Background WavePink WaveYellow Wave

THORNEYCROFT SOLICITORS LIMITED (04932249)

THORNEYCROFT SOLICITORS LIMITED (04932249) is an active UK company. incorporated on 15 October 2003. with registered office in Macclesfield. The company operates in the Professional, Scientific and Technical Activities sector, engaged in solicitors. THORNEYCROFT SOLICITORS LIMITED has been registered for 22 years. Current directors include CARNWELL, Susan Patricia, STOW, Rachel Leonie.

Company Number
04932249
Status
active
Type
ltd
Incorporated
15 October 2003
Age
22 years
Address
6 King Edward Street, Macclesfield, SK10 1AB
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Solicitors
Directors
CARNWELL, Susan Patricia, STOW, Rachel Leonie
SIC Codes
69102

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THORNEYCROFT SOLICITORS LIMITED

THORNEYCROFT SOLICITORS LIMITED is an active company incorporated on 15 October 2003 with the registered office located in Macclesfield. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in solicitors. THORNEYCROFT SOLICITORS LIMITED was registered 22 years ago.(SIC: 69102)

Status

active

Active since 22 years ago

Company No

04932249

LTD Company

Age

22 Years

Incorporated 15 October 2003

Size

N/A

Accounts

ARD: 31/10

Up to Date

4 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 2 June 2025 (9 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Medium Company

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 15 October 2025 (5 months ago)
Submitted on 20 October 2025 (5 months ago)

Next Due

Due by 29 October 2026
For period ending 15 October 2026
Contact
Address

6 King Edward Street Macclesfield, SK10 1AB,

Previous Addresses

Bridge Street Mills Bridge Street Macclesfield Cheshire SK11 6QA
From: 15 October 2003To: 2 June 2025
Timeline

17 key events • 2003 - 2025

Funding Officers Ownership
Company Founded
Oct 03
Director Joined
May 11
Director Joined
May 11
Director Left
Nov 11
Loan Secured
Dec 14
Loan Cleared
Jan 15
Loan Cleared
Mar 15
Director Joined
Aug 15
Loan Secured
Mar 17
Owner Exit
Oct 17
Director Left
Feb 18
Owner Exit
Feb 18
Director Left
Jul 19
Owner Exit
Sept 19
Owner Exit
Oct 19
Owner Exit
Jun 25
Director Left
Jun 25
0
Funding
7
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

CARNWELL, Susan Patricia

Active
King Edward Street, MacclesfieldSK10 1AB
Born March 1966
Director
Appointed 05 Aug 2015

STOW, Rachel Leonie

Active
King Edward Street, MacclesfieldSK10 1AB
Born June 1969
Director
Appointed 28 Oct 2004

COPLEY, Judith Grace

Resigned
Bridge Street Mills, MacclesfieldSK11 6QA
Secretary
Appointed 15 Oct 2003
Resigned 05 Aug 2015

BELFIELD, Mark David

Resigned
King Edward Street, MacclesfieldSK10 1AB
Born May 1970
Director
Appointed 01 Apr 2011
Resigned 05 Jun 2025

COCKBURN, Kim Marcelle

Resigned
Bridge Street Mills, MacclesfieldSK11 6QA
Born May 1957
Director
Appointed 01 Apr 2011
Resigned 09 Nov 2011

COGHLAN, Michael John

Resigned
Bridge Street Mills, MacclesfieldSK11 6QA
Born November 1966
Director
Appointed 28 Oct 2004
Resigned 09 Feb 2018

THORNEYCROFT, Robert Patrick

Resigned
Bridge Street Mills, MacclesfieldSK11 6QA
Born July 1958
Director
Appointed 15 Oct 2003
Resigned 08 Jul 2019

Persons with significant control

8

3 Active
5 Ceased

Mr Mark David Belfield

Ceased
Hall Street, CheadleSK8 1GX
Born May 1970

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 05 Jun 2025

Mr Robert Patrick Thorneycroft

Ceased
Bridge Street Mills, MacclesfieldSK11 6QA
Born July 1958

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 08 Jul 2019

Mr Michael John Coghlan

Ceased
Bridge Street Mills, MacclesfieldSK11 6QA
Born November 1966

Nature of Control

Significant influence or control as firm
Notified 06 Apr 2016
Ceased 09 Feb 2018

Ts Group

Ceased
Bridge Street, MacclesfieldSK11 6QA

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 06 Apr 2016

Tsgroup Ltd

Ceased
Bridge Street, MacclesfieldSK11 6QA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 06 Apr 2016

