Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > THOMPSON WRIGHT LIMITED
Company Information for

THOMPSON WRIGHT LIMITED

EBENEZER HOUSE, RYECROFT, NEWCASTLE UNDER LYME, STAFFORDSHIRE, ST5 2BE,
Company Registration Number
04151845
Private Limited Company
Active

Company Overview

About Thompson Wright Ltd
THOMPSON WRIGHT LIMITED was founded on 2001-02-01 and has its registered office in Newcastle Under Lyme. The organisation's status is listed as "Active". Thompson Wright Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
THOMPSON WRIGHT LIMITED
 
Legal Registered Office
EBENEZER HOUSE
RYECROFT
NEWCASTLE UNDER LYME
STAFFORDSHIRE
ST5 2BE
Other companies in ST5
 
 
Filing Information
Company Number 04151845
Company ID Number 04151845
Date formed 2001-02-01
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 01/02/2016
Return next due 01/03/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB278995278  
Last Datalog update: 2024-02-05 07:19:59
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name THOMPSON WRIGHT LIMITED
The following companies were found which have the same name as THOMPSON WRIGHT LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
THOMPSON WRIGHT FINANCIAL SERVICES LTD EBENEZER HOUSE, RYECROFT NEWCASTLE UNDER LYME STAFFORDSHIRE ST5 2BE Active - Proposal to Strike off Company formed on the 2002-03-19
THOMPSON WRIGHT RESIDENTIAL LIMITED THE ELMS, DONCASTER ROAD ROTHERHAM ROTHERHAM SOUTH YORKSHIRE S65 1DY Dissolved Company formed on the 2004-06-16
THOMPSON WRIGHT TRUSTEES LIMITED EBENEZER HOUSE RYECROFT NEWCASTLE STAFFORDSHIRE ST5 2BE Active Company formed on the 2015-07-02
THOMPSON WRIGHT PARTNERS LTD 22 TOP O'THE LANE BRINDLE CHORLEY PR6 8PA Active Company formed on the 2015-11-19
THOMPSON WRIGHT CONTRACTORS INC Georgia Unknown
THOMPSON WRIGHT INC Georgia Unknown
THOMPSON WRIGHT AND ASSOCIATES LLC California Unknown
THOMPSON WRIGHT INC Georgia Unknown
THOMPSON WRIGHT CONTRACTORS INC Georgia Unknown
THOMPSON WRIGHT (HOLDINGS) LIMITED EBENEZER HOUSE RYECROFT NEWCASTLE UNDER LYME STAFFORDSHIRE ST5 2BE Active Company formed on the 2020-03-03
THOMPSON WRIGHT CONSTRUCTION LLC 4364 TRACYTON BEACH RD NW BREMERTON WA 98310 Dissolved Company formed on the 2018-08-28
THOMPSON WRIGHT PROPERTIES LIMITED EBENEZER HOUSE RYECROFT NEWCASTLE UNDER LYME STAFFORDSHIRE ST5 2BE Active Company formed on the 2021-05-14
THOMPSON WRIGHT (HALE) LIMITED EBENEZER HOUSE RYECROFT NEWCASTLE UNDER LYME STAFFORDSHIRE ST5 2BE Active Company formed on the 2021-05-14
THOMPSON WRIGHT (AUDIT) LTD EBENEZER HOUSE RYECROFT NEWCASTLE UNDER LYME STAFFORDSHIRE ST5 2BE Active Company formed on the 2021-07-01

