Company NameThorneygrove Limited
DirectorRobert Henderson Ryan
Company StatusActive
Company Number02802784
CategoryPrivate Limited Company
Incorporation Date24 March 1993(31 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5187Wholesale of other machinery for use in industry, trade & navigation
SIC 46690Wholesale of other machinery and equipment

Directors

Director NameMr Robert Henderson Ryan
Date of BirthDecember 1929 (Born 94 years ago)
NationalityBritish
StatusCurrent
Appointed24 March 1994(1 year after company formation)
Appointment Duration30 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15a Moor Lane
Cleadon
Sunderland
Tyne & Wear
SR6 7TT
Director NameViolet Cohen
Date of BirthOctober 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed24 March 1993(same day as company formation)
RoleCompany Director
Correspondence Address9 Eversleigh Road
Finchley
London
N3 1HY
Director NameMr George Main
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed24 March 1994(1 year after company formation)
Appointment Duration1 year, 3 months (resigned 03 July 1995)
RoleCompany Director
Correspondence Address98 Harton Lane
South Shields
Tyne & Wear
NE34 0PP
Secretary NameMr Robert Henderson Ryan
NationalityBritish
StatusResigned
Appointed24 March 1994(1 year after company formation)
Appointment Duration1 year (resigned 30 March 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15a Moor Lane
Cleadon
Sunderland
Tyne & Wear
SR6 7TT
Secretary NameMrs Margaret Ryan
NationalityBritish
StatusResigned
Appointed30 March 1995(2 years after company formation)
Appointment Duration27 years, 10 months (resigned 12 February 2023)
RoleSecretary
Country of ResidenceEngland
Correspondence Address15a Moor Lane
Cleadon
Sunderland
Tyne & Wear
SR6 7TT
Secretary NameRM Registrars Limited (Corporation)
StatusResigned
Appointed24 March 1993(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX

Location

Registered Address32 Portland Terrace
Newcastle Upon Tyne
NE2 1QP
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardSouth Jesmond
Built Up AreaTyneside
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Net Worth-£22,189
Cash£2,318
Current Liabilities£25,426

Accounts

Latest Accounts31 May 2023 (10 months, 4 weeks ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 May

Returns

Latest Return24 March 2024 (1 month ago)
Next Return Due7 April 2025 (11 months, 2 weeks from now)

