Company NameThornton Processing Limited
Company StatusDissolved
Company Number02261326
CategoryPrivate Limited Company
Incorporation Date24 May 1988(35 years, 11 months ago)
Dissolution Date15 June 2021 (2 years, 10 months ago)

Business Activity

Section EWater supply, sewerage, waste management and remediation activities
SIC 39000Remediation activities and other waste management services

Directors

Director NameMr Andrew Chin Min Lim
Date of BirthMarch 1978 (Born 46 years ago)
NationalityMalaysian
StatusClosed
Appointed25 October 2019(31 years, 5 months after company formation)
Appointment Duration1 year, 7 months (closed 15 June 2021)
RoleCompany Director
Country of ResidenceMalaysia
Correspondence AddressApex Yard 29-35 Long Lane
London
SE1 4PL
Director NameMr Jesse Jr Chin Sin Lim
Date of BirthJuly 1974 (Born 49 years ago)
NationalityMalaysian
StatusClosed
Appointed25 October 2019(31 years, 5 months after company formation)
Appointment Duration1 year, 7 months (closed 15 June 2021)
RoleCompany Director
Country of ResidenceMyanmar
Correspondence AddressApex Yard 29-35 Long Lane
London
SE1 4PL
Director NameMr Michael James Bedford
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed23 October 1991(3 years, 5 months after company formation)
Appointment Duration18 years, 3 months (resigned 29 January 2010)
RoleChemist
Country of ResidenceUnited Kingdom
Correspondence Address574 Thornton Road
Thornton
Bradford
West Yorkshire
BD13 3PS
Director NameMr Gerald Strickland-Clark
Date of BirthJuly 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed23 October 1991(3 years, 5 months after company formation)
Appointment Duration11 years, 7 months (resigned 05 June 2003)
RoleMetal Trader
Correspondence AddressThree Greens Barkway Road
Royston
Hertfordshire
SG8 9EB
Secretary NameMr Michael James Bedford
NationalityBritish
StatusResigned
Appointed23 October 1991(3 years, 5 months after company formation)
Appointment Duration11 years, 7 months (resigned 05 June 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address574 Thornton Road
Thornton
Bradford
West Yorkshire
BD13 3PS
Secretary NameDennis James Downing
NationalityBritish
StatusResigned
Appointed20 November 2002(14 years, 6 months after company formation)
Appointment Duration6 months, 1 week (resigned 01 June 2003)
RoleCompany Director
Correspondence Address15 Kelso Close
Worth
Crawley
West Sussex
RH10 7XH
Secretary NameNatalie Bedford
NationalityBritish
StatusResigned
Appointed05 June 2003(15 years after company formation)
Appointment Duration10 years, 4 months (resigned 30 September 2013)
RoleAccountant
Correspondence Address574 Thornton Road
Thornton
Bradford
West Yorkshire
BD13 3PS
Director NameMr James Michael McCombie
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2003(15 years after company formation)
Appointment Duration1 year, 12 months (resigned 08 June 2005)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressWayside Stapleford Road
Stapleford Abbotts
Essex
RM4 1EJ
Director NameMr Christopher Andrew Jervis Bloggs
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2005(17 years after company formation)
Appointment Duration10 years (resigned 30 June 2015)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address22 Reflex Appartments
1 Wheeler Place
Bromley
Kent
BR2 9GA
Secretary NameMr Christopher Andrew Jervis Bloggs
StatusResigned
Appointed30 September 2013(25 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 12 June 2015)
RoleCompany Director
Correspondence Address22 Reflex Appartments
Wheeler Place
Bromley
BR2 9GA
Director NameMr Oliver Charles Norris
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2015(27 years after company formation)
Appointment Duration4 years, 4 months (resigned 31 October 2019)
RoleFinancial Director
Country of ResidenceEngland
Correspondence AddressApex Yard
29-35 Long Lane
London
SE1 4PL
Secretary NameMr Oliver Charles Norris
StatusResigned
Appointed12 June 2015(27 years after company formation)
Appointment Duration4 years, 4 months (resigned 31 October 2019)
RoleCompany Director
Correspondence AddressApex Yard
29-35 Long Lane
London
SE1 4PL

