Thompson & Cooke Limited

DataGardener
in liquidation
Micro

Thompson & Cooke Limited

07819372Private Limited With Share Capital

12 Stamford Street, Stalybridge, Cheshire, SK151LA
Incorporated

21/10/2011

Company Age

14 years

Directors

2

Employees

18

SIC Code

69102

Risk

not scored

Company Overview

Registration, classification & business activity

Thompson & Cooke Limited (07819372) is a private limited with share capital incorporated on 21/10/2011 (14 years old) and registered in cheshire, SK151LA. The company operates under SIC code 69102 and is classified as Micro.

Solicitors firm advising business and private clients with specialisms in commercial and domestic conveyancing, company law, probate and trusts, family & divorce work, general litigation and family law disputes.notary services are provided by peter holden.

Private Limited With Share Capital
SIC: 69102
Micro
Incorporated 21/10/2011
SK151LA
18 employees

Financial Overview

Total Assets

£1.16M

Liabilities

£294.9K

Net Assets

£868.8K

Est. Turnover

£546.1K

AI Estimated
Unreported
Cash

£79.7K

Key Metrics

18

Employees

2

Directors

2

Shareholders

Board of Directors

2

Charges

2

Registered

0

Outstanding

0

Part Satisfied

2

Satisfied

Filed Documents

74
Liquidation Compulsory Winding Up Order
Category:Insolvency
Date:31-03-2026
Termination Director Company With Name Termination Date
Category:Officers
Date:27-01-2026
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:28-07-2025
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:28-07-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:28-07-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:03-07-2025
Appoint Person Director Company With Name Date
Category:Officers
Date:03-07-2025
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:08-05-2025
Second Filing Of Confirmation Statement With Made Up Date
Category:Confirmation Statement
Date:11-04-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:21-03-2025
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:28-02-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:07-02-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:07-02-2025
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:07-02-2025
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:07-02-2025
Appoint Person Director Company With Name Date
Category:Officers
Date:07-02-2025
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:07-02-2025
Appoint Person Director Company With Name Date
Category:Officers
Date:07-02-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:20-12-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:11-11-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:16-07-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:12-02-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:18-12-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:24-11-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:13-11-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:06-12-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:28-11-2022
Capital Cancellation Shares
Category:Capital
Date:24-11-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:29-03-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:20-12-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:02-12-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:17-03-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:30-11-2020
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:30-11-2020
Second Filing Of Confirmation Statement With Made Up Date
Category:Confirmation Statement
Date:25-11-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:23-11-2020
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:10-12-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:15-11-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:09-04-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:02-01-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:02-01-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:20-12-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:05-11-2018
Gazette Filings Brought Up To Date
Category:Gazette
Date:07-03-2018
Gazette Notice Compulsory
Category:Gazette
Date:06-03-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-02-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:03-11-2017
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:23-10-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-12-2016
Confirmation Statement
Category:Confirmation Statement
Date:05-12-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-12-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:27-11-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-12-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:17-11-2014
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:01-09-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-12-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:17-11-2013
Capital Allotment Shares
Category:Capital
Date:17-11-2013
Accounts With Accounts Type Dormant
Category:Accounts
Date:15-10-2013
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:16-07-2013
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:12-06-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:13-05-2013
Certificate Change Of Name Company
Category:Change Of Name
Date:24-04-2013
Resolution
Category:Resolution
Date:18-04-2013
Legacy
Category:Mortgage
Date:19-03-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:11-02-2013
Capital Allotment Shares
Category:Capital
Date:11-02-2013
Appoint Person Director Company With Name
Category:Officers
Date:08-05-2012
Appoint Person Director Company With Name
Category:Officers
Date:02-11-2011
Appoint Person Director Company With Name
Category:Officers
Date:02-11-2011
Appoint Person Director Company With Name
Category:Officers
Date:02-11-2011
Termination Secretary Company With Name
Category:Officers
Date:26-10-2011
Termination Director Company With Name
Category:Officers
Date:26-10-2011
Incorporation Company
Category:Incorporation
Date:21-10-2011

Risk Assessment

not scored

International Score

Future Factor

emerging

Performance Rating

Accounts

Typetotal exemption full
Due Date31/03/2026
Filing Date20/12/2024
Latest Accounts31/03/2024

Trading Addresses

12 Stamford Street, Stalybridge, Cheshire, SK151LARegistered

Contact

info@thompsonandcooke.co.uklaw@thompsonandcooke.co.uk
thompsonandcooke.co.uk
12 Stamford Street, Stalybridge, Cheshire, SK151LA