Thornton Hough
Wirral
Merseyside
CH63 1JX
Wales
Director Name | Anne Lyons |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 May 2005(2 days after company formation) |
Appointment Duration | 18 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Thornton Farm Raby Road Thornton Hough Merseyside CH63 4JS Wales |
Director Name | Karen Young |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 May 2005(2 days after company formation) |
Appointment Duration | 18 years, 10 months |
Role | Classroom Assistant |
Country of Residence | United Kingdom |
Correspondence Address | Rocklands Farm Thornton Hough Wirral CH63 4JX Wales |
Director Name | Maggie Chessall |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 January 2006(7 months, 4 weeks after company formation) |
Appointment Duration | 18 years, 2 months |
Role | Midwife |
Country of Residence | United Kingdom |
Correspondence Address | 22 Eton Drive Thornton Hough Merseyside CH63 1JS Wales |
Director Name | Geoff Norman Dale |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 January 2006(7 months, 4 weeks after company formation) |
Appointment Duration | 18 years, 2 months |
Role | General Manager Hotel |
Country of Residence | United Kingdom |
Correspondence Address | 70 Eton Drive Thornton Hough Merseyside CH63 1JS Wales |
Secretary Name | Karen Young |
---|---|
Nationality | British |
Status | Current |
Appointed | 19 November 2008(3 years, 5 months after company formation) |
Appointment Duration | 15 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Rocklands Farm Thornton Hough Wirral CH63 4JX Wales |
Director Name | Mr Peter Lee Webster |
---|---|
Date of Birth | June 1938 (Born 85 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 November 2009(4 years, 5 months after company formation) |
Appointment Duration | 14 years, 4 months |
Role | Retire Bank Manager |
Country of Residence | England |
Correspondence Address | Military House 24 Castle Street Chester CH1 2DS Wales |
Director Name | Mr James Patrick Ashmore Davies |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 June 2012(7 years, 1 month after company formation) |
Appointment Duration | 11 years, 9 months |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 60 Oxford Drive Wirral Merseyside CH63 1JQ Wales |
Director Name | Mr Barry Paul Scott Brazier |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 November 2016(11 years, 5 months after company formation) |
Appointment Duration | 7 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Stables Thornton Common Road Thornton Hough Wirral CH63 4JU Wales |
Director Name | Alan Whyte Splitt |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2005(same day as company formation) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 50 Oxford Drive Thornton Hough Wirral Merseyside CH63 1JQ Wales |
Director Name | Yvonne Nolan |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2005(same day as company formation) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Rosebank Thornton Common Road Thornton Hough Wirral CH63 0LU Wales |
Director Name | Dr Elaine Margaret Macbeath |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2005(same day as company formation) |
Role | Retired |
Correspondence Address | Lawns House 25 Raby Drive Raby Mere Wirral Merseyside CH63 0NG Wales |
Secretary Name | Dr Elaine Margaret Macbeath |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 May 2005(same day as company formation) |
Role | Retired |
Correspondence Address | Lawns House 25 Raby Drive Raby Mere Wirral Merseyside CH63 0NG Wales |
Director Name | Mr Gavin Hunter |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 2005(2 days after company formation) |
Appointment Duration | 2 years, 5 months (resigned 21 November 2007) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Red Gates Fiveways Liverpool Road Neston Wirral CH64 7TN Wales |
Director Name | Mark Corfe |
---|---|
Date of Birth | May 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 2005(2 days after company formation) |
Appointment Duration | 14 years, 4 months (resigned 30 September 2019) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Old Power House Church Road Thornton Hough Wirral CH63 1JN Wales |
Director Name | Mark Scott Trianey |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 2005(2 days after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 16 November 2005) |
Role | Agricultural Consultant |
Correspondence Address | The Hollies Brimstage Lane Brimstage Merseyside CH63 6HY Wales |
Director Name | Marla Johnson |
---|---|
Date of Birth | July 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 2005(2 days after company formation) |
Appointment Duration | 14 years, 3 months (resigned 19 September 2019) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Copley Cottage Neston Road Thornton Hough Wirral Merseyside CH63 1JF Wales |
