Company Information for THORNEYCROFT SOLICITORS LIMITED
BRIDGE STREET MILLS, BRIDGE STREET, MACCLESFIELD, CHESHIRE, SK11 6QA,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |
---|---|
THORNEYCROFT SOLICITORS LIMITED | |
Legal Registered Office | |
BRIDGE STREET MILLS BRIDGE STREET MACCLESFIELD CHESHIRE SK11 6QA Other companies in SK11 | |
Company Number | 04932249 | |
---|---|---|
Company ID Number | 04932249 | |
Date formed | 2003-10-15 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/10/2023 | |
Account next due | 31/07/2025 | |
Latest return | 15/10/2015 | |
Return next due | 12/11/2016 | |
Type of accounts | FULL | |
VAT Number /Sales tax ID | GB849323408 |
Last Datalog update: | 2024-07-05 17:07:50 |
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 |
---|---|---|
MARK DAVID BELFIELD |
||
SUSAN PATRICIA CARNWELL |
||
RACHEL LEONIE STOW |
||
ROBERT PATRICK THORNEYCROFT |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MICHAEL JOHN COGHLAN |
Director | ||
JUDITH GRACE COPLEY |
Company Secretary | ||
KIM MARCELLE COCKBURN |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ONCLAIMS LIMITED | Director | 2018-01-09 | CURRENT | 2000-10-09 | Active | |
TSG PROFESSIONAL SERVICES LIMITED | Director | 2017-05-26 | CURRENT | 2008-03-17 | Active | |
TSG COMPLETE CLAIM SERVICES LTD | Director | 2017-05-26 | CURRENT | 2015-07-28 | Active | |
CLAIMCARE LIMITED | Director | 2017-05-02 | CURRENT | 2006-04-18 | Active - Proposal to Strike off | |
CLAIMANT LAW LIMITED | Director | 2017-05-02 | CURRENT | 2003-05-12 | Active - Proposal to Strike off | |
COMPLETE MEDICAL SERVICES LIMITED | Director | 2017-05-02 | CURRENT | 2003-01-31 | Active | |
COMPLETE COSTS LIMITED | Director | 2011-11-02 | CURRENT | 2011-11-02 | Dissolved 2017-11-07 | |
TSGROUP LTD | Director | 2015-11-01 | CURRENT | 2014-12-03 | Active | |
TSG COMPLETE CLAIM SERVICES LTD | Director | 2015-11-01 | CURRENT | 2015-07-28 | Active |
Job Title | Location | Job description | Date posted |
---|---|---|---|
Office Junior/Administration Assistant | We currently have a vacancy for an Office Junior/Administration Assistant to join our busy Catastrophic/Serious Injury team on a permanent basis with | ||
Portal Claims Handler | The job involves Dealing with claims through the RTA Low Value Portal from Stage 2 through to settlement and Stage 3, along with issuing Part 8 proceedings | ||
Wills & Probate Legal Secretary | Duties include: Typing wills from dictation Typing all probate letters and documents from dictation Dealing with the land registry when severing the joint |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 15/10/24, WITH NO UPDATES | ||
FULL ACCOUNTS MADE UP TO 31/10/23 | ||
Change of details for Mr Mark David Belfield as a person with significant control on 2023-12-30 | ||
Director's details changed for Mr Mark David Belfield on 2023-12-20 | ||
CONFIRMATION STATEMENT MADE ON 15/10/23, WITH NO UPDATES | ||
FULL ACCOUNTS MADE UP TO 31/10/22 | ||
CS01 | CONFIRMATION STATEMENT MADE ON 15/10/22, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/10/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/10/21, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/10/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/10/20, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/10/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/10/19, WITH NO UPDATES | |
PSC07 | CESSATION OF TSGROUP LTD AS A PERSON OF SIGNIFICANT CONTROL | |
PSC07 | CESSATION OF ROBERT PATRICK THORNEYCROFT AS A PERSON OF SIGNIFICANT CONTROL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT PATRICK THORNEYCROFT | |
AA | FULL ACCOUNTS MADE UP TO 31/10/18 | |
PSC04 | Change of details for Mr Mark David Belfield as a person with significant control on 2019-04-02 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/10/18, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/10/17 | |
PSC07 | CESSATION OF MICHAEL JOHN COGHLAN AS A PERSON OF SIGNIFICANT CONTROL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL JOHN COGHLAN | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/10/17, WITH NO UPDATES | |
PSC07 | CESSATION OF TS GROUP AS A PERSON OF SIGNIFICANT CONTROL | |
PSC02 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TSGROUP LTD | |
PSC02 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TSG PROFESSIONAL SERVICES LTD | |
AA | FULL ACCOUNTS MADE UP TO 31/10/16 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 049322490006 | |
LATEST SOC | 28/10/16 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/10/16, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/10/15 | |
LATEST SOC | 12/11/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 15/10/15 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MRS SUSAN PATRICIA CARNWELL | |
TM02 | Termination of appointment of Judith Grace Copley on 2015-08-05 | |
AA | FULL ACCOUNTS MADE UP TO 31/10/14 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 049322490005 | |
LATEST SOC | 11/11/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 15/10/14 ANNUAL RETURN FULL LIST | |
LATEST SOC | 11/11/13 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 15/10/13 ANNUAL RETURN FULL LIST | |
MISC | SECTION 519 | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/12 | |
