Company Information for THORNTON FACILITIES MANAGEMENT LIMITED
ONE ST PETER'S SQUARE, MANCHESTER, M2 3DE,
|
Company Registration Number
04673430
Private Limited Company
Active |
Company Name | |
---|---|
THORNTON FACILITIES MANAGEMENT LIMITED | |
Legal Registered Office | |
ONE ST PETER'S SQUARE MANCHESTER M2 3DE Other companies in M2 | |
Company Number | 04673430 | |
---|---|---|
Company ID Number | 04673430 | |
Date formed | 2003-02-20 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 31/12/2024 | |
Latest return | 20/02/2016 | |
Return next due | 20/03/2017 | |
Type of accounts | SMALL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2024-03-05 20:21:33 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
JAMES SCOTT CARSWELL |
||
MICHELLE LAPPIN |
||
SIMON TOWERS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JOHN MCQUILLAN |
Director | ||
A B & C SECRETARIAL LIMITED |
Nominated Secretary | ||
INHOCO FORMATIONS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
IRVINE HARBOUR COMPANY (THE) | Company Secretary | 2007-03-19 | CURRENT | 1983-04-14 | Active | |
NPL ANALYTICAL LIMITED | Company Secretary | 2004-07-07 | CURRENT | 2003-10-16 | Active | |
NPL GEOTECHNICS LIMITED | Company Secretary | 2003-04-15 | CURRENT | 2003-02-20 | Active | |
ASCOT TAVERNS LIMITED | Company Secretary | 1991-03-20 | CURRENT | 1990-03-20 | Liquidation | |
NORTHWEST BIOGAS LTD | Director | 2012-11-09 | CURRENT | 2012-11-09 | Active | |
LANDCARE (MANCHESTER) LTD | Director | 2012-08-21 | CURRENT | 2012-08-21 | Active | |
UCC STRATEGIC LAND LTD | Director | 2012-05-09 | CURRENT | 2012-05-09 | Active | |
CHEMWASTE LIMITED | Director | 2012-04-04 | CURRENT | 1981-08-21 | Liquidation | |
NPL LANDCARE HOLDINGS LTD | Director | 2012-02-13 | CURRENT | 2012-02-13 | Active | |
WHITEHAVEN DEVELOPMENTS LTD | Director | 2011-06-01 | CURRENT | 2011-06-01 | Active | |
ULVERSTON CANAL CO LTD. | Director | 2010-06-01 | CURRENT | 2009-12-10 | Active | |
BRADLEY PARK WASTE MANAGEMENT LIMITED | Director | 2009-08-14 | CURRENT | 2009-07-24 | Active | |
NPL WASTE MANAGEMENT HOLDINGS LTD | Director | 2007-05-03 | CURRENT | 2005-09-01 | Active | |
NPL LANDCARE LTD | Director | 2007-05-03 | CURRENT | 2005-12-02 | Active | |
REGENIQ ANALYTICAL SERVICES LIMITED | Director | 2007-05-03 | CURRENT | 2006-11-22 | Active | |
HIGH HILL VIEW RESIDENTS MANAGEMENT COMPANY LTD | Director | 2007-05-03 | CURRENT | 2005-12-16 | Active | |
SYNGENIQ LIMITED | Director | 2007-05-03 | CURRENT | 2005-12-16 | Active | |
NPL ANALYTICAL LIMITED | Director | 2007-05-01 | CURRENT | 2003-10-16 | Active | |
NPL WASTE MANAGEMENT LIMITED | Director | 2007-03-23 | CURRENT | 2007-02-16 | Active | |
CHESHIRE ENERGY LIMITED | Director | 2007-02-28 | CURRENT | 2007-02-27 | Active | |
LANGENIQ LIMITED | Director | 2006-07-07 | CURRENT | 2005-12-19 | Active | |
FYLDE WATER COMPANY LIMITED | Director | 2004-12-01 | CURRENT | 2004-10-29 | Active | |
HILLHOUSE REMEDIATION LIMITED | Director | 2004-06-25 | CURRENT | 2004-01-16 | Active | |
GRIFFITHS PARK LAND LIMITED | Director | 2004-06-04 | CURRENT | 2004-05-10 | Active | |
WHEATLEY HALL ROAD LAND LTD. | Director | 2004-06-04 | CURRENT | 2004-03-10 | Active | |
COOKES LANE LAND LIMITED | Director | 2003-08-15 | CURRENT | 2003-07-10 | Active | |
BROWNFIELD LAND HOLDINGS LIMITED | Director | 2003-06-05 | CURRENT | 2003-02-20 | Active | |
FUREYS LIMITED | Director | 2002-07-24 | CURRENT | 2002-07-15 | Active | |
PHOENIX (GLASGOW) LIMITED | Director | 2002-03-21 | CURRENT | 1990-09-04 | Active - Proposal to Strike off | |
