Background WavePink WaveYellow Wave

BXB (THORNTON) LIMITED (12984930)

BXB (THORNTON) LIMITED (12984930) is an active UK company. incorporated on 29 October 2020. with registered office in Liverpool. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. BXB (THORNTON) LIMITED has been registered for 5 years. Current directors include ANKERS, Neil, GOODMAN, Gary, HYND, Daniel Peter and 1 others.

Company Number
12984930
Status
active
Type
ltd
Incorporated
29 October 2020
Age
5 years
Address
2nd Floor, 2 Queen Square, Liverpool, L1 1RH
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
ANKERS, Neil, GOODMAN, Gary, HYND, Daniel Peter, HYND, Peter
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BXB (THORNTON) LIMITED

BXB (THORNTON) LIMITED is an active company incorporated on 29 October 2020 with the registered office located in Liverpool. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. BXB (THORNTON) LIMITED was registered 5 years ago.(SIC: 68100)

Status

active

Active since 5 years ago

Company No

12984930

LTD Company

Age

5 Years

Incorporated 29 October 2020

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 9 June 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 14 January 2026 (3 months ago)

Next Due

Due by 14 January 2027
For period ending 31 December 2026
Contact
Address

2nd Floor, 2 Queen Square Liverpool, L1 1RH,

Timeline

5 key events • 2020 - 2021

Funding Officers Ownership
Company Founded
Oct 20
Loan Secured
Jan 21
Owner Exit
Feb 21
Loan Cleared
Aug 21
Loan Secured
Aug 21
0
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

ANKERS, Neil

Active
Castle Street, LiverpoolL2 0NE
Born June 1960
Director
Appointed 29 Oct 2020

GOODMAN, Gary

Active
Castle Street, LiverpoolL2 0NE
Born February 1971
Director
Appointed 29 Oct 2020

HYND, Daniel Peter

Active
Queen Square, LiverpoolL1 1RH
Born May 1984
Director
Appointed 29 Oct 2020

HYND, Peter

Active
Queen Square, LiverpoolL1 1RH
Born February 1951
Director
Appointed 29 Oct 2020

Persons with significant control

2

1 Active
1 Ceased
Castle Street, Liverpool

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 29 Oct 2020
Ceased 29 Oct 2020
Queen Square, Liverpool

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 29 Oct 2020
Fundings
Financials
Latest Activities

Filing History

21

Confirmation Statement With No Updates
14 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
4 January 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
4 January 2023
CH01Change of Director Details
Change Person Director Company With Change Date
20 September 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
21 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
18 November 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
20 August 2021
MR01Registration of a Charge
Mortgage Satisfy Charge Full
19 August 2021
MR04Satisfaction of Charge
Memorandum Articles
16 February 2021
MAMA
Resolution
16 February 2021
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
15 February 2021
SH10Notice of Particulars of Variation
Cessation Of A Person With Significant Control
3 February 2021
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Current Extended
28 January 2021
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
28 January 2021
MR01Registration of a Charge
Incorporation Company
29 October 2020
NEWINCIncorporation