Introduction
Watch Company
T
THOMAS HORTON LLP
THOMAS HORTON LLP is an active company incorporated on 23 May 2007 with the registered office located in Bristol. THOMAS HORTON LLP was registered 18 years ago.
Status
active
Active since 18 years ago
Company No
OC328526
LLP Company
Age
18 Years
Incorporated 23 May 2007
Size
N/A
Accounts
ARD: 31/3Up to Date
Last Filed
Made up to 31 March 2025 (1 year ago)
Submitted on 18 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company
Next Due
Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026
Confirmation Statement
Up to Date
Last Filed
Made up to 6 May 2025 (10 months ago)
Next Due
Due by 20 May 2026
For period ending 6 May 2026
Address
3 Richmond Hill Bristol, BS8 1AT,
1 key events • 2007 - 2007
Funding Officers Ownership
Company Founded
May 07
Incorporation Company
0
Funding
0
Officers
0
Ownership
0
Accounts
Officers
11
2 Active
9 Resigned
Name
Role
Appointed
Status
STAR LEGAL LIMITED
ActiveRichmond Hill, BristolBS8 1AT
Corporate llp designated member
Appointed 04 Jun 2021
STAR LEGAL LIMITED
Richmond Hill, BristolBS8 1AT
Corporate llp designated member
04 Jun 2021
Active
STAR LEGAL MANAGEMENT LIMITED
ActiveRichmond Hill, BristolBS8 1AT
Corporate llp designated member
Appointed 04 Jun 2021
STAR LEGAL MANAGEMENT LIMITED
Richmond Hill, BristolBS8 1AT
Corporate llp designated member
04 Jun 2021
Active
HORTON, Thomas Matthew
ResignedPensham Hill House, PershoreWR10 3HA
Born May 1949
Llp designated member
Appointed 23 May 2007
Resigned 31 Jan 2014
HORTON, Thomas Matthew
Pensham Hill House, PershoreWR10 3HA
Born May 1949
Llp designated member
23 May 2007
Resigned 31 Jan 2014
Resigned
CIRCUS, Tina Kathleen
ResignedRichmond Hill, BristolBS8 1AT
Born November 1964
Llp member
Appointed 01 Feb 2014
Resigned 13 Nov 2024
CIRCUS, Tina Kathleen
Richmond Hill, BristolBS8 1AT
Born November 1964
Llp member
01 Feb 2014
Resigned 13 Nov 2024
Resigned
FISHER, John Hamilton
ResignedStrand House, BromsgroveB61 8DQ
Born March 1965
Llp member
Appointed 01 Jan 2010
Resigned 18 May 2011
FISHER, John Hamilton
Strand House, BromsgroveB61 8DQ
Born March 1965
Llp member
01 Jan 2010
Resigned 18 May 2011
Resigned
HORTON, Thomas Matthew
ResignedStrand House, BromsgroveB61 8DQ
Born May 1949
Llp member
Appointed 31 Jan 2014
Resigned 31 Aug 2016
HORTON, Thomas Matthew
Strand House, BromsgroveB61 8DQ
Born May 1949
Llp member
31 Jan 2014
Resigned 31 Aug 2016
Resigned
HULL, Richard Anthony
ResignedStrand House, BromsgroveB61 8DQ
Born December 1972
Llp member
Appointed 01 Jan 2010
Resigned 30 Nov 2022
HULL, Richard Anthony
Strand House, BromsgroveB61 8DQ
Born December 1972
Llp member
01 Jan 2010
Resigned 30 Nov 2022
Resigned
JOHNSON, Lisa Jane
ResignedStrand House, BromsgroveB61 8DQ
Born February 1977
Llp member
Appointed 01 Feb 2014
Resigned 22 Oct 2020
JOHNSON, Lisa Jane
Strand House, BromsgroveB61 8DQ
Born February 1977
Llp member
01 Feb 2014
Resigned 22 Oct 2020
Resigned
LAWSON-HUGHES, Fiona Mary Rebecca
ResignedStrand House, BromsgroveB61 8DQ
Born January 1966
Llp member
Appointed 01 Jan 2010
Resigned 11 Sept 2020
LAWSON-HUGHES, Fiona Mary Rebecca
Strand House, BromsgroveB61 8DQ
Born January 1966
Llp member
01 Jan 2010
Resigned 11 Sept 2020
Resigned
MORGAN, Graham Wayne
ResignedSunnymede, BromsgroveB61 9BS
Born June 1949
Llp member
Appointed 23 May 2007
Resigned 26 Jun 2015
MORGAN, Graham Wayne
Sunnymede, BromsgroveB61 9BS
Born June 1949
Llp member
23 May 2007
Resigned 26 Jun 2015
Resigned
TAYLOR, Jeffrey Richard
ResignedStrand House, BromsgroveB61 8DQ
Born September 1965
Llp member
Appointed 01 Jan 2010
Resigned 01 Mar 2023
TAYLOR, Jeffrey Richard
Strand House, BromsgroveB61 8DQ
Born September 1965
Llp member
01 Jan 2010
Resigned 01 Mar 2023
Resigned
Persons with significant control
4
1 Active
3 Ceased
Name
Nature of Control
Notified
Status
Star Legal Limited
ActiveRichmond Hill, BristolBS8 1AT
Nature of Control
Voting rights 75 to 100 percent limited liability partnership
Notified 04 Jun 2021
Star Legal Limited
Richmond Hill, BristolBS8 1AT
Voting rights 75 to 100 percent limited liability partnership
04 Jun 2021
Active
Mr Jeff Taylor
Ceased70 The Strand, BromsgroveB61 8DQ
Born September 1965
Nature of Control
Voting rights 25 to 50 percent limited liability partnership
Right to share surplus assets 25 to 50 percent limited liability partnership
Right to appoint and remove members limited liability partnership
Notified 06 Apr 2016
