Background WavePink WaveYellow Wave

ASHBY & THORNTON LIMITED (02134049)

ASHBY & THORNTON LIMITED (02134049) is an active UK company. incorporated on 21 May 1987. with registered office in Hertford. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. ASHBY & THORNTON LIMITED has been registered for 38 years. Current directors include THORNTON, Alastair James Harold, THORNTON, James Douglas, THORNTON, Vivienne Janet.

Company Number
02134049
Status
active
Type
ltd
Incorporated
21 May 1987
Age
38 years
Address
25 Castle Street, Hertford, SG14 1HH
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
THORNTON, Alastair James Harold, THORNTON, James Douglas, THORNTON, Vivienne Janet
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ASHBY & THORNTON LIMITED

ASHBY & THORNTON LIMITED is an active company incorporated on 21 May 1987 with the registered office located in Hertford. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. ASHBY & THORNTON LIMITED was registered 38 years ago.(SIC: 68320)

Status

active

Active since 38 years ago

Company No

02134049

LTD Company

Age

38 Years

Incorporated 21 May 1987

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 19 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 16 May 2025 (11 months ago)
Submitted on 21 June 2025 (10 months ago)

Next Due

Due by 30 May 2026
For period ending 16 May 2026

Previous Company Names

ASHBY & THORNTON PUBLIC LIMITED COMPANY
From: 26 November 1987To: 15 June 2018
ROCHFORD TRADING LIMITED
From: 21 May 1987To: 26 November 1987
Contact
Address

25 Castle Street Hertford, SG14 1HH,

Previous Addresses

3 Castle Gate Castle Street Hertford Hertfordshire SG14 1HD
From: 21 May 1987To: 10 October 2016
Timeline

4 key events • 1987 - 2021

Funding Officers Ownership
Company Founded
May 87
New Owner
Jul 17
Capital Update
May 20
Director Joined
Jan 21
1
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

THORNTON, James Douglas

Active
Castle Moat House, HertfordSG14 1HH
Secretary
Appointed 13 Dec 1994

THORNTON, Alastair James Harold

Active
Castle Street, HertfordSG14 1HH
Born January 1981
Director
Appointed 25 Jan 2021

THORNTON, James Douglas

Active
Castle Moat House, HertfordSG14 1HH
Born July 1947
Director
Appointed 28 Jan 1988

THORNTON, Vivienne Janet

Active
Castle Moat House 25 Castle Street, HertfordSG14 1HH
Born January 1949
Director
Appointed 13 Dec 1994

