Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BRADLEY COURT THORNLEY LIMITED
Company Information for

BRADLEY COURT THORNLEY LIMITED

8 BRADLEY COURT THORNLEY ROAD, CHAIGLEY, CLITHEROE, LANCASHIRE, BB7 3LY,
Company Registration Number
02775861
Private Limited Company
Active

Company Overview

About Bradley Court Thornley Ltd
BRADLEY COURT THORNLEY LIMITED was founded on 1992-12-22 and has its registered office in Clitheroe. The organisation's status is listed as "Active". Bradley Court Thornley Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
BRADLEY COURT THORNLEY LIMITED
 
Legal Registered Office
8 BRADLEY COURT THORNLEY ROAD
CHAIGLEY
CLITHEROE
LANCASHIRE
BB7 3LY
Other companies in BB7
 
Filing Information
Company Number 02775861
Company ID Number 02775861
Date formed 1992-12-22
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 22/12/2015
Return next due 19/01/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2025-01-05 08:29:27
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of BRADLEY COURT THORNLEY LIMITED

Current Directors
Officer Role Date Appointed
MALCOLM NEIL PARKINSON
Company Secretary 2016-12-12
JOHN BYROM
Director 1996-04-01
JANET CHAMBERLAIN
Director 1996-04-01
JOHN TERENCE CLOSSICK
Director 2001-10-27
LYNNE FOWLER
Director 2015-07-06
JOHN GEORGE THOMPSON MUTER
Director 2015-08-26
MALCOLM NEIL PARKINSON
Director 2014-09-01
MICHAEL DEREK REID
Director 2004-04-01
JULIA LOUISE SCOTT
Director 1996-04-01
PETER SHENTON WHITE
Director 2008-06-29
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN TERENCE CLOSSICK
Company Secretary 2014-08-28 2016-12-12
MICHAEL HATTON
Director 1996-04-01 2015-08-26
STEPHEN JAMES JONES
Director 2010-11-29 2015-07-06
BARRY MANSFIELD WILLIAMS
Company Secretary 2014-01-01 2014-08-28
BARRY MANSFIELD WILLIAMS
Director 1996-04-01 2014-08-28
JOHN TERENCE CLOSSICK
Company Secretary 2010-12-22 2013-12-31
JOHN TERENCE CLOSSICK
Company Secretary 2010-12-18 2010-12-22
BARRY MANSFIELD WILLIAMS
Company Secretary 2007-12-13 2010-12-18
STEPHEN JOHN ASHCROFT
Director 1996-04-01 2010-04-30
DAVID GORDON FORD
Director 1996-04-01 2008-06-29
STEPHEN JOHN ASHCROFT
Company Secretary 1996-04-01 2007-12-13
GLENN KELLY
Director 2001-05-11 2004-03-31
JOANNA SUSAN WHITESIDE
Director 1996-04-01 2001-10-26
KELLY ANN CROSS
Director 1996-04-01 2001-05-11
DAVID JOHN SLATER
Company Secretary 1992-12-22 1996-04-01
DAVID JOHN SLATER
Director 1992-12-22 1996-04-01
HENRY SLATER
Director 1992-12-22 1996-04-01
LONDON LAW SECRETARIAL LIMITED
Nominated Secretary 1992-12-22 1992-12-22
LONDON LAW SERVICES LIMITED
Nominated Director 1992-12-22 1992-12-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LYNNE FOWLER WOOL WHOLESALE LTD Director 2017-11-27 CURRENT 2017-11-27 Active - Proposal to Strike off
LYNNE FOWLER MUDDLEIT LIMITED Director 2006-03-13 CURRENT 2006-03-13 Active
MALCOLM NEIL PARKINSON CLITHEROE CONSERVATIVE CLUB LIMITED(THE) Director 2001-03-28 CURRENT 1980-01-10 Active
PETER SHENTON WHITE RIVERSIDE URBAN SERVICES LTD Director 2018-01-18 CURRENT 1982-07-08 Active - Proposal to Strike off
PETER SHENTON WHITE RIVERSIDE CONSULTANCY SERVICES LIMITED Director 2018-01-18 CURRENT 2001-01-08 Active
PETER SHENTON WHITE MIOCARE GROUP COMMUNITY INTEREST COMPANY Director 2017-03-23 CURRENT 2014-10-28 Active
PETER SHENTON WHITE OLDHAM CARE AND SUPPORT LTD Director 2017-02-01 CURRENT 2013-03-14 Active
PETER SHENTON WHITE MIOCARE SERVICES LTD Director 2017-02-01 CURRENT 2013-03-14 Active
PETER SHENTON WHITE P & A WHITE LIMITED Director 2013-12-03 CURRENT 2013-12-03 Dissolved 2015-12-22

