Background WavePink WaveYellow Wave

THOROWGOOD LIMITED (03000867)

THOROWGOOD LIMITED (03000867) is an active UK company. incorporated on 13 December 1994. with registered office in Aldridge, Walsall. The company operates in the Manufacturing sector, engaged in unknown sic code (15120). THOROWGOOD LIMITED has been registered for 31 years. Current directors include FAIRFAX, Rupert Alexander James, The Honourable.

Company Number
03000867
Status
active
Type
ltd
Incorporated
13 December 1994
Age
31 years
Address
C/O Edwards Chartered, Aldridge, Walsall, WS9 8LZ
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (15120)
Directors
FAIRFAX, Rupert Alexander James, The Honourable
SIC Codes
15120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THOROWGOOD LIMITED

THOROWGOOD LIMITED is an active company incorporated on 13 December 1994 with the registered office located in Aldridge, Walsall. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (15120). THOROWGOOD LIMITED was registered 31 years ago.(SIC: 15120)

Status

active

Active since 31 years ago

Company No

03000867

LTD Company

Age

31 Years

Incorporated 13 December 1994

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 26 June 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Dormant

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 22 November 2025 (4 months ago)
Submitted on 4 December 2025 (3 months ago)

Next Due

Due by 6 December 2026
For period ending 22 November 2026

Previous Company Names

SIMATREE LIMITED
From: 16 March 1998To: 12 January 2011
KENT & MASTERS LIMITED
From: 13 December 1994To: 16 March 1998
Contact
Address

C/O Edwards Chartered Accountants, 34 High Street Aldridge, Walsall, WS9 8LZ,

Timeline

2 key events • 1994 - 2018

Funding Officers Ownership
Company Founded
Dec 94
Owner Exit
Nov 18
0
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

1 Active
6 Resigned

FAIRFAX, Rupert Alexander James, The Honourable

Active
C/O Edwards Chartered, Aldridge, WalsallWS9 8LZ
Born January 1961
Director
Appointed 13 Dec 1994

DEAN, Edward Stephen

Resigned
7 Longwood Lane, WalsallWS5 3AT
Secretary
Appointed 13 Dec 1994
Resigned 09 Dec 1998

JOHNSON, David Leslie

Resigned
11 Birchover Road, WalsallWS2 8TU
Secretary
Appointed 06 Jan 1995
Resigned 06 Jan 1995

PATE, Lillian Irene

Resigned
C/O Edwards Chartered, Aldridge, WalsallWS9 8LZ
Secretary
Appointed 09 Dec 1998
Resigned 30 Nov 2020

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 13 Dec 1994
Resigned 13 Dec 1994

DEAN, Edward Stephen

Resigned
7 Longwood Lane, WalsallWS5 3AT
Born July 1949
Director
Appointed 13 Dec 1994
Resigned 09 Dec 1998

JOHNSON, David Leslie

Resigned
11 Birchover Road, WalsallWS2 8TU
Born April 1951
Director
Appointed 06 Jan 1995
Resigned 28 Feb 2000

Persons with significant control

2

1 Active
1 Ceased

The Hon Rupert Alexander James Fairfax

Ceased
C/O Edwards Chartered, Aldridge, WalsallWS9 8LZ
Born January 1961

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 06 Apr 2016
Fryers Road, WalsallWS3 2XJ

Nature of Control

Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent as firm
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

85

Confirmation Statement With No Updates
4 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 May 2021
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
8 December 2020
TM02Termination of Secretary
Confirmation Statement With No Updates
8 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 November 2018
CS01Confirmation Statement
Change To A Person With Significant Control
27 November 2018
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
27 November 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
26 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 December 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
8 December 2017
CH01Change of Director Details
Accounts With Accounts Type Dormant
26 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 December 2015
AR01AR01
Change Person Secretary Company With Change Date
15 December 2015
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
23 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 December 2014
AR01AR01
Accounts With Accounts Type Dormant
25 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 December 2013
AR01AR01
Accounts With Accounts Type Dormant
26 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 December 2012
AR01AR01
Change Person Director Company With Change Date
15 August 2012
CH01Change of Director Details
Accounts With Accounts Type Dormant
23 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 December 2011
AR01AR01
Accounts With Accounts Type Small
24 May 2011
AAAnnual Accounts
Certificate Change Of Name Company
12 January 2011
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
12 January 2011
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
15 December 2010
AR01AR01
Accounts With Accounts Type Small
18 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 January 2010
AR01AR01
Change Person Secretary Company With Change Date
8 January 2010
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
8 January 2010
CH03Change of Secretary Details
Accounts With Accounts Type Small
28 December 2008
AAAnnual Accounts
Legacy
22 December 2008
363aAnnual Return
Accounts With Accounts Type Small
14 May 2008
AAAnnual Accounts
Legacy
5 December 2007
363aAnnual Return
Accounts With Accounts Type Small
30 July 2007
AAAnnual Accounts
Legacy
28 November 2006
363aAnnual Return
Accounts With Accounts Type Small
23 June 2006
AAAnnual Accounts
Legacy
24 November 2005
363aAnnual Return
Legacy
14 June 2005
287Change of Registered Office
Accounts With Accounts Type Small
20 April 2005
AAAnnual Accounts
Legacy
24 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 June 2004
AAAnnual Accounts
Legacy
1 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 July 2003
AAAnnual Accounts
Legacy
22 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 August 2002
AAAnnual Accounts
Legacy
13 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 August 2001
AAAnnual Accounts
Legacy
18 December 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 February 2000
AAAnnual Accounts
Legacy
23 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 July 1999
AAAnnual Accounts
Legacy
3 March 1999
363sAnnual Return (shuttle)
Legacy
22 December 1998
288aAppointment of Director or Secretary
Legacy
22 December 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Small
7 May 1998
AAAnnual Accounts
Certificate Change Of Name Company
13 March 1998
CERTNMCertificate of Incorporation on Change of Name
Legacy
30 December 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 May 1997
AAAnnual Accounts
Legacy
26 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 July 1996
AAAnnual Accounts
Legacy
18 January 1996
288288
Legacy
18 January 1996
363sAnnual Return (shuttle)
Legacy
1 March 1995
288288
Legacy
21 February 1995
288288
Legacy
21 February 1995
288288
Legacy
21 February 1995
288288
Legacy
21 February 1995
224224
Legacy
21 February 1995
88(2)R88(2)R
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
19 December 1994
288288
Incorporation Company
13 December 1994
NEWINCIncorporation