Background WavePink WaveYellow Wave

THORNTON MEAT COMPANY LIMITED (04650846)

THORNTON MEAT COMPANY LIMITED (04650846) is an active UK company. incorporated on 29 January 2003. with registered office in Halifax. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. THORNTON MEAT COMPANY LIMITED has been registered for 23 years. Current directors include POWAR, Manjit Singh, SAWRIJ, Danny Steven.

Company Number
04650846
Status
active
Type
ltd
Incorporated
29 January 2003
Age
23 years
Address
Swalesmoor Farm, Halifax, HX3 6UF
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
POWAR, Manjit Singh, SAWRIJ, Danny Steven
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THORNTON MEAT COMPANY LIMITED

THORNTON MEAT COMPANY LIMITED is an active company incorporated on 29 January 2003 with the registered office located in Halifax. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. THORNTON MEAT COMPANY LIMITED was registered 23 years ago.(SIC: 68209)

Status

active

Active since 23 years ago

Company No

04650846

LTD Company

Age

23 Years

Incorporated 29 January 2003

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 27 January 2026 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Small Company

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 23 December 2025 (4 months ago)
Submitted on 8 January 2026 (3 months ago)

Next Due

Due by 6 January 2027
For period ending 23 December 2026

Previous Company Names

WEST YORKSHIRE MEAT SUPPLIES LIMITED
From: 29 January 2003To: 2 May 2003
Contact
Address

Swalesmoor Farm Swales Moor Road Halifax, HX3 6UF,

Timeline

35 key events • 2003 - 2025

Funding Officers Ownership
Company Founded
Jan 03
Loan Secured
Apr 14
Loan Secured
Nov 14
Loan Secured
Oct 17
Loan Secured
Nov 17
Loan Secured
Dec 17
Loan Secured
Dec 17
Loan Secured
Feb 18
Loan Secured
Feb 18
Loan Secured
Feb 18
Loan Secured
Aug 18
Loan Secured
Aug 18
Director Joined
Jan 19
Loan Secured
Feb 19
New Owner
May 19
Owner Exit
May 19
Loan Secured
May 19
Loan Secured
May 19
Loan Secured
Jul 19
Loan Cleared
Aug 21
Loan Secured
Oct 21
Loan Secured
Oct 21
Loan Secured
Oct 21
Loan Secured
Oct 21
Loan Secured
Feb 23
Loan Secured
Feb 23
Loan Secured
Feb 23
Loan Cleared
Jun 24
Loan Secured
Jul 24
Loan Secured
Jul 24
Loan Secured
Jul 24
Loan Secured
Apr 25
Loan Secured
Apr 25
Loan Secured
Apr 25
Loan Secured
Jul 25
0
Funding
1
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

POWAR, Manjit Singh

Active
Swalesmoor Farm, HalifaxHX3 6UF
Born October 1976
Director
Appointed 15 Jan 2019

SAWRIJ, Danny Steven

Active
Pule Hill Farm, HalifaxHX3 6UF
Born June 1969
Director
Appointed 29 Apr 2006

DEAN, Sonia Rosemarie

Resigned
12 Swalesmoor Road, HalifaxHX3 6UF
Secretary
Appointed 29 Jan 2003
Resigned 02 Jan 2008

SINGH, Manjit

Resigned
Westburn Avenue, KeighleyBD22 6AL
Secretary
Appointed 02 Jan 2008
Resigned 03 Jun 2013

BRIGHTON SECRETARY LTD

Resigned
3 Marlborough Road, LancingBN15 8UF
Corporate nominee secretary
Appointed 29 Jan 2003
Resigned 30 Jan 2003

ROBINSON, Simon Thomas

Resigned
Lower Aigdon Farm, SkiptonBD23 4SL
Born July 1967
Director
Appointed 29 Jan 2003
Resigned 29 Apr 2006

SHIRTCLIFFE, Barry

Resigned
Cedar House, RochdaleOL16 4LQ
Born March 1968
Director
Appointed 05 Jun 2003
Resigned 31 Dec 2003

BRIGHTON DIRECTOR LTD

Resigned
3 Marlborough Road, LancingBN15 8UF
Corporate nominee director
Appointed 29 Jan 2003
Resigned 30 Jan 2003

Persons with significant control

2

1 Active
1 Ceased

Danny Steven Sawrij

Active
Swalesmoor Farm, HalifaxHX3 6UF
Born June 1969

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 07 May 2019
Swales Moor Road, HalifaxHX3 6UF

Nature of Control

Ownership of shares 75 to 100 percent
Notified 29 Jan 2017
Ceased 07 May 2019
Fundings
Financials
Latest Activities

