Company NameThornton Shepherd Associates Limited
DirectorLynne Maureen Jennings
Company StatusActive
Company Number04558939
CategoryPrivate Limited Company
Incorporation Date10 October 2002(21 years, 6 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64191Banks
SIC 6521Financial leasing
SIC 64910Financial leasing
SIC 6522Other credit granting
SIC 64921Credit granting by non-deposit taking finance houses and other specialist consumer credit grantors
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameLynne Maureen Jennings
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed24 February 2005(2 years, 4 months after company formation)
Appointment Duration19 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRegent House Heaton Lane
Stockport
Cheshire
SK4 1BS
Director NamePaul Ian Jennings
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2002(same day as company formation)
RoleCompany Director
Correspondence Address165 Styal Road
Heald Green
Cheadle
Cheshire
SK8 3TX
Secretary NameLynne Maureen Jennings
NationalityBritish
StatusResigned
Appointed10 October 2002(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence Address165 Styal Road
Heald Green
Cheadle
Cheshire
SK8 3TX
Director NameSteven John Jennings
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2004(1 year, 6 months after company formation)
Appointment Duration10 months, 1 week (resigned 24 February 2005)
RoleCompany Director
Correspondence Address4 Hallbottom Street
Newton
Hyde
SK14 4JQ
Secretary NameAnn Tomlinson
NationalityBritish
StatusResigned
Appointed28 February 2005(2 years, 4 months after company formation)
Appointment Duration10 years, 1 month (resigned 16 April 2015)
RoleCompany Director
Correspondence Address1 Gerrards Hollow
Hyde
Cheshire
SK14 5DT
Director NameMr Stuart Lee Wright
Date of BirthDecember 1977 (Born 46 years ago)
NationalityEnglish
StatusResigned
Appointed07 April 2015(12 years, 6 months after company formation)
Appointment Duration2 years, 10 months (resigned 06 February 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRegent House Heaton Lane
Stockport
Cheshire
SK4 1BS
Director NameParamount Properties (UK) Limited (Corporation)
StatusResigned
Appointed10 October 2002(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT
Secretary NameParamount Company Searches Limited (Corporation)
StatusResigned
Appointed10 October 2002(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT

Contact

Websitethorntonshepherdassociates.com

Location

Registered AddressRegent House
Heaton Lane
Stockport
Cheshire
SK4 1BS
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardBrinnington and Central
Built Up AreaGreater Manchester
Address Matches7 other UK companies use this postal address

Shareholders

2 at £1Lynne Maureen Jennings
100.00%
Ordinary

Financials

Year2014
Net Worth-£5,569
Current Liabilities£38,933

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return10 October 2023 (6 months, 2 weeks ago)
Next Return Due24 October 2024 (6 months from now)

