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

THOMPSON & MORGAN GROUP HOLDINGS LIMITED

THOMPSON & MORGAN POPLAR LANE, COPDOCK, IPSWICH, IP8 3BU,
Company Registration Number
04391063
Private Limited Company
Active

Company Overview

About Thompson & Morgan Group Holdings Ltd
THOMPSON & MORGAN GROUP HOLDINGS LIMITED was founded on 2002-03-11 and has its registered office in Ipswich. The organisation's status is listed as "Active". Thompson & Morgan Group Holdings Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
THOMPSON & MORGAN GROUP HOLDINGS LIMITED
 
Legal Registered Office
THOMPSON & MORGAN POPLAR LANE
COPDOCK
IPSWICH
IP8 3BU
Other companies in IP8
 
Filing Information
Company Number 04391063
Company ID Number 04391063
Date formed 2002-03-11
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/08/2023
Account next due 31/05/2025
Latest return 11/03/2016
Return next due 08/04/2017
Type of accounts FULL
Last Datalog update: 2024-03-05 20:23:36
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.

Company Officers of THOMPSON & MORGAN GROUP HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
IAIN BURGESS
Director 2017-03-07
DANIEL RUSSELL PRICE
Director 2017-03-07
GARY JOHN MICHAEL REES
Director 2017-03-07
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN HOWARD MAY
Company Secretary 2017-03-07 2017-08-31
EDWARD WILLIAM BOSS
Director 2009-07-31 2017-03-07
PAUL HANSORD
Director 2002-05-01 2017-03-07
PETER JACOBS
Director 2002-05-01 2017-03-07
MARK DEREK LOGAN
Director 2016-05-26 2017-03-07
BRYAN ROBERT MAGRATH
Director 2014-06-30 2017-03-07
JOHN HOWARD MAY
Director 2002-05-01 2017-03-07
KEITH JAMES LEWIS
Company Secretary 2002-05-01 2015-04-10
KEITH JAMES LEWIS
Director 2002-05-01 2015-04-10
JONATHAN WELLESLEY COOPER
Director 2002-05-01 2014-10-23
OVALSEC LIMITED
Nominated Secretary 2002-03-11 2002-05-01
OVAL NOMINEES LIMITED
Nominated Director 2002-03-11 2002-05-01
OVALSEC LIMITED
Nominated Director 2002-03-11 2002-05-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
IAIN BURGESS THOMPSON & MORGAN (INTERNATIONAL) LIMITED Director 2017-03-07 CURRENT 1996-01-30 Active - Proposal to Strike off
IAIN BURGESS IGP UK (GROUP) LIMITED Director 2017-03-07 CURRENT 1999-11-24 Active - Proposal to Strike off
IAIN BURGESS THOMPSON & MORGAN (YP GROUP) LIMITED Director 2017-03-07 CURRENT 2004-04-02 Active - Proposal to Strike off
IAIN BURGESS THOMPSON & MORGAN (GROUP) LIMITED Director 2017-03-07 CURRENT 1993-10-08 Active
IAIN BURGESS BRANDED GARDEN PRODUCTS LIMITED Director 2017-03-07 CURRENT 1939-12-21 Active
IAIN BURGESS FAUNUS LIMITED Director 2016-04-29 CURRENT 2011-03-09 Dissolved 2016-11-01
IAIN BURGESS WALTON GARDEN BUILDINGS LIMITED Director 2016-04-29 CURRENT 2010-03-22 Dissolved 2016-11-01
IAIN BURGESS ROSIMIAN LIMITED Director 2016-04-29 CURRENT 2008-01-30 Active
IAIN BURGESS WALTON WEB LIMITED Director 2016-04-29 CURRENT 2010-01-08 Active
IAIN BURGESS MERCIA GARDEN PRODUCTS LIMITED Director 2016-04-29 CURRENT 1943-08-17 Active
IAIN BURGESS BURGESS LAND LTD Director 2016-02-09 CURRENT 2016-02-09 Active
