About

Registered Number: 02745517
Date of Incorporation: 07/09/1992 (31 years and 9 months ago)
Company Status: Active
Registered Address: Linton Colliery, Linton, Morpeth, Northumberland, NE61 5SD

 

Having been setup in 1992, R. Thornton & Co. Ltd are based in Morpeth in Northumberland, it's status at Companies House is "Active". The company has 7 directors listed at Companies House. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HEADS, Nick 28 October 2019 - 1
BERESFORD, Scott 29 September 2008 28 October 2019 1
THORNTON, Gladys 01 August 1994 12 June 1999 1
THORNTON, John 12 June 1999 01 October 2000 1
THORNTON, John 01 August 1994 27 February 1998 1
THORNTON, Robert 07 September 1992 12 June 1999 1
THORNTON, William 01 August 1994 01 October 2000 1

Filing History

Document Type Date
CS01 - N/A 10 June 2020
MR01 - N/A 20 January 2020
CH01 - Change of particulars for director 16 December 2019
AAMD - Amended Accounts 26 November 2019
AP01 - Appointment of director 21 November 2019
TM01 - Termination of appointment of director 06 November 2019
AA - Annual Accounts 18 October 2019
CS01 - N/A 31 May 2019
AA - Annual Accounts 22 February 2019
CS01 - N/A 31 May 2018
AA - Annual Accounts 27 February 2018
CS01 - N/A 01 June 2017
AA - Annual Accounts 07 March 2017
AR01 - Annual Return 31 May 2016
AA - Annual Accounts 03 January 2016
AR01 - Annual Return 01 June 2015
AA - Annual Accounts 27 February 2015
AR01 - Annual Return 03 June 2014
AA - Annual Accounts 19 February 2014
AR01 - Annual Return 31 May 2013
AA - Annual Accounts 28 February 2013
AR01 - Annual Return 22 June 2012
CH03 - Change of particulars for secretary 22 June 2012
CH01 - Change of particulars for director 22 June 2012
CH01 - Change of particulars for director 22 June 2012
AA - Annual Accounts 28 February 2012
AR01 - Annual Return 29 July 2011
AA - Annual Accounts 17 February 2011
AR01 - Annual Return 13 September 2010
AA01 - Change of accounting reference date 12 July 2010
AA - Annual Accounts 02 December 2009
363a - Annual Return 08 September 2009
AA - Annual Accounts 18 May 2009
155(6)a - Declaration in relation to assistance for the acquisition of shares 13 October 2008
395 - Particulars of a mortgage or charge 11 October 2008
RESOLUTIONS - N/A 09 October 2008
RESOLUTIONS - N/A 09 October 2008
MEM/ARTS - N/A 09 October 2008
288b - Notice of resignation of directors or secretaries 08 October 2008
288b - Notice of resignation of directors or secretaries 08 October 2008
288b - Notice of resignation of directors or secretaries 08 October 2008
288a - Notice of appointment of directors or secretaries 08 October 2008
288a - Notice of appointment of directors or secretaries 08 October 2008
288a - Notice of appointment of directors or secretaries 08 October 2008
363a - Annual Return 08 October 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 October 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 October 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 October 2008
AA - Annual Accounts 25 March 2008
363s - Annual Return 22 November 2007
395 - Particulars of a mortgage or charge 22 May 2007
AA - Annual Accounts 14 May 2007
395 - Particulars of a mortgage or charge 14 March 2007
363s - Annual Return 19 September 2006
395 - Particulars of a mortgage or charge 07 September 2006
AA - Annual Accounts 28 June 2006
363s - Annual Return 17 November 2005
AA - Annual Accounts 10 December 2004
363s - Annual Return 05 October 2004
AA - Annual Accounts 23 March 2004
363s - Annual Return 30 October 2003
AA - Annual Accounts 12 June 2003
169 - Return by a company purchasing its own shares 14 February 2003
363s - Annual Return 09 October 2002
AA - Annual Accounts 19 December 2001
363s - Annual Return 24 October 2001
AA - Annual Accounts 04 May 2001
363s - Annual Return 02 October 2000
288a - Notice of appointment of directors or secretaries 02 October 2000
AA - Annual Accounts 10 May 2000
395 - Particulars of a mortgage or charge 23 February 2000
363s - Annual Return 08 September 1999
288b - Notice of resignation of directors or secretaries 09 July 1999
288b - Notice of resignation of directors or secretaries 09 July 1999
288a - Notice of appointment of directors or secretaries 09 July 1999
AA - Annual Accounts 10 June 1999
363s - Annual Return 20 October 1998
288b - Notice of resignation of directors or secretaries 21 May 1998
288b - Notice of resignation of directors or secretaries 10 March 1998
AA - Annual Accounts 09 March 1998
363s - Annual Return 03 October 1997
AA - Annual Accounts 05 February 1997
363s - Annual Return 07 October 1996
AA - Annual Accounts 07 June 1996
363s - Annual Return 02 October 1995
RESOLUTIONS - N/A 02 October 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 October 1995
123 - Notice of increase in nominal capital 02 October 1995
AA - Annual Accounts 16 June 1995
363a - Annual Return 09 January 1995
363(353) - N/A 09 January 1995
288 - N/A 15 November 1994
288 - N/A 15 November 1994
288 - N/A 15 November 1994
288 - N/A 14 November 1994
288 - N/A 14 November 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 November 1994
363s - Annual Return 14 November 1994
395 - Particulars of a mortgage or charge 06 July 1994
AA - Annual Accounts 30 June 1994
363s - Annual Return 30 September 1993
287 - Change in situation or address of Registered Office 25 April 1993
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 25 April 1993
288 - N/A 23 September 1992
NEWINC - New incorporation documents 07 September 1992

Mortgages & Charges

Description Date Status Charge by
A registered charge 16 January 2020 Outstanding

N/A

Debenture 29 September 2008 Outstanding

N/A

Legal charge 15 May 2007 Outstanding

N/A

Debenture 09 March 2007 Outstanding

N/A

Legal charge 25 August 2006 Fully Satisfied

N/A

Debenture 03 February 2000 Fully Satisfied

N/A

Legal charge 22 June 1994 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.