Greenford
UB6 0HE
Director Name | Mr Tim John Shirley |
---|---|
Date of Birth | October 1979 (Born 44 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 January 2017(31 years, 9 months after company formation) |
Appointment Duration | 2 years, 4 months (closed 21 May 2019) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 889 Greenford Road Greenford UB6 0HE |
Secretary Name | Mr Tim John Shirley |
---|---|
Status | Closed |
Appointed | 01 January 2017(31 years, 9 months after company formation) |
Appointment Duration | 2 years, 4 months (closed 21 May 2019) |
Role | Company Director |
Correspondence Address | 889 Greenford Road Greenford UB6 0HE |
Director Name | Alan David Goodwin |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 1991(6 years, 8 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 18 April 1997) |
Role | Director Of Companies |
Correspondence Address | 15 Rowland Court Alfreton Derby Derbyshire DE55 7DZ |
Director Name | Michael Stanley Thornton |
---|---|
Date of Birth | August 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 1991(6 years, 8 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 18 March 2000) |
Role | Director Of Companies |
Correspondence Address | Manor Farm Lower Slaughter Cheltenham Gloucestershire GL54 2HP Wales |
Director Name | Mr Christopher John Thornton |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 1991(6 years, 8 months after company formation) |
Appointment Duration | 12 years, 5 months (resigned 13 May 2004) |
Role | Director Of Companies |
Country of Residence | England |
Correspondence Address | Ecclesbourne Halll Idridgehay Belper Derbyshire DE56 2SB |
Secretary Name | Michael Stanley Thornton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 December 1991(6 years, 8 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 01 May 1998) |
Role | Company Director |
Correspondence Address | Manor Farm Lower Slaughter Cheltenham Gloucestershire GL54 2HP Wales |
Director Name | Jonathan Fellows |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1998(13 years, 1 month after company formation) |
Appointment Duration | 4 months (resigned 31 August 1998) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 26 Ladywood Road Four Oaks Sutton Coldfield West Midlands B74 2QN |
Secretary Name | Mr Richard Andrew Cole |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 1998(13 years, 1 month after company formation) |
Appointment Duration | 6 years, 10 months (resigned 22 March 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lodge Farm Eakring Road, Wellow Newark Nottinghamshire NG22 0EG |
Director Name | Mr John Gordon Culverhouse |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1998(13 years, 5 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 06 July 2004) |
Role | Company Director |
Correspondence Address | Higham Cliffe Higham Alfreton Derbyshire DE55 6EH |
Director Name | Martin Charles Allen |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 2004(19 years, 1 month after company formation) |
Appointment Duration | 5 months (resigned 13 October 2004) |
Role | Company Director |
Correspondence Address | 10 Quorn Park Paudy Lane, Barrow Upon Soar Loughborough Leicestershire LE12 8HL |
Director Name | Mr Richard Andrew Cole |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2004(19 years, 3 months after company formation) |
Appointment Duration | 7 months, 4 weeks (resigned 02 March 2005) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Lodge Farm Eakring Road, Wellow Newark Nottinghamshire NG22 0EG |
Director Name | Peter Burdon |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 2004(19 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 30 September 2006) |
Role | Company Director |
Correspondence Address | 40 Firs Road Edwalton Nottingham NG12 4BX |
Director Name | Mr John Robert Wall |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2005(19 years, 11 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 04 December 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Fairlawn Park St Leonards Hill Windsor Berkshire SL4 4HL |
Secretary Name | Mr John Robert Wall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 March 2005(20 years after company formation) |
Appointment Duration | 10 months (resigned 18 January 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Fairlawn Park St Leonards Hill Windsor Berkshire SL4 4HL |
Secretary Name | Mark Richard Henson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 January 2006(20 years, 10 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 31 December 2016) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 5 Hazeland Steading Morton Lincolnshire PE10 0PW |
Director Name | Mark Richard Henson |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2006(21 years, 6 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 31 December 2016) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 5 Hazeland Steading Morton Lincolnshire PE10 0PW |
Director Name | Mr William Henry Mark Robson |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 2009(24 years, 8 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 17 February 2012) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Thornton Park Somercotes Derby DE55 4XJ |
