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

ASHBY & THORNTON LIMITED

25 CASTLE STREET, HERTFORD, SG14 1HH,
Company Registration Number
02134049
Private Limited Company
Active

Company Overview

About Ashby & Thornton Ltd
ASHBY & THORNTON LIMITED was founded on 1987-05-21 and has its registered office in Hertford. The organisation's status is listed as "Active". Ashby & Thornton Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
ASHBY & THORNTON LIMITED
 
Legal Registered Office
25 CASTLE STREET
HERTFORD
SG14 1HH
Other companies in SG14
 
Filing Information
Company Number 02134049
Company ID Number 02134049
Date formed 1987-05-21
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 21/05/2016
Return next due 18/06/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-04-06 19:40:36
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ASHBY & THORNTON LIMITED
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 ASHBY & THORNTON LIMITED

Current Directors
Officer Role Date Appointed
JAMES DOUGLAS THORNTON
Company Secretary 1994-12-13
JAMES DOUGLAS THORNTON
Director 1988-01-28
VIVIENNE JANET THORNTON
Director 1994-12-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAMES DOUGLAS THORNTON CASTLE STREET HERTFORD MANAGEMENT LIMITED Company Secretary 2002-07-30 CURRENT 2002-07-30 Active
JAMES DOUGLAS THORNTON CHURCH HOME GROUP RESOURCES LIMITED Company Secretary 1997-01-31 CURRENT 1997-01-31 Active
JAMES DOUGLAS THORNTON SARACEN INVESTMENTS LIMITED Company Secretary 1991-12-15 CURRENT 1988-09-14 Active
JAMES DOUGLAS THORNTON WARD TIMES LIMITED Company Secretary 1991-11-07 CURRENT 1989-11-07 Active
JAMES DOUGLAS THORNTON HERITAGE COURT MANAGEMENT LIMITED Company Secretary 1991-05-03 CURRENT 1991-05-03 Active
JAMES DOUGLAS THORNTON HSCPM MANAGEMENT PARTNERSHIP LIMITED Director 2014-06-05 CURRENT 2014-06-05 Dissolved 2017-07-25
JAMES DOUGLAS THORNTON INDEPENDENT NETWORK CAMPAIGN LTD Director 2013-12-05 CURRENT 2009-12-04 Active
JAMES DOUGLAS THORNTON RICHARD HALE SCHOOL Director 2013-06-27 CURRENT 2013-06-17 Active
JAMES DOUGLAS THORNTON ALL NATIONS CHRISTIAN COLLEGE LIMITED Director 2012-10-16 CURRENT 1970-09-24 Active
JAMES DOUGLAS THORNTON SWEEPS MANAGEMENT COMPANY LIMITED Director 2007-05-16 CURRENT 2005-09-12 Active
JAMES DOUGLAS THORNTON THE HORIZON APARTMENTS (WANDSWORTH) MANAGEMENT COMPANY LIMITED Director 2006-03-23 CURRENT 2003-06-25 Active
JAMES DOUGLAS THORNTON CASTLE STREET HERTFORD MANAGEMENT LIMITED Director 2002-07-30 CURRENT 2002-07-30 Active
JAMES DOUGLAS THORNTON CHURCH HOME GROUP RESOURCES LIMITED Director 1997-01-31 CURRENT 1997-01-31 Active
JAMES DOUGLAS THORNTON CITY REACH MANAGEMENT LIMITED Director 1995-02-02 CURRENT 1995-02-02 Active
JAMES DOUGLAS THORNTON CASTLE STREET PROPERTY MANAGEMENT LIMITED Director 1994-05-09 CURRENT 1989-05-09 Active
JAMES DOUGLAS THORNTON SARACEN INVESTMENTS LIMITED Director 1991-12-15 CURRENT 1988-09-14 Active
JAMES DOUGLAS THORNTON WARD TIMES LIMITED Director 1991-11-07 CURRENT 1989-11-07 Active
JAMES DOUGLAS THORNTON HERITAGE COURT MANAGEMENT LIMITED Director 1991-05-03 CURRENT 1991-05-03 Active
VIVIENNE JANET THORNTON HERITAGE COURT MANAGEMENT LIMITED Director 2005-01-25 CURRENT 1991-05-03 Active
VIVIENNE JANET THORNTON CASTLE STREET HERTFORD MANAGEMENT LIMITED Director 2002-07-30 CURRENT 2002-07-30 Active
VIVIENNE JANET THORNTON CHURCH HOME GROUP RESOURCES LIMITED Director 1998-03-24 CURRENT 1997-01-31 Active
VIVIENNE JANET THORNTON SARACEN INVESTMENTS LIMITED Director 1991-12-15 CURRENT 1988-09-14 Active
VIVIENNE JANET THORNTON WARD TIMES LIMITED Director 1991-11-07 CURRENT 1989-11-07 Active

