Company NameL.H.Thomas Limited
Company StatusActive
Company Number00394392
CategoryPrivate Limited Company
Incorporation Date3 April 1945(79 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameWendy Ann Graham
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed02 March 1991(45 years, 11 months after company formation)
Appointment Duration33 years, 1 month
RoleHousewife
Country of ResidenceEngland
Correspondence AddressPeartree Cottage
Hartest
Bury St Edmunds
Suffolk
CO3 4JP
Director NameCarol Sinclair
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed06 January 2002(56 years, 9 months after company formation)
Appointment Duration22 years, 3 months
RoleTeacher
Country of ResidenceEngland
Correspondence AddressBurnt Ash Cottage
Colchester Road Wix
Manningtree
Essex
CO11 2PD
Director NameBryn Anthony Thomas
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed06 January 2002(56 years, 9 months after company formation)
Appointment Duration22 years, 3 months
RoleAuctioneer
Country of ResidenceEngland
Correspondence AddressYew Tree Cottage
Colchester Road
Wix
Essex
CO11 2RR
Secretary NameBryn Anthony Thomas
NationalityBritish
StatusCurrent
Appointed06 January 2002(56 years, 9 months after company formation)
Appointment Duration22 years, 3 months
RoleAuctioneer
Country of ResidenceEngland
Correspondence AddressYew Tree Cottage
Colchester Road
Wix
Essex
CO11 2RR
Director NameBarry Everitt Thomas
Date of BirthMarch 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed02 March 1991(45 years, 11 months after company formation)
Appointment Duration10 years, 10 months (resigned 06 January 2002)
RoleCompany Director
Correspondence AddressHighview
Black Boy Lane
Wrabness
Essex
CO11 2TP
Director NameRuby Clarice Thomas
Date of BirthJune 1906 (Born 117 years ago)
NationalityBritish
StatusResigned
Appointed02 March 1991(45 years, 11 months after company formation)
Appointment Duration9 years, 5 months (resigned 07 August 2000)
RoleCompany Director
Correspondence Address9b Freda Gunton Lodge
Balkerne Gardens
Colchester
Essex
CO1 1PR
Secretary NameBarry Everitt Thomas
NationalityBritish
StatusResigned
Appointed02 March 1991(45 years, 11 months after company formation)
Appointment Duration10 years, 10 months (resigned 06 January 2002)
RoleCompany Director
Correspondence AddressHighview
Black Boy Lane
Wrabness
Essex
CO11 2TP

Location

Registered AddressHighview
Black Boy Lane Wrabness
Nr Manningtree
Essex
CO11 2TP
RegionEast of England
ConstituencyHarwich and North Essex
CountyEssex
ParishWrabness
WardBradfield, Wrabness and Wix

Shareholders

1.3k at £1Wendy Ann Graham
40.57%
Ordinary
945 at £1Bryn Anthony Thomas
29.72%
Ordinary
945 at £1Mrs Carol Sinclair
29.72%
Ordinary

Financials

Year2014
Net Worth£5,433
Cash£7,871
Current Liabilities£27,762

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return2 March 2024 (1 month, 2 weeks ago)
Next Return Due16 March 2025 (11 months from now)

Charges

29 September 1992Delivered on: 1 October 1992
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 19 station road, dovercourt, essex with all fixtures and fittings and the benefit of all licences and the goodwill of the business if any.
Outstanding
29 September 1992Delivered on: 1 October 1992
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 18 station road, dovercourt, essex with all fixtures and fittings and the benefit of all licences and the goodwill of the business.
Outstanding
5 April 1978Delivered on: 17 April 1978
Persons entitled: Lloyds and Scottish Trust Limited

Classification: Debenture
Secured details: For securing £1,000 and agreed charges of £101.24.
Particulars: Used ford transit 175 chassis cab with car transporter, registration no- ovx 3.35M chassis no- bd 05NA64028.
Outstanding
4 October 1976Delivered on: 12 October 1976
Persons entitled: Forward Trust Limited.

