About

Registered Number: 03434775
Date of Incorporation: 16/09/1997 (27 years and 7 months ago)
Company Status: Active
Registered Address: C/O Nbc Group Limited, Crown Works Orleton Lane, Wellington Telford, Shropshire, TF1 2BG

 

Founded in 1997, F W Thornton & Son Ltd have registered office in Shropshire. We do not know the number of employees at this business. The companies directors are listed as Griffiths, Susan Catherine, Thornton, Richard Gifford Campion, Thornton, David Richard, Thornton, Jean Lucy in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GRIFFITHS, Susan Catherine 04 April 2019 - 1
THORNTON, Richard Gifford Campion 04 April 2019 - 1
THORNTON, David Richard 16 September 1997 08 January 2019 1
THORNTON, Jean Lucy 16 September 1997 04 April 2019 1

Filing History

Document Type Date
CS01 - N/A 24 September 2020
AA - Annual Accounts 22 January 2020
CS01 - N/A 16 September 2019
RESOLUTIONS - N/A 26 July 2019
CC04 - Statement of companies objects 26 July 2019
AA - Annual Accounts 15 April 2019
TM01 - Termination of appointment of director 04 April 2019
TM01 - Termination of appointment of director 04 April 2019
TM02 - Termination of appointment of secretary 04 April 2019
AP01 - Appointment of director 04 April 2019
AP01 - Appointment of director 04 April 2019
CS01 - N/A 25 September 2018
AA - Annual Accounts 22 December 2017
CS01 - N/A 08 November 2017
AA - Annual Accounts 29 November 2016
CS01 - N/A 28 September 2016
AA - Annual Accounts 17 December 2015
AR01 - Annual Return 18 September 2015
AA - Annual Accounts 17 March 2015
AR01 - Annual Return 18 September 2014
AA - Annual Accounts 24 September 2013
AR01 - Annual Return 16 September 2013
AA - Annual Accounts 12 April 2013
AR01 - Annual Return 21 September 2012
AR01 - Annual Return 30 September 2011
AA - Annual Accounts 31 August 2011
AA - Annual Accounts 19 May 2011
DISS40 - Notice of striking-off action discontinued 05 February 2011
AR01 - Annual Return 03 February 2011
GAZ1 - First notification of strike-off action in London Gazette 25 January 2011
AR01 - Annual Return 26 October 2009
AA - Annual Accounts 02 October 2009
AA - Annual Accounts 23 July 2009
363a - Annual Return 20 November 2008
363a - Annual Return 29 September 2008
AA - Annual Accounts 23 May 2008
AA - Annual Accounts 15 April 2007
363s - Annual Return 24 October 2006
AA - Annual Accounts 10 February 2006
363s - Annual Return 26 September 2005
AA - Annual Accounts 14 April 2005
363s - Annual Return 28 September 2004
AA - Annual Accounts 30 December 2003
363s - Annual Return 26 November 2003
AA - Annual Accounts 12 February 2003
363s - Annual Return 30 September 2002
AA - Annual Accounts 05 June 2002
363s - Annual Return 03 October 2001
AA - Annual Accounts 05 June 2001
363s - Annual Return 15 September 2000
AA - Annual Accounts 10 May 2000
363s - Annual Return 10 November 1999
AA - Annual Accounts 31 January 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 October 1998
363s - Annual Return 21 October 1998
225 - Change of Accounting Reference Date 17 March 1998
288b - Notice of resignation of directors or secretaries 18 September 1997
NEWINC - New incorporation documents 16 September 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.