Company NameA S Juniper & Co Limited
DirectorsTerry George Goddard and Paul Dolan
Company StatusActive
Company NumberSC031515
CategoryPrivate Limited Company
Incorporation Date5 May 1956(68 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5132Wholesale of meat and meat products
SIC 46320Wholesale of meat and meat products

Directors

Director NameTerry George Goddard
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1994(38 years, 8 months after company formation)
Appointment Duration29 years, 4 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address109 Douglas Street
Glasgow
Lanarkshire
G2 4HB
Scotland
Director NameMr Paul Dolan
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed27 June 2014(58 years, 2 months after company formation)
Appointment Duration9 years, 10 months
RoleExecutive Chairman
Country of ResidenceEngland
Correspondence Address109 Douglas Street
Glasgow
Lanarkshire
G2 4HB
Scotland
Director NameStephen John Calder
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed11 April 1988(31 years, 11 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 25 May 1988)
RoleFinance Director
Correspondence Address68 Silver Spring Close
Erith
Kent
DA8 1EQ
Director NameKevin Patrick Entacott
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed11 April 1988(31 years, 11 months after company formation)
Appointment Duration2 years, 2 months (resigned 02 July 1990)
RoleManaging Director
Correspondence Address21 Pennine Walk
Tunbridge Wells
Kent
TN2 3NW
Director NameDavid Alexander Newton
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed11 April 1988(31 years, 11 months after company formation)
Appointment Duration1 year (resigned 18 April 1989)
RoleCompany Director
Correspondence AddressFalcon House
Mellis
Eye
Suffolk
IP23 8DQ
Director NameJohn Curran Mills Richmond
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed11 April 1988(31 years, 11 months after company formation)
Appointment Duration2 years, 8 months (resigned 31 December 1990)
RoleCommercial Director
Correspondence AddressMille Fleurs
Victoria Avenue
St Helier
Jersey
JE2 3TB
Secretary NameDavid Richard Park
NationalityBritish
StatusResigned
Appointed11 April 1988(31 years, 11 months after company formation)
Appointment Duration1 year (resigned 18 April 1989)
RoleCompany Director
Correspondence Address32 Birchwood Avenue
London
N10 3BE
Secretary NameRichard John Bristow
NationalityBritish
StatusResigned
Appointed18 April 1989(32 years, 11 months after company formation)
Appointment Duration1 year (resigned 01 May 1990)
RoleCompany Director
Correspondence Address34 Meadow View
Marlow
Buckinghamshire
SL7 3PA
Director NameDouglas George Brydges
Date of BirthNovember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1990(34 years after company formation)
Appointment Duration4 years, 8 months (resigned 31 December 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Colebrook Row
Islington
London
N1 8DB
Director NameMr John Malcom Peter Cooper
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1990(34 years after company formation)
Appointment Duration2 years, 2 months (resigned 30 June 1992)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Shepherds Hill
Bracknell
Berkshire
RG12 2LS
Secretary NamePeter Mitchell Coull
NationalityBritish
StatusResigned
Appointed01 May 1990(34 years after company formation)
Appointment Duration2 years, 2 months (resigned 30 June 1992)
RoleSecretary
Correspondence Address1 Capel Gardens
Pinner
Middlesex
HA5 5RE
Director NameNicholas Mark Churchill
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1992(36 years, 2 months after company formation)
Appointment Duration3 years, 9 months (resigned 09 April 1996)
RoleCompany Director
Correspondence Address77 The Downs
Portishead
Bristol
Avon
BS20 8BE
Secretary NameMr Paul Dolan
NationalityBritish
StatusResigned
Appointed30 June 1992(36 years, 2 months after company formation)
Appointment Duration22 years (resigned 27 June 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address109 Douglas Street
Glasgow
Lanarkshire
G2 4HB
Scotland
Director NameAlan Paul Thompson
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1994(38 years, 8 months after company formation)
Appointment Duration19 years, 6 months (resigned 30 June 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address109 Douglas Street
Glasgow
Lanarkshire
G2 4HB
Scotland

Contact

Websitetowers-thompson.co.uk
Email address[email protected]
Telephone01992 456456
Telephone regionLea Valley

Location

Registered Address109 Douglas Street
Glasgow
Lanarkshire
G2 4HB
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 20 other UK companies use this postal address

Shareholders

99.1k at £1Towers Thompson Holdings LTD
99.90%
Non Cumulative Preference
100 at £1Towers Thompson Holdings LTD
0.10%
Ordinary

Financials

Year2014
Current Liabilities£10

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return22 May 2023 (11 months, 1 week ago)
Next Return Due5 June 2024 (1 month, 1 week from now)

Charges

9 June 2010Delivered on: 18 June 2010
Persons entitled: Hsbc Invoice Finance (UK) Limited

Classification: Composite guarantee and debentures
Secured details: All sums due or to become due.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

