Company NameThornton-Varley Limited
DirectorsLimei Zheng and Christopher Daniel Smith
Company StatusActive
Company Number08275797
CategoryPrivate Limited Company
Incorporation Date31 October 2012(11 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameMiss Limei Zheng
Date of BirthApril 1985 (Born 39 years ago)
NationalityChinese
StatusCurrent
Appointed31 October 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 7 Kelleythorpe Industrial Estate
Kellythorpe
Driffield
East Riding Of Yorkshire
YO25 9DJ
Secretary NameMrs Limei Zheng
StatusCurrent
Appointed31 October 2012(same day as company formation)
RoleCompany Director
Correspondence AddressUnit 7 Kelleythorpe Industrial Estate
Kellythorpe
Driffield
East Riding Of Yorkshire
YO25 9DJ
Director NameMr Christopher Daniel Smith
Date of BirthAugust 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2018(6 years after company formation)
Appointment Duration5 years, 5 months
RoleEntrepreneur
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 7 Kelleythorpe Industrial Estate
Kellythorpe
Driffield
East Riding Of Yorkshire
YO25 9DJ
Director NameMr Christopher Daniel Smith
Date of BirthAugust 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2015(3 years, 1 month after company formation)
Appointment Duration2 years, 4 months (resigned 18 April 2018)
RoleEntrepreneur
Country of ResidenceUnited Kingdom
Correspondence Address2 Gladstone Terrace
Stanningley
Pudsey
LS28 6NE

Location

Registered AddressUnit 9 Kelleythorpe Industrial Estate
Kellythorpe
Driffield
East Yorkshire
YO25 9DJ
RegionYorkshire and The Humber
ConstituencyEast Yorkshire
CountyEast Riding of Yorkshire
ParishKirkburn
WardDriffield and Rural
Built Up AreaKelleythorpe

Shareholders

100 at £1Limei Zheng & Christopher Smith
100.00%
Ordinary

Accounts

Latest Accounts5 April 2023 (1 year ago)
Next Accounts Due5 January 2025 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End05 April

Returns

Latest Return28 April 2023 (11 months, 3 weeks ago)
Next Return Due12 May 2024 (3 weeks, 1 day from now)