Contact

Websitewww.thorntonprocessing.co.uk
Telephone020 79400430
Telephone regionLondon

Location

Registered AddressApex Yard
29-35 Long Lane
London
SE1 4PL
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardChaucer
Built Up AreaGreater London

Financials

Year2013
Turnover£1,294,713
Gross Profit£832,151
Net Worth£1,022,958
Cash£13,316
Current Liabilities£1,140,768

Accounts

Latest Accounts30 June 2018 (5 years, 10 months ago)
Accounts CategorySmall
Accounts Year End30 June

Charges

12 September 2001Delivered on: 18 September 2001
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Barclays bank PLC re thornton processing limited high interest business account, account number 70151173. the charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) and the debts represented thereby) together with all interest from time to time accruing thereon it also creates an assignment by the chargor for the purposes of and to give effect to the security over the right of the chargor to require repayment of such deposit(s) and interest thereon.
Outstanding

Filing History

15 June 2021Final Gazette dissolved via compulsory strike-off (1 page)
2 December 2020Compulsory strike-off action has been suspended (1 page)
10 November 2020First Gazette notice for compulsory strike-off (1 page)
24 March 2020Satisfaction of charge 1 in full (2 pages)
31 October 2019Appointment of Mr Andrew Chin Min Lim as a director on 25 October 2019 (2 pages)
31 October 2019Appointment of Mr Jesse Jr Chin Sin Lim as a director on 25 October 2019 (2 pages)
31 October 2019Termination of appointment of Oliver Charles Norris as a secretary on 31 October 2019 (1 page)
31 October 2019Termination of appointment of Oliver Charles Norris as a director on 31 October 2019 (1 page)
23 October 2019Confirmation statement made on 23 October 2019 with no updates (3 pages)
15 February 2019Accounts for a small company made up to 30 June 2018 (10 pages)
30 November 2018Confirmation statement made on 23 October 2018 with no updates (3 pages)
20 December 2017Audited abridged accounts made up to 30 June 2017 (11 pages)
20 December 2017Audited abridged accounts made up to 30 June 2017 (11 pages)
30 November 2017Confirmation statement made on 23 October 2017 with no updates (3 pages)
30 November 2017Confirmation statement made on 23 October 2017 with no updates (3 pages)
23 December 2016Audited abridged accounts made up to 30 June 2016 (11 pages)
23 December 2016Audited abridged accounts made up to 30 June 2016 (11 pages)
7 December 2016Confirmation statement made on 23 October 2016 with updates (6 pages)
7 December 2016Confirmation statement made on 23 October 2016 with updates (6 pages)
10 December 2015Accounts for a small company made up to 30 June 2015 (5 pages)
10 December 2015Accounts for a small company made up to 30 June 2015 (5 pages)
30 October 2015Director's details changed for Mr Oliver Charles Norris on 26 August 2015 (2 pages)
30 October 2015Annual return made up to 23 October 2015 with a full list of shareholders
Statement of capital on 2015-10-30
  • GBP 2,000
(4 pages)
30 October 2015Annual return made up to 23 October 2015 with a full list of shareholders
Statement of capital on 2015-10-30
  • GBP 2,000
(4 pages)
30 October 2015Director's details changed for Mr Oliver Charles Norris on 26 August 2015 (2 pages)
1 September 2015Secretary's details changed for Mr Oliver Charles Norris on 30 August 2015 (1 page)
1 September 2015Secretary's details changed for Mr Oliver Charles Norris on 30 August 2015 (1 page)
29 July 2015Termination of appointment of Christopher Andrew Jervis Bloggs as a director on 30 June 2015 (1 page)