AR01 | 15/10/12 FULL LIST | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/11 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KIM COCKBURN | |
AR01 | 15/10/11 FULL LIST | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/10 | |
AP01 | DIRECTOR APPOINTED MR MARK DAVID BELFIELD | |
AP01 | DIRECTOR APPOINTED MRS KIM MARCELLE COCKBURN | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
AR01 | 15/10/10 FULL LIST | |
RES13 | BANKING AND FINANCE AGREEMENT.GRANTING DOCUMENTS 29/10/2010 | |
RES01 | ALTER ARTICLES 29/10/2010 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/09 | |
AR01 | 15/10/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT PATRICK THORNEYCROFT / 23/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / RACHEL LEONIE STOW / 23/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN COGHLAN / 23/10/2009 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / JUDITH GRACE COPLEY / 23/10/2009 | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/08 | |
363a | RETURN MADE UP TO 15/10/08; FULL LIST OF MEMBERS | |
155(6)a | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
RES01 | ALTER ARTICLES 28/03/2008 | |
155(6)a | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
RES13 | ENTER DOCUMENTS 28/03/2008 | |
RES07 | FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
AA | 31/10/07 TOTAL EXEMPTION SMALL | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL COGHLAN / 28/04/2006 | |
363a | RETURN MADE UP TO 15/10/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 | |
363s | RETURN MADE UP TO 15/10/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 | |
363s | RETURN MADE UP TO 15/10/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/04 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 15/10/04; FULL LIST OF MEMBERS | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
363(287) | REGISTERED OFFICE CHANGED ON 03/11/04 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 6 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 4 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | NATIONAL WESTMINSTER BANK PLC | ||
Outstanding | NATIONAL WESTMINSTER BANK PLC | ||
MORTGAGE DEBENTURE | Satisfied | ROBERT PATRICK THORNEYCROFT | |
DEBENTURE | Satisfied | BANK OF SCOTLAND PLC | |
MORTGAGE DEBENTURE | Satisfied | ROBERT PATRICK THORNEYCROFT | |
DEBENTURE | Satisfied | HSBC BANK PLC |
|
|
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 THORNEYCROFT SOLICITORS LIMITED
THORNEYCROFT SOLICITORS LIMITED owns 3 domain names.
injuryclaimscheshire.co.uk thorneycrofts.co.uk motorcycleassist.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Cornwall Council | |
|
13200C-Finance |
Manchester City Council | |
|
|
Cornwall Council | |
|
|
Sandwell Metroplitan Borough Council | |
|
|
Sandwell Metroplitan Borough Council | |
|
|
Cornwall Council | |
|
|
Cornwall Council | |
|
|
London Borough of Barnet Council | |
|
Insurance Claims |
Newcastle City Council | |
|
|
London Borough of Barnet Council | |
|
Insurance Claims |
London Borough of Barnet Council | |
|
Insurance Claims |
London Borough of Barnet Council | |
|
Insurance Claims |
Leeds City Council | |
|
Insurance Claims |
Leeds City Council | |
|
Other Hired And Contracted Services |
Cheshire East Council | |
|
M11 |
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.
Initiating party | THORNEYCROFT SOLICITORS LTD | Event Type | Petitions to Wind Up (Companies) |
---|---|---|---|
Defending party | EASYTOCLAIM UK LIMITED | Event Date | 2012-06-25 |
In the High Court of Justice (Chancery Division) Leeds District Registry case number 647 A Petition to wind up the above-named Company of 5 Bells Road, Bridgend, Mid Glamorgan CF31 3HN , presented by THORNEYCROFT SOLICITORS LTD , claiming to be a Creditor of the Company, will be heard at Leeds District Registry, The Courthouse, Oxford Row, Leeds , on 10 July 2012 , at 10.30 am (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioning Creditor or its Solicitor in accordance with Rule 4.16 by 4.00 pm on 9 July 2012 . The Petitioners Solicitors are Ford & Warren , Westgate Point, Westgate, Leeds LS1 2AX . (Ref MPO/32264/38/PRA.) : | |||
Initiating party | THORNEYCROFT SOLICITORS LIMITED | Event Type | Petitions to Wind Up (Companies) |
Defending party | EVOLUTION LEGAL SERVICES LIMITED | Event Date | 2011-06-07 |
In the High Court of Justice (Chancery Division) Manchester District Registry case number 1018 A Petition to wind up the above-named Company Evolution Legal Services Limited, c/o JM Accountancy Services, Stable Court Business Centre, Tarbock Green, Liverpool L35 1RD , Company Number 3981068, presented on 7 June 2011 by THORNEYCROFT SOLICITORS LIMITED , Bridge Street Mills, Bridge Street, Macclesfield, Cheshire SK11 6QA , claiming to be a Creditor of the Company, will be heard at Manchester District Registry, at 1 Bridge Street, Manchester M60 9DJ , on 1 August 2011 , at 1000 hours (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or its Solicitor in accordance with Rule 4.16 by 1600 hours on 29 July 2011 . The Petitioners Solicitor is Irwin Mitchell LLP Solicitors , Bauhaus, Rossetti Place, Quay Street, Manchester M3 4AW . : | |||
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. |