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

THORNTON SPORTS LIMITED

KENDAL HOUSE, 41 SCOTLAND STREET, SHEFFIELD, SOUTH YORKSHIRE, S3 7BS,
Company Registration Number
05365778
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Thornton Sports Ltd
THORNTON SPORTS LIMITED was founded on 2005-02-15 and has its registered office in Sheffield. The organisation's status is listed as "Active - Proposal to Strike off". Thornton Sports Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
THORNTON SPORTS LIMITED
 
Legal Registered Office
KENDAL HOUSE
41 SCOTLAND STREET
SHEFFIELD
SOUTH YORKSHIRE
S3 7BS
Other companies in BB5
 
Previous Names
NINEMANOR LIMITED20/04/2005
Filing Information
Company Number 05365778
Company ID Number 05365778
Date formed 2005-02-15
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2014
Account next due 30/09/2016
Latest return 15/02/2016
Return next due 15/03/2017
Type of accounts GROUP
VAT Number /Sales tax ID GB887771847  
Last Datalog update: 2023-02-05 07:37:07
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THORNTON SPORTS LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   NE SERVICES LIMITED LIMITED   AJ ACCOUNTING & PAYROLL SERVICES 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 THORNTON SPORTS LIMITED
The following companies were found which have the same name as THORNTON SPORTS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
THORNTON SPORTS LIMITED WILLOWBROOK TYNAGH ROAD PORTUMNA CO. GALWAY. PORTUMNA, GALWAY, IRELAND Active Company formed on the 2006-03-06

