Company NameThornley Mansfield Limited
DirectorsDavid Edward Mansfield and Joanne Thornley
Company StatusActive
Company Number05984113
CategoryPrivate Limited Company
Incorporation Date31 October 2006(17 years, 6 months ago)

Business Activity

Section OPublic administration and defence; compulsory social security
SIC 7514Support services for government
SIC 84110General public administration activities

Directors

Director NameDavid Edward Mansfield
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 2006(same day as company formation)
RoleProject Manager
Country of ResidenceUnited Kingdom
Correspondence Address38 Eldredge Street
Newton
Ma
02458
United States
Director NameJoanne Thornley
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 2006(same day as company formation)
RoleProject Manager
Country of ResidenceUnited Kingdom
Correspondence Address38 Eldredge Street
Newton
Ma
02458
United States
Secretary NameDavid Edward Mansfield
NationalityBritish
StatusCurrent
Appointed31 October 2006(same day as company formation)
RoleProject Manager
Country of ResidenceUnited Kingdom
Correspondence Address38 Eldredge Street
Newton
Ma
02458
United States
Director NameCorporate Appointments Limited (Corporation)
StatusResigned
Appointed31 October 2006(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Secretary NameSecretarial Appointments Limited (Corporation)
StatusResigned
Appointed31 October 2006(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales

Location

Registered AddressMilitary House
24 Castle Street
Chester
CH1 2DS
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardChester City
Built Up AreaChester
Address MatchesOver 400 other UK companies use this postal address

Shareholders

1 at £1David Edward Mansfield
50.00%
Ordinary
1 at £1Joanne Thornley
50.00%
Ordinary

Financials

Year2014
Net Worth-£50,915
Cash£199
Current Liabilities£51,384

Accounts

Latest Accounts30 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 December

Returns

Latest Return31 October 2023 (5 months, 4 weeks ago)
Next Return Due14 November 2024 (6 months, 3 weeks from now)

