Background WavePink WaveYellow Wave

ANDY THORNTON WORLDWIDE INTERIORS LIMITED (09269807)

ANDY THORNTON WORLDWIDE INTERIORS LIMITED (09269807) is an active UK company. incorporated on 17 October 2014. with registered office in Brighouse. The company operates in the Construction sector, engaged in joinery installation. ANDY THORNTON WORLDWIDE INTERIORS LIMITED has been registered for 11 years. Current directors include HALL, Peter, KING, Katherine Louise, TAYLOR, Andrew Alec and 1 others.

Company Number
09269807
Status
active
Type
ltd
Incorporated
17 October 2014
Age
11 years
Address
Applewood Court, Brighouse, HD6 1AZ
Industry Sector
Construction
Business Activity
Joinery installation
Directors
HALL, Peter, KING, Katherine Louise, TAYLOR, Andrew Alec, WOODS, Richard Thomas
SIC Codes
43320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ANDY THORNTON WORLDWIDE INTERIORS LIMITED

ANDY THORNTON WORLDWIDE INTERIORS LIMITED is an active company incorporated on 17 October 2014 with the registered office located in Brighouse. The company operates in the Construction sector, specifically engaged in joinery installation. ANDY THORNTON WORLDWIDE INTERIORS LIMITED was registered 11 years ago.(SIC: 43320)

Status

active

Active since 11 years ago

Company No

09269807

LTD Company

Age

11 Years

Incorporated 17 October 2014

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 4 August 2025 (8 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 17 May 2025 (11 months ago)
Submitted on 20 May 2025 (11 months ago)

Next Due

Due by 31 May 2026
For period ending 17 May 2026
Contact
Address

Applewood Court River Street Brighouse, HD6 1AZ,

Previous Addresses

1 Navigation Court Calder Park Wakefield WF2 7BJ England
From: 22 January 2020To: 10 August 2021
Ainleys Industrial Estate Ainley Bottom Elland West Yorkshire HX5 9JP
From: 11 November 2015To: 22 January 2020
Sanderson House Station Road Horsforth Leeds LS18 5NT United Kingdom
From: 17 October 2014To: 11 November 2015
Timeline

15 key events • 2014 - 2024

Funding Officers Ownership
Company Founded
Oct 14
Director Left
Oct 14
Director Joined
May 15
Director Joined
May 15
Funding Round
May 15
Director Left
Nov 15
Director Joined
Nov 15
Director Joined
Nov 15
Director Left
Sept 17
Director Left
Nov 19
Director Joined
Jul 24
Director Joined
Jul 24
Director Joined
Jul 24
Owner Exit
Jul 24
Loan Secured
Jul 24
1
Funding
11
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

4 Active
5 Resigned

HALL, Peter

Active
River Street, BrighouseHD6 1AZ
Born January 1970
Director
Appointed 04 Jul 2024

KING, Katherine Louise

Active
River Street, BrighouseHD6 1AZ
Born October 1978
Director
Appointed 04 Jul 2024

TAYLOR, Andrew Alec

Active
River Street, BrighouseHD6 1AZ
Born October 1962
Director
Appointed 17 Oct 2014

WOODS, Richard Thomas

Active
River Street, BrighouseHD6 1AZ
Born June 1967
Director
Appointed 04 Jul 2024

CLARK, Graham Andrew

Resigned
Ainley Bottom, EllandHX5 9JP
Secretary
Appointed 01 Nov 2015
Resigned 18 Sept 2017

CLARK, Graham Andrew

Resigned
Ainley Bottom, EllandHX5 9JP
Born June 1953
Director
Appointed 01 Nov 2015
Resigned 18 Sept 2017

STURGEON, James

Resigned
Ainleys Industrial Estate, EllandHX5 9JP
Born December 1975
Director
Appointed 17 Oct 2014
Resigned 01 Nov 2015

WING, Clifford Donald

Resigned
Walsingham Road, EnfieldEN2 6EY
Born April 1960
Director
Appointed 17 Oct 2014
Resigned 17 Oct 2014

WOODS, Richard Thomas

Resigned
Ainley Bottom, EllandHX5 9JP
Born June 1967
Director
Appointed 01 Nov 2015
Resigned 11 Nov 2019

Persons with significant control

2

1 Active
1 Ceased
River Street, BrighouseHD6 1AZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 04 Jul 2024

Mr Andrew Alec Taylor

Ceased
River Street, BrighouseHD6 1AZ
Born October 1962

Nature of Control

Ownership of shares 50 to 75 percent
Notified 30 Jun 2016
Ceased 04 Jul 2024
Fundings
Financials
Latest Activities

Filing History

45

Accounts With Accounts Type Total Exemption Full
4 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
15 July 2024
MR01Registration of a Charge
Appoint Person Director Company With Name Date
5 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 July 2024
AP01Appointment of Director
Notification Of A Person With Significant Control
5 July 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
20 May 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
21 November 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
14 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
17 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 November 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
10 August 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
4 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 November 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
22 January 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
18 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 November 2019
TM01Termination of Director
Confirmation Statement With No Updates
5 November 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
17 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 September 2018
AAAnnual Accounts
Accounts With Accounts Type Dormant
1 November 2017
AAAnnual Accounts
Confirmation Statement With No Updates
25 October 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 September 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
21 September 2017
TM02Termination of Secretary
Confirmation Statement With Updates
30 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 November 2015
AR01AR01
Termination Director Company With Name Termination Date
11 November 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
11 November 2015
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
11 November 2015
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
11 November 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
11 November 2015
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
11 November 2015
AA01Change of Accounting Reference Date
Capital Allotment Shares
30 May 2015
SH01Allotment of Shares
Appoint Person Director Company With Name Date
18 May 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 May 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 October 2014
TM01Termination of Director
Incorporation Company
17 October 2014
NEWINCIncorporation