Company NameThornton Hough Estates Limited
DirectorsAndrew Lloyd Thompson and Nancy Thompson
Company StatusActive
Company Number05415143
CategoryPrivate Limited Company
Incorporation Date6 April 2005(19 years ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Andrew Lloyd Thompson
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThornton Hall Hotel
Neston Road
Thornton Hough
Wirral
CH63 1JF
Wales
Secretary NameMr Andrew Lloyd Thompson
NationalityBritish
StatusCurrent
Appointed06 April 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThornton Hall Hotel
Neston Road
Thornton Hough
Wirral
CH63 1JF
Wales
Director NameMrs Nancy Thompson
Date of BirthJune 1930 (Born 93 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2010(5 years, 5 months after company formation)
Appointment Duration13 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThornton Hall Hotel
Neston Road
Thornton Hough
Wirral
CH63 1JF
Wales
Director NameMrs Christine Susan Avis
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Abbey Square
Chester
CH1 2HU
Wales
Director NameMr Peter Johnson
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBreydon 35 Beryl Road
Noctorum
Birkenhead
Merseyside
CH43 9RS
Wales
Director NameMrs Nancy Thompson
Date of BirthJune 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2009(3 years, 9 months after company formation)
Appointment DurationResigned same day (resigned 01 January 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address40 Dawpool Drive
Bebington
Wirral
Merseyside
CH62 6DQ
Wales
Director NameMrs Nancy Thompson
Date of BirthJune 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2009(3 years, 9 months after company formation)
Appointment DurationResigned same day (resigned 01 January 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Dawpool Drive
Bebington
Wirral
Merseyside
CH62 6DQ
Wales
Secretary NameNorth West Registration Services (1994) Limited (Corporation)
StatusResigned
Appointed06 April 2005(same day as company formation)
Correspondence Address9 Abbey Square
Chester
Cheshire
CH1 2HU
Wales

Contact

Websitethorntonhallhotel.com
Telephone0151 3363938
Telephone regionLiverpool

Location

Registered AddressThornton Hall Hotel
Neston Road
Thornton Hough
Wirral
CH63 1JF
Wales
RegionNorth West
ConstituencyWirral South
CountyMerseyside
WardClatterbridge
Address Matches2 other UK companies use this postal address

Financials

Year2012
Net Worth£192,142
Cash£193,668
Current Liabilities£718,076

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategorySmall
Accounts Year End30 September

Returns

Latest Return6 April 2023 (1 year ago)
Next Return Due20 April 2024 (overdue)

Charges

29 April 2008Delivered on: 14 May 2008
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
29 April 2008Delivered on: 2 May 2008
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H - 70 eton drive, thornton hough wirral merseyside t/no CH3387 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any legal licence or other interest created in respect of the property & all other payments whatever in respect of the property.
Outstanding
29 April 2008Delivered on: 2 May 2008
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H - thornton hall lodge & land thornton hough wirral t/no MS6591 & MS375248 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any legal licence or other interest created in respect of the property & all other payments whatever in respect of the property.
Outstanding
24 April 2008Delivered on: 26 April 2008
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

