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.
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 | : |
|
Registered Address | : | 889 Greenford Road, Greenford, Middlesex, UB6 0HE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
889, Greenford Road, Greenford, UB6 0HE | Secretary | 11 November 2020 | Active |
889, Greenford Road, Greenford, UB6 0HE | Director | 01 January 2022 | Active |
889, Greenford Road, Greenford, UB6 0HE | Director | 01 January 2023 | Active |
889, Greenford Road, Greenford, UB6 0HE | Director | 01 September 2021 | Active |
Lodge Farm, Eakring Road, Wellow, Newark, NG22 0EG | Secretary | 18 March 2000 | Active |
889, Greenford Road, Greenford, UB6 0HE | Secretary | 13 January 2006 | Active |
889, Greenford Road, Greenford, UB6 0HE | Secretary | 01 January 2017 | Active |
889, Greenford Road, Greenford, UB6 0HE | Secretary | 01 January 2017 | Active |
Manor Farm, Lower Slaughter, Cheltenham, GL54 2HP | Secretary | - | Active |
9 Fairlawn Park, St Leonards Hill, Windsor, SL4 4HL | Secretary | 24 March 2005 | Active |
10 Quorn Park, Paudy Lane, Barrow Upon Soar, Loughborough, LE12 8HL | Director | 09 November 1998 | Active |
12 Westbourne Park Villas, Paddington, London, W2 5EA | Director | 10 July 2002 | Active |
Moss Cottage, Castle Close, Bicester, OX27 0BY | Director | 25 June 1996 | Active |
889, Greenford Road, Greenford, UB6 0HE | Director | 18 July 2006 | Active |
40 Firs Road, Edwalton, Nottingham, NG12 4BX | Director | 08 May 2000 | Active |
Flat 2 The Grange, Harlow Oval, Harrogate, HG2 0DS | Director | 26 April 2004 | Active |
889, Greenford Road, Greenford, UB6 0HE | Director | 17 February 2017 | Active |
14 Bank Road Gardens, Bank Road, Matlock, DE4 3WE | Director | 14 December 1992 | Active |
Higham Cliffe, Higham, Alfreton, DE55 6EH | Director | 14 December 1992 | Active |
4 Douro Place, London, W8 5PH | Director | 29 June 1994 | Active |
Findel Business Center Complexe B, Rue De Treves, Findel, Luxembourg, | Director | 20 August 2015 | Active |
74 Helsinki Road, Sutton Fields Industrial Estate, Hull, HU7 0YW | Director | 05 April 2004 | Active |
Thornton Park, Somercotes, Derby, DE55 4XJ | Director | 25 October 2006 | Active |
Findel Business Centre, Complexe B, Rue De Treves, Findel, Luxembourg, | Director | 20 August 2015 | Active |
889, Greenford Road, Greenford, UB6 0HE | Director | 22 August 2019 | Active |
Red Barn House, Glen Road, Castle Bytham, NG33 4RJ | Director | 30 September 2002 | Active |
Thornton Park, Somercotes, Derby, DE55 4XJ | Director | 21 February 2012 | Active |
Grislow Field, Curbar, Sheffield, S32 3XF | Director | 14 December 1992 | Active |
26 Ladywood Road, Four Oaks, Sutton Coldfield, B74 2QN | Director | 10 February 1997 | Active |
Thornton Park, Somercotes, Derby, DE55 4XJ | Director | 01 November 2012 | Active |
15 Rowland Court, Alfreton, Derby, DE55 7DZ | Director | - | Active |
15 Bishops Court, Bishops Bridge Road, London, W2 6BE | Director | 28 June 1999 | Active |
Thornton Park, Somercotes, Derby, DE55 4XJ | Director | 04 January 2011 | Active |
Grove House, Nobottle, NN7 4HJ | Director | 14 December 1992 | Active |
Thornton Park, Somercotes, Derby, DE55 4XJ | Director | 05 December 2008 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-13 | Officers | Change person director company with change date. | Download |
2023-12-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-08 | Officers | Second filing of director appointment with name. | Download |
2023-05-25 | Accounts | Accounts with accounts type full. | Download |
2023-05-04 | Persons with significant control | Notification of a person with significant control. | Download |
2023-05-04 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-01-10 | Officers | Appoint person director company with name date. | Download |
2023-01-06 | Officers | Termination director company with name termination date. | Download |
2022-11-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-08 | Accounts | Accounts with accounts type full. | Download |
2022-01-14 | Officers | Appoint person director company with name date. | Download |
2022-01-04 | Officers | Termination director company with name termination date. | Download |
2021-12-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-01 | Officers | Appoint person director company with name date. | Download |
2021-09-01 | Officers | Termination director company with name termination date. | Download |
2021-06-03 | Accounts | Accounts with accounts type full. | Download |
2020-12-02 | Confirmation statement | Confirmation statement with updates. | Download |
2020-12-01 | Officers | Appoint person secretary company with name date. | Download |
2020-12-01 | Officers | Termination secretary company with name termination date. | Download |
2020-10-21 | Capital | Capital allotment shares. | Download |
2020-08-05 | Accounts | Accounts with accounts type full. | Download |
2019-12-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-19 | Officers | Appoint person director company with name date. | Download |
2019-12-19 | Officers | Termination director company with name termination date. | Download |
2019-09-05 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.