Director Name | Evelyn Sington |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 2005(2 days after company formation) |
Appointment Duration | 4 years, 8 months (resigned 27 January 2010) |
Role | Housewife |
Country of Residence | United Kingdom |
Correspondence Address | Mendips Liverpool Road Neston Wirral CH64 7TN Wales |
Director Name | Anne Harvey McTigue |
---|---|
Date of Birth | August 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 2005(2 days after company formation) |
Appointment Duration | 1 year, 6 months (resigned 29 November 2006) |
Role | Retired |
Correspondence Address | 34 Oxford Drive Thornton Hough Wirral Merseyside CH63 1JQ Wales |
Director Name | Olwyn Monica Fisher |
---|---|
Date of Birth | July 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 2005(2 days after company formation) |
Appointment Duration | 1 year, 6 months (resigned 29 November 2006) |
Role | Retired |
Correspondence Address | 11 The Folds Thornton Hough Wirral Merseyside CH63 1JU Wales |
Director Name | Elizabeth Margaret Crawford |
---|---|
Date of Birth | October 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 2005(2 days after company formation) |
Appointment Duration | 2 years, 5 months (resigned 21 November 2007) |
Role | Retired |
Correspondence Address | 38 Oxford Drive Thornton Houge Merseyside CH63 1JQ Wales |
Director Name | Joanne Bramley |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 2005(2 days after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 18 January 2006) |
Role | Project Manager |
Correspondence Address | Tregenna Cottage Neston Road Thornton Hough Wirral Merseyside CH63 1JF Wales |
Director Name | Mr Hugh Malcolm Stein |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 2006(1 year, 6 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 21 November 2007) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 38 Eton Drive Wirral Merseyside CH63 1JS Wales |
Director Name | Ron Hutchinson |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 2006(1 year, 6 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 21 November 2007) |
Role | Fundraiser |
Correspondence Address | 2 Crofts Bank Cottage Neston Road Thornton Hough Merseyside CH63 4JT Wales |
Director Name | Patricia Ann Derraugh |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2007(2 years, 6 months after company formation) |
Appointment Duration | 8 years, 12 months (resigned 16 November 2016) |
Role | Sales Adviser Negotiator |
Country of Residence | United Kingdom |
Correspondence Address | The Croft Upper Raby Road Neston Wirral CH64 7TZ Wales |
Registered Address | Military House 24 Castle Street Chester CH1 2DS Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Ward | Chester City |
Built Up Area | Chester |
Address Matches | Over 400 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £527 |
Net Worth | £22,889 |
Cash | £23,321 |
Current Liabilities | £432 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 25 May 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 8 June 2024 (2 months, 1 week from now) |
12 June 2023 | Confirmation statement made on 25 May 2023 with no updates (3 pages) |
---|---|
12 June 2023 | Total exemption full accounts made up to 30 September 2022 (14 pages) |
20 March 2023 | Termination of appointment of Barry Paul Scott Brazier as a director on 15 March 2023 (1 page) |
30 June 2022 | Total exemption full accounts made up to 30 September 2021 (13 pages) |
9 June 2022 | Confirmation statement made on 25 May 2022 with no updates (3 pages) |
10 June 2021 | Total exemption full accounts made up to 30 September 2020 (13 pages) |
25 May 2021 | Confirmation statement made on 25 May 2021 with no updates (3 pages) |
24 March 2021 | Termination of appointment of Patricia Ann Derraugh as a director on 16 November 2016 (1 page) |
24 March 2021 | Appointment of Mr Barry Paul Scott Brazier as a director on 16 November 2016 (2 pages) |
24 March 2021 | Termination of appointment of Mark Corfe as a director on 30 September 2019 (1 page) |
24 March 2021 | Termination of appointment of Marla Johnson as a director on 19 September 2019 (1 page) |
31 July 2020 | Total exemption full accounts made up to 30 September 2019 (15 pages) |
27 May 2020 | Confirmation statement made on 25 May 2020 with no updates (3 pages) |
25 June 2019 | Total exemption full accounts made up to 30 September 2018 (14 pages) |
13 June 2019 | Confirmation statement made on 25 May 2019 with no updates (3 pages) |
27 June 2018 | Total exemption full accounts made up to 30 September 2017 (14 pages) |
26 June 2018 | Confirmation statement made on 25 May 2018 with no updates (3 pages) |
7 July 2017 | Total exemption full accounts made up to 30 September 2016 (12 pages) |
7 July 2017 | Total exemption full accounts made up to 30 September 2016 (12 pages) |
27 June 2017 | Confirmation statement made on 25 May 2017 with no updates (3 pages) |
