About

Registered Number: 02544446
Date of Incorporation: 01/10/1990 (33 years and 7 months ago)
Company Status: Active
Registered Address: 69 Bryher Island, Port Solent, Portsmouth, Hampshire, PO6 4UF

 

Founded in 1990, Thornton & Davies Ltd has its registered office in Hampshire, it's status at Companies House is "Active". We don't know the number of employees at the organisation. There are 2 directors listed as Lagesse, Peter Henri, Morris, Robert John for Thornton & Davies Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MORRIS, Robert John N/A 21 October 1996 1
Secretary Name Appointed Resigned Total Appointments
LAGESSE, Peter Henri N/A 18 October 1996 1

Filing History

Document Type Date
CS01 - N/A 02 October 2020
CS01 - N/A 01 October 2019
AA - Annual Accounts 09 July 2019
AA - Annual Accounts 12 October 2018
CS01 - N/A 03 October 2018
CS01 - N/A 03 November 2017
AA - Annual Accounts 05 September 2017
AA - Annual Accounts 30 December 2016
CS01 - N/A 05 October 2016
AA - Annual Accounts 28 October 2015
AR01 - Annual Return 06 October 2015
AA - Annual Accounts 10 December 2014
AR01 - Annual Return 06 October 2014
AA - Annual Accounts 12 November 2013
AR01 - Annual Return 04 October 2013
AR01 - Annual Return 10 October 2012
AA - Annual Accounts 21 September 2012
AR01 - Annual Return 04 October 2011
AA - Annual Accounts 14 September 2011
AA - Annual Accounts 18 November 2010
AR01 - Annual Return 12 October 2010
CH04 - Change of particulars for corporate secretary 12 October 2010
CH04 - Change of particulars for corporate secretary 25 May 2010
MG01 - Particulars of a mortgage or charge 12 May 2010
AA - Annual Accounts 21 November 2009
AR01 - Annual Return 08 October 2009
CH01 - Change of particulars for director 07 October 2009
363a - Annual Return 11 December 2008
AA - Annual Accounts 11 November 2008
363a - Annual Return 03 October 2007
AA - Annual Accounts 14 September 2007
AA - Annual Accounts 22 January 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 November 2006
363a - Annual Return 04 October 2006
RESOLUTIONS - N/A 27 July 2006
RESOLUTIONS - N/A 27 July 2006
RESOLUTIONS - N/A 27 July 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 July 2006
123 - Notice of increase in nominal capital 27 July 2006
MEM/ARTS - N/A 10 May 2006
CERTNM - Change of name certificate 05 May 2006
AA - Annual Accounts 03 January 2006
363a - Annual Return 11 October 2005
288c - Notice of change of directors or secretaries or in their particulars 10 October 2005
287 - Change in situation or address of Registered Office 14 September 2005
AA - Annual Accounts 02 February 2005
363s - Annual Return 31 October 2004
287 - Change in situation or address of Registered Office 11 October 2004
AA - Annual Accounts 27 January 2004
363s - Annual Return 08 October 2003
AA - Annual Accounts 04 February 2003
363s - Annual Return 23 October 2002
AA - Annual Accounts 25 January 2002
363s - Annual Return 26 October 2001
AA - Annual Accounts 22 January 2001
363s - Annual Return 20 October 2000
AA - Annual Accounts 09 February 2000
363s - Annual Return 15 October 1999
AA - Annual Accounts 31 January 1999
363s - Annual Return 08 October 1998
AA - Annual Accounts 10 December 1997
363s - Annual Return 03 October 1997
AA - Annual Accounts 30 January 1997
363s - Annual Return 05 December 1996
288b - Notice of resignation of directors or secretaries 04 December 1996
288a - Notice of appointment of directors or secretaries 04 December 1996
AA - Annual Accounts 12 February 1996
363s - Annual Return 24 October 1995
AA - Annual Accounts 26 January 1995
363s - Annual Return 03 October 1994
AA - Annual Accounts 16 February 1994
363s - Annual Return 04 November 1993
CERTNM - Change of name certificate 30 September 1993
AA - Annual Accounts 03 February 1993
287 - Change in situation or address of Registered Office 18 November 1992
363s - Annual Return 06 October 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 October 1992
363b - Annual Return 06 November 1991
395 - Particulars of a mortgage or charge 04 October 1991
MEM/ARTS - N/A 11 April 1991
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 10 April 1991
288 - N/A 06 April 1991
288 - N/A 06 April 1991
RESOLUTIONS - N/A 03 April 1991
287 - Change in situation or address of Registered Office 27 March 1991
CERTNM - Change of name certificate 26 March 1991
RESOLUTIONS - N/A 15 January 1991
NEWINC - New incorporation documents 01 October 1990

Mortgages & Charges

Description Date Status Charge by
Debenture 04 May 2010 Outstanding

N/A

Mortgage debenture 27 September 1991 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.