Company NameThe Thornton Partnership Limited
Company StatusActive
Company Number05148851
CategoryPrivate Limited Company
Incorporation Date9 June 2004(19 years, 10 months ago)

Business Activity

Section FConstruction
SIC 42990Construction of other civil engineering projects n.e.c.

Directors

Director NameMr Vincent Thornton
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed09 June 2004(same day as company formation)
RoleConstruction Refurbishment
Country of ResidenceEngland
Correspondence Address114 New London Road
Chelmsford
Essex
CM2 0RG
Secretary NameLisa Thornton
NationalityBritish
StatusCurrent
Appointed09 June 2004(same day as company formation)
RoleCompany Director
Correspondence Address29a Crown Street
Brentwood
Essex
CM14 4BA
Director NameMs Lisa Jane Thornton
Date of BirthNovember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed08 April 2019(14 years, 10 months after company formation)
Appointment Duration5 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address114 New London Road
Chelmsford
Essex
CM2 0RG
Director NameMr Alfredas Macenka
Date of BirthJanuary 1983 (Born 41 years ago)
NationalityLithuanian
StatusCurrent
Appointed10 January 2022(17 years, 7 months after company formation)
Appointment Duration2 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address114 New London Road
Chelmsford
Essex
CM2 0RG
Director NameMrs Emma Henrietta Bishop
Date of BirthNovember 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed10 May 2023(18 years, 11 months after company formation)
Appointment Duration11 months, 2 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence Address114 New London Road
Chelmsford
Essex
CM2 0RG
Director NameMr Liam David O'Grady
Date of BirthJune 1990 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2024(19 years, 7 months after company formation)
Appointment Duration3 months, 3 weeks
RoleOperational Director
Country of ResidenceEngland
Correspondence Address114 New London Road
Chelmsford
Essex
CM2 0RG
Secretary NameIrene Lesley Harrison
NationalityBritish
StatusResigned
Appointed09 June 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFy Mwthin
22 Merthyr Road Tongwynlais
Cardiff
South Glamorgan
CF15 7LH
Wales
Director NameMr Tomas O'Toole
Date of BirthJune 1985 (Born 38 years ago)
NationalityIrish
StatusResigned
Appointed10 January 2022(17 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 May 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address114 New London Road
Chelmsford
Essex
CM2 0RG
Director NameBusiness Information Research & Reporting Limited (Corporation)
StatusResigned
Appointed09 June 2004(same day as company formation)
Correspondence AddressCrown House
64 Whitchurch Road
Cardiff
CF14 3LX
Wales

Contact

Websitewww.thorntonpartnership.com
Email address[email protected]
Telephone020 71860100
Telephone regionLondon

Location

Registered Address114 New London Road
Chelmsford
Essex
CM2 0RG
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£157,941
Cash£705,952
Current Liabilities£1,497,618

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 Return28 September 2023 (6 months, 4 weeks ago)
Next Return Due12 October 2024 (5 months, 3 weeks from now)

