About

Registered Number: 03029816
Date of Incorporation: 07/03/1995 (29 years and 1 month ago)
Company Status: Active
Registered Address: Devonshire Villa 52 Stuart Road, Stoke, Plymouth, Devon, PL3 4EE

 

Having been setup in 1995, Thornbury Manufacturing Ltd have registered office in Plymouth, Devon, it's status is listed as "Active". There are 6 directors listed as Tillyer, Gary, Walsh, Michael Christopher, Walsh, Richard Christopher, Walsh, Suzanne, Daley, David Christopher, Eccles, John Anthony for the company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TILLYER, Gary 01 May 2004 - 1
WALSH, Michael Christopher 20 February 2019 - 1
WALSH, Richard Christopher 07 March 1995 - 1
WALSH, Suzanne 01 May 2004 - 1
DALEY, David Christopher 07 March 1995 30 April 1999 1
ECCLES, John Anthony 07 March 1995 30 April 1999 1

Filing History

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

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 13 July 2001 Outstanding

N/A

Mortgage debenture 23 March 1999 Outstanding

N/A

Mortgage debenture 16 August 1995 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.