Company Officers of THOMPSON WRIGHT LIMITED

Current Directors
Officer Role Date Appointed
DAVID WRIGHT
Company Secretary 2015-07-21
JEREMY PETER BOSTOCK
Director 2012-04-02
SARAH LOUISE BOWEN
Director 2018-06-18
JESSICA MARIE SWINTON
Director 2014-11-03
RICHARD LAWRENCE THOMPSON
Director 2009-03-01
DAVID WRIGHT
Director 2001-02-01
Previous Officers
Officer Role Date Appointed Date Resigned
KEITH EVANS
Director 2009-03-01 2016-01-18
KEITH EVANS
Company Secretary 2001-02-01 2015-07-21
FORM 10 SECRETARIES FD LTD
Nominated Secretary 2001-02-01 2001-02-06
FORM 10 DIRECTORS FD LTD
Nominated Director 2001-02-01 2001-02-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JESSICA MARIE SWINTON 2034 LIMITED Director 2015-10-30 CURRENT 2015-10-30 Active
JESSICA MARIE SWINTON TWCA LIMITED Director 2015-10-21 CURRENT 2015-10-21 Active
JESSICA MARIE SWINTON THOMPSON WRIGHT TRUSTEES LIMITED Director 2015-07-02 CURRENT 2015-07-02 Active
RICHARD LAWRENCE THOMPSON THOMPSON WRIGHT TRUSTEES LIMITED Director 2015-07-02 CURRENT 2015-07-02 Active
RICHARD LAWRENCE THOMPSON NORTHCOTE PROPERTY MANAGEMENT LIMITED Director 2006-05-11 CURRENT 2006-05-11 Active
RICHARD LAWRENCE THOMPSON THOMPSON WRIGHT FINANCIAL SERVICES LTD Director 2002-03-19 CURRENT 2002-03-19 Active - Proposal to Strike off
RICHARD LAWRENCE THOMPSON T W FINANCIAL PLANNING LTD Director 2002-03-19 CURRENT 2002-03-19 Active
RICHARD LAWRENCE THOMPSON BOSTON LODGE DEVELOPMENTS LIMITED Director 1993-06-17 CURRENT 1993-06-17 Liquidation
DAVID WRIGHT THOMPSON WRIGHT TRUSTEES LIMITED Director 2015-07-02 CURRENT 2015-07-02 Active
DAVID WRIGHT T W FINANCIAL PLANNING LTD Director 2003-11-01 CURRENT 2002-03-19 Active
DAVID WRIGHT BOSTON LODGE DEVELOPMENTS LIMITED Director 1993-06-17 CURRENT 1993-06-17 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-01CONFIRMATION STATEMENT MADE ON 01/02/24, WITH UPDATES
2023-06-16APPOINTMENT TERMINATED, DIRECTOR CATHERINE MAY HANCOCK
2023-06-16DIRECTOR APPOINTED MISS CATHERINE MAY HANCOCK
2023-04-20DIRECTOR APPOINTED MISS CATHERINE MAY HANCOCK
2023-03-02DIRECTOR APPOINTED MR JAMES KELSALL
2023-02-06CONFIRMATION STATEMENT MADE ON 01/02/23, WITH UPDATES
2022-12-1631/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-16AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-08CONFIRMATION STATEMENT MADE ON 01/02/22, WITH UPDATES
2022-02-08CS01CONFIRMATION STATEMENT MADE ON 01/02/22, WITH UPDATES
2021-12-2131/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-21AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-17APPOINTMENT TERMINATED, DIRECTOR ASHLEY MARC CONWAY
2021-12-17TM01APPOINTMENT TERMINATED, DIRECTOR ASHLEY MARC CONWAY
2021-07-01CH01Director's details changed for Mrs Jessica Marie Swinton on 2021-07-01
2021-04-21CH01Director's details changed for Mr Richard Lawrence Thompson on 2021-03-26
2021-03-18CS01CONFIRMATION STATEMENT MADE ON 01/02/21, WITH UPDATES
2021-03-01AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-22AP01DIRECTOR APPOINTED MR ASHLEY MARC CONWAY
2020-11-02AP01DIRECTOR APPOINTED MRS RACHEL LOUISE BUXTON
2020-09-07PSC02Notification of Thompson Wright (Holdings) Limited as a person with significant control on 2020-03-10
2020-09-07PSC07CESSATION OF DAVID WRIGHT AS A PERSON OF SIGNIFICANT CONTROL
2020-08-21MEM/ARTSARTICLES OF ASSOCIATION
2020-08-21RES01ADOPT ARTICLES 21/08/20
2020-02-11CS01CONFIRMATION STATEMENT MADE ON 01/02/20, WITH UPDATES
2019-11-28SH03Purchase of own shares