Filing History

15 June 2023Micro company accounts made up to 31 May 2023 (3 pages)
4 May 2023Confirmation statement made on 24 March 2023 with no updates (3 pages)
17 August 2022Micro company accounts made up to 31 May 2022 (3 pages)
25 May 2022Confirmation statement made on 24 March 2022 with no updates (3 pages)
15 March 2022Micro company accounts made up to 31 May 2021 (3 pages)
27 May 2021Confirmation statement made on 24 March 2021 with no updates (3 pages)
26 October 2020Micro company accounts made up to 31 May 2020 (3 pages)
18 May 2020Confirmation statement made on 24 March 2020 with no updates (3 pages)
1 July 2019Micro company accounts made up to 31 May 2019 (3 pages)
27 March 2019Confirmation statement made on 24 March 2019 with no updates (3 pages)
19 February 2019Micro company accounts made up to 31 May 2018 (3 pages)
17 April 2018Confirmation statement made on 24 March 2018 with no updates (3 pages)
22 February 2018Micro company accounts made up to 31 May 2017 (2 pages)
30 March 2017Confirmation statement made on 24 March 2017 with updates (6 pages)
30 March 2017Confirmation statement made on 24 March 2017 with updates (6 pages)
24 February 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
24 February 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
31 March 2016Annual return made up to 24 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 2
(4 pages)
31 March 2016Annual return made up to 24 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 2
(4 pages)
17 February 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
17 February 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
27 March 2015Annual return made up to 24 March 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 2
(4 pages)
27 March 2015Annual return made up to 24 March 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 2
(4 pages)
24 February 2015Total exemption small company accounts made up to 31 May 2014 (7 pages)
24 February 2015Total exemption small company accounts made up to 31 May 2014 (7 pages)
26 March 2014Annual return made up to 24 March 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 2
(4 pages)
26 March 2014Annual return made up to 24 March 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 2
(4 pages)
7 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
7 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
28 March 2013Annual return made up to 24 March 2013 with a full list of shareholders (4 pages)
28 March 2013Annual return made up to 24 March 2013 with a full list of shareholders (4 pages)
26 February 2013Total exemption small company accounts made up to 31 May 2012 (5 pages)
26 February 2013Total exemption small company accounts made up to 31 May 2012 (5 pages)
30 March 2012Annual return made up to 24 March 2012 with a full list of shareholders (4 pages)
30 March 2012Annual return made up to 24 March 2012 with a full list of shareholders (4 pages)
30 January 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
30 January 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
25 March 2011Annual return made up to 24 March 2011 with a full list of shareholders (4 pages)
25 March 2011Annual return made up to 24 March 2011 with a full list of shareholders (4 pages)
18 January 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
18 January 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
24 March 2010Annual return made up to 24 March 2010 with a full list of shareholders (4 pages)
24 March 2010Annual return made up to 24 March 2010 with a full list of shareholders (4 pages)
20 February 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
20 February 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
6 April 2009Return made up to 24/03/09; full list of members (3 pages)
6 April 2009Return made up to 24/03/09; full list of members (3 pages)
6 April 2009Location of register of members (1 page)
6 April 2009Registered office changed on 06/04/2009 from 32 portland terrace newcastle upon tyne NE2 1QS (1 page)
6 April 2009Location of register of members (1 page)
6 April 2009Registered office changed on 06/04/2009 from 32 portland terrace newcastle upon tyne NE2 1QS (1 page)
4 April 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
4 April 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
2 April 2008Return made up to 24/03/08; full list of members (3 pages)
2 April 2008Return made up to 24/03/08; full list of members (3 pages)
29 March 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
29 March 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
9 May 2007Return made up to 24/03/07; full list of members (2 pages)
9 May 2007Return made up to 24/03/07; full list of members (2 pages)
10 April 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
10 April 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
5 April 2006Return made up to 24/03/06; full list of members (2 pages)
5 April 2006Return made up to 24/03/06; full list of members (2 pages)
4 April 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
4 April 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
11 May 2005Return made up to 24/03/05; full list of members (2 pages)
11 May 2005Return made up to 24/03/05; full list of members (2 pages)
5 April 2005Total exemption small company accounts made up to 31 May 2004 (5 pages)
5 April 2005Total exemption small company accounts made up to 31 May 2004 (5 pages)
7 April 2004Return made up to 24/03/04; full list of members (6 pages)
7 April 2004Return made up to 24/03/04; full list of members (6 pages)
6 March 2004Total exemption small company accounts made up to 31 May 2003 (4 pages)
6 March 2004Total exemption small company accounts made up to 31 May 2003 (4 pages)
5 April 2003Return made up to 24/03/03; full list of members (6 pages)
5 April 2003Return made up to 24/03/03; full list of members (6 pages)
31 March 2003Total exemption small company accounts made up to 31 May 2002 (5 pages)
31 March 2003Total exemption small company accounts made up to 31 May 2002 (5 pages)
9 April 2002Return made up to 24/03/02; full list of members (6 pages)
9 April 2002Return made up to 24/03/02; full list of members (6 pages)
26 March 2002Total exemption small company accounts made up to 31 May 2001 (6 pages)
26 March 2002Total exemption small company accounts made up to 31 May 2001 (6 pages)
12 April 2001Return made up to 24/03/01; full list of members (6 pages)
12 April 2001Return made up to 24/03/01; full list of members (6 pages)
3 April 2001Accounts for a small company made up to 31 May 2000 (6 pages)
3 April 2001Accounts for a small company made up to 31 May 2000 (6 pages)
4 April 2000Return made up to 24/03/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
4 April 2000Return made up to 24/03/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
3 April 2000Accounts for a small company made up to 31 May 1999 (5 pages)
3 April 2000Accounts for a small company made up to 31 May 1999 (5 pages)
9 April 1999Return made up to 24/03/99; no change of members (4 pages)
9 April 1999Return made up to 24/03/99; no change of members (4 pages)
7 April 1999Accounts for a small company made up to 31 May 1998 (6 pages)
7 April 1999Accounts for a small company made up to 31 May 1998 (6 pages)
12 February 1999Registered office changed on 12/02/99 from: 26 eslington terrace newcastle upon tyne NE2 4SN (1 page)
12 February 1999Registered office changed on 12/02/99 from: 26 eslington terrace newcastle upon tyne NE2 4SN (1 page)
18 May 1998Return made up to 24/03/98; full list of members (6 pages)
18 May 1998Return made up to 24/03/98; full list of members (6 pages)
31 March 1998Accounts for a small company made up to 31 May 1997 (6 pages)
31 March 1998Accounts for a small company made up to 31 May 1997 (6 pages)
24 February 1998Registered office changed on 24/02/98 from: 18A hedworth lane boldon colliery tyne & wear NE35 9HS (1 page)
24 February 1998Registered office changed on 24/02/98 from: 18A hedworth lane boldon colliery tyne & wear NE35 9HS (1 page)
19 June 1997Accounts for a small company made up to 31 May 1996 (5 pages)
19 June 1997Accounts for a small company made up to 31 May 1996 (5 pages)
30 May 1997Return made up to 24/03/97; full list of members (6 pages)
30 May 1997Return made up to 24/03/97; full list of members (6 pages)
16 May 1996Return made up to 24/03/96; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
16 May 1996Return made up to 24/03/96; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
1 April 1996Accounts for a small company made up to 31 May 1995 (6 pages)
1 April 1996Accounts for a small company made up to 31 May 1995 (6 pages)
25 July 1995Director resigned (2 pages)
25 July 1995Director resigned (2 pages)
9 May 1995Return made up to 24/03/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
9 May 1995Return made up to 24/03/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
11 April 1995Secretary resigned;new secretary appointed (2 pages)
11 April 1995Secretary resigned;new secretary appointed (2 pages)