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
2024-03-26MICRO ENTITY ACCOUNTS MADE UP TO 30/06/23
2023-05-30CONFIRMATION STATEMENT MADE ON 16/05/23, WITH NO UPDATES
2023-03-29MICRO ENTITY ACCOUNTS MADE UP TO 30/06/22
2022-05-18CS01CONFIRMATION STATEMENT MADE ON 16/05/22, WITH NO UPDATES
2021-05-24CS01CONFIRMATION STATEMENT MADE ON 16/05/21, WITH NO UPDATES
2021-04-12AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/20
2021-01-27AP01DIRECTOR APPOINTED MR ALASTAIR JAMES HAROLD THORNTON
2020-05-27CS01CONFIRMATION STATEMENT MADE ON 16/05/20, WITH UPDATES
2020-05-20SH19Statement of capital on 2020-05-20 GBP 20,000
2020-04-30CAP-SSSolvency Statement dated 24/04/20
2020-04-30RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2020-03-30AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/19
2019-05-30CS01CONFIRMATION STATEMENT MADE ON 16/05/19, WITH NO UPDATES
2019-03-29AAFULL ACCOUNTS MADE UP TO 30/06/18
2018-06-15CERT10Certificate of re-registration from Public Limited Company to Private
2018-06-15MARRe-registration of memorandum and articles of association
2018-06-15RES02Resolutions passed:
  • Resolution of re-registration
2018-06-15RR02Re-registration from a public company to a private limited company
2018-05-16CS01CONFIRMATION STATEMENT MADE ON 16/05/18, WITH NO UPDATES
2018-03-15AAFULL ACCOUNTS MADE UP TO 30/06/17
2017-12-20AA01Previous accounting period shortened from 01/07/17 TO 30/06/17
2017-12-19AA01Previous accounting period extended from 30/06/17 TO 01/07/17
2017-07-18LATEST SOC18/07/17 STATEMENT OF CAPITAL;GBP 250000
2017-07-18CS01CONFIRMATION STATEMENT MADE ON 21/05/17, WITH UPDATES
2017-07-18PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES DOUGLAS THORNTON
2017-05-23AUDAUDITOR'S RESIGNATION
2017-05-23AUDAUDITOR'S RESIGNATION
2017-01-09AAFULL ACCOUNTS MADE UP TO 30/06/16
2016-10-10AD01REGISTERED OFFICE CHANGED ON 10/10/16 FROM 3 Castle Gate Castle Street Hertford Hertfordshire SG14 1HD
2016-05-23LATEST SOC23/05/16 STATEMENT OF CAPITAL;GBP 250000
2016-05-23AR0121/05/16 ANNUAL RETURN FULL LIST
2016-01-07AAFULL ACCOUNTS MADE UP TO 30/06/15
2015-06-12LATEST SOC12/06/15 STATEMENT OF CAPITAL;GBP 250000
2015-06-12AR0121/05/15 ANNUAL RETURN FULL LIST
2015-01-06AAFULL ACCOUNTS MADE UP TO 30/06/14
2014-06-18LATEST SOC18/06/14 STATEMENT OF CAPITAL;GBP 250000
2014-06-18AR0121/05/14 ANNUAL RETURN FULL LIST
2014-01-02AAFULL ACCOUNTS MADE UP TO 30/06/13
2013-07-15AR0121/05/13 ANNUAL RETURN FULL LIST
2013-01-03AAFULL ACCOUNTS MADE UP TO 30/06/12
2012-06-12AR0121/05/12 ANNUAL RETURN FULL LIST
2011-12-30AAFULL ACCOUNTS MADE UP TO 30/06/11
2011-07-15AR0121/05/11 FULL LIST
2011-01-11AAMDAMENDED FULL ACCOUNTS MADE UP TO 30/06/10
2010-12-31AAFULL ACCOUNTS MADE UP TO 30/06/10
2010-07-01AR0121/05/10 FULL LIST
2010-01-07AAFULL ACCOUNTS MADE UP TO 30/06/09
2009-06-30363aRETURN MADE UP TO 21/05/09; FULL LIST OF MEMBERS
2009-02-03AAFULL ACCOUNTS MADE UP TO 30/06/08
2008-10-07363sRETURN MADE UP TO 21/05/08; NO CHANGE OF MEMBERS
2008-01-28AAFULL ACCOUNTS MADE UP TO 30/06/07
2007-06-15363sRETURN MADE UP TO 21/05/07; FULL LIST OF MEMBERS
2007-03-02403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-03-02403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-03-02403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-03-02403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-03-02403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-03-02403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-03-02403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-03-02403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-03-02403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-03-02403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-03-02403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-03-02403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-03-02403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-03-02403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-03-02403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-03-02395PARTICULARS OF MORTGAGE/CHARGE
2007-02-08AAFULL ACCOUNTS MADE UP TO 30/06/06
2006-06-22363sRETURN MADE UP TO 21/05/06; FULL LIST OF MEMBERS
2006-02-01AAFULL ACCOUNTS MADE UP TO 30/06/05
2005-05-31363sRETURN MADE UP TO 21/05/05; FULL LIST OF MEMBERS
2005-01-25AAFULL ACCOUNTS MADE UP TO 30/06/04
2004-06-16363sRETURN MADE UP TO 21/05/04; FULL LIST OF MEMBERS
2004-01-27AAFULL ACCOUNTS MADE UP TO 30/06/03
2003-06-16363sRETURN MADE UP TO 21/05/03; FULL LIST OF MEMBERS
2003-01-28AAFULL ACCOUNTS MADE UP TO 30/06/02
2002-05-29363sRETURN MADE UP TO 21/05/02; FULL LIST OF MEMBERS
2002-01-27AAFULL ACCOUNTS MADE UP TO 30/06/01
2001-05-29363sRETURN MADE UP TO 21/05/01; FULL LIST OF MEMBERS
2001-02-14AAFULL ACCOUNTS MADE UP TO 30/06/00
2000-11-10287REGISTERED OFFICE CHANGED ON 10/11/00 FROM: 25 CASTLE STREET HERTFORD HERTS SG14 1HH
2000-05-19363sRETURN MADE UP TO 21/05/00; FULL LIST OF MEMBERS
2000-02-02AAFULL ACCOUNTS MADE UP TO 30/06/99
1999-06-09363sRETURN MADE UP TO 21/05/99; NO CHANGE OF MEMBERS
1999-02-02AAFULL ACCOUNTS MADE UP TO 30/06/98
1998-05-22363sRETURN MADE UP TO 21/05/98; FULL LIST OF MEMBERS
1998-02-01AAFULL ACCOUNTS MADE UP TO 30/06/97
1997-06-06363sRETURN MADE UP TO 21/05/96; FULL LIST OF MEMBERS
1997-06-06288aNEW DIRECTOR APPOINTED
1997-06-06363(288)DIRECTOR'S PARTICULARS CHANGED
1997-06-06363sRETURN MADE UP TO 21/05/97; NO CHANGE OF MEMBERS
1997-05-03AAFULL ACCOUNTS MADE UP TO 30/06/96
1997-04-25363bRETURN MADE UP TO 21/05/94; FULL LIST OF MEMBERS
1997-04-25363sRETURN MADE UP TO 21/05/95; FULL LIST OF MEMBERS
1997-03-21405(2)RECEIVER CEASING TO ACT
1997-03-21405(2)RECEIVER CEASING TO ACT
1997-03-21405(2)RECEIVER CEASING TO ACT
Industry Information
SIC/NAIC Codes
68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68320 - Management of real estate on a fee or contract basis




