Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > THOMSON AND BANCKS (SOFTWARE) LIMITED
Company Information for

THOMSON AND BANCKS (SOFTWARE) LIMITED

27 CHURCH STREET, TEWKESBURY, GLOUCESTERSHIRE, GL20 5RH,
Company Registration Number
07185043
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Thomson And Bancks (software) Ltd
THOMSON AND BANCKS (SOFTWARE) LIMITED was founded on 2010-03-10 and has its registered office in Tewkesbury. The organisation's status is listed as "Active - Proposal to Strike off". Thomson And Bancks (software) Limited is a Private Limited Company registered in with Companies House
Key Data
Company Name
THOMSON AND BANCKS (SOFTWARE) LIMITED
 
Legal Registered Office
27 CHURCH STREET
TEWKESBURY
GLOUCESTERSHIRE
GL20 5RH
Other companies in GL20
 
Filing Information
Company Number 07185043
Company ID Number 07185043
Date formed 2010-03-10
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 30/06/2018
Account next due 31/03/2020
Latest return 29/03/2016
Return next due 26/04/2017
Type of accounts 
Last Datalog update: 2019-06-04 07:22:01
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 THOMSON AND BANCKS (SOFTWARE) LIMITED

Current Directors
Officer Role Date Appointed
STEPHEN LYNN DOEG COOK
Director 2010-03-10
SYLVIA ALISON GILLHAM
Director 2010-03-10
DAVID CHARLES GREER
Director 2010-03-10
PAUL NICHOLAS JOHNSON
Director 2010-03-10
ANGELA JANE SCOTT
Director 2010-03-10
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID CRAIG SPENCER BLOXHAM
Director 2010-03-10 2018-01-15
JEREMY STUART SMITH
Director 2010-03-10 2015-06-30
JEREMY STUART SMITH
Director 2010-03-10 2015-06-30
JOHN NICHOLAS MARTIN
Director 2010-03-10 2015-02-28
JOHN NICHOLAS MARTIN
Director 2010-03-10 2015-02-28
SIMON CHRISTOPHER COOK
Director 2010-03-10 2014-06-30
SIMON CHRISTOPHER COOK
Director 2010-03-10 2014-06-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEPHEN LYNN DOEG COOK THE PRINCE HENRY'S HIGH SCHOOL ACADEMY TRUST Director 2011-02-01 CURRENT 2011-02-01 Active
DAVID CHARLES GREER LOWER AVON NAVIGATION TRUST LIMITED(THE) Director 2017-07-27 CURRENT 1950-08-01 Active
DAVID CHARLES GREER THE STRATFORD AND WARWICK WATERWAYS TRUST LIMITED Director 2015-12-11 CURRENT 2006-03-06 Dissolved 2017-10-10
DAVID CHARLES GREER AVON NAVIGATION TRUST Director 2015-03-24 CURRENT 1965-08-26 Active
DAVID CHARLES GREER DEERFOLD COURT MANAGEMENT COMPANY LIMITED Director 1998-07-31 CURRENT 1991-10-08 Active
PAUL NICHOLAS JOHNSON ROSES THEATRE TRUST Director 2015-09-23 CURRENT 1995-12-01 Active

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
2019-05-21GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2019-05-09DS01Application to strike the company off the register
2019-04-11CS01CONFIRMATION STATEMENT MADE ON 29/03/19, WITH NO UPDATES
2019-04-02MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 071850430001
2019-03-18AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/18
2018-03-29CS01CONFIRMATION STATEMENT MADE ON 29/03/18, WITH UPDATES
2018-03-16AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/17
2018-01-29TM01APPOINTMENT TERMINATED, DIRECTOR DAVID CRAIG SPENCER BLOXHAM
2017-04-10LATEST SOC10/04/17 STATEMENT OF CAPITAL;GBP 9
2017-04-10CS01CONFIRMATION STATEMENT MADE ON 29/03/17, WITH UPDATES
2017-04-07AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-03LATEST SOC03/05/16 STATEMENT OF CAPITAL;GBP 9
2016-05-03AR0129/03/16 ANNUAL RETURN FULL LIST
2016-04-04AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-12ANNOTATIONClarification
2015-06-30TM01APPOINTMENT TERMINATED, DIRECTOR JEREMY SMITH
2015-06-30TM01APPOINTMENT TERMINATED, DIRECTOR JEREMY SMITH
2015-04-07AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-31LATEST SOC31/03/15 STATEMENT OF CAPITAL;GBP 9
2015-03-31AR0129/03/15 ANNUAL RETURN FULL LIST
2015-03-11TM01APPOINTMENT TERMINATED, DIRECTOR JOHN MARTIN
2015-03-11TM01APPOINTMENT TERMINATED, DIRECTOR JOHN MARTIN
2014-07-01TM01TERMINATE DIR APPOINTMENT
2014-07-01TM01TERMINATE DIR APPOINTMENT
2014-07-01TM01TERMINATE DIR APPOINTMENT
2014-07-01TM01APPOINTMENT TERMINATED, DIRECTOR SIMON COOK
2014-07-01TM01APPOINTMENT TERMINATED, DIRECTOR SIMON COOK
2014-04-04LATEST SOC04/04/14 STATEMENT OF CAPITAL;GBP 9
2014-04-04AR0129/03/14 ANNUAL RETURN FULL LIST
2014-01-30AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-06-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 071850430001
2013-04-12AR0129/03/13 FULL LIST
2013-03-11AA30/06/12 TOTAL EXEMPTION SMALL
2012-05-02AR0129/03/12 FULL LIST
2011-12-05AA30/06/11 TOTAL EXEMPTION SMALL
2011-11-25AA01PREVEXT FROM 31/03/2011 TO 30/06/2011
2011-04-12AR0129/03/11 FULL LIST
2010-06-07AP01DIRECTOR APPOINTED STEPHEN LYNN DOEG COOK
2010-06-07AP01DIRECTOR APPOINTED ANGELA JANE SCOTT
2010-06-07AP01DIRECTOR APPOINTED DAVID CHARLES GREER
2010-06-07AP01DIRECTOR APPOINTED SYLVIA ALISON GILLHAM
2010-06-07AP01DIRECTOR APPOINTED PAUL NICHOLAS JOHNSON
2010-06-07AP01DIRECTOR APPOINTED SIMON CHRISTOPHER COOK
2010-06-07AP01DIRECTOR APPOINTED JOHN NICHOLAS MARTIN
2010-06-07AP01DIRECTOR APPOINTED DAVID CRAIG SPENCER BLOXHAM
2010-06-04AP01DIRECTOR APPOINTED JEREMY STUART SMITH
2010-03-10MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
2010-03-10NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
Industry Information
SIC/NAIC Codes
69 - Legal and accounting activities
691 - Legal activities
69102 - Solicitors