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-12-24CONFIRMATION STATEMENT MADE ON 22/12/24, WITH UPDATES
2023-02-08MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2022-12-22CONFIRMATION STATEMENT MADE ON 22/12/22, WITH NO UPDATES
2022-12-22CS01CONFIRMATION STATEMENT MADE ON 22/12/22, WITH NO UPDATES
2022-04-28MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-04-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-01-01CONFIRMATION STATEMENT MADE ON 22/12/21, WITH UPDATES
2022-01-01CS01CONFIRMATION STATEMENT MADE ON 22/12/21, WITH UPDATES
2021-12-27Termination of appointment of Peter Shenton White on 2021-12-27
2021-12-27Director's details changed for Mr Malcolm Neil Parkinson on 2021-12-22
2021-12-27CH01Director's details changed for Mr Malcolm Neil Parkinson on 2021-12-22
2021-12-27TM02Termination of appointment of Peter Shenton White on 2021-12-27
2021-11-15CH01Director's details changed for Miss Winifred Dean on 2021-11-15
2021-11-15AP01DIRECTOR APPOINTED MR DAVID JOHN LANG
2021-11-15TM01APPOINTMENT TERMINATED, DIRECTOR MARY REID LANG
2021-10-05AP01DIRECTOR APPOINTED MR ROBERT THOMAS SCAMBLER
2021-07-07TM01APPOINTMENT TERMINATED, DIRECTOR JULIA LOUISE SCOTT
2021-03-05AP01DIRECTOR APPOINTED MRS SIOBHAN MARIE GRIFFIN
2021-03-05TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL DEREK REID
2021-03-02AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-01-02CS01CONFIRMATION STATEMENT MADE ON 22/12/20, WITH NO UPDATES
2020-05-25CH01Director's details changed for Michael Derek Reid on 2020-05-12
2020-05-25CH01Director's details changed for Michael Derek Reid on 2020-05-12
2020-05-25AP01DIRECTOR APPOINTED MISS WINIFRED DEAN
2020-05-25AP01DIRECTOR APPOINTED MISS WINIFRED DEAN
2020-05-25TM01APPOINTMENT TERMINATED, DIRECTOR JOHN BYROM
2020-05-25TM01APPOINTMENT TERMINATED, DIRECTOR JOHN BYROM
2020-05-11AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2020-05-11AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2020-01-02CS01CONFIRMATION STATEMENT MADE ON 22/12/19, WITH UPDATES
2019-12-24AP01DIRECTOR APPOINTED MRS MARY REID LANG
2019-12-23TM01APPOINTMENT TERMINATED, DIRECTOR JOHN TERENCE CLOSSICK
2019-06-05AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2018-12-31CS01CONFIRMATION STATEMENT MADE ON 22/12/18, WITH NO UPDATES
2018-12-23AP03Appointment of Mr Peter Shenton White as company secretary on 2018-12-11
2018-12-23TM02Termination of appointment of Malcolm Neil Parkinson on 2018-12-11
2018-12-23AD01REGISTERED OFFICE CHANGED ON 23/12/18 FROM 4 Bradley Court Thornley Road Chaigley Clitheroe BB7 3LY England
2018-12-23CH01Director's details changed for Miss Lynne Fowler on 2018-08-16
2018-06-20AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2018-01-01CS01CONFIRMATION STATEMENT MADE ON 22/12/17, WITH NO UPDATES
2017-08-15AAMDAmended mirco entity accounts made up to 2016-12-31
2017-06-22AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2016-12-22LATEST SOC22/12/16 STATEMENT OF CAPITAL;GBP 9