27 June 2017 | Confirmation statement made on 25 May 2017 with no updates (3 pages) |
27 June 2017 | Notification of a person with significant control statement (2 pages) |
27 June 2017 | Notification of a person with significant control statement (2 pages) |
8 May 2017 | Registered office address changed from 18a Brook Street Neston Cheshire CH64 9XL to Military House 24 Castle Street Chester CH1 2DS on 8 May 2017 (1 page) |
8 May 2017 | Registered office address changed from 18a Brook Street Neston Cheshire CH64 9XL to Military House 24 Castle Street Chester CH1 2DS on 8 May 2017 (1 page) |
30 June 2016 | Annual return made up to 25 May 2016 no member list (7 pages) |
30 June 2016 | Annual return made up to 25 May 2016 no member list (7 pages) |
19 January 2016 | Total exemption full accounts made up to 30 September 2015 (11 pages) |
19 January 2016 | Total exemption full accounts made up to 30 September 2015 (11 pages) |
3 July 2015 | Annual return made up to 25 May 2015 no member list (12 pages) |
3 July 2015 | Annual return made up to 25 May 2015 no member list (12 pages) |
5 December 2014 | Total exemption full accounts made up to 30 September 2014 (11 pages) |
5 December 2014 | Total exemption full accounts made up to 30 September 2014 (11 pages) |
10 June 2014 | Total exemption full accounts made up to 30 September 2013 (11 pages) |
10 June 2014 | Total exemption full accounts made up to 30 September 2013 (11 pages) |
30 May 2014 | Annual return made up to 25 May 2014 no member list (12 pages) |
30 May 2014 | Annual return made up to 25 May 2014 no member list (12 pages) |
26 July 2013 | Annual return made up to 25 May 2013 no member list (12 pages) |
26 July 2013 | Appointment of Mr James Patrick Ashmore Davies as a director (2 pages) |
26 July 2013 | Termination of appointment of Evelyn Sington as a director (1 page) |
26 July 2013 | Termination of appointment of Alan Splitt as a director (1 page) |
26 July 2013 | Termination of appointment of Alan Splitt as a director (1 page) |
26 July 2013 | Termination of appointment of Evelyn Sington as a director (1 page) |
26 July 2013 | Appointment of Mr James Patrick Ashmore Davies as a director (2 pages) |
26 July 2013 | Annual return made up to 25 May 2013 no member list (12 pages) |
4 July 2013 | Total exemption full accounts made up to 30 September 2012 (11 pages) |
4 July 2013 | Total exemption full accounts made up to 30 September 2012 (11 pages) |
22 June 2012 | Annual return made up to 25 May 2012 no member list (13 pages) |
22 June 2012 | Registered office address changed from 93 Banks Road West Kirby Wirral CH48 0RB on 22 June 2012 (1 page) |
22 June 2012 | Registered office address changed from 93 Banks Road West Kirby Wirral CH48 0RB on 22 June 2012 (1 page) |
22 June 2012 | Annual return made up to 25 May 2012 no member list (13 pages) |
7 June 2012 | Total exemption full accounts made up to 30 September 2011 (11 pages) |
7 June 2012 | Total exemption full accounts made up to 30 September 2011 (11 pages) |
22 June 2011 | Annual return made up to 25 May 2011 no member list (13 pages) |
22 June 2011 | Annual return made up to 25 May 2011 no member list (13 pages) |
16 May 2011 | Total exemption full accounts made up to 30 September 2010 (14 pages) |
16 May 2011 | Total exemption full accounts made up to 30 September 2010 (14 pages) |
23 June 2010 | Director's details changed for Marla Johnson on 25 May 2010 (2 pages) |
23 June 2010 | Annual return made up to 25 May 2010 no member list (7 pages) |
23 June 2010 | Director's details changed for Maggie Chessall on 25 May 2010 (2 pages) |
23 June 2010 | Director's details changed for Veronica Mary Arthur on 25 May 2010 (2 pages) |
23 June 2010 | Director's details changed for Geoff Norman Dale on 25 May 2010 (2 pages) |
23 June 2010 | Director's details changed for Alan Whyte Splitt on 25 May 2010 (2 pages) |
23 June 2010 | Director's details changed for Mark Corfe on 25 May 2010 (2 pages) |
23 June 2010 | Director's details changed for Evelyn Sington on 25 May 2010 (2 pages) |
23 June 2010 | Annual return made up to 25 May 2010 no member list (7 pages) |
23 June 2010 | Director's details changed for Geoff Norman Dale on 25 May 2010 (2 pages) |
23 June 2010 | Director's details changed for Karen Young on 25 May 2010 (2 pages) |
23 June 2010 | Director's details changed for Patricia Ann Derraugh on 25 May 2010 (2 pages) |
23 June 2010 | Director's details changed for Alan Whyte Splitt on 25 May 2010 (2 pages) |
23 June 2010 | Director's details changed for Veronica Mary Arthur on 25 May 2010 (2 pages) |
23 June 2010 | Director's details changed for Evelyn Sington on 25 May 2010 (2 pages) |
23 June 2010 | Director's details changed for Marla Johnson on 25 May 2010 (2 pages) |
23 June 2010 | Director's details changed for Mark Corfe on 25 May 2010 (2 pages) |
