About

Registered Number: 02343769
Date of Incorporation: 06/02/1989 (35 years and 2 months ago)
Company Status: Active
Registered Address: Thornhill House Church Lane, Great Longstone, Bakewell, Derbyshire, DE45 1TB

 

Founded in 1989, The John Thornhill Memorial Trust have registered office in Bakewell, Derbyshire. This business has 17 directors listed at Companies House. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DUNCAN, James 27 October 2008 - 1
HULL, Margaret Hilary 31 October 2016 - 1
KENNING, Stephanie Jane 26 July 2010 - 1
THORNHILL, Lucy Sarah Alexandra, Dr 30 July 2017 - 1
THORNHILL, Sarah Jane 31 October 2016 - 1
WRIGHT, John Philip 31 October 2016 - 1
WRIGHT, Lucy Margaret 09 April 2001 - 1
BARTON, Stephen Guy Patrick 22 April 2004 31 January 2011 1
BROWN, Guy Maxwell N/A 21 March 1995 1
CUMMING, Robert Rothwell N/A 14 November 2000 1
FEINSTEIN, Penelope 09 April 2001 31 October 2017 1
GRANT, Alan Godfrey 13 October 2000 06 August 2007 1
MACFARLANE, Frances May 08 December 1997 09 October 2000 1
SPENCER, Pauline 25 January 2010 27 October 2014 1
THORNHILL, John David N/A 01 February 2017 1
THORNHILL, Karine N/A 22 January 1996 1
THORNHILL, Margaret N/A 24 May 2013 1

Filing History

Document Type Date
CS01 - N/A 21 November 2019
AA - Annual Accounts 20 November 2019
CS01 - N/A 03 December 2018
AA - Annual Accounts 29 November 2018
AP01 - Appointment of director 04 January 2018
AA - Annual Accounts 28 November 2017
CS01 - N/A 21 November 2017
TM01 - Termination of appointment of director 08 November 2017
TM01 - Termination of appointment of director 08 November 2017
TM02 - Termination of appointment of secretary 08 November 2017
TM01 - Termination of appointment of director 01 February 2017
CH01 - Change of particulars for director 01 February 2017
CH03 - Change of particulars for secretary 01 February 2017
AP01 - Appointment of director 29 November 2016
AP01 - Appointment of director 29 November 2016
CS01 - N/A 28 November 2016
TM01 - Termination of appointment of director 28 November 2016
AP01 - Appointment of director 28 November 2016
AA - Annual Accounts 21 November 2016
AA - Annual Accounts 15 December 2015
AR01 - Annual Return 23 November 2015
AA - Annual Accounts 18 December 2014
AR01 - Annual Return 05 December 2014
TM01 - Termination of appointment of director 05 December 2014
AR01 - Annual Return 29 November 2013
AA - Annual Accounts 21 November 2013
TM01 - Termination of appointment of director 06 November 2013
AR01 - Annual Return 29 November 2012
AA - Annual Accounts 26 November 2012
AR01 - Annual Return 19 December 2011
AA - Annual Accounts 24 November 2011
TM01 - Termination of appointment of director 14 April 2011
AA - Annual Accounts 04 January 2011
AR01 - Annual Return 22 November 2010
AP01 - Appointment of director 27 August 2010
AP01 - Appointment of director 19 February 2010
AR01 - Annual Return 19 January 2010
CH01 - Change of particulars for director 19 January 2010
CH01 - Change of particulars for director 19 January 2010
CH01 - Change of particulars for director 19 January 2010
CH01 - Change of particulars for director 19 January 2010
CH01 - Change of particulars for director 19 January 2010
CH01 - Change of particulars for director 19 January 2010
CH01 - Change of particulars for director 19 January 2010
CH01 - Change of particulars for director 19 January 2010
CH01 - Change of particulars for director 19 January 2010
CH01 - Change of particulars for director 19 January 2010
AA - Annual Accounts 14 January 2010
363a - Annual Return 27 January 2009
287 - Change in situation or address of Registered Office 27 January 2009
353 - Register of members 27 January 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 27 January 2009
AA - Annual Accounts 21 January 2009
288a - Notice of appointment of directors or secretaries 20 November 2008
288b - Notice of resignation of directors or secretaries 11 November 2008
363s - Annual Return 23 January 2008
AA - Annual Accounts 16 January 2008
288b - Notice of resignation of directors or secretaries 07 September 2007
AA - Annual Accounts 17 January 2007
363s - Annual Return 17 January 2007
288b - Notice of resignation of directors or secretaries 17 January 2007
288a - Notice of appointment of directors or secretaries 08 January 2007
288b - Notice of resignation of directors or secretaries 26 October 2006
AA - Annual Accounts 02 February 2006
363s - Annual Return 02 February 2006
288a - Notice of appointment of directors or secretaries 28 July 2005
AA - Annual Accounts 05 January 2005
363s - Annual Return 05 January 2005
288a - Notice of appointment of directors or secretaries 06 May 2004
AA - Annual Accounts 19 January 2004
363s - Annual Return 19 January 2004
AA - Annual Accounts 05 March 2003
363s - Annual Return 24 January 2003
288b - Notice of resignation of directors or secretaries 18 July 2002
RESOLUTIONS - N/A 06 February 2002
363s - Annual Return 23 January 2002
AA - Annual Accounts 23 January 2002
288b - Notice of resignation of directors or secretaries 28 October 2001
287 - Change in situation or address of Registered Office 28 October 2001
288a - Notice of appointment of directors or secretaries 28 October 2001
288a - Notice of appointment of directors or secretaries 30 April 2001
288a - Notice of appointment of directors or secretaries 30 April 2001
363s - Annual Return 10 January 2001
AA - Annual Accounts 10 January 2001
288b - Notice of resignation of directors or secretaries 28 November 2000
363s - Annual Return 18 February 2000
AA - Annual Accounts 22 October 1999
288a - Notice of appointment of directors or secretaries 14 October 1999
395 - Particulars of a mortgage or charge 11 August 1999
363s - Annual Return 05 February 1999
AA - Annual Accounts 06 October 1998
AAMD - Amended Accounts 11 February 1998
363s - Annual Return 25 January 1998
288a - Notice of appointment of directors or secretaries 09 January 1998
288a - Notice of appointment of directors or secretaries 07 January 1998
288a - Notice of appointment of directors or secretaries 06 January 1998
AA - Annual Accounts 31 December 1997
288b - Notice of resignation of directors or secretaries 16 December 1997
363s - Annual Return 06 February 1997
AA - Annual Accounts 03 December 1996
288 - N/A 30 January 1996
363s - Annual Return 11 January 1996
288 - N/A 21 November 1995
AA - Annual Accounts 09 November 1995
288 - N/A 20 April 1995
288 - N/A 20 April 1995
363s - Annual Return 26 January 1995
288 - N/A 26 January 1995
AA - Annual Accounts 15 January 1995
363s - Annual Return 24 March 1994
AA - Annual Accounts 31 January 1994
288 - N/A 11 May 1993
363s - Annual Return 01 February 1993
AA - Annual Accounts 26 January 1993
AA - Annual Accounts 02 April 1992
363s - Annual Return 07 February 1992
288 - N/A 16 December 1991
AA - Annual Accounts 30 April 1991
363a - Annual Return 05 February 1991
287 - Change in situation or address of Registered Office 05 November 1990
288 - N/A 21 April 1989
NEWINC - New incorporation documents 06 February 1989

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 09 August 1999 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.