Company Officers of THORNTON SPORTS LIMITED

Current Directors
Officer Role Date Appointed
JOHN SHEPHERD
Company Secretary 2005-02-16
DAVID SAXBY
Director 2005-02-16
JOHN SHEPHERD
Director 2005-04-06
COLIN WRIGHT
Director 2005-04-06
Previous Officers
Officer Role Date Appointed Date Resigned
WILLIAM POMFRET
Director 2005-04-06 2015-01-27
COLIN BEARDMORE
Director 2005-04-06 2008-06-16
LONDON LAW SECRETARIAL LIMITED
Nominated Secretary 2005-02-15 2005-02-16
LONDON LAW SERVICES LIMITED
Nominated Director 2005-02-15 2005-02-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN SHEPHERD SOCCERTURF (UK) LIMITED Company Secretary 2006-09-18 CURRENT 2006-09-18 In Administration/Administrative Receiver
JOHN SHEPHERD PROTECH ALLWEATHER LIMITED Company Secretary 2003-09-01 CURRENT 2003-03-17 Liquidation
JOHN SHEPHERD G.M. CLAY ARCHITECTURAL DESIGNS LIMITED Company Secretary 2003-06-24 CURRENT 2003-06-24 Active - Proposal to Strike off
JOHN SHEPHERD G.T.C. SPORTS LIMITED Company Secretary 1999-10-01 CURRENT 1997-08-22 In Administration
JOHN SHEPHERD NORDON LIMITED Company Secretary 1998-11-19 CURRENT 1972-07-31 In Administration/Administrative Receiver
JOHN SHEPHERD THORNTON CONTRACTS LIMITED Company Secretary 1998-11-19 CURRENT 1978-03-13 Liquidation
DAVID SAXBY SOCCERTURF (UK) LIMITED Director 2006-09-18 CURRENT 2006-09-18 In Administration/Administrative Receiver
DAVID SAXBY PROTECH ALLWEATHER LIMITED Director 2005-04-06 CURRENT 2003-03-17 Liquidation
DAVID SAXBY G.T.C. SPORTS LIMITED Director 2005-04-06 CURRENT 1997-08-22 In Administration
DAVID SAXBY NORDON LIMITED Director 2005-04-06 CURRENT 1972-07-31 In Administration/Administrative Receiver
DAVID SAXBY THORNTON CONTRACTS LIMITED Director 1997-08-01 CURRENT 1978-03-13 Liquidation
JOHN SHEPHERD SOCCERTURF (UK) LIMITED Director 2006-09-18 CURRENT 2006-09-18 In Administration/Administrative Receiver
JOHN SHEPHERD THORNTON CONTRACTS LIMITED Director 2005-10-24 CURRENT 1978-03-13 Liquidation
JOHN SHEPHERD PROTECH ALLWEATHER LIMITED Director 2005-04-06 CURRENT 2003-03-17 Liquidation
JOHN SHEPHERD G.T.C. SPORTS LIMITED Director 2005-04-06 CURRENT 1997-08-22 In Administration
JOHN SHEPHERD NORDON LIMITED Director 2005-04-06 CURRENT 1972-07-31 In Administration/Administrative Receiver
COLIN WRIGHT THORNTON CONTRACTS LIMITED Director 2005-10-24 CURRENT 1978-03-13 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
2023-02-07Final Gazette dissolved via compulsory strike-off
2020-12-12DISS16(SOAS)Compulsory strike-off action has been suspended
2020-11-24GAZ1FIRST GAZETTE notice for compulsory strike-off
2020-02-11AC92Restoration by order of the court
2020-02-11AC92Restoration by order of the court
2019-03-03GAZ2Final Gazette dissolved via compulsory strike-off
2018-12-03AM23Liquidation. Administration move to dissolve company
2017-11-09AM10Administrator's progress report
2017-06-08AM10Administrator's progress report
2017-06-082.12BAppointment of an administrator
2017-05-24AM19liquidation-in-administration-extension-of-period
2017-05-22AM11Notice of appointment of a replacement or additional administrator
2017-05-19AM16Notice of order removing administrator from office
2016-12-132.24BAdministrator's progress report to 2016-11-03
2016-07-272.23BResult of meeting of creditors
2016-07-132.16BStatement of affairs with form 2.14B/2.15B
2016-07-062.17BStatement of administrator's proposal
2016-05-24AD01REGISTERED OFFICE CHANGED ON 24/05/16 FROM Unit 12 Metcalf Dive Altham Industrial Estate Altham Lancashire BB5 5TU
2016-05-202.12BAppointment of an administrator
2016-03-02LATEST SOC02/03/16 STATEMENT OF CAPITAL;GBP 190600
2016-03-02AR0115/02/16 ANNUAL RETURN FULL LIST
2015-10-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2015-03-23LATEST SOC23/03/15 STATEMENT OF CAPITAL;GBP 191030
2015-03-23AR0115/02/15 ANNUAL RETURN FULL LIST
2015-02-22TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM POMFRET
2014-10-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2014-07-09AAMDAMENDED GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2014-07-09AAMDAMENDED GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2014-03-05SH03Purchase of own shares
2014-03-03LATEST SOC03/03/14 STATEMENT OF CAPITAL;GBP 191030
2014-03-03AR0115/02/14 ANNUAL RETURN FULL LIST
2013-10-04AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-02-18AR0115/02/13 ANNUAL RETURN FULL LIST
2012-10-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2012-02-29AR0115/02/12 ANNUAL RETURN FULL LIST
2011-09-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2011-02-23AR0115/02/11 FULL LIST
2011-02-23CH03SECRETARY'S CHANGE OF PARTICULARS / MR JOHN SHEPHERD / 14/02/2011
2010-09-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09
2010-03-11AR0115/02/10 FULL LIST
2009-10-12CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID SAXBY / 01/10/2009
2009-10-12CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN SHEPHERD / 01/10/2009
2009-10-12CH01DIRECTOR'S CHANGE OF PARTICULARS / COLIN WRIGHT / 01/10/2009
2009-10-12CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM POMFRET / 01/10/2009
2009-10-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08
2009-02-17363aRETURN MADE UP TO 15/02/09; FULL LIST OF MEMBERS
2008-10-29169GBP IC 200599/200404 02/04/08 GBP SR 195@1=195
2008-10-29169CAPITALS NOT ROLLED UP
2008-10-29169GBP IC 205899/200599 02/04/08 GBP SR 5300@1=5300
2008-10-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07
2008-10-08RES12VARYING SHARE RIGHTS AND NAMES
2008-10-0888(2)CAPITALS NOT ROLLED UP
2008-06-24288bAPPOINTMENT TERMINATED DIRECTOR COLIN BEARDMORE
2008-04-19403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2008-04-19403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2008-03-06363aRETURN MADE UP TO 15/02/08; FULL LIST OF MEMBERS
2008-01-28169£ IC 211199/205899 21/12/07 £ SR 5300@1=5300
2007-10-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06
2007-02-22363aRETURN MADE UP TO 15/02/07; FULL LIST OF MEMBERS
2006-11-16RES12VARYING SHARE RIGHTS AND NAMES
2006-11-1688(2)RAD 01/10/06--------- £ SI 1160@1=1160 £ IC 211199/212359
2006-09-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05
2006-09-13288cDIRECTOR'S PARTICULARS CHANGED
2006-02-20363sRETURN MADE UP TO 15/02/06; FULL LIST OF MEMBERS
2006-01-05225ACC. REF. DATE SHORTENED FROM 28/02/06 TO 31/12/05
2005-06-28SASHARES AGREEMENT OTC
2005-06-2888(2)RAD 06/04/05--------- £ SI 110799@1=110799 £ IC 100401/211200
2005-04-26288aNEW DIRECTOR APPOINTED
2005-04-22155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2005-04-22RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2005-04-22155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2005-04-22155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2005-04-22155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2005-04-22155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2005-04-21288aNEW DIRECTOR APPOINTED
2005-04-21288aNEW DIRECTOR APPOINTED
2005-04-21288aNEW DIRECTOR APPOINTED
2005-04-21395PARTICULARS OF MORTGAGE/CHARGE
2005-04-2188(2)RAD 16/04/05--------- £ SI 100400@1=100400 £ IC 1/100401
2005-04-20CERTNMCOMPANY NAME CHANGED NINEMANOR LIMITED CERTIFICATE ISSUED ON 20/04/05
2005-04-20395PARTICULARS OF MORTGAGE/CHARGE
2005-03-01288bDIRECTOR RESIGNED
2005-03-01288bSECRETARY RESIGNED
2005-03-01288aNEW SECRETARY APPOINTED
2005-03-01287REGISTERED OFFICE CHANGED ON 01/03/05 FROM: MARQUESS COURT 69 SOUTHAMPTON ROW LONDON WC1B 4ET
2005-03-01288aNEW DIRECTOR APPOINTED
2005-02-22RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2005-02-22RES04£ NC 100/1000000 16/0
2005-02-15NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
439 - Other specialised construction activities
43999 - Other specialised construction activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to THORNTON SPORTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Meetings of Creditors2016-06-30
Appointment of Administrators2016-05-13
Fines / Sanctions
No fines or sanctions have been issued against THORNTON SPORTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2005-04-06 Satisfied THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE WITH FIXED AND FLOATING CHARGE 2005-04-06 Satisfied GRAHAM THORNTON AND TINA THORTON
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31

