This company is commonly known as Thornton & Ross Limited. The company was founded 101 years ago and was given the registration number 00185947. The firm's registered office is in . You can find them at Linthwaite, Nr Huddersfield, , . This company's SIC code is 20412 - Manufacture of cleaning and polishing preparations.
Name | : | THORNTON & ROSS LIMITED |
---|---|---|
Company Number | : | 00185947 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 23 November 1922 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Linthwaite, Nr Huddersfield, HD7 5QH |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Linthwaite Labs, Manchester Road, Linthwaite, Huddersfield, England, HD7 5QH | Director | 01 September 2023 | Active |
Linthwaite Labs, Manchester Road, Linthwaite, Huddersfield, England, HD7 5QH | Director | 01 August 2023 | Active |
Linthwaite, Nr Huddersfield, HD7 5QH | Secretary | 01 May 2016 | Active |
Linthwaite, Nr Huddersfield, HD7 5QH | Secretary | - | Active |
Linthwaite Labs, Manchester Road, Linthwaite, Huddersfield, England, HD7 5QH | Secretary | 06 April 2018 | Active |
The Sunday School, Briestfield, Dewsbury, WF12 0NX | Director | 26 November 2002 | Active |
Linthwaite, Nr Huddersfield, HD7 5QH | Director | 20 February 1997 | Active |
5 Platting Road, Lydgate, Saddleworth, OL4 4DL | Director | 19 October 2000 | Active |
Linthwaite Labs, Manchester Road, Linthwaite, Huddersfield, England, HD7 5QH | Director | 04 September 2018 | Active |
Linthwaite, Nr Huddersfield, HD7 5QH | Director | 31 December 2018 | Active |
Linthwaite, Nr Huddersfield, HD7 5QH | Director | 30 September 2009 | Active |
86 Red Lane, Meltham, Huddersfield, HD7 3LJ | Director | - | Active |
Linthwaite, Nr Huddersfield, HD7 5QH | Director | 19 June 2012 | Active |
Linthwaite, Nr Huddersfield, HD7 5QH | Director | 31 October 2016 | Active |
Linthwaite, Nr Huddersfield, HD7 5QH | Director | 11 April 2006 | Active |
Linthwaite, Nr Huddersfield, HD7 5QH | Director | 30 March 1998 | Active |
Linthwaite, Nr Huddersfield, HD7 5QH | Director | 23 October 2001 | Active |
Nymaal Flat House, Linthwaite, Huddersfield, HD7 5PR | Director | - | Active |
Linthwaite Labs, Manchester Road, Linthwaite, Huddersfield, England, HD7 5QH | Director | 31 January 2023 | Active |
Butterworth Hill Farm, Outlane, Huddersfield, HD3 3FQ | Director | - | Active |
Linthwaite, Nr Huddersfield, HD7 5QH | Director | 02 December 2019 | Active |
Linthwaite, Nr Huddersfield, HD7 5QH | Director | 14 February 2014 | Active |
1 Woodsome Lees, Kirkburton, Huddersfield, HD8 0PJ | Director | - | Active |
5 Woodsome Lees, Kirkburton, Huddersfield, HD8 0PJ | Director | - | Active |
5 Woodsome Lees, Kirkburton, Huddersfield, HD8 0PJ | Director | - | Active |
Wychwood 27 Morland Avenue, Leicester, LE2 2PF | Director | - | Active |
93 Lamb Hall Road, Longwood, Huddersfield, HD3 3TH | Director | - | Active |
Stada Uk Holdings Ltd | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 200, Longwater Avenue, Reading, England, RG2 6GP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-10 | Officers | Change person director company with change date. | Download |
2023-09-04 | Officers | Appoint person director company with name date. | Download |
2023-09-04 | Officers | Termination director company with name termination date. | Download |
2023-08-29 | Accounts | Accounts with accounts type full. | Download |
2023-08-04 | Officers | Appoint person director company with name date. | Download |
2023-04-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-22 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-01-31 | Officers | Appoint person director company with name date. | Download |
2023-01-31 | Officers | Termination director company with name termination date. | Download |
2023-01-31 | Officers | Termination secretary company with name termination date. | Download |
2023-01-16 | Address | Change registered office address company with date old address new address. | Download |
2022-11-24 | Address | Change registered office address company with date old address new address. | Download |
2022-11-04 | Accounts | Accounts with accounts type full. | Download |
2022-11-03 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-10-11 | Officers | Termination director company with name termination date. | Download |
2022-05-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-04 | Accounts | Accounts with accounts type full. | Download |
2021-04-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-31 | Accounts | Accounts with accounts type full. | Download |
2020-05-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-19 | Officers | Appoint person director company with name date. | Download |
2019-12-18 | Officers | Termination director company with name termination date. | Download |
2019-10-10 | Accounts | Accounts with accounts type full. | Download |
2019-05-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-02-07 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.