About

Registered Number: 02274604
Date of Incorporation: 06/07/1988 (35 years and 9 months ago)
Company Status: Active
Registered Address: 2nd Floor, 302 Bridgewater Place, Birchwood Park Warrington, Cheshire, WA3 6XG

 

Based in Cheshire, Townson Thornber Ltd was founded on 06 July 1988, it's status is listed as "Active". The current directors of this business are listed as Mackie, Ian Fraser, Ross, Angus, Bryant, Graham, Chung, Anne Lean Wah, Crichton, Brian James Marriott, Dixon, Colin, Earnshaw, Stella Mary, Elkington, Nicole Claire, Gillings, Nicholas John, Goldsworthy, David, Gregson, Lee Roy, Hanafin, Vincent Mark, Harris, Valerie, Haselden, Mark William, Hogg, Michael James, Kjoeller, Peter, Maguire, Damien, Ritchie, David Aylmer, Shaw, Rodney Paul, Townson, Anthony Russell, Vian, Paul Thomas, West, Christine Elaine at Companies House. We don't know the number of employees at Townson Thornber Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRYANT, Graham N/A 01 October 1992 1
CHUNG, Anne Lean Wah 01 February 1994 31 July 1998 1
CRICHTON, Brian James Marriott 17 May 2002 05 December 2007 1
DIXON, Colin 24 May 2005 05 December 2007 1
EARNSHAW, Stella Mary 01 October 1992 05 February 1993 1
ELKINGTON, Nicole Claire 01 October 1996 15 August 1997 1
GILLINGS, Nicholas John 26 November 2002 23 September 2004 1
GOLDSWORTHY, David 14 June 1996 01 October 1996 1
GREGSON, Lee Roy 03 May 2006 11 June 2007 1
HANAFIN, Vincent Mark N/A 30 April 1993 1
HARRIS, Valerie 04 November 1998 05 December 2007 1
HASELDEN, Mark William 31 July 2001 27 May 2005 1
HOGG, Michael James 27 October 1995 31 July 2001 1
KJOELLER, Peter 14 September 1993 14 June 1996 1
MAGUIRE, Damien 02 September 2004 30 November 2005 1
RITCHIE, David Aylmer 01 May 1993 27 October 1995 1
SHAW, Rodney Paul 16 August 1997 17 May 2002 1
TOWNSON, Anthony Russell 01 September 1998 30 September 2008 1
VIAN, Paul Thomas 05 December 2007 12 February 2015 1
WEST, Christine Elaine 04 November 1998 30 September 2008 1
Secretary Name Appointed Resigned Total Appointments
MACKIE, Ian Fraser 01 October 2012 30 June 2016 1
ROSS, Angus 30 June 2016 27 October 2017 1

