Company NameThornton Facilities Management Limited
DirectorsMichelle McFarlane and John Charles Lewsley
Company StatusActive
Company Number04673430
CategoryPrivate Limited Company
Incorporation Date20 February 2003(21 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMs Michelle McFarlane
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed22 March 2010(7 years, 1 month after company formation)
Appointment Duration14 years, 1 month
RoleCompany Director
Country of ResidenceScotland
Correspondence Address183 St. Vincent Street
First Floor - Npl
Glasgow
G2 5QD
Scotland
Director NameMr John Charles Lewsley
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2021(18 years, 4 months after company formation)
Appointment Duration2 years, 9 months
RoleChief Executive Officer
Country of ResidenceScotland
Correspondence Address183 St. Vincent Street
First Floor
Glasgow
G2 5QD
Scotland
Director NameJohn McQuillan
Date of BirthAugust 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2003(1 month, 3 weeks after company formation)
Appointment Duration3 years, 3 months (resigned 20 July 2006)
RoleCompany Director
Correspondence Address1-56 Oakshaw Street West
Paisley
Renfrewshire
PA1 2DE
Scotland
Secretary NameJames Scott Carswell
NationalityBritish
StatusResigned
Appointed15 April 2003(1 month, 3 weeks after company formation)
Appointment Duration18 years, 1 month (resigned 26 May 2021)
RoleCompany Director
Correspondence Address183 St. Vincent Street
First Floor - Npl
Glasgow
G2 5QD
Scotland
Director NameMr Simon Towers
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2006(3 years, 4 months after company formation)
Appointment Duration14 years, 11 months (resigned 30 June 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address183 St. Vincent Street
First Floor - Npl
Glasgow
G2 5QD
Scotland
Director NameInhoco Formations Limited (Corporation)
StatusResigned
Appointed20 February 2003(same day as company formation)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB
Secretary NameA B & C Secretarial Limited (Corporation)
StatusResigned
Appointed20 February 2003(same day as company formation)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB

Location

Registered AddressOne St Peter's Square
Manchester
M2 3DE
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Net Worth£230,992
Current Liabilities£1,764,890

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return26 April 2023 (11 months, 4 weeks ago)
Next Return Due10 May 2024 (2 weeks, 6 days from now)

Charges

19 December 2005Delivered on: 22 December 2005
Persons entitled: The Co-Operative Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding

