THORNTONS LIMITED - GREENFORD


Company Profile Company Filings

Overview

THORNTONS LIMITED is a Private Limited Company from GREENFORD and has the status: Active.
THORNTONS LIMITED was incorporated 102 years ago on 13/05/1921 and has the registered number: 00174706. The accounts status is FULL and accounts are next due on 31/05/2024.

THORNTONS LIMITED - GREENFORD

This company is listed in the following categories:
10821 - Manufacture of cocoa and chocolate confectionery

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 8 31/08/2022 31/05/2024

Registered Office

889 GREENFORD ROAD
GREENFORD
MIDDLESEX
UB6 0HE

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
28/11/2023 12/12/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MRS HARPREET KAUR THANDI Secretary 2020-11-11 CURRENT
MR VALENTINO CONTI Feb 1975 Italian Director 2022-01-01 CURRENT
MR CRISTIANO SANTARELLI Jul 1969 Italian Director 2023-01-01 CURRENT
MR PHILIPPE STEYAERT Apr 1962 Belgian Director 2021-09-01 CURRENT
JONATHAN POLLARD Sep 1960 British Director 2002-07-10 UNTIL 2005-06-22 RESIGNED
MR WILLIAM HENRY MARK ROBSON Jan 1963 British Director 2009-12-04 UNTIL 2012-02-17 RESIGNED
MR MARCO PESCAROLO Sep 1957 Italian Director 2017-10-18 UNTIL 2022-12-31 RESIGNED
MARTIN PETER GEORGE May 1962 British Director 2012-11-01 UNTIL 2015-08-20 RESIGNED
MR PIERALDO OLDANO Jan 1965 Italian Director 2016-01-01 UNTIL 2019-12-11 RESIGNED
MR ALESSANDRO NERVEGNA Oct 1965 Italian Director 2019-12-11 UNTIL 2021-08-31 RESIGNED
ANDREW JOHN MOUNSEY Jul 1958 British Director 1996-06-25 UNTIL 2001-05-11 RESIGNED
ROGER PAFFARD Aug 1951 British Director 1996-01-15 UNTIL 2000-02-29 RESIGNED
FABRIZIO MINNECI Oct 1966 Italian Director 2015-08-20 UNTIL 2017-10-18 RESIGNED
JP PAMELA LANGWORTHY Jan 1949 British Director 1995-01-23 UNTIL 1999-09-24 RESIGNED
MR MICHAEL DAVID KILLICK Feb 1962 British Director 2012-02-17 UNTIL 2015-12-31 RESIGNED
MR JOHN ELLIS JACKSON Jan 1947 British Director 1995-05-01 UNTIL 2006-09-01 RESIGNED
MS DIANA JANE HOUGHTON Oct 1963 British Director 2008-12-05 UNTIL 2015-08-20 RESIGNED
DR PETER WILLIAM HEAPS Sep 1938 British Director 1992-12-14 UNTIL 1993-06-18 RESIGNED
MR JONATHAN DUNCAN HART Jun 1960 British Director 2011-01-04 UNTIL 2015-06-27 RESIGNED
FIONA MARY HARRISON Dec 1950 British Director 1999-06-28 UNTIL 2002-11-11 RESIGNED
DAVID JAMES MITCHELL Oct 1939 British Director 1992-12-14 UNTIL 1995-10-06 RESIGNED
MR JOHN ROBERT WALL Oct 1949 British Secretary 2005-03-24 UNTIL 2006-01-13 RESIGNED
MICHAEL STANLEY THORNTON Aug 1936 British Secretary RESIGNED
MR TIM JOHN SHIRLEY Secretary 2017-01-01 UNTIL 2020-11-11 RESIGNED
MR TIM JOHN SHIRLEY Secretary 2017-01-01 UNTIL 2017-01-01 RESIGNED
MR RICHARD ANDREW COLE Feb 1965 British Secretary 2000-03-18 UNTIL 2005-03-24 RESIGNED
MARK RICHARD HENSON Apr 1961 British Secretary 2006-01-13 UNTIL 2016-12-31 RESIGNED
PETER BURDON Feb 1960 British Director 2000-05-08 UNTIL 2006-09-30 RESIGNED
MR KEITH GRAEME EDELMAN Jul 1950 British Director 2012-02-21 UNTIL 2014-10-03 RESIGNED
MR PAOLO DI PIETRO Dec 1971 Italian Director 2019-08-22 UNTIL 2021-12-31 RESIGNED
JORGE DE MORAGAS RAGUE Nov 1956 Spanish Director 2015-08-20 UNTIL 2017-10-18 RESIGNED
MICHAEL ROY DAVIES Aug 1953 British Director 2006-10-25 UNTIL 2010-09-30 RESIGNED
MARTIN THOMAS PETER DAVEY Aug 1953 British Director 2004-04-05 UNTIL 2008-12-05 RESIGNED
GIUSEPPE ANTONIO D'ANGELO Jun 1965 Italian Director 2015-08-20 UNTIL 2017-10-18 RESIGNED
MRS PEGGY SCOTT CZYZAK-DANNENBAUM Mar 1947 Uk Us Director 1994-06-29 UNTIL 2002-07-18 RESIGNED
MR JOHN GORDON CULVERHOUSE Aug 1944 British Director 1992-12-14 UNTIL 2004-07-06 RESIGNED
MR NIGEL JOHN ETCHELLS Apr 1949 British Director 1992-12-14 UNTIL 1993-06-18 RESIGNED
MR JOHN COYLE Jan 1944 British Director 1992-12-14 UNTIL 1995-07-12 RESIGNED
MR CHRISTOPHER THOMAS BURNETT Apr 1941 British Director 2004-04-26 UNTIL 2006-02-02 RESIGNED
DOMINIC PRENDERGAST Jan 1959 British Director 2001-07-30 UNTIL 2008-08-01 RESIGNED
BARRY BLOOMER Apr 1962 British Director 2006-07-18 UNTIL 2017-02-17 RESIGNED
PETER WILLIAM BALDWIN Nov 1945 British Director 1996-06-25 UNTIL 2002-07-09 RESIGNED
MS ALICE MARY CLEONIKI AVIS May 1962 British Director 2002-07-10 UNTIL 2003-01-07 RESIGNED
MARTIN CHARLES ALLEN Oct 1950 British Director 1998-11-09 UNTIL 2004-10-13 RESIGNED
MR SALVATORE CASTELLI Feb 1971 Italian Director 2017-02-17 UNTIL 2019-08-22 RESIGNED
JONATHAN FELLOWS Aug 1958 British Director 1997-02-10 UNTIL 1998-08-31 RESIGNED
PHILIP SIMON DOUTY Apr 1962 British Director 2002-09-30 UNTIL 2006-12-15 RESIGNED
ALAN DAVID GOODWIN Mar 1950 British Director RESIGNED
DAVID CHETWODE SAMWORTH Jun 1935 British Director RESIGNED
MR JOHN WALTER SEABRIGHT May 1929 British Director RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Ferrero International S.A. 2022-08-23 Luxembourg   Ownership of shares 75 to 100 percent
Ferholding Uk Ltd 2016-04-06 - 2022-08-23 Greenford   Ownership of shares 75 to 100 percent