WINNINGTON PROPERTIES LIMITED | Director | 2001-11-30 | CURRENT | 2001-10-25 | Active | |
BURN HALL MANAGEMENT COMPANY LTD | Director | 2001-06-08 | CURRENT | 1997-09-12 | Active - Proposal to Strike off | |
LANDCARE (REDHILL) LTD | Director | 2016-09-22 | CURRENT | 2016-09-22 | Active | |
LANDCARE (EAST MANCHESTER) LTD | Director | 2014-10-23 | CURRENT | 2014-10-23 | Active | |
BPW BIO SOILS LTD | Director | 2014-09-19 | CURRENT | 2014-09-19 | Active | |
WHITEHEAD RESTORATION LTD | Director | 2014-03-13 | CURRENT | 2014-03-13 | Active | |
NPL DEVELOPMENTS LTD | Director | 2013-06-10 | CURRENT | 2013-06-10 | Active | |
UCC STRATEGIC LAND LTD | Director | 2012-05-09 | CURRENT | 2012-05-09 | Active | |
CHEMWASTE LIMITED | Director | 2012-04-04 | CURRENT | 1981-08-21 | Liquidation | |
NPL LANDCARE HOLDINGS LTD | Director | 2012-02-13 | CURRENT | 2012-02-13 | Active | |
WHITEHAVEN DEVELOPMENTS LTD | Director | 2011-06-01 | CURRENT | 2011-06-01 | Active | |
P O S LANDCARE LTD. | Director | 2010-03-11 | CURRENT | 2010-03-11 | Active | |
ULVERSTON CANAL CO LTD. | Director | 2009-12-10 | CURRENT | 2009-12-10 | Active | |
BRADLEY PARK WASTE MANAGEMENT LIMITED | Director | 2009-08-14 | CURRENT | 2009-07-24 | Active | |
NPL WASTE MANAGEMENT HOLDINGS LTD | Director | 2007-05-03 | CURRENT | 2005-09-01 | Active | |
NPL LANDCARE LTD | Director | 2007-05-03 | CURRENT | 2005-12-02 | Active | |
REGENIQ ANALYTICAL SERVICES LIMITED | Director | 2007-05-03 | CURRENT | 2006-11-22 | Active | |
HIGH HILL VIEW RESIDENTS MANAGEMENT COMPANY LTD | Director | 2007-05-03 | CURRENT | 2005-12-16 | Active | |
SYNGENIQ LIMITED | Director | 2007-05-03 | CURRENT | 2005-12-16 | Active | |
NPL WASTE MANAGEMENT LIMITED | Director | 2007-03-23 | CURRENT | 2007-02-16 | Active | |
CHESHIRE ENERGY LIMITED | Director | 2007-02-28 | CURRENT | 2007-02-27 | Active | |
FYLDE WATER COMPANY LIMITED | Director | 2004-12-01 | CURRENT | 2004-10-29 | Active | |
NPL GEOTECHNICS LIMITED | Director | 2004-11-19 | CURRENT | 2003-02-20 | Active | |
HILLHOUSE REMEDIATION LIMITED | Director | 2004-06-25 | CURRENT | 2004-01-16 | Active | |
GRIFFITHS PARK LAND LIMITED | Director | 2004-06-04 | CURRENT | 2004-05-10 | Active | |
WHEATLEY HALL ROAD LAND LTD. | Director | 2004-06-04 | CURRENT | 2004-03-10 | Active |
Date | Document Type | Document Description |
---|---|---|
SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22 | ||
CS01 | CONFIRMATION STATEMENT MADE ON 26/04/22, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/21 | |
AP01 | DIRECTOR APPOINTED MR JOHN CHARLES LEWSLEY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SIMON TOWERS | |
TM02 | Termination of appointment of James Scott Carswell on 2021-05-26 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/04/21, WITH UPDATES | |
AA | 31/03/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/04/21, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/04/20, WITH UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT MCFARLANE | |
PSC07 | CESSATION OF ROBERT MCFARLANE AS A PERSON OF SIGNIFICANT CONTROL | |
PSC02 | Notification of Npl Landcare Holdings Ltd as a person with significant control on 2020-03-31 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR JAMES SCOTT CARSWELL on 2020-02-24 | |
CH01 | Director's details changed for Ms Michelle Lappin on 2020-02-24 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/02/20, WITH NO UPDATES | |
