Background WavePink WaveYellow Wave

THORNHILL FIBRES LIMITED (03154265)

THORNHILL FIBRES LIMITED (03154265) is an active UK company. incorporated on 2 February 1996. with registered office in Rotherham. The company operates in the Manufacturing sector, engaged in unknown sic code (17120). THORNHILL FIBRES LIMITED has been registered for 30 years. Current directors include ALLEN, Stuart Robert.

Company Number
03154265
Status
active
Type
ltd
Incorporated
2 February 1996
Age
30 years
Address
Thornhill Fibres Limited, Rotherham, S60 1LG
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (17120)
Directors
ALLEN, Stuart Robert
SIC Codes
17120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THORNHILL FIBRES LIMITED

THORNHILL FIBRES LIMITED is an active company incorporated on 2 February 1996 with the registered office located in Rotherham. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (17120). THORNHILL FIBRES LIMITED was registered 30 years ago.(SIC: 17120)

Status

active

Active since 30 years ago

Company No

03154265

LTD Company

Age

30 Years

Incorporated 2 February 1996

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 7 April 2025 (1 year ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 2 February 2026 (2 months ago)
Submitted on 13 March 2026 (1 month ago)

Next Due

Due by 16 February 2027
For period ending 2 February 2027

Previous Company Names

THORNHILL PAPER LIMITED
From: 2 February 1996To: 31 March 1999
Contact
Address

Thornhill Fibres Limited North Street Rotherham, S60 1LG,

Timeline

2 key events • 1996 - 2026

Funding Officers Ownership
Company Founded
Feb 96
Director Left
Mar 26
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

ALLEN, Stuart Robert

Active
Stonecroft Scholes Village, RotherhamS61 2RQ
Secretary
Appointed 07 Feb 1996

ALLEN, Stuart Robert

Active
Stonecroft Scholes Village, RotherhamS61 2RQ
Born July 1957
Director
Appointed 07 Feb 1996

BRIGHTON SECRETARY LIMITED

Resigned
381 Kingsway, HoveBN3 4QD
Corporate nominee secretary
Appointed 02 Feb 1996
Resigned 07 Feb 1996

ALLEN, Janine

Resigned
Stonecroft, RotherhamS61 2RG
Born September 1956
Director
Appointed 07 Feb 1996
Resigned 05 Mar 2026

BRIGHTON DIRECTOR LIMITED

Resigned
381 Kingsway, HoveBN3 4QD
Corporate nominee director
Appointed 02 Feb 1996
Resigned 07 Feb 1996

Persons with significant control

2

Mr Stuart Robert Allen

Active
Scholes Village, RotherhamS61 2RQ
Born July 1957

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Mrs Janine Allen

Active
Scholes Village, RotherhamS61 2RQ
Born September 1956

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

74

Confirmation Statement With No Updates
13 March 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 March 2026
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
7 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
16 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
20 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 September 2011
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
3 March 2011
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
28 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 February 2010
AR01AR01
Change Person Director Company With Change Date
17 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 February 2010
CH01Change of Director Details
Legacy
21 May 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
31 March 2009
AAAnnual Accounts
Legacy
27 February 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
4 October 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
29 April 2007
AAAnnual Accounts
Legacy
14 March 2007
363aAnnual Return
Legacy
6 October 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
5 April 2006
AAAnnual Accounts
Legacy
4 March 2005
363sAnnual Return (shuttle)
Accounts Amended With Made Up Date
24 January 2005
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
10 January 2005
AAAnnual Accounts
Legacy
6 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
16 January 2004
AAAnnual Accounts
Legacy
3 December 2003
225Change of Accounting Reference Date
Legacy
5 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
30 December 2002
AAAnnual Accounts
Legacy
27 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 December 2001
AAAnnual Accounts
Legacy
6 February 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 November 2000
AAAnnual Accounts
Legacy
28 February 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 December 1999
AAAnnual Accounts
Legacy
23 June 1999
363sAnnual Return (shuttle)
Certificate Change Of Name Company
30 March 1999
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Small
31 October 1998
AAAnnual Accounts
Legacy
9 March 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 November 1997
AAAnnual Accounts
Legacy
18 March 1997
363sAnnual Return (shuttle)
Legacy
23 February 1996
224224
Legacy
23 February 1996
88(2)R88(2)R
Legacy
16 February 1996
288288
Legacy
16 February 1996
288288
Legacy
16 February 1996
288288
Legacy
16 February 1996
288288
Legacy
16 February 1996
287Change of Registered Office
Incorporation Company
2 February 1996
NEWINCIncorporation