4 October 2023Accounts for a dormant company made up to 31 December 2022 (8 pages)
5 September 2023Appointment of Ms Nicola Thompson as a director on 1 September 2023 (2 pages)
22 May 2023Confirmation statement made on 22 May 2023 with no updates (3 pages)
4 January 2023Termination of appointment of Paul Dolan as a director on 31 December 2022 (1 page)
4 January 2023Appointment of Mr Alan Paul Thompson as a director on 31 December 2022 (2 pages)
25 August 2022Accounts for a dormant company made up to 31 December 2021 (8 pages)
23 May 2022Confirmation statement made on 22 May 2022 with no updates (3 pages)
31 August 2021Accounts for a dormant company made up to 31 December 2020 (8 pages)
24 May 2021Confirmation statement made on 22 May 2021 with no updates (3 pages)
12 January 2021Accounts for a dormant company made up to 31 December 2019 (8 pages)
22 May 2020Confirmation statement made on 22 May 2020 with no updates (3 pages)
24 September 2019Full accounts made up to 31 December 2018 (12 pages)
24 May 2019Confirmation statement made on 22 May 2019 with no updates (3 pages)
12 September 2018Full accounts made up to 31 December 2017 (11 pages)
22 May 2018Confirmation statement made on 22 May 2018 with no updates (3 pages)
11 July 2017Full accounts made up to 31 December 2016 (11 pages)
11 July 2017Full accounts made up to 31 December 2016 (11 pages)
22 May 2017Confirmation statement made on 22 May 2017 with updates (5 pages)
22 May 2017Confirmation statement made on 22 May 2017 with updates (5 pages)
14 October 2016Full accounts made up to 31 December 2015 (11 pages)
14 October 2016Full accounts made up to 31 December 2015 (11 pages)
23 May 2016Annual return made up to 22 May 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 99,200
(4 pages)
23 May 2016Annual return made up to 22 May 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 99,200
(4 pages)
8 June 2015Full accounts made up to 31 December 2014 (11 pages)
8 June 2015Full accounts made up to 31 December 2014 (11 pages)
26 May 2015Annual return made up to 22 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 99,200
(4 pages)
26 May 2015Annual return made up to 22 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 99,200
(4 pages)
22 October 2014Full accounts made up to 31 December 2013 (11 pages)
22 October 2014Full accounts made up to 31 December 2013 (11 pages)
3 July 2014Annual return made up to 22 May 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 99,200
(5 pages)
3 July 2014Termination of appointment of Paul Dolan as a secretary (1 page)
3 July 2014Termination of appointment of Alan Thompson as a director (1 page)
3 July 2014Termination of appointment of Paul Dolan as a secretary (1 page)
3 July 2014Appointment of Mr Paul Dolan as a director (2 pages)
3 July 2014Termination of appointment of Alan Thompson as a director (1 page)
3 July 2014Annual return made up to 22 May 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 99,200
(5 pages)
3 July 2014Appointment of Mr Paul Dolan as a director (2 pages)
15 August 2013Full accounts made up to 31 December 2012 (11 pages)
15 August 2013Full accounts made up to 31 December 2012 (11 pages)
3 July 2013Annual return made up to 22 May 2013 with a full list of shareholders (5 pages)
3 July 2013Annual return made up to 22 May 2013 with a full list of shareholders (5 pages)
11 September 2012Full accounts made up to 31 December 2011 (11 pages)
11 September 2012Full accounts made up to 31 December 2011 (11 pages)
28 May 2012Annual return made up to 22 May 2012 with a full list of shareholders (4 pages)
28 May 2012Annual return made up to 22 May 2012 with a full list of shareholders (4 pages)
4 October 2011Full accounts made up to 31 December 2010 (11 pages)
4 October 2011Full accounts made up to 31 December 2010 (11 pages)
7 June 2011Annual return made up to 22 May 2011 with a full list of shareholders (4 pages)
7 June 2011Annual return made up to 22 May 2011 with a full list of shareholders (4 pages)
1 October 2010Full accounts made up to 31 December 2009 (11 pages)
1 October 2010Full accounts made up to 31 December 2009 (11 pages)
18 June 2010Particulars of a mortgage or charge / charge no: 1 (25 pages)
18 June 2010Particulars of a mortgage or charge / charge no: 1 (25 pages)
25 May 2010Annual return made up to 22 May 2010 with a full list of shareholders (4 pages)
25 May 2010Secretary's details changed for Paul Dolan on 22 May 2010 (1 page)
25 May 2010Director's details changed for Alan Paul Thompson on 22 May 2010 (2 pages)
25 May 2010Director's details changed for Terry George Goddard on 22 May 2010 (2 pages)
25 May 2010Director's details changed for Alan Paul Thompson on 22 May 2010 (2 pages)
25 May 2010Annual return made up to 22 May 2010 with a full list of shareholders (4 pages)
25 May 2010Secretary's details changed for Paul Dolan on 22 May 2010 (1 page)
25 May 2010Director's details changed for Terry George Goddard on 22 May 2010 (2 pages)
2 November 2009Full accounts made up to 31 December 2008 (11 pages)
2 November 2009Full accounts made up to 31 December 2008 (11 pages)
8 June 2009Return made up to 22/05/09; full list of members (4 pages)
