Background WavePink WaveYellow Wave

THORWORLD INDUSTRIES LIMITED (01990244)

THORWORLD INDUSTRIES LIMITED (01990244) is an active UK company. incorporated on 17 February 1986. with registered office in Chesterfield. The company operates in the Manufacturing sector, engaged in unknown sic code (28220). THORWORLD INDUSTRIES LIMITED has been registered for 40 years. Current directors include JAMES, Mark Adam, LANGAN, Ian James, MEALE, Anna Victoria and 4 others.

Company Number
01990244
Status
active
Type
ltd
Incorporated
17 February 1986
Age
40 years
Address
Unit 37 Station Lane Industrial Estate, Chesterfield, S41 9QX
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (28220)
Directors
JAMES, Mark Adam, LANGAN, Ian James, MEALE, Anna Victoria, MEALE, Geraldine Anne, MEALE, John, ONIONS, Alexandra Louise, WILSON, Brendan
SIC Codes
28220

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THORWORLD INDUSTRIES LIMITED

THORWORLD INDUSTRIES LIMITED is an active company incorporated on 17 February 1986 with the registered office located in Chesterfield. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (28220). THORWORLD INDUSTRIES LIMITED was registered 40 years ago.(SIC: 28220)

Status

active

Active since 40 years ago

Company No

01990244

LTD Company

Age

40 Years

Incorporated 17 February 1986

Size

N/A

Accounts

ARD: 29/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 10 December 2025 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Small Company

Next Due

Due by 29 January 2027
Period: 1 May 2025 - 29 April 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 4 March 2026 (Just now)
Submitted on 4 March 2026 (Just now)

Next Due

Due by 18 March 2027
For period ending 4 March 2027

Previous Company Names

THOR WORLD INDUSTRIES LIMITED
From: 12 April 1989To: 25 February 2002
THOR-WELD INDUSTRIES LIMITED
From: 17 February 1986To: 12 April 1989
Contact
Address

Unit 37 Station Lane Industrial Estate Old Whittington Chesterfield, S41 9QX,

Previous Addresses

Station Lane Industrial Estate Old Whittington Chesterfield S41 9QX
From: 17 February 1986To: 2 March 2022
Timeline

12 key events • 1986 - 2021

Funding Officers Ownership
Company Founded
Feb 86
Loan Secured
Sept 14
Director Joined
Mar 16
Director Joined
Mar 16
Director Joined
Mar 16
Director Joined
Feb 18
Capital Reduction
Sept 19
Director Left
Jan 20
Director Joined
May 20
Director Joined
May 20
Share Issue
Aug 20
Loan Secured
Nov 21
2
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

8 Active
2 Resigned

WILSON, Brendan

Active
Old Whittington, ChesterfieldS41 9QX
Secretary
Appointed 04 May 2021

JAMES, Mark Adam

Active
Old Whittington, ChesterfieldS41 9QX
Born May 1983
Director
Appointed 04 Jan 2016

LANGAN, Ian James

Active
Old Whittington, ChesterfieldS41 9QX
Born April 1980
Director
Appointed 04 Jan 2016

MEALE, Anna Victoria

Active
67 Redcliffe Gardens, LondonSW10 9JJ
Born October 1978
Director
Appointed 07 May 2020

MEALE, Geraldine Anne

Active
Meadowcroft Burton Close Drive, BakewellDE45 1BG
Born October 1950
Director
Appointed N/A

MEALE, John

Active
Meadowcroft Burton Close Drive, BakewellDE45 1BG
Born March 1944
Director
Appointed N/A

ONIONS, Alexandra Louise

Active
16 Ifield Road, LondonSW10 9AA
Born May 1982
Director
Appointed 07 May 2020

WILSON, Brendan

Active
Old Whittington, ChesterfieldS41 9QX
Born September 1987
Director
Appointed 01 Jan 2018

MEALE, Geraldine Anne

Resigned
Meadowcroft Burton Close Drive, BakewellDE45 1BG
Secretary
Appointed N/A
Resigned 04 May 2021

SMITH, Roger Alfred

Resigned
Old Whittington, ChesterfieldS41 9QX
Born February 1954
Director
Appointed 04 Jan 2016
Resigned 20 Dec 2019

Persons with significant control

1

Mr John Meale

Active
Old Whittington, ChesterfieldS41 9QX
Born March 1944

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 04 Apr 2017
Fundings
Financials
Latest Activities

