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

THORNEYCROFT SOLICITORS LIMITED

BRIDGE STREET MILLS, BRIDGE STREET, MACCLESFIELD, CHESHIRE, SK11 6QA,
Company Registration Number
04932249
Private Limited Company
Active

Company Overview

About Thorneycroft Solicitors Ltd
THORNEYCROFT SOLICITORS LIMITED was founded on 2003-10-15 and has its registered office in Macclesfield. The organisation's status is listed as "Active". Thorneycroft Solicitors Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
THORNEYCROFT SOLICITORS LIMITED
 
Legal Registered Office
BRIDGE STREET MILLS
BRIDGE STREET
MACCLESFIELD
CHESHIRE
SK11 6QA
Other companies in SK11
 
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THORNEYCROFT SOLICITORS 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 THORNEYCROFT SOLICITORS LIMITED

Current Directors
Officer Role Date Appointed
MARK DAVID BELFIELD
Director 2011-04-01
SUSAN PATRICIA CARNWELL
Director 2015-08-05
RACHEL LEONIE STOW
Director 2004-10-28
ROBERT PATRICK THORNEYCROFT
Director 2003-10-15
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL JOHN COGHLAN
Director 2004-10-28 2018-02-09
JUDITH GRACE COPLEY
Company Secretary 2003-10-15 2015-08-05
KIM MARCELLE COCKBURN
Director 2011-04-01 2011-11-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK DAVID BELFIELD ONCLAIMS LIMITED Director 2018-01-09 CURRENT 2000-10-09 Active
MARK DAVID BELFIELD TSG PROFESSIONAL SERVICES LIMITED Director 2017-05-26 CURRENT 2008-03-17 Active
MARK DAVID BELFIELD TSG COMPLETE CLAIM SERVICES LTD Director 2017-05-26 CURRENT 2015-07-28 Active
MARK DAVID BELFIELD CLAIMCARE LIMITED Director 2017-05-02 CURRENT 2006-04-18 Active - Proposal to Strike off
MARK DAVID BELFIELD CLAIMANT LAW LIMITED Director 2017-05-02 CURRENT 2003-05-12 Active - Proposal to Strike off
MARK DAVID BELFIELD COMPLETE MEDICAL SERVICES LIMITED Director 2017-05-02 CURRENT 2003-01-31 Active
MARK DAVID BELFIELD COMPLETE COSTS LIMITED Director 2011-11-02 CURRENT 2011-11-02 Dissolved 2017-11-07
SUSAN PATRICIA CARNWELL TSGROUP LTD Director 2015-11-01 CURRENT 2014-12-03 Active
SUSAN PATRICIA CARNWELL TSG COMPLETE CLAIM SERVICES LTD Director 2015-11-01 CURRENT 2015-07-28 Active

More director information

Advertised Job Vacancies
Job TitleLocationJob descriptionDate posted
Office Junior/Administration AssistantWe currently have a vacancy for an Office Junior/Administration Assistant to join our busy Catastrophic/Serious Injury team on a permanent basis with2016-08-12
Portal Claims HandlerThe 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 proceedings2016-08-03
Wills & Probate Legal SecretaryDuties include: Typing wills from dictation Typing all probate letters and documents from dictation Dealing with the land registry when severing the joint2016-07-06

