Peter Thompson (Smithfield) Plc

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Jun 11, 2014)
  • all other documents available
  • original incorporation documents
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers
  • related company news
  • information about these directors and secretaries in other companies

PETER THOMPSON GROUP PLC

Details

Company type Public Limited Company, Active
Company Number 01622312
Record last updated Monday, June 27, 2022 11:28:50 PM UTC
Official Address 117 Charterhouse Street Bunhill
There are 383 companies registered at this street
Locality Bunhilllondon
Region IslingtonLondon, England
Postal Code EC1M6PN
Sector Wholesale of meat and meat products

Charts

Visits

PETER THOMPSON (SMITHFIELD) PUBLIC LIMITED COMPANY (United Kingdom)Page visits ©2025 https://en.datocapital.com2014-92022-32022-82022-122024-102025-4012345

Searches

PETER THOMPSON (SMITHFIELD) PUBLIC LIMITED COMPANY (United Kingdom)Searches ©2025 https://en.datocapital.com2021-1012

Directors

Document TypeDoc. Type Publication datePub. date Download link
Registry Jun 20, 2022 Appointment of a man as Director and Company Director Appointment of a man as Director and Company Director
Registry May 27, 2022 Appointment of a person as Individual Or Entity With Significant Influence Or Control Appointment of a person as Individual Or Entity With Significant Influence Or Control
Registry May 27, 2022 Resignation of 2 people: one Individual Or Entity With Significant Influence Or Control Resignation of 2 people: one Individual Or Entity With Significant Influence Or Control
Registry May 27, 2022 Resignation of 2 people: one Secretary (a woman) and one Director (a man) Resignation of 2 people: one Secretary (a woman) and one Director (a man)
Registry May 27, 2022 Appointment of a man as Company Director and Director Appointment of a man as Company Director and Director
Registry Jan 1, 2019 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Apr 6, 2016 Two appointments: 2 men Two appointments: 2 men
Financials Jun 11, 2014 Annual accounts Annual accounts
Registry Jul 15, 2013 Annual return Annual return
Financials Jul 2, 2013 Annual accounts Annual accounts
Registry Jul 24, 2012 Annual return Annual return
Financials Jul 3, 2012 Annual accounts Annual accounts
Registry Aug 10, 2011 Annual return Annual return
Financials Jul 1, 2011 Annual accounts Annual accounts
Registry Dec 31, 2010 Company name change Company name change
Registry Dec 31, 2010 Change of name certificate Change of name certificate
Financials Aug 3, 2010 Annual accounts Annual accounts
Registry Jul 23, 2010 Annual return Annual return
Registry Jul 23, 2010 Change of particulars for director Change of particulars for director
Registry Jul 23, 2010 Change of particulars for director 1622... Change of particulars for director 1622...
Registry Jul 23, 2010 Change of particulars for director Change of particulars for director
Registry Nov 17, 2009 Statement of satisfaction in full or in part of mortgage or charge Statement of satisfaction in full or in part of mortgage or charge
Registry Aug 5, 2009 Annual return Annual return
Financials Jul 30, 2009 Annual accounts Annual accounts
Registry Jul 15, 2009 Change of accounting reference date Change of accounting reference date
Registry Jan 6, 2009 Resignation of a director Resignation of a director
Registry Jan 1, 2009 Resignation of one Sales Director and one Director (a man) Resignation of one Sales Director and one Director (a man)
Financials Nov 1, 2008 Annual accounts Annual accounts
Registry Aug 5, 2008 Annual return Annual return
Financials Nov 1, 2007 Annual accounts Annual accounts
Registry Aug 4, 2007 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jul 30, 2007 Annual return Annual return
Registry May 22, 2007 Appointment of a director Appointment of a director
Registry May 1, 2007 Appointment of a man as Chartered Accountant and Director Appointment of a man as Chartered Accountant and Director
Registry Mar 29, 2007 Appointment of a director Appointment of a director
Registry Feb 21, 2007 Appointment of a man as Accountant and Director Appointment of a man as Accountant and Director
Financials Nov 5, 2006 Annual accounts Annual accounts
Registry Aug 3, 2006 Annual return Annual return
Registry Jun 20, 2006 Appointment of a secretary Appointment of a secretary
Registry May 15, 2006 Resignation of a secretary Resignation of a secretary
Registry May 15, 2006 Resignation of a director Resignation of a director