29 July 2015Termination of appointment of Christopher Andrew Jervis Bloggs as a director on 30 June 2015 (1 page)
18 June 2015Auditor's resignation (2 pages)
18 June 2015Auditor's resignation (2 pages)
12 June 2015Appointment of Mr. Oliver Charles Norris as a director on 12 June 2015 (2 pages)
12 June 2015Termination of appointment of Christopher Andrew Jervis Bloggs as a secretary on 12 June 2015 (1 page)
12 June 2015Termination of appointment of Christopher Andrew Jervis Bloggs as a secretary on 12 June 2015 (1 page)
12 June 2015Appointment of Mr Oliver Charles Norris as a secretary on 12 June 2015 (2 pages)
12 June 2015Appointment of Mr Oliver Charles Norris as a secretary on 12 June 2015 (2 pages)
12 June 2015Appointment of Mr. Oliver Charles Norris as a director on 12 June 2015 (2 pages)
8 June 2015Auditor's resignation (2 pages)
8 June 2015Auditor's resignation (2 pages)
3 November 2014Annual return made up to 23 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 2,000
(5 pages)
3 November 2014Annual return made up to 23 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 2,000
(5 pages)
22 October 2014Full accounts made up to 30 June 2014 (15 pages)
22 October 2014Full accounts made up to 30 June 2014 (15 pages)
3 December 2013Full accounts made up to 30 June 2013 (13 pages)
3 December 2013Full accounts made up to 30 June 2013 (13 pages)
19 November 2013Annual return made up to 23 October 2013 with a full list of shareholders
Statement of capital on 2013-11-19
  • GBP 2,000
(5 pages)
19 November 2013Annual return made up to 23 October 2013 with a full list of shareholders
Statement of capital on 2013-11-19
  • GBP 2,000
(5 pages)
1 October 2013Termination of appointment of Natalie Bedford as a secretary (1 page)
1 October 2013Termination of appointment of Natalie Bedford as a secretary (1 page)
1 October 2013Appointment of Mr Christopher Andrew Jervis Bloggs as a secretary (2 pages)
1 October 2013Appointment of Mr Christopher Andrew Jervis Bloggs as a secretary (2 pages)
6 December 2012Annual return made up to 23 October 2012 with a full list of shareholders (5 pages)
6 December 2012Annual return made up to 23 October 2012 with a full list of shareholders (5 pages)
30 October 2012Full accounts made up to 30 June 2012 (12 pages)
30 October 2012Full accounts made up to 30 June 2012 (12 pages)
13 January 2012Annual return made up to 23 October 2011 with a full list of shareholders (5 pages)
13 January 2012Annual return made up to 23 October 2011 with a full list of shareholders (5 pages)
4 November 2011Full accounts made up to 30 June 2011 (12 pages)
4 November 2011Full accounts made up to 30 June 2011 (12 pages)
31 March 2011Full accounts made up to 30 June 2010 (13 pages)
31 March 2011Full accounts made up to 30 June 2010 (13 pages)
2 March 2011Director's details changed for Mr. Christopher Andrew Jervis Bloggs on 1 October 2010 (2 pages)
2 March 2011Director's details changed for Mr. Christopher Andrew Jervis Bloggs on 1 October 2010 (2 pages)
2 March 2011Director's details changed for Mr. Christopher Andrew Jervis Bloggs on 1 October 2010 (2 pages)
1 March 2011Termination of appointment of Michael Bedford as a director (1 page)
1 March 2011Termination of appointment of Michael Bedford as a director (1 page)
12 January 2011Annual return made up to 23 October 2010 with a full list of shareholders (6 pages)
12 January 2011Director's details changed for Mr. Christopher Andrew Jervis Bloggs on 1 October 2010 (2 pages)
12 January 2011Annual return made up to 23 October 2010 with a full list of shareholders (6 pages)
12 January 2011Director's details changed for Mr. Christopher Andrew Jervis Bloggs on 1 October 2010 (2 pages)