IAIN BURGESS TOTAL FISHING GEAR LIMITED Director 2009-10-13 CURRENT 2002-12-16 Dissolved 2016-10-18
IAIN BURGESS CURELINE LIMITED Director 2004-09-01 CURRENT 1988-01-27 Dissolved 2016-10-18
IAIN BURGESS TIGHTLINES DIRECT LIMITED Director 2000-10-10 CURRENT 1998-05-29 Dissolved 2016-10-18
IAIN BURGESS BVG-AIRFLO LIMITED Director 1998-04-27 CURRENT 1984-12-28 Dissolved 2016-10-18
IAIN BURGESS SUE BURGESS FLY FISHING LIMITED Director 1998-04-27 CURRENT 1985-01-11 Dissolved 2016-10-18
IAIN BURGESS FISHTEC PRODUCTS LIMITED Director 1998-04-27 CURRENT 1986-02-28 Dissolved 2016-10-18
IAIN BURGESS FLY FISHING TECHNOLOGY LIMITED Director 1998-04-27 CURRENT 1985-04-19 Dissolved 2016-10-18
IAIN BURGESS BURGESS VIDEO LIMITED Director 1996-11-29 CURRENT 1996-10-09 Dissolved 2016-10-18
DANIEL RUSSELL PRICE THOMPSON & MORGAN (INTERNATIONAL) LIMITED Director 2017-03-07 CURRENT 1996-01-30 Active - Proposal to Strike off
DANIEL RUSSELL PRICE THOMPSON & MORGAN (UK) LIMITED Director 2017-03-07 CURRENT 1999-11-24 Active - Proposal to Strike off
DANIEL RUSSELL PRICE IGP UK (GROUP) LIMITED Director 2017-03-07 CURRENT 1999-11-24 Active - Proposal to Strike off
DANIEL RUSSELL PRICE THOMPSON & MORGAN (YP GROUP) LIMITED Director 2017-03-07 CURRENT 2004-04-02 Active - Proposal to Strike off
DANIEL RUSSELL PRICE THOMPSON & MORGAN (GROUP) LIMITED Director 2017-03-07 CURRENT 1993-10-08 Active
DANIEL RUSSELL PRICE BRANDED GARDEN PRODUCTS LIMITED Director 2017-03-07 CURRENT 1939-12-21 Active
DANIEL RUSSELL PRICE FAUNUS LIMITED Director 2016-04-29 CURRENT 2011-03-09 Dissolved 2016-11-01
DANIEL RUSSELL PRICE WALTON GARDEN BUILDINGS LIMITED Director 2016-04-29 CURRENT 2010-03-22 Dissolved 2016-11-01
DANIEL RUSSELL PRICE ROSIMIAN LIMITED Director 2016-04-29 CURRENT 2008-01-30 Active
DANIEL RUSSELL PRICE WALTON WEB LIMITED Director 2016-04-29 CURRENT 2010-01-08 Active
DANIEL RUSSELL PRICE MERCIA GARDEN PRODUCTS LIMITED Director 2016-04-29 CURRENT 1943-08-17 Active
DANIEL RUSSELL PRICE BVG GROUP LIMITED Director 2015-12-03 CURRENT 1997-06-27 Liquidation
GARY JOHN MICHAEL REES THOMPSON & MORGAN (INTERNATIONAL) LIMITED Director 2017-03-07 CURRENT 1996-01-30 Active - Proposal to Strike off
GARY JOHN MICHAEL REES THOMPSON & MORGAN (UK) LIMITED Director 2017-03-07 CURRENT 1999-11-24 Active - Proposal to Strike off
GARY JOHN MICHAEL REES IGP UK (GROUP) LIMITED Director 2017-03-07 CURRENT 1999-11-24 Active - Proposal to Strike off
GARY JOHN MICHAEL REES THOMPSON & MORGAN (YP GROUP) LIMITED Director 2017-03-07 CURRENT 2004-04-02 Active - Proposal to Strike off
GARY JOHN MICHAEL REES THOMPSON & MORGAN (GROUP) LIMITED Director 2017-03-07 CURRENT 1993-10-08 Active
GARY JOHN MICHAEL REES BRANDED GARDEN PRODUCTS LIMITED Director 2017-03-07 CURRENT 1939-12-21 Active
GARY JOHN MICHAEL REES BVG GROUP LIMITED Director 2015-11-25 CURRENT 1997-06-27 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
2024-04-11Register(s) moved to registered office address Thompson & Morgan Poplar Lane Copdock Ipswich IP8 3BU
2023-02-10FULL ACCOUNTS MADE UP TO 31/08/22
2022-11-10CONFIRMATION STATEMENT MADE ON 04/11/22, WITH NO UPDATES
