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

ANDY THORNTON HOLDINGS LIMITED

ROSEMOUNT, HUDDERSFIELD ROAD, ELLAND, WEST YORKSHIRE, HX5 0EE,
Company Registration Number
02475398
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Andy Thornton Holdings Ltd
ANDY THORNTON HOLDINGS LIMITED was founded on 1990-02-28 and has its registered office in Elland. The organisation's status is listed as "Active - Proposal to Strike off". Andy Thornton Holdings Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
ANDY THORNTON HOLDINGS LIMITED
 
Legal Registered Office
ROSEMOUNT
HUDDERSFIELD ROAD
ELLAND
WEST YORKSHIRE
HX5 0EE
Other companies in HX5
 
Filing Information
Company Number 02475398
Company ID Number 02475398
Date formed 1990-02-28
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/07/2022
Account next due 30/04/2024
Latest return 28/02/2016
Return next due 28/03/2017
Type of accounts DORMANT
Last Datalog update: 2023-12-07 04:37:55
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ANDY THORNTON HOLDINGS 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 ANDY THORNTON HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
JONATHAN PENFORD
Company Secretary 2005-11-04
DAVID CUNNINGHAM HASTIE
Director 2005-11-04
JONATHAN PENFORD
Director 2005-11-04
CHARLES JONATHAN TOLLEY
Director 2005-11-04
Previous Officers
Officer Role Date Appointed Date Resigned
PETER ANTONY SIDDALL
Director 2005-11-04 2011-09-30
CHRISTOPHER JOHN WILCOCK
Director 2005-11-04 2011-04-01
KATRINA THORNTON
Company Secretary 1992-02-28 2005-11-04
ANDREW THORNTON
Director 1992-02-28 2005-11-04
KATRINA THORNTON
Director 1992-02-28 2005-11-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JONATHAN PENFORD ANDY THORNTON (UK) LIMITED Company Secretary 2005-11-04 CURRENT 1978-02-13 Active - Proposal to Strike off
JONATHAN PENFORD ANDY THORNTON ARCHITECTURAL ANTIQUES LIMITED Company Secretary 2005-11-04 CURRENT 1998-12-03 Active - Proposal to Strike off
JONATHAN PENFORD ANDY THORNTON LIMITED Company Secretary 2005-09-19 CURRENT 2005-09-19 Active
DAVID CUNNINGHAM HASTIE ANDY THORNTON (UK) LIMITED Director 2005-11-04 CURRENT 1978-02-13 Active - Proposal to Strike off
DAVID CUNNINGHAM HASTIE ANDY THORNTON LIMITED Director 2005-11-04 CURRENT 2005-09-19 Active
DAVID CUNNINGHAM HASTIE ANDY THORNTON ARCHITECTURAL ANTIQUES LIMITED Director 2005-11-04 CURRENT 1998-12-03 Active - Proposal to Strike off
JONATHAN PENFORD ANDY THORNTON (UK) LIMITED Director 2005-11-04 CURRENT 1978-02-13 Active - Proposal to Strike off
JONATHAN PENFORD ANDY THORNTON LIMITED Director 2005-11-04 CURRENT 2005-09-19 Active
JONATHAN PENFORD ANDY THORNTON ARCHITECTURAL ANTIQUES LIMITED Director 2005-11-04 CURRENT 1998-12-03 Active - Proposal to Strike off
CHARLES JONATHAN TOLLEY ANDY THORNTON (UK) LIMITED Director 2005-11-04 CURRENT 1978-02-13 Active - Proposal to Strike off
CHARLES JONATHAN TOLLEY ANDY THORNTON ARCHITECTURAL ANTIQUES LIMITED Director 2005-11-04 CURRENT 1998-12-03 Active - Proposal to Strike off
CHARLES JONATHAN TOLLEY ANDY THORNTON LIMITED Director 2005-09-19 CURRENT 2005-09-19 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
2023-12-12SECOND GAZETTE not voluntary dissolution
2023-09-26FIRST GAZETTE notice for voluntary strike-off
2023-09-19Application to strike the company off the register
2023-04-18ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/22
2023-03-29STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2023-03-13CONFIRMATION STATEMENT MADE ON 28/02/23, WITH NO UPDATES
2023-02-22All of the property or undertaking has been released from charge for charge number 1
2022-04-29ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/21
2022-04-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/21
2022-03-11CS01CONFIRMATION STATEMENT MADE ON 28/02/22, WITH NO UPDATES
2021-04-07CS01CONFIRMATION STATEMENT MADE ON 28/02/21, WITH NO UPDATES
2021-02-10TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN PENFORD
2021-02-10TM02Termination of appointment of Jonathan Penford on 2021-02-09
2021-01-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/20
2020-03-13CS01CONFIRMATION STATEMENT MADE ON 29/02/20, WITH NO UPDATES
2019-12-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/19
2019-03-07CS01CONFIRMATION STATEMENT MADE ON 28/02/19, WITH NO UPDATES
2018-12-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/18
2018-03-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/17
2018-03-06CS01CONFIRMATION STATEMENT MADE ON 28/02/18, WITH NO UPDATES
2017-03-10LATEST SOC10/03/17 STATEMENT OF CAPITAL;GBP 50
2017-03-10CS01CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES
2017-03-10CS01CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES
2017-01-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/16
2016-03-09LATEST SOC09/03/16 STATEMENT OF CAPITAL;GBP 50
2016-03-09AR0128/02/16 ANNUAL RETURN FULL LIST
2015-12-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/15
2015-03-05LATEST SOC05/03/15 STATEMENT OF CAPITAL;GBP 50
2015-03-05AR0128/02/15 ANNUAL RETURN FULL LIST
2014-11-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/14
2014-03-07LATEST SOC07/03/14 STATEMENT OF CAPITAL;GBP 50