Jobs results powered by Indeed
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
2024-05-22FULL ACCOUNTS MADE UP TO 31/10/23
2024-01-10Change of details for Mr Mark David Belfield as a person with significant control on 2023-12-30
2024-01-09Director's details changed for Mr Mark David Belfield on 2023-12-20
2023-10-19CONFIRMATION STATEMENT MADE ON 15/10/23, WITH NO UPDATES
2023-05-17FULL ACCOUNTS MADE UP TO 31/10/22
2022-10-17CS01CONFIRMATION STATEMENT MADE ON 15/10/22, WITH NO UPDATES
2022-05-20AAFULL ACCOUNTS MADE UP TO 31/10/21
2021-10-15CS01CONFIRMATION STATEMENT MADE ON 15/10/21, WITH NO UPDATES
2021-04-23AAFULL ACCOUNTS MADE UP TO 31/10/20
2020-10-21CS01CONFIRMATION STATEMENT MADE ON 15/10/20, WITH NO UPDATES
2020-04-02AAFULL ACCOUNTS MADE UP TO 31/10/19
2019-10-22CS01CONFIRMATION STATEMENT MADE ON 15/10/19, WITH NO UPDATES
2019-10-22PSC07CESSATION OF TSGROUP LTD AS A PERSON OF SIGNIFICANT CONTROL
2019-09-05PSC07CESSATION OF ROBERT PATRICK THORNEYCROFT AS A PERSON OF SIGNIFICANT CONTROL
2019-07-09TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT PATRICK THORNEYCROFT
2019-04-10AAFULL ACCOUNTS MADE UP TO 31/10/18
2019-04-02PSC04Change of details for Mr Mark David Belfield as a person with significant control on 2019-04-02
2018-10-29CS01CONFIRMATION STATEMENT MADE ON 15/10/18, WITH NO UPDATES
2018-05-02AAFULL ACCOUNTS MADE UP TO 31/10/17
2018-02-14PSC07CESSATION OF MICHAEL JOHN COGHLAN AS A PERSON OF SIGNIFICANT CONTROL
2018-02-12TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL JOHN COGHLAN
2017-10-23CS01CONFIRMATION STATEMENT MADE ON 15/10/17, WITH NO UPDATES
2017-10-23PSC07CESSATION OF TS GROUP AS A PERSON OF SIGNIFICANT CONTROL
2017-10-23PSC02NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TSGROUP LTD
2017-10-23PSC02NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TSG PROFESSIONAL SERVICES LTD
2017-05-22AAFULL ACCOUNTS MADE UP TO 31/10/16
2017-03-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 049322490006
2016-10-28LATEST SOC28/10/16 STATEMENT OF CAPITAL;GBP 1
2016-10-28CS01CONFIRMATION STATEMENT MADE ON 15/10/16, WITH UPDATES
2016-06-25AAFULL ACCOUNTS MADE UP TO 31/10/15
2015-11-12LATEST SOC12/11/15 STATEMENT OF CAPITAL;GBP 1
2015-11-12AR0115/10/15 ANNUAL RETURN FULL LIST
2015-08-06AP01DIRECTOR APPOINTED MRS SUSAN PATRICIA CARNWELL
2015-08-05TM02Termination of appointment of Judith Grace Copley on 2015-08-05
2015-06-19AAFULL ACCOUNTS MADE UP TO 31/10/14
2015-04-01MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2015-01-07MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2014-12-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 049322490005
2014-11-11LATEST SOC11/11/14 STATEMENT OF CAPITAL;GBP 1
2014-11-11AR0115/10/14 ANNUAL RETURN FULL LIST
2013-11-11LATEST SOC11/11/13 STATEMENT OF CAPITAL;GBP 1
2013-11-11AR0115/10/13 ANNUAL RETURN FULL LIST
2013-08-13MISCSECTION 519
2013-05-23AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/12
2012-10-30AR0115/10/12 FULL LIST
2012-07-17AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/11
2011-11-29TM01APPOINTMENT TERMINATED, DIRECTOR KIM COCKBURN
2011-10-19AR0115/10/11 FULL LIST
2011-07-11AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/10
2011-05-16AP01DIRECTOR APPOINTED MR MARK DAVID BELFIELD
2011-05-16AP01DIRECTOR APPOINTED MRS KIM MARCELLE COCKBURN
2010-12-03MEM/ARTSARTICLES OF ASSOCIATION
2010-11-08AR0115/10/10 FULL LIST
2010-11-05RES13BANKING AND FINANCE AGREEMENT.GRANTING DOCUMENTS 29/10/2010
2010-11-05RES01ALTER ARTICLES 29/10/2010
2010-11-05MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2010-11-04MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2010-10-25MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2010-06-23AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/09
2009-10-23AR0115/10/09 FULL LIST
2009-10-23CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT PATRICK THORNEYCROFT / 23/10/2009
2009-10-23CH01DIRECTOR'S CHANGE OF PARTICULARS / RACHEL LEONIE STOW / 23/10/2009
2009-10-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN COGHLAN / 23/10/2009
2009-10-23CH03SECRETARY'S CHANGE OF PARTICULARS / JUDITH GRACE COPLEY / 23/10/2009
2009-08-21AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/08
2008-12-08363aRETURN MADE UP TO 15/10/08; FULL LIST OF MEMBERS
2008-04-09155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2008-04-09RES01ALTER ARTICLES 28/03/2008
2008-04-09155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2008-04-09RES13ENTER DOCUMENTS 28/03/2008
2008-04-09RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2008-04-02395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2008-04-01395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2008-03-29AA31/10/07 TOTAL EXEMPTION SMALL
2008-03-10288cDIRECTOR'S CHANGE OF PARTICULARS / MICHAEL COGHLAN / 28/04/2006
2007-11-22363aRETURN MADE UP TO 15/10/07; FULL LIST OF MEMBERS
2007-07-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06
2007-02-05363sRETURN MADE UP TO 15/10/06; FULL LIST OF MEMBERS
2006-08-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05
2005-11-11363sRETURN MADE UP TO 15/10/05; FULL LIST OF MEMBERS
2005-08-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/04
2005-02-09395PARTICULARS OF MORTGAGE/CHARGE
2004-11-09288aNEW DIRECTOR APPOINTED
2004-11-09288aNEW DIRECTOR APPOINTED
2004-11-03363sRETURN MADE UP TO 15/10/04; FULL LIST OF MEMBERS
2004-11-03RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-11-03363(287)REGISTERED OFFICE CHANGED ON 03/11/04
2003-10-15NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
69 - Legal and accounting activities
691 - Legal activities
69102 - Solicitors




