UKBizDB.co.uk

THORNTONS LIMITED

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

This company is commonly known as Thorntons Limited. The company was founded 102 years ago and was given the registration number 00174706. The firm's registered office is in GREENFORD. You can find them at 889 Greenford Road, , Greenford, Middlesex. This company's SIC code is 10821 - Manufacture of cocoa and chocolate confectionery.

Company Information

Name:THORNTONS LIMITED
Company Number:00174706
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 May 1921
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 10821 - Manufacture of cocoa and chocolate confectionery

Office Address & Contact

Registered Address:889 Greenford Road, Greenford, Middlesex, UB6 0HE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
889, Greenford Road, Greenford, UB6 0HE

Secretary11 November 2020Active
889, Greenford Road, Greenford, UB6 0HE

Director01 January 2022Active
889, Greenford Road, Greenford, UB6 0HE

Director01 January 2023Active
889, Greenford Road, Greenford, UB6 0HE

Director01 September 2021Active
Lodge Farm, Eakring Road, Wellow, Newark, NG22 0EG

Secretary18 March 2000Active
889, Greenford Road, Greenford, UB6 0HE

Secretary13 January 2006Active
889, Greenford Road, Greenford, UB6 0HE

Secretary01 January 2017Active
889, Greenford Road, Greenford, UB6 0HE

Secretary01 January 2017Active
Manor Farm, Lower Slaughter, Cheltenham, GL54 2HP

Secretary-Active
9 Fairlawn Park, St Leonards Hill, Windsor, SL4 4HL

Secretary24 March 2005Active
10 Quorn Park, Paudy Lane, Barrow Upon Soar, Loughborough, LE12 8HL

Director09 November 1998Active
12 Westbourne Park Villas, Paddington, London, W2 5EA

Director10 July 2002Active
Moss Cottage, Castle Close, Bicester, OX27 0BY

Director25 June 1996Active
889, Greenford Road, Greenford, UB6 0HE

Director18 July 2006Active
40 Firs Road, Edwalton, Nottingham, NG12 4BX

Director08 May 2000Active
Flat 2 The Grange, Harlow Oval, Harrogate, HG2 0DS

Director26 April 2004Active
889, Greenford Road, Greenford, UB6 0HE

Director17 February 2017Active
14 Bank Road Gardens, Bank Road, Matlock, DE4 3WE

Director14 December 1992Active
Higham Cliffe, Higham, Alfreton, DE55 6EH

Director14 December 1992Active
4 Douro Place, London, W8 5PH

Director29 June 1994Active
Findel Business Center Complexe B, Rue De Treves, Findel, Luxembourg,

Director20 August 2015Active
74 Helsinki Road, Sutton Fields Industrial Estate, Hull, HU7 0YW

Director05 April 2004Active
Thornton Park, Somercotes, Derby, DE55 4XJ

Director25 October 2006Active
Findel Business Centre, Complexe B, Rue De Treves, Findel, Luxembourg,

Director20 August 2015Active
889, Greenford Road, Greenford, UB6 0HE

Director22 August 2019Active
Red Barn House, Glen Road, Castle Bytham, NG33 4RJ

Director30 September 2002Active
Thornton Park, Somercotes, Derby, DE55 4XJ

Director21 February 2012Active
Grislow Field, Curbar, Sheffield, S32 3XF

Director14 December 1992Active
26 Ladywood Road, Four Oaks, Sutton Coldfield, B74 2QN

Director10 February 1997Active
Thornton Park, Somercotes, Derby, DE55 4XJ

Director01 November 2012Active
15 Rowland Court, Alfreton, Derby, DE55 7DZ

Director-Active
15 Bishops Court, Bishops Bridge Road, London, W2 6BE

Director28 June 1999Active
Thornton Park, Somercotes, Derby, DE55 4XJ

Director04 January 2011Active
Grove House, Nobottle, NN7 4HJ

Director14 December 1992Active
Thornton Park, Somercotes, Derby, DE55 4XJ

Director05 December 2008Active

People with Significant Control

Ferrero International S.A.
Notified on:23 August 2022
Status:Active
Country of residence:Luxembourg
Address:Luxembourg, 6, Route De Trèves, Luxembourg, Luxembourg, L-2633
Nature of control:
  • Ownership of shares 75 to 100 percent
Ferholding Uk Ltd
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:889, Greenford Road, Greenford, England, UB6 0HE
Nature of control:
  • Ownership of shares 75 to 100 percent

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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-13Officers

Change person director company with change date.

Download
2023-12-28Confirmation statement

Confirmation statement with no updates.

Download
2023-09-08Officers

Second filing of director appointment with name.

Download
2023-05-25Accounts

Accounts with accounts type full.

Download
2023-05-04Persons with significant control

Notification of a person with significant control.

Download
2023-05-04Persons with significant control

Cessation of a person with significant control.

Download
2023-01-10Officers

Appoint person director company with name date.

Download
2023-01-06Officers

Termination director company with name termination date.

Download
2022-11-28Confirmation statement

Confirmation statement with no updates.

Download
2022-06-08Accounts

Accounts with accounts type full.

Download
2022-01-14Officers

Appoint person director company with name date.

Download
2022-01-04Officers

Termination director company with name termination date.

Download
2021-12-02Confirmation statement

Confirmation statement with no updates.

Download
2021-09-01Officers

Appoint person director company with name date.

Download
2021-09-01Officers

Termination director company with name termination date.

Download
2021-06-03Accounts

Accounts with accounts type full.

Download
2020-12-02Confirmation statement

Confirmation statement with updates.

Download
2020-12-01Officers

Appoint person secretary company with name date.

Download
2020-12-01Officers

Termination secretary company with name termination date.

Download
2020-10-21Capital

Capital allotment shares.

Download
2020-08-05Accounts

Accounts with accounts type full.

Download
2019-12-19Confirmation statement

Confirmation statement with no updates.

Download
2019-12-19Officers

Appoint person director company with name date.

Download
2019-12-19Officers

Termination director company with name termination date.

Download
2019-09-05Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.