Company NameBrian Thornhill & Son Insurance Brokers Limited
Company StatusActive
Company Number08878096
CategoryPrivate Limited Company
Incorporation Date5 February 2014(10 years, 1 month ago)

Business Activity

Section KFinancial and insurance activities
SIC 66220Activities of insurance agents and brokers

Directors

Director NameMr Brian Thornhill
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed05 February 2014(same day as company formation)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence Address334 Huddersfield Road
Mirfield
WF14 9DQ
Director NameMrs Lucy Alice Thornhill Townsend
Date of BirthApril 1987 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2018(4 years, 7 months after company formation)
Appointment Duration5 years, 6 months
RoleInsurance Broker
Country of ResidenceEngland
Correspondence Address334 Huddersfield Road
Mirfield
WF14 9DQ
Director NameMr Justin Michael Moore
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed12 December 2023(9 years, 10 months after company formation)
Appointment Duration3 months, 2 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSixth Floor Capital Tower
91 Waterloo Road
London
SE1 8RT
Director NameJason Anthony
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed14 February 2024(10 years after company formation)
Appointment Duration1 month, 2 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor Capital Tower
London
SE1 8RT
Director NameMrs Jacqueline Kay Thornhill
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2014(same day as company formation)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address334 Huddersfield Road
Mirfield
WF14 9DQ
Secretary NameJacqueline Kay Thornhill
StatusResigned
Appointed05 February 2014(same day as company formation)
RoleCompany Director
Correspondence Address334 Huddersfield Road
Mirfield
WF14 9DQ

Contact

Websitewww.brianthornhill.com

Location

Registered Address334 Huddersfield Road
Mirfield
WF14 9DQ
RegionYorkshire and The Humber
ConstituencyDewsbury
CountyWest Yorkshire
ParishMirfield
WardMirfield
Built Up AreaWest Yorkshire

Shareholders

25k at £1Brian Thornhill
50.00%
Ordinary
25k at £1Jacqueline Kay Thornhill
50.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return24 November 2023 (4 months ago)
Next Return Due8 December 2024 (8 months, 1 week from now)

Charges

4 August 2015Delivered on: 6 August 2015
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding

Filing History

2 November 2020Confirmation statement made on 29 October 2020 with no updates (3 pages)
29 May 2020Unaudited abridged accounts made up to 31 March 2020 (10 pages)
11 February 2020Registered office address changed from 704 Huddersfield Road Ravensthorpe Dewsbury West Yorkshire WF13 3HU England to 334 Huddersfield Road Mirfield WF14 9DQ on 11 February 2020 (1 page)
29 October 2019Confirmation statement made on 29 October 2019 with no updates (3 pages)
22 May 2019Unaudited abridged accounts made up to 31 March 2019 (9 pages)
29 October 2018Confirmation statement made on 29 October 2018 with no updates (3 pages)
2 October 2018Appointment of Mrs Lucy Alice Thornhill Townsend as a director on 1 October 2018 (2 pages)
11 June 2018Unaudited abridged accounts made up to 31 March 2018 (9 pages)
30 October 2017Confirmation statement made on 29 October 2017 with no updates (3 pages)
30 October 2017Confirmation statement made on 29 October 2017 with no updates (3 pages)
1 June 2017Unaudited abridged accounts made up to 31 March 2017 (15 pages)
1 June 2017Unaudited abridged accounts made up to 31 March 2017 (15 pages)
31 October 2016Confirmation statement made on 29 October 2016 with updates (6 pages)
31 October 2016Confirmation statement made on 29 October 2016 with updates (6 pages)
21 June 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
21 June 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
22 November 2015Registered office address changed from Hopton Court Hill Park Upper Hopton Mirfield West Yorkshire WF14 8JP to 704 Huddersfield Road Ravensthorpe Dewsbury West Yorkshire WF13 3HU on 22 November 2015 (1 page)
22 November 2015Registered office address changed from Hopton Court Hill Park Upper Hopton Mirfield West Yorkshire WF14 8JP to 704 Huddersfield Road Ravensthorpe Dewsbury West Yorkshire WF13 3HU on 22 November 2015 (1 page)
29 October 2015Annual return made up to 29 October 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 50,000
(5 pages)
29 October 2015Annual return made up to 29 October 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 50,000
(5 pages)
22 October 2015Accounts for a dormant company made up to 31 March 2015 (3 pages)
22 October 2015Accounts for a dormant company made up to 31 March 2015 (3 pages)
6 August 2015Registration of charge 088780960001, created on 4 August 2015 (23 pages)
6 August 2015Registration of charge 088780960001, created on 4 August 2015 (23 pages)
17 March 2015Statement of capital following an allotment of shares on 17 March 2015
  • GBP 50,000
(3 pages)
17 March 2015Statement of capital following an allotment of shares on 17 March 2015
  • GBP 50,000
(3 pages)
11 February 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 20
(5 pages)
11 February 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 20
(5 pages)
11 February 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 20
(5 pages)
6 February 2014Current accounting period extended from 28 February 2015 to 31 March 2015 (1 page)
6 February 2014Current accounting period extended from 28 February 2015 to 31 March 2015 (1 page)
5 February 2014Incorporation
Statement of capital on 2014-02-05
  • GBP 20
(37 pages)
5 February 2014Incorporation
Statement of capital on 2014-02-05
  • GBP 20
(37 pages)