Filing History

10 October 2023Confirmation statement made on 10 October 2023 with no updates (3 pages)
31 July 2023Total exemption full accounts made up to 31 October 2022 (9 pages)
7 November 2022Confirmation statement made on 10 October 2022 with no updates (3 pages)
18 October 2022Total exemption full accounts made up to 31 October 2021 (9 pages)
13 October 2021Confirmation statement made on 10 October 2021 with updates (4 pages)
10 August 2021Total exemption full accounts made up to 31 October 2020 (9 pages)
28 October 2020Confirmation statement made on 10 October 2020 with updates (4 pages)
26 October 2020Total exemption full accounts made up to 31 October 2019 (9 pages)
31 October 2019Confirmation statement made on 10 October 2019 with updates (4 pages)
31 July 2019Total exemption full accounts made up to 31 October 2018 (7 pages)
21 November 2018Confirmation statement made on 10 October 2018 with updates (4 pages)
28 June 2018Total exemption full accounts made up to 31 October 2017 (7 pages)
7 February 2018Termination of appointment of Stuart Lee Wright as a director on 6 February 2018 (1 page)
1 February 2018Sub-division of shares on 24 January 2018 (4 pages)
30 January 2018Change of share class name or designation (2 pages)
26 January 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(21 pages)
21 November 2017Confirmation statement made on 10 October 2017 with updates (4 pages)
21 November 2017Confirmation statement made on 10 October 2017 with updates (4 pages)
25 July 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
25 July 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
25 October 2016Confirmation statement made on 10 October 2016 with updates (5 pages)
25 October 2016Confirmation statement made on 10 October 2016 with updates (5 pages)
30 July 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
30 July 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
12 November 2015Annual return made up to 10 October 2015
Statement of capital on 2015-11-12
  • GBP 2
(4 pages)
12 November 2015Annual return made up to 10 October 2015
Statement of capital on 2015-11-12
  • GBP 2
(4 pages)
11 November 2015Registered office address changed from 1st Floor Woodhead House 44-46 Market Street Hyde Cheshire SK14 1AH to Regent House Heaton Lane Stockport Cheshire SK4 1BS on 11 November 2015 (1 page)
11 November 2015Registered office address changed from 1st Floor Woodhead House 44-46 Market Street Hyde Cheshire SK14 1AH to Regent House Heaton Lane Stockport Cheshire SK4 1BS on 11 November 2015 (1 page)
16 April 2015Termination of appointment of Ann Tomlinson as a secretary on 16 April 2015 (1 page)
16 April 2015Termination of appointment of Ann Tomlinson as a secretary on 16 April 2015 (1 page)
8 April 2015Appointment of Mr Stuart Lee Wright as a director on 7 April 2015 (2 pages)
8 April 2015Appointment of Mr Stuart Lee Wright as a director on 7 April 2015 (2 pages)
8 April 2015Appointment of Mr Stuart Lee Wright as a director on 7 April 2015 (2 pages)
19 March 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
19 March 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
2 December 2014Annual return made up to 10 October 2014
Statement of capital on 2014-12-02
  • GBP 2
(4 pages)
2 December 2014Annual return made up to 10 October 2014
Statement of capital on 2014-12-02
  • GBP 2
(4 pages)
31 July 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
31 July 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
5 November 2013Amended accounts made up to 31 October 2012 (6 pages)
5 November 2013Amended accounts made up to 31 October 2012 (6 pages)
28 October 2013Annual return made up to 10 October 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 2
(4 pages)
28 October 2013Annual return made up to 10 October 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 2
(4 pages)
31 July 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
31 July 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
6 November 2012Annual return made up to 10 October 2012 with a full list of shareholders (3 pages)
6 November 2012Annual return made up to 10 October 2012 with a full list of shareholders (3 pages)
31 July 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
31 July 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
1 November 2011Annual return made up to 10 October 2011 with a full list of shareholders (3 pages)
1 November 2011Director's details changed for Lynne Maureen Jennings on 1 September 2011 (2 pages)
1 November 2011Director's details changed for Lynne Maureen Jennings on 1 September 2011 (2 pages)
1 November 2011Director's details changed for Lynne Maureen Jennings on 1 September 2011 (2 pages)
1 November 2011Annual return made up to 10 October 2011 with a full list of shareholders (3 pages)
29 July 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
29 July 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
19 January 2011Annual return made up to 10 October 2010 with a full list of shareholders (4 pages)
19 January 2011Annual return made up to 10 October 2010 with a full list of shareholders (4 pages)
13 May 2010Total exemption small company accounts made up to 31 October 2009 (8 pages)
13 May 2010Total exemption small company accounts made up to 31 October 2009 (8 pages)
22 October 2009Director's details changed for Lynne Maureen Jennings on 22 October 2009 (2 pages)
22 October 2009Director's details changed for Lynne Maureen Jennings on 22 October 2009 (2 pages)
22 October 2009Annual return made up to 10 October 2009 with a full list of shareholders (4 pages)
22 October 2009Annual return made up to 10 October 2009 with a full list of shareholders (4 pages)
17 August 2009Amended accounts made up to 31 October 2008 (6 pages)
17 August 2009Amended accounts made up to 31 October 2008 (6 pages)
13 August 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
13 August 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
3 December 2008Return made up to 10/10/08; full list of members (3 pages)
3 December 2008Return made up to 10/10/08; full list of members (3 pages)
28 August 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
28 August 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
26 October 2007Return made up to 10/10/07; full list of members (2 pages)
26 October 2007Return made up to 10/10/07; full list of members (2 pages)
5 July 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
5 July 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
30 October 2006Return made up to 10/10/06; full list of members (2 pages)
30 October 2006Return made up to 10/10/06; full list of members (2 pages)
24 August 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
24 August 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
18 October 2005Return made up to 10/10/05; full list of members (6 pages)
18 October 2005Return made up to 10/10/05; full list of members (6 pages)
20 September 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
20 September 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
11 March 2005New director appointed (2 pages)
11 March 2005New director appointed (2 pages)
7 March 2005New secretary appointed (2 pages)
7 March 2005New secretary appointed (2 pages)
4 March 2005Director resigned (1 page)
4 March 2005Director resigned (1 page)
17 December 2004Director resigned (1 page)
17 December 2004Secretary resigned (1 page)
17 December 2004Secretary resigned (1 page)
17 December 2004Director resigned (1 page)
12 October 2004Return made up to 10/10/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
12 October 2004Return made up to 10/10/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
13 August 2004Total exemption small company accounts made up to 31 October 2003 (6 pages)
13 August 2004Total exemption small company accounts made up to 31 October 2003 (6 pages)
14 May 2004New director appointed (2 pages)
14 May 2004Registered office changed on 14/05/04 from: 16 victoria street denton manchester lancashire M34 2AA (1 page)
14 May 2004Registered office changed on 14/05/04 from: 16 victoria street denton manchester lancashire M34 2AA (1 page)
14 May 2004New director appointed (2 pages)
20 November 2003Return made up to 10/10/03; full list of members (6 pages)
20 November 2003Return made up to 10/10/03; full list of members (6 pages)
28 October 2002New director appointed (2 pages)
28 October 2002New secretary appointed (2 pages)
28 October 2002New director appointed (2 pages)
28 October 2002Director resigned (1 page)
28 October 2002Registered office changed on 28/10/02 from: 229 nether street london N3 1NT (1 page)
28 October 2002Secretary resigned (1 page)
28 October 2002Secretary resigned (1 page)
28 October 2002New secretary appointed (2 pages)
28 October 2002Registered office changed on 28/10/02 from: 229 nether street london N3 1NT (1 page)
28 October 2002Director resigned (1 page)
10 October 2002Incorporation (12 pages)
10 October 2002Incorporation (12 pages)