Filing History

15 November 2023Confirmation statement made on 31 October 2023 with no updates (3 pages)
24 May 2023Total exemption full accounts made up to 30 December 2022 (9 pages)
28 November 2022Confirmation statement made on 31 October 2022 with no updates (3 pages)
30 September 2022Total exemption full accounts made up to 30 December 2021 (7 pages)
8 November 2021Confirmation statement made on 31 October 2021 with no updates (3 pages)
30 September 2021Total exemption full accounts made up to 30 December 2020 (7 pages)
10 November 2020Confirmation statement made on 31 October 2020 with no updates (3 pages)
7 August 2020Total exemption full accounts made up to 30 December 2019 (7 pages)
20 November 2019Confirmation statement made on 31 October 2019 with no updates (3 pages)
30 September 2019Total exemption full accounts made up to 30 December 2018 (7 pages)
4 December 2018Confirmation statement made on 31 October 2018 with no updates (3 pages)
6 November 2018Unaudited abridged accounts made up to 30 December 2017 (7 pages)
6 November 2018Registered office address changed from Plym House 3 Longbridge Road Marsh Mills Plymouth Devon PL6 8LT United Kingdom to Military House 24 Castle Street Chester CH1 2DS on 6 November 2018 (1 page)
30 November 2017Micro company accounts made up to 31 December 2016 (3 pages)
30 November 2017Micro company accounts made up to 31 December 2016 (3 pages)
2 November 2017Notification of David Edward Mansfield as a person with significant control on 6 April 2016 (2 pages)
2 November 2017Confirmation statement made on 31 October 2017 with updates (5 pages)
2 November 2017Notification of Joanne Thornley as a person with significant control on 6 April 2016 (2 pages)
2 November 2017Notification of Joanne Thornley as a person with significant control on 6 April 2016 (2 pages)
2 November 2017Notification of David Edward Mansfield as a person with significant control on 6 April 2016 (2 pages)
2 November 2017Confirmation statement made on 31 October 2017 with updates (5 pages)
27 September 2017Previous accounting period shortened from 31 December 2016 to 30 December 2016 (1 page)
27 September 2017Previous accounting period shortened from 31 December 2016 to 30 December 2016 (1 page)
9 November 2016Confirmation statement made on 31 October 2016 with updates (7 pages)
9 November 2016Confirmation statement made on 31 October 2016 with updates (7 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
20 April 2016Compulsory strike-off action has been discontinued (1 page)
20 April 2016Compulsory strike-off action has been discontinued (1 page)
19 April 2016Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 2
(5 pages)
19 April 2016Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 2
(5 pages)
7 April 2016Registered office address changed from 22 Queen Anne Terrace North Hill Plymouth Devon PL4 8EG to Plym House 3 Longbridge Road Marsh Mills Plymouth Devon PL6 8LT on 7 April 2016 (1 page)
7 April 2016Registered office address changed from 22 Queen Anne Terrace North Hill Plymouth Devon PL4 8EG to Plym House 3 Longbridge Road Marsh Mills Plymouth Devon PL6 8LT on 7 April 2016 (1 page)
2 February 2016First Gazette notice for compulsory strike-off (1 page)
2 February 2016First Gazette notice for compulsory strike-off (1 page)
4 November 2015Director's details changed for Joanne Thornley on 4 November 2015 (2 pages)
4 November 2015Director's details changed for Joanne Thornley on 4 November 2015 (2 pages)
4 November 2015Director's details changed for David Edward Mansfield on 4 November 2015 (2 pages)
4 November 2015Director's details changed for David Edward Mansfield on 4 November 2015 (2 pages)
26 October 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
26 October 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
4 March 2015Compulsory strike-off action has been discontinued (1 page)
4 March 2015Compulsory strike-off action has been discontinued (1 page)
3 March 2015First Gazette notice for compulsory strike-off (1 page)
3 March 2015First Gazette notice for compulsory strike-off (1 page)
2 March 2015Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 2
(5 pages)
2 March 2015Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 2
(5 pages)
4 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
4 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
6 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
6 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
20 November 2013Current accounting period shortened from 31 March 2014 to 31 December 2013 (1 page)
20 November 2013Current accounting period shortened from 31 March 2014 to 31 December 2013 (1 page)
13 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-13
  • GBP 2
(5 pages)
13 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-13
  • GBP 2
(5 pages)
29 April 2013Director's details changed for David Edward Mansfield on 1 September 2012 (2 pages)
29 April 2013Director's details changed for Joanne Thornley on 1 September 2012 (2 pages)
29 April 2013Director's details changed for David Edward Mansfield on 1 September 2012 (2 pages)
29 April 2013Director's details changed for Joanne Thornley on 1 September 2012 (2 pages)
29 April 2013Director's details changed for David Edward Mansfield on 1 September 2012 (2 pages)
29 April 2013Director's details changed for Joanne Thornley on 1 September 2012 (2 pages)
26 April 2013Secretary's details changed for David Edward Mansfield on 1 September 2012 (2 pages)
26 April 2013Secretary's details changed for David Edward Mansfield on 1 September 2012 (2 pages)
26 April 2013Secretary's details changed for David Edward Mansfield on 1 September 2012 (2 pages)
31 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
31 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
4 January 2013Annual return made up to 31 October 2012 with a full list of shareholders (5 pages)
4 January 2013Annual return made up to 31 October 2012 with a full list of shareholders (5 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
14 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (5 pages)
14 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (5 pages)
4 January 2011Annual return made up to 31 October 2010 with a full list of shareholders (5 pages)
4 January 2011Director's details changed for David Edward Mansfield on 21 January 2010 (2 pages)
4 January 2011Director's details changed for Joanne Thornley on 21 January 2010 (2 pages)
4 January 2011Secretary's details changed for David Edward Mansfield on 21 January 2010 (2 pages)
4 January 2011Director's details changed for David Edward Mansfield on 21 January 2010 (2 pages)
4 January 2011Secretary's details changed for David Edward Mansfield on 21 January 2010 (2 pages)
4 January 2011Director's details changed for Joanne Thornley on 21 January 2010 (2 pages)
4 January 2011Annual return made up to 31 October 2010 with a full list of shareholders (5 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
30 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
30 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
10 December 2009Annual return made up to 31 October 2009 with a full list of shareholders (5 pages)
10 December 2009Director's details changed for Joanne Thornley on 31 October 2009 (2 pages)
10 December 2009Director's details changed for Joanne Thornley on 31 October 2009 (2 pages)
10 December 2009Director's details changed for David Edward Mansfield on 31 October 2009 (2 pages)
10 December 2009Director's details changed for David Edward Mansfield on 31 October 2009 (2 pages)
10 December 2009Annual return made up to 31 October 2009 with a full list of shareholders (5 pages)
22 December 2008Return made up to 31/10/08; no change of members (4 pages)
22 December 2008Return made up to 31/10/08; no change of members (4 pages)
1 September 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
1 September 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
20 November 2007Return made up to 31/10/07; full list of members (7 pages)
20 November 2007Return made up to 31/10/07; full list of members (7 pages)
15 October 2007Registered office changed on 15/10/07 from: 91 hound iscombe road mutley plymouth PL4 6HB (1 page)
15 October 2007Registered office changed on 15/10/07 from: 91 hound iscombe road mutley plymouth PL4 6HB (1 page)
6 January 2007Ad 31/10/06--------- £ si 1@1=1 £ ic 1/2 (2 pages)
6 January 2007Secretary resigned (1 page)
6 January 2007Secretary resigned (1 page)
6 January 2007Accounting reference date extended from 31/10/07 to 31/03/08 (1 page)
6 January 2007New director appointed (2 pages)
6 January 2007New secretary appointed;new director appointed (2 pages)
6 January 2007New director appointed (2 pages)
6 January 2007New secretary appointed;new director appointed (2 pages)
6 January 2007Director resigned (1 page)
6 January 2007Ad 31/10/06--------- £ si 1@1=1 £ ic 1/2 (2 pages)
6 January 2007Director resigned (1 page)
6 January 2007Accounting reference date extended from 31/10/07 to 31/03/08 (1 page)
9 November 2006Registered office changed on 09/11/06 from: 117 the ridgeway plympton plymouth devon PL7 2AA (1 page)
9 November 2006Registered office changed on 09/11/06 from: 117 the ridgeway plympton plymouth devon PL7 2AA (1 page)
31 October 2006Incorporation (12 pages)
31 October 2006Incorporation (12 pages)