Filing History

11 January 2024Accounts for a small company made up to 31 March 2023 (9 pages)
10 May 2023Confirmation statement made on 26 April 2023 with no updates (3 pages)
11 April 2023Accounts for a small company made up to 31 March 2022 (9 pages)
6 May 2022Confirmation statement made on 26 April 2022 with no updates (3 pages)
4 April 2022Accounts for a small company made up to 31 March 2021 (9 pages)
30 June 2021Termination of appointment of Simon Towers as a director on 30 June 2021 (1 page)
30 June 2021Appointment of Mr John Charles Lewsley as a director on 30 June 2021 (2 pages)
26 May 2021Termination of appointment of James Scott Carswell as a secretary on 26 May 2021 (1 page)
26 April 2021Confirmation statement made on 26 April 2021 with updates (3 pages)
12 April 2021Total exemption full accounts made up to 31 March 2020 (9 pages)
8 April 2021Confirmation statement made on 5 April 2021 with no updates (3 pages)
5 April 2020Confirmation statement made on 5 April 2020 with updates (4 pages)
5 April 2020Notification of Robert Mcfarlane as a person with significant control on 31 March 2020 (2 pages)
3 April 2020Notification of Npl Landcare Holdings Ltd as a person with significant control on 31 March 2020 (2 pages)
3 April 2020Cessation of Robert Mcfarlane as a person with significant control on 31 March 2020 (1 page)
24 February 2020Secretary's details changed for James Scott Carswell on 24 February 2020 (1 page)
24 February 2020Director's details changed for Mr Simon Towers on 24 February 2020 (2 pages)
24 February 2020Confirmation statement made on 20 February 2020 with no updates (3 pages)
24 February 2020Director's details changed for Ms Michelle Lappin on 24 February 2020 (2 pages)
23 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
25 February 2019Confirmation statement made on 20 February 2019 with no updates (3 pages)
31 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
20 February 2018Confirmation statement made on 20 February 2018 with no updates (3 pages)
29 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
29 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
8 March 2017Confirmation statement made on 20 February 2017 with updates (5 pages)
8 March 2017Confirmation statement made on 20 February 2017 with updates (5 pages)
20 February 2017Registered office address changed from 100 Barbirolli Square Manchester M2 3AB to One St Peter's Square Manchester M2 3DE on 20 February 2017 (1 page)
20 February 2017Registered office address changed from 100 Barbirolli Square Manchester M2 3AB to One St Peter's Square Manchester M2 3DE on 20 February 2017 (1 page)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
15 March 2016Compulsory strike-off action has been discontinued (1 page)
15 March 2016Annual return made up to 20 February 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 1,000
(5 pages)
15 March 2016Compulsory strike-off action has been discontinued (1 page)
15 March 2016Annual return made up to 20 February 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 1,000
(5 pages)
14 March 2016Total exemption small company accounts made up to 31 March 2015 (3 pages)
14 March 2016Total exemption small company accounts made up to 31 March 2015 (3 pages)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
3 March 2015Annual return made up to 20 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 1,000
(5 pages)
3 March 2015Annual return made up to 20 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 1,000
(5 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
21 February 2014Annual return made up to 20 February 2014 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 1,000
(5 pages)
21 February 2014Annual return made up to 20 February 2014 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 1,000
(5 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
20 February 2013Annual return made up to 20 February 2013 with a full list of shareholders (5 pages)
20 February 2013Annual return made up to 20 February 2013 with a full list of shareholders (5 pages)
3 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
3 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
5 April 2012Annual return made up to 20 February 2012 with a full list of shareholders (5 pages)
5 April 2012Annual return made up to 20 February 2012 with a full list of shareholders (5 pages)
28 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
28 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
22 March 2011Annual return made up to 20 February 2011 with a full list of shareholders (5 pages)
22 March 2011Annual return made up to 20 February 2011 with a full list of shareholders (5 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
29 April 2010Appointment of Michelle Lappin as a director (3 pages)
29 April 2010Appointment of Michelle Lappin as a director (3 pages)
12 March 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
12 March 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
2 March 2010Annual return made up to 20 February 2010 with a full list of shareholders (4 pages)
2 March 2010Annual return made up to 20 February 2010 with a full list of shareholders (4 pages)
5 November 2009Director's details changed for Simon Towers on 1 October 2009 (2 pages)
5 November 2009Secretary's details changed for James Scott Carswell on 1 October 2009 (1 page)
5 November 2009Secretary's details changed for James Scott Carswell on 1 October 2009 (1 page)
5 November 2009Director's details changed for Simon Towers on 1 October 2009 (2 pages)
5 November 2009Director's details changed for Simon Towers on 1 October 2009 (2 pages)
5 November 2009Secretary's details changed for James Scott Carswell on 1 October 2009 (1 page)
25 February 2009Return made up to 20/02/09; full list of members (3 pages)
25 February 2009Return made up to 20/02/09; full list of members (3 pages)
7 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
7 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
5 March 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
5 March 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
29 February 2008Return made up to 20/02/08; full list of members (3 pages)
29 February 2008Return made up to 20/02/08; full list of members (3 pages)
28 February 2007Return made up to 20/02/07; full list of members (2 pages)
28 February 2007Return made up to 20/02/07; full list of members (2 pages)
27 February 2007Director resigned (1 page)
27 February 2007Director resigned (1 page)
7 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
7 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
16 August 2006New director appointed (2 pages)
16 August 2006New director appointed (2 pages)
29 March 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
29 March 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
21 February 2006Return made up to 20/02/06; full list of members (2 pages)
21 February 2006Return made up to 20/02/06; full list of members (2 pages)
22 December 2005Particulars of mortgage/charge (6 pages)
22 December 2005Particulars of mortgage/charge (6 pages)
7 April 2005Return made up to 20/02/05; full list of members (2 pages)
7 April 2005Return made up to 20/02/05; full list of members (2 pages)
26 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
26 January 2005Accounting reference date shortened from 28/02/05 to 31/03/04 (1 page)
26 January 2005Accounting reference date shortened from 28/02/05 to 31/03/04 (1 page)
26 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
4 June 2004Ad 17/05/04--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
4 June 2004Ad 17/05/04--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
22 April 2004Return made up to 20/02/04; full list of members (5 pages)
22 April 2004Return made up to 20/02/04; full list of members (5 pages)
28 October 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 October 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 June 2003Director's particulars changed (1 page)
19 June 2003Director's particulars changed (1 page)
30 April 2003New secretary appointed (1 page)
30 April 2003New director appointed (1 page)
30 April 2003Director resigned (1 page)
30 April 2003Secretary resigned (1 page)
30 April 2003Director resigned (1 page)
30 April 2003New secretary appointed (1 page)
30 April 2003Secretary resigned (1 page)
30 April 2003New director appointed (1 page)
7 April 2003Company name changed inhoco 2814 LIMITED\certificate issued on 07/04/03 (2 pages)
7 April 2003Company name changed inhoco 2814 LIMITED\certificate issued on 07/04/03 (2 pages)
20 February 2003Incorporation (20 pages)
20 February 2003Incorporation (20 pages)