2016-12-22CS01CONFIRMATION STATEMENT MADE ON 22/12/16, WITH UPDATES
2016-12-13AP03Appointment of Mr Malcolm Neil Parkinson as company secretary on 2016-12-12
2016-12-13TM02Termination of appointment of John Terence Clossick on 2016-12-12
2016-12-13AD01REGISTERED OFFICE CHANGED ON 13/12/16 FROM 3 Bradley Court Thornley Road Chaigley Clitheroe Lancashire BB7 3LY
2016-07-15AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/15
2016-01-04LATEST SOC04/01/16 STATEMENT OF CAPITAL;GBP 9
2016-01-04AR0122/12/15 ANNUAL RETURN FULL LIST
2015-09-15AP01DIRECTOR APPOINTED MR JOHN GEORGE THOMPSON MUTER
2015-09-15TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL HATTON
2015-07-31AP01DIRECTOR APPOINTED MISS LYNNE FOWLER
2015-07-31TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN JAMES JONES
2015-07-14AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-05LATEST SOC05/01/15 STATEMENT OF CAPITAL;GBP 9
2015-01-05AR0122/12/14 ANNUAL RETURN FULL LIST
2014-09-01AP01DIRECTOR APPOINTED MR MALCOLM NEIL PARKINSON
2014-08-29TM02Termination of appointment of Barry Mansfield Williams on 2010-12-18
2014-08-28AD01REGISTERED OFFICE CHANGED ON 28/08/14 FROM 4 Bradley Court Thornley Road Chaigley Clitheroe Lancashire BB7 3LY
2014-08-28AP03Appointment of Mr John Terence Clossick as company secretary on 2014-08-28
2014-08-28TM01APPOINTMENT TERMINATED, DIRECTOR BARRY WILLIAMS
2014-08-28TM02APPOINTMENT TERMINATED, SECRETARY BARRY WILLIAMS
2014-07-23AA31/12/13 TOTAL EXEMPTION SMALL
2014-01-07LATEST SOC07/01/14 STATEMENT OF CAPITAL;GBP 9
2014-01-07AR0122/12/13 FULL LIST
2014-01-07AP03SECRETARY APPOINTED MR BARRY MANSFIELD WILLIAMS
2014-01-07TM02APPOINTMENT TERMINATED, SECRETARY JOHN CLOSSICK
2014-01-02AP03SECRETARY APPOINTED MR BARRY MANSFIELD WILLIAMS
2014-01-02TM02APPOINTMENT TERMINATED, SECRETARY JOHN CLOSSICK
2014-01-02AD01REGISTERED OFFICE CHANGED ON 02/01/2014 FROM 3 BRADLEY COURT THORNLEY ROAD CHAIGLEY CLITHEROE LANCASHIRE BB7 3LY UNITED KINGDOM
2014-01-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER SHENTON WHITE / 31/12/2013
2013-08-08AA31/12/12 TOTAL EXEMPTION SMALL
2013-01-04AR0122/12/12 FULL LIST
2012-07-13AA31/12/11 TOTAL EXEMPTION SMALL
2011-12-24AR0122/12/11 FULL LIST
2011-12-24CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN TERENCE CLOSSICK / 24/12/2011
2011-08-24AA31/12/10 TOTAL EXEMPTION SMALL
2010-12-30AR0122/12/10 FULL LIST
2010-12-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JAMES JONES / 24/12/2010
2010-12-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JAMES JONES / 24/12/2010
2010-12-24AD01REGISTERED OFFICE CHANGED ON 24/12/2010 FROM 4 BRADLEY COURT, THORNLEY ROAD CLITHEROE LANCASHIRE BB7 3LY
2010-12-22AP03SECRETARY APPOINTED MR JOHN TERENCE CLOSSICK
2010-12-22TM02APPOINTMENT TERMINATED, SECRETARY JOHN TERENCE CLOSSICK
2010-12-22AP01DIRECTOR APPOINTED MR STEPHEN JAMES JONES
2010-12-21AP04CORPORATE SECRETARY APPOINTED JOHN TERENCE CLOSSICK
2010-12-19TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN ASHCROFT