Filing History

117

Accounts With Accounts Type Small
27 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
8 January 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
7 January 2026
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
7 July 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 April 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 April 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 April 2025
MR01Registration of a Charge
Accounts With Accounts Type Small
31 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
17 July 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 July 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 July 2024
MR01Registration of a Charge
Mortgage Satisfy Charge Full
27 June 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Small
31 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 January 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
28 February 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 February 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 February 2023
MR01Registration of a Charge
Accounts With Accounts Type Small
27 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
29 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
31 December 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
8 October 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 October 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 October 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 October 2021
MR01Registration of a Charge
Mortgage Satisfy Charge Full
20 August 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Small
26 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
21 January 2020
AAAnnual Accounts
Legacy
21 January 2020
PARENT_ACCPARENT_ACC
Confirmation Statement With Updates
23 December 2019
CS01Confirmation Statement
Legacy
12 November 2019
GUARANTEE2GUARANTEE2
Legacy
12 November 2019
AGREEMENT2AGREEMENT2
Mortgage Create With Deed With Charge Number Charge Creation Date
16 July 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 May 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 May 2019
MR01Registration of a Charge
Notification Of A Person With Significant Control
10 May 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
10 May 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Audit Exemption Subsiduary
2 May 2019
AAAnnual Accounts
Legacy
2 May 2019
PARENT_ACCPARENT_ACC
Mortgage Create With Deed With Charge Number Charge Creation Date
6 February 2019
MR01Registration of a Charge
Legacy
1 February 2019
GUARANTEE2GUARANTEE2
Legacy
1 February 2019
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
30 January 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 January 2019
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
21 August 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 August 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 February 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 February 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 February 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
2 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
1 February 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
21 December 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 December 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 November 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 October 2017
MR01Registration of a Charge
Confirmation Statement With Updates
9 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
3 February 2017
AAAnnual Accounts
Accounts With Accounts Type Small
9 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 January 2016
AR01AR01
Resolution
27 November 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
25 February 2015
AR01AR01
Accounts With Accounts Type Small
11 February 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
18 November 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
29 April 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
19 February 2014
AR01AR01
Accounts With Accounts Type Small
6 February 2014
AAAnnual Accounts
Termination Secretary Company With Name
3 June 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
26 February 2013
AR01AR01
Accounts With Accounts Type Small
30 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 February 2012
AR01AR01
Accounts With Accounts Type Small
31 January 2012
AAAnnual Accounts
Legacy
12 August 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
4 February 2011
AR01AR01
Accounts With Accounts Type Small
2 February 2011
AAAnnual Accounts
Legacy
6 November 2010
MG01MG01
Legacy
25 June 2010
MG01MG01
Legacy
25 June 2010
MG01MG01
Accounts With Accounts Type Small
3 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 February 2010
AR01AR01
Legacy
1 October 2009
MG01MG01
Accounts With Accounts Type Small
24 February 2009
AAAnnual Accounts
Legacy
16 February 2009
363aAnnual Return
Legacy
16 February 2009
288bResignation of Director or Secretary
Legacy
31 December 2008
395Particulars of Mortgage or Charge
Legacy
25 March 2008
363aAnnual Return
Legacy
11 March 2008
288cChange of Particulars
Legacy
11 March 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
5 February 2008
AAAnnual Accounts
Legacy
22 November 2007
395Particulars of Mortgage or Charge
Legacy
15 November 2007
395Particulars of Mortgage or Charge
Legacy
15 November 2007
395Particulars of Mortgage or Charge
Legacy
15 November 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
5 March 2007
AAAnnual Accounts
Legacy
26 February 2007
363sAnnual Return (shuttle)
Legacy
29 November 2006
287Change of Registered Office
Legacy
7 November 2006
288aAppointment of Director or Secretary
Legacy
7 November 2006
288bResignation of Director or Secretary
Legacy
25 July 2006
287Change of Registered Office
Accounts With Accounts Type Small
21 February 2006
AAAnnual Accounts
Legacy
14 February 2006
363sAnnual Return (shuttle)
Legacy
26 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
10 February 2005
AAAnnual Accounts
Legacy
20 September 2004
287Change of Registered Office
Legacy
26 February 2004
363sAnnual Return (shuttle)
Legacy
16 February 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
16 February 2004
AAAnnual Accounts
Legacy
16 October 2003
395Particulars of Mortgage or Charge
Legacy
13 June 2003
288aAppointment of Director or Secretary
Certificate Change Of Name Company
2 May 2003
CERTNMCertificate of Incorporation on Change of Name
Legacy
25 April 2003
225Change of Accounting Reference Date
Legacy
25 April 2003
288aAppointment of Director or Secretary
Legacy
25 April 2003
288aAppointment of Director or Secretary
Legacy
31 January 2003
288bResignation of Director or Secretary
Legacy
31 January 2003
288bResignation of Director or Secretary
Incorporation Company
29 January 2003
NEWINCIncorporation