• About
  • Get In Touch
  • Advertising On Wastebook
  • Claim Your Profile
Explore Companies
Sign in or Register
Explore Companies

Harvey & Thompson Limited Verified listing Verified listing

  • Registration Tier
    Carrier, Dealer
  • Region
    Sutton
  • Company Details
  • Products And Services
  • Announcements
  • Site Images
  • Company Information
  • prev
  • next
  • Leave a review
  • Share
  • Send an email
  • prev
  • next
Google Advert
Company Details
  • Business Name
    Harvey & Thompson Limited
  • Address
    ******************
  • SIC Codes
    64999
  • SIC Description
    Financial intermediation not elsewhere classified
  • Company Number
    02636684
  • Listing UID
    32815
Google Advert
Location
  • 136-140 High St, Sutton SM1 1LF, UK

    Get Directions
Google Advert
Geolocation Details
  • Latitude
    51.364047
  • Longitude
    -0.19252
  • Easting
    525929.0
  • Northing
    164326.0
  • Opportunities
    18
Claim This Listing
Claim Your Business Listing Now
Listing Research
Display Company Profile
Get In Touch With Us

    Google Advert
    Permit Information
    • Registration Number
      CBDU238187
    • Registration Type
      Carrier, Dealer
    • Registration Tier
      Upper
    • Registration Date
      Thursday, April 4, 2024
    • Expiry Date
    Shortcode
    [email_notify]
    Advert
    Products And Services

    No PSAs found.

    Display Listing Contact Details
    Advert
    Adverts
    Announcements

    No PSAs found.

    Company Contact Details
    Advert
    Photo Gallery From Bing/Google
    For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today

    Access to this companies image archive is for paid members only. Discover deeper insights into this company by subscribing to Wastebook now.

