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

THORNHAM LTD

B OLSBERG & CO, Room 9, Enterprise House, 3 Middleton Road, Manchester, M8 5DT,
Company Registration Number
05056227
Private Limited Company
Active

Company Overview

About Thornham Ltd
THORNHAM LTD was founded on 2004-02-26 and has its registered office in Manchester. The organisation's status is listed as "Active". Thornham Ltd 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
THORNHAM LTD
 
Legal Registered Office
B OLSBERG & CO
Room 9, Enterprise House
3 Middleton Road
Manchester
M8 5DT
Other companies in M8
 
Filing Information
Company Number 05056227
Company ID Number 05056227
Date formed 2004-02-26
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-02-28
Account next due 2024-11-27
Latest return 2024-02-14
Return next due 2025-02-28
Type of accounts DORMANT
Last Datalog update: 2024-04-17 12:31:30
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THORNHAM LTD
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.
Companies with same name THORNHAM LTD
The following companies were found which have the same name as THORNHAM LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
THORNHAM (BUILDERS) SUPPLIES LIMITED OOZEWOOD ROAD ROYTON OLDHAM LANCASHIRE OL2 5SQ Active Company formed on the 1964-08-07
THORNHAM ASSESSORS LIMITED 7 THE STABLES WHITWORTH ROCHDALE OL12 8BL Active - Proposal to Strike off Company formed on the 1998-09-11
THORNHAM ASSOCIATES LTD 115 SALTERGATE CHESTERFIELD DERBYSHIRE S40 1NF Dissolved Company formed on the 2008-12-23
THORNHAM ADVISORY LIMITED 36 TYNDALL COURT COMMERCE ROAD LYNCHWOOD PETERBOROUGH PE2 6LR Active Company formed on the 2016-07-07
THORNHAM BATHROOMS LTD 17 LOUGHRIGG AVENUE THORNHAM OLDHAM LANCS OL2 6XA Active Company formed on the 2002-12-03
THORNHAM BRIDGE LTD THORNHAM BRIDGE IVYBRIDGE ROAD ERMINGTON DEVON PL21 0LQ Active - Proposal to Strike off Company formed on the 2009-12-03
THORNHAM CONSULTING LIMITED CAMBRIDGE HOUSE 16 HIGH STREET SAFFRON WALDEN ESSEX CB10 1AX Active Company formed on the 2007-03-05
THORNHAM COTTAGES LTD 23 MARKET PLACE FAKENHAM NORFOLK NR21 9BS Active Company formed on the 2010-10-07
THORNHAM CAR SALES LIMITED Office 19 Arrow Mill Queensway Rochdale OL11 2YW Active - Proposal to Strike off Company formed on the 2010-07-02
THORNHAM CORPORATION Unknown
THORNHAM DELI LIMITED THORNHAM DELI HIGH STREET THORNHAM HUNSTANTON NORFOLK PE36 6LX Active Company formed on the 2014-06-11
THORNHAM DELI PROPERTIES LTD THORNHAM DELI HIGH STREET THORNHAM HUNSTANTON NORFOLK PE36 6LX Active Company formed on the 2014-11-10
THORNHAM DEVELOPMENT SERVICES LIMITED 10 NORWICH STREET LONDON EC4A 1BD Active - Proposal to Strike off Company formed on the 2019-12-09
THORNHAM ESTATE PROPERTY LTD 4B CHURCH STREET DISS NORFOLK IP22 4DD Active Company formed on the 2017-07-07
THORNHAM FARMS (NORFOLK) LIMITED 23 MARKET PLACE FAKENHAM NORFOLK NR21 9BS Active Company formed on the 1960-05-03
THORNHAM FINANCIAL ASSOCIATES LIMITED MANSARD COTTAGE PLOUGHMANS PIECE THORNHAM HUNSTANTON NORFOLK PE36 6NE Active - Proposal to Strike off Company formed on the 2013-12-19
THORNHAM GROVE LTD 20-22 Wenlock Road London N1 7GU Active - Proposal to Strike off Company formed on the 2018-06-11
THORNHAM GLOBAL LIMITED Active Company formed on the 2017-01-03
THORNHAM HOLIDAY LETTINGS LIMITED 20 KINGS LYNN ROAD HUNSTANTON NORFOLK PE36 5HP Active Company formed on the 2011-03-28
THORNHAM HOUSE LIMITED THORNHAM HOUSE, 80 MAIN STREET ELLOUGHTON BROUGH EAST YORKSHIRE HU15 1HU Dissolved Company formed on the 2007-01-29

