Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BRITISH THORNTON INDUSTRIES LIMITED
Company Information for

BRITISH THORNTON INDUSTRIES LIMITED

CHELTENHAM, GLOUCESTERSHIRE, GL50,
Company Registration Number
01758819
Private Limited Company
Dissolved

Dissolved 2014-01-07

Company Overview

About British Thornton Industries Ltd
BRITISH THORNTON INDUSTRIES LIMITED was founded on 1983-10-05 and had its registered office in Cheltenham. The company was dissolved on the 2014-01-07 and is no longer trading or active.

Key Data
Company Name
BRITISH THORNTON INDUSTRIES LIMITED
 
Legal Registered Office
CHELTENHAM
GLOUCESTERSHIRE
 
Filing Information
Company Number 01758819
Date formed 1983-10-05
Country United Kingdom
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2011-12-31
Date Dissolved 2014-01-07
Type of accounts DORMANT
Last Datalog update: 2019-03-08 08:24:15
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of BRITISH THORNTON INDUSTRIES LIMITED

Current Directors
Officer Role Date Appointed
JULIE RANDALL
Company Secretary 2011-09-30
JULIE RANDALL
Director 2011-09-30
RICHARD PAUL SMITH
Director 2011-09-30
Previous Officers
Officer Role Date Appointed Date Resigned
JONATHAN NEVILLE HASTINGS LEE
Company Secretary 2001-07-20 2011-09-30
JONATHAN NEVILLE HASTINGS LEE
Director 2007-02-14 2011-09-30
BRYAN THOMAS PRYCE
Director 2007-02-14 2011-09-30
TREVOR NICHOLAS SEMADENI
Director 1998-08-28 2007-02-14
CLIVE JAMES CAMPION
Company Secretary 1995-01-13 2001-07-20
CLIVE JAMES CAMPION
Director 1995-05-01 2001-07-20
DAVID JOHN BISHOP
Director 1998-02-13 1998-08-31
ANTHONY AGNELO ATHAIDE
Director 1991-12-31 1998-02-13
BRIAN SAMUEL NORTH
Director 1992-11-27 1995-05-01
GERALD ANTHONY SLATER
Company Secretary 1994-06-17 1995-01-13
JOHN MICHAEL EDWARDS
Company Secretary 1993-07-16 1994-06-17
GERALD ANTHONY SLATER
Company Secretary 1993-04-30 1993-07-16
ROBERT GORDON MCKIE
Company Secretary 1992-11-27 1993-04-30
ROBERT GORDON MCKIE
Director 1992-09-18 1993-04-30
IAN BROWN
Director 1991-12-31 1992-01-30
CHRISTOPHER JOHN BRINDLE
Company Secretary 1991-12-31 1992-01-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JULIE RANDALL PLANIT.COM LIMITED Director 2011-09-30 CURRENT 1982-10-12 Dissolved 2014-01-07
JULIE RANDALL CDA DOT LIMITED Director 2011-09-30 CURRENT 1989-09-19 Dissolved 2014-01-07
JULIE RANDALL LIGNATEC LIMITED Director 2011-09-30 CURRENT 1993-06-11 Dissolved 2014-01-07
JULIE RANDALL HARRIER ENGINEERING SYSTEMS LIMITED Director 2011-09-30 CURRENT 1993-12-01 Dissolved 2014-01-07
JULIE RANDALL VELOCITY HOLDINGS CORPORATE TRUSTEE LIMITED Director 2011-09-30 CURRENT 2008-10-01 Dissolved 2014-01-14
RICHARD PAUL SMITH VERTIGIS LTD Director 2017-08-10 CURRENT 2017-07-19 Active
RICHARD PAUL SMITH VERTIGIS HOLDINGS LTD Director 2017-08-02 CURRENT 2017-07-19 Active
RICHARD PAUL SMITH TRACE ONE HOLDINGS LTD Director 2016-01-26 CURRENT 2016-01-26 Dissolved 2017-08-29
RICHARD PAUL SMITH PERSPECTIVE DESIGN LIMITED Director 2011-09-30 CURRENT 1983-03-17 Dissolved 2014-01-07
RICHARD PAUL SMITH PLANIT.COM LIMITED Director 2011-09-30 CURRENT 1982-10-12 Dissolved 2014-01-07
RICHARD PAUL SMITH CDA DOT LIMITED Director 2011-09-30 CURRENT 1989-09-19 Dissolved 2014-01-07
RICHARD PAUL SMITH LIGNATEC LIMITED Director 2011-09-30 CURRENT 1993-06-11 Dissolved 2014-01-07
RICHARD PAUL SMITH HARRIER ENGINEERING SYSTEMS LIMITED Director 2011-09-30 CURRENT 1993-12-01 Dissolved 2014-01-07
RICHARD PAUL SMITH VELOCITY HOLDINGS CORPORATE TRUSTEE LIMITED Director 2011-09-30 CURRENT 2008-10-01 Dissolved 2014-01-14

