Close Thornton LLP DARLINGTON


Founded in 2009, Close Thornton LLP, classified under reg no. OC343055 is an active company. Currently registered at 31 Houndgate DL1 5RH, Darlington the company has been in the business for fifteen years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on 2022-03-31.

As of 29 April 2024, our data shows no information about any ex officers on these positions.

Close Thornton LLP Address / Contact

Office Address 31 Houndgate
Town Darlington
Post code DL1 5RH
Country of origin United Kingdom

Company Information / Profile

Registration Number OC343055
Date of Incorporation Tue, 3rd Feb 2009
End of financial Year 31st March
Company age 15 years old
Account next due date Sun, 31st Dec 2023 (120 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 1st Aug 2024 (2024-08-01)
Last confirmation statement dated Tue, 18th Jul 2023

Company staff

Simon B.

Position: LLP Designated Member

Appointed: 01 June 2023

Giles W.

Position: LLP Designated Member

Appointed: 01 June 2023

Andrew P.

Position: LLP Designated Member

Appointed: 01 June 2023

Mathew H.

Position: LLP Member

Appointed: 01 June 2023

Victoria B.

Position: LLP Designated Member

Appointed: 01 June 2023

Sarah H.

Position: LLP Member

Appointed: 01 June 2023

Kirsty L.

Position: LLP Member

Appointed: 01 June 2023

Susan A.

Position: LLP Designated Member

Appointed: 01 May 2017

Iain R.

Position: LLP Designated Member

Appointed: 06 April 2009

Kirsty L.

Position: LLP Designated Member

Appointed: 01 June 2023

Resigned: 01 June 2023

Robert S.

Position: LLP Member

Appointed: 01 August 2020

Resigned: 13 January 2023

Jeremiah W.

Position: LLP Member

Appointed: 01 May 2017

Resigned: 26 June 2019

Malcolm W.

Position: LLP Member

Appointed: 06 April 2009

Resigned: 31 December 2013

David H.

Position: LLP Member

Appointed: 06 April 2009

Resigned: 31 March 2016

Christopher W.

Position: LLP Designated Member

Appointed: 03 February 2009

Resigned: 31 March 2017

Shaun B.

Position: LLP Designated Member

Appointed: 03 February 2009

Resigned: 31 July 2020

People with significant control

The list of PSCs that own or have control over the company includes 8 names. As BizStats discovered, there is Simon B. The abovementioned PSC has 25-50% voting rights. Another entity in the persons with significant control register is Giles W. This PSC and has 25-50% voting rights. The third one is Iain R., who also fulfils the Companies House criteria to be indexed as a person with significant control. This PSC and has 25-50% voting rights.

Simon B.

Notified on 1 June 2023
Nature of control: right to manage 25% to 50% of surplus assets
25-50% voting rights

Giles W.

Notified on 1 June 2023
Nature of control: right to manage 25% to 50% of surplus assets
25-50% voting rights

Iain R.

Notified on 1 May 2017
Ceased on 1 June 2023
Nature of control: 25-50% voting rights

Susan A.

Notified on 1 February 2021
Ceased on 1 June 2023
Nature of control: right to manage 25% to 50% of surplus assets
25-50% voting rights

Shaun B.

Notified on 1 May 2017
Ceased on 31 July 2020
Nature of control: right to manage 50,01% to 75% of surplus assets
50,01-75% voting rights

Iain R.

Notified on 6 April 2016
Ceased on 1 May 2017
Nature of control: 25-50% voting rights

Shaun B.

Notified on 6 April 2016
Ceased on 1 May 2017
Nature of control: 50,01-75% voting rights

Christopher W.

Notified on 6 April 2016
Ceased on 31 March 2017
Nature of control: right to manage 25% to 50% of surplus assets
25-50% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-05-31
Balance Sheet
Cash Bank On Hand195 836202 397197 798219 933182 504400 060233 307150 110
Current Assets632 590583 268543 263534 196450 962608 333434 452290 402
Debtors436 754380 871345 465314 263268 458208 273201 145140 292
Other Debtors  4 1672 500833   
Property Plant Equipment21 38023 95717 24110 39219 04413 2888 345 
Other
Accrued Liabilities Deferred Income52 10252 21642 60332 79147 85182 29062 53715 722
Accumulated Depreciation Impairment Property Plant Equipment69 67771 45779 80287 40393 10098 856103 949108 154
Average Number Employees During Period2827262626261815
Bank Borrowings Overdrafts7737 3423 1183 118 10 0009 6869 978
Creditors39 2567 342246 667213 868194 603288 297196 84185 535
Disposals Decrease In Depreciation Impairment Property Plant Equipment 6 385      
Disposals Property Plant Equipment 7 079      
Future Minimum Lease Payments Under Non-cancellable Operating Leases9 9069 9069 9068 0403 5803 0346 1604 536
Increase From Depreciation Charge For Year Property Plant Equipment 8 1658 3457 6015 6975 7565 0934 205
Net Current Assets Liabilities503 569428 336425 407432 944324 015396 761288 262204 867
Other Creditors38 48366 537243 549213 868186 195245 345163 63398 182
Other Remaining Borrowings    8 4082 9522 952 
Other Taxation Social Security Payable33 37831 18238 93935 66244 49676 81423 0489 314
Prepayments35 72835 68133 16036 23523 36533 17837 18522 580
Prepayments Accrued Income312 598280 441238 622222 240161 835137 398127 78396 449
Property Plant Equipment Gross Cost91 05795 41497 04397 795112 144112 144112 294114 460
Total Additions Including From Business Combinations Property Plant Equipment 11 4361 62975214 349 1502 166
Total Assets Less Current Liabilities524 949452 293442 648443 336343 059410 049296 607211 173
Trade Creditors Trade Payables606      832
Trade Debtors Trade Receivables88 42864 74969 51653 28882 42537 69736 17721 263

Company filings

Filing category
Accounts Address Annual return Confirmation statement Officers
Total exemption full accounts data made up to 2023-05-31
filed on: 14th, December 2023
Free Download (9 pages)

Company search