mr Patrick Gerard Cronin on 2010-07-17
dot icon28/07/2010
Secretary's details changed for Mr Kevin Robert Wills on 2010-07-17
dot icon01/04/2010
Accounts for a dormant company made up to 2009-07-31
dot icon20/07/2009
Return made up to 17/07/09; full list of members
dot icon31/10/2008
Accounts for a dormant company made up to 2008-07-31
dot icon22/10/2008
Director appointed mr patrick gerrard cronin
dot icon23/07/2008
Return made up to 17/07/08; full list of members
dot icon13/12/2007
Accounts for a dormant company made up to 2007-07-31
dot icon30/08/2007
Return made up to 17/07/07; full list of members
dot icon30/08/2007
Location of debenture register
dot icon30/08/2007
Location of register of members
dot icon30/08/2007
Registered office changed on 30/08/07 from: 1 st james' gate newcastle upon tyne NE99 1YQ
dot icon30/08/2007
New secretary appointed
dot icon30/08/2007
Secretary resigned
dot icon15/03/2007
New director appointed
dot icon15/03/2007
Director resigned
dot icon06/03/2007
Accounts for a dormant company made up to 2006-07-31
dot icon06/02/2007
Return made up to 17/07/06; full list of members
dot icon30/09/2005
Accounts for a dormant company made up to 2005-07-31
dot icon21/07/2005
Return made up to 17/07/05; full list of members
dot icon13/10/2004
Accounts for a dormant company made up to 2004-07-31
dot icon23/08/2004
Return made up to 17/07/04; full list of members
dot icon07/04/2004
Accounts for a dormant company made up to 2003-07-31
dot icon13/10/2003
Return made up to 17/07/03; full list of members
dot icon23/08/2002
Secretary resigned
dot icon14/08/2002
Director resigned
dot icon14/08/2002
New secretary appointed
dot icon14/08/2002
New director appointed
dot icon14/08/2002
Registered office changed on 14/08/02 from: 1 saville chambers 5 north street, newcastle upon tyne NE1 8DF
dot icon14/08/2002
Resolutions
dot icon14/08/2002
Resolutions
dot icon14/08/2002
£ nc 100/10000000 25/07/02
dot icon05/08/2002
Certificate of change of name
dot icon17/07/2002
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
31/07/2025
dot iconNext confirmation date
17/07/2026
dot iconLast change occurred
31/07/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/07/2025
dot iconNext account date
31/07/2026
dot iconNext due on
30/04/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
1.00
-
0.00
-
-
2022
2
1.00
-
0.00
-
-
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cronin, Philip John
Director
02/03/2007 - Present
15
Cronin, Patrick Gerard
Director
22/10/2008 - Present
6

Persons with Significant Control

1
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 EDWARD THOMPSON GROUP LIMITED

EDWARD THOMPSON GROUP LIMITED is an(a) Active company incorporated on 17/07/2002 with the registered office located at Mains House, 143 Front Street, Chester Le Street, County Durham DH3 3AU. There are currently 2 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 EDWARD THOMPSON GROUP LIMITED?

toggle

EDWARD THOMPSON GROUP LIMITED is currently Active. It was registered on 17/07/2002 .

Where is EDWARD THOMPSON GROUP LIMITED located?

toggle

EDWARD THOMPSON GROUP LIMITED is registered at Mains House, 143 Front Street, Chester Le Street, County Durham DH3 3AU.

What does EDWARD THOMPSON GROUP LIMITED do?

toggle

EDWARD THOMPSON GROUP LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for EDWARD THOMPSON GROUP LIMITED?

toggle

The latest filing was on 28/01/2026: Accounts for a dormant company made up to 2025-07-31.