ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Edward Thompson (Printers) Limited

Edward Thompson (Printers) Limited is an active company incorporated on 21 December 1962 with the registered office located in Chester Le Street, County Durham. Edward Thompson (Printers) Limited was registered 62 years ago.
Status
Active
Active since incorporation
Company No
00745108
Private limited company
Age
62 years
Incorporated 21 December 1962
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 19 December 2024 (8 months ago)
Next confirmation dated 19 December 2025
Due by 2 January 2026 (3 months remaining)
Last change occurred 2 years 8 months ago
Accounts
Submitted
For period 1 May30 Apr 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 30 April 2025
Due by 31 January 2026 (4 months remaining)
Contact
Address
Mains House
143 Front Street
Chester Le Street
County Durham
DH3 3AU
England
Address changed on 30 Nov 2022 (2 years 9 months ago)
Previous address was Mains House Front Street Chester Le Street County Durham DH3 3AU England
Telephone
01915144199
Email
Available in Endole App
People
Officers
3
Shareholders
4
Controllers (PSC)
2
Director • PSC • British • Lives in England • Born in May 1964
Director • PSC • British • Lives in UK • Born in Apr 1965
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Tombola House Limited
Mr Patrick Gerard Cronin and Mr Philip John Cronin are mutual people.
Active
Edward Thompson Group Limited
Mr Patrick Gerard Cronin and Mr Philip John Cronin are mutual people.
Active
Edward Thompson (International) Limited
Mr Patrick Gerard Cronin and Mr Philip John Cronin are mutual people.
Active
Sandfield Management Limited
Mr Philip John Cronin is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
30 Apr 2024
For period 30 Apr30 Apr 2024
Traded for 12 months
Cash in Bank
£2.67M
Increased by £1.53M (+133%)
Turnover
Unreported
Decreased by £16K (-100%)
Employees
Unreported
Same as previous period
Total Assets
£11.85M
Increased by £526K (+5%)
Total Liabilities
-£10.29M
Decreased by £12K (-0%)
Net Assets
£1.56M
Increased by £538K (+53%)
Debt Ratio (%)
87%
Decreased by 4.14% (-5%)
Latest Activity
Full Accounts Submitted
7 Months Ago on 31 Jan 2025
Confirmation Submitted
8 Months Ago on 6 Jan 2025
Full Accounts Submitted
1 Year 7 Months Ago on 30 Jan 2024
Confirmation Submitted
1 Year 8 Months Ago on 19 Dec 2023
Full Accounts Submitted
2 Years 7 Months Ago on 26 Jan 2023
Confirmation Submitted
2 Years 8 Months Ago on 19 Dec 2022
Registered Address Changed
2 Years 9 Months Ago on 30 Nov 2022
Registered Address Changed
2 Years 9 Months Ago on 30 Nov 2022
David Christopher Bate Resigned
3 Years Ago on 31 May 2022
Registered Address Changed
3 Years Ago on 16 Mar 2022
Get Credit Report
Discover Edward Thompson (Printers) Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Total exemption full accounts made up to 30 April 2024
Submitted on 31 Jan 2025
Confirmation statement made on 19 December 2024 with no updates
Submitted on 6 Jan 2025
Full accounts made up to 30 April 2023
Submitted on 30 Jan 2024
Confirmation statement made on 19 December 2023 with no updates
Submitted on 19 Dec 2023
Full accounts made up to 30 April 2022
Submitted on 26 Jan 2023
Confirmation statement made on 19 December 2022 with updates
Submitted on 19 Dec 2022
Registered office address changed from Mains House Front Street Chester Le Street County Durham DH3 3AU England to Mains House 143 Front Street Chester Le Street County Durham DH3 3AU on 30 November 2022
Submitted on 30 Nov 2022
Registered office address changed from Hadrian House Front Street Chester Le Street DH3 3DB England to Mains House Front Street Chester Le Street County Durham DH3 3AU on 30 November 2022
Submitted on 30 Nov 2022
Termination of appointment of David Christopher Bate as a director on 31 May 2022
Submitted on 13 Jun 2022
Registered office address changed from Sheepfolds Industrial Estate Richmond Street Sunderland Tyne & Wear SR5 1BQ to Hadrian House Front Street Chester Le Street DH3 3DB on 16 March 2022
Submitted on 16 Mar 2022
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year