Licences & Regulatory approval
We could not find any licences issued to THOMSON AND BANCKS (SOFTWARE) 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 THOMSON AND BANCKS (SOFTWARE) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-06-14 Outstanding BARCLAYS BANK PLC
Intangible Assets
Patents
We have not found any records of THOMSON AND BANCKS (SOFTWARE) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for THOMSON AND BANCKS (SOFTWARE) LIMITED
Trademarks
We have not found any records of THOMSON AND BANCKS (SOFTWARE) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THOMSON AND BANCKS (SOFTWARE) 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 (69102 - Solicitors) as THOMSON AND BANCKS (SOFTWARE) LIMITED are:

WALKER MORRIS RESOURCES LIMITED £ 618,711
GATELEY WAREING LIMITED £ 534,902
BLM LAW LIMITED £ 285,987
DAC BEACHCROFT CLAIMS LIMITED £ 153,000
MOSS BEACHLEY MULLEM & COLEMAN LIMITED £ 66,644
EAST LONDON COMMUNITY LAW SERVICE £ 54,242
BOND SOLON TRAINING LIMITED £ 47,286
DAVITT JONES BOULD LIMITED £ 41,603
WILFORD SMITH & CO LTD £ 40,438
ACTIVE LEGAL LIMITED £ 36,104
DAVITT JONES BOULD LIMITED £ 153,858,131
STEFAN CROSS SOLICITORS LIMITED £ 10,645,138
CENTRAL ENGLAND LAW CENTRE LIMITED £ 2,659,219
NOCKOLDS SOLICITORS LIMITED £ 1,592,663
GREGSONS SOLICITORS LIMITED £ 1,485,615
BOND SOLON TRAINING LIMITED £ 1,447,293
SHERGROUP LIMITED £ 1,360,638
HILL HOFSTETTER LIMITED £ 1,328,026
DAC BEACHCROFT CLAIMS LIMITED £ 1,223,702
BRISTOL LAW CENTRE £ 1,165,888
DAVITT JONES BOULD LIMITED £ 153,858,131
STEFAN CROSS SOLICITORS LIMITED £ 10,645,138
CENTRAL ENGLAND LAW CENTRE LIMITED £ 2,659,219
NOCKOLDS SOLICITORS LIMITED £ 1,592,663
GREGSONS SOLICITORS LIMITED £ 1,485,615
BOND SOLON TRAINING LIMITED £ 1,447,293
SHERGROUP LIMITED £ 1,360,638
HILL HOFSTETTER LIMITED £ 1,328,026
DAC BEACHCROFT CLAIMS LIMITED £ 1,223,702
BRISTOL LAW CENTRE £ 1,165,888
DAVITT JONES BOULD LIMITED £ 153,858,131
STEFAN CROSS SOLICITORS LIMITED £ 10,645,138
CENTRAL ENGLAND LAW CENTRE LIMITED £ 2,659,219
NOCKOLDS SOLICITORS LIMITED £ 1,592,663
GREGSONS SOLICITORS LIMITED £ 1,485,615
BOND SOLON TRAINING LIMITED £ 1,447,293
SHERGROUP LIMITED £ 1,360,638
HILL HOFSTETTER LIMITED £ 1,328,026
DAC BEACHCROFT CLAIMS LIMITED £ 1,223,702
BRISTOL LAW CENTRE £ 1,165,888
Outgoings
Business Rates/Property Tax
No properties were found where THOMSON AND BANCKS (SOFTWARE) 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 THOMSON AND BANCKS (SOFTWARE) 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 THOMSON AND BANCKS (SOFTWARE) 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.