8 June 2009Return made up to 22/05/09; full list of members (4 pages)
25 September 2008Full accounts made up to 31 December 2007 (11 pages)
25 September 2008Full accounts made up to 31 December 2007 (11 pages)
23 May 2008Return made up to 22/05/08; full list of members (4 pages)
23 May 2008Return made up to 22/05/08; full list of members (4 pages)
3 September 2007Full accounts made up to 31 December 2006 (11 pages)
3 September 2007Full accounts made up to 31 December 2006 (11 pages)
15 June 2007Return made up to 22/05/07; full list of members (3 pages)
15 June 2007Return made up to 22/05/07; full list of members (3 pages)
14 September 2006Director's particulars changed (1 page)
14 September 2006Director's particulars changed (1 page)
4 September 2006Full accounts made up to 31 December 2005 (11 pages)
4 September 2006Full accounts made up to 31 December 2005 (11 pages)
3 June 2006Return made up to 22/05/06; full list of members (3 pages)
3 June 2006Return made up to 22/05/06; full list of members (3 pages)
3 October 2005Full accounts made up to 31 December 2004 (10 pages)
3 October 2005Full accounts made up to 31 December 2004 (10 pages)
16 June 2005Return made up to 22/05/05; full list of members (3 pages)
16 June 2005Return made up to 22/05/05; full list of members (3 pages)
24 August 2004Full accounts made up to 31 December 2003 (10 pages)
24 August 2004Full accounts made up to 31 December 2003 (10 pages)
10 June 2004Return made up to 22/05/04; full list of members (7 pages)
10 June 2004Return made up to 22/05/04; full list of members (7 pages)
25 March 2004Secretary's particulars changed (1 page)
25 March 2004Secretary's particulars changed (1 page)
24 September 2003Full accounts made up to 31 December 2002 (10 pages)
24 September 2003Full accounts made up to 31 December 2002 (10 pages)
27 May 2003Return made up to 22/05/03; full list of members (7 pages)
27 May 2003Return made up to 22/05/03; full list of members (7 pages)
4 September 2002Full accounts made up to 31 December 2001 (10 pages)
4 September 2002Full accounts made up to 31 December 2001 (10 pages)
6 June 2002Return made up to 22/05/02; full list of members (7 pages)
6 June 2002Return made up to 22/05/02; full list of members (7 pages)
6 June 2002Auditor's resignation (1 page)
6 June 2002Auditor's resignation (1 page)
2 November 2001Director's particulars changed (1 page)
2 November 2001Director's particulars changed (1 page)
18 September 2001Full accounts made up to 31 December 2000 (10 pages)
18 September 2001Full accounts made up to 31 December 2000 (10 pages)
5 June 2001Return made up to 22/05/01; full list of members (6 pages)
5 June 2001Return made up to 22/05/01; full list of members (6 pages)
9 June 2000Return made up to 22/05/00; full list of members (6 pages)
9 June 2000Return made up to 22/05/00; full list of members (6 pages)
23 May 2000Full accounts made up to 31 December 1999 (10 pages)
23 May 2000Full accounts made up to 31 December 1999 (10 pages)
18 August 1999Full accounts made up to 31 December 1998 (10 pages)
18 August 1999Full accounts made up to 31 December 1998 (10 pages)
15 June 1999Return made up to 22/05/99; full list of members (6 pages)
15 June 1999Return made up to 22/05/99; full list of members (6 pages)
23 April 1999Secretary's particulars changed (1 page)
23 April 1999Secretary's particulars changed (1 page)
19 April 1999Registered office changed on 19/04/99 from: kirkhill house broom road east newton mearns glasgow G77 5LL (1 page)
19 April 1999Registered office changed on 19/04/99 from: kirkhill house broom road east newton mearns glasgow G77 5LL (1 page)
18 November 1998Full accounts made up to 31 December 1997 (10 pages)
18 November 1998Full accounts made up to 31 December 1997 (10 pages)
28 October 1997Accounts for a dormant company made up to 31 December 1996 (5 pages)
28 October 1997Accounts for a dormant company made up to 31 December 1996 (5 pages)
19 June 1997Return made up to 22/05/97; no change of members (4 pages)
19 June 1997Return made up to 22/05/97; no change of members (4 pages)
7 November 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
7 November 1996Accounts for a dormant company made up to 31 December 1995 (5 pages)
7 November 1996Accounts for a dormant company made up to 31 December 1995 (5 pages)
7 November 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
10 June 1996Return made up to 22/05/96; full list of members (6 pages)
10 June 1996Return made up to 22/05/96; full list of members (6 pages)
23 May 1996Director resigned (1 page)
23 May 1996Director resigned (1 page)
29 March 1996Director's particulars changed (2 pages)
29 March 1996Director's particulars changed (2 pages)
8 January 1996Registered office changed on 08/01/96 from: unit 5 scottish food centre bellshill industrial estate bellshill ML4 3JA (1 page)
8 January 1996Registered office changed on 08/01/96 from: unit 5 scottish food centre bellshill industrial estate bellshill ML4 3JA (1 page)
6 June 1995Return made up to 22/05/95; no change of members (4 pages)
6 June 1995Return made up to 22/05/95; no change of members (4 pages)