Background WavePink WaveYellow Wave

THORNSETT VALE LIMITED (03010412)

THORNSETT VALE LIMITED (03010412) is an active UK company. incorporated on 11 January 1995. with registered office in Barrow In Furness. The company operates in the Accommodation and Food Service Activities sector, engaged in hotels and similar accommodation. THORNSETT VALE LIMITED has been registered for 31 years. Current directors include CONROY, Brian Gerard, HOPKINS-COMAN, Neil, KILROE, Cassie Marie and 1 others.

Company Number
03010412
Status
active
Type
ltd
Incorporated
11 January 1995
Age
31 years
Address
Barrow In Furness, LA13 0PA
Industry Sector
Accommodation and Food Service Activities
Business Activity
Hotels and similar accommodation
Directors
CONROY, Brian Gerard, HOPKINS-COMAN, Neil, KILROE, Cassie Marie, KILROE, Timothy Anthony
SIC Codes
55100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THORNSETT VALE LIMITED

THORNSETT VALE LIMITED is an active company incorporated on 11 January 1995 with the registered office located in Barrow In Furness. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in hotels and similar accommodation. THORNSETT VALE LIMITED was registered 31 years ago.(SIC: 55100)

Status

active

Active since 31 years ago

Company No

03010412

LTD Company

Age

31 Years

Incorporated 11 January 1995

Size

N/A

Accounts

ARD: 30/9

Up to Date

12 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 27 February 2025 (1 year ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 13 November 2025 (5 months ago)
Submitted on 14 November 2025 (5 months ago)

Next Due

Due by 27 November 2026
For period ending 13 November 2026
Contact
Address

Abbey Road Barrow In Furness, LA13 0PA,

Timeline

18 key events • 1995 - 2022

Funding Officers Ownership
Company Founded
Jan 95
Director Left
Dec 12
Director Joined
Dec 12
Director Joined
Dec 12
Director Left
Dec 12
Director Joined
Feb 13
Loan Secured
Mar 14
Loan Cleared
Apr 14
Capital Reduction
Nov 16
Share Buyback
Nov 16
Director Left
Dec 16
New Owner
Jan 18
Owner Exit
Jan 18
Director Joined
Mar 18
Director Left
Mar 20
New Owner
Jul 20
Owner Exit
Jul 20
Director Left
Oct 22
2
Funding
9
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

12

4 Active
8 Resigned

CONROY, Brian Gerard

Active
Abbey Road, Barrow In FurnessLA13 0PA
Born April 1971
Director
Appointed 05 Sept 2008

HOPKINS-COMAN, Neil

Active
Stoneclough Road, ManchesterM26 1GE
Born July 1962
Director
Appointed 06 Dec 2012

KILROE, Cassie Marie

Active
Stoneclough Road, ManchesterM26 1GE
Born August 1967
Director
Appointed 06 Dec 2012

KILROE, Timothy Anthony

Active
Brackenhurst, AltrinchamWA15 0NT
Born May 1964
Director
Appointed 05 Sept 2008

HAYDOCK, Roger

Resigned
8 Hawkshaw Lane, BuryBL8 4JZ
Secretary
Appointed 12 Jan 1995
Resigned 07 Aug 2008

LOVEDAY, Robert

Resigned
60 Fountain Street, ManchesterM2 2FE
Secretary
Appointed 11 Jan 1995
Resigned 12 Jan 1995

KILROE, Annie Mary

Resigned
Royston, Alderley EdgeSK9 7TL
Born October 1941
Director
Appointed 16 Feb 2004
Resigned 07 Dec 2016

KILROE, Barry Andrew

Resigned
Overwood, Alderley EdgeSK9 7BZ
Born May 1965
Director
Appointed 05 Sept 2008
Resigned 27 Nov 2012

KILROE, Martin Gerard

Resigned
Abbey Road, Barrow In FurnessLA13 0PA
Born December 1970
Director
Appointed 21 Mar 2018
Resigned 09 Mar 2020

KILROE, Timothy

Resigned
Copper Beeches, Alderley EdgeSK9 7TL
Born March 1939
Director
Appointed 12 Jan 1995
Resigned 15 Feb 2004

LANGWALLNER, Andrew

Resigned
Tudor House, DisleySK12 2LW
Born August 1966
Director
Appointed 12 Feb 2013
Resigned 03 Oct 2022

LOCKETT, John Paul

Resigned
68 Moss Lane, SaleM33 5AT
Born February 1962
Director
Appointed 11 Jan 1995
Resigned 12 Jan 1995

Persons with significant control

3

1 Active
2 Ceased

Mr Timothy Anthony Kilroe

Ceased
Abbey Road, Barrow In FurnessLA13 0PA
Born May 1964

Nature of Control

Significant influence or control
Notified 29 Jan 2018
Ceased 29 Jan 2018

Mr Simon Charles Bourge

Active
181 South Esplanade, St Peter PortGY1 3JS
Born January 1961

Nature of Control

Significant influence or control as trust
Notified 29 Jan 2018
181 South Esplanade, GuernseyGY1 3JS

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Dec 2016
Ceased 29 Jan 2018
Fundings
Financials
Latest Activities