2022-11-10CONFIRMATION STATEMENT MADE ON 04/11/22, WITH NO UPDATES
2022-11-10CS01CONFIRMATION STATEMENT MADE ON 04/11/22, WITH NO UPDATES
2022-03-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/21
2022-01-06REGISTERED OFFICE CHANGED ON 06/01/22 FROM 3rd Floor Cumberland House 15 - 17 Cumberland Place Southampton SO15 2BG England
2022-01-06Register inspection address changed to 3rd Floor Cumberland House 15-17 Cumberland Place Southampton SO15 2BG
2022-01-06Registers moved to registered inspection location of 3rd Floor Cumberland House 15-17 Cumberland Place Southampton SO15 2BG
2022-01-06AD03Registers moved to registered inspection location of 3rd Floor Cumberland House 15-17 Cumberland Place Southampton SO15 2BG
2022-01-06AD02Register inspection address changed to 3rd Floor Cumberland House 15-17 Cumberland Place Southampton SO15 2BG
2022-01-06AD01REGISTERED OFFICE CHANGED ON 06/01/22 FROM 3rd Floor Cumberland House 15 - 17 Cumberland Place Southampton SO15 2BG England
2021-11-04CS01CONFIRMATION STATEMENT MADE ON 04/11/21, WITH UPDATES
2021-11-04PSC07CESSATION OF BVG TOPCO LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2021-11-04PSC02Notification of T&M Topco Limited as a person with significant control on 2021-07-23
2021-08-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 043910630004
2021-07-19PSC07CESSATION OF BVG GROUP LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2021-07-19PSC02Notification of Bvg Topco Limited as a person with significant control on 2021-07-07
2021-05-21TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL RUSSELL PRICE
2021-03-11CS01CONFIRMATION STATEMENT MADE ON 11/03/21, WITH NO UPDATES
2021-02-23AAFULL ACCOUNTS MADE UP TO 31/08/20
2020-05-04AAFULL ACCOUNTS MADE UP TO 31/08/19
2020-03-12CS01CONFIRMATION STATEMENT MADE ON 11/03/20, WITH NO UPDATES
2019-04-04AAFULL ACCOUNTS MADE UP TO 31/08/18
2019-03-12CS01CONFIRMATION STATEMENT MADE ON 11/03/19, WITH NO UPDATES
2018-04-05AAFULL ACCOUNTS MADE UP TO 31/08/17
2018-03-12CS01CONFIRMATION STATEMENT MADE ON 11/03/18, WITH NO UPDATES
2018-02-22AA01Previous accounting period extended from 30/06/17 TO 31/08/17
2017-09-04TM02Termination of appointment of John Howard May on 2017-08-31
2017-03-27LATEST SOC27/03/17 STATEMENT OF CAPITAL;GBP 565028.44
2017-03-27CS01CONFIRMATION STATEMENT MADE ON 11/03/17, WITH UPDATES
2017-03-15TM01APPOINTMENT TERMINATED, DIRECTOR BRYAN MAGRATH
2017-03-15TM01APPOINTMENT TERMINATED, DIRECTOR MARK LOGAN
2017-03-15TM01APPOINTMENT TERMINATED, DIRECTOR JOHN MAY
2017-03-15TM01APPOINTMENT TERMINATED, DIRECTOR PETER JACOBS
2017-03-15TM01APPOINTMENT TERMINATED, DIRECTOR PAUL HANSORD
2017-03-15AP03Appointment of Mr John Howard May as company secretary on 2017-03-07
2017-03-15TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD BOSS
2017-03-15AP01DIRECTOR APPOINTED MR GARY JOHN MICHAEL REES
2017-03-15AP01DIRECTOR APPOINTED MR IAIN BURGESS
2017-03-15AP01DIRECTOR APPOINTED MR DANIEL RUSSELL PRICE
2017-03-15AD01REGISTERED OFFICE CHANGED ON 15/03/17 FROM Thompson & Morgan Group Holdings Limited Poplar Lane Ipswich Suffolk IP8 3BU
