Background WavePink WaveYellow Wave

G. D. THORNER (HOLDINGS) LIMITED (00927315)

G. D. THORNER (HOLDINGS) LIMITED (00927315) is an active UK company. incorporated on 14 February 1968. with registered office in Coalville. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. G. D. THORNER (HOLDINGS) LIMITED has been registered for 58 years. Current directors include GLIMSTEAD, Russell, LEWIS, Katie, TAYLOR, Andrew.

Company Number
00927315
Status
active
Type
ltd
Incorporated
14 February 1968
Age
58 years
Address
Barratt House Cartwright Way, Coalville, LE67 1UF
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
GLIMSTEAD, Russell, LEWIS, Katie, TAYLOR, Andrew
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

G. D. THORNER (HOLDINGS) LIMITED

G. D. THORNER (HOLDINGS) LIMITED is an active company incorporated on 14 February 1968 with the registered office located in Coalville. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. G. D. THORNER (HOLDINGS) LIMITED was registered 58 years ago.(SIC: 74990)

Status

active

Active since 58 years ago

Company No

00927315

LTD Company

Age

58 Years

Incorporated 14 February 1968

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 16 March 2026 (Just now)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Dormant

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

25 days left

Last Filed

Made up to 3 April 2025 (11 months ago)
Submitted on 7 April 2025 (11 months ago)

Next Due

Due by 17 April 2026
For period ending 3 April 2026
Contact
Address

Barratt House Cartwright Way Forest Business Park Bardon Hill Coalville, LE67 1UF,

Timeline

12 key events • 2012 - 2026

Funding Officers Ownership
Director Left
Jul 12
Director Joined
Jul 12
Director Joined
Dec 15
Director Left
Jan 17
Director Left
Jul 17
Director Left
Jul 20
Director Joined
Sept 20
Director Left
Mar 21
Director Joined
Mar 21
Director Left
Sept 24
Director Joined
Feb 25
Director Joined
Feb 26
0
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

18

4 Active
14 Resigned

BARRATT CORPORATE SECRETARIAL SERVICES LIMITED

Active
Cartwright Way, CoalvilleLE67 1UF
Corporate secretary
Appointed 12 Sept 2011

GLIMSTEAD, Russell

Active
Aztec West, BristolBS32 4UD
Born May 1970
Director
Appointed 31 Jan 2025

LEWIS, Katie

Active
Cartwright Way, CoalvilleLE67 1UF
Born September 1981
Director
Appointed 29 Jan 2026

TAYLOR, Andrew

Active
Third Floor Press Centre, LondonE15 2GW
Born March 1973
Director
Appointed 08 Mar 2021

DENT, Laurence

Resigned
Cartwright Way, CoalvilleLE67 1UF
Secretary
Appointed 14 May 2009
Resigned 31 Dec 2010

SCHWARTZ, Vincent Anthony

Resigned
Broadlands Broadway Close, BathBA3 4EJ
Secretary
Appointed N/A
Resigned 16 Mar 2009

TAYLOR, David John

Resigned
28 St Oswalds Road, BristolBS6 7HT
Secretary
Appointed 16 Mar 2009
Resigned 14 Apr 2009

BURTON, Christopher Julian

Resigned
710 Waterside Drive, BristolBS32 4UD
Born February 1962
Director
Appointed 01 Jul 2012
Resigned 30 Jun 2020

COOPER, Neil

Resigned
Barratt House, CoalvilleLE67 1UF
Born July 1967
Director
Appointed 23 Nov 2015
Resigned 19 Jan 2017

EATON, Frank

Resigned
Keepings Wawensmere Road, SolihullB95 6BN
Born June 1950
Director
Appointed 29 Apr 1991
Resigned 03 Dec 1997

ENNIS, Gary Martin

Resigned
Wellstones, WatfordWD17 2AE
Born September 1969
Director
Appointed 08 Jul 2020
Resigned 21 Sept 2024

