ANDY THORNTON WORLDWIDE INTERIORS LIMITED

Register to unlock more data on OkredoRegister

ANDY THORNTON WORLDWIDE INTERIORS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09269807

Incorporation date

17/10/2014

Size

Total Exemption Full

Contacts

Registered address

Registered address

Applewood Court, River Street, Brighouse HD6 1AZCopy
copy info iconCopy
See on map
Latest events (Record since 17/10/2014)
dot icon04/08/2025
Total exemption full accounts made up to 2025-03-31
dot icon20/05/2025
Confirmation statement made on 2025-05-17 with no updates
dot icon18/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon15/07/2024
Registration of charge 092698070001, created on 2024-07-04
dot icon05/07/2024
Cessation of Andrew Alec Taylor as a person with significant control on 2024-07-04
dot icon05/07/2024
Notification of Atwil Holdings Limited as a person with significant control on 2024-07-04
dot icon05/07/2024
Appointment of Mr Peter Hall as a director on 2024-07-04
dot icon05/07/2024
Appointment of Ms Katherine Louise King as a director on 2024-07-04
dot icon05/07/2024
Appointment of Mr Richard Thomas Woods as a director on 2024-07-04
dot icon20/05/2024
Confirmation statement made on 2024-05-17 with no updates
dot icon21/11/2023
Director's details changed for Mr Andrew Alec Taylor on 2023-11-21
dot icon14/11/2023
Total exemption full accounts made up to 2023-03-31
dot icon23/05/2023
Confirmation statement made on 2023-05-17 with no updates
dot icon20/10/2022
Micro company accounts made up to 2022-03-31
dot icon17/05/2022
Confirmation statement made on 2022-05-17 with updates
dot icon18/01/2022
Micro company accounts made up to 2021-03-31
dot icon09/11/2021
Confirmation statement made on 2021-11-05 with no updates
dot icon10/08/2021
Registered office address changed from 1 Navigation Court Calder Park Wakefield WF2 7BJ England to Applewood Court River Street Brighouse HD6 1AZ on 2021-08-10
dot icon04/03/2021
Accounts for a dormant company made up to 2020-03-31
dot icon10/11/2020
Confirmation statement made on 2020-11-05 with no updates
dot icon22/01/2020
Registered office address changed from Ainleys Industrial Estate Ainley Bottom Elland West Yorkshire HX5 9JP to 1 Navigation Court Calder Park Wakefield WF2 7BJ on 2020-01-22
dot icon18/11/2019
Accounts for a dormant company made up to 2019-03-31
dot icon13/11/2019
Confirmation statement made on 2019-11-05 with no updates
dot icon13/11/2019
Termination of appointment of Richard Thomas Woods as a director on 2019-11-11
dot icon05/11/2018
Confirmation statement made on 2018-11-05 with no updates
dot icon17/10/2018
Confirmation statement made on 2018-10-17 with no updates
dot icon20/09/2018
Accounts for a dormant company made up to 2018-03-31
dot icon01/11/2017
Accounts for a dormant company made up to 2017-03-31
dot icon25/10/2017
Confirmation statement made on 2017-10-17 with no updates
dot icon21/09/2017
Termination of appointment of Graham Andrew Clark as a director on 2017-09-18
dot icon21/09/2017
Termination of appointment of Graham Andrew Clark as a secretary on 2017-09-18
dot icon30/10/2016
Confirmation statement made on 2016-10-17 with updates
dot icon16/05/2016
Accounts for a dormant company made up to 2016-03-31
dot icon11/11/2015
Annual return made up to 2015-10-17 with full list of shareholders
dot icon11/11/2015
Termination of appointment of James Sturgeon as a director on 2015-11-01
dot icon11/11/2015
Appointment of Mr Richard Thomas Woods as a director on 2015-11-01
dot icon11/11/2015
Appointment of Mr Graham Andrew Clark as a secretary on 2015-11-01
dot icon11/11/2015
Appointment of Mr Graham Andrew Clark as a director on 2015-11-01
dot icon11/11/2015
Registered office address changed from Sanderson House Station Road Horsforth Leeds LS18 5NT United Kingdom to Ainleys Industrial Estate Ainley Bottom Elland West Yorkshire HX5 9JP on 2015-11-11
dot icon11/11/2015
Current accounting period extended from 2015-10-31 to 2016-03-31
dot icon30/05/2015
Statement of capital following an allotment of shares on 2014-10-17
dot icon18/05/2015
Appointment of James Sturgeon as a director on 2014-10-17
dot icon18/05/2015
Appointment of Mr Andrew Alec Taylor as a director on 2014-10-17
dot icon27/10/2014
Termination of appointment of Clifford Donald Wing as a director on 2014-10-17
dot icon17/10/2014
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
17/05/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Taylor, Andrew Alec
Director
17/10/2014 - Present
18
Woods, Richard Thomas
Director
04/07/2024 - Present
2
Hall, Peter
Director
04/07/2024 - Present
4
King, Katherine Louise
Director
04/07/2024 - Present
1

Persons with Significant Control

2
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 WORLDWIDE INTERIORS LIMITED

ANDY THORNTON WORLDWIDE INTERIORS LIMITED is an(a) Active company incorporated on 17/10/2014 with the registered office located at Applewood Court, River Street, Brighouse HD6 1AZ. There are currently 4 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 WORLDWIDE INTERIORS LIMITED?

toggle

ANDY THORNTON WORLDWIDE INTERIORS LIMITED is currently Active. It was registered on 17/10/2014 .

Where is ANDY THORNTON WORLDWIDE INTERIORS LIMITED located?

toggle

ANDY THORNTON WORLDWIDE INTERIORS LIMITED is registered at Applewood Court, River Street, Brighouse HD6 1AZ.

What does ANDY THORNTON WORLDWIDE INTERIORS LIMITED do?

toggle

ANDY THORNTON WORLDWIDE INTERIORS LIMITED operates in the Joinery installation (43.32 - SIC 2007) sector.

What is the latest filing for ANDY THORNTON WORLDWIDE INTERIORS LIMITED?

toggle

The latest filing was on 04/08/2025: Total exemption full accounts made up to 2025-03-31.