Filing History

118

Confirmation Statement With No Updates
14 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
27 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
7 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
7 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 October 2022
TM01Termination of Director
Accounts With Accounts Type Group
24 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
31 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
20 November 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
23 July 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
23 July 2020
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
18 March 2020
CH01Change of Director Details
Termination Director Company With Name Termination Date
16 March 2020
TM01Termination of Director
Accounts With Accounts Type Group
2 March 2020
AAAnnual Accounts
Confirmation Statement With Updates
19 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
23 April 2019
AAAnnual Accounts
Confirmation Statement With Updates
1 December 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
8 May 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
21 March 2018
AP01Appointment of Director
Accounts With Accounts Type Group
19 March 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
29 January 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
29 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
7 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
17 May 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 December 2016
TM01Termination of Director
Confirmation Statement With Updates
6 December 2016
CS01Confirmation Statement
Capital Cancellation Shares
16 November 2016
SH06Cancellation of Shares
Capital Return Purchase Own Shares
16 November 2016
SH03Return of Purchase of Own Shares
Resolution
8 November 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Group
18 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 December 2015
AR01AR01
Accounts With Accounts Type Group
22 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 December 2014
AR01AR01
Mortgage Satisfy Charge Full
2 April 2014
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number
4 March 2014
MR01Registration of a Charge
Accounts With Accounts Type Group
28 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 December 2013
AR01AR01
Accounts With Accounts Type Group
25 February 2013
AAAnnual Accounts
Appoint Person Director Company With Name
19 February 2013
AP01Appointment of Director
Appoint Person Director Company With Name
18 December 2012
AP01Appointment of Director
Appoint Person Director Company With Name
18 December 2012
AP01Appointment of Director
Termination Director Company With Name
18 December 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
5 December 2012
AR01AR01
Termination Director Company With Name
5 December 2012
TM01Termination of Director
Accounts With Accounts Type Full
19 January 2012
AAAnnual Accounts
Legacy
21 December 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
8 December 2011
AR01AR01
Accounts With Accounts Type Full
18 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 December 2010
AR01AR01
Accounts With Accounts Type Small
14 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 January 2010
AR01AR01
Change Person Director Company With Change Date
25 January 2010
CH01Change of Director Details
Accounts With Accounts Type Small
8 June 2009
AAAnnual Accounts
Resolution
13 May 2009
RESOLUTIONSResolutions
Memorandum Articles
13 May 2009
MEM/ARTSMEM/ARTS
Legacy
13 May 2009
88(2)Return of Allotment of Shares
Legacy
8 February 2009
288aAppointment of Director or Secretary
Legacy
8 February 2009
288aAppointment of Director or Secretary
Legacy
8 February 2009
288aAppointment of Director or Secretary
Legacy
16 January 2009
363aAnnual Return
Legacy
7 October 2008
288bResignation of Director or Secretary
Legacy
6 October 2008
288aAppointment of Director or Secretary
Legacy
18 September 2008
287Change of Registered Office
Legacy
18 September 2008
288aAppointment of Director or Secretary
Legacy
18 September 2008
288aAppointment of Director or Secretary
Legacy
5 February 2008
363aAnnual Return
Accounts With Accounts Type Small
24 January 2008
AAAnnual Accounts
Accounts With Accounts Type Small
30 May 2007
AAAnnual Accounts
Legacy
30 January 2007
363aAnnual Return
Legacy
30 January 2007
288cChange of Particulars
Accounts With Accounts Type Small
16 February 2006
AAAnnual Accounts
Legacy
17 January 2006
363aAnnual Return
Legacy
17 January 2006
288cChange of Particulars
Accounts With Accounts Type Small
16 May 2005
AAAnnual Accounts
Legacy
7 March 2005
287Change of Registered Office
Legacy
14 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 July 2004
AAAnnual Accounts
Legacy
1 April 2004
288aAppointment of Director or Secretary
Legacy
1 April 2004
288bResignation of Director or Secretary
Legacy
5 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 June 2003
AAAnnual Accounts
Legacy
21 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 June 2002
AAAnnual Accounts
Legacy
19 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 March 2001
AAAnnual Accounts
Legacy
15 January 2001
363sAnnual Return (shuttle)
Resolution
11 December 2000
RESOLUTIONSResolutions
Resolution
11 December 2000
RESOLUTIONSResolutions
Resolution
11 December 2000
RESOLUTIONSResolutions
Accounts With Accounts Type Full Group
16 August 2000
AAAnnual Accounts
Legacy
7 March 2000
287Change of Registered Office
Legacy
14 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
3 August 1999
AAAnnual Accounts
Legacy
18 February 1999
287Change of Registered Office
Legacy
5 February 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
3 August 1998
AAAnnual Accounts
Legacy
10 February 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
18 November 1997
AAAnnual Accounts
Legacy
2 July 1997
287Change of Registered Office
Legacy
4 May 1997
287Change of Registered Office
Accounts With Accounts Type Full Group
27 March 1997
AAAnnual Accounts
Legacy
17 January 1997
363sAnnual Return (shuttle)
Statement Of Affairs
31 October 1996
SASA
Legacy
31 October 1996
88(2)O88(2)O
Legacy
10 October 1996
88(2)P88(2)P
Resolution
13 May 1996
RESOLUTIONSResolutions
Resolution
13 May 1996
RESOLUTIONSResolutions
Legacy
13 May 1996
123Notice of Increase in Nominal Capital
Legacy
18 February 1996
363sAnnual Return (shuttle)
Legacy
23 November 1995
288288
Legacy
23 November 1995
288288
Legacy
12 September 1995
224224
Legacy
18 January 1995
288288
Legacy
18 January 1995
288288
Incorporation Company
11 January 1995
NEWINCIncorporation