Company NameThornburn & Co Limited
DirectorGeorge Arthur Broadhurst
Company StatusActive
Company Number05185611
CategoryPrivate Limited Company
Incorporation Date21 July 2004(19 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr George Arthur Broadhurst
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed07 April 2016(11 years, 8 months after company formation)
Appointment Duration8 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSycamore House Sutton Quays Business Park
Sutton Weaver
Runcorn
WA7 3EH
Director NameMr George Arthur Broadhurst
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2004(same day as company formation)
RoleSurveyor
Country of ResidenceEngland
Correspondence Address11 Fairbourne Avenue
Wilmslow
Cheshire
SK9 6JQ
Secretary NameMrs Hulda Broadhurst
NationalityBritish
StatusResigned
Appointed21 July 2004(same day as company formation)
RoleCompany Director
Correspondence Address11 Fairbourne Avenue
Wilmslow
Cheshire
SK9 6JQ
Director NameMr Peter John Richmond Baxter
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2015(10 years, 5 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 23 October 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address90 Deansgate
Manchester
M3 2GP
Director NameMrs Linda Margaret McDonald
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2015(11 years, 3 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 07 April 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address90 Deansgate
Manchester
M3 2GP
Director NameMr Nigel McDonald
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2015(11 years, 3 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 07 April 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address90 Deansgate
Manchester
M3 2GP

Contact

Websitethornburn-valuers.co.uk
Telephone0161 8330033
Telephone regionManchester

Location

Registered AddressSycamore House Sutton Quays Business Park
Sutton Weaver
Runcorn
WA7 3EH
RegionNorth West
ConstituencyHalton
CountyCheshire
WardHeath
Built Up AreaRuncorn
Address MatchesOver 100 other UK companies use this postal address

Shareholders

80 at £1George Arthur Broadhurst
80.00%
Ordinary
20 at £1Peter John Richmond Baxter
20.00%
Ordinary

Financials

Year2014
Net Worth£3,762
Cash£25,670
Current Liabilities£17,181

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return21 July 2023 (9 months, 1 week ago)
Next Return Due4 August 2024 (3 months, 1 week from now)