Company Officers of THORNHAM LTD

Current Directors
Officer Role Date Appointed
NACHAMN ISRAEL GRUNER
Company Secretary 2009-06-29
MORDECAI HALPERN
Director 2009-06-29
Previous Officers
Officer Role Date Appointed Date Resigned
BERNICE ISSLER
Company Secretary 2005-04-05 2009-06-29
ROBERT ISSLER
Director 2005-04-05 2009-06-29
ANTHONY ISSLER
Company Secretary 2004-03-02 2005-04-05
ANTHONY ISSLER
Director 2004-03-02 2005-04-05
SAMUEL RUMPLER
Director 2004-03-02 2005-04-05
FORM 10 SECRETARIES FD LTD
Nominated Secretary 2004-02-26 2004-03-01
FORM 10 DIRECTORS FD LTD
Nominated Director 2004-02-26 2004-03-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MORDECAI HALPERN URMSTON ASSETS 2 LTD Director 2017-08-31 CURRENT 2017-08-30 Active
MORDECAI HALPERN URMSTON ASSETS LTD Director 2017-08-30 CURRENT 2017-08-30 Active
MORDECAI HALPERN BICKERSHAW ASSETS 2 LTD Director 2017-02-17 CURRENT 2017-02-17 Active
MORDECAI HALPERN KELVIN ASSETS LTD Director 2017-02-16 CURRENT 2017-02-16 Active - Proposal to Strike off
MORDECAI HALPERN BICKERSHAW ASSETS LTD Director 2017-02-16 CURRENT 2017-02-16 Active
MORDECAI HALPERN HALLMARK HR LTD Director 2016-04-08 CURRENT 2016-04-08 Active
MORDECAI HALPERN ALEXANDRA GATE HR LTD Director 2016-03-14 CURRENT 2016-03-14 Active
MORDECAI HALPERN SWANSEA ASSETS (2) LIMITED Director 2016-03-01 CURRENT 2016-03-01 Dissolved 2017-08-08
MORDECAI HALPERN SWANSEA ASSETS LIMITED Director 2016-03-01 CURRENT 2016-03-01 Dissolved 2017-08-08
MORDECAI HALPERN MIDDLEHILL BUILDING LTD Director 2015-07-21 CURRENT 1999-12-24 Active
MORDECAI HALPERN AIRBLES ASSETS LIMITED Director 2015-04-21 CURRENT 2015-04-21 Active
MORDECAI HALPERN AIRBLES ASSETS (2) LIMITED Director 2015-04-21 CURRENT 2015-04-21 Active
MORDECAI HALPERN MELBROW LTD Director 2015-03-01 CURRENT 2003-04-29 Dissolved 2018-05-22
MORDECAI HALPERN HALLMARK REAL ESTATE GROUP LTD Director 2014-09-16 CURRENT 2014-09-16 Active
MORDECAI HALPERN JAYMAR PROPERTY GROUP LTD Director 2014-07-24 CURRENT 2014-07-24 Active
MORDECAI HALPERN CAFE MANAGEMENT LTD Director 2014-07-15 CURRENT 2014-07-15 Active
MORDECAI HALPERN GOLDHOUSE VENTURES LTD Director 2012-07-15 CURRENT 2012-06-11 Dissolved 2017-11-21
MORDECAI HALPERN ASPEN FACILITIES MANAGEMENT LTD Director 2012-03-27 CURRENT 2007-07-19 Dissolved 2014-07-29
MORDECAI HALPERN CHORTKOV DEVELOPMENTS LTD Director 2012-01-04 CURRENT 2012-01-04 Dissolved 2014-05-06
MORDECAI HALPERN NORMANDY HOUSE ASSETS (2) LTD Director 2011-07-10 CURRENT 2011-06-07 Dissolved 2017-05-30