GIERON, Paul Robert

Resigned
19 Willow Park Drive, CheltenhamGL52 4XD
Born June 1954
Director
Appointed 14 Jul 1992
Resigned 31 Mar 2000

GREGORY, Richard Alan

Resigned
Almondsbury Business Centre, AlmondsburyBS32 4QH
Born May 1946
Director
Appointed 27 Mar 2009
Resigned 31 Mar 2017

HESTER, Geoffrey Kenneth

Resigned
94 Redgrove Park, CheltenhamGL51 6QZ
Born April 1945
Director
Appointed 31 Mar 2000
Resigned 19 Mar 2008

SCHWARTZ, Vincent Anthony

Resigned
Broadlands Broadway Close, BathBA3 4EJ
Born March 1949
Director
Appointed N/A
Resigned 16 Mar 2009

STANLEY, Brian Edward

Resigned
Little Paddox Hawthorne Lane, MalvernWR13 5BD
Born December 1939
Director
Appointed N/A
Resigned 30 Sept 1991

TAYLOR, David John

Resigned
Aztec West, BristolBS32 4UD
Born March 1964
Director
Appointed 14 May 2009
Resigned 08 Mar 2021

WILKS, Rodney Steven Lailey

Resigned
Tollbar Way, SouthamptonSO30 2UH
Born February 1954
Director
Appointed 27 Mar 2009
Resigned 30 Jun 2012

Persons with significant control

1

Cartwright Way, CoalvilleLE67 1UF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