2019-11-18SH06Cancellation of shares. Statement of capital on 2019-10-31 GBP 85.00
2019-10-29AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-27SH03Purchase of own shares
2019-09-03SH06Cancellation of shares. Statement of capital on 2019-07-31 GBP 85.65
2019-06-13SH03Purchase of own shares
2019-05-30SH06Cancellation of shares. Statement of capital on 2019-04-30 GBP 86.30
2019-03-05SH03Purchase of own shares
2019-02-19CS01CONFIRMATION STATEMENT MADE ON 01/02/19, WITH UPDATES
2019-02-04SH06Cancellation of shares. Statement of capital on 2019-01-31 GBP 86.95
2019-01-09SH03Purchase of own shares
2018-12-31SH06Cancellation of shares. Statement of capital on 2018-10-31 GBP 87.60
2018-10-30AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-05SH03Purchase of own shares
2018-08-14LATEST SOC14/08/18 STATEMENT OF CAPITAL;GBP 88.25
2018-08-14SH06Cancellation of shares. Statement of capital on 2018-07-31 GBP 88.25
2018-08-02SH0128/06/18 STATEMENT OF CAPITAL GBP 88.9
2018-07-02SH03Purchase of own shares
2018-06-28AP01DIRECTOR APPOINTED MRS SARAH LOUISE BOWEN
2018-06-04LATEST SOC04/06/18 STATEMENT OF CAPITAL;GBP 87.9
2018-06-04SH06Cancellation of shares. Statement of capital on 2018-04-30 GBP 87.90
2018-05-23SH03Purchase of own shares
2018-02-20SH06Cancellation of shares. Statement of capital on 2018-01-31 GBP 88.55
2018-02-01LATEST SOC01/02/18 STATEMENT OF CAPITAL;GBP 89.2
2018-02-01CS01CONFIRMATION STATEMENT MADE ON 01/02/18, WITH UPDATES
2017-12-22LATEST SOC22/12/17 STATEMENT OF CAPITAL;GBP 89.2
2017-12-22SH06Cancellation of shares. Statement of capital on 2017-10-31 GBP 89.20
2017-12-12AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-12SH03Purchase of own shares
2017-09-13SH03RETURN OF PURCHASE OF OWN SHARES
2017-08-14SH0631/07/17 STATEMENT OF CAPITAL GBP 89.85
2017-08-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMY PETER BOSTOCK / 02/08/2017
2017-06-22SH0630/04/17 STATEMENT OF CAPITAL GBP 90.50
2017-06-19SH03RETURN OF PURCHASE OF OWN SHARES
2017-02-20SH03RETURN OF PURCHASE OF OWN SHARES
2017-02-14SH0631/01/17 STATEMENT OF CAPITAL GBP 91.15
2017-02-01CS01CONFIRMATION STATEMENT MADE ON 01/02/17, WITH UPDATES
2016-12-21AA31/03/16 TOTAL EXEMPTION SMALL
2016-12-09SH03RETURN OF PURCHASE OF OWN SHARES
2016-11-28SH0631/10/16 STATEMENT OF CAPITAL GBP 91.80
2016-11-01SH0631/07/16 STATEMENT OF CAPITAL GBP 92.45
2016-10-11SH03RETURN OF PURCHASE OF OWN SHARES
2016-06-16SH0628/04/16 STATEMENT OF CAPITAL GBP 93.10
2016-06-16SH03RETURN OF PURCHASE OF OWN SHARES
2016-06-01SH0631/01/16 STATEMENT OF CAPITAL GBP 93.75
2016-05-11SH03RETURN OF PURCHASE OF OWN SHARES
2016-05-09SH0129/01/16 STATEMENT OF CAPITAL GBP 93.75
2016-05-06ANNOTATIONClarification
2016-05-06RP04SECOND FILING FOR FORM SH01
2016-04-29RES01ADOPT ARTICLES 29/01/2016
2016-04-22AR0101/02/16 FULL LIST
2016-04-21SH0118/01/16 STATEMENT OF CAPITAL GBP 83
2016-02-26TM01APPOINTMENT TERMINATED, DIRECTOR KEITH EVANS
2016-02-19SH0618/01/16 STATEMENT OF CAPITAL GBP 92.63
2016-02-19SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2016-02-19SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2016-02-19RES01ALTER ARTICLES 18/01/2016
2016-02-19RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2016-02-19SH03RETURN OF PURCHASE OF OWN SHARES
2015-12-10AA31/03/15 TOTAL EXEMPTION SMALL
2015-08-03AP03SECRETARY APPOINTED DAVID WRIGHT
2015-08-03TM02APPOINTMENT TERMINATED, SECRETARY KEITH EVANS
2015-04-14LATEST SOC14/04/15 STATEMENT OF CAPITAL;GBP 104
