THORNTONS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameTHORNTONS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00174706
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of THORNTONS LIMITED?

    • Manufacture of cocoa and chocolate confectionery (10821) / Manufacturing

    Where is THORNTONS LIMITED located?

    Registered Office Address
    889 Greenford Road
    UB6 0HE Greenford
    Middlesex
    Undeliverable Registered Office AddressNo

    What were the previous names of THORNTONS LIMITED?

    Previous Company Names
    Company NameFromUntil
    THORNTONS PLCJan 26, 1988Jan 26, 1988
    J.W. THORNTON LIMITEDMay 13, 1921May 13, 1921

    What are the latest accounts for THORNTONS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnAug 31, 2025
    Next Accounts Due OnMay 31, 2026
    Last Accounts
    Last Accounts Made Up ToAug 31, 2024

    What is the status of the latest confirmation statement for THORNTONS LIMITED?

    Last Confirmation Statement Made Up ToNov 18, 2026
    Next Confirmation Statement DueDec 02, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 18, 2025
    OverdueNo

    What are the latest filings for THORNTONS LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Nov 18, 2025 with no updates

    3 pagesCS01

    Termination of appointment of Cristiano Santarelli as a director on Nov 05, 2025

    1 pagesTM01

    Appointment of Mr Giuseppe Valentini as a director on Nov 05, 2025

    2 pagesAP01

    Full accounts made up to Aug 31, 2024

    42 pagesAA

    Termination of appointment of Philippe Steyaert as a director on Dec 31, 2024

    1 pagesTM01

    Appointment of Mr Craig Barker as a director on Jan 01, 2025

    2 pagesAP01

    Confirmation statement made on Nov 18, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Aug 31, 2023

    43 pagesAA

    Director's details changed for Mr Valentino Conti on Feb 13, 2024

    2 pagesCH01

    Confirmation statement made on Nov 28, 2023 with no updates

    3 pagesCS01

    Second filing for the appointment of Mr Cristiano Santarelli as a director

    3 pagesRP04AP01

    Full accounts made up to Aug 31, 2022

    41 pagesAA

    Notification of Ferrero International S.A. as a person with significant control on Aug 23, 2022

    2 pagesPSC02

    Cessation of Ferholding Uk Ltd as a person with significant control on Aug 23, 2022

    1 pagesPSC07

    Appointment of Mr Cristiano Santarelli as a director on Jan 01, 2023

    3 pagesAP01
    Annotations
    DateAnnotation
    Sep 06, 2023Clarification A second filed AP01 was registered on 06/09/2023

    Termination of appointment of Marco Pescarolo as a director on Dec 31, 2022

    1 pagesTM01

    Confirmation statement made on Nov 28, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Aug 31, 2021