Filing History

2 June 2023Purchase of own shares. (4 pages)
2 June 2023Cancellation of shares. Statement of capital on 16 May 2023
  • GBP 952
(6 pages)
11 May 2023Appointment of Mrs Emma Henrietta Bishop as a director on 10 May 2023 (2 pages)
2 May 2023Termination of appointment of Tomas O'toole as a director on 1 May 2023 (1 page)
20 April 2023Confirmation statement made on 8 April 2023 with updates (4 pages)
8 December 2022Total exemption full accounts made up to 31 March 2022 (11 pages)
8 April 2022Confirmation statement made on 8 April 2022 with updates (5 pages)
1 February 2022Director's details changed for Mr Alfredas Macenka on 1 February 2022 (2 pages)
27 January 2022Director's details changed for Mr Tomas O'toole on 27 January 2022 (2 pages)
10 January 2022Appointment of Mr Alfredas Macenka as a director on 10 January 2022 (2 pages)
10 January 2022Appointment of Mr Tomas O'toole as a director on 10 January 2022 (2 pages)
23 December 2021Total exemption full accounts made up to 31 March 2021 (11 pages)
16 June 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
16 June 2021Notice of Restriction on the Company's Articles (2 pages)
16 June 2021Memorandum and Articles of Association (25 pages)
25 May 2021Confirmation statement made on 8 April 2021 with updates (4 pages)
22 December 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
8 April 2020Confirmation statement made on 8 April 2020 with updates (4 pages)
12 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
21 May 2019Appointment of Ms Lisa Jane Thornton as a director on 8 April 2019 (2 pages)
9 April 2019Statement of capital following an allotment of shares on 2 April 2019
  • GBP 1,002
(3 pages)
9 April 2019Confirmation statement made on 8 April 2019 with updates (5 pages)
11 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
11 June 2018Confirmation statement made on 9 June 2018 with updates (4 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
13 June 2017Confirmation statement made on 9 June 2017 with updates (5 pages)
13 June 2017Confirmation statement made on 9 June 2017 with updates (5 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
23 June 2016Annual return made up to 9 June 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 3
(5 pages)
23 June 2016Annual return made up to 9 June 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 3
(5 pages)
14 March 2016Director's details changed for Mr Vincent Thornton on 8 March 2016 (2 pages)
14 March 2016Director's details changed for Mr Vincent Thornton on 8 March 2016 (2 pages)
24 February 2016Secretary's details changed (1 page)
24 February 2016Secretary's details changed (1 page)
24 February 2016Secretary's details changed for {officer_name} (1 page)
23 February 2016Registered office address changed from 29a Crown Street Brentwood Essex CM14 4BA to 114 New London Road Chelmsford Essex CM2 0RG on 23 February 2016 (1 page)
23 February 2016Registered office address changed from 29a Crown Street Brentwood Essex CM14 4BA to 114 New London Road Chelmsford Essex CM2 0RG on 23 February 2016 (1 page)
11 November 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
11 November 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
23 June 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 3
(5 pages)
23 June 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 3
(5 pages)
23 June 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 3
(5 pages)
6 January 2015Director's details changed for Mr Vincent Thornton on 6 January 2015 (2 pages)
6 January 2015Director's details changed for Mr Vincent Thornton on 6 January 2015 (2 pages)
6 January 2015Director's details changed for Mr Vincent Thornton on 6 January 2015 (2 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
21 July 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 3
(5 pages)
21 July 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 3
(5 pages)
21 July 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 3
(5 pages)
28 October 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
28 October 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
10 June 2013Annual return made up to 9 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-10
(5 pages)
10 June 2013Annual return made up to 9 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-10
(5 pages)
10 June 2013Annual return made up to 9 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-10
(5 pages)
20 June 2012Annual return made up to 9 June 2012 with a full list of shareholders (5 pages)
20 June 2012Annual return made up to 9 June 2012 with a full list of shareholders (5 pages)
20 June 2012Annual return made up to 9 June 2012 with a full list of shareholders (5 pages)
18 June 2012Director's details changed for Mr Vincent Thornton on 1 September 2011 (2 pages)
18 June 2012Secretary's details changed for Lisa Thornton on 1 September 2011 (2 pages)
18 June 2012Registered office address changed from 25a Crown Street Brentwood Essex CM14 4BA on 18 June 2012 (1 page)
18 June 2012Registered office address changed from 25a Crown Street Brentwood Essex CM14 4BA on 18 June 2012 (1 page)
18 June 2012Secretary's details changed for Lisa Thornton on 1 September 2011 (2 pages)
18 June 2012Director's details changed for Mr Vincent Thornton on 1 September 2011 (2 pages)
18 June 2012Secretary's details changed for Lisa Thornton on 1 September 2011 (2 pages)
18 June 2012Director's details changed for Mr Vincent Thornton on 1 September 2011 (2 pages)
11 June 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
11 June 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
23 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
23 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
27 June 2011Annual return made up to 9 June 2011 with a full list of shareholders (5 pages)
27 June 2011Annual return made up to 9 June 2011 with a full list of shareholders (5 pages)
27 June 2011Annual return made up to 9 June 2011 with a full list of shareholders (5 pages)
16 September 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
16 September 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
30 June 2010Annual return made up to 9 June 2010 with a full list of shareholders (5 pages)
30 June 2010Annual return made up to 9 June 2010 with a full list of shareholders (5 pages)
30 June 2010Annual return made up to 9 June 2010 with a full list of shareholders (5 pages)
23 June 2010Director's details changed for Mr Vincent Thornton on 23 June 2010 (2 pages)
23 June 2010Secretary's details changed for Lisa Thornton on 23 June 2010 (1 page)
23 June 2010Director's details changed for Mr Vincent Thornton on 23 June 2010 (2 pages)
23 June 2010Secretary's details changed for Lisa Thornton on 23 June 2010 (1 page)
7 September 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
7 September 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
18 June 2009Return made up to 09/06/09; full list of members (4 pages)
18 June 2009Director's change of particulars / vincent thornton / 26/06/2008 (1 page)
18 June 2009Director's change of particulars / vincent thornton / 26/06/2008 (1 page)
18 June 2009Return made up to 09/06/09; full list of members (4 pages)
11 September 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
11 September 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
10 June 2008Return made up to 09/06/08; full list of members (4 pages)
10 June 2008Return made up to 09/06/08; full list of members (4 pages)
17 October 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
17 October 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
19 June 2007Return made up to 09/06/07; no change of members (2 pages)
19 June 2007Return made up to 09/06/07; no change of members (2 pages)
20 July 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
20 July 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
20 June 2006Return made up to 09/06/06; full list of members (6 pages)
20 June 2006Return made up to 09/06/06; full list of members (6 pages)
12 April 2006Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
12 April 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
12 April 2006Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
12 April 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
6 April 2006Ad 30/03/06--------- £ si 1@1=1 £ ic 2/3 (2 pages)
6 April 2006Ad 30/03/06--------- £ si 1@1=1 £ ic 2/3 (2 pages)
23 February 2006Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
23 February 2006Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
12 January 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
12 January 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
12 January 2006Ad 23/12/05--------- £ si 1@1=1 £ ic 1/2 (2 pages)
12 January 2006Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
12 January 2006Ad 23/12/05--------- £ si 1@1=1 £ ic 1/2 (2 pages)
12 January 2006Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
17 June 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
17 June 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
17 June 2005Return made up to 09/06/05; full list of members (6 pages)
17 June 2005Return made up to 09/06/05; full list of members (6 pages)
13 April 2005Accounting reference date shortened from 31/08/05 to 31/03/05 (1 page)
13 April 2005Accounting reference date shortened from 31/08/05 to 31/03/05 (1 page)
12 July 2004Accounting reference date extended from 30/06/05 to 31/08/05 (1 page)
12 July 2004Accounting reference date extended from 30/06/05 to 31/08/05 (1 page)
23 June 2004New director appointed (2 pages)
23 June 2004Director resigned (1 page)
23 June 2004Registered office changed on 23/06/04 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page)
23 June 2004Secretary resigned (1 page)
23 June 2004New director appointed (2 pages)
23 June 2004Director resigned (1 page)
23 June 2004Secretary resigned (1 page)
23 June 2004New secretary appointed (2 pages)
23 June 2004New secretary appointed (2 pages)
23 June 2004Registered office changed on 23/06/04 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page)
9 June 2004Incorporation (16 pages)
9 June 2004Incorporation (16 pages)