ANDY THORNTON LIMITED

Register to unlock more data on OkredoRegister

ANDY THORNTON LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05566738

Incorporation date

19/09/2005

Size

Small

Contacts

Registered address

Registered address

Rosemount, Huddersfield Road, Elland, West Yorkshire HX5 0EECopy
copy info iconCopy
See on map
Latest events (Record since 19/09/2005)
dot icon24/11/2025
Accounts for a small company made up to 2025-05-31
dot icon29/05/2025
Confirmation statement made on 2025-05-16 with no updates
dot icon02/09/2024
Full accounts made up to 2024-05-31
dot icon22/05/2024
Confirmation statement made on 2024-05-16 with updates
dot icon27/02/2024
Full accounts made up to 2023-05-31
dot icon30/05/2023
Confirmation statement made on 2023-05-16 with no updates
dot icon29/03/2023
Satisfaction of charge 055667380007 in full
dot icon22/02/2023
All of the property or undertaking has been released from charge 055667380007
dot icon22/02/2023
Satisfaction of charge 5 in full
dot icon22/02/2023
Satisfaction of charge 1 in full
dot icon05/02/2023
All of the property or undertaking has been released from charge 1
dot icon05/02/2023
All of the property or undertaking has been released from charge 5
dot icon30/11/2022
Full accounts made up to 2022-05-31
dot icon21/06/2022
Satisfaction of charge 3 in full
dot icon21/06/2022
Satisfaction of charge 4 in full
dot icon16/05/2022
Confirmation statement made on 2022-05-16 with updates
dot icon29/03/2022
Termination of appointment of Keith Walker as a director on 2022-03-29
dot icon17/03/2022
Group of companies' accounts made up to 2021-07-31
dot icon01/02/2022
Current accounting period shortened from 2022-06-30 to 2022-05-31
dot icon24/01/2022
Current accounting period shortened from 2022-07-31 to 2022-06-30
dot icon01/10/2021
Confirmation statement made on 2021-09-19 with no updates
dot icon10/02/2021
Cessation of David Cunningham Hastie as a person with significant control on 2021-02-09
dot icon10/02/2021
Notification of Andy Thornton (At) Limited as a person with significant control on 2021-02-09
dot icon10/02/2021
Cessation of Charles Jonathan Tolley as a person with significant control on 2021-02-09
dot icon10/02/2021
Cessation of Jonathan Penford as a person with significant control on 2021-02-09
dot icon10/02/2021
Termination of appointment of Jonathan Penford as a secretary on 2021-02-09
dot icon10/02/2021
Termination of appointment of Jonathan Penford as a director on 2021-02-09
dot icon05/01/2021
Group of companies' accounts made up to 2020-07-31
dot icon26/10/2020
Confirmation statement made on 2020-09-19 with no updates
dot icon27/12/2019
Group of companies' accounts made up to 2019-07-31
dot icon02/10/2019
Confirmation statement made on 2019-09-19 with no updates
dot icon18/12/2018
Group of companies' accounts made up to 2018-07-31
dot icon25/09/2018
Confirmation statement made on 2018-09-19 with no updates
dot icon21/03/2018
Group of companies' accounts made up to 2017-07-31
dot icon02/10/2017
Confirmation statement made on 2017-09-19 with no updates
dot icon03/01/2017
Group of companies' accounts made up to 2016-07-31
dot icon07/10/2016
Confirmation statement made on 2016-09-19 with updates
dot icon16/02/2016
Purchase of own shares.
dot icon28/01/2016
Cancellation of shares. Statement of capital on 2015-12-14
dot icon04/12/2015
Group of companies' accounts made up to 2015-07-31
dot icon06/10/2015
Annual return made up to 2015-09-19 with full list of shareholders
dot icon25/07/2015
Satisfaction of charge 6 in full
dot icon05/02/2015
Satisfaction of charge 2 in full
dot icon21/11/2014
Group of companies' accounts made up to 2014-07-31
dot icon13/10/2014
Annual return made up to 2014-09-19 with full list of shareholders
dot icon04/08/2014
Cancellation of shares. Statement of capital on 2014-07-01
dot icon04/08/2014
Resolutions
dot icon04/08/2014
Purchase of own shares.
dot icon04/08/2014
Purchase of own shares.
dot icon12/11/2013
Group of companies' accounts made up to 2013-07-31
dot icon01/10/2013
Annual return made up to 2013-09-19 with full list of shareholders
dot icon13/08/2013
Particulars of variation of rights attached to shares
dot icon13/08/2013
Resolutions
dot icon26/07/2013
Registration of charge 055667380007
dot icon16/11/2012
Annual return made up to 2012-09-19 with full list of shareholders
dot icon16/11/2012
Group of companies' accounts made up to 2012-07-31
dot icon16/11/2012
Previous accounting period shortened from 2013-01-31 to 2012-07-31
dot icon16/11/2012
Group of companies' accounts made up to 2012-01-31
dot icon12/11/2012
Director's details changed for Mr Charles Jonathan Tolley on 2012-11-12
dot icon12/11/2012
Director's details changed for Mr Jonathan Penford on 2012-11-12
dot icon12/11/2012
Director's details changed for Mr David Cunningham Hastie on 2012-11-12
dot icon12/11/2012
Secretary's details changed for Mr Jonathan Penford on 2012-11-12