Director Name | Mr Michael David Killick |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2012(26 years, 11 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 31 December 2015) |
Role | Finance Director |
Country of Residence | Wales |
Correspondence Address | Thornton Park Somercotes Derby DE55 4XJ |
Website | thorntons.co.uk |
---|
Registered Address | 889 Greenford Road Greenford UB6 0HE |
---|---|
Region | London |
Constituency | Ealing North |
County | Greater London |
Ward | Greenford Green |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
500 at £1 | Thorntons PLC 100.00% Ordinary |
---|
Latest Accounts | 26 August 2017 (6 years, 8 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 August |
27 January 1986 | Delivered on: 17 February 1986 Satisfied on: 17 November 2010 Persons entitled: Citibank N.A. Classification: Charge Secured details: All monies due or to become due from the company to the chargee under the terms of the charge. Particulars: All right title and interest of the company under the lease agreement dated 20/5/83 all book and other debts pursuant to the lease agreement (see doc M10 for full details). Fully Satisfied |
---|---|
27 January 1986 | Delivered on: 14 February 1986 Satisfied on: 17 November 2010 Persons entitled: Citibank N.A Classification: Charge Secured details: All monies due or to become due from the company to the chargee under the terms of the charge. Particulars: The equipment referred to in the lease agreements (see doc M9 for full details). Fully Satisfied |
17 January 1986 | Delivered on: 23 January 1986 Satisfied on: 17 November 2010 Persons entitled: Bank of Boston Classification: Deed of charge Secured details: All monies due or to become due from the company to the chargee under the terms of a loan agreement. Particulars: All the right title & interest whether proprietary contractural or otherwise and whether owned at the date of the deed or thereafter acquired of the company in or arising out of those particulars detailed on doc M8. Fully Satisfied |
17 January 1986 | Delivered on: 23 January 1986 Satisfied on: 17 November 2010 Persons entitled: Bank of Boston Classification: Deed of charge Secured details: All monies due or to become due from the company to the chargee under the term of a loan agreement dated 17/1/86. Particulars: All right title & interest whether proprietary contractural or otherwise and whether owned at the date of the deed or thereafter acquired of the company in or arising outof those particulars detailed on doc M7. Fully Satisfied |
29 March 1985 | Delivered on: 19 April 1985 Satisfied on: 17 November 2010 Persons entitled: The First National Bank of Boston Classification: Charge Secured details: All monies due or to become due from the company to the chargee under the loan agreement dated 29/3/85 and this charge of even date. Particulars: All right title and interest whether proprietary contractual or otherwise and whether owned at the date of the deed of charge or thereafter acquired of the company in or arising out of (a) equipment as detailed in schedule (b) all proceeds of equipment insurance (c) any and all rentals & other payments due to the company in respect of the lease agreement pertaining to any or all of the equipment (see doc M6 for full details). Fully Satisfied |
1 December 2017 | Confirmation statement made on 1 December 2017 with no updates (3 pages) |
---|---|
31 May 2017 | Accounts for a dormant company made up to 27 August 2016 (6 pages) |
24 February 2017 | Termination of appointment of Mark Richard Henson as a director on 31 December 2016 (1 page) |
24 February 2017 | Appointment of Mr Tim John Shirley as a director on 1 January 2017 (2 pages) |
17 January 2017 | Termination of appointment of Mark Richard Henson as a secretary on 31 December 2016 (1 page) |
17 January 2017 | Appointment of Mr Tim John Shirley as a secretary on 1 January 2017 (2 pages) |
5 December 2016 | Confirmation statement made on 3 December 2016 with updates (5 pages) |
5 December 2016 | Registered office address changed from Thornton Park Somercotes Derby DE55 4XJ to 889 Greenford Road Greenford UB6 0HE on 5 December 2016 (1 page) |
19 May 2016 | Accounts for a dormant company made up to 22 August 2015 (7 pages) |
11 February 2016 | Appointment of Mr David Stuart Murby as a director on 1 January 2016 (2 pages) |
5 February 2016 | Termination of appointment of Michael David Killick as a director on 31 December 2015 (1 page) |
4 December 2015 | Annual return made up to 3 December 2015 with a full list of shareholders Statement of capital on 2015-12-04
|
25 November 2015 | Previous accounting period extended from 30 June 2015 to 22 August 2015 (1 page) |
15 April 2015 | Accounts for a dormant company made up to 28 June 2014 (6 pages) |
4 December 2014 | Annual return made up to 3 December 2014 with a full list of shareholders Statement of capital on 2014-12-04
|
4 December 2014 | Annual return made up to 3 December 2014 with a full list of shareholders Statement of capital on 2014-12-04
|
20 March 2014 | Accounts for a dormant company made up to 29 June 2013 (6 pages) |
5 December 2013 | Annual return made up to 3 December 2013 with a full list of shareholders Statement of capital on 2013-12-05
