Company NameTonjan 3
Company StatusActive
Company Number09090277
CategoryPrivate Unlimited Company
Incorporation Date17 June 2014(9 years, 10 months ago)
Previous NameRiversideco (No.9)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameHilary Jane Thornton
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed30 July 2014(1 month, 1 week after company formation)
Appointment Duration9 years, 9 months
RoleVolunteer
Country of ResidenceUnited Kingdom
Correspondence Address35 Westgate
Huddersfield
HD1 1PA
Director NameJames Alexander Thornton
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed30 July 2014(1 month, 1 week after company formation)
Appointment Duration9 years, 9 months
RoleTranslator
Country of ResidenceUnited Kingdom
Correspondence Address35 Westgate
Huddersfield
HD1 1PA
Director NameMr Jonathan Henry Thornton
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed30 July 2014(1 month, 1 week after company formation)
Appointment Duration9 years, 9 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address35 Westgate
Huddersfield
HD1 1PA
Director NameLaura Natalie Clark
Date of BirthDecember 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2014(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address1 Whitehall Riverside
Leeds
LS1 4BN
Director NameMr Matthew Neale Smith
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2014(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address1 Whitehall Riverside
Leeds
LS1 4BN

Location

Registered Address35 Westgate
Huddersfield
HD1 1PA
RegionYorkshire and The Humber
ConstituencyHuddersfield
CountyWest Yorkshire
WardNewsome
Built Up AreaWest Yorkshire
Address MatchesOver 600 other UK companies use this postal address

Shareholders

1 at £1Trustees Of Hj Thornton No 1 Settlement
100.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End05 April

Returns

Latest Return17 June 2023 (10 months, 2 weeks ago)
Next Return Due1 July 2024 (2 months from now)

Filing History

23 June 2023Confirmation statement made on 17 June 2023 with no updates (3 pages)
21 June 2022Confirmation statement made on 17 June 2022 with no updates (3 pages)
17 June 2021Confirmation statement made on 17 June 2021 with no updates (3 pages)
26 June 2020Confirmation statement made on 17 June 2020 with no updates (3 pages)
24 June 2019Confirmation statement made on 17 June 2019 with no updates (3 pages)
19 June 2018Confirmation statement made on 17 June 2018 with no updates (3 pages)
10 July 2017Notification of Hilary Jane Thornton as a person with significant control on 10 July 2017 (2 pages)
10 July 2017Notification of Jonathan Henry Thornton as a person with significant control on 10 July 2017 (2 pages)
10 July 2017Notification of James Alexander Thornton as a person with significant control on 6 April 2016 (2 pages)
10 July 2017Confirmation statement made on 17 June 2017 with updates (4 pages)
10 July 2017Notification of Jonathan Henry Thornton as a person with significant control on 6 April 2016 (2 pages)
10 July 2017Notification of Jonathan Henry Thornton as a person with significant control on 6 April 2016 (2 pages)
10 July 2017Notification of James Alexander Thornton as a person with significant control on 10 July 2017 (2 pages)
10 July 2017Notification of Hilary Jane Thornton as a person with significant control on 6 April 2016 (2 pages)
10 July 2017Confirmation statement made on 17 June 2017 with updates (4 pages)
10 July 2017Notification of Hilary Jane Thornton as a person with significant control on 6 April 2016 (2 pages)
10 July 2017Notification of James Alexander Thornton as a person with significant control on 6 April 2016 (2 pages)
21 June 2016Annual return made up to 17 June 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 1
(4 pages)
21 June 2016Annual return made up to 17 June 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 1
(4 pages)
3 July 2015Registered office address changed from Bond Dickinson Llp 1 Whitehall Riverside Leeds LS1 4BN to 35 Westgate Huddersfield HD1 1PA on 3 July 2015 (1 page)
3 July 2015Previous accounting period shortened from 30 June 2015 to 5 April 2015 (1 page)
3 July 2015Registered office address changed from Bond Dickinson Llp 1 Whitehall Riverside Leeds LS1 4BN to 35 Westgate Huddersfield HD1 1PA on 3 July 2015 (1 page)
3 July 2015Previous accounting period shortened from 30 June 2015 to 5 April 2015 (1 page)
3 July 2015Registered office address changed from Bond Dickinson Llp 1 Whitehall Riverside Leeds LS1 4BN to 35 Westgate Huddersfield HD1 1PA on 3 July 2015 (1 page)
3 July 2015Previous accounting period shortened from 30 June 2015 to 5 April 2015 (1 page)
2 July 2015Annual return made up to 17 June 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 1
(4 pages)
2 July 2015Annual return made up to 17 June 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 1
(4 pages)
15 August 2014Termination of appointment of Matthew Neale Smith as a director on 30 July 2014 (2 pages)
15 August 2014Appointment of Mr Jonathan Henry Thornton as a director on 30 July 2014 (3 pages)
15 August 2014Termination of appointment of Laura Natalie Clark as a director on 30 July 2014 (2 pages)
15 August 2014Appointment of Mr Jonathan Henry Thornton as a director on 30 July 2014 (3 pages)
15 August 2014Appointment of Hilary Jane Thornton as a director on 30 July 2014 (3 pages)
15 August 2014Appointment of James Alexander Thornton as a director on 30 July 2014 (3 pages)
15 August 2014Appointment of James Alexander Thornton as a director on 30 July 2014 (3 pages)
15 August 2014Appointment of Hilary Jane Thornton as a director on 30 July 2014 (3 pages)
15 August 2014Termination of appointment of Laura Natalie Clark as a director on 30 July 2014 (2 pages)
15 August 2014Termination of appointment of Matthew Neale Smith as a director on 30 July 2014 (2 pages)
13 August 2014Company name changed riversideco (no.9)\certificate issued on 13/08/14
  • RES15 ‐ Change company name resolution on 2014-07-30
(2 pages)
13 August 2014Company name changed riversideco (no.9)\certificate issued on 13/08/14 (2 pages)
13 August 2014Change of name notice (2 pages)
13 August 2014Change of name notice (2 pages)
18 June 2014Statement of fact - name correction - riverside (no.9) changed to riversideco (no.9) (1 page)
18 June 2014Statement of fact - name correction - riverside (no.9) changed to riversideco (no.9) (1 page)
17 June 2014Incorporation
Statement of capital on 2014-06-17
  • GBP 1
  • ANNOTATION Was incorporated on 17TH june 2014 under the name riversideco (no.9) and not the name riverside (no.9) as incorrectly shown on the face of the certificate of incorporation issued on that date.
(26 pages)
17 June 2014Incorporation
Statement of capital on 2014-06-17
  • GBP 1
  • ANNOTATION Was incorporated on 17TH june 2014 under the name riversideco (no.9) and not the name riverside (no.9) as incorrectly shown on the face of the certificate of incorporation issued on that date.
(26 pages)