Mrs Rachel Leonie Stow

Active
King Edward Street, MacclesfieldSK10 1AB
Born June 1969

Nature of Control

Significant influence or control
Notified 06 Apr 2016

Ms Susan Patricia Carnwell

Active
King Edward Street, MacclesfieldSK10 1AB
Born March 1966

Nature of Control

Significant influence or control
Notified 06 Apr 2016

Tsg Professional Services Ltd

Active
Bridge Street, MacclesfieldSK11 6QA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

93

Change Person Director Company With Change Date
2 December 2025
CH01Change of Director Details
Confirmation Statement With No Updates
20 October 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
30 June 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
30 June 2025
TM01Termination of Director
Accounts With Accounts Type Medium
2 June 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
2 June 2025
AD01Change of Registered Office Address
Change To A Person With Significant Control
25 March 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
24 March 2025
CH01Change of Director Details
Change To A Person With Significant Control
19 March 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
19 March 2025
CH01Change of Director Details
Confirmation Statement With No Updates
18 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
22 May 2024
AAAnnual Accounts
Change To A Person With Significant Control
10 January 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
9 January 2024
CH01Change of Director Details
Confirmation Statement With No Updates
19 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
17 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
20 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
23 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
2 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 October 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
22 October 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 September 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
9 July 2019
TM01Termination of Director
Accounts With Accounts Type Full
10 April 2019
AAAnnual Accounts
Change To A Person With Significant Control
2 April 2019
PSC04Change of PSC Details
Change To A Person With Significant Control
2 April 2019
PSC04Change of PSC Details
Confirmation Statement With No Updates
29 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
2 May 2018
AAAnnual Accounts
Cessation Of A Person With Significant Control
14 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
12 February 2018
TM01Termination of Director
Confirmation Statement With No Updates
23 October 2017
CS01Confirmation Statement
Cessation Of A Person With Significant Control
23 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
23 October 2017
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
23 October 2017
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Full
22 May 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
22 March 2017
MR01Registration of a Charge
Confirmation Statement With Updates
28 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
25 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 November 2015
AR01AR01
Appoint Person Director Company With Name Date
6 August 2015
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
5 August 2015
TM02Termination of Secretary
Accounts With Accounts Type Full
19 June 2015
AAAnnual Accounts
Mortgage Satisfy Charge Full
1 April 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 January 2015
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 December 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
11 November 2014
AR01AR01
Accounts With Accounts Type Medium
5 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 November 2013
AR01AR01
Miscellaneous
13 August 2013
MISCMISC
Accounts With Accounts Type Medium
23 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 October 2012
AR01AR01
Accounts With Accounts Type Medium
17 July 2012
AAAnnual Accounts
Termination Director Company With Name
29 November 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
19 October 2011
AR01AR01
Accounts With Accounts Type Medium
11 July 2011
AAAnnual Accounts
Appoint Person Director Company With Name
16 May 2011
AP01Appointment of Director
Appoint Person Director Company With Name
16 May 2011
AP01Appointment of Director
Memorandum Articles
3 December 2010
MEM/ARTSMEM/ARTS
Annual Return Company With Made Up Date Full List Shareholders
8 November 2010
AR01AR01
Resolution
5 November 2010
RESOLUTIONSResolutions
Legacy
5 November 2010
MG02MG02
Legacy
4 November 2010
MG01MG01
Legacy
25 October 2010
MG02MG02
Accounts With Accounts Type Medium
23 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 October 2009
AR01AR01
Change Person Director Company With Change Date
23 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
23 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
23 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
23 October 2009
CH03Change of Secretary Details
Accounts With Accounts Type Medium
21 August 2009
AAAnnual Accounts
Legacy
8 December 2008
363aAnnual Return
Legacy
9 April 2008
155(6)a155(6)a
Legacy
9 April 2008
155(6)a155(6)a
Resolution
9 April 2008
RESOLUTIONSResolutions
Legacy
2 April 2008
395Particulars of Mortgage or Charge
Legacy
1 April 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
29 March 2008
AAAnnual Accounts
Legacy
10 March 2008
288cChange of Particulars
Legacy
22 November 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
25 July 2007
AAAnnual Accounts
Legacy
5 February 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
11 August 2006
AAAnnual Accounts
Legacy
11 November 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
19 August 2005
AAAnnual Accounts
Legacy
9 February 2005
395Particulars of Mortgage or Charge
Legacy
9 November 2004
288aAppointment of Director or Secretary
Legacy
9 November 2004
288aAppointment of Director or Secretary
Resolution
3 November 2004
RESOLUTIONSResolutions
Legacy
3 November 2004
363sAnnual Return (shuttle)
Incorporation Company
15 October 2003
NEWINCIncorporation