About

Registered Number: 03010412
Date of Incorporation: 11/01/1995 (30 years and 3 months ago)
Company Status: Active
Registered Address: ABBEY HOUSE HOTEL, Abbey Road, Barrow In Furness, Cumbria, LA13 0PA

 

Founded in 1995, Thornsett Vale Ltd have registered office in Barrow In Furness, Cumbria, it's status at Companies House is "Active". We do not know the number of employees at this organisation. There are 4 directors listed for the company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KILROE, Cassie Marie 06 December 2012 - 1
LANGWALLNER, Andrew 12 February 2013 - 1
KILROE, Martin Gerard 21 March 2018 09 March 2020 1
Secretary Name Appointed Resigned Total Appointments
LOVEDAY, Robert 11 January 1995 12 January 1995 1

Filing History

Document Type Date
CH01 - Change of particulars for director 18 March 2020
TM01 - Termination of appointment of director 16 March 2020
AA - Annual Accounts 02 March 2020
CS01 - N/A 19 November 2019
AA - Annual Accounts 23 April 2019
CS01 - N/A 01 December 2018
CH01 - Change of particulars for director 08 May 2018
AP01 - Appointment of director 21 March 2018
AA - Annual Accounts 19 March 2018
PSC01 - N/A 29 January 2018
PSC07 - N/A 29 January 2018
CS01 - N/A 07 December 2017
AA - Annual Accounts 17 May 2017
TM01 - Termination of appointment of director 19 December 2016
CS01 - N/A 06 December 2016
SH06 - Notice of cancellation of shares 16 November 2016
SH03 - Return of purchase of own shares 16 November 2016
RESOLUTIONS - N/A 08 November 2016
AA - Annual Accounts 18 February 2016
AR01 - Annual Return 02 December 2015
AA - Annual Accounts 22 April 2015
AR01 - Annual Return 10 December 2014
MR04 - N/A 02 April 2014
MR01 - N/A 04 March 2014
AA - Annual Accounts 28 February 2014
AR01 - Annual Return 12 December 2013
AA - Annual Accounts 25 February 2013
AP01 - Appointment of director 19 February 2013
AP01 - Appointment of director 18 December 2012
AP01 - Appointment of director 18 December 2012
TM01 - Termination of appointment of director 18 December 2012
AR01 - Annual Return 05 December 2012
TM01 - Termination of appointment of director 05 December 2012
AA - Annual Accounts 19 January 2012
MG01 - Particulars of a mortgage or charge 21 December 2011
AR01 - Annual Return 08 December 2011
AA - Annual Accounts 18 March 2011
AR01 - Annual Return 21 December 2010
AA - Annual Accounts 14 May 2010
AR01 - Annual Return 27 January 2010
CH01 - Change of particulars for director 25 January 2010
AA - Annual Accounts 08 June 2009
RESOLUTIONS - N/A 13 May 2009
MEM/ARTS - N/A 13 May 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 13 May 2009
288a - Notice of appointment of directors or secretaries 08 February 2009
288a - Notice of appointment of directors or secretaries 08 February 2009
288a - Notice of appointment of directors or secretaries 08 February 2009
363a - Annual Return 16 January 2009
288b - Notice of resignation of directors or secretaries 07 October 2008
288a - Notice of appointment of directors or secretaries 06 October 2008
287 - Change in situation or address of Registered Office 18 September 2008
288a - Notice of appointment of directors or secretaries 18 September 2008
288a - Notice of appointment of directors or secretaries 18 September 2008
363a - Annual Return 05 February 2008
AA - Annual Accounts 24 January 2008
AA - Annual Accounts 30 May 2007
363a - Annual Return 30 January 2007
288c - Notice of change of directors or secretaries or in their particulars 30 January 2007
AA - Annual Accounts 16 February 2006
363a - Annual Return 17 January 2006
288c - Notice of change of directors or secretaries or in their particulars 17 January 2006
AA - Annual Accounts 16 May 2005
287 - Change in situation or address of Registered Office 07 March 2005
363s - Annual Return 14 February 2005
AA - Annual Accounts 15 July 2004
288a - Notice of appointment of directors or secretaries 01 April 2004
288b - Notice of resignation of directors or secretaries 01 April 2004
363s - Annual Return 05 February 2004
AA - Annual Accounts 10 June 2003
363s - Annual Return 21 January 2003
AA - Annual Accounts 11 June 2002
363s - Annual Return 19 February 2002
AA - Annual Accounts 16 March 2001
363s - Annual Return 15 January 2001
RESOLUTIONS - N/A 11 December 2000
RESOLUTIONS - N/A 11 December 2000
RESOLUTIONS - N/A 11 December 2000
AA - Annual Accounts 16 August 2000
287 - Change in situation or address of Registered Office 07 March 2000
363s - Annual Return 14 January 2000
AA - Annual Accounts 03 August 1999
287 - Change in situation or address of Registered Office 18 February 1999
363s - Annual Return 05 February 1999
AA - Annual Accounts 03 August 1998
363s - Annual Return 10 February 1998
AA - Annual Accounts 18 November 1997
287 - Change in situation or address of Registered Office 02 July 1997
287 - Change in situation or address of Registered Office 04 May 1997
AA - Annual Accounts 27 March 1997
363s - Annual Return 17 January 1997
SA - Shares agreement 31 October 1996
88(2)O - Return of allotments of shares issued for other than cash - original document 31 October 1996
88(2)P - N/A 10 October 1996
RESOLUTIONS - N/A 13 May 1996
RESOLUTIONS - N/A 13 May 1996
123 - Notice of increase in nominal capital 13 May 1996
363s - Annual Return 18 February 1996
288 - N/A 23 November 1995
288 - N/A 23 November 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 12 September 1995
288 - N/A 18 January 1995
288 - N/A 18 January 1995
NEWINC - New incorporation documents 11 January 1995

Mortgages & Charges

Description Date Status Charge by
A registered charge 26 February 2014 Outstanding

N/A

Debenture 16 December 2011 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.