Filing History

Document Type Date
CS01 - N/A 28 August 2020
AA - Annual Accounts 06 November 2019
CS01 - N/A 28 August 2019
AA - Annual Accounts 10 December 2018
CS01 - N/A 28 August 2018
TM02 - Termination of appointment of secretary 15 February 2018
AA - Annual Accounts 28 December 2017
CS01 - N/A 28 August 2017
AP01 - Appointment of director 01 May 2017
AA - Annual Accounts 15 November 2016
CS01 - N/A 29 August 2016
AP03 - Appointment of secretary 05 July 2016
TM01 - Termination of appointment of director 05 July 2016
TM02 - Termination of appointment of secretary 05 July 2016
AP01 - Appointment of director 31 March 2016
AP01 - Appointment of director 31 March 2016
TM01 - Termination of appointment of director 31 March 2016
AA - Annual Accounts 03 December 2015
AR01 - Annual Return 28 August 2015
TM01 - Termination of appointment of director 16 February 2015
AA - Annual Accounts 18 December 2014
AR01 - Annual Return 29 August 2014
AA - Annual Accounts 30 December 2013
AR01 - Annual Return 27 September 2013
CH03 - Change of particulars for secretary 14 February 2013
AP01 - Appointment of director 16 October 2012
AP03 - Appointment of secretary 16 October 2012
TM01 - Termination of appointment of director 16 October 2012
TM02 - Termination of appointment of secretary 16 October 2012
AR01 - Annual Return 31 August 2012
AA - Annual Accounts 09 July 2012
CH01 - Change of particulars for director 14 December 2011
AA - Annual Accounts 08 November 2011
AR01 - Annual Return 31 August 2011
AA - Annual Accounts 02 December 2010
TM01 - Termination of appointment of director 13 October 2010
AR01 - Annual Return 15 September 2010
CH01 - Change of particulars for director 15 September 2010
CH01 - Change of particulars for director 15 September 2010
CH01 - Change of particulars for director 14 September 2010
CH01 - Change of particulars for director 14 September 2010
CH03 - Change of particulars for secretary 14 September 2010
288c - Notice of change of directors or secretaries or in their particulars 08 September 2009
363a - Annual Return 08 September 2009
AA - Annual Accounts 29 August 2009
AA - Annual Accounts 13 November 2008
288b - Notice of resignation of directors or secretaries 02 October 2008
288b - Notice of resignation of directors or secretaries 02 October 2008
363a - Annual Return 11 September 2008
288b - Notice of resignation of directors or secretaries 11 September 2008
288a - Notice of appointment of directors or secretaries 03 January 2008
288a - Notice of appointment of directors or secretaries 03 January 2008
287 - Change in situation or address of Registered Office 14 December 2007
225 - Change of Accounting Reference Date 14 December 2007
288b - Notice of resignation of directors or secretaries 13 December 2007
288b - Notice of resignation of directors or secretaries 13 December 2007
288b - Notice of resignation of directors or secretaries 13 December 2007
288b - Notice of resignation of directors or secretaries 13 December 2007
288a - Notice of appointment of directors or secretaries 13 December 2007
288a - Notice of appointment of directors or secretaries 13 December 2007
AA - Annual Accounts 02 November 2007
363a - Annual Return 21 September 2007
288b - Notice of resignation of directors or secretaries 25 June 2007
AA - Annual Accounts 06 November 2006
363a - Annual Return 28 September 2006
288a - Notice of appointment of directors or secretaries 06 June 2006
288a - Notice of appointment of directors or secretaries 26 May 2006
288b - Notice of resignation of directors or secretaries 17 January 2006
AA - Annual Accounts 11 January 2006
363a - Annual Return 02 September 2005
288b - Notice of resignation of directors or secretaries 20 July 2005
288a - Notice of appointment of directors or secretaries 20 July 2005
288c - Notice of change of directors or secretaries or in their particulars 14 April 2005
AA - Annual Accounts 01 November 2004
288b - Notice of resignation of directors or secretaries 27 October 2004
288a - Notice of appointment of directors or secretaries 07 October 2004
363a - Annual Return 03 September 2004
AA - Annual Accounts 04 November 2003
363a - Annual Return 09 October 2003
288a - Notice of appointment of directors or secretaries 16 September 2003
288b - Notice of resignation of directors or secretaries 02 September 2003
AUD - Auditor's letter of resignation 09 April 2003
AA - Annual Accounts 04 November 2002
363a - Annual Return 10 September 2002
288a - Notice of appointment of directors or secretaries 10 September 2002
288c - Notice of change of directors or secretaries or in their particulars 03 August 2002
288b - Notice of resignation of directors or secretaries 31 July 2002
288c - Notice of change of directors or secretaries or in their particulars 25 March 2002
288c - Notice of change of directors or secretaries or in their particulars 25 March 2002
AA - Annual Accounts 19 October 2001
363a - Annual Return 03 September 2001
288a - Notice of appointment of directors or secretaries 10 August 2001
288b - Notice of resignation of directors or secretaries 10 August 2001
288c - Notice of change of directors or secretaries or in their particulars 07 March 2001
288c - Notice of change of directors or secretaries or in their particulars 07 March 2001
AA - Annual Accounts 23 October 2000
363a - Annual Return 06 September 2000
288b - Notice of resignation of directors or secretaries 25 May 2000
288a - Notice of appointment of directors or secretaries 25 May 2000
288b - Notice of resignation of directors or secretaries 11 May 2000
287 - Change in situation or address of Registered Office 26 November 1999
AA - Annual Accounts 19 October 1999
RESOLUTIONS - N/A 05 October 1999
363a - Annual Return 03 September 1999
288a - Notice of appointment of directors or secretaries 24 May 1999
288a - Notice of appointment of directors or secretaries 24 May 1999
288a - Notice of appointment of directors or secretaries 14 December 1998
288b - Notice of resignation of directors or secretaries 14 December 1998
AA - Annual Accounts 20 October 1998
288a - Notice of appointment of directors or secretaries 12 October 1998
363a - Annual Return 04 September 1998
AUD - Auditor's letter of resignation 25 August 1998
288a - Notice of appointment of directors or secretaries 20 August 1998
288b - Notice of resignation of directors or secretaries 20 August 1998
AA - Annual Accounts 23 October 1997
363a - Annual Return 17 September 1997
363(353) - N/A 17 September 1997
363(190) - N/A 17 September 1997
288a - Notice of appointment of directors or secretaries 12 September 1997
288b - Notice of resignation of directors or secretaries 28 August 1997
288a - Notice of appointment of directors or secretaries 13 November 1996
AA - Annual Accounts 13 October 1996
288b - Notice of resignation of directors or secretaries 06 October 1996
363a - Annual Return 03 September 1996
288 - N/A 20 June 1996
288 - N/A 20 June 1996
288 - N/A 01 November 1995
AA - Annual Accounts 17 October 1995
363x - Annual Return 31 August 1995
288 - N/A 22 January 1995
AA - Annual Accounts 13 October 1994
363x - Annual Return 04 September 1994
288 - N/A 21 February 1994
AA - Annual Accounts 04 November 1993
288 - N/A 20 September 1993
363x - Annual Return 08 September 1993
288 - N/A 13 May 1993
288 - N/A 28 February 1993
288 - N/A 24 February 1993
288 - N/A 14 February 1993
288 - N/A 13 October 1992
363x - Annual Return 17 September 1992
RESOLUTIONS - N/A 17 August 1992
RESOLUTIONS - N/A 17 August 1992
RESOLUTIONS - N/A 17 August 1992
AA - Annual Accounts 06 August 1992
288 - N/A 06 January 1992
AA - Annual Accounts 08 September 1991
363x - Annual Return 04 September 1991
288 - N/A 22 April 1991
AUD - Auditor's letter of resignation 12 February 1991
363 - Annual Return 11 September 1990
AA - Annual Accounts 12 July 1990
288 - N/A 12 February 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 December 1989
363 - Annual Return 22 November 1989
RESOLUTIONS - N/A 17 November 1989
MEM/ARTS - N/A 17 November 1989
288 - N/A 06 November 1989
288 - N/A 10 February 1989
288 - N/A 11 January 1989
CERTNM - Change of name certificate 19 September 1988
MEM/ARTS - N/A 19 September 1988
288 - N/A 19 September 1988
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 19 September 1988
288 - N/A 14 September 1988
287 - Change in situation or address of Registered Office 14 September 1988
NEWINC - New incorporation documents 06 July 1988

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.