12 January 2011Director's details changed for Mr. Christopher Andrew Jervis Bloggs on 1 October 2010 (2 pages)
7 April 2010Full accounts made up to 30 June 2009 (13 pages)
7 April 2010Full accounts made up to 30 June 2009 (13 pages)
16 December 2009Director's details changed for Mr. Christopher Andrew Jervis Bloggs on 1 October 2009 (2 pages)
16 December 2009Director's details changed for Mr Michael James Bedford on 1 October 2009 (2 pages)
16 December 2009Annual return made up to 23 October 2009 with a full list of shareholders (5 pages)
16 December 2009Director's details changed for Mr Michael James Bedford on 1 October 2009 (2 pages)
16 December 2009Annual return made up to 23 October 2009 with a full list of shareholders (5 pages)
16 December 2009Director's details changed for Mr. Christopher Andrew Jervis Bloggs on 1 October 2009 (2 pages)
16 December 2009Director's details changed for Mr. Christopher Andrew Jervis Bloggs on 1 October 2009 (2 pages)
16 December 2009Director's details changed for Mr Michael James Bedford on 1 October 2009 (2 pages)
26 November 2008Full accounts made up to 30 June 2008 (12 pages)
26 November 2008Full accounts made up to 30 June 2008 (12 pages)
23 October 2008Return made up to 23/10/08; full list of members (4 pages)
23 October 2008Return made up to 23/10/08; full list of members (4 pages)
15 April 2008Full accounts made up to 30 June 2007 (11 pages)
15 April 2008Full accounts made up to 30 June 2007 (11 pages)
24 October 2007Return made up to 23/10/07; full list of members (2 pages)
24 October 2007Return made up to 23/10/07; full list of members (2 pages)
25 May 2007Registered office changed on 25/05/07 from: 17 devonshire square london EC2M 4SQ (1 page)
25 May 2007Registered office changed on 25/05/07 from: 17 devonshire square london EC2M 4SQ (1 page)
8 March 2007Full accounts made up to 30 June 2006 (12 pages)
8 March 2007Full accounts made up to 30 June 2006 (12 pages)
14 November 2006Return made up to 23/10/06; full list of members (2 pages)
14 November 2006Return made up to 23/10/06; full list of members (2 pages)
30 May 2006Amended accounts made up to 30 June 2005 (10 pages)
30 May 2006Amended accounts made up to 30 June 2005 (10 pages)
2 May 2006Total exemption full accounts made up to 30 June 2005 (10 pages)
2 May 2006Total exemption full accounts made up to 30 June 2005 (10 pages)
27 April 2006Delivery ext'd 3 mth 30/06/05 (1 page)
27 April 2006Delivery ext'd 3 mth 30/06/05 (1 page)
16 December 2005Return made up to 23/10/05; full list of members (2 pages)
16 December 2005Return made up to 23/10/05; full list of members (2 pages)
2 August 2005Total exemption full accounts made up to 30 June 2004 (10 pages)
2 August 2005Total exemption full accounts made up to 30 June 2004 (10 pages)
25 June 2005Director resigned (1 page)
25 June 2005Director resigned (1 page)
25 June 2005New director appointed (2 pages)
25 June 2005New director appointed (2 pages)
7 December 2004Return made up to 23/10/04; no change of members (7 pages)
7 December 2004Return made up to 23/10/04; no change of members (7 pages)
20 September 2004Total exemption small company accounts made up to 30 June 2003 (6 pages)
20 September 2004Total exemption small company accounts made up to 30 June 2003 (6 pages)
5 February 2004Return made up to 23/10/03; full list of members (7 pages)
5 February 2004Secretary resigned (1 page)
5 February 2004Secretary resigned (1 page)
5 February 2004Return made up to 23/10/03; full list of members (7 pages)
26 January 2004Registered office changed on 26/01/04 from: 17 hallfield road bradford west yorkshire BD1 3RPAHV0UPLQ (1 page)
