Chilwell Nottingham
Nottinghamshire
NG9 6NG
Director Name | Mr Simon Timothy Pile |
---|---|
Date of Birth | October 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2023(23 years, 9 months after company formation) |
Appointment Duration | 5 months, 4 weeks |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Camberwell Way Doxford International Business Park Sunderland SR3 3XN |
Director Name | Mr Tom Taylor |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2023(23 years, 9 months after company formation) |
Appointment Duration | 5 months, 4 weeks |
Role | Chief Risk Officer |
Country of Residence | United Kingdom |
Correspondence Address | 8 Camberwell Way Doxford International Business Park Sunderland SR3 3XN |
Director Name | Mr Simon Levick Garth Wilson |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2023(23 years, 9 months after company formation) |
Appointment Duration | 5 months, 4 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Camberwell Way Doxford International Business Park Sunderland SR3 3XN |
Secretary Name | Mr Simon Levick Garth Wilson |
---|---|
Status | Current |
Appointed | 01 November 2023(23 years, 9 months after company formation) |
Appointment Duration | 5 months, 4 weeks |
Role | Company Director |
Correspondence Address | 8 Camberwell Way Doxford International Business Park Sunderland SR3 3XN |
Director Name | Mr Christopher Michael James Pratt |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2000(same day as company formation) |
Role | Life And Pensions Broker |
Country of Residence | England |
Correspondence Address | Harriets Old Hall Drive Widmerpool Nottingham NG12 5PZ |
Director Name | Mr Justin Ashley Thornhill |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2000(same day as company formation) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | 8 Bowness Close Gamston Nottingham NG2 6PE |
Secretary Name | Mr Del Ryan Rafter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 February 2000(same day as company formation) |
Role | Life And Pensions Broker |
Country of Residence | England |
Correspondence Address | 51 Mountbatten Way Chilwell Nottingham Nottinghamshire NG9 6NG |
Director Name | Mr Richard William Bright |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 2001(11 months, 1 week after company formation) |
Appointment Duration | 14 years, 5 months (resigned 30 June 2015) |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | 109 Shelford Road Radcliffe-On-Trent Nottingham Nottinghamshire NG12 1AU |
Secretary Name | Mrs Jane Elizabeth Rafter |
---|---|
Status | Resigned |
Appointed | 10 February 2016(16 years after company formation) |
Appointment Duration | 7 years, 8 months (resigned 01 November 2023) |
Role | Company Director |
Correspondence Address | 51 Mountbatten Way Chilwell Nottingham NG9 6NG |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 February 2000(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 February 2000(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | www.jamesryanthornhill.co.uk/ |
---|---|
Telephone | 0115 9228181 |
Telephone region | Nottingham |
Registered Address | 8 Camberwell Way Doxford International Business Park Sunderland SR3 3XN |
---|---|
Region | North East |
Constituency | Houghton and Sunderland South |
County | Tyne and Wear |
Ward | Doxford |
Built Up Area | Sunderland |
Address Matches | Over 20 other UK companies use this postal address |
400 at £1 | James Ryan Thornhill (Holdings) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £97,390 |
Cash | £175,111 |
Current Liabilities | £135,166 |
Latest Accounts | 30 June 2022 (1 year, 10 months ago) |
---|---|
Next Accounts Due | 1 August 2024 (3 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 01 November |
Latest Return | 26 January 2024 (3 months ago) |
---|---|
Next Return Due | 9 February 2025 (9 months, 2 weeks from now) |
31 July 2020 | Unaudited abridged accounts made up to 30 June 2019 (8 pages) |
---|---|
27 May 2020 | Change of details for James Ryan Thornhill (Holdings) Limited as a person with significant control on 22 May 2020 (2 pages) |
23 May 2020 | Registered office address changed from 14 Park Row Nottingham Nottinghamshire NG1 6GR United Kingdom to 41 Wollaton Road Beeston Nottingham NG9 2RN on 23 May 2020 (1 page) |
6 March 2020 | Confirmation statement made on 26 January 2020 with no updates (3 pages) |
29 March 2019 | Total exemption full accounts made up to 30 June 2018 (11 pages) |
28 January 2019 | Confirmation statement made on 26 January 2019 with no updates (3 pages) |
29 March 2018 | Total exemption full accounts made up to 30 June 2017 (11 pages) |
1 February 2018 | Confirmation statement made on 26 January 2018 with no updates (3 pages) |
24 February 2017 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
24 February 2017 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
9 February 2017 | Confirmation statement made on 26 January 2017 with updates (5 pages) |