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 18,19,20 and 21 station road, dovercourt county of essex, together with land on the east side of station road dovercourt known as central garage, together with all fixtures.
Outstanding
16 July 1976Delivered on: 2 August 1976
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land on E. side of station road, dovercourt, harwich essex, with all fix tures.
Outstanding
16 July 1976Delivered on: 2 August 1976
Persons entitled: Midland Bank PLC

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Floating charge over. Undertaking and all property and assets present and future including uncalled capital.
Outstanding
16 July 1976Delivered on: 2 August 1976
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 18, station road, dovercourt, harwich essex, with all fixtures.
Outstanding
16 July 1976Delivered on: 2 August 1976
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 19, station road, dovercourt, harwich, essex, with all fixtures.
Outstanding
16 July 1976Delivered on: 2 August 1976
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 20 & 21 & central garages, station road, dovercourt, harwich, essex with all fixtures.
Outstanding

Filing History

18 July 2023Total exemption full accounts made up to 31 October 2022 (7 pages)
9 March 2023Confirmation statement made on 2 March 2023 with no updates (3 pages)
3 May 2022Total exemption full accounts made up to 31 October 2021 (7 pages)
10 March 2022Confirmation statement made on 2 March 2022 with no updates (3 pages)
12 July 2021Total exemption full accounts made up to 31 October 2020 (7 pages)
9 April 2021Confirmation statement made on 2 March 2021 with no updates (3 pages)
12 May 2020Total exemption full accounts made up to 31 October 2019 (7 pages)
28 March 2020Confirmation statement made on 2 March 2020 with no updates (3 pages)
19 June 2019Total exemption full accounts made up to 31 October 2018 (7 pages)
15 March 2019Confirmation statement made on 2 March 2019 with no updates (3 pages)
12 July 2018Total exemption full accounts made up to 31 October 2017 (9 pages)
28 March 2018Confirmation statement made on 2 March 2018 with no updates (3 pages)
18 June 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
18 June 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
22 March 2017Confirmation statement made on 2 March 2017 with updates (5 pages)
22 March 2017Confirmation statement made on 2 March 2017 with updates (5 pages)
26 May 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
26 May 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
18 March 2016Annual return made up to 2 March 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 3,180
(6 pages)
18 March 2016Annual return made up to 2 March 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 3,180
(6 pages)
17 June 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
17 June 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
20 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 3,180
(6 pages)
20 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 3,180
(6 pages)
20 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 3,180
(6 pages)
16 May 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
16 May 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
21 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 3,180
(6 pages)
21 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 3,180
(6 pages)
21 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 3,180
(6 pages)
2 April 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
2 April 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
20 March 2013Annual return made up to 2 March 2013 with a full list of shareholders (6 pages)
20 March 2013Annual return made up to 2 March 2013 with a full list of shareholders (6 pages)
20 March 2013Annual return made up to 2 March 2013 with a full list of shareholders (6 pages)
25 July 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
25 July 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
27 March 2012Annual return made up to 2 March 2012 with a full list of shareholders (6 pages)
27 March 2012Annual return made up to 2 March 2012 with a full list of shareholders (6 pages)
27 March 2012Annual return made up to 2 March 2012 with a full list of shareholders (6 pages)
24 March 2011Annual return made up to 2 March 2011 with a full list of shareholders (6 pages)
24 March 2011Annual return made up to 2 March 2011 with a full list of shareholders (6 pages)
24 March 2011Annual return made up to 2 March 2011 with a full list of shareholders (6 pages)
15 March 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
15 March 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
21 May 2010Annual return made up to 2 March 2010 with a full list of shareholders (5 pages)
21 May 2010Director's details changed for Carol Sinclair on 2 March 2010 (2 pages)
21 May 2010Director's details changed for Bryn Anthony Thomas on 2 March 2010 (2 pages)
21 May 2010Annual return made up to 2 March 2010 with a full list of shareholders (5 pages)
21 May 2010Director's details changed for Bryn Anthony Thomas on 2 March 2010 (2 pages)
21 May 2010Director's details changed for Carol Sinclair on 2 March 2010 (2 pages)
21 May 2010Annual return made up to 2 March 2010 with a full list of shareholders (5 pages)
21 May 2010Director's details changed for Wendy Ann Graham on 2 March 2010 (2 pages)
21 May 2010Director's details changed for Wendy Ann Graham on 2 March 2010 (2 pages)
21 May 2010Director's details changed for Wendy Ann Graham on 2 March 2010 (2 pages)