12 July 2023Accounts for a small company made up to 30 September 2022 (10 pages)
5 June 2023Confirmation statement made on 6 April 2023 with no updates (3 pages)
10 October 2022Accounts for a small company made up to 30 September 2021 (10 pages)
26 April 2022Confirmation statement made on 6 April 2022 with no updates (3 pages)
29 July 2021Accounts for a small company made up to 30 September 2020 (11 pages)
11 May 2021Confirmation statement made on 6 April 2021 with no updates (3 pages)
29 September 2020Accounts for a small company made up to 30 September 2019 (10 pages)
13 May 2020Confirmation statement made on 6 April 2020 with no updates (3 pages)
8 July 2019Accounts for a small company made up to 30 September 2018 (9 pages)
29 April 2019Confirmation statement made on 6 April 2019 with no updates (3 pages)
4 July 2018Accounts for a small company made up to 30 September 2017 (9 pages)
26 April 2018Confirmation statement made on 6 April 2018 with no updates (3 pages)
7 July 2017Accounts for a small company made up to 30 September 2016 (8 pages)
7 July 2017Accounts for a small company made up to 30 September 2016 (8 pages)
20 April 2017Confirmation statement made on 6 April 2017 with updates (8 pages)
20 April 2017Confirmation statement made on 6 April 2017 with updates (8 pages)
4 July 2016Accounts for a small company made up to 30 September 2015 (8 pages)
4 July 2016Accounts for a small company made up to 30 September 2015 (8 pages)
6 April 2016Annual return made up to 6 April 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 100
(4 pages)
6 April 2016Annual return made up to 6 April 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 100
(4 pages)
3 July 2015Accounts for a small company made up to 30 September 2014 (8 pages)
3 July 2015Accounts for a small company made up to 30 September 2014 (8 pages)
8 April 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 100
(4 pages)
8 April 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 100
(4 pages)
8 April 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 100
(4 pages)
3 July 2014Accounts for a small company made up to 30 September 2013 (8 pages)
3 July 2014Accounts for a small company made up to 30 September 2013 (8 pages)
23 April 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 100
(4 pages)
23 April 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 100
(4 pages)
23 April 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 100
(4 pages)
25 October 2013Director's details changed for Mr Andrew Lloyd Thompson on 19 July 2013 (2 pages)
25 October 2013Director's details changed for Mr Andrew Lloyd Thompson on 19 July 2013 (2 pages)
4 July 2013Accounts for a small company made up to 30 September 2012 (8 pages)
4 July 2013Accounts for a small company made up to 30 September 2012 (8 pages)
10 May 2013Annual return made up to 6 April 2013 with a full list of shareholders (4 pages)
10 May 2013Annual return made up to 6 April 2013 with a full list of shareholders (4 pages)
10 May 2013Annual return made up to 6 April 2013 with a full list of shareholders (4 pages)
4 July 2012Accounts for a small company made up to 30 September 2011 (8 pages)
4 July 2012Accounts for a small company made up to 30 September 2011 (8 pages)
4 May 2012Annual return made up to 6 April 2012 with a full list of shareholders (3 pages)
4 May 2012Annual return made up to 6 April 2012 with a full list of shareholders (3 pages)
4 May 2012Annual return made up to 6 April 2012 with a full list of shareholders (3 pages)
2 February 2012Director's details changed for Mr Andrew Lloyd Thompson on 2 February 2012 (2 pages)
2 February 2012Director's details changed for Mr Andrew Lloyd Thompson on 2 February 2012 (2 pages)
2 February 2012Secretary's details changed for Mr Andrew Lloyd Thompson on 2 February 2012 (1 page)
2 February 2012Secretary's details changed for Mr Andrew Lloyd Thompson on 2 February 2012 (1 page)
2 February 2012Secretary's details changed for Mr Andrew Lloyd Thompson on 2 February 2012 (1 page)
2 February 2012Director's details changed for Mr Andrew Lloyd Thompson on 2 February 2012 (2 pages)
21 June 2011Accounts for a small company made up to 30 September 2010 (8 pages)
21 June 2011Accounts for a small company made up to 30 September 2010 (8 pages)
28 April 2011Annual return made up to 6 April 2011 with a full list of shareholders (5 pages)