9 February 2017 | Confirmation statement made on 26 January 2017 with updates (5 pages) |
19 January 2017 | Termination of appointment of Del Ryan Rafter as a secretary on 10 February 2016 (1 page) |
19 January 2017 | Appointment of Mrs Jane Elizabeth Rafter as a secretary on 10 February 2016 (2 pages) |
19 January 2017 | Appointment of Mrs Jane Elizabeth Rafter as a secretary on 10 February 2016 (2 pages) |
19 January 2017 | Termination of appointment of Del Ryan Rafter as a secretary on 10 February 2016 (1 page) |
13 August 2016 | Registered office address changed from 22 the Ropewalk Nottingham NG1 5DT to 14 Park Row Nottingham Nottinghamshire NG1 6GR on 13 August 2016 (1 page) |
13 August 2016 | Registered office address changed from 22 the Ropewalk Nottingham NG1 5DT to 14 Park Row Nottingham Nottinghamshire NG1 6GR on 13 August 2016 (1 page) |
11 February 2016 | Annual return made up to 26 January 2016 with a full list of shareholders Statement of capital on 2016-02-11
|
11 February 2016 | Annual return made up to 26 January 2016 with a full list of shareholders Statement of capital on 2016-02-11
|
7 December 2015 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
7 December 2015 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
14 August 2015 | Termination of appointment of Richard William Bright as a director on 30 June 2015 (2 pages) |
14 August 2015 | Termination of appointment of Justin Ashley Thornhill as a director on 30 June 2015 (2 pages) |
14 August 2015 | Resolutions
|
14 August 2015 | Termination of appointment of Richard William Bright as a director on 30 June 2015 (2 pages) |
14 August 2015 | Termination of appointment of Justin Ashley Thornhill as a director on 30 June 2015 (2 pages) |
25 February 2015 | Annual return made up to 26 January 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
25 February 2015 | Annual return made up to 26 January 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
13 February 2015 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
13 February 2015 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
3 March 2014 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
3 March 2014 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
3 February 2014 | Annual return made up to 26 January 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
3 February 2014 | Annual return made up to 26 January 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
27 February 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
27 February 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
7 February 2013 | Annual return made up to 26 January 2013 with a full list of shareholders (6 pages) |
7 February 2013 | Annual return made up to 26 January 2013 with a full list of shareholders (6 pages) |
29 January 2013 | Resolutions
|
29 January 2013 | Resolutions
|
15 January 2013 | Termination of appointment of Christopher Pratt as a director (1 page) |
15 January 2013 | Termination of appointment of Christopher Pratt as a director (1 page) |
22 February 2012 | Annual return made up to 26 January 2012 with a full list of shareholders (7 pages) |
22 February 2012 | Annual return made up to 26 January 2012 with a full list of shareholders (7 pages) |
23 January 2012 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
23 January 2012 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
27 June 2011 | Registered office address changed from 110 Nottingham Road Chilwell Nottingham NG9 6DQ on 27 June 2011 (1 page) |
27 June 2011 | Registered office address changed from 110 Nottingham Road Chilwell Nottingham NG9 6DQ on 27 June 2011 (1 page) |
7 February 2011 | Annual return made up to 26 January 2011 with a full list of shareholders (7 pages) |
7 February 2011 | Annual return made up to 26 January 2011 with a full list of shareholders (7 pages) |
18 October 2010 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
18 October 2010 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
4 February 2010 | Director's details changed for Christopher Pratt on 26 January 2010 (2 pages) |
4 February 2010 | Director's details changed for Christopher Pratt on 26 January 2010 (2 pages) |
4 February 2010 | Director's details changed for Justin Thornhill on 26 January 2010 (2 pages) |
4 February 2010 | Director's details changed for Mr Richard Bright on 26 January 2010 (2 pages) |
4 February 2010 | Annual return made up to 26 January 2010 with a full list of shareholders (6 pages) |
4 February 2010 | Director's details changed for Del Ryan Rafter on 26 January 2010 (2 pages) |
4 February 2010 | Annual return made up to 26 January 2010 with a full list of shareholders (6 pages) |
4 February 2010 | Director's details changed for Del Ryan Rafter on 26 January 2010 (2 pages) |
4 February 2010 | Director's details changed for Justin Thornhill on 26 January 2010 (2 pages) |