Filing History

14 August 2023Total exemption full accounts made up to 31 March 2023 (8 pages)
31 July 2023Confirmation statement made on 21 July 2023 with no updates (3 pages)
28 November 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
21 July 2022Confirmation statement made on 21 July 2022 with no updates (3 pages)
14 December 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
21 July 2021Confirmation statement made on 21 July 2021 with no updates (3 pages)
28 September 2020Confirmation statement made on 21 July 2020 with no updates (3 pages)
27 July 2020Total exemption full accounts made up to 31 March 2020 (10 pages)
10 December 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
26 July 2019Confirmation statement made on 21 July 2019 with no updates (3 pages)
15 November 2018Registered office address changed from 90 Deansgate Manchester M3 2GP to Sycamore House Sutton Quays Business Park Sutton Weaver Runcorn WA7 3EH on 15 November 2018 (1 page)
14 November 2018Total exemption full accounts made up to 31 March 2018 (11 pages)
26 July 2018Confirmation statement made on 21 July 2018 with no updates (3 pages)
12 October 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
12 October 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
21 July 2017Confirmation statement made on 21 July 2017 with updates (4 pages)
21 July 2017Confirmation statement made on 21 July 2017 with updates (4 pages)
17 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
17 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
28 July 2016Confirmation statement made on 21 July 2016 with updates (5 pages)
28 July 2016Confirmation statement made on 21 July 2016 with updates (5 pages)
15 April 2016Termination of appointment of Nigel Mcdonald as a director on 7 April 2016 (1 page)
15 April 2016Termination of appointment of Linda Margaret Mcdonald as a director on 7 April 2016 (1 page)
15 April 2016Termination of appointment of Linda Margaret Mcdonald as a director on 7 April 2016 (1 page)
15 April 2016Termination of appointment of Nigel Mcdonald as a director on 7 April 2016 (1 page)
15 April 2016Appointment of Mr George Arthur Broadhurst as a director on 7 April 2016 (2 pages)
15 April 2016Appointment of Mr George Arthur Broadhurst as a director on 7 April 2016 (2 pages)
4 December 2015Termination of appointment of Peter John Richmond Baxter as a director on 23 October 2015 (1 page)
4 December 2015Termination of appointment of Hulda Broadhurst as a secretary on 23 October 2015 (1 page)
4 December 2015Termination of appointment of Peter John Richmond Baxter as a director on 23 October 2015 (1 page)
4 December 2015Appointment of Mrs Linda Margaret Mcdonald as a director on 23 October 2015 (2 pages)
4 December 2015Appointment of Mr Nigel Mcdonald as a director on 23 October 2015 (2 pages)
4 December 2015Termination of appointment of George Arthur Broadhurst as a director on 23 October 2015 (1 page)
4 December 2015Termination of appointment of George Arthur Broadhurst as a director on 23 October 2015 (1 page)
4 December 2015Termination of appointment of Hulda Broadhurst as a secretary on 23 October 2015 (1 page)
4 December 2015Appointment of Mr Nigel Mcdonald as a director on 23 October 2015 (2 pages)
4 December 2015Appointment of Mrs Linda Margaret Mcdonald as a director on 23 October 2015 (2 pages)
23 November 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
23 November 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
11 August 2015Annual return made up to 21 July 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 100
(4 pages)
11 August 2015Annual return made up to 21 July 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 100
(4 pages)
22 January 2015Appointment of Mr Peter John Richmond Baxter as a director on 1 January 2015 (2 pages)
22 January 2015Appointment of Mr Peter John Richmond Baxter as a director on 1 January 2015 (2 pages)
22 January 2015Appointment of Mr Peter John Richmond Baxter as a director on 1 January 2015 (2 pages)
16 January 2015Change of share class name or designation (2 pages)
16 January 2015Statement of company's objects (2 pages)
16 January 2015Statement of company's objects (2 pages)
16 January 2015Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(43 pages)
16 January 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(43 pages)
16 January 2015Change of share class name or designation (2 pages)
5 November 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
5 November 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
28 July 2014Annual return made up to 21 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 100
(4 pages)
28 July 2014Annual return made up to 21 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 100
(4 pages)
10 October 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
10 October 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
27 July 2013Annual return made up to 21 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-27
(4 pages)
27 July 2013Annual return made up to 21 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-27
(4 pages)
9 October 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
9 October 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
11 August 2012Annual return made up to 21 July 2012 with a full list of shareholders (4 pages)
11 August 2012Annual return made up to 21 July 2012 with a full list of shareholders (4 pages)
2 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
2 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
7 August 2011Annual return made up to 21 July 2011 with a full list of shareholders (4 pages)
7 August 2011Annual return made up to 21 July 2011 with a full list of shareholders (4 pages)
26 October 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
26 October 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
3 August 2010Annual return made up to 21 July 2010 with a full list of shareholders (4 pages)
3 August 2010Director's details changed for George Arthur Broadhurst on 21 July 2010 (2 pages)
3 August 2010Director's details changed for George Arthur Broadhurst on 21 July 2010 (2 pages)
3 August 2010Annual return made up to 21 July 2010 with a full list of shareholders (4 pages)
31 July 2009Return made up to 21/07/09; full list of members (3 pages)
31 July 2009Return made up to 21/07/09; full list of members (3 pages)
18 June 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
18 June 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
18 August 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
18 August 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
28 July 2008Return made up to 21/07/08; full list of members (3 pages)
28 July 2008Return made up to 21/07/08; full list of members (3 pages)
1 November 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
1 November 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
30 August 2007Return made up to 21/07/07; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 August 2007Return made up to 21/07/07; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 August 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
22 August 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
8 August 2006Return made up to 21/07/06; full list of members (6 pages)
8 August 2006Return made up to 21/07/06; full list of members (6 pages)
1 August 2005Return made up to 21/07/05; full list of members (6 pages)
1 August 2005Return made up to 21/07/05; full list of members (6 pages)
28 July 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
28 July 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
27 August 2004Accounting reference date shortened from 31/07/05 to 31/03/05 (1 page)
27 August 2004Accounting reference date shortened from 31/07/05 to 31/03/05 (1 page)
27 August 2004Ad 18/08/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
27 August 2004Ad 18/08/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
13 August 2004Registered office changed on 13/08/04 from: 11 fairbourne avenue wilmslow cheshire SK9 6JQ (1 page)
13 August 2004Registered office changed on 13/08/04 from: 11 fairbourne avenue wilmslow cheshire SK9 6JQ (1 page)
21 July 2004Incorporation (10 pages)
21 July 2004Incorporation (10 pages)