    Subscribe Now For More Company Images

    Company Officers
    WOOLFE, Fiona Olivia
    Appointed On: November 17, 2021
    Occupation: N/A
    Role: secretary
    Address: Times House, Throwley Way, Sutton, Surrey, SM1 4AF
    GIDDY, Diane Elizabeth
    Appointed On: November 24, 2021
    Occupation: N/A
    Role: director
    Address: Times House, Throwley Way, Sutton, Surrey, SM1 4AF
    GILLESPIE, Christopher Donald
    Appointed On: January 8, 2021
    Occupation: N/A
    Role: director
    Address: Times House, Throwley Way, Sutton, Surrey, SM1 4AF
    ORR, JR., Robert Douglas
    Appointed On: August 14, 2025
    Occupation: N/A
    Role: director
    Address: Times House, Throwley Way, Sutton, Surrey, SM1 4AF
    STUART, Thomas Brent
    Appointed On: August 14, 2025
    Occupation: N/A
    Role: director
    Address: Times House, Throwley Way, Sutton, Surrey, SM1 4AF, United Kingdom
    FENERTY, Stephen Anthony
    Appointed On: December 2, 2013
    Occupation: N/A
    Role: secretary
    Address: Times House, Throwley Way, Sutton, Surrey, SM1 4AF
    Resigned On: July 19, 2019
    GENTHIALON, Laurent Philippe
    Appointed On: June 1, 2005
    Occupation: N/A
    Role: secretary
    Address: 178b Ifield Road, London, SW10 9AF
    Resigned On: March 20, 2009
    HUGHES, John
    Appointed On: September 8, 2004
    Occupation: N/A
    Role: secretary
    Address: 9 Brown Croft, Hook, Hampshire, RG27 9SY
    Resigned On: March 31, 2005
    MABY, Alexander Miles
    Appointed On: March 20, 2009
    Occupation: N/A
    Role: secretary
    Address: Times House, Throwley Way, Sutton, Surrey, SM1 4AF
    Resigned On: November 29, 2013
    SIMPSON, Hugh
    Appointed On: N/A
    Occupation: N/A
    Role: secretary
    Address: 3108 Odessa, Fort Worth, Texas 76109, FOREIGN, Usa
    Resigned On: September 8, 2004
    BERRYMAN, Malcolm Leonard
    Appointed On: October 1, 2008
    Occupation: N/A
    Role: director
    Address: Times House, Throwley Way, Sutton, Surrey, SM1 4AF
    Resigned On: August 14, 2018
    BLEVINS, Donald
    Appointed On: N/A
    Occupation: N/A
    Role: director
    Address: 10 Crooms Hill, London, SE10 8ER
    Resigned On: August 26, 1997
    BROWN, Andrew Jonathan
    Appointed On: May 2, 2006
    Occupation: N/A
    Role: director
    Address: Times House, Throwley Way, Sutton, Surrey, SM1 4AF
    Resigned On: November 30, 2012
    CARTWRIGHT, Paul Ian
    Appointed On: September 8, 2004
    Occupation: N/A
    Role: director
    Address: 11 Howitt Road, Belsize Park, London, NW3 4LT
    Resigned On: April 25, 2006
    COOK, Elizabeth Hannah
    Appointed On: March 25, 2010
    Occupation: N/A
    Role: director
    Address: Times House, Throwley Way, Sutton, Surrey, SM1 4AF
    Resigned On: December 17, 2012
    DAUGHERTY, Jack Randolph
    Appointed On: N/A
    Occupation: N/A
    Role: director
    Address: Route 9, Box 236, Fort Worth, Texas, 76179, Usa
    Resigned On: September 8, 2004
    DRAPER, Elaine Frances
    Appointed On: May 1, 2018
    Occupation: N/A
    Role: director
    Address: Times House, Throwley Way, Sutton, Surrey, SM1 4AF
    Resigned On: May 12, 2022
    FEEHAN, Daniel Ray
    Appointed On: N/A
    Occupation: N/A
    Role: director
    Address: 3551 Dorothy Lane South, Fort Worth, Texas 76107, FOREIGN, Usa
    Resigned On: September 8, 2004
    FENERTY, Stephen Anthony
    Appointed On: February 28, 2005
    Occupation: N/A
    Role: director
    Address: Times House, Throwley Way, Sutton, Surrey, SM1 4AF
    Resigned On: July 19, 2019
    GENTHIALON, Laurent Philippe
    Appointed On: June 1, 2005
    Occupation: N/A
    Role: director
    Address: 178b Ifield Road, London, SW10 9AF
    Resigned On: March 20, 2009
    HARROLD, Mark Peter
    Appointed On: January 24, 2019
    Occupation: N/A
    Role: director
    Address: Times House, Throwley Way, Sutton, Surrey, SM1 4AF
    Resigned On: August 14, 2025
    HUGHES, John
    Appointed On: July 1, 2001
    Occupation: N/A
    Role: director
    Address: 9 Brown Croft, Hook, Hampshire, RG27 9SY
    Resigned On: March 31, 2005
    HURRELL, David John
    Appointed On: October 26, 1998
    Occupation: N/A
    Role: director
    Address: 1921 Dexter Court, Flower Mound, Texas 75028, RG6 4EE, Usa
    Resigned On: September 8, 2004
    KELLY, Peter James
    Appointed On: March 25, 2010
    Occupation: N/A
    Role: director
    Address: Times House, Throwley Way, Sutton, Surrey, SM1 4AF
    Resigned On: March 31, 2018
    LILLEY, Alan John
    Appointed On: September 1, 2006
    Occupation: N/A
    Role: director
    Address: 244 Millfield Hill, Erskine, Renfrewshire, PA8 6JL
    Resigned On: April 30, 2009
    LONGMAN, Wendy Elaine
    Appointed On: October 1, 2003
    Occupation: N/A
    Role: director
    Address: 45b Compton Road, Wimbledon, London, SW19 7QA
    Resigned On: March 31, 2006
    LOVE, Debbie
    Appointed On: October 6, 1997
    Occupation: N/A
    Role: director
    Address: 61 Paragon Place, Black Heath, London, SE3 0SP
    Resigned On: November 1, 1998
    MABY, Alexander Miles
    Appointed On: March 20, 2009
    Occupation: N/A
    Role: director
    Address: Times House, Throwley Way, Sutton, Surrey, SM1 4AF
    Resigned On: November 29, 2013
    MCNAMARA, Peter Denis
    Appointed On: May 2, 2006
    Occupation: N/A
    Role: director
    Address: Times House, Throwley Way, Sutton, Surrey, SM1 4AF
    Resigned On: April 1, 2023
    MIDDLETON, Peter James
    Appointed On: October 6, 2004
    Occupation: N/A
    Role: director
    Address: Beechwood House, 21 Beechwood Road, Beaconsfield, Buckinghamshire, HP9 1HP
    Resigned On: September 30, 2008
    NICHOLS, John Graham
    Appointed On: August 26, 1997
    Occupation: N/A
    Role: director
    Address: Times House, Throwley Way, Sutton, Surrey, SM1 4AF
    Resigned On: December 31, 2020
    PUGH, Jonathan Martin
    Appointed On: November 27, 2019
    Occupation: N/A
    Role: director
    Address: Times House, Throwley Way, Sutton, Surrey, SM1 4AF
    Resigned On: January 14, 2020
    SLATTER, Benjamin St Pierre
    Appointed On: September 8, 2004
    Occupation: N/A
    Role: director
    Address: 25 Ouseley Road, London, SW12 8ED
    Resigned On: April 25, 2006
    SMITH, Mark Joseph
    Appointed On: May 1, 2018
    Occupation: N/A
    Role: director
    Address: Times House, Throwley Way, Sutton, Surrey, SM1 4AF
    Resigned On: May 12, 2022
    THORNTON, James Fitzgerald
    Appointed On: November 30, 2012
    Occupation: N/A
    Role: director
    Address: Times House, Throwley Way, Sutton, Surrey, SM1 4AF
    Resigned On: May 16, 2024
    Google Advert
    Filing History

    Access to the email addresses of company controllers is a advantage available solely to our paid members. Uncover key contacts within this organisation by subscribing to today.

