Thornton Hall Health Club Limited WIRRAL


Founded in 1984, Thornton Hall Health Club, classified under reg no. 01852406 is an active company. Currently registered at Thornton Hall Hotel CH63 1JF, Wirral the company has been in the business for fourty years. Its financial year was closed on 30th September and its latest financial statement was filed on September 30, 2022. Since September 13, 2001 Thornton Hall Health Club Limited is no longer carrying the name Colin Thompson Properties.

At present there are 2 directors in the the company, namely Nancy T. and Andrew T.. In addition one secretary - Andrew T. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Thornton Hall Health Club Limited Address / Contact

Office Address Thornton Hall Hotel
Office Address2 Thornton Hough
Town Wirral
Post code CH63 1JF
Country of origin United Kingdom

Company Information / Profile

Registration Number 01852406
Date of Incorporation Wed, 3rd Oct 1984
Industry Activities of sport clubs
End of financial Year 30th September
Company age 40 years old
Account next due date Sun, 30th Jun 2024 (55 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Fri, 24th May 2024 (2024-05-24)
Last confirmation statement dated Wed, 10th May 2023

Company staff

Nancy T.

Position: Director

Appointed: 01 January 2009

Andrew T.

Position: Secretary

Appointed: 01 October 1994

Andrew T.

Position: Director

Appointed: 28 June 1991

Peter W.

Position: Director

Appointed: 17 March 2010

Resigned: 11 September 2015

Peter J.

Position: Director

Appointed: 30 July 2003

Resigned: 01 January 2009

Colin T.

Position: Director

Appointed: 27 November 2000

Resigned: 06 August 2003

Linda G.

Position: Secretary

Appointed: 01 December 1991

Resigned: 01 October 1994

Nancy T.

Position: Director

Appointed: 28 June 1991

Resigned: 23 November 2005

Robin B.

Position: Secretary

Appointed: 28 June 1991

Resigned: 01 December 1991

Colin T.

Position: Director

Appointed: 28 June 1991

Resigned: 01 October 2000

Karen T.

Position: Director

Appointed: 28 June 1991

Resigned: 01 July 1998

People with significant control

The register of PSCs who own or control the company is made up of 1 name. As we identified, there is Thompson (Holdings) Limited from Wirral, England. This PSC is categorised as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Thompson (Holdings) Limited

Thompson (Holdings) Limited Neston Road, Thornton Hough, Wirral, CH63 1JF, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England
Place registered England And Wales
Registration number 02250111
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Colin Thompson Properties September 13, 2001

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-09-302020-09-30
Balance Sheet
Cash Bank On Hand5 98913 296
Current Assets814 762913 633
Debtors692 401785 560
Net Assets Liabilities983 5272 372 507
Other Debtors34 20840 929
Property Plant Equipment1 775 3053 409 866
Total Inventories116 372114 777
Other
Accrued Liabilities Deferred Income54 16731 873
Accumulated Depreciation Impairment Property Plant Equipment2 038 7891 929 181
Additions Other Than Through Business Combinations Property Plant Equipment 119 826
Amounts Owed By Group Undertakings548 546674 494
Amounts Owed To Group Undertakings602 188699 569
Average Number Employees During Period9585
Bank Borrowings 250 000
Bank Borrowings Overdrafts255 275237 500
Bank Overdrafts255 275 
Corporation Tax Payable10 73511 073
Corporation Tax Recoverable 1 870
Creditors102 677337 663
Deferred Income33 73324 533
Finance Lease Liabilities Present Value Total23 34542 497
Future Minimum Lease Payments Under Non-cancellable Operating Leases17 500195 000
Increase From Depreciation Charge For Year Property Plant Equipment 118 417
Net Current Assets Liabilities-507 834-295 929
Other Creditors136 649182 225
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 21 836
Other Disposals Property Plant Equipment 31 054
Other Taxation Social Security Payable136 740182 363
Payments Received On Account45 59933 133
Prepayments Accrued Income93 74963 270
Property Plant Equipment Gross Cost3 814 0945 339 047
Provisions For Liabilities Balance Sheet Subtotal181 267403 767
Revaluations Increase Decrease In Depreciation Impairment Property Plant Equipment -206 189
Total Assets Less Current Liabilities1 267 4713 113 937
Total Borrowings255 275250 000
Total Increase Decrease From Revaluations Property Plant Equipment 1 436 181
Trade Creditors Trade Payables58 08437 686
Trade Debtors Trade Receivables15 8984 997

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Mortgage Officers Resolution
Small company accounts for the period up to September 30, 2022
filed on: 13th, July 2023
Free Download (12 pages)

Company search

Advertisements