THORNBURY MANUFACTURING LIMITED
PLYMOUTH

Hellopages » Devon » Plymouth » PL3 4EE

Company number 03029816
Status Active
Incorporation Date 7 March 1995
Company Type Private Limited Company
Address DEVONSHIRE VILLA 52 STUART ROAD, STOKE, PLYMOUTH, DEVON, PL3 4EE
Home Country United Kingdom
Nature of Business 23910 - Production of abrasive products
Phone, email, etc

Since the company registration seventy-one events have happened. The last three records are Confirmation statement made on 7 March 2017 with updates; Total exemption small company accounts made up to 30 April 2016; Annual return made up to 7 March 2016 with full list of shareholders Statement of capital on 2016-03-11 GBP 30,612 . The most likely internet sites of THORNBURY MANUFACTURING LIMITED are www.thornburymanufacturing.co.uk, and www.thornbury-manufacturing.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and seven months. Thornbury Manufacturing Limited is a Private Limited Company. The company registration number is 03029816. Thornbury Manufacturing Limited has been working since 07 March 1995. The present status of the company is Active. The registered address of Thornbury Manufacturing Limited is Devonshire Villa 52 Stuart Road Stoke Plymouth Devon Pl3 4ee. . WALSH, Suzanne is a Secretary of the company. TILLYER, Gary is a Director of the company. WALSH, Richard Christopher is a Director of the company. WALSH, Suzanne is a Director of the company. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director DALEY, David Christopher has been resigned. Director ECCLES, John Anthony has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Production of abrasive products".


Current Directors

Secretary
WALSH, Suzanne
Appointed Date: 07 March 1995

Director
TILLYER, Gary
Appointed Date: 01 May 2004
64 years old

Director
WALSH, Richard Christopher
Appointed Date: 07 March 1995
71 years old

Director
WALSH, Suzanne
Appointed Date: 01 May 2004
68 years old

Resigned Directors

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 07 March 1995
Appointed Date: 07 March 1995

Director
DALEY, David Christopher
Resigned: 30 April 1999
Appointed Date: 07 March 1995
78 years old

Director
ECCLES, John Anthony
Resigned: 30 April 1999
Appointed Date: 07 March 1995
81 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 07 March 1995
Appointed Date: 07 March 1995

Persons With Significant Control

Mr Richard Christopher Walsh
Notified on: 6 April 2016
71 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mrs Suzanne Walsh
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

THORNBURY MANUFACTURING LIMITED Events

14 Mar 2017
Confirmation statement made on 7 March 2017 with updates
06 Jan 2017
Total exemption small company accounts made up to 30 April 2016
11 Mar 2016
Annual return made up to 7 March 2016 with full list of shareholders
Statement of capital on 2016-03-11
  • GBP 30,612

22 Jul 2015
Total exemption small company accounts made up to 30 April 2015
11 Mar 2015
Annual return made up to 7 March 2015 with full list of shareholders
Statement of capital on 2015-03-11
  • GBP 30,612

...
... and 61 more events
24 May 1995
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

24 May 1995
Registered office changed on 24/05/95 from: unit d estover close estover plymouth PL6 7PL
24 May 1995
Accounting reference date notified as 30/04
16 Mar 1995
Secretary resigned;new secretary appointed;director resigned;new director appointed
07 Mar 1995
Incorporation

THORNBURY MANUFACTURING LIMITED Charges

13 July 2001
Legal mortgage
Delivered: 27 July 2001
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The freehold property known as site at darklake view…
23 March 1999
Mortgage debenture
Delivered: 13 April 1999
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
16 August 1995
Mortgage debenture
Delivered: 23 August 1995
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…