Persons with significant control

1

Mr James Douglas Thornton

Active
Castle Street, HertfordSG14 1HH
Born July 1947

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

168

Accounts With Accounts Type Micro Entity
19 March 2026
AAAnnual Accounts
Change Person Director Company With Change Date
26 January 2026
CH01Change of Director Details
Confirmation Statement With No Updates
21 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 April 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 January 2021
AP01Appointment of Director
Confirmation Statement With Updates
27 May 2020
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
20 May 2020
SH19Statement of Capital
Legacy
30 April 2020
CAP-SSCAP-SS
Resolution
30 April 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Micro Entity
30 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
29 March 2019
AAAnnual Accounts
Certificate Re Registration Public Limited Company To Private
15 June 2018
CERT10CERT10
Re Registration Memorandum Articles
15 June 2018
MARMAR
Resolution
15 June 2018
RESOLUTIONSResolutions
Reregistration Public To Private Company
15 June 2018
RR02RR02
Confirmation Statement With No Updates
16 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
15 March 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
20 December 2017
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Extended
19 December 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
18 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
18 July 2017
PSC01Notification of Individual PSC
Auditors Resignation Company
23 May 2017
AUDAUD
Accounts With Accounts Type Full
9 January 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
10 October 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
23 May 2016
AR01AR01
Accounts With Accounts Type Full
7 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 June 2015
AR01AR01
Accounts With Accounts Type Full
6 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 June 2014
AR01AR01
Accounts With Accounts Type Full
2 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 July 2013
AR01AR01
Accounts With Accounts Type Full
3 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 June 2012
AR01AR01
Accounts With Accounts Type Full
30 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 July 2011
AR01AR01
Accounts Amended With Accounts Type Full
11 January 2011
AAMDAAMD
Accounts With Accounts Type Full
31 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 July 2010
AR01AR01
Accounts With Accounts Type Full
7 January 2010
AAAnnual Accounts
Legacy
30 June 2009
363aAnnual Return
Accounts With Accounts Type Full
3 February 2009
AAAnnual Accounts
Legacy
7 October 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 January 2008
AAAnnual Accounts
Legacy
15 June 2007
363sAnnual Return (shuttle)
Legacy
2 March 2007
395Particulars of Mortgage or Charge
Legacy
2 March 2007
403aParticulars of Charge Subject to s859A
Legacy
2 March 2007
403aParticulars of Charge Subject to s859A
Legacy
2 March 2007
403aParticulars of Charge Subject to s859A
Legacy
2 March 2007
403aParticulars of Charge Subject to s859A
Legacy
2 March 2007
403aParticulars of Charge Subject to s859A
Legacy
2 March 2007
403aParticulars of Charge Subject to s859A
Legacy
2 March 2007
403aParticulars of Charge Subject to s859A
Legacy
2 March 2007
403aParticulars of Charge Subject to s859A
Legacy
2 March 2007
403aParticulars of Charge Subject to s859A
Legacy
2 March 2007
403aParticulars of Charge Subject to s859A
Legacy
2 March 2007
403aParticulars of Charge Subject to s859A
Legacy
2 March 2007
403aParticulars of Charge Subject to s859A
Legacy
2 March 2007
403aParticulars of Charge Subject to s859A
Legacy
2 March 2007
403aParticulars of Charge Subject to s859A
Legacy
2 March 2007
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
8 February 2007
AAAnnual Accounts
Legacy
22 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 February 2006
AAAnnual Accounts
Legacy
31 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 January 2005
AAAnnual Accounts
Legacy
16 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 January 2004
AAAnnual Accounts
Legacy
16 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 January 2003
AAAnnual Accounts
Legacy
29 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 January 2002
AAAnnual Accounts
Legacy
29 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 February 2001
AAAnnual Accounts
Legacy
10 November 2000
287Change of Registered Office
Legacy
19 May 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 February 2000
AAAnnual Accounts
Legacy
9 June 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 February 1999
AAAnnual Accounts
Legacy
22 May 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 February 1998
AAAnnual Accounts
Legacy
6 June 1997
363sAnnual Return (shuttle)
Legacy
6 June 1997
363sAnnual Return (shuttle)
Legacy
6 June 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
3 May 1997
AAAnnual Accounts
Legacy
25 April 1997
363b363b
Legacy
25 April 1997
363sAnnual Return (shuttle)
Legacy
21 March 1997
405(2)405(2)
Legacy
21 March 1997
405(2)405(2)
Legacy
21 March 1997
405(2)405(2)
Legacy
21 March 1997
405(2)405(2)
Legacy
21 March 1997
405(2)405(2)
Legacy
21 March 1997
405(2)405(2)
Legacy
21 March 1997
405(2)405(2)
Legacy
28 June 1996
287Change of Registered Office
Legacy
4 April 1996
287Change of Registered Office
Liquidation Receiver Abstract Of Receipts And Payments
13 June 1995
3.63.6
Legacy
13 June 1995
405(2)405(2)
Liquidation Receiver Abstract Of Receipts And Payments
8 June 1995
3.63.6
Liquidation Receiver Abstract Of Receipts And Payments
8 June 1995
3.63.6
Liquidation Receiver Abstract Of Receipts And Payments
8 June 1995
3.63.6
Legacy
4 January 1995
288288
Legacy
4 January 1995
288288
Legacy
4 January 1995
288288
Legacy
4 January 1995
288288
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Liquidation Receiver Abstract Of Receipts And Payments
17 May 1993
3.63.6
Liquidation Receiver Abstract Of Receipts And Payments
2 July 1992
3.63.6
Liquidation Receiver Abstract Of Receipts And Payments
24 May 1991
3.63.6
Liquidation Receiver Statement Of Affairs
12 December 1990
3.33.3
Liquidation Receiver Abstract Of Receipts And Payments
6 August 1990
3.63.6
Legacy
14 July 1989
288288
Legacy
24 May 1989
287Change of Registered Office
Legacy
19 April 1989
288288
Legacy
19 April 1989
288288
Legacy
13 April 1989
395Particulars of Mortgage or Charge
Legacy
13 April 1989
395Particulars of Mortgage or Charge
Legacy
13 April 1989
395Particulars of Mortgage or Charge
Legacy
13 April 1989
395Particulars of Mortgage or Charge
Legacy
13 April 1989
395Particulars of Mortgage or Charge
Legacy
13 April 1989
395Particulars of Mortgage or Charge
Legacy
13 April 1989
395Particulars of Mortgage or Charge
Legacy
15 March 1989
395Particulars of Mortgage or Charge
Legacy
5 December 1988
288288
Legacy
25 October 1988
288288
Legacy
30 September 1988
288288
Legacy
30 August 1988
PUC 2PUC 2
Legacy
12 August 1988
287Change of Registered Office
Legacy
5 August 1988
395Particulars of Mortgage or Charge
Legacy
5 August 1988
395Particulars of Mortgage or Charge
Legacy
5 August 1988
395Particulars of Mortgage or Charge
Legacy
5 August 1988
395Particulars of Mortgage or Charge
Legacy
5 August 1988
395Particulars of Mortgage or Charge
Legacy
5 August 1988
395Particulars of Mortgage or Charge
Legacy
5 August 1988
395Particulars of Mortgage or Charge
Legacy
4 August 1988
288288
Legacy
3 August 1988
288288
Legacy
6 July 1988
225(1)225(1)
Legacy
10 March 1988
PUC 5PUC 5
Legacy
10 March 1988
PUC 2PUC 2
Legacy
9 March 1988
123Notice of Increase in Nominal Capital
Legacy
17 February 1988
288288
Memorandum Articles
17 February 1988
MEM/ARTSMEM/ARTS
Certificate Re Registration Private To Public Limited Company
16 February 1988
CERT5CERT5
Legacy
16 February 1988
43(3)e43(3)e
Accounts Balance Sheet
16 February 1988
BSBS
Auditors Statement
16 February 1988
AUDSAUDS
Auditors Report
16 February 1988
AUDRAUDR
Re Registration Memorandum Articles
16 February 1988
MARMAR
Legacy
16 February 1988
43(3)43(3)
Resolution
16 February 1988
RESOLUTIONSResolutions
Resolution
16 February 1988
RESOLUTIONSResolutions
Legacy
15 February 1988
287Change of Registered Office
Resolution
3 December 1987
RESOLUTIONSResolutions
Certificate Change Of Name Company
25 November 1987
CERTNMCertificate of Incorporation on Change of Name
Legacy
3 November 1987
287Change of Registered Office
Legacy
3 November 1987
288288
Legacy
8 September 1987
288288
Legacy
8 September 1987
287Change of Registered Office
Incorporation Company
21 May 1987
NEWINCIncorporation