UKBizDB.co.uk

BR THORNTON LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Br Thornton Limited. The company was founded 6 years ago and was given the registration number 11270762. The firm's registered office is in NORWICH. You can find them at 5th Floor The Union Building, 51-59 Rose Lane, Norwich, Norfolk. This company's SIC code is 31090 - Manufacture of other furniture.

Company Information

Name:BR THORNTON LIMITED
Company Number:11270762
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:In Administration
Incorporation Date:22 March 2018
End of financial year:31 March 2019
Jurisdiction:England - Wales
Industry Codes:
  • 31090 - Manufacture of other furniture

Office Address & Contact

Registered Address:5th Floor The Union Building, 51-59 Rose Lane, Norwich, Norfolk, NR1 1BY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5th Floor, The Union Building, 51-59 Rose Lane, Norwich, NR1 1BY

Director12 June 2018Active
5th Floor, The Union Building, 51-59 Rose Lane, Norwich, NR1 1BY

Director13 April 2018Active
Prospect Works, South Street, Keighley, England, BD21 5AA

Director13 April 2018Active
Cherrytrees, Poplar Close, Blackmore, Ingatestone, England, CM4 0QJ

Director28 March 2018Active
5th Floor, The Union Building, 51-59 Rose Lane, Norwich, NR1 1BY

Director12 June 2018Active
Prospect Works, South Street, Keighley, England, BD21 5AA

Director13 April 2018Active
4th Floor, 7/10 Chandos Street, Cavendish Square, London, England, W1G 9DQ

Director22 March 2018Active

People with Significant Control

Mr Elliot Caplan
Notified on:01 November 2019
Status:Active
Date of birth:February 1971
Nationality:British
Address:5th Floor, The Union Building, Norwich, NR1 1BY
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Neil Tweddle
Notified on:16 April 2018
Status:Active
Date of birth:February 1958
Nationality:British
Address:5th Floor, The Union Building, Norwich, NR1 1BY
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Dawn Leslie Tweddle
Notified on:29 March 2018
Status:Active
Date of birth:January 1957
Nationality:British
Country of residence:England
Address:4th Floor, 7/10 Chandos Street, London, England, W1G 9DQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Tweddle Investments 2018 Limited
Notified on:22 March 2018
Status:Active
Country of residence:United Kingdom
Address:Back Prospect Works, South Street, Keighley, United Kingdom, BD21 5AA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-05-08Gazette

Gazette dissolved liquidation.

Download
2023-02-08Insolvency

Liquidation in administration move to dissolution.

Download
2022-10-18Officers

Termination director company with name termination date.

Download
2022-08-16Insolvency

Liquidation in administration progress report.

Download
2022-02-28Insolvency

Liquidation in administration progress report.

Download
2021-09-11Insolvency

Liquidation in administration progress report.

Download
2021-03-17Insolvency

Liquidation in administration progress report.

Download
2021-02-12Insolvency

Liquidation in administration extension of period.

Download
2020-09-29Insolvency

Liquidation in administration progress report.

Download
2020-05-11Insolvency

Liquidation administration notice deemed approval of proposals.

Download
2020-05-01Insolvency

Liquidation in administration result creditors meeting.

Download
2020-04-25Insolvency

Liquidation in administration statement of affairs with form attached.

Download
2020-04-15Insolvency

Liquidation in administration proposals.

Download
2020-02-28Address

Change registered office address company with date old address new address.

Download
2020-02-26Insolvency

Liquidation in administration appointment of administrator.

Download
2019-11-05Confirmation statement

Confirmation statement with updates.

Download
2019-11-05Persons with significant control

Notification of a person with significant control.

Download
2019-11-05Persons with significant control

Change to a person with significant control.

Download
2019-10-11Mortgage

Mortgage satisfy charge full.

Download
2019-10-04Accounts

Accounts with accounts type total exemption full.

Download
2019-09-24Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-07-17Confirmation statement

Confirmation statement with no updates.

Download
2019-02-26Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-06-25Persons with significant control

Cessation of a person with significant control.

Download
2018-06-25Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.