Thompson & Cooke Limited (number 07819372) is a private limited company founded on 2011-10-21. The company is registered at 12 Stamford Street, Stalybridge SK15 1LA. Having undergone a change in 2013-04-24, the previous name the firm utilized was T & C Solicitors Limited. Thompson & Cooke Limited is operating under Standard Industrial Classification: 69102 which means "solicitors".

Company details

Name Thompson & Cooke Limited
Number 07819372
Date of Incorporation: 2011/10/21
End of financial year: 31 March
Address: 12 Stamford Street, Stalybridge, SK15 1LA
SIC code: 69102 - Solicitors

Moving to the 4 directors that can be found in the above-mentioned business, we can name: Zagam H. (in the company from 24 November 2023), Peter H. (appointment date: 31 March 2012), Craig M. (appointed on 21 October 2011). The Companies House indexes 3 persons of significant control, namely: Craig M. owns 1/2 or less of shares, 1/2 or less of voting rights, Nigel A. owns 1/2 or less of shares, 1/2 or less of voting rights, John M. owns 1/2 or less of shares, 1/2 or less of voting rights.

Directors

Accounts data

Date of Accounts 2012-03-31 2013-03-31 2014-03-31 2015-03-31 2016-03-31 2017-03-31 2018-03-31 2019-03-31 2020-03-31 2021-03-31 2022-03-31 2023-03-31
Current Assets - 434,323 423,839 454,392 432,565 399,404 356,543 345,150 253,841 430,807 331,983 335,590
Fixed Assets - 909,025 908,938 912,819 919,952 913,732 912,506 915,488 908,494 908,825 910,517 910,940
Number Shares Allotted 3 - - - - 1 1 - - - - -
Total Assets Less Current Liabilities 3 1,044,117 1,164,226 1,044,816 1,015,484 734,433 819,135 938,096 902,481 1,097,224 1,055,250 1,043,660
Intangible Fixed Assets - 900,000 900,000 900,000 900,000 - - - - - - -
Shareholder Funds 3 144,117 264,052 443,513 607,578 - - - - - - -
Tangible Fixed Assets - 9,025 8,938 12,819 19,952 - - - - - - -

People with significant control

Craig M.
21 October 2016
Nature of control: 25-50% voting rights
25-50% shares
Nigel A.
21 October 2016
Nature of control: 25-50% voting rights
25-50% shares
John M.
21 October 2016 - 1 January 2019
Nature of control: 25-50% voting rights
25-50% shares

Filings

Categories:
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
(TM01) Director appointment termination date: Saturday 30th September 2023
filed on: 12th, February 2024 | officers
Free Download (1 page)

Companies nearby
Accord Law Limited [0.00 mile]
H & H Estates Limited [0.03 mile]
Otter Plant Limited [0.10 mile]
Devasena Ltd [0.15 mile]