2014-03-07AR0128/02/14 ANNUAL RETURN FULL LIST
2013-11-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/13
2013-03-22AR0128/02/13 ANNUAL RETURN FULL LIST
2012-11-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/12
2012-11-16AA01Previous accounting period shortened from 31/01/13 TO 31/07/12
2012-11-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/12
2012-07-26AA01Previous accounting period extended from 30/11/11 TO 31/01/12
2012-03-12AR0128/02/12 ANNUAL RETURN FULL LIST
2012-01-31AD01REGISTERED OFFICE CHANGED ON 31/01/12 FROM Ainleys Industrial Estate Elland West Yorkshire HX5 9JP
2011-10-05TM01APPOINTMENT TERMINATED, DIRECTOR PETER SIDDALL
2011-08-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/11/10
2011-04-14TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER WILCOCK
2011-03-02AR0128/02/11 ANNUAL RETURN FULL LIST
2011-02-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN WILCOCK / 11/02/2011
2011-02-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES JONATHAN TOLLEY / 11/02/2011
2011-02-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER ANTONY SIDDALL / 11/02/2011
2011-02-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN PENFORD / 11/02/2011
2011-02-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID CUNNINGHAM HASTIE / 11/02/2011
2011-02-11CH03SECRETARY'S CHANGE OF PARTICULARS / MR JONATHAN PENFORD / 11/02/2011
2010-11-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/09
2010-03-24AR0128/02/10 FULL LIST
2009-04-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/08
2009-03-03363aRETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS
2008-05-06AAFULL ACCOUNTS MADE UP TO 30/11/07
2008-03-11363aRETURN MADE UP TO 28/02/08; FULL LIST OF MEMBERS
2008-03-11288cDIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER WILCOCK / 16/07/2007
2008-03-11288cDIRECTOR'S CHANGE OF PARTICULARS / DAVID HASTIE / 17/12/2007
2007-08-23AAFULL ACCOUNTS MADE UP TO 30/11/06
2007-08-13AUDAUDITOR'S RESIGNATION
2007-03-28363(288)DIRECTOR'S PARTICULARS CHANGED
2007-03-28363sRETURN MADE UP TO 28/02/07; FULL LIST OF MEMBERS
2006-09-12AAFULL ACCOUNTS MADE UP TO 30/11/05
2006-04-28363(288)DIRECTOR'S PARTICULARS CHANGED
2006-04-28363sRETURN MADE UP TO 28/02/06; FULL LIST OF MEMBERS
2005-12-07288aNEW DIRECTOR APPOINTED
2005-11-23155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2005-11-23155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2005-11-23155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2005-11-18288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2005-11-18288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-11-18288aNEW DIRECTOR APPOINTED
2005-11-18288aNEW DIRECTOR APPOINTED
2005-11-18288aNEW DIRECTOR APPOINTED
2005-11-18288aNEW DIRECTOR APPOINTED
2005-11-18AUDAUDITOR'S RESIGNATION
2005-11-18288bDIRECTOR RESIGNED
2005-11-17RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-11-15395PARTICULARS OF MORTGAGE/CHARGE
2005-08-11363aRETURN MADE UP TO 28/02/05; FULL LIST OF MEMBERS
2005-04-26AAFULL ACCOUNTS MADE UP TO 30/11/04
2004-09-15AAFULL ACCOUNTS MADE UP TO 30/11/03
2004-03-06363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2004-03-06363sRETURN MADE UP TO 28/02/04; FULL LIST OF MEMBERS
2003-10-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/02
2003-03-19363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2003-03-19363sRETURN MADE UP TO 28/02/03; FULL LIST OF MEMBERS
2002-10-01AAFULL ACCOUNTS MADE UP TO 30/11/01
2002-03-15363sRETURN MADE UP TO 28/02/02; FULL LIST OF MEMBERS
2001-09-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/00
2001-05-09363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2001-05-09363sRETURN MADE UP TO 28/02/01; FULL LIST OF MEMBERS
2000-09-27AAFULL ACCOUNTS MADE UP TO 30/11/99
2000-03-10363sRETURN MADE UP TO 28/02/00; FULL LIST OF MEMBERS
1999-09-30AAFULL ACCOUNTS MADE UP TO 30/11/98
1999-03-22363sRETURN MADE UP TO 28/02/99; NO CHANGE OF MEMBERS
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 ANDY THORNTON HOLDINGS 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 ANDY THORNTON HOLDINGS 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
DEBENTURE 2005-11-15 Outstanding HSBC BANK PLC
Filed Financial Reports
Annual Accounts
2014-07-31
Annual Accounts
2013-07-31
Annual Accounts
2012-07-31
Annual Accounts
2012-01-31
Annual Accounts
2010-11-30
Annual Accounts
2009-11-30
Annual Accounts
2008-11-30
Annual Accounts
2021-07-31

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 ANDY THORNTON HOLDINGS LIMITED

Intangible Assets
Patents
We have not found any records of ANDY THORNTON HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ANDY THORNTON HOLDINGS LIMITED
Trademarks
We have not found any records of ANDY THORNTON HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ANDY THORNTON HOLDINGS 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 ANDY THORNTON HOLDINGS 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 ANDY THORNTON HOLDINGS 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 ANDY THORNTON HOLDINGS 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 ANDY THORNTON HOLDINGS 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.