dot icon06/11/2012
Second filing of SH01 previously delivered to Companies House
dot icon08/08/2012
Particulars of a mortgage or charge / charge no: 6
dot icon05/07/2012
Previous accounting period extended from 2011-11-30 to 2012-01-31
dot icon16/06/2012
Particulars of a mortgage or charge / charge no: 5
dot icon01/06/2012
Particulars of variation of rights attached to shares
dot icon01/06/2012
Change of share class name or designation
dot icon01/06/2012
Resolutions
dot icon01/06/2012
Statement of capital following an allotment of shares on 2012-05-27
dot icon01/06/2012
Resolutions
dot icon26/05/2012
Particulars of a mortgage or charge / charge no: 3
dot icon26/05/2012
Particulars of a mortgage or charge / charge no: 4
dot icon31/01/2012
Registered office address changed from Ainleys Industrial Estate Elland West Yorkshire HX5 9JP on 2012-01-31
dot icon17/01/2012
Termination of appointment of Richard Thomas Woods as a director on 2012-01-06
dot icon13/01/2012
Particulars of a mortgage or charge / charge no: 2
dot icon05/10/2011
Termination of appointment of Peter Antony Siddall as a director on 2011-09-30
dot icon28/09/2011
Annual return made up to 2011-09-19 with full list of shareholders
dot icon10/08/2011
Group of companies' accounts made up to 2010-11-30
dot icon15/04/2011
Appointment of Mr Keith Walker as a director
dot icon14/04/2011
Appointment of Mr Richard Woods as a director
dot icon14/04/2011
Termination of appointment of Christopher Wilcock as a director
dot icon16/11/2010
Director's details changed for Mr Peter Antony Siddall on 2010-11-16
dot icon16/11/2010
Director's details changed for Mr Christopher John Wilcock on 2010-11-16
dot icon16/11/2010
Director's details changed for Mr Charles Jonathan Tolley on 2010-11-16
dot icon16/11/2010
Director's details changed for Mr Peter Antony Siddall on 2010-11-16
dot icon16/11/2010
Director's details changed for Mr Jonathan Penford on 2010-11-16
dot icon16/11/2010
Director's details changed for Mr David Cunningham Hastie on 2010-11-16
dot icon16/11/2010
Secretary's details changed for Mr Jonathan Penford on 2010-11-16
dot icon09/11/2010
Group of companies' accounts made up to 2009-11-30
dot icon14/10/2010
Annual return made up to 2010-09-19 with full list of shareholders
dot icon21/10/2009
Annual return made up to 2009-09-19 with full list of shareholders
dot icon13/09/2009
Auditor's resignation
dot icon01/04/2009
Group of companies' accounts made up to 2008-11-30
dot icon15/10/2008
Return made up to 19/09/08; full list of members
dot icon13/10/2008
Director's change of particulars / david hastie / 17/12/2007
dot icon19/05/2008
Group of companies' accounts made up to 2007-11-30
dot icon16/10/2007
Return made up to 19/09/07; full list of members
dot icon16/10/2007
Director's particulars changed
dot icon09/08/2007
Auditor's resignation
dot icon12/04/2007
Full accounts made up to 2006-11-30
dot icon10/01/2007
Memorandum and Articles of Association
dot icon10/01/2007
Resolutions
dot icon14/12/2006
Director's particulars changed
dot icon31/10/2006
Return made up to 19/09/06; full list of members
dot icon07/12/2005
New director appointed
dot icon29/11/2005
Certificate of change of name
dot icon18/11/2005
New director appointed
dot icon18/11/2005
New director appointed
dot icon18/11/2005
New director appointed
dot icon18/11/2005
Accounting reference date extended from 30/09/06 to 30/11/06
dot icon18/11/2005
Ad 04/11/05--------- £ si 249999@1=249999 £ ic 1/250000
dot icon18/11/2005
Nc inc already adjusted 04/11/05
dot icon18/11/2005
Resolutions
dot icon18/11/2005
Resolutions
dot icon18/11/2005
Resolutions
dot icon18/11/2005
Resolutions
dot icon15/11/2005
Particulars of mortgage/charge
dot icon19/09/2005
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
16/05/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
51
2.72M
-
0.00
2.84M
-
2022
54
2.24M
-
0.00
1.72M
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hastie, David Cunningham
Director
04/11/2005 - Present
2
Tolley, Charles Jonathan
Director
19/09/2005 - Present
2

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ANDY THORNTON LIMITED

ANDY THORNTON LIMITED is an(a) Active company incorporated on 19/09/2005 with the registered office located at Rosemount, Huddersfield Road, Elland, West Yorkshire HX5 0EE. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ANDY THORNTON LIMITED?

toggle

ANDY THORNTON LIMITED is currently Active. It was registered on 19/09/2005 .

Where is ANDY THORNTON LIMITED located?

toggle

ANDY THORNTON LIMITED is registered at Rosemount, Huddersfield Road, Elland, West Yorkshire HX5 0EE.

What does ANDY THORNTON LIMITED do?

toggle

ANDY THORNTON LIMITED operates in the Manufacture of metal structures and parts of structures (25.11 - SIC 2007) sector.

What is the latest filing for ANDY THORNTON LIMITED?

toggle

The latest filing was on 24/11/2025: Accounts for a small company made up to 2025-05-31.