    Subscribe Now For More Company Information

    Google Advert
    Company Information
    Accounts
    Last Accounts
    Made Up To
    December 31, 2024
    Period End On
    December 31, 2024
    Period Start On
    January 1, 2024
    Type
    full
    Next Accounts
    Due On
    September 30, 2026
    Overdue
    No
    Period End On
    December 31, 2025
    Period Start On
    January 1, 2025
    Next Due
    September 30, 2026
    Next Made Up To
    December 31, 2025
    Overdue
    No
    Company Name
    HARVEY & THOMPSON LIMITED
    Company Number
    02636684
    Company Status
    active
    Confirmation Statement
    Last Made Up To
    July 23, 2025
    Next Due
    August 6, 2026
    Next Made Up To
    July 23, 2026
    Overdue
    No
    Date Of Creation
    August 9, 1991
    ETag
    72ee4faef64b9ac151c2c4509009cfdf717c8359
    Has Been Liquidated
    No
    Has Charges
    No
    Has Insolvency History
    No
    Jurisdiction
    england-wales
    Last Full Members List Date
    July 23, 2015
    Previous Company Names
    Ceased On
    February 11, 1992
    Effective From
    October 17, 1991
    Name
    CASH AMERICA UK LIMITED
    Ceased On
    October 17, 1991
    Effective From
    August 9, 1991
    Name
    ALNERY NO. 1113 LIMITED
    Registered Office Address
    Address Line 1
    Times House, Throwley Way
    Address Line 2
    Sutton
    Locality
    Surrey
    Post Code
    SM1 4AF
    Type
    ltd

    You May Also Be Interested In

    John Dixon Builder's UK LTD Verified listing

    • 5, Gold Drive, Rochester, ME3 8FJ
    • Medway
    • Financial intermediation not elsewhere classified
    • Carrier, Broker, Dealer

    Towerhall Solutions LTD Verified listing

    • Towerhall Solutions, Unit 24, Rowfant Business Centre, Wallage Lane, Rowfant, Crawley, RH10 4NQ
    • Mid Sussex
    • Financial intermediation not elsewhere classified
    • Carrier, Broker, Dealer

    Warm Homes Britain LTD Verified listing

    • 1ST Floor Enterprise House, 202-206 Linthorpe Road, Middlesbrough, Cleveland, TS1 3QW
    • Middlesbrough
    • Financial intermediation not elsewhere classified
    • Carrier, Broker, Dealer

    Inspace Construction Group LTD Verified listing

    • Unit F14, Moulton Park Business Centre, Redhouse Road, Northampton, NN3 6AQ
    • West Northamptonshire
    • Agents involved in the sale of timber and building materials, Wholesale of wood, construction materials and sanitary equipment, Non-specialised wholesale trade, Financial intermediation not elsewhere classified
    • Carrier, Broker, Dealer

    Monica Bradley Associates LTD Verified listing

    • M B Associates, 27, Stonecot Hill, Sutton, SM3 9HB
    • Sutton
    • Financial intermediation not elsewhere classified
    • Carrier, Broker, Dealer

    LWC LTD (jollies) Verified listing

    • Jollys Drinks, Wilson Way, Redruth, TR15 3JD
    • Cornwall
    • Financial intermediation not elsewhere classified
    • Carrier, Broker, Dealer

    Database contents are all found through variying sources accross the internet and in the Public domain. If you need more information regarding our data access policies, please email hello@wastebook.co.uk

    Menu
    • Speak To Our Team
    • About – The UK Recycling And Waste Database
    • Advertising With Us, Learn How To Save Money
    • Claim Your Wastebook Listing
    • Log In

    Contact Information
    Telephone: 01296 325142
    Email: hello@wastebook.co.uk

    Microsoft_Bing_logo
    Anthropic_logo
    Analytics_horiz_200px

    Site created and maintained by www.wastebook.co.uk, © copyright 2025

    Database contents are all found through variying sources accross the internet and in the Public domain. If you need more information regarding our data access policies, please email hello@wastebook.co.uk

    Contact Information
    Telephone: 01296 325142
    Email: hello@wastebook.co.uk

    Site created and maintained by www.wastebook.co.uk, © copyright 2025

    Cart

    • Facebook
    • X
    • WhatsApp
    • Telegram
    • LinkedIn
    • Mail
    • Copy link