Background WavePink WaveYellow Wave

THOMAS HORTON LLP (OC328526)

THOMAS HORTON LLP (OC328526) is an active UK company. incorporated on 23 May 2007. with registered office in Bristol. THOMAS HORTON LLP has been registered for 18 years.

Company Number
OC328526
Status
active
Type
llp
Incorporated
23 May 2007
Age
18 years
Address
3 Richmond Hill, Bristol, BS8 1AT

Meet the innovation, Meet the Corpium App.

Search a Company or Director

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: 31/3

Up to Date

9 months left

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

7 weeks left

Last Filed

Made up to 6 May 2025 (10 months ago)

Next Due

Due by 20 May 2026
For period ending 6 May 2026
Contact
Address

3 Richmond Hill Bristol, BS8 1AT,

Timeline

1 key events • 2007 - 2007

Funding Officers Ownership
Company Founded
May 07
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

2 Active
9 Resigned

STAR LEGAL LIMITED

Active
Richmond Hill, BristolBS8 1AT
Corporate llp designated member
Appointed 04 Jun 2021

STAR LEGAL MANAGEMENT LIMITED

Active
Richmond Hill, BristolBS8 1AT
Corporate llp designated member
Appointed 04 Jun 2021

HORTON, Thomas Matthew

Resigned
Pensham Hill House, PershoreWR10 3HA
Born May 1949
Llp designated member
Appointed 23 May 2007
Resigned 31 Jan 2014

CIRCUS, Tina Kathleen

Resigned
Richmond Hill, BristolBS8 1AT
Born November 1964
Llp member
Appointed 01 Feb 2014
Resigned 13 Nov 2024

FISHER, John Hamilton

Resigned
Strand House, BromsgroveB61 8DQ
Born March 1965
Llp member
Appointed 01 Jan 2010
Resigned 18 May 2011

HORTON, Thomas Matthew

Resigned
Strand House, BromsgroveB61 8DQ
Born May 1949
Llp member
Appointed 31 Jan 2014
Resigned 31 Aug 2016

HULL, Richard Anthony

Resigned
Strand House, BromsgroveB61 8DQ
Born December 1972
Llp member
Appointed 01 Jan 2010
Resigned 30 Nov 2022

JOHNSON, Lisa Jane

Resigned
Strand House, BromsgroveB61 8DQ
Born February 1977
Llp member
Appointed 01 Feb 2014
Resigned 22 Oct 2020

LAWSON-HUGHES, Fiona Mary Rebecca

Resigned
Strand House, BromsgroveB61 8DQ
Born January 1966
Llp member
Appointed 01 Jan 2010
Resigned 11 Sept 2020

MORGAN, Graham Wayne

Resigned
Sunnymede, BromsgroveB61 9BS
Born June 1949
Llp member
Appointed 23 May 2007
Resigned 26 Jun 2015

TAYLOR, Jeffrey Richard

Resigned
Strand House, BromsgroveB61 8DQ
Born September 1965
Llp member
Appointed 01 Jan 2010
Resigned 01 Mar 2023

Persons with significant control

4

1 Active
3 Ceased
Richmond Hill, BristolBS8 1AT

Nature of Control

Voting rights 75 to 100 percent limited liability partnership
Notified 04 Jun 2021

Mr Jeff Taylor

Ceased
70 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 Richard Anthony Hull

Ceased
70 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

Ms Fiona Lawson-Hughes

Ceased
70 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
Fundings
Financials
Latest Activities