    36 pagesAA

    Appointment of Mr Valentino Conti as a director on Jan 01, 2022

    2 pagesAP01

    Termination of appointment of Paolo Di Pietro as a director on Dec 31, 2021

    1 pagesTM01

    Confirmation statement made on Dec 02, 2021 with no updates

    3 pagesCS01

    Appointment of Mr Philippe Steyaert as a director on Sep 01, 2021

    2 pagesAP01

    Termination of appointment of Alessandro Nervegna as a director on Aug 31, 2021

    1 pagesTM01

    Full accounts made up to Aug 31, 2020

    37 pagesAA

    Confirmation statement made on Dec 02, 2020 with updates

    4 pagesCS01

    Who are the officers of THORNTONS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    THANDI, Harpreet Kaur
    Greenford Road
    UB6 0HE Greenford
    889
    Middlesex
    Secretary
    Greenford Road
    UB6 0HE Greenford
    889
    Middlesex
    277151770001
    BARKER, Craig
    Greenford Road
    UB6 0HE Greenford
    889
    Middlesex
    Director
    Greenford Road
    UB6 0HE Greenford
    889
    Middlesex
    EnglandBritish330927860001
    CONTI, Valentino
    Greenford Road
    UB6 0HE Greenford
    889
    Middlesex
    Director
    Greenford Road
    UB6 0HE Greenford
    889
    Middlesex
    EnglandItalian291390060002
    VALENTINI, Giuseppe
    Greenford Road
    UB6 0HE Greenford
    889
    England
    Director
    Greenford Road
    UB6 0HE Greenford
    889
    England
    LuxembourgItalian342307400001
    COLE, Richard Andrew
    Lodge Farm
    Eakring Road, Wellow
    NG22 0EG Newark
    Nottinghamshire
    Secretary
    Lodge Farm
    Eakring Road, Wellow
    NG22 0EG Newark
    Nottinghamshire
    British58361870002
    HENSON, Mark Richard
    Greenford Road
    UB6 0HE Greenford
    889
    Middlesex
    Secretary
    Greenford Road
    UB6 0HE Greenford
    889
    Middlesex
    British104630800001
    SHIRLEY, Tim John
    Greenford Road
    UB6 0HE Greenford
    889
    Middlesex
    Secretary
    Greenford Road
    UB6 0HE Greenford
    889
    Middlesex
    222657930001
    SHIRLEY, Tim John
    Greenford Road
    UB6 0HE Greenford
    889
    Middlesex
    Secretary
    Greenford Road
    UB6 0HE Greenford
    889
    Middlesex
    226407230001
    THORNTON, Michael Stanley
    Manor Farm
    Lower Slaughter
    GL54 2HP Cheltenham
    Gloucestershire
    Secretary
    Manor Farm
    Lower Slaughter
    GL54 2HP Cheltenham
    Gloucestershire
    British1827310002
    WALL, John Robert
    9 Fairlawn Park
    St Leonards Hill
    SL4 4HL Windsor
    Berkshire
    Secretary
    9 Fairlawn Park
    St Leonards Hill
    SL4 4HL Windsor
    Berkshire
    British72368120001
    ALLEN, Martin Charles
    10 Quorn Park
    Paudy Lane, Barrow Upon Soar
    LE12 8HL Loughborough
    Leicestershire
    Director
    10 Quorn Park
    Paudy Lane, Barrow Upon Soar
    LE12 8HL Loughborough
    Leicestershire
    British53606430003
    AVIS, Alice Mary Cleoniki
    12 Westbourne Park Villas
    Paddington
    W2 5EA London
    Director
    12 Westbourne Park Villas
    Paddington
    W2 5EA London
    EnglandBritish45853470003
    BALDWIN, Peter William
    Moss Cottage
    Castle Close
    OX27 0BY Bicester
    Oxfordshire
    Director
    Moss Cottage
    Castle Close
    OX27 0BY Bicester
    Oxfordshire
    British97559540001
    BLOOMER, Barry
    Greenford Road
    UB6 0HE Greenford
    889
    Middlesex
    Director
    Greenford Road
    UB6 0HE Greenford
    889
    Middlesex
    EnglandBritish114446170001
    BURDON, Peter
    40 Firs Road
    Edwalton
    NG12 4BX Nottingham
    Director
    40 Firs Road
    Edwalton
    NG12 4BX Nottingham
    British70178470002
    BURNETT, Christopher Thomas
    Flat 2 The Grange
    Harlow Oval
    HG2 0DS Harrogate
    North Yorkshire
    Director
    Flat 2 The Grange
    Harlow Oval
    HG2 0DS Harrogate
    North Yorkshire
    EnglandBritish905440002
    CASTELLI, Salvatore
    Greenford Road
    UB6 0HE Greenford
    889
    Middlesex
    Director
    Greenford Road
    UB6 0HE Greenford
    889
    Middlesex
    EnglandItalian203309340001
    COYLE, John
    14 Bank Road Gardens
    Bank Road
    DE4 3WE Matlock
    Derbyshire
    Director
    14 Bank Road Gardens
    Bank Road
    DE4 3WE Matlock
    Derbyshire
    British32109570001
    CULVERHOUSE, John Gordon