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 THORNTON SPORTS LIMITED

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

THORNTON SPORTS LIMITED owns 1 domain names.

bestsportsurfaces.co.uk  

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

Government spend with THORNTON SPORTS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Thurrock Council 2016-02-10 GBP £244,876 Building Works
Thurrock Council 2016-02-09 GBP £244,876 Building Works
Thurrock Council 2016-02-09 GBP £244,876 Building Works
Thurrock Council 2016-02-09 GBP £-244,876 Building Works

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 THORNTON SPORTS 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 Event TypeMeetings of Creditors
Defending partyTHORNTON SPORTS LIMITEDEvent Date2016-06-30
In the High Court of Justice, Chancery Division Leeds District Registry case number 409 The registered office of the Company is at Kendal House, 41 Scotland Street, Sheffield, S3 7BS and its principal trading address was at Unit 12 Metcalf Drive, Altham Industrial Estate, Lancashire, BB5 5TU. John Russell (IP Number: 5544) and Joanne Louise Hammond (IP Number: 17030), both of Begbies Traynor (SY) LLP of Kendal House, 41 Scotland Street, Sheffield, S3 7BS, Sheffield.North@Begbies-Traynor.com were appointed as Joint Administrator of the Company on 4 May 2016. An initial meeting of creditors of the Company pursuant to paragraph 51 of Schedule B1 to the Insolvency Act 1986, is to be conducted by correspondence pursuant to paragraph 58 of Schedule B1 to the Act. In order to be counted, votes must be received by us by 12.00 hours on 13 July 2016 being the closing date specified on Form 2.25B, together with details in writing of your claim. Secured creditors (unless they surrender their security) should also include a statement giving details of their security, the date(s) on which it was given and the estimated value at which it is assessed. The purpose of the meeting being conducted by correspondence is to consider the joint administrators' statement of proposals and if creditors think fit, to establish a creditors' committee. In the event that no creditors' committee is formed, other resolutions that will be sought include a resolution that unpaid pre-administration costs be paid as an expense of the administration and a resolution specifying the basis on which the joint administrators are to be remunerated. Any creditor who has not received Form 2.25B may obtain one by writing to Joanne Hammond at Kendal House, 41 Scotland Street, Sheffield, S3 7BS, Sheffield.North@Begbies-Traynor.com. Any person who requires further information may contact the Joint Administrator by telephone on 0114 2755033. Alternatively enquiries can be made to Joanne Hammond or Kirsty Kinneavy by e-mail at sheffield.north@begbies-traynor.com or by telephone on 0114 2755033. Dated: 24 June 2016 John Russell , Joint Administrator
 
Initiating party Event TypeAppointment of Administrators
Defending partyTHORNTON SPORTS LIMITEDEvent Date2016-05-04
In the High Court Leeds District Registry case number 409 Office Holder Details: John Russell and Joanne Louise Hammond (IP numbers 5544 and 17030 ) of Begbies Traynor (SY) LLP , Kendal House, 41 Scotland Street, Sheffield S3 7BS . Date of Appointment: 4 May 2016 . Further information about this case is available from Kirsty Kinneavy at the offices of Begbies Traynor (SY) LLP on 0114 275 5033 or at sheffield.north@begbies-traynor.com.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded THORNTON SPORTS 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 THORNTON SPORTS 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.