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/02/19, WITH NO UPDATES | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/02/18, WITH NO UPDATES | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 08/03/17 STATEMENT OF CAPITAL;GBP 1000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/02/17, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 20/02/17 FROM 100 Barbirolli Square Manchester M2 3AB | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 20/02/16 ANNUAL RETURN FULL LIST | |
DISS40 | Compulsory strike-off action has been discontinued | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
LATEST SOC | 03/03/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 20/02/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 21/02/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 20/02/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 20/02/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 20/02/12 ANNUAL RETURN FULL LIST | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 20/02/11 ANNUAL RETURN FULL LIST | |
AA | 31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MICHELLE LAPPIN | |
AA | 31/03/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 20/02/10 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Simon Towers on 2009-10-01 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR JAMES SCOTT CARSWELL on 2009-10-01 | |
363a | RETURN MADE UP TO 20/02/09; FULL LIST OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
AA | 31/03/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 20/02/08; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 20/02/07; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
288a | NEW DIRECTOR APPOINTED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
363a | RETURN MADE UP TO 20/02/06; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363a | RETURN MADE UP TO 20/02/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 | |
225 | ACC. REF. DATE SHORTENED FROM 28/02/05 TO 31/03/04 | |
88(2)R | AD 17/05/04--------- £ SI 999@1=999 £ IC 1/1000 | |
363a | RETURN MADE UP TO 20/02/04; FULL LIST OF MEMBERS | |
ELRES | S386 DISP APP AUDS 10/10/03 | |
ELRES | S366A DISP HOLDING AGM 10/10/03 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
CERTNM | COMPANY NAME CHANGED INHOCO 2814 LIMITED CERTIFICATE ISSUED ON 07/04/03 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
MORTGAGE DEBENTURE | Outstanding | THE CO-OPERATIVE BANK PLC |
Creditors Due Within One Year | 2012-04-01 | £ 1,764,890 |
---|
Creditors and other liabilities
|
|
|
|
|
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 THORNTON FACILITIES MANAGEMENT LIMITED
Called Up Share Capital | 2012-04-01 | £ 1,000 |
---|---|---|
Current Assets | 2012-04-01 | £ 1,950,230 |
Debtors | 2012-04-01 | £ 1,551,145 |
Fixed Assets | 2012-04-01 | £ 45,652 |
Shareholder Funds | 2012-04-01 | £ 230,992 |
Stocks Inventory | 2012-04-01 | £ 399,085 |
Tangible Fixed Assets | 2012-04-01 | £ 45,652 |
Debtors and other cash assets
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Wyre Council | |
|
Contract (New CCR) |
Wyre Council | |
|
Contract (New CCR) |
Wyre Council | |
|
Contract (New CCR) |
Wyre Council | |
|
Contract (New CCR) |
Wyre Council | |
|
Contract (New CCR) |
Wyre Council | |
|
Contract (New CCR) |
Wyre Council | |
|
Contract (New CCR) |
Wyre Council | |
|
Contract (New CCR) |
Wyre Council | |
|
Contract (New CCR) |
Wyre Council | |
|
Contract (New CCR) |
Wyre Council | |
|
Contract (New CCR) |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
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. |