MORDECAI HALPERN NORMANDY HOUSE ASSETS LTD Director 2011-07-10 CURRENT 2011-06-07 Dissolved 2017-05-23
MORDECAI HALPERN JAYMAR HR SERVICES LTD Director 2009-11-25 CURRENT 2009-11-25 Liquidation
MORDECAI HALPERN BROWNWILKS ASSETS LIMITED Director 2009-02-11 CURRENT 2009-02-11 Active
MORDECAI HALPERN BROWNWILKS ASSETS (2) LIMITED Director 2009-02-11 CURRENT 2009-02-11 Active
MORDECAI HALPERN TWINWEST (2) LTD Director 2009-01-28 CURRENT 2009-01-28 Dissolved 2015-09-29
MORDECAI HALPERN AG CARDIFF (2) LTD Director 2009-01-27 CURRENT 2009-01-27 Dissolved 2017-08-15
MORDECAI HALPERN AG CARDIFF LTD Director 2009-01-27 CURRENT 2009-01-27 Active
MORDECAI HALPERN HALLMARK MANAGEMENT SERVICES LTD Director 2009-01-27 CURRENT 2009-01-27 Active
MORDECAI HALPERN JAYMAC ASSETS (2) LTD Director 2009-01-23 CURRENT 2009-01-23 Active
MORDECAI HALPERN JAYMAC ASSETS (3) LTD Director 2009-01-23 CURRENT 2009-01-23 Active
MORDECAI HALPERN ASH PROPERTY COMPANY LTD Director 2008-02-27 CURRENT 2008-02-27 Active
MORDECAI HALPERN ASH PROPERTY COMPANY (2) LTD Director 2008-02-27 CURRENT 2008-02-27 Active
MORDECAI HALPERN TOPACE ESTATES LTD Director 2008-01-10 CURRENT 2004-11-23 Dissolved 2013-10-22
MORDECAI HALPERN BEACONSTAR ESTATES LTD Director 2008-01-10 CURRENT 2005-07-06 Dissolved 2013-10-22
MORDECAI HALPERN CEDAR ASSETS (3) LTD Director 2007-06-15 CURRENT 2007-06-15 Active - Proposal to Strike off
MORDECAI HALPERN OAK ASSETS (2) LTD Director 2007-04-19 CURRENT 2007-04-19 Dissolved 2016-03-23
MORDECAI HALPERN OAK ASSETS LTD Director 2007-04-19 CURRENT 2007-04-19 Dissolved 2016-03-10
MORDECAI HALPERN CEDAR ASSETS (2) LTD Director 2007-03-01 CURRENT 2007-03-01 Active
MORDECAI HALPERN CEDAR ASSETS LTD Director 2007-03-01 CURRENT 2007-03-01 Active
MORDECAI HALPERN MAPLE PROPERTY COMPANY (2) LTD Director 2006-11-01 CURRENT 2006-11-01 Active
MORDECAI HALPERN JAYMAR SAVOY CAPITAL (1) LTD Director 2006-01-09 CURRENT 2005-03-20 Dissolved 2018-05-15
MORDECAI HALPERN JAYMAR SAVOY CAPITAL (4) LTD Director 2005-11-28 CURRENT 2005-03-20 Dissolved 2018-05-22
MORDECAI HALPERN JAYMAR SAVOY CAPITAL (3) LTD Director 2005-11-28 CURRENT 2005-03-20 Dissolved 2018-05-22
MORDECAI HALPERN JAYMAR SAVOY CAPITAL (9) LTD Director 2005-11-10 CURRENT 2005-11-10 Dissolved 2018-04-24
MORDECAI HALPERN JAYMAR SAVOY CAPITAL (8) LTD Director 2005-11-10 CURRENT 2005-11-10 Dissolved 2018-04-24
MORDECAI HALPERN MAPLE PROPERTY COMPANY LIMITED Director 2005-10-17 CURRENT 2005-10-17 Active
