Background WavePink WaveYellow Wave

THORNTON & LOWE LIMITED (07600205)

THORNTON & LOWE LIMITED (07600205) is an active UK company. incorporated on 11 April 2011. with registered office in Bolton. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. THORNTON & LOWE LIMITED has been registered for 15 years. Current directors include SANDER-DANIEL, Thomas William, THORNTON, Cassandra Margaret Yvonne, THORNTON, David Edward.

Company Number
07600205
Status
active
Type
ltd
Incorporated
11 April 2011
Age
15 years
Address
The Wellsprings Greater Manchester, Bolton, BL1 1SB
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
SANDER-DANIEL, Thomas William, THORNTON, Cassandra Margaret Yvonne, THORNTON, David Edward
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THORNTON & LOWE LIMITED

THORNTON & LOWE LIMITED is an active company incorporated on 11 April 2011 with the registered office located in Bolton. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. THORNTON & LOWE LIMITED was registered 15 years ago.(SIC: 70229)

Status

active

Active since 15 years ago

Company No

07600205

LTD Company

Age

15 Years

Incorporated 11 April 2011

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 5 January 2026 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Unaudited Abridged

Next Due

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

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 6 April 2026 (Just now)
Submitted on 7 April 2026 (Just now)

Next Due

Due by 20 April 2027
For period ending 6 April 2027
Contact
Address

The Wellsprings Greater Manchester Howell Croft South Bolton, BL1 1SB,

Previous Addresses

40 Higher Bridge Street Bolton BL1 2HA
From: 3 May 2013To: 20 January 2026
1 Chorley New Rd Bolton Greater Manchester BL1 4QR
From: 6 September 2012To: 3 May 2013
Holland House 1-5 Oakfield Sale Cheshire M33 6TT United Kingdom
From: 11 April 2011To: 6 September 2012
Timeline

21 key events • 2011 - 2026

Funding Officers Ownership
Company Founded
Apr 11
Funding Round
Jun 13
Funding Round
Jun 13
Loan Secured
Jun 14
Director Joined
Jun 15
Funding Round
Dec 16
Loan Cleared
Dec 16
Loan Secured
Dec 16
Loan Cleared
Jul 17
Funding Round
Oct 17
Loan Secured
Nov 17
New Owner
Apr 18
Director Joined
Mar 22
New Owner
May 22
Loan Cleared
Feb 23
Loan Secured
Feb 23
Director Left
May 23
Owner Exit
May 23
Owner Exit
May 23
Loan Cleared
Mar 26
Director Joined
Mar 26
4
Funding
4
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

SANDER-DANIEL, Thomas William

Active
Howell Croft South, BoltonBL1 1SB
Born July 1994
Director
Appointed 06 Nov 2025

THORNTON, Cassandra Margaret Yvonne

Active
Howell Croft South, BoltonBL1 1SB
Born March 1980
Director
Appointed 06 Apr 2021

THORNTON, David Edward

Active
Howell Croft South, BoltonBL1 1SB
Born April 1986
Director
Appointed 11 Apr 2011

ANDERSON, Thomas

Resigned
Higher Bridge Street, BoltonBL1 2HA
Born January 1964
Director
Appointed 01 Jul 2014
Resigned 22 Feb 2023

Persons with significant control

4

2 Active
2 Ceased
Chorley Old Road, BoltonBL1 3AJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 22 Feb 2023

Mr Thomas Anderson

Ceased
Higher Bridge Street, BoltonBL1 2HA
Born January 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 05 Apr 2022
Ceased 22 Feb 2023

Mrs Cassandra Margaret Yvonne Thornton

Ceased
Higher Bridge Street, BoltonBL1 2HA
Born March 1980

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 May 2017
Ceased 22 Feb 2023

Mr David Edward Thornton

Active
Howell Croft South, BoltonBL1 1SB
Born April 1986

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

67

Confirmation Statement With No Updates
7 April 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 March 2026
AP01Appointment of Director
Mortgage Satisfy Charge Full
2 March 2026
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
20 January 2026
AD01Change of Registered Office Address
Accounts With Accounts Type Unaudited Abridged
5 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
16 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
22 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2024
CS01Confirmation Statement
Change To A Person With Significant Control
8 April 2024
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
30 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
26 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
10 May 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 May 2023
TM01Termination of Director
Notification Of A Person With Significant Control
10 May 2023
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
10 May 2023
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
10 May 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 May 2023
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
27 February 2023
MR01Registration of a Charge
Mortgage Satisfy Charge Full
2 February 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Unaudited Abridged
13 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
12 May 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
12 May 2022
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
10 March 2022
AP01Appointment of Director
Change Person Director Company With Change Date
9 March 2022
CH01Change of Director Details
Accounts With Accounts Type Unaudited Abridged
5 November 2021
AAAnnual Accounts
Confirmation Statement With Updates
7 April 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
7 April 2021
CH01Change of Director Details
Change To A Person With Significant Control
7 April 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
7 April 2021
PSC04Change of PSC Details
Accounts With Accounts Type Unaudited Abridged
11 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
29 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
23 November 2018
AAAnnual Accounts
Confirmation Statement With Updates
5 April 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
5 April 2018
PSC01Notification of Individual PSC
Change To A Person With Significant Control
5 April 2018
PSC04Change of PSC Details
Accounts With Accounts Type Unaudited Abridged
13 December 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
23 November 2017
MR01Registration of a Charge
Capital Allotment Shares
13 October 2017
SH01Allotment of Shares
Mortgage Satisfy Charge Full
21 July 2017
MR04Satisfaction of Charge
Confirmation Statement With Updates
5 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
9 January 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
9 December 2016
MR01Registration of a Charge
Capital Allotment Shares
6 December 2016
SH01Allotment of Shares
Mortgage Satisfy Charge Full
6 December 2016
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
5 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 October 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 June 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
1 May 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
27 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 August 2014
AR01AR01
Mortgage Create With Deed With Charge Number
25 June 2014
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
7 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 August 2013
AR01AR01
Capital Allotment Shares
18 June 2013
SH01Allotment of Shares
Capital Allotment Shares
18 June 2013
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
29 May 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
3 May 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
8 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 September 2012
AR01AR01
Change Person Director Company With Change Date
14 September 2012
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
6 September 2012
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
5 September 2012
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsary
7 August 2012
GAZ1First Gazette Notice for Compulsory Strike Off
Incorporation Company
11 April 2011
NEWINCIncorporation