2015-04-14AR0101/02/15 FULL LIST
2015-04-10RP04SECOND FILING WITH MUD 01/02/14 FOR FORM AR01
2015-04-10ANNOTATIONClarification
2014-12-24AA31/03/14 TOTAL EXEMPTION SMALL
2014-11-03AP01DIRECTOR APPOINTED JESSICA MARIE SWINTON
2014-07-07RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-07-07RES01ADOPT ARTICLES 12/02/2014
2014-07-07SH0112/02/14 STATEMENT OF CAPITAL GBP 104.00
2014-04-15AR0101/02/14 FULL LIST
2014-04-15AR0101/02/14 FULL LIST
2013-12-20AA31/03/13 TOTAL EXEMPTION SMALL
2013-03-04AR0101/02/13 FULL LIST
2013-01-03AA31/03/12 TOTAL EXEMPTION SMALL
2012-04-02AP01DIRECTOR APPOINTED MR JEREMY PETER BOSTOCK
2012-02-22AR0101/02/12 FULL LIST
2011-12-22AA31/03/11 TOTAL EXEMPTION SMALL
2011-04-20CC04STATEMENT OF COMPANY'S OBJECTS
2011-04-20RES01ADOPT ARTICLES 15/04/2010
2011-04-20SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2011-04-20SH0115/04/10 STATEMENT OF CAPITAL GBP 103.00
2011-04-05AR0101/02/11 FULL LIST
2010-04-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10
2010-04-16MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-03-10RES01ALTERATION TO MEMORANDUM AND ARTICLES 08/02/2010
2010-02-26AR0101/02/10 FULL LIST
2010-02-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH EVANS / 26/02/2010
2010-02-26CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID WRIGHT / 26/02/2010
2010-02-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD LAWRENCE THOMPSON / 26/02/2010
2010-02-26CH03SECRETARY'S CHANGE OF PARTICULARS / MR KEITH EVANS / 26/02/2010
2009-12-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09
2009-09-28122S-DIV
2009-09-28RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2009-09-28RES13SUB DIVIDED 02/03/2009
2009-09-28RES13SUB DIVIDED 02/03/2009
2009-09-23288aDIRECTOR APPOINTED MR KEITH EVANS
2009-09-23225PREVEXT FROM 28/02/2009 TO 31/03/2009
2009-09-23288aDIRECTOR APPOINTED MR RICHARD LAWRENCE THOMPSON
2009-02-04363aRETURN MADE UP TO 01/02/09; FULL LIST OF MEMBERS
2009-02-03288cSECRETARY'S CHANGE OF PARTICULARS / KEITH EVANS / 01/12/2008
2008-12-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/08
2008-04-09363aRETURN MADE UP TO 01/02/08; FULL LIST OF MEMBERS
2007-12-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/07
2007-02-05363aRETURN MADE UP TO 01/02/07; FULL LIST OF MEMBERS
2006-10-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/06
2006-02-01363aRETURN MADE UP TO 01/02/06; FULL LIST OF MEMBERS
2005-12-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/05
2005-03-23363sRETURN MADE UP TO 01/02/05; FULL LIST OF MEMBERS
2004-11-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/04
2004-02-07ELRESS252 DISP LAYING ACC 01/02/01
2004-02-07ELRESS366A DISP HOLDING AGM 01/02/01
2004-01-29363sRETURN MADE UP TO 01/02/04; FULL LIST OF MEMBERS
2003-09-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/03
2003-09-10ELRESS252 DISP LAYING ACC 01/02/01
2003-09-10ELRESS366A DISP HOLDING AGM 01/02/01
2003-03-06363sRETURN MADE UP TO 01/02/03; FULL LIST OF MEMBERS
2002-09-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/02
2002-02-12363sRETURN MADE UP TO 01/02/02; FULL LIST OF MEMBERS
2001-02-20288aNEW SECRETARY APPOINTED
2001-02-20288aNEW DIRECTOR APPOINTED
2001-02-07288bSECRETARY RESIGNED
2001-02-07288bDIRECTOR RESIGNED
2001-02-01NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
69 - Legal and accounting activities
692 - Accounting, bookkeeping and auditing activities; tax consultancy
69201 - Accounting and auditing activities




