UKBizDB.co.uk

THORNTON & ROSS LIMITED

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

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.

Company Information

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:
  • 20412 - Manufacture of cleaning and polishing preparations
  • 21100 - Manufacture of basic pharmaceutical products

Office Address & Contact

Registered Address:Linthwaite, Nr Huddersfield, HD7 5QH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Linthwaite Labs, Manchester Road, Linthwaite, Huddersfield, England, HD7 5QH

Director01 September 2023Active
Linthwaite Labs, Manchester Road, Linthwaite, Huddersfield, England, HD7 5QH

Director01 August 2023Active
Linthwaite, Nr Huddersfield, HD7 5QH

Secretary01 May 2016Active
Linthwaite, Nr Huddersfield, HD7 5QH

Secretary-Active
Linthwaite Labs, Manchester Road, Linthwaite, Huddersfield, England, HD7 5QH

Secretary06 April 2018Active
The Sunday School, Briestfield, Dewsbury, WF12 0NX

Director26 November 2002Active
Linthwaite, Nr Huddersfield, HD7 5QH

Director20 February 1997Active
5 Platting Road, Lydgate, Saddleworth, OL4 4DL

Director19 October 2000Active
Linthwaite Labs, Manchester Road, Linthwaite, Huddersfield, England, HD7 5QH

Director04 September 2018Active
Linthwaite, Nr Huddersfield, HD7 5QH

Director31 December 2018Active
Linthwaite, Nr Huddersfield, HD7 5QH

Director30 September 2009Active
86 Red Lane, Meltham, Huddersfield, HD7 3LJ

Director-Active
Linthwaite, Nr Huddersfield, HD7 5QH

Director19 June 2012Active
Linthwaite, Nr Huddersfield, HD7 5QH

Director31 October 2016Active
Linthwaite, Nr Huddersfield, HD7 5QH

Director11 April 2006Active
Linthwaite, Nr Huddersfield, HD7 5QH

Director30 March 1998Active
Linthwaite, Nr Huddersfield, HD7 5QH

Director23 October 2001Active
Nymaal Flat House, Linthwaite, Huddersfield, HD7 5PR

Director-Active
Linthwaite Labs, Manchester Road, Linthwaite, Huddersfield, England, HD7 5QH

Director31 January 2023Active
Butterworth Hill Farm, Outlane, Huddersfield, HD3 3FQ

Director-Active
Linthwaite, Nr Huddersfield, HD7 5QH

Director02 December 2019Active
Linthwaite, Nr Huddersfield, HD7 5QH

Director14 February 2014Active
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

People with Significant Control

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:
  • 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-10Officers

Change person director company with change date.

Download
2023-09-04Officers

Appoint person director company with name date.

Download
2023-09-04Officers

Termination director company with name termination date.

Download
2023-08-29Accounts

Accounts with accounts type full.

Download
2023-08-04Officers

Appoint person director company with name date.

Download
2023-04-28Confirmation statement

Confirmation statement with no updates.

Download
2023-02-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-01-31Officers

Appoint person director company with name date.

Download
2023-01-31Officers

Termination director company with name termination date.

Download
2023-01-31Officers

Termination secretary company with name termination date.

Download
2023-01-16Address

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

Download
2022-11-24Address

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

Download
2022-11-04Accounts

Accounts with accounts type full.

Download
2022-11-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-10-11Officers

Termination director company with name termination date.

Download
2022-05-03Confirmation statement

Confirmation statement with no updates.

Download
2022-01-04Accounts

Accounts with accounts type full.

Download
2021-04-27Confirmation statement

Confirmation statement with no updates.

Download
2020-12-31Accounts

Accounts with accounts type full.

Download
2020-05-13Confirmation statement

Confirmation statement with no updates.

Download
2019-12-19Officers

Appoint person director company with name date.

Download
2019-12-18Officers

Termination director company with name termination date.

Download
2019-10-10Accounts

Accounts with accounts type full.

Download
2019-05-01Confirmation statement

Confirmation statement with no updates.

Download
2019-02-07Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.