Background WavePink WaveYellow Wave

THORNFIELD 003 LIMITED (09434260)

THORNFIELD 003 LIMITED (09434260) is an active UK company. incorporated on 11 February 2015. with registered office in Liverpool. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in unknown sic code (35210). THORNFIELD 003 LIMITED has been registered for 11 years. Current directors include KERR, Christopher James, O'MALLEY, William.

Company Number
09434260
Status
active
Type
ltd
Incorporated
11 February 2015
Age
11 years
Address
110-114 Duke Street, Liverpool, L1 5AG
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Unknown SIC code (35210)
Directors
KERR, Christopher James, O'MALLEY, William
SIC Codes
35210

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THORNFIELD 003 LIMITED

THORNFIELD 003 LIMITED is an active company incorporated on 11 February 2015 with the registered office located in Liverpool. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in unknown sic code (35210). THORNFIELD 003 LIMITED was registered 11 years ago.(SIC: 35210)

Status

active

Active since 11 years ago

Company No

09434260

LTD Company

Age

11 Years

Incorporated 11 February 2015

Size

N/A

Accounts

ARD: 28/2

Up to Date

7 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 2 February 2026 (2 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Unaudited Abridged

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 5 February 2026 (2 months ago)
Submitted on 5 February 2026 (2 months ago)

Next Due

Due by 19 February 2027
For period ending 5 February 2027
Contact
Address

110-114 Duke Street Liverpool, L1 5AG,

Previous Addresses

Crescent Farm Waters Upton Telford Shropshire TF6 6NP England
From: 5 February 2019To: 20 January 2026
, Inglenook Grub Street, High Offley, Staffordshire, ST20 0NE
From: 19 April 2017To: 5 February 2019
, the Coach House, Telford House 46 New Street, Ross-on-Wye, Herefordshire, HR9 7DA, United Kingdom
From: 11 February 2015To: 19 April 2017
Timeline

28 key events • 2015 - 2026

Funding Officers Ownership
Company Founded
Feb 15
Loan Secured
Mar 17
Director Joined
Apr 17
Director Left
Apr 17
Director Left
Apr 17
Loan Secured
Apr 17
Director Joined
Apr 17
Director Joined
May 17
Director Joined
May 17
Director Joined
May 17
Funding Round
May 17
New Owner
Aug 17
Owner Exit
Aug 17
Director Left
Sept 19
Loan Secured
Jun 20
Loan Cleared
Aug 21
Loan Cleared
Aug 21
Loan Cleared
Aug 21
Loan Secured
Aug 21
Director Joined
Oct 24
Director Left
Oct 24
Director Left
Oct 24
Director Left
Nov 24
Director Left
Jan 26
Director Joined
Jan 26
Director Joined
Jan 26
Owner Exit
Jan 26
Loan Secured
Mar 26
1
Funding
15
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

KERR, Christopher James

Active
Duke Street, LiverpoolL1 5AG
Born December 1969
Director
Appointed 20 Jan 2026

O'MALLEY, William

Active
Duke Street, LiverpoolL1 5AG
Born February 1982
Director
Appointed 20 Jan 2026

CAMPBELL, Michael James Douglas

Resigned
46 New Street, Ross-On-WyeHR9 7DA
Born November 1970
Director
Appointed 11 Feb 2015
Resigned 28 Mar 2017

ELGAR, Edward Benedict

Resigned
46 New Street, Ross-On-WyeHR9 7DA
Born March 1968
Director
Appointed 11 Feb 2015
Resigned 28 Mar 2017

GREENOW, Alan

Resigned
Morda, OswestrySY10 9LX
Born March 1957
Director
Appointed 28 Mar 2017
Resigned 31 Oct 2024

GREENOW, Katie Victoria

Resigned
Waters Upton, TelfordTF6 6NP
Born October 1990
Director
Appointed 28 Mar 2017
Resigned 31 Oct 2024

GREENOW, Robert Alan

Resigned
Waters Upton, TelfordTF6 6NP
Born September 1987
Director
Appointed 31 Oct 2024
Resigned 20 Jan 2026

GREENOW, Robert Alan

Resigned
Waters Upton, TelfordTF6 6NP
Born September 1987
Director
Appointed 28 Mar 2017
Resigned 31 Oct 2024

KEEGAN, Michael Gerard

Resigned
Telford House, Ross-On-WyeHR9 7DA
Born October 1955
Director
Appointed 28 Mar 2017
Resigned 14 Sept 2019

Persons with significant control

3

1 Active
2 Ceased
Duke Street, LiverpoolL1 5AG

Nature of Control

Ownership of shares 75 to 100 percent
Notified 20 Jan 2026

Mr Robert Alan Greenow

Ceased
Duke Street, LiverpoolL1 5AG
Born September 1987

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Mar 2017
Ceased 20 Jan 2026

Elgar Middleton Bio Power Limited

Ceased
46 New Street, Ross-On-WyeHR9 7DA

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 28 Mar 2017
Fundings
Financials
Latest Activities

Filing History

67

Mortgage Create With Deed With Charge Number Charge Creation Date
6 March 2026
MR01Registration of a Charge
Confirmation Statement With Updates
5 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
2 February 2026
AAAnnual Accounts
Notification Of A Person With Significant Control
23 January 2026
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
20 January 2026
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
20 January 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
20 January 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 January 2026
AP01Appointment of Director
Replacement Filing Of Confirmation Statement With Made Up Date
24 December 2025
RP01CS01RP01CS01
Confirmation Statement With No Updates
19 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 November 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 November 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
1 November 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 November 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
1 November 2024
TM01Termination of Director
Confirmation Statement With No Updates
26 August 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
11 March 2024
CH01Change of Director Details
Change Person Director Company With Change Date
11 March 2024
CH01Change of Director Details
Change Person Director Company With Change Date
11 March 2024
CH01Change of Director Details
Accounts With Accounts Type Unaudited Abridged
29 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
8 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2022
AAAnnual Accounts
Confirmation Statement
24 August 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
16 August 2021
CS01Confirmation Statement
Memorandum Articles
12 August 2021
MAMA
Resolution
12 August 2021
RESOLUTIONSResolutions
Memorandum Articles
12 August 2021
MAMA
Resolution
12 August 2021
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
10 August 2021
MR01Registration of a Charge
Mortgage Satisfy Charge Full
7 August 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 August 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 August 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
27 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 August 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
24 June 2020
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
27 November 2019
AAAnnual Accounts
Accounts Amended With Accounts Type Total Exemption Full
6 November 2019
AAMDAAMD
Termination Director Company With Name Termination Date
24 September 2019
TM01Termination of Director
Confirmation Statement With No Updates
13 August 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 February 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
30 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 August 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
3 August 2017
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
3 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
26 May 2017
SH01Allotment of Shares
Appoint Person Director Company With Name Date
18 May 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 May 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 May 2017
AP01Appointment of Director
Capital Name Of Class Of Shares
28 April 2017
SH08Notice of Name/Rights of Class of Shares
Appoint Person Director Company With Name
27 April 2017
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
25 April 2017
MR01Registration of a Charge
Resolution
21 April 2017
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
19 April 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
19 April 2017
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
19 April 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
19 April 2017
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
30 March 2017
MR01Registration of a Charge
Confirmation Statement With Updates
16 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
3 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 March 2016
AR01AR01
Resolution
16 September 2015
RESOLUTIONSResolutions
Incorporation Company
11 February 2015
NEWINCIncorporation