Licences & Regulatory approval
We could not find any licences issued to THORNEYCROFT SOLICITORS 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 THORNEYCROFT SOLICITORS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-03-06 Outstanding NATIONAL WESTMINSTER BANK PLC
2014-12-02 Outstanding NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 2010-11-04 Satisfied ROBERT PATRICK THORNEYCROFT
DEBENTURE 2008-04-01 Satisfied BANK OF SCOTLAND PLC
MORTGAGE DEBENTURE 2008-03-28 Satisfied ROBERT PATRICK THORNEYCROFT
DEBENTURE 2005-02-07 Satisfied HSBC BANK PLC
Filed Financial Reports
Annual Accounts
2019-10-31
Annual Accounts
2020-10-31

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 THORNEYCROFT SOLICITORS LIMITED

Intangible Assets
Patents
We have not found any records of THORNEYCROFT SOLICITORS LIMITED registering or being granted any patents
Domain Names

THORNEYCROFT SOLICITORS LIMITED owns 3 domain names.

injuryclaimscheshire.co.uk   thorneycrofts.co.uk   motorcycleassist.co.uk  

Trademarks
We have not found any records of THORNEYCROFT SOLICITORS LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with THORNEYCROFT SOLICITORS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Cornwall Council 2014-11-11 GBP £32,500 13200C-Finance
Manchester City Council 2014-08-26 GBP £1,000
Cornwall Council 2014-02-20 GBP £95,000
Sandwell Metroplitan Borough Council 2013-10-31 GBP £9,500
Sandwell Metroplitan Borough Council 2013-09-26 GBP £9,500
Cornwall Council 2013-05-09 GBP £6,750
Cornwall Council 2013-01-08 GBP £6,200
London Borough of Barnet Council 2012-06-22 GBP £8,487 Insurance Claims
Newcastle City Council 2012-06-01 GBP £12,966
London Borough of Barnet Council 2012-03-16 GBP £2,453 Insurance Claims
London Borough of Barnet Council 2012-03-16 GBP £2,686 Insurance Claims
London Borough of Barnet Council 2012-01-26 GBP £2,669 Insurance Claims
Leeds City Council 2011-11-03 GBP £1,597 Insurance Claims
Leeds City Council 2011-07-12 GBP £960 Other Hired And Contracted Services
Cheshire East Council 0000-00-00 GBP £16,109 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.

Outgoings
Business Rates/Property Tax
No properties were found where THORNEYCROFT SOLICITORS 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.
Legal Notices/Action
Initiating party THORNEYCROFT SOLICITORS LTDEvent TypePetitions to Wind Up (Companies)
Defending partyEASYTOCLAIM UK LIMITEDEvent Date2012-06-25
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 LIMITEDEvent TypePetitions to Wind Up (Companies)
Defending partyEVOLUTION LEGAL SERVICES LIMITEDEvent Date2011-06-07
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 . :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded THORNEYCROFT SOLICITORS 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 THORNEYCROFT SOLICITORS 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.