THORNHILL GLOBAL LIMITED
Overview
| Company Name | THORNHILL GLOBAL LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 08853352 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of THORNHILL GLOBAL LIMITED?
- Manufacture of other fabricated metal products n.e.c. (25990) / Manufacturing
Where is THORNHILL GLOBAL LIMITED located?
| Registered Office Address | 55 Springvale Industrial Estate NP44 5BD Cwmbran Torfaen |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of THORNHILL GLOBAL LIMITED?
| Company Name | From | Until |
|---|---|---|
| THORNHILL FIRE HOLDINGS LIMITED | Jan 20, 2014 | Jan 20, 2014 |
What are the latest accounts for THORNHILL GLOBAL LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for THORNHILL GLOBAL LIMITED?
| Last Confirmation Statement Made Up To | Jan 20, 2026 |
|---|---|
| Next Confirmation Statement Due | Feb 03, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jan 20, 2025 |
| Overdue | No |
What are the latest filings for THORNHILL GLOBAL LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Satisfaction of charge 088533520003 in full | 1 pages | MR04 | ||||||||||
legacy | 2 pages | AGREEMENT2 | ||||||||||
legacy | 2 pages | GUARANTEE2 | ||||||||||
Total exemption full accounts made up to Dec 31, 2024 | 10 pages | AA | ||||||||||
legacy | 58 pages | PARENT_ACC | ||||||||||
Satisfaction of charge 088533520002 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 088533520001 in full | 1 pages | MR04 | ||||||||||
Registration of charge 088533520003, created on Jun 30, 2025 | 88 pages | MR01 | ||||||||||
Confirmation statement made on Jan 20, 2025 with updates | 5 pages | CS01 | ||||||||||
Director's details changed for Mr David Lee on Jan 02, 2025 | 2 pages | CH01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2023 | 15 pages | AA | ||||||||||
Registration of charge 088533520002, created on Mar 08, 2024 | 72 pages | MR01 | ||||||||||
Memorandum and Articles of Association | 9 pages | MA | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Jan 20, 2024 with no updates | 3 pages | CS01 | ||||||||||
Notification of Ranger Services Holdings Limited as a person with significant control on Jan 25, 2024 | 2 pages | PSC02 | ||||||||||
Termination of appointment of Stephen Thomas Evans as a director on Jan 25, 2024 | 1 pages | TM01 | ||||||||||
Cessation of Steven James Evans as a person with significant control on Jan 25, 2024 | 1 pages | PSC07 | ||||||||||
Termination of appointment of Michelle Louise Partridge as a secretary on Jan 25, 2024 | 1 pages | TM02 | ||||||||||
Appointment of Mr Ian James Teader as a director on Jan 25, 2024 | 2 pages | AP01 | ||||||||||
Appointment of Mr David Lee as a director on Jan 25, 2024 | 2 pages | AP01 | ||||||||||
Termination of appointment of Michelle Louise Partridge as a director on Jan 25, 2024 | 1 pages | TM01 | ||||||||||
Appointment of Mr Mark Bridges as a director on Jan 25, 2024 | 2 pages | AP01 | ||||||||||
Registration of charge 088533520001, created on Jan 25, 2024 | 14 pages | MR01 | ||||||||||
Second filing of Confirmation Statement dated Jan 20, 2017 | 4 pages | RP04CS01 | ||||||||||
Who are the officers of THORNHILL GLOBAL LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BRIDGES, Mark Anthony | Director | Springvale Industrial Estate NP44 5BD Cwmbran 55 Torfaen | England | British | 318672920001 | |||||
| EVANS, Steven James | Director | Church Road SN11 9NR Derry Hill 1 Moreton Villas Wiltshire United Kingdom | United Kingdom | British | 162073880001 | |||||
| LEE, David | Director | Springvale Industrial Estate NP44 5BD Cwmbran 55 Torfaen | England | British | 255512510002 | |||||
| PARTRIDGE, Anthony | Director | Heol Y Barcud Thornhill CF14 9JB Cardiff 5 United Kingdom | Wales | British | 162070920001 | |||||
| TEADER, Ian James | Director | Springvale Industrial Estate NP44 5BD Cwmbran 55 Torfaen | England | British | 305891670001 | |||||
| PARTRIDGE, Michelle Louise | Secretary | Heol Y Barcud Thornhill CF14 9JB Cardiff 5 | British | 187224550001 | ||||||
| EVANS, Stephen Thomas | Director | Gowan Court Thornhill CF14 9FL Cardiff 3 South Glamorgan | Wales | British | 78902800001 | |||||
| HILL, Jonathan Raymond | Director | Langstone Business Village, Priory Road Langstone NP18 2HJ Newport Wentwood House Gwent United Kingdom | Wales | Welsh | 184396030001 | |||||
| PARTRIDGE, Michelle Louise | Director | Heol Y Barcud Thornhill CF14 9JB Cardiff 5 United Kingdom | Wales | British | 187224170001 |
Who are the persons with significant control of THORNHILL GLOBAL LIMITED?
| Name | Notified On | Address | Ceased | ||||
|---|---|---|---|---|---|---|---|
| Ranger Services Holdings Limited | Jan 25, 2024 | Wigmore Street W1U 1QU London Level 6, 101 England | No | ||||
| |||||||
Natures of Control
| |||||||
| Mr Steven James Evans | Apr 06, 2016 | Springvale Industrial Estate NP44 5BD Cwmbran 55 Torfaen | Yes | ||||
Nationality: British Country of Residence: United Kingdom | |||||||
Natures of Control
| |||||||
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