2010-12-19TM02APPOINTMENT TERMINATED, SECRETARY BARRY WILLIAMS
2010-07-22AA31/12/09 TOTAL EXEMPTION FULL
2010-01-08AR0122/12/09 FULL LIST
2010-01-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL DEREK REID / 22/12/2009
2010-01-07CH01DIRECTOR'S CHANGE OF PARTICULARS / BARRY MANSFIELD WILLIAMS / 22/12/2009
2010-01-07CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER SHENTON WHITE / 22/12/2009
2010-01-07CH01DIRECTOR'S CHANGE OF PARTICULARS / JULIA LOUISE SCOTT / 22/12/2009
2010-01-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL HATTON / 22/12/2009
2010-01-07CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN TERENCE CLOSSICK / 22/12/2009
2010-01-07CH01DIRECTOR'S CHANGE OF PARTICULARS / JANET CHAMBERLAIN / 22/12/2009
2010-01-07CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN BYROM / 22/12/2009
2010-01-07CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JOHN ASHCROFT / 01/12/2009
2009-09-03AA31/12/08 TOTAL EXEMPTION SMALL
2009-01-08363aRETURN MADE UP TO 22/12/08; FULL LIST OF MEMBERS
2008-07-22AA31/12/07 TOTAL EXEMPTION SMALL
2008-07-17288aDIRECTOR APPOINTED PETER SHENTON WHITE
2008-07-17288bAPPOINTMENT TERMINATED DIRECTOR DAVID FORD
2008-01-21363aRETURN MADE UP TO 22/12/07; FULL LIST OF MEMBERS
2008-01-15190LOCATION OF DEBENTURE REGISTER
2008-01-15287REGISTERED OFFICE CHANGED ON 15/01/08 FROM: 7 BRADLEY COURT THORNLEY ROAD CHAIGLEY CLITHEROE LANCASHIRE BB7 3LY
2008-01-15353LOCATION OF REGISTER OF MEMBERS
2008-01-02288aNEW SECRETARY APPOINTED
2008-01-02288bSECRETARY RESIGNED
2007-08-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2006-12-28363aRETURN MADE UP TO 22/12/06; FULL LIST OF MEMBERS
2006-08-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2005-12-28363aRETURN MADE UP TO 22/12/05; FULL LIST OF MEMBERS
2005-07-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-02-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2005-01-13363sRETURN MADE UP TO 22/12/04; FULL LIST OF MEMBERS
2005-01-13288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to BRADLEY COURT THORNLEY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BRADLEY COURT THORNLEY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
BRADLEY COURT THORNLEY LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Intangible Assets
Patents
We have not found any records of BRADLEY COURT THORNLEY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BRADLEY COURT THORNLEY LIMITED
Trademarks
We have not found any records of BRADLEY COURT THORNLEY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BRADLEY COURT THORNLEY LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as BRADLEY COURT THORNLEY LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where BRADLEY COURT THORNLEY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BRADLEY COURT THORNLEY LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BRADLEY COURT THORNLEY LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.
    Other companies at postcode BB7 3LY