MORDECAI HALPERN JAYMAR SAVOY CAPITAL (5) LTD Director 2005-09-29 CURRENT 2005-09-29 Dissolved 2018-05-22
MORDECAI HALPERN KIRKGATE ASSETS LIMITED Director 2005-06-20 CURRENT 2005-03-20 Dissolved 2015-08-04
MORDECAI HALPERN KIRKGATE ASSETS (2) LIMITED Director 2005-06-20 CURRENT 2005-03-20 Dissolved 2015-08-04
MORDECAI HALPERN SAVOY MIAMI (1) LIMITED Director 2005-05-25 CURRENT 2005-03-20 Active - Proposal to Strike off
MORDECAI HALPERN JAYMAR SAVOY CAPITAL (UK) LTD Director 2005-05-10 CURRENT 2005-03-20 Dissolved 2018-05-22
MORDECAI HALPERN JAYMAR SAVOY CAPITAL (7) LTD Director 2005-02-15 CURRENT 2004-11-22 Dissolved 2018-05-01
MORDECAI HALPERN JAYMAR SAVOY CAPITAL (6) LTD Director 2005-02-15 CURRENT 2004-11-26 Dissolved 2018-05-08
MORDECAI HALPERN CYBERGRAND LTD Director 2004-04-19 CURRENT 2003-06-13 Active - Proposal to Strike off
MORDECAI HALPERN MIDPRIME LTD Director 2004-01-16 CURRENT 2003-06-25 Active - Proposal to Strike off
MORDECAI HALPERN JAYMAR SAVOY CAPITAL (2) LTD Director 2003-06-09 CURRENT 2003-04-30 Dissolved 2018-05-22
MORDECAI HALPERN ELDERSWELL LTD Director 2002-08-01 CURRENT 2002-05-28 Dissolved 2016-05-24
MORDECAI HALPERN FAXFORTH LTD Director 2002-08-01 CURRENT 2002-05-03 Dissolved 2016-05-24
MORDECAI HALPERN BROADMEADOW LIMITED Director 2001-11-08 CURRENT 2001-07-24 Liquidation
MORDECAI HALPERN LETHINGTON LTD Director 2001-09-14 CURRENT 2001-08-14 Dissolved 2017-03-28
MORDECAI HALPERN BIDEWELL LTD. Director 2001-05-17 CURRENT 2001-04-30 Dissolved 2014-12-09
MORDECAI HALPERN SPRINGBIG LTD Director 2001-03-28 CURRENT 2001-03-01 Dissolved 2014-12-02
MORDECAI HALPERN NORMOVER LTD Director 2001-03-28 CURRENT 2001-03-01 Active - Proposal to Strike off
MORDECAI HALPERN KEWSTEAD LIMITED Director 2000-12-06 CURRENT 2000-11-24 Dissolved 2017-05-02
MORDECAI HALPERN LAKEBRINK LTD Director 2000-04-05 CURRENT 2000-02-23 Dissolved 2018-05-15
MORDECAI HALPERN STEPPINGLEY LTD Director 2000-03-08 CURRENT 2000-02-25 Active - Proposal to Strike off
MORDECAI HALPERN ROCKETSTONE LTD Director 1999-12-01 CURRENT 1999-11-12 Active
MORDECAI HALPERN HALLHAM LTD Director 1999-05-14 CURRENT 1999-04-28 Active - Proposal to Strike off
MORDECAI HALPERN QUALITONE LTD Director 1999-04-30 CURRENT 1999-04-08 Dissolved 2013-09-17
MORDECAI HALPERN WARELINK LTD Director 1998-12-07 CURRENT 1998-11-26 Dissolved 2015-08-18
MORDECAI HALPERN FELLVIEW ESTATES LTD Director 1998-12-01 CURRENT 1998-11-10 Active
MORDECAI HALPERN JAYMAR ESTATES LIMITED Director 1998-04-23 CURRENT 1989-01-16 Liquidation