2017-03-15MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2017-03-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 043910630003
2017-03-13AUDAUDITOR'S RESIGNATION
2016-12-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/16
2016-06-17AP01DIRECTOR APPOINTED MR MARK LOGAN
2016-05-04LATEST SOC04/05/16 STATEMENT OF CAPITAL;GBP 565028.44
2016-05-04AR0111/03/16 ANNUAL RETURN FULL LIST
2016-04-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/15
2016-03-10RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2016-03-10RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2016-03-10SH0126/02/16 STATEMENT OF CAPITAL GBP 565028.44
2015-09-28SH03RETURN OF PURCHASE OF OWN SHARES
2015-09-04LATEST SOC04/09/15 STATEMENT OF CAPITAL;GBP 536912.9
2015-09-04SH0631/07/15 STATEMENT OF CAPITAL GBP 536912.90
2015-08-26RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2015-05-15LATEST SOC15/05/15 STATEMENT OF CAPITAL;GBP 552329.4
2015-05-15SH0609/04/15 STATEMENT OF CAPITAL GBP 552329.40
2015-05-15SH03RETURN OF PURCHASE OF OWN SHARES
2015-05-05RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2015-04-29TM01APPOINTMENT TERMINATED, DIRECTOR KEITH LEWIS
2015-04-29TM02APPOINTMENT TERMINATED, SECRETARY KEITH LEWIS
2015-04-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/14
2015-03-23AR0111/03/15 FULL LIST
2015-02-20SH0121/08/14 STATEMENT OF CAPITAL GBP 567745.90
2014-10-28TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN COOPER
2014-10-16RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2014-10-16RES01ADOPT ARTICLES 25/07/2014
2014-07-14AP01DIRECTOR APPOINTED MR BRYAN ROBERT MAGRATH
2014-05-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/13
2014-03-13LATEST SOC13/03/14 STATEMENT OF CAPITAL;GBP 539358.6
2014-03-13AR0111/03/14 FULL LIST
2013-09-04AA01PREVEXT FROM 31/12/2012 TO 30/06/2013
2013-04-15AA01PREVSHO FROM 30/06/2013 TO 31/12/2012
2013-04-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/12
2013-03-22AR0111/03/13 FULL LIST
2013-03-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH JAMES LEWIS / 01/01/2013
2013-03-21CH03SECRETARY'S CHANGE OF PARTICULARS / MR KEITH JAMES LEWIS / 01/01/2013
2012-04-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/11
2012-03-13AR0111/03/12 FULL LIST
2011-03-11AR0111/03/11 FULL LIST
2010-11-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/10
2010-06-11CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER JACOBS / 11/06/2010
2010-03-25AR0111/03/10 FULL LIST
2010-03-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/09
2009-09-1888(2)AD 21/08/09-21/08/09 GBP SI 1078717@0.01=10787.17 GBP IC 528571.43/539358.6
2009-08-19288aDIRECTOR APPOINTED MR EDWARD WILLIAM BOSS
2009-04-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/08
2009-04-22363aRETURN MADE UP TO 11/03/09; FULL LIST OF MEMBERS
2008-12-10RES01ADOPT ARTICLES 27/11/2008
2008-12-10RES13AUTHORISE CONFLICT 27/11/2008
2008-04-18363aRETURN MADE UP TO 11/03/08; FULL LIST OF MEMBERS
2007-12-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/07
2007-06-13122£ IC 539463/528570 10/05/07 £ SR 1089250@0.01=10892
2007-05-31MEM/ARTSARTICLES OF ASSOCIATION