4 February 2010 | Director's details changed for Mr Richard Bright on 26 January 2010 (2 pages) |
31 October 2009 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
31 October 2009 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
17 February 2009 | Return made up to 26/01/09; full list of members (4 pages) |
17 February 2009 | Return made up to 26/01/09; full list of members (4 pages) |
16 February 2009 | Director's change of particulars / christopher pratt / 28/02/2008 (1 page) |
16 February 2009 | Director's change of particulars / christopher pratt / 28/02/2008 (1 page) |
16 February 2009 | Director's change of particulars / richard bright / 28/02/2008 (1 page) |
16 February 2009 | Director's change of particulars / richard bright / 28/02/2008 (1 page) |
22 January 2009 | Total exemption small company accounts made up to 30 June 2008 (8 pages) |
22 January 2009 | Total exemption small company accounts made up to 30 June 2008 (8 pages) |
11 March 2008 | Return made up to 26/01/08; full list of members (4 pages) |
11 March 2008 | Return made up to 26/01/08; full list of members (4 pages) |
4 November 2007 | Total exemption small company accounts made up to 30 June 2007 (8 pages) |
4 November 2007 | Total exemption small company accounts made up to 30 June 2007 (8 pages) |
31 January 2007 | Return made up to 26/01/07; full list of members (3 pages) |
31 January 2007 | Return made up to 26/01/07; full list of members (3 pages) |
31 October 2006 | Full accounts made up to 30 June 2006 (18 pages) |
31 October 2006 | Full accounts made up to 30 June 2006 (18 pages) |
27 January 2006 | Return made up to 26/01/06; full list of members (3 pages) |
27 January 2006 | Return made up to 26/01/06; full list of members (3 pages) |
14 October 2005 | Full accounts made up to 30 June 2005 (18 pages) |
14 October 2005 | Full accounts made up to 30 June 2005 (18 pages) |
17 February 2005 | Return made up to 26/01/05; full list of members
|
17 February 2005 | Return made up to 26/01/05; full list of members
|
2 December 2004 | Accounts for a small company made up to 30 June 2004 (7 pages) |
2 December 2004 | Accounts for a small company made up to 30 June 2004 (7 pages) |
20 February 2004 | Return made up to 26/01/04; full list of members
|
20 February 2004 | Return made up to 26/01/04; full list of members
|
9 October 2003 | Accounts for a small company made up to 30 June 2003 (8 pages) |
9 October 2003 | Accounts for a small company made up to 30 June 2003 (8 pages) |
21 February 2003 | Return made up to 08/02/03; full list of members
|
21 February 2003 | Return made up to 08/02/03; full list of members
|
18 September 2002 | Accounts for a small company made up to 30 June 2002 (6 pages) |
18 September 2002 | Accounts for a small company made up to 30 June 2002 (6 pages) |
13 March 2002 | Amended accounts made up to 30 June 2001 (6 pages) |
13 March 2002 | Amended accounts made up to 30 June 2001 (6 pages) |
27 February 2002 | Return made up to 08/02/02; full list of members (9 pages) |
27 February 2002 | Return made up to 08/02/02; full list of members (9 pages) |
25 October 2001 | Total exemption small company accounts made up to 30 June 2001 (6 pages) |
25 October 2001 | Total exemption small company accounts made up to 30 June 2001 (6 pages) |
5 September 2001 | Registered office changed on 05/09/01 from: c/o jackson bly 72 wollaton road beeston,nottingham nottinghamshire NG9 2NZ (1 page) |
5 September 2001 | Registered office changed on 05/09/01 from: c/o jackson bly 72 wollaton road beeston,nottingham nottinghamshire NG9 2NZ (1 page) |
30 March 2001 | Return made up to 08/02/01; full list of members (9 pages) |
30 March 2001 | Return made up to 08/02/01; full list of members (9 pages) |
24 January 2001 | New director appointed (2 pages) |
24 January 2001 | Ad 12/01/01--------- £ si 100@1=100 £ ic 300/400 (2 pages) |
24 January 2001 | New director appointed (2 pages) |
24 January 2001 | Ad 12/01/01--------- £ si 100@1=100 £ ic 300/400 (2 pages) |
16 August 2000 | Accounting reference date extended from 28/02/01 to 30/06/01 (1 page) |
16 August 2000 | Accounting reference date extended from 28/02/01 to 30/06/01 (1 page) |
3 March 2000 | Ad 23/02/00--------- £ si 298@1=298 £ ic 2/300 (2 pages) |
3 March 2000 | Ad 23/02/00--------- £ si 298@1=298 £ ic 2/300 (2 pages) |
22 February 2000 | Secretary resigned (1 page) |
22 February 2000 | New secretary appointed;new director appointed (2 pages) |
22 February 2000 | New director appointed (2 pages) |
22 February 2000 | Secretary resigned (1 page) |
22 February 2000 | New secretary appointed;new director appointed (2 pages) |
22 February 2000 | Director resigned (1 page) |
22 February 2000 | Director resigned (1 page) |
22 February 2000 | New director appointed (2 pages) |
22 February 2000 | New director appointed (2 pages) |
22 February 2000 | New director appointed (2 pages) |
8 February 2000 | Incorporation (20 pages) |
8 February 2000 | Incorporation (20 pages) |