26 January 2004Registered office changed on 26/01/04 from: 17 hallfield road bradford west yorkshire BD1 3RPAHV0UPLQ (1 page)
4 November 2003Return made up to 23/10/02; no change of members (6 pages)
4 November 2003Return made up to 23/10/02; no change of members (6 pages)
13 August 2003Total exemption full accounts made up to 31 May 2002 (10 pages)
13 August 2003Total exemption full accounts made up to 31 May 2002 (10 pages)
7 August 2003New director appointed (2 pages)
7 August 2003New director appointed (2 pages)
20 July 2003Director resigned (1 page)
20 July 2003New secretary appointed (1 page)
20 July 2003Secretary resigned (1 page)
20 July 2003Secretary resigned (1 page)
20 July 2003Secretary resigned (1 page)
20 July 2003New secretary appointed (1 page)
20 July 2003Director resigned (1 page)
20 July 2003Secretary resigned (1 page)
15 May 2003Accounting reference date extended from 31/05/03 to 30/06/03 (1 page)
15 May 2003Accounting reference date extended from 31/05/03 to 30/06/03 (1 page)
27 November 2002New secretary appointed (2 pages)
27 November 2002New secretary appointed (2 pages)
2 July 2002Total exemption small company accounts made up to 31 May 2001 (5 pages)
2 July 2002Total exemption small company accounts made up to 31 May 2001 (5 pages)
8 November 2001Return made up to 23/10/01; full list of members (6 pages)
8 November 2001Return made up to 23/10/01; full list of members (6 pages)
30 October 2001Registered office changed on 30/10/01 from: 22 kneesworth street royston herts SG8 5AA (1 page)
30 October 2001Registered office changed on 30/10/01 from: 22 kneesworth street royston herts SG8 5AA (1 page)
18 September 2001Particulars of mortgage/charge (5 pages)
18 September 2001Particulars of mortgage/charge (5 pages)
3 April 2001Accounts for a small company made up to 31 May 2000 (4 pages)
3 April 2001Accounts for a small company made up to 31 May 2000 (4 pages)
11 January 2001Return made up to 23/10/00; full list of members (6 pages)
11 January 2001Return made up to 23/10/00; full list of members (6 pages)
2 December 1999Return made up to 23/10/99; full list of members (6 pages)
2 December 1999Return made up to 23/10/99; full list of members (6 pages)
12 August 1999Accounts for a small company made up to 31 May 1999 (5 pages)
12 August 1999Accounts for a small company made up to 31 May 1999 (5 pages)
31 March 1999Accounts for a small company made up to 31 May 1998 (5 pages)
31 March 1999Accounts for a small company made up to 31 May 1998 (5 pages)
24 November 1998Return made up to 23/10/98; no change of members (4 pages)
24 November 1998Return made up to 23/10/98; no change of members (4 pages)
18 November 1997Return made up to 23/10/97; no change of members (4 pages)
18 November 1997Return made up to 23/10/97; no change of members (4 pages)
11 November 1997Full accounts made up to 31 May 1997 (12 pages)
11 November 1997Full accounts made up to 31 May 1997 (12 pages)
28 January 1997Full accounts made up to 31 May 1996 (11 pages)
28 January 1997Full accounts made up to 31 May 1996 (11 pages)
5 December 1996Return made up to 23/10/96; full list of members (6 pages)
5 December 1996Return made up to 23/10/96; full list of members (6 pages)
10 January 1996Full accounts made up to 31 May 1995 (9 pages)
10 January 1996Full accounts made up to 31 May 1995 (9 pages)
4 December 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 December 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 January 1995A selection of documents registered before 1 January 1995 (16 pages)
24 May 1988Incorporation (15 pages)
24 May 1988Incorporation (15 pages)