Licences & Regulatory approval
We could not find any licences issued to THOMPSON WRIGHT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against THOMPSON WRIGHT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2010-04-16 Outstanding NATIONAL WESTMINSTER BANK PLC
Creditors
Creditors Due Within One Year 2013-03-31 £ 1,224,303
Creditors Due Within One Year 2012-03-31 £ 1,581,766
Provisions For Liabilities Charges 2013-03-31 £ 3,115
Provisions For Liabilities Charges 2012-03-31 £ 1,118

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on THOMPSON WRIGHT LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-03-31 £ 9,632
Current Assets 2013-03-31 £ 648,214
Current Assets 2012-03-31 £ 618,614
Debtors 2013-03-31 £ 638,582
Debtors 2012-03-31 £ 618,307
Fixed Assets 2013-03-31 £ 1,174,290
Fixed Assets 2012-03-31 £ 1,324,330
Secured Debts 2013-03-31 £ 216,200
Secured Debts 2012-03-31 £ 377,465
Shareholder Funds 2013-03-31 £ 595,086
Shareholder Funds 2012-03-31 £ 360,060
Tangible Fixed Assets 2013-03-31 £ 36,593
Tangible Fixed Assets 2012-03-31 £ 34,390

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of THOMPSON WRIGHT LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

THOMPSON WRIGHT LIMITED owns 1 domain names.

twca.co.uk  

Trademarks
We have not found any records of THOMPSON WRIGHT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THOMPSON WRIGHT LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (69201 - Accounting and auditing activities) as THOMPSON WRIGHT LIMITED are:

GRESFER TRADING LIMITED £ 110,305
ASATER CONSULTANCY SERVICES LIMITED £ 72,793
MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 72,080
CG ACCOUNTANTS LIMITED £ 69,180
HCSS EDUCATION LTD £ 68,569
SHANTI FINANCE SERVICES LTD £ 52,325
PHILLIPS LTD £ 27,583
DISTAN LIMITED £ 18,200
M & L ASSOCIATES LIMITED £ 16,285
EQUALS LTD £ 13,728
HOOPLE LTD £ 35,844,556
VERITAU LTD £ 2,222,962
MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 1,779,893
ARUNDEL HOUSE LIMITED £ 1,685,401
BURLEY HOUSE LIMITED £ 1,685,095
HCSS EDUCATION LTD £ 1,520,932
WYNTAX CONSULTANCY SERVICES LIMITED £ 920,415
ASPENS LTD £ 903,089
WILLIAMS ASSOCIATES LIMITED £ 890,946
ACCURO LIMITED £ 846,101
HOOPLE LTD £ 35,844,556
VERITAU LTD £ 2,222,962
MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 1,779,893
ARUNDEL HOUSE LIMITED £ 1,685,401
BURLEY HOUSE LIMITED £ 1,685,095
HCSS EDUCATION LTD £ 1,520,932
WYNTAX CONSULTANCY SERVICES LIMITED £ 920,415
ASPENS LTD £ 903,089
WILLIAMS ASSOCIATES LIMITED £ 890,946
ACCURO LIMITED £ 846,101
HOOPLE LTD £ 35,844,556
VERITAU LTD £ 2,222,962
MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 1,779,893
ARUNDEL HOUSE LIMITED £ 1,685,401
BURLEY HOUSE LIMITED £ 1,685,095
HCSS EDUCATION LTD £ 1,520,932
WYNTAX CONSULTANCY SERVICES LIMITED £ 920,415
ASPENS LTD £ 903,089
WILLIAMS ASSOCIATES LIMITED £ 890,946
ACCURO LIMITED £ 846,101
Outgoings
Business Rates/Property Tax
No properties were found where THOMPSON WRIGHT LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded THOMPSON WRIGHT LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded THOMPSON WRIGHT LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.