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(29 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(29 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 | Michael Stanley Thornton |
---|---|
Date of Birth | August 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 1991(4 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(4 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(4 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(11 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(11 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(11 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(17 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(17 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(17 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(17 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(18 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(18 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(19 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(22 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(24 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 |
100 at £1 | Thorntons PLC 100.00% Ordinary |
---|
Latest Accounts | 22 August 2017 (6 years, 8 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 August |
1 December 2017 | Confirmation statement made on 1 December 2017 with no updates (3 pages) |
---|---|
15 June 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 | Appointment of Mr Tim John Shirley as a secretary 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) |
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 (6 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
|
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) |
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 | Termination of appointment of John Wall as a director (1 page) |
7 December 2009 | Appointment of Mr William Henry Mark Robson as a director (2 pages) |
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 (8 pages) |
4 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 | New secretary appointed (2 pages) |
24 January 2006 | Secretary resigned (1 page) |
19 December 2005 | Return made up to 03/12/05; full list of members (7 pages) |
31 March 2005 | Secretary resigned (1 page) |
31 March 2005 | New secretary appointed (2 pages) |
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 | New director appointed (2 pages) |
30 October 2004 | Director resigned (1 page) |
26 July 2004 | Director resigned (1 page) |
26 July 2004 | New director appointed (2 pages) |
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 (11 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 (11 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 (11 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 (11 pages) |
7 September 1998 | Director resigned (1 page) |
7 September 1998 | New director appointed (2 pages) |
15 May 1998 | Secretary resigned (1 page) |
15 May 1998 | New secretary appointed (2 pages) |
15 May 1998 | New director appointed (8 pages) |
6 January 1998 | Return made up to 03/12/97; no change of members (6 pages) |
10 December 1997 | Full accounts made up to 28 June 1997 (11 pages) |
15 January 1997 | Return made up to 03/12/96; no change of members (6 pages) |
25 November 1996 | Full accounts made up to 29 June 1996 (11 pages) |
29 July 1996 | Auditor's resignation (1 page) |
10 July 1996 | Auditor's resignation (1 page) |
12 April 1996 | Full accounts made up to 24 June 1995 (11 pages) |
21 December 1995 | Return made up to 03/12/95; full list of members
|
3 April 1995 | Accounts for a dormant company made up to 25 June 1994 (6 pages) |
23 February 1988 | Memorandum and Articles of Association (5 pages) |