Licences & Regulatory approval
We could not find any licences issued to ASHBY & THORNTON 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 ASHBY & THORNTON LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 16
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 15
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2007-03-02 Outstanding JAMES DOUGLAS THORNTON AND VIVIENNE JANET THORNTON
LEGAL CHARGE 1989-04-12 Satisfied BANQUE NATIONALE DE PARIS PLC
LEGAL CHARGE 1989-04-12 Satisfied BANQUE NATIONALE DE PARIS PLC
LEGAL CHARGE 1989-04-12 Satisfied BANQUE NATIONALE DE PARIS PLC
LEGAL CHARGE 1989-04-12 Satisfied BANQUE NATIONALE DE PARIS PLC
LEGAL CHARGE 1989-04-12 Satisfied BANQUE NATIONALE DE PARIS PLC
LEGAL CHARGE 1989-04-12 Satisfied BANQUE NATIONALE DE PARIS PLC
LEGAL CHARGE 1989-04-12 Satisfied BANQUE NATIONALE DE PARIS PLC.
DEBENTURE 1989-02-24 Satisfied CAPITAL PROPERTY DEVELOPMENTS LIMITED
LEGAL CHARGE 1988-08-04 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 1988-08-04 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 1988-08-04 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 1988-08-04 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 1988-08-04 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 1988-08-04 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 1988-08-04 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2021-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ASHBY & THORNTON LIMITED

Intangible Assets
Patents
We have not found any records of ASHBY & THORNTON LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ASHBY & THORNTON LIMITED
Trademarks
We have not found any records of ASHBY & THORNTON LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ASHBY & THORNTON 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 (68320 - Management of real estate on a fee or contract basis) as ASHBY & THORNTON LIMITED are:

CITYWEST HOMES LIMITED £ 27,410,738
RESIDENTIAL MANAGEMENT GROUP LIMITED £ 13,906,334
PINNACLE HOUSING LIMITED £ 2,994,858
SMART HOTELS LIMITED £ 1,463,665
ALTWOOD PROPERTIES LIMITED £ 840,007
RHP SERVICES LIMITED £ 801,919
MEARS HOUSING MANAGEMENT LIMITED £ 705,043
CROMWOOD LTD £ 699,730
ELLIOT LEIGH PROPERTY INVESTMENTS 2 LTD £ 658,909
URBAN&CIVIC PLC £ 641,667
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
Outgoings
Business Rates/Property Tax
No properties were found where ASHBY & THORNTON 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 ASHBY & THORNTON 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 ASHBY & THORNTON 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.