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
2023-11-26ACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/23
2023-03-23CONFIRMATION STATEMENT MADE ON 14/02/23, WITH NO UPDATES
2023-03-23CONFIRMATION STATEMENT MADE ON 14/02/23, WITH NO UPDATES
2022-11-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/22
2022-02-21CS01CONFIRMATION STATEMENT MADE ON 14/02/22, WITH NO UPDATES
2021-11-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/21
2021-03-15CS01CONFIRMATION STATEMENT MADE ON 14/02/21, WITH NO UPDATES
2021-03-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 29/02/20
2021-02-25AA01Previous accounting period shortened from 28/02/20 TO 27/02/20
2020-11-17GAZ1FIRST GAZETTE notice for compulsory strike-off
2020-11-16AP01DIRECTOR APPOINTED MR JOEL JAKOBOVICS
2020-05-07CS01CONFIRMATION STATEMENT MADE ON 14/02/20, WITH NO UPDATES
2020-01-06TM01APPOINTMENT TERMINATED, DIRECTOR MORDECAI HALPERN
2019-11-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/19
2019-05-08DISS40Compulsory strike-off action has been discontinued
2019-05-07GAZ1FIRST GAZETTE notice for compulsory strike-off
2019-05-03CS01CONFIRMATION STATEMENT MADE ON 14/02/19, WITH NO UPDATES
2018-11-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/18
2018-03-06CS01CONFIRMATION STATEMENT MADE ON 14/02/18, WITH NO UPDATES
2017-11-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/17
2017-04-06LATEST SOC06/04/17 STATEMENT OF CAPITAL;GBP 1
2017-04-06CS01CONFIRMATION STATEMENT MADE ON 14/02/17, WITH UPDATES
2016-11-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 29/02/16
2016-04-18AR0114/02/16 ANNUAL RETURN FULL LIST
2015-11-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/15
2015-04-01LATEST SOC01/04/15 STATEMENT OF CAPITAL;GBP 1
2015-04-01AR0114/02/15 ANNUAL RETURN FULL LIST
2014-11-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/14
2014-05-23LATEST SOC23/05/14 STATEMENT OF CAPITAL;GBP 1
2014-05-23AR0114/02/14 ANNUAL RETURN FULL LIST
2014-05-23AD01REGISTERED OFFICE CHANGED ON 23/05/14 FROM C/O B Olsberg & Co 401 Bury New Road Salford M7 2BT United Kingdom
2013-06-19AR0114/02/13 ANNUAL RETURN FULL LIST
2013-05-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/13
2012-03-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/12
2012-03-07DISS40Compulsory strike-off action has been discontinued
2012-03-06GAZ1FIRST GAZETTE notice for compulsory strike-off
2012-03-01AR0114/02/12 ANNUAL RETURN FULL LIST
2011-02-24CH03SECRETARY'S CHANGE OF PARTICULARS / NACHMAN ISRAEL GSUNER / 24/02/2011
2011-02-24CH03SECRETARY'S CHANGE OF PARTICULARS / NACHAMN ISRAEL GSUNER / 24/02/2011
2011-02-24AR0114/02/11 ANNUAL RETURN FULL LIST
2011-01-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/10
2010-08-25DISS40DISS40 (DISS40(SOAD))
2010-08-24AR0114/02/10 FULL LIST
2010-08-24AD01REGISTERED OFFICE CHANGED ON 24/08/2010 FROM RICO HOUSE GEORGE STREET PRESTWICH MANCHESTER LANCS M25 9WS
2010-06-15GAZ1FIRST GAZETTE
2009-10-01288aDIRECTOR APPOINTED MORDECAI HALPERN
2009-10-01288aSECRETARY APPOINTED NACHAMN ISRAEL GSUNER
2009-09-22GAZ1FIRST GAZETTE
2009-09-19DISS40DISS40 (DISS40(SOAD))
2009-09-17288bAPPOINTMENT TERMINATED DIRECTOR ROBERT ISSLER
2009-09-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/09