|
5 December 2013 | Annual return made up to 3 December 2013 with a full list of shareholders Statement of capital on 2013-12-05
|
8 April 2013 | Accounts for a dormant company made up to 30 June 2012 (6 pages) |
11 December 2012 | Annual return made up to 3 December 2012 with a full list of shareholders (5 pages) |
11 December 2012 | Annual return made up to 3 December 2012 with a full list of shareholders (5 pages) |
27 February 2012 | Appointment of Mr Michael David Killick as a director (2 pages) |
20 February 2012 | Termination of appointment of William Robson as a director (1 page) |
13 February 2012 | Accounts for a dormant company made up to 25 June 2011 (6 pages) |
14 December 2011 | Annual return made up to 3 December 2011 with a full list of shareholders (5 pages) |
14 December 2011 | Annual return made up to 3 December 2011 with a full list of shareholders (5 pages) |
15 March 2011 | Accounts for a dormant company made up to 26 June 2010 (6 pages) |
6 December 2010 | Annual return made up to 3 December 2010 with a full list of shareholders (5 pages) |
6 December 2010 | Annual return made up to 3 December 2010 with a full list of shareholders (5 pages) |
18 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
18 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
18 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
18 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
18 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
11 December 2009 | Annual return made up to 3 December 2009 with a full list of shareholders (4 pages) |
11 December 2009 | Annual return made up to 3 December 2009 with a full list of shareholders (4 pages) |
7 December 2009 | Appointment of Mr William Henry Mark Robson as a director (2 pages) |
7 December 2009 | Termination of appointment of John Wall as a director (1 page) |
5 November 2009 | Accounts for a dormant company made up to 27 June 2009 (6 pages) |
23 April 2009 | Accounts for a dormant company made up to 28 June 2008 (7 pages) |
5 December 2008 | Return made up to 03/12/08; full list of members (3 pages) |
1 May 2008 | Accounts for a dormant company made up to 30 June 2007 (9 pages) |
11 January 2008 | Return made up to 03/12/07; no change of members (7 pages) |
8 May 2007 | Accounts for a dormant company made up to 24 June 2006 (8 pages) |
21 December 2006 | Return made up to 03/12/06; full list of members (7 pages) |
19 October 2006 | New director appointed (4 pages) |
19 October 2006 | Director resigned (1 page) |
26 April 2006 | Accounts for a dormant company made up to 25 June 2005 (8 pages) |
24 January 2006 | Secretary resigned (1 page) |
24 January 2006 | New secretary appointed (2 pages) |
19 December 2005 | Return made up to 03/12/05; full list of members (7 pages) |
31 March 2005 | New secretary appointed (2 pages) |
31 March 2005 | Secretary resigned (1 page) |
9 March 2005 | Director resigned (1 page) |
9 March 2005 | New director appointed (2 pages) |
8 February 2005 | Accounts for a dormant company made up to 26 June 2004 (8 pages) |
22 December 2004 | Return made up to 03/12/04; full list of members (7 pages) |
30 October 2004 | Director resigned (1 page) |
30 October 2004 | New director appointed (2 pages) |
26 July 2004 | New director appointed (2 pages) |
26 July 2004 | Director resigned (1 page) |
24 May 2004 | Director resigned (1 page) |
24 May 2004 | New director appointed (2 pages) |
30 December 2003 | Return made up to 03/12/03; full list of members (7 pages) |
24 December 2003 | Accounts for a dormant company made up to 28 June 2003 (8 pages) |
6 January 2003 | Return made up to 03/12/02; full list of members (7 pages) |
19 November 2002 | Accounts for a dormant company made up to 29 June 2002 (8 pages) |
19 December 2001 | Return made up to 03/12/01; full list of members (6 pages) |
1 November 2001 | Full accounts made up to 30 June 2001 (9 pages) |
13 December 2000 | Return made up to 03/12/00; full list of members
|
23 November 2000 | Full accounts made up to 24 June 2000 (9 pages) |
3 April 2000 | Director resigned (1 page) |
23 December 1999 | Return made up to 03/12/99; full list of members (7 pages) |
13 October 1999 | Full accounts made up to 26 June 1999 (9 pages) |
31 December 1998 | Return made up to 03/12/98; full list of members (8 pages) |
28 October 1998 | Full accounts made up to 27 June 1998 (9 pages) |
7 September 1998 | New director appointed (2 pages) |
7 September 1998 | Director resigned (1 page) |
15 May 1998 | New director appointed (8 pages) |
15 May 1998 | Secretary resigned (1 page) |
15 May 1998 | New secretary appointed (2 pages) |
6 January 1998 | Return made up to 03/12/97; no change of members
|
10 December 1997 | Full accounts made up to 28 June 1997 (10 pages) |
15 January 1997 | Return made up to 03/12/96; no change of members (7 pages) |
25 November 1996 | Full accounts made up to 29 June 1996 (8 pages) |
29 July 1996 | Auditor's resignation (1 page) |
10 July 1996 | Auditor's resignation (2 pages) |
12 April 1996 | Full accounts made up to 24 June 1995 (10 pages) |
21 December 1995 | Return made up to 03/12/95; full list of members (12 pages) |
3 April 1995 | Full accounts made up to 25 June 1994 (12 pages) |
2 August 1988 | Resolutions
|