Ceased 04 Jun 2021
Mr Jeff Taylor
70 The Strand, BromsgroveB61 8DQ
Born September 1965
Voting rights 25 to 50 percent limited liability partnership
Right to share surplus assets 25 to 50 percent limited liability partnership
Right to appoint and remove members limited liability partnership
06 Apr 2016
Ceased 04 Jun 2021
Ceased
Mr Richard Anthony Hull
Ceased70 The Strand, BromsgroveB61 8DQ
Born December 1972
Nature of Control
Voting rights 25 to 50 percent limited liability partnership
Right to share surplus assets 25 to 50 percent limited liability partnership
Right to appoint and remove members limited liability partnership
Notified 06 Apr 2016
Ceased 04 Jun 2021
Mr Richard Anthony Hull
70 The Strand, BromsgroveB61 8DQ
Born December 1972
Voting rights 25 to 50 percent limited liability partnership
Right to share surplus assets 25 to 50 percent limited liability partnership
Right to appoint and remove members limited liability partnership
06 Apr 2016
Ceased 04 Jun 2021
Ceased
Ms Fiona Lawson-Hughes
Ceased70 The Strand, BromsgroveB61 8DQ
Born January 1966
Nature of Control
Voting rights 25 to 50 percent limited liability partnership
Right to appoint and remove members limited liability partnership
Notified 06 Apr 2016
Ceased 30 Apr 2020
Ms Fiona Lawson-Hughes
70 The Strand, BromsgroveB61 8DQ
Born January 1966
Voting rights 25 to 50 percent limited liability partnership
Right to appoint and remove members limited liability partnership
06 Apr 2016
Ceased 30 Apr 2020
Ceased
Filing History
87
Description
Type
Date Filed
Document
11 November 2025
LLMR01LLMR01
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
LLMR01LLMR01
11 November 2025
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
15 July 2025
27 June 2024
LLAD01LLAD01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
LLAD01LLAD01
27 June 2024
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
1 March 2023
30 November 2022
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
30 November 2022
4 June 2021
LLPSC07LLPSC07
Cessation Of A Person With Significant Control Limited Liability Partnership
LLPSC07LLPSC07
4 June 2021
4 June 2021
LLPSC07LLPSC07
Cessation Of A Person With Significant Control Limited Liability Partnership
LLPSC07LLPSC07
4 June 2021
4 June 2021
LLPSC02LLPSC02
Notification Of A Person With Significant Control Limited Liability Partnership
LLPSC02LLPSC02
4 June 2021
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
4 June 2021
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
4 June 2021
Appoint Corporate Member Limited Liability Partnership With Appointment Date
LLAP02LLAP02
4 June 2021
Appoint Corporate Member Limited Liability Partnership With Appointment Date
LLAP02LLAP02
4 June 2021
4 June 2021
LLAA01LLAA01
Change Account Reference Date Limited Liability Partnership Previous Shortened
LLAA01LLAA01
4 June 2021
4 June 2021
LLMR01LLMR01
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
LLMR01LLMR01
4 June 2021
26 October 2020
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
26 October 2020
15 September 2020
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
15 September 2020
2 June 2020
LLMR01LLMR01
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
LLMR01LLMR01
2 June 2020
15 May 2020
LLAA01LLAA01
Change Account Reference Date Limited Liability Partnership Previous Shortened
LLAA01LLAA01
15 May 2020
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
13 May 2020
13 May 2020
LLPSC07LLPSC07
Cessation Of A Person With Significant Control Limited Liability Partnership
LLPSC07LLPSC07
13 May 2020
25 March 2020
LLMR01LLMR01
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
LLMR01LLMR01
25 March 2020
5 September 2016
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
5 September 2016
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
8 July 2015
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
7 June 2013
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
7 June 2013
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
7 June 2013
13 December 2012
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
13 December 2012
13 December 2012
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
13 December 2012
13 December 2012
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
13 December 2012
26 November 2012
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
26 November 2012
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
24 May 2011