Registry Mar 31, 2006 Appointment of a woman Appointment of a woman
Financials Jan 23, 2006 Annual accounts Annual accounts
Registry Oct 29, 2005 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jul 29, 2005 Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place
Registry Jul 29, 2005 Annual return Annual return
Registry Apr 6, 2005 Change in situation or address of registered office Change in situation or address of registered office
Financials Nov 1, 2004 Annual accounts Annual accounts
Registry Jul 20, 2004 Annual return Annual return
Financials Dec 3, 2003 Annual accounts Annual accounts
Registry Jul 31, 2003 Annual return Annual return
Financials Nov 2, 2002 Annual accounts Annual accounts
Registry Jul 17, 2002 Annual return Annual return
Financials Nov 1, 2001 Annual accounts Annual accounts
Registry Jul 17, 2001 Annual return Annual return
Registry Jul 5, 2001 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry May 14, 2001 Resignation of a director Resignation of a director
Registry May 8, 2001 Appointment of a director Appointment of a director
Registry Apr 1, 2001 Appointment of a man as Director Appointment of a man as Director
Registry Apr 1, 2001 Resignation of one Company Director and one Director (a man) Resignation of one Company Director and one Director (a man)
Financials Jan 28, 2001 Annual accounts Annual accounts
Registry Sep 18, 2000 Annual return Annual return
Financials Nov 2, 1999 Annual accounts Annual accounts
Registry Jul 9, 1999 Annual return Annual return
Financials Oct 31, 1998 Annual accounts Annual accounts
Registry Jul 14, 1998 Annual return Annual return
Registry Jun 25, 1998 Change in situation or address of registered office Change in situation or address of registered office
Financials Oct 30, 1997 Annual accounts Annual accounts
Registry Aug 18, 1997 Annual return Annual return
Financials Nov 4, 1996 Annual accounts Annual accounts
Registry Jul 18, 1996 Annual return Annual return
Financials Nov 3, 1995 Annual accounts Annual accounts
Registry Jul 4, 1995 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jul 3, 1995 Annual return Annual return
Financials Nov 3, 1994 Annual accounts Annual accounts
Registry Jul 5, 1994 Annual return Annual return
Financials Oct 18, 1993 Annual accounts Annual accounts
Registry Aug 26, 1993 Annual return Annual return
Registry May 17, 1993 Director resigned, new director appointed Director resigned, new director appointed
Registry Mar 19, 1993 Appointment of a man as Secretary Appointment of a man as Secretary
Registry Mar 19, 1993 Resignation of one Secretary (a man) Resignation of one Secretary (a man)
Financials Oct 29, 1992 Annual accounts Annual accounts
Registry Oct 14, 1992 Change in situation or address of registered office Change in situation or address of registered office
Registry Oct 14, 1992 Annual return Annual return
Registry Jul 9, 1992 Four appointments: 4 men Four appointments: 4 men
Financials Oct 22, 1991 Annual accounts Annual accounts
Registry Oct 16, 1991 Registered office changed Registered office changed
Registry Oct 16, 1991 Annual return Annual return
Registry May 16, 1991 Memorandum of association Memorandum of association
Registry Mar 22, 1991 Notice of new accounting reference date given during the course of an accounting reference period Notice of new accounting reference date given during the course of an accounting reference period
Registry Dec 13, 1990 Re-registration of a company from private to public with a change of name Re-registration of a company from private to public with a change of name
Registry Dec 13, 1990 Balance sheet Balance sheet
Registry Dec 13, 1990 Application by a private company for re-registration as a public company Application by a private company for re-registration as a public company
Registry Dec 13, 1990 Reregistration plc-pri Reregistration plc-pri
Registry Dec 13, 1990 Auditor's report Auditor's report
Registry Dec 13, 1990 Memorandum and articles - used in re-registration Memorandum and articles - used in re-registration
Registry Dec 13, 1990 Auditor's statement Auditor's statement
Registry Dec 13, 1990 Declaration on application by a private company for re-registration as a public company Declaration on application by a private company for re-registration as a public company
Registry Sep 17, 1990 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Aug 23, 1990 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)