Thornsett Vale Limited BARROW IN FURNESS


Founded in 1995, Thornsett Vale, classified under reg no. 03010412 is an active company. Currently registered at Abbey Road LA13 0PA, Barrow In Furness the company has been in the business for twenty nine years. Its financial year was closed on September 30 and its latest financial statement was filed on 2022/09/30.

The firm has 4 directors, namely Cassie K., Neil H. and Timothy K. and others. Of them, Timothy K., Brian C. have been with the company the longest, being appointed on 5 September 2008 and Cassie K. and Neil H. have been with the company for the least time - from 6 December 2012. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Thornsett Vale Limited Address / Contact

Office Address Abbey Road
Town Barrow In Furness
Post code LA13 0PA
Country of origin United Kingdom

Company Information / Profile

Registration Number 03010412
Date of Incorporation Wed, 11th Jan 1995
Industry Hotels and similar accommodation
End of financial Year 30th September
Company age 29 years old
Account next due date Sun, 30th Jun 2024 (21 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Wed, 29th Nov 2023 (2023-11-29)
Last confirmation statement dated Tue, 15th Nov 2022

Company staff

Cassie K.

Position: Director

Appointed: 06 December 2012

Neil H.

Position: Director

Appointed: 06 December 2012

Timothy K.

Position: Director

Appointed: 05 September 2008

Brian C.

Position: Director

Appointed: 05 September 2008

Martin K.

Position: Director

Appointed: 21 March 2018

Resigned: 09 March 2020

Andrew L.

Position: Director

Appointed: 12 February 2013

Resigned: 03 October 2022

Barry K.

Position: Director

Appointed: 05 September 2008

Resigned: 27 November 2012

Annie K.

Position: Director

Appointed: 16 February 2004

Resigned: 07 December 2016

Timothy K.

Position: Director

Appointed: 12 January 1995

Resigned: 15 February 2004

Roger H.

Position: Secretary

Appointed: 12 January 1995

Resigned: 07 August 2008

Robert L.

Position: Secretary

Appointed: 11 January 1995

Resigned: 12 January 1995

John L.

Position: Director

Appointed: 11 January 1995

Resigned: 12 January 1995

People with significant control

The list of PSCs that own or have control over the company consists of 3 names. As BizStats found, there is Simon B. This PSC has significiant influence or control over this company,. Another entity in the persons with significant control register is Timothy K. This PSC has significiant influence or control over the company,. The third one is T Kilroe Life Settlement Trust, who also meets the Companies House requirements to be listed as a person with significant control. This PSC has a legal form of "an overseas trust", owns 75,01-100% shares. This PSC , owns 75,01-100% shares.

Simon B.

Notified on 29 January 2018
Nature of control: significiant influence or control

Timothy K.

Notified on 29 January 2018
Ceased on 29 January 2018
Nature of control: significiant influence or control

T Kilroe Life Settlement Trust

Havelet House 181 South Esplanade, St Peter Port, Guernsey, Channel Islands, GY1 3JS, Channel Islands

Legal authority Relevant Trust Law
Legal form Overseas Trust
Country registered Guernsey
Place registered Guernsey
Registration number N/A
Notified on 1 December 2016
Ceased on 29 January 2018
Nature of control: 75,01-100% shares

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Group of companies' report and financial statements (accounts) made up to 2023/09/30
filed on: 7th, March 2024
Free Download (31 pages)

Company search

Advertisements