132

Accounts With Accounts Type Dormant
16 March 2026
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 February 2026
AP01Appointment of Director
Confirmation Statement With No Updates
7 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 March 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 February 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 September 2024
TM01Termination of Director
Confirmation Statement With No Updates
1 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 March 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 March 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
9 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 September 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 July 2020
TM01Termination of Director
Confirmation Statement With No Updates
9 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 February 2020
AAAnnual Accounts
Confirmation Statement With Updates
17 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
10 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 February 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 July 2017
TM01Termination of Director
Change Person Director Company With Change Date
18 May 2017
CH01Change of Director Details
Confirmation Statement With Updates
4 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 February 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 January 2017
TM01Termination of Director
Change Person Director Company With Change Date
11 April 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
22 March 2016
AR01AR01
Accounts With Accounts Type Dormant
1 February 2016
AAAnnual Accounts
Change Person Director Company With Change Date
18 December 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
11 December 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
13 April 2015
AR01AR01
Change Person Director Company With Change Date
7 November 2014
CH01Change of Director Details
Accounts With Accounts Type Dormant
4 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 March 2014
AR01AR01
Accounts With Accounts Type Dormant
16 December 2013
AAAnnual Accounts
Change Person Director Company With Change Date
21 November 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
17 April 2013
AR01AR01
Change Person Director Company With Change Date
23 October 2012
CH01Change of Director Details
Accounts With Accounts Type Dormant
11 October 2012
AAAnnual Accounts
Appoint Person Director Company With Name
3 July 2012
AP01Appointment of Director
Termination Director Company With Name
2 July 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
17 April 2012
AR01AR01
Accounts With Accounts Type Dormant
10 November 2011
AAAnnual Accounts
Appoint Corporate Secretary Company With Name
5 October 2011
AP04Appointment of Corporate Secretary
Annual Return Company With Made Up Date Full List Shareholders
24 March 2011
AR01AR01
Accounts With Accounts Type Dormant
21 March 2011
AAAnnual Accounts
Change Person Director Company With Change Date
7 February 2011
CH01Change of Director Details
Termination Secretary Company With Name
21 January 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
23 March 2010
AR01AR01
Change Person Director Company With Change Date
22 March 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
5 March 2010
AAAnnual Accounts
Change Person Director Company With Change Date
3 February 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
9 November 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
9 November 2009
CH01Change of Director Details
Legacy
15 May 2009
287Change of Registered Office
Legacy
15 May 2009
288aAppointment of Director or Secretary
Legacy
15 May 2009
288aAppointment of Director or Secretary
Legacy
15 May 2009
288bResignation of Director or Secretary
Legacy
13 April 2009
363aAnnual Return
Legacy
9 April 2009
288aAppointment of Director or Secretary
Legacy
9 April 2009
288aAppointment of Director or Secretary
Legacy
9 April 2009
288bResignation of Director or Secretary
Legacy
20 March 2009
288bResignation of Director or Secretary
Legacy
20 March 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
10 July 2008
AAAnnual Accounts
Legacy
1 April 2008
363aAnnual Return
Legacy
31 March 2008
287Change of Registered Office
Legacy
31 March 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
18 September 2007
AAAnnual Accounts
Accounts With Accounts Type Dormant
19 April 2007
AAAnnual Accounts
Legacy
15 April 2007
363sAnnual Return (shuttle)
Legacy
19 April 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
17 February 2006
AAAnnual Accounts
Accounts With Accounts Type Dormant
1 April 2005
AAAnnual Accounts
Legacy
23 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
2 April 2004
AAAnnual Accounts
Legacy
30 March 2004
363sAnnual Return (shuttle)
Legacy
27 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
12 February 2003
AAAnnual Accounts
Legacy
3 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
3 April 2002
AAAnnual Accounts
Legacy
28 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
5 March 2001
AAAnnual Accounts
Legacy
5 April 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
5 April 2000
AAAnnual Accounts
Legacy
5 April 2000
288aAppointment of Director or Secretary
Legacy
5 April 2000
288bResignation of Director or Secretary
Legacy
6 May 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
6 May 1999
AAAnnual Accounts
Legacy
22 December 1998
288bResignation of Director or Secretary
Legacy
28 April 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
27 March 1998
AAAnnual Accounts
Legacy
18 December 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
30 April 1997
AAAnnual Accounts
Legacy
27 April 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
27 March 1996
AAAnnual Accounts
Legacy
27 March 1996
363sAnnual Return (shuttle)
Legacy
28 March 1995
288288
Accounts With Accounts Type Dormant
28 March 1995
AAAnnual Accounts
Legacy
28 March 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
27 April 1994
AAAnnual Accounts
Legacy
22 March 1994
363sAnnual Return (shuttle)
Legacy
4 February 1994
403b403b
Accounts With Accounts Type Dormant
4 April 1993
AAAnnual Accounts
Legacy
4 April 1993
363sAnnual Return (shuttle)
Legacy
24 September 1992
288288
Accounts With Accounts Type Dormant
14 April 1992
AAAnnual Accounts
Legacy
14 April 1992
288288
Legacy
14 April 1992
363sAnnual Return (shuttle)
Memorandum Articles
11 June 1991
MEM/ARTSMEM/ARTS
Resolution
20 May 1991
RESOLUTIONSResolutions
Legacy
15 May 1991
395Particulars of Mortgage or Charge
Legacy
15 May 1991
395Particulars of Mortgage or Charge
Accounts With Accounts Type Dormant
7 May 1991
AAAnnual Accounts
Legacy
7 May 1991
363aAnnual Return
Accounts With Accounts Type Dormant
28 March 1990
AAAnnual Accounts
Legacy
28 March 1990
363363
Legacy
21 February 1990
287Change of Registered Office
Accounts With Accounts Type Dormant
21 February 1989
AAAnnual Accounts
Legacy
21 February 1989
363363
Legacy
9 December 1988
288288
Accounts With Made Up Date
24 January 1988
AAAnnual Accounts
Legacy
24 January 1988
363363
Accounts With Accounts Type Dormant
19 March 1987
AAAnnual Accounts
Legacy
19 March 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
22 August 1986
288288
Accounts With Made Up Date
25 October 1984
AAAnnual Accounts