2009-09-17288bAPPOINTMENT TERMINATED SECRETARY BERNICE ISSLER
2009-07-07GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2009-07-01652CWITHDRAWAL OF APPLICATION FOR STRIKING OFF
2009-06-23652aAPPLICATION FOR STRIKING-OFF
2009-03-11363aRETURN MADE UP TO 14/02/09; FULL LIST OF MEMBERS
2008-02-14363aRETURN MADE UP TO 14/02/08; FULL LIST OF MEMBERS
2007-11-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/07
2007-02-15363aRETURN MADE UP TO 15/02/07; FULL LIST OF MEMBERS
2006-10-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/06
2006-09-27395PARTICULARS OF MORTGAGE/CHARGE
2006-08-05395PARTICULARS OF MORTGAGE/CHARGE
2006-02-15363aRETURN MADE UP TO 15/02/06; FULL LIST OF MEMBERS
2006-02-15288cSECRETARY'S PARTICULARS CHANGED
2006-02-15288cDIRECTOR'S PARTICULARS CHANGED
2006-01-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/05
2005-11-11287REGISTERED OFFICE CHANGED ON 11/11/05 FROM: 93 WINDSOR ROAD PRESTWICH M25 0DB
2005-04-12288aNEW DIRECTOR APPOINTED
2005-04-12288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2005-04-12288aNEW SECRETARY APPOINTED
2005-04-12288bDIRECTOR RESIGNED
2005-02-21363sRETURN MADE UP TO 11/02/05; FULL LIST OF MEMBERS
2004-03-09288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-03-09288aNEW DIRECTOR APPOINTED
2004-03-01288bDIRECTOR RESIGNED
2004-03-01288bSECRETARY RESIGNED
2004-02-26NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to THORNHAM LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2012-03-06
Proposal to Strike Off2010-06-15
Proposal to Strike Off2009-09-22
Fines / Sanctions
No fines or sanctions have been issued against THORNHAM LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 2006-09-27 Outstanding VERONON BUILDING SOCIETY
LEGAL CHARGE 2006-08-05 Outstanding THE HELPING FOUNDATION
Filed Financial Reports
Annual Accounts
2015-02-28
Annual Accounts
2017-02-28
Annual Accounts
2018-02-28
Annual Accounts
2018-02-28
Annual Accounts
2018-02-28
Annual Accounts
2018-02-28
Annual Accounts
2018-02-28
Annual Accounts
2018-02-28
Annual Accounts
2018-02-28
Annual Accounts
2019-02-28
Annual Accounts
2020-02-29
Annual Accounts
2021-02-28

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 THORNHAM LTD

Intangible Assets
Patents
We have not found any records of THORNHAM LTD registering or being granted any patents
Domain Names
We do not have the domain name information for THORNHAM LTD
Trademarks
We have not found any records of THORNHAM LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THORNHAM LTD. 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 (82990 - Other business support service activities n.e.c.) as THORNHAM LTD are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where THORNHAM LTD 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 Event TypeProposal to Strike Off
Defending partyTHORNHAM LTDEvent Date2012-03-06
 
Initiating party Event TypeProposal to Strike Off
Defending partyTHORNHAM LTDEvent Date2010-06-15
 
Initiating party Event TypeProposal to Strike Off
Defending partyTHORNHAM LTDEvent Date2009-09-22
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded THORNHAM LTD 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 THORNHAM LTD 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.