2007-05-31RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-04-03363aRETURN MADE UP TO 11/03/07; FULL LIST OF MEMBERS
2007-02-07403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-11-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/06
2006-10-23MEM/ARTSARTICLES OF ASSOCIATION
2006-10-23RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-10-20122£ IC 550356/539463 02/10/06 £ SR 1089250@0.01=10892
2006-10-11RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-09-29395PARTICULARS OF MORTGAGE/CHARGE
2006-03-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/05
2006-03-16363aRETURN MADE UP TO 11/03/06; FULL LIST OF MEMBERS
2005-04-22363sRETURN MADE UP TO 11/03/05; FULL LIST OF MEMBERS
2005-04-22288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-01-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/04
2004-11-01RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-11-01MEM/ARTSARTICLES OF ASSOCIATION
2004-11-01122£ IC 572141/550356 15/10/04 £ SR 2178500@0.01=21785
2004-04-13363sRETURN MADE UP TO 11/03/04; FULL LIST OF MEMBERS
2004-02-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/03
2003-05-15225ACC. REF. DATE SHORTENED FROM 30/06/03 TO 30/06/02
2003-05-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/02
2003-03-19363(287)REGISTERED OFFICE CHANGED ON 19/03/03
2003-03-19363sRETURN MADE UP TO 11/03/03; FULL LIST OF MEMBERS
2002-05-27128(4)NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES
2002-05-23123NC INC ALREADY ADJUSTED 01/05/02
2002-05-23287REGISTERED OFFICE CHANGED ON 23/05/02 FROM: 30 QUEEN CHARLOTTE STREET BRISTOL BS99 7QQ
2002-05-23288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2002-05-17CERTNMCOMPANY NAME CHANGED OVAL (1712) LIMITED CERTIFICATE ISSUED ON 17/05/02
2002-05-17288aNEW DIRECTOR APPOINTED
2002-05-16288aNEW DIRECTOR APPOINTED
2002-05-16288aNEW DIRECTOR APPOINTED
2002-05-16288bDIRECTOR RESIGNED
2002-05-16RES01ALTERATION TO MEMORANDUM AND ARTICLES
2002-05-16288aNEW DIRECTOR APPOINTED
2002-05-16122S-DIV 01/05/02
2002-05-16225ACC. REF. DATE EXTENDED FROM 31/03/03 TO 30/06/03
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to THOMPSON & MORGAN GROUP HOLDINGS 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 & MORGAN GROUP HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
GUARANTEE & DEBENTURE 2006-09-29 Outstanding BARCLAYS BANK PLC
Intangible Assets
Patents
We have not found any records of THOMPSON & MORGAN GROUP HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for THOMPSON & MORGAN GROUP HOLDINGS LIMITED
Trademarks
We have not found any records of THOMPSON & MORGAN GROUP HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THOMPSON & MORGAN GROUP HOLDINGS 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 (70100 - Activities of head offices) as THOMPSON & MORGAN GROUP HOLDINGS LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where THOMPSON & MORGAN GROUP HOLDINGS 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 & MORGAN GROUP HOLDINGS 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 & MORGAN GROUP HOLDINGS 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.