23 June 2010 | Director's details changed for Patricia Ann Derraugh on 25 May 2010 (2 pages) |
23 June 2010 | Director's details changed for Karen Young on 25 May 2010 (2 pages) |
23 June 2010 | Director's details changed for Maggie Chessall on 25 May 2010 (2 pages) |
17 February 2010 | Appointment of Mr Peter Lee Webster as a director (2 pages) |
17 February 2010 | Appointment of Mr Peter Lee Webster as a director (2 pages) |
28 November 2009 | Total exemption full accounts made up to 30 September 2009 (14 pages) |
28 November 2009 | Total exemption full accounts made up to 30 September 2009 (14 pages) |
24 June 2009 | Annual return made up to 25/05/09 (5 pages) |
24 June 2009 | Annual return made up to 25/05/09 (5 pages) |
17 February 2009 | Secretary appointed karen young (2 pages) |
17 February 2009 | Secretary appointed karen young (2 pages) |
9 February 2009 | Appointment terminated director and secretary elaine macbeath (1 page) |
9 February 2009 | Appointment terminated director and secretary elaine macbeath (1 page) |
9 February 2009 | Total exemption full accounts made up to 30 September 2008 (17 pages) |
9 February 2009 | Total exemption full accounts made up to 30 September 2008 (17 pages) |
1 July 2008 | Annual return made up to 25/05/08 (8 pages) |
1 July 2008 | Annual return made up to 25/05/08 (8 pages) |
21 January 2008 | Director resigned (1 page) |
21 January 2008 | Director resigned (1 page) |
21 January 2008 | Director resigned (1 page) |
21 January 2008 | Director resigned (1 page) |
21 January 2008 | Total exemption full accounts made up to 30 September 2007 (12 pages) |
21 January 2008 | Director resigned (1 page) |
21 January 2008 | New director appointed (2 pages) |
21 January 2008 | Director resigned (1 page) |
21 January 2008 | Director resigned (1 page) |
21 January 2008 | Director resigned (1 page) |
21 January 2008 | Total exemption full accounts made up to 30 September 2007 (12 pages) |
21 January 2008 | New director appointed (2 pages) |
21 January 2008 | Director resigned (1 page) |
21 January 2008 | Director resigned (1 page) |
19 September 2007 | Resolutions
|
19 September 2007 | Resolutions
|
13 July 2007 | Resolutions
|
13 July 2007 | Resolutions
|
2 July 2007 | Annual return made up to 25/05/07 (10 pages) |
2 July 2007 | Annual return made up to 25/05/07 (10 pages) |
3 March 2007 | Total exemption full accounts made up to 30 September 2006 (12 pages) |
3 March 2007 | Total exemption full accounts made up to 30 September 2006 (12 pages) |
12 January 2007 | New director appointed (1 page) |
12 January 2007 | New director appointed (1 page) |
29 December 2006 | Director resigned (1 page) |
29 December 2006 | Director resigned (1 page) |
29 December 2006 | New director appointed (1 page) |
29 December 2006 | Director resigned (1 page) |
29 December 2006 | Director resigned (1 page) |
29 December 2006 | New director appointed (1 page) |
29 June 2006 | New director appointed (2 pages) |
29 June 2006 | Annual return made up to 25/05/06 (11 pages) |
29 June 2006 | New director appointed (2 pages) |
29 June 2006 | Annual return made up to 25/05/06 (11 pages) |
23 February 2006 | Accounting reference date extended from 31/05/06 to 30/09/06 (1 page) |
23 February 2006 | Accounting reference date extended from 31/05/06 to 30/09/06 (1 page) |
1 February 2006 | New director appointed (1 page) |
1 February 2006 | New director appointed (1 page) |
1 February 2006 | Director resigned (1 page) |
1 February 2006 | New director appointed (1 page) |
1 February 2006 | New director appointed (1 page) |
1 February 2006 | Director resigned (1 page) |
12 December 2005 | Director resigned (1 page) |
12 December 2005 | Director resigned (1 page) |
24 July 2005 | New director appointed (2 pages) |
24 July 2005 | New director appointed (2 pages) |
24 July 2005 | New director appointed (2 pages) |
24 July 2005 | New director appointed (2 pages) |
24 July 2005 | New director appointed (2 pages) |
24 July 2005 | New director appointed (2 pages) |
24 July 2005 | New director appointed (2 pages) |
24 July 2005 | New director appointed (2 pages) |
15 June 2005 | New director appointed (2 pages) |
15 June 2005 | New director appointed (2 pages) |
15 June 2005 | New director appointed (2 pages) |
15 June 2005 | New director appointed (2 pages) |
15 June 2005 | New director appointed (2 pages) |
15 June 2005 | New director appointed (2 pages) |
15 June 2005 | New director appointed (2 pages) |
15 June 2005 | New director appointed (2 pages) |
15 June 2005 | New director appointed (2 pages) |
15 June 2005 | New director appointed (2 pages) |
15 June 2005 | New director appointed (2 pages) |
15 June 2005 | New director appointed (2 pages) |
15 June 2005 | New director appointed (2 pages) |
15 June 2005 | New director appointed (2 pages) |
25 May 2005 | Incorporation (35 pages) |
25 May 2005 | Incorporation (35 pages) |