Filing History

87

Accounts With Accounts Type Small
18 December 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
11 November 2025
LLMR01LLMR01
Mortgage Satisfy Charge Full Limited Liability Partnership
6 November 2025
LLMR04LLMR04
Mortgage Satisfy Charge Full Limited Liability Partnership
6 November 2025
LLMR04LLMR04
Termination Member Limited Liability Partnership With Name Termination Date
15 July 2025
LLTM01LLTM01
Confirmation Statement With No Updates
9 June 2025
LLCS01LLCS01
Accounts With Accounts Type Small
13 December 2024
AAAnnual Accounts
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
27 June 2024
LLAD01LLAD01
Confirmation Statement With No Updates
6 June 2024
LLCS01LLCS01
Accounts With Accounts Type Small
22 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 June 2023
LLCS01LLCS01
Termination Member Limited Liability Partnership With Name Termination Date
1 March 2023
LLTM01LLTM01
Accounts With Accounts Type Small
17 January 2023
AAAnnual Accounts
Termination Member Limited Liability Partnership With Name Termination Date
30 November 2022
LLTM01LLTM01
Confirmation Statement With No Updates
6 May 2022
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
20 September 2021
AAAnnual Accounts
Cessation Of A Person With Significant Control Limited Liability Partnership
4 June 2021
LLPSC07LLPSC07
Cessation Of A Person With Significant Control Limited Liability Partnership
4 June 2021
LLPSC07LLPSC07
Notification Of A Person With Significant Control Limited Liability Partnership
4 June 2021
LLPSC02LLPSC02
Change Person Member Limited Liability Partnership With Name Change Date
4 June 2021
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
4 June 2021
LLCH01LLCH01
Appoint Corporate Member Limited Liability Partnership With Appointment Date
4 June 2021
LLAP02LLAP02
Appoint Corporate Member Limited Liability Partnership With Appointment Date
4 June 2021
LLAP02LLAP02
Change Account Reference Date Limited Liability Partnership Previous Shortened
4 June 2021
LLAA01LLAA01
Mortgage Satisfy Charge Full Limited Liability Partnership
4 June 2021
LLMR04LLMR04
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
4 June 2021
LLMR01LLMR01
Confirmation Statement With No Updates
24 May 2021
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
28 April 2021
AAAnnual Accounts
Termination Member Limited Liability Partnership With Name Termination Date
26 October 2020
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
15 September 2020
LLTM01LLTM01
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
2 June 2020
LLMR01LLMR01
Confirmation Statement With No Updates
26 May 2020
LLCS01LLCS01
Change Account Reference Date Limited Liability Partnership Previous Shortened
15 May 2020
LLAA01LLAA01
Change Person Member Limited Liability Partnership With Name Change Date
13 May 2020
LLCH01LLCH01
Cessation Of A Person With Significant Control Limited Liability Partnership
13 May 2020
LLPSC07LLPSC07
Accounts With Accounts Type Total Exemption Full
4 May 2020
AAAnnual Accounts
Mortgage Satisfy Charge Full Limited Liability Partnership
1 April 2020
LLMR04LLMR04
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
25 March 2020
LLMR01LLMR01
Confirmation Statement With No Updates
3 June 2019
LLCS01LLCS01
Confirmation Statement With No Updates
23 May 2019
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
7 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2018
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
9 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
23 May 2017
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Small
25 January 2017
AAAnnual Accounts
Termination Member Limited Liability Partnership With Name Termination Date
5 September 2016
LLTM01LLTM01
Annual Return Limited Liability Partnership With Made Up Date
1 June 2016
LLAR01LLAR01
Accounts With Accounts Type Total Exemption Small
25 May 2016
AAAnnual Accounts
Termination Member Limited Liability Partnership With Name Termination Date
8 July 2015
LLTM01LLTM01
Annual Return Limited Liability Partnership With Made Up Date
4 June 2015
LLAR01LLAR01
Accounts With Accounts Type Total Exemption Small
19 March 2015
AAAnnual Accounts
Mortgage Satisfy Charge Full Limited Liability Partnership
26 June 2014
LLMR04LLMR04
Appoint Person Member Limited Liability Partnership
20 June 2014
LLAP01LLAP01
Annual Return Limited Liability Partnership With Made Up Date
20 June 2014
LLAR01LLAR01
Appoint Person Member Limited Liability Partnership
20 June 2014
LLAP01LLAP01
Appoint Person Member Limited Liability Partnership
20 June 2014
LLAP01LLAP01
Termination Member Limited Liability Partnership With Name
20 June 2014
LLTM01LLTM01
Accounts With Accounts Type Total Exemption Small
4 June 2014
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
7 June 2013
LLAR01LLAR01
Change Person Member Limited Liability Partnership With Name Change Date
7 June 2013
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
7 June 2013
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
7 June 2013
LLCH01LLCH01
Accounts With Accounts Type Total Exemption Small
29 May 2013
AAAnnual Accounts
Change Person Member Limited Liability Partnership With Name Change Date
13 December 2012
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
13 December 2012
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
13 December 2012
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
26 November 2012
LLCH01LLCH01
Change Of Status Limited Liability Partnership
15 October 2012
LLDE01LLDE01
Legacy
27 September 2012
LLMG01LLMG01
Annual Return Limited Liability Partnership With Made Up Date
20 August 2012
LLAR01LLAR01
Accounts With Accounts Type Total Exemption Small
11 June 2012
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
26 May 2011
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
24 May 2011
LLAR01LLAR01
Termination Member Limited Liability Partnership With Name
24 May 2011
LLTM01LLTM01
Change Person Member Limited Liability Partnership With Name Change Date
24 May 2011
LLCH01LLCH01
Annual Return Limited Liability Partnership With Made Up Date
10 June 2010
LLAR01LLAR01
Accounts With Accounts Type Total Exemption Small
28 May 2010
AAAnnual Accounts
Appoint Person Member Limited Liability Partnership
9 February 2010
LLAP01LLAP01
Appoint Person Member Limited Liability Partnership
1 February 2010
LLAP01LLAP01
Appoint Person Member Limited Liability Partnership
1 February 2010
LLAP01LLAP01
Appoint Person Member Limited Liability Partnership
1 February 2010
LLAP01LLAP01
Legacy
22 June 2009
LLP363LLP363
Accounts With Accounts Type Total Exemption Small
27 March 2009
AAAnnual Accounts
Legacy
27 January 2009
LLP363LLP363
Legacy
5 March 2008
LLP395LLP395
Legacy
13 September 2007
225Change of Accounting Reference Date
Incorporation Company
23 May 2007
NEWINCIncorporation