Filing History

114

Confirmation Statement With Updates
4 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
10 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
5 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
21 January 2025
AAAnnual Accounts
Confirmation Statement With Updates
16 December 2024
CS01Confirmation Statement
Change To A Person With Significant Control
16 December 2024
PSC04Change of PSC Details
Accounts With Accounts Type Small
10 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
15 December 2023
CS01Confirmation Statement
Change To A Person With Significant Control
20 July 2023
PSC04Change of PSC Details
Accounts With Accounts Type Small
26 January 2023
AAAnnual Accounts
Confirmation Statement With Updates
15 December 2022
CS01Confirmation Statement
Change Person Secretary Company With Change Date
4 April 2022
CH03Change of Secretary Details
Confirmation Statement With Updates
28 March 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
2 March 2022
AD01Change of Registered Office Address
Change Person Director Company With Change Date
28 February 2022
CH01Change of Director Details
Accounts With Accounts Type Small
28 January 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
9 November 2021
MR01Registration of a Charge
Appoint Person Secretary Company With Name Date
4 May 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
4 May 2021
TM02Termination of Secretary
Confirmation Statement With Updates
7 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
29 January 2021
AAAnnual Accounts
Capital Alter Shares Subdivision
10 August 2020
SH02Allotment of Shares (prescribed particulars)
Memorandum Articles
22 July 2020
MAMA
Resolution
17 July 2020
RESOLUTIONSResolutions
Statement Of Companys Objects
17 July 2020
CC04CC04
Change Person Director Company With Change Date
11 May 2020
CH01Change of Director Details
Change Person Director Company With Change Date
11 May 2020
CH01Change of Director Details
Change Person Director Company With Change Date
11 May 2020
CH01Change of Director Details
Change Person Director Company With Change Date
11 May 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
11 May 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 May 2020
AP01Appointment of Director
Confirmation Statement With Updates
15 April 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 January 2020
TM01Termination of Director
Accounts With Accounts Type Small
27 January 2020
AAAnnual Accounts
Capital Cancellation Shares
20 September 2019
SH06Cancellation of Shares
Resolution
20 September 2019
RESOLUTIONSResolutions
Confirmation Statement With Updates
3 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
23 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
12 April 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 February 2018
AP01Appointment of Director
Accounts With Accounts Type Small
31 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
5 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
25 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 May 2016
AR01AR01
Appoint Person Director Company With Name Date
17 March 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 March 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 March 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
2 March 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 January 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
28 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 January 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
24 September 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
2 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 April 2013
AR01AR01
Accounts With Accounts Type Small
4 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 April 2012
AR01AR01
Accounts With Accounts Type Small
27 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 April 2011
AR01AR01
Accounts With Accounts Type Small
17 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 April 2010
AR01AR01
Accounts With Accounts Type Small
22 January 2010
AAAnnual Accounts
Legacy
8 April 2009
363aAnnual Return
Accounts With Accounts Type Small
25 February 2009
AAAnnual Accounts
Legacy
11 April 2008
363aAnnual Return
Accounts With Accounts Type Small
28 February 2008
AAAnnual Accounts
Legacy
14 May 2007
363aAnnual Return
Accounts With Accounts Type Small
2 March 2007
AAAnnual Accounts
Legacy
18 April 2006
363aAnnual Return
Accounts With Accounts Type Small
3 March 2006
AAAnnual Accounts
Legacy
16 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 January 2005
AAAnnual Accounts
Legacy
21 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 February 2004
AAAnnual Accounts
Legacy
30 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 December 2002
AAAnnual Accounts
Legacy
30 April 2002
363sAnnual Return (shuttle)
Certificate Change Of Name Company
25 February 2002
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Small
15 November 2001
AAAnnual Accounts
Legacy
3 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 February 2001
AAAnnual Accounts
Legacy
15 May 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 February 2000
AAAnnual Accounts
Legacy
10 May 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 February 1999
AAAnnual Accounts
Legacy
11 May 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 November 1997
AAAnnual Accounts
Legacy
1 May 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 January 1997
AAAnnual Accounts
Legacy
17 April 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 November 1995
AAAnnual Accounts
Legacy
4 May 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
29 September 1994
AAAnnual Accounts
Legacy
4 May 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 August 1993
AAAnnual Accounts
Legacy
22 April 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 October 1992
AAAnnual Accounts
Legacy
28 October 1992
287Change of Registered Office
Legacy
16 April 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 November 1991
AAAnnual Accounts
Legacy
2 May 1991
363aAnnual Return
Accounts With Accounts Type Small
22 November 1990
AAAnnual Accounts
Legacy
22 October 1990
363363
Legacy
2 May 1990
88(2)R88(2)R
Accounts With Accounts Type Small
3 October 1989
AAAnnual Accounts
Legacy
26 April 1989
363363
Accounts With Accounts Type Small
18 April 1989
AAAnnual Accounts
Certificate Change Of Name Company
11 April 1989
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Small
23 June 1988
AAAnnual Accounts
Legacy
23 June 1988
363363
Legacy
23 June 1988
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Incorporation Company
17 February 1986
NEWINCIncorporation