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2014-01-07GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2013-09-24GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2013-09-12DS01APPLICATION FOR STRIKING-OFF
2013-09-10LATEST SOC10/09/13 STATEMENT OF CAPITAL;GBP 1
2013-09-10SH1910/09/13 STATEMENT OF CAPITAL GBP 1
2013-09-10CAP-SSSOLVENCY STATEMENT DATED 09/09/13
2013-09-10SH20STATEMENT BY DIRECTORS
2013-09-10RES13SHARE PREMIUM ACCOUNT REDUCED 09/09/2013
2013-09-10RES06REDUCE ISSUED CAPITAL 09/09/2013
2013-01-08AR0131/12/12 FULL LIST
2012-10-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-08-13AA01PREVSHO FROM 30/04/2012 TO 31/12/2011
2012-01-05AR0131/12/11 FULL LIST
2011-10-19AP01DIRECTOR APPOINTED MR RICHARD PAUL SMITH
2011-10-18AP01DIRECTOR APPOINTED MRS JULIE RANDALL
2011-10-18AP03SECRETARY APPOINTED MRS JULIE RANDALL
2011-10-18TM02APPOINTMENT TERMINATED, SECRETARY JONATHAN LEE
2011-10-18TM01APPOINTMENT TERMINATED, DIRECTOR BRYAN PRYCE
2011-10-18TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN LEE
2011-10-18AD01REGISTERED OFFICE CHANGED ON 18/10/2011 FROM ORBITAL HOUSE MOAT WAY SEVINGTON ASHFORD KENT TN24 0TT UNITED KINGDOM
2011-09-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11
2011-01-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10
2011-01-20AR0131/12/10 FULL LIST
2010-01-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09
2010-01-06AR0131/12/09 FULL LIST
2009-02-03287REGISTERED OFFICE CHANGED ON 03/02/2009 FROM INCA HOUSE TRINITY ROAD EUREKA SCIENCE & BUSINESS PARK ASHFORD KENT TN25 4AB
2009-01-14363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2008-11-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08
2008-01-25363aRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2008-01-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/07
2007-05-31288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-03-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/06
2007-02-28288bDIRECTOR RESIGNED
2007-02-28288aNEW DIRECTOR APPOINTED
2007-02-28288aNEW DIRECTOR APPOINTED
2007-02-05363sRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2006-07-18288cSECRETARY'S PARTICULARS CHANGED
2006-03-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/05
2006-01-27363sRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2005-03-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/04
2005-02-07363sRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2004-02-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/03
2004-01-17363(288)DIRECTOR'S PARTICULARS CHANGED
2004-01-17363sRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2003-03-04AAFULL ACCOUNTS MADE UP TO 30/04/02
2003-01-31363sRETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2002-01-08363sRETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS
2001-11-12288aNEW SECRETARY APPOINTED
2001-11-12288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2001-06-22AAFULL ACCOUNTS MADE UP TO 30/04/01
2001-01-08363sRETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS
2000-06-27AAFULL ACCOUNTS MADE UP TO 30/04/00
2000-01-07363(288)DIRECTOR'S PARTICULARS CHANGED
2000-01-07363sRETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS
1999-09-08AAFULL ACCOUNTS MADE UP TO 30/04/99
1998-12-24363sRETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS
1998-11-03287REGISTERED OFFICE CHANGED ON 03/11/98 FROM: 301/311 RAINHAM ROAD SOUTH DAGENHAM ESSEX RM10 8DH
1998-10-06AUDAUDITOR'S RESIGNATION
1998-09-21288aNEW DIRECTOR APPOINTED
1998-09-21288bDIRECTOR RESIGNED
1998-07-22AAFULL ACCOUNTS MADE UP TO 30/04/98
1998-02-12288bDIRECTOR RESIGNED
1998-02-12288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to BRITISH THORNTON INDUSTRIES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BRITISH THORNTON INDUSTRIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 1985-02-06 Satisfied NATIONAL WESTMINSTER BANK PLC
Intangible Assets
Patents
We have not found any records of BRITISH THORNTON INDUSTRIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BRITISH THORNTON INDUSTRIES LIMITED
Trademarks
We have not found any records of BRITISH THORNTON INDUSTRIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BRITISH THORNTON INDUSTRIES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as BRITISH THORNTON INDUSTRIES LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where BRITISH THORNTON INDUSTRIES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BRITISH THORNTON INDUSTRIES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BRITISH THORNTON INDUSTRIES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.