21 May 2010Director's details changed for Carol Sinclair on 2 March 2010 (2 pages)
21 May 2010Director's details changed for Bryn Anthony Thomas on 2 March 2010 (2 pages)
18 May 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
18 May 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
15 June 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
15 June 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
30 March 2009Return made up to 02/03/09; full list of members (4 pages)
30 March 2009Return made up to 02/03/09; full list of members (4 pages)
12 August 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
12 August 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
9 July 2008Return made up to 02/03/08; no change of members (7 pages)
9 July 2008Return made up to 02/03/08; no change of members (7 pages)
3 September 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
3 September 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
27 March 2007Return made up to 02/03/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 March 2007Return made up to 02/03/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 September 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
1 September 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
28 March 2006Return made up to 02/03/06; full list of members
  • 363(287) ‐ Registered office changed on 28/03/06
(7 pages)
28 March 2006Return made up to 02/03/06; full list of members
  • 363(287) ‐ Registered office changed on 28/03/06
(7 pages)
1 September 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
1 September 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
24 March 2005Return made up to 02/03/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
24 March 2005Return made up to 02/03/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
10 September 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
10 September 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
1 April 2004Return made up to 02/03/04; full list of members (6 pages)
1 April 2004Return made up to 02/03/04; full list of members (6 pages)
3 September 2003Total exemption small company accounts made up to 31 October 2002 (6 pages)
3 September 2003Total exemption small company accounts made up to 31 October 2002 (6 pages)
3 April 2003Return made up to 02/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 April 2003Return made up to 02/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 April 2002Return made up to 02/03/02; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
19 April 2002Return made up to 02/03/02; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
25 March 2002Total exemption small company accounts made up to 31 October 2001 (5 pages)
25 March 2002New secretary appointed;new director appointed (2 pages)
25 March 2002New director appointed (2 pages)
25 March 2002Registered office changed on 25/03/02 from: high view, black boy lane, wrabness, manningtree, essex. CO11 2TP (1 page)
25 March 2002New director appointed (2 pages)
25 March 2002New secretary appointed;new director appointed (2 pages)
25 March 2002Total exemption small company accounts made up to 31 October 2001 (5 pages)
25 March 2002Registered office changed on 25/03/02 from: high view, black boy lane, wrabness, manningtree, essex. CO11 2TP (1 page)
21 March 2001Return made up to 02/03/01; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
21 March 2001Return made up to 02/03/01; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
31 January 2001Accounts for a small company made up to 31 October 2000 (5 pages)
31 January 2001Accounts for a small company made up to 31 October 2000 (5 pages)
30 May 2000Accounts for a small company made up to 31 October 1999 (5 pages)
30 May 2000Accounts for a small company made up to 31 October 1999 (5 pages)
13 March 2000Return made up to 02/03/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
13 March 2000Return made up to 02/03/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
12 March 1999Return made up to 02/03/99; no change of members (4 pages)
12 March 1999Return made up to 02/03/99; no change of members (4 pages)
8 March 1999Accounts for a small company made up to 31 October 1998 (5 pages)
8 March 1999Accounts for a small company made up to 31 October 1998 (5 pages)
19 May 1998Accounts for a small company made up to 31 October 1997 (5 pages)
19 May 1998Accounts for a small company made up to 31 October 1997 (5 pages)
6 March 1998Return made up to 02/03/98; no change of members (4 pages)
6 March 1998Return made up to 02/03/98; no change of members (4 pages)
6 July 1997Full accounts made up to 31 October 1996 (4 pages)
6 July 1997Full accounts made up to 31 October 1996 (4 pages)
20 March 1997Return made up to 02/03/97; full list of members (6 pages)
20 March 1997Return made up to 02/03/97; full list of members (6 pages)
21 August 1996Accounts for a small company made up to 31 October 1995 (5 pages)
21 August 1996Accounts for a small company made up to 31 October 1995 (5 pages)
10 May 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
10 May 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
25 March 1996Return made up to 02/03/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
25 March 1996Return made up to 02/03/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
14 June 1995Accounts for a small company made up to 31 October 1994 (5 pages)
14 June 1995Accounts for a small company made up to 31 October 1994 (5 pages)
13 March 1995Return made up to 02/03/95; no change of members (4 pages)
13 March 1995Return made up to 02/03/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (21 pages)