Filing History

12 December 2023Total exemption full accounts made up to 5 April 2023 (11 pages)
21 June 2023Notification of Limei Zheng as a person with significant control on 29 April 2020 (2 pages)
19 June 2023Change of details for Mr Christopher Daniel Smith as a person with significant control on 28 April 2021 (2 pages)
11 May 2023Confirmation statement made on 28 April 2023 with updates (5 pages)
28 April 2023Director's details changed for Miss Limei Zheng on 1 January 2023 (2 pages)
13 March 2023Registered office address changed from Unit 7 Kelleythorpe Industrial Estate Kellythorpe Driffield East Riding of Yorkshire YO25 9DJ England to Unit 9 Kelleythorpe Industrial Estate Kellythorpe Driffield East Yorkshire YO25 9DJ on 13 March 2023 (1 page)
13 March 2023Director's details changed for Miss Limei Zheng on 1 January 2023 (2 pages)
13 March 2023Director's details changed for Mr Christopher Daniel Smith on 1 January 2023 (2 pages)
13 March 2023Secretary's details changed for Mrs Limei Zheng on 1 January 2023 (1 page)
19 December 2022Total exemption full accounts made up to 5 April 2022 (10 pages)
19 May 2022Confirmation statement made on 28 April 2022 with updates (5 pages)
23 November 2021Total exemption full accounts made up to 5 April 2021 (10 pages)
22 October 2021Director's details changed for Mr Christopher Daniel Smith on 13 October 2021 (2 pages)
22 October 2021Change of details for Mr Christopher Daniel Smith as a person with significant control on 13 October 2021 (2 pages)
14 May 2021Confirmation statement made on 28 April 2021 with updates (5 pages)
22 December 2020Total exemption full accounts made up to 5 April 2020 (8 pages)
14 May 2020Confirmation statement made on 28 April 2020 with updates (4 pages)
14 May 2019Micro company accounts made up to 5 April 2019 (5 pages)
7 May 2019Confirmation statement made on 28 April 2019 with no updates (3 pages)
31 December 2018Accounts for a dormant company made up to 5 April 2018 (2 pages)
8 November 2018Appointment of Mr Christopher Daniel Smith as a director on 1 November 2018 (2 pages)
12 October 2018Registered office address changed from 2 Gladstone Terrace Stanningley Pudsey LS28 6NE England to Unit 7 Kelleythorpe Industrial Estate Kellythorpe Driffield East Riding of Yorkshire YO25 9DJ on 12 October 2018 (1 page)
28 April 2018Confirmation statement made on 28 April 2018 with updates (3 pages)
27 April 2018Previous accounting period extended from 31 October 2017 to 5 April 2018 (1 page)
18 April 2018Termination of appointment of Christopher Daniel Smith as a director on 18 April 2018 (1 page)
13 November 2017Confirmation statement made on 31 October 2017 with no updates (3 pages)
13 November 2017Confirmation statement made on 31 October 2017 with no updates (3 pages)
22 July 2017Accounts for a dormant company made up to 31 October 2016 (2 pages)
22 July 2017Accounts for a dormant company made up to 31 October 2016 (2 pages)
16 November 2016Confirmation statement made on 31 October 2016 with updates (5 pages)
16 November 2016Confirmation statement made on 31 October 2016 with updates (5 pages)
14 November 2016Registered office address changed from Suite 20 Cayley Court Hopper Hill Road Scarborough North Yorkshire YO11 3YJ to 2 Gladstone Terrace Stanningley Pudsey LS28 6NE on 14 November 2016 (1 page)
14 November 2016Registered office address changed from Suite 20 Cayley Court Hopper Hill Road Scarborough North Yorkshire YO11 3YJ to 2 Gladstone Terrace Stanningley Pudsey LS28 6NE on 14 November 2016 (1 page)
30 July 2016Accounts for a dormant company made up to 31 October 2015 (2 pages)
30 July 2016Accounts for a dormant company made up to 31 October 2015 (2 pages)
10 December 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-12-10
  • GBP 100
(3 pages)
10 December 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-12-10
  • GBP 100
(3 pages)
10 December 2015Appointment of Mr Christopher Daniel Smith as a director on 1 December 2015 (2 pages)
10 December 2015Appointment of Mr Christopher Daniel Smith as a director on 1 December 2015 (2 pages)
1 July 2015Accounts for a dormant company made up to 31 October 2014 (2 pages)
1 July 2015Accounts for a dormant company made up to 31 October 2014 (2 pages)
3 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 100
(3 pages)
3 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 100
(3 pages)
11 July 2014Accounts for a dormant company made up to 31 October 2013 (2 pages)
11 July 2014Accounts for a dormant company made up to 31 October 2013 (2 pages)
4 November 2013Registered office address changed from Suite 15 Central Chambers 77-78 Westborough Scarborough North Yorkshire YO11 1TP United Kingdom on 4 November 2013 (1 page)
4 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 100
(3 pages)
4 November 2013Director's details changed for Mrs Limei Zheng on 1 November 2013 (2 pages)
4 November 2013Secretary's details changed for Mrs Limei Zheng on 1 November 2013 (1 page)
4 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 100
(3 pages)
4 November 2013Registered office address changed from Suite 15 Central Chambers 77-78 Westborough Scarborough North Yorkshire YO11 1TP United Kingdom on 4 November 2013 (1 page)
4 November 2013Secretary's details changed for Mrs Limei Zheng on 1 November 2013 (1 page)
4 November 2013Director's details changed for Mrs Limei Zheng on 1 November 2013 (2 pages)
4 November 2013Director's details changed for Mrs Limei Zheng on 1 November 2013 (2 pages)
4 November 2013Registered office address changed from Suite 15 Central Chambers 77-78 Westborough Scarborough North Yorkshire YO11 1TP United Kingdom on 4 November 2013 (1 page)
4 November 2013Secretary's details changed for Mrs Limei Zheng on 1 November 2013 (1 page)
4 December 2012Registered office address changed from Central Chambers 77-78 Westborough Scarborough North Yorkshire YO11 1TP United Kingdom on 4 December 2012 (1 page)
4 December 2012Registered office address changed from Central Chambers 77-78 Westborough Scarborough North Yorkshire YO11 1TP United Kingdom on 4 December 2012 (1 page)
4 December 2012Registered office address changed from Central Chambers 77-78 Westborough Scarborough North Yorkshire YO11 1TP United Kingdom on 4 December 2012 (1 page)
3 December 2012Registered office address changed from Second Floor 32 St. Nicholas Street Scarborough YO112HF England on 3 December 2012 (1 page)
3 December 2012Registered office address changed from Second Floor 32 St. Nicholas Street Scarborough YO112HF England on 3 December 2012 (1 page)
3 December 2012Registered office address changed from Second Floor 32 St. Nicholas Street Scarborough YO112HF England on 3 December 2012 (1 page)
31 October 2012Incorporation (25 pages)
31 October 2012Incorporation (25 pages)