28 April 2011Annual return made up to 6 April 2011 with a full list of shareholders (5 pages)
28 April 2011Annual return made up to 6 April 2011 with a full list of shareholders (5 pages)
26 April 2011Appointment of Mrs Nancy Thompson as a director (2 pages)
26 April 2011Appointment of Mrs Nancy Thompson as a director (2 pages)
29 September 2010Auditor's resignation (1 page)
29 September 2010Auditor's resignation (1 page)
2 July 2010Accounts for a small company made up to 30 September 2009 (7 pages)
2 July 2010Accounts for a small company made up to 30 September 2009 (7 pages)
28 June 2010Annual return made up to 6 April 2010 with a full list of shareholders (4 pages)
28 June 2010Annual return made up to 6 April 2010 with a full list of shareholders (4 pages)
28 June 2010Annual return made up to 6 April 2010 with a full list of shareholders (4 pages)
7 July 2009Accounts for a small company made up to 30 September 2008 (7 pages)
7 July 2009Accounts for a small company made up to 30 September 2008 (7 pages)
21 May 2009Appointment terminated director nancy thompson (1 page)
21 May 2009Return made up to 06/04/09; full list of members (3 pages)
21 May 2009Return made up to 06/04/09; full list of members (3 pages)
21 May 2009Appointment terminated director nancy thompson (1 page)
8 January 2009Director appointed mrs nancy thompson (2 pages)
8 January 2009Director appointed mrs nancy thompson (2 pages)
6 January 2009Appointment terminated director peter johnson (1 page)
6 January 2009Appointment terminated director peter johnson (1 page)
9 June 2008Accounts for a dormant company made up to 30 September 2007 (5 pages)
9 June 2008Accounts for a dormant company made up to 30 September 2007 (5 pages)
14 May 2008Particulars of a mortgage or charge / charge no: 4 (4 pages)
14 May 2008Particulars of a mortgage or charge / charge no: 4 (4 pages)
8 May 2008Resolutions
  • RES13 ‐ Proerty transfer 29/04/2008
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(4 pages)
8 May 2008Resolutions
  • RES13 ‐ Proerty transfer 29/04/2008
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(4 pages)
7 May 2008Declaration of assistance for shares acquisition (7 pages)
7 May 2008Declaration of assistance for shares acquisition (7 pages)
6 May 2008Return made up to 06/04/08; full list of members (3 pages)
6 May 2008Return made up to 06/04/08; full list of members (3 pages)
2 May 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
2 May 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
2 May 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
2 May 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
26 April 2008Particulars of a mortgage or charge / charge no: 1 (4 pages)
26 April 2008Particulars of a mortgage or charge / charge no: 1 (4 pages)
16 April 2008Director appointed mrs nancy thompson (1 page)
16 April 2008Director appointed mrs nancy thompson (1 page)
10 May 2007Return made up to 06/04/07; full list of members (2 pages)
10 May 2007Return made up to 06/04/07; full list of members (2 pages)
25 January 2007Accounts for a dormant company made up to 30 September 2006 (4 pages)
25 January 2007Accounts for a dormant company made up to 30 September 2006 (4 pages)
26 June 2006Return made up to 06/04/06; full list of members (7 pages)
26 June 2006Return made up to 06/04/06; full list of members (7 pages)
29 April 2005Accounting reference date extended from 30/04/06 to 30/09/06 (1 page)
29 April 2005New secretary appointed;new director appointed (2 pages)
29 April 2005New director appointed (2 pages)
29 April 2005New director appointed (2 pages)
29 April 2005Secretary resigned (1 page)
29 April 2005Accounting reference date extended from 30/04/06 to 30/09/06 (1 page)
29 April 2005Registered office changed on 29/04/05 from: thornton hall hotel thornton hough wirral CH63 1JK (1 page)
29 April 2005Director resigned (1 page)
29 April 2005Ad 06/01/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
29 April 2005Secretary resigned (1 page)
29 April 2005Ad 06/01/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
29 April 2005Director resigned (1 page)
29 April 2005Registered office changed on 29/04/05 from: thornton hall hotel thornton hough wirral CH63 1JK (1 page)
29 April 2005New secretary appointed;new director appointed (2 pages)
6 April 2005Incorporation (12 pages)
6 April 2005Incorporation (12 pages)