    Higham Cliffe
    Higham
    DE55 6EH Alfreton
    Derbyshire
    Director
    Higham Cliffe
    Higham
    DE55 6EH Alfreton
    Derbyshire
    British32109560001
    CZYZAK-DANNENBAUM, Peggy Scott
    4 Douro Place
    W8 5PH London
    Director
    4 Douro Place
    W8 5PH London
    United KingdomUk Us7423920001
    D'ANGELO, Giuseppe Antonio
    Findel Business Center Complexe B
    Rue De Treves
    Findel
    L-2632
    Luxembourg
    Director
    Findel Business Center Complexe B
    Rue De Treves
    Findel
    L-2632
    Luxembourg
    LuxembourgItalian200972920001
    DAVEY, Martin Thomas Peter
    74 Helsinki Road
    Sutton Fields Industrial Estate
    HU7 0YW Hull
    Director
    74 Helsinki Road
    Sutton Fields Industrial Estate
    HU7 0YW Hull
    EnglandBritish175299740001
    DAVIES, Michael Roy
    Thornton Park
    Somercotes
    DE55 4XJ Derby
    Director
    Thornton Park
    Somercotes
    DE55 4XJ Derby
    United KingdomBritish160162860001
    DE MORAGAS RAGUE, Jorge
    Complexe B
    Rue De Treves
    Findel
    Findel Business Centre
    L-2632
    Luxembourg
    Director
    Complexe B
    Rue De Treves
    Findel
    Findel Business Centre
    L-2632
    Luxembourg
    LuxembourgSpanish198488030001
    DI PIETRO, Paolo
    Greenford Road
    UB6 0HE Greenford
    889
    Middlesex
    Director
    Greenford Road
    UB6 0HE Greenford
    889
    Middlesex
    EnglandItalian260413520001
    DOUTY, Philip Simon
    Red Barn House
    Glen Road
    NG33 4RJ Castle Bytham
    Lincolnshire
    Director
    Red Barn House
    Glen Road
    NG33 4RJ Castle Bytham
    Lincolnshire
    United KingdomBritish75189260002
    EDELMAN, Keith Graeme
    Thornton Park
    Somercotes
    DE55 4XJ Derby
    Director
    Thornton Park
    Somercotes
    DE55 4XJ Derby
    EnglandBritish34519430003
    ETCHELLS, Nigel John
    Grislow Field
    Curbar
    S32 3XF Sheffield
    Yorkshire
    Director
    Grislow Field
    Curbar
    S32 3XF Sheffield
    Yorkshire
    British40946460001
    FELLOWS, Jonathan
    26 Ladywood Road
    Four Oaks
    B74 2QN Sutton Coldfield
    West Midlands
    Director
    26 Ladywood Road
    Four Oaks
    B74 2QN Sutton Coldfield
    West Midlands
    EnglandBritish118296490001
    GEORGE, Martin Peter
    Thornton Park
    Somercotes
    DE55 4XJ Derby
    Director
    Thornton Park
    Somercotes
    DE55 4XJ Derby
    EnglandBritish81221450001
    GOODWIN, Alan David
    15 Rowland Court
    Alfreton
    DE55 7DZ Derby
    Derbyshire
    Director
    15 Rowland Court
    Alfreton
    DE55 7DZ Derby
    Derbyshire
    British57993870002
    HARRISON, Fiona Mary
    15 Bishops Court
    Bishops Bridge Road
    W2 6BE London
    Director
    15 Bishops Court
    Bishops Bridge Road
    W2 6BE London
    British40555070002
    HART, Jonathan Duncan
    Thornton Park
    Somercotes
    DE55 4XJ Derby
    Director
    Thornton Park
    Somercotes
    DE55 4XJ Derby
    United KingdomBritish35889740003
    HEAPS, Peter William, Dr
    Grove House
    NN7 4HJ Nobottle
    Northampton
    Director
    Grove House
    NN7 4HJ Nobottle
    Northampton
    British86329480001
    HOUGHTON, Diana Jane
    Thornton Park
    Somercotes
    DE55 4XJ Derby
    Director
    Thornton Park
    Somercotes
    DE55 4XJ Derby
    EnglandBritish55799030001

    Who are the persons with significant control of THORNTONS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Ferrero International S.A.
    6, Route De Trèves
    Senningerberg
    L-2633 Luxembourg
    Luxembourg
    Luxembourg
    Aug 23, 2022
    6, Route De Trèves
    Senningerberg
    L-2633 Luxembourg
    Luxembourg
    Luxembourg
    No
    Legal FormSociété Anonyme - Public Limited Company
    Country RegisteredLuxembourg
    Legal AuthorityGrand-Duchy Of Luxembourg.
    Place RegisteredRegistre De Commerce Et Des Sociétés'' (Rcs)
    Registration NumberB60814
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Ferholding Uk Ltd
    Greenford Road
    UB6 0HE Greenford
    889
    England
    Apr 06, 2016
    Greenford Road
    UB6 0HE Greenford
    889
    England
    Yes
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland & Wales Companies Registry
    Registration Number09637211
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0