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
J E BEALE PUBLIC LIMITED COMPANY LONDON Dissolved... FULL 47190 - Other retail sale in non-specialised stores
SHB REALISATIONS LIMITED LONDON ... FULL 47190 - Other retail sale in non-specialised stores
CARLTON COMMUNICATIONS LIMITED LONDON UNITED KINGDOM Active FULL 70100 - Activities of head offices
CARLTONCO EIGHTY-ONE LIMITED LONDON UNITED KINGDOM Active DORMANT 99999 - Dormant Company
CHANNEL TUNNEL GROUP LIMITED(THE) KENT Active FULL 49390 - Other passenger land transport
MOTHERCARE PLC. HEMEL HEMPSTEAD UNITED KINGDOM Active GROUP 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and optic
INCLUDE LONDON Active DORMANT 85590 - Other education n.e.c.
BEALE LIMITED LONDON Dissolved... GROUP 70100 - Activities of head offices
EUROTUNNEL TRUSTEES LIMITED KENT Active SMALL 74990 - Non-trading company
ARSENAL BROADBAND LIMITED LONDON Active SMALL 59112 - Video production activities
ARSENAL (EMIRATES STADIUM) LIMITED LONDON Active FULL 68209 - Other letting and operating of own or leased real estate
ARSENAL STADIUM MANAGEMENT COMPANY LIMITED LONDON Active FULL 93110 - Operation of sports facilities
ASHBURTON PROPERTIES (NORTHERN TRIANGLE) LIMITED LONDON Active TOTAL EXEMPTION FULL 99999 - Dormant Company
N.I.R.A.H. HOLDINGS LIMITED LONDON Dissolved... TOTAL EXEMPTION FULL 91040 - Botanical and zoological gardens and nature reserves activities
ALTITUDE GROUP PLC SHEFFIELD ENGLAND Active GROUP 70100 - Activities of head offices
ARSENAL SECURITIES LIMITED LONDON Active FULL 64999 - Financial intermediation not elsewhere classified
PHOENIX CAPITAL ADVISORS LIMITED LONDON Active DORMANT 99999 - Dormant Company
MACDONALD & MUIR LIMITED EDINBURGH Active FULL 11010 - Distilling, rectifying and blending of spirits
BERKELEY HOMES SPECIAL CONTRACTS PUBLIC LIMITED COMPANY EDINBURGH Active FULL 99999 - Dormant Company

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
STRAND COURT PROPERTIES LIMITED GREENFORD ENGLAND Active FULL 68209 - Other letting and operating of own or leased real estate
FERRERO UK LIMITED GREENFORD ENGLAND Active FULL 10821 - Manufacture of cocoa and chocolate confectionery
GARTNER PRALINES LIMITED GREENFORD ENGLAND Active DORMANT 99999 - Dormant Company
IMCO (3496) LIMITED GREENFORD ENGLAND Active DORMANT 99999 - Dormant Company
GLOBAL BANKING SCHOOL LIMITED LONDON UNITED KINGDOM Active FULL 85590 - Other education n.e.c.
GLOBAL EDUCATION HOLDINGS LIMITED LONDON UNITED KINGDOM Active GROUP 85590 - Other education n.e.c.
GLOBAL EDU CAFETERIA LIMITED LONDON UNITED KINGDOM Active AUDIT EXEMPTION SUBSI 82990 - Other business support service activities n.e.c.
GLOBAL EDU PROPERTIES LIMITED LONDON UNITED KINGDOM Active SMALL 68100 - Buying and selling of own real estate
PATH CREATIVE SCHOOL LIMITED LONDON UNITED KINGDOM Active NO ACCOUNTS FILED 59113 - Television programme production activities