About

Registered Number: 04722111
Date of Incorporation: 03/04/2003 (21 years and 1 month ago)
Company Status: Active
Registered Address: Unit 6, Kirk Sandall Ind Est, Sandall Stones Road, Kirk Sandall, Doncaster, DN3 1QR

 

Thorndell Holdings Ltd was founded on 03 April 2003 with its registered office in Kirk Sandall in Doncaster. There are 3 directors listed as Barker, Penny Lee, Thompson, Paul Marc, Maxey, Tracey Ann for the organisation at Companies House. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BARKER, Penny Lee 03 April 2003 - 1
THOMPSON, Paul Marc 03 April 2003 - 1
Secretary Name Appointed Resigned Total Appointments
MAXEY, Tracey Ann 03 April 2003 22 January 2007 1

Filing History

Document Type Date
CS01 - N/A 30 April 2020
AA - Annual Accounts 09 July 2019
CS01 - N/A 16 April 2019
AA - Annual Accounts 11 May 2018
CS01 - N/A 09 April 2018
AA - Annual Accounts 28 September 2017
CS01 - N/A 03 April 2017
AA - Annual Accounts 29 September 2016
AR01 - Annual Return 19 April 2016
AA - Annual Accounts 25 June 2015
AR01 - Annual Return 21 April 2015
AA - Annual Accounts 12 June 2014
AR01 - Annual Return 09 April 2014
AA - Annual Accounts 05 June 2013
AR01 - Annual Return 26 April 2013
AA - Annual Accounts 30 May 2012
AR01 - Annual Return 13 April 2012
AA - Annual Accounts 12 May 2011
AR01 - Annual Return 14 April 2011
AA - Annual Accounts 27 May 2010
AR01 - Annual Return 26 April 2010
CH01 - Change of particulars for director 23 April 2010
CH03 - Change of particulars for secretary 23 April 2010
CH01 - Change of particulars for director 23 April 2010
AA - Annual Accounts 28 October 2009
363a - Annual Return 29 April 2009
AA - Annual Accounts 06 August 2008
363a - Annual Return 16 April 2008
AA - Annual Accounts 22 November 2007
363s - Annual Return 27 June 2007
288b - Notice of resignation of directors or secretaries 18 February 2007
288a - Notice of appointment of directors or secretaries 18 February 2007
AA - Annual Accounts 06 December 2006
363s - Annual Return 13 April 2006
AA - Annual Accounts 23 September 2005
363s - Annual Return 11 April 2005
AA - Annual Accounts 06 October 2004
363s - Annual Return 08 May 2004
225 - Change of Accounting Reference Date 24 January 2004
395 - Particulars of a mortgage or charge 21 June 2003
288b - Notice of resignation of directors or secretaries 12 April 2003
288b - Notice of resignation of directors or secretaries 12 April 2003
288a - Notice of appointment of directors or secretaries 12 April 2003
288a - Notice of appointment of directors or secretaries 12 April 2003
288a - Notice of appointment of directors or secretaries 12 April 2003
NEWINC - New incorporation documents 03 April 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 18 June 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.