About

Registered Number: 03462809
Date of Incorporation: 10/11/1997 (26 years and 5 months ago)
Company Status: Active
Registered Address: 16-18 Lloyd Street, Altrincham, Cheshire, WA14 2DE

 

Established in 1997, Thornley Groves (Nw) Ltd are based in Cheshire, it's status is listed as "Active". There are 3 directors listed for this organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
HAMILTON, Robert 02 June 2014 - 1
POWELL, Vernon David 11 September 2013 02 June 2014 1
DOWNS NOMINEES LIMITED 18 June 2008 11 September 2013 1

Filing History

Document Type Date
CS01 - N/A 11 October 2019
PARENT_ACC - N/A 23 September 2019
AGREEMENT1 - N/A 23 September 2019
GUARANTEE1 - N/A 23 September 2019
TM01 - Termination of appointment of director 22 January 2019
CS01 - N/A 12 October 2018
PARENT_ACC - N/A 06 September 2018
GUARANTEE1 - N/A 06 September 2018
AGREEMENT1 - N/A 06 September 2018
CS01 - N/A 12 October 2017
PARENT_ACC - N/A 15 May 2017
GUARANTEE1 - N/A 15 May 2017
AGREEMENT1 - N/A 15 May 2017
CS01 - N/A 24 November 2016
AA - Annual Accounts 02 September 2016
CH01 - Change of particulars for director 31 August 2016
CH01 - Change of particulars for director 31 August 2016
CH01 - Change of particulars for director 31 August 2016
CH01 - Change of particulars for director 31 August 2016
AR01 - Annual Return 08 December 2015
AA - Annual Accounts 21 September 2015
TM01 - Termination of appointment of director 05 August 2015
AR01 - Annual Return 17 November 2014
AA - Annual Accounts 22 September 2014
TM02 - Termination of appointment of secretary 10 June 2014
TM01 - Termination of appointment of director 10 June 2014
AP01 - Appointment of director 10 June 2014
AP03 - Appointment of secretary 06 June 2014
AR01 - Annual Return 23 December 2013
CH01 - Change of particulars for director 23 December 2013
AP03 - Appointment of secretary 21 October 2013
AP01 - Appointment of director 21 October 2013
AA - Annual Accounts 23 September 2013
TM02 - Termination of appointment of secretary 17 September 2013
AP01 - Appointment of director 17 September 2013
AP01 - Appointment of director 17 September 2013
MR04 - N/A 14 September 2013
MR04 - N/A 14 September 2013
AR01 - Annual Return 14 November 2012
CH01 - Change of particulars for director 30 October 2012
CH01 - Change of particulars for director 29 October 2012
AA - Annual Accounts 27 September 2012
AR01 - Annual Return 15 November 2011
AA - Annual Accounts 18 April 2011
AR01 - Annual Return 21 December 2010
AA - Annual Accounts 14 June 2010
AR01 - Annual Return 24 November 2009
AA - Annual Accounts 04 June 2009
AA - Annual Accounts 16 January 2009
363a - Annual Return 21 November 2008
288a - Notice of appointment of directors or secretaries 03 July 2008
288b - Notice of resignation of directors or secretaries 23 June 2008
288b - Notice of resignation of directors or secretaries 23 June 2008
363a - Annual Return 13 November 2007
288c - Notice of change of directors or secretaries or in their particulars 13 November 2007
AA - Annual Accounts 10 May 2007
363a - Annual Return 15 November 2006
288c - Notice of change of directors or secretaries or in their particulars 15 November 2006
AA - Annual Accounts 25 September 2006
363s - Annual Return 11 November 2005
AA - Annual Accounts 05 October 2005
363s - Annual Return 03 November 2004
AA - Annual Accounts 28 September 2004
363s - Annual Return 03 November 2003
AA - Annual Accounts 24 October 2003
288a - Notice of appointment of directors or secretaries 25 February 2003
288b - Notice of resignation of directors or secretaries 25 February 2003
363s - Annual Return 07 January 2003
AA - Annual Accounts 29 October 2002
287 - Change in situation or address of Registered Office 25 February 2002
363s - Annual Return 19 November 2001
AA - Annual Accounts 20 August 2001
395 - Particulars of a mortgage or charge 22 March 2001
363s - Annual Return 10 November 2000
AA - Annual Accounts 07 July 2000
363s - Annual Return 07 December 1999
AA - Annual Accounts 09 September 1999
363s - Annual Return 09 December 1998
287 - Change in situation or address of Registered Office 09 December 1998
395 - Particulars of a mortgage or charge 23 March 1998
288a - Notice of appointment of directors or secretaries 31 December 1997
288a - Notice of appointment of directors or secretaries 31 December 1997
225 - Change of Accounting Reference Date 31 December 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 December 1997
288b - Notice of resignation of directors or secretaries 12 November 1997
NEWINC - New incorporation documents 10 November 1997

Mortgages & Charges

Description Date Status Charge by
Debenture 10 March 2001 Fully Satisfied

N/A

Deed of charge 11 March 1998 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.