Company NameAGT Scientific Limited
Company StatusDissolved
Company Number00088812
CategoryPrivate Limited Company
Incorporation Date18 May 1906(118 years ago)
Dissolution Date18 July 2023 (9 months ago)
Previous NameBritish Thornton Limited

Business Activity

Section CManufacturing
SIC 3614Manufacture of other furniture
SIC 31090Manufacture of other furniture

Directors

Director NameMr Stuart John Little
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed29 April 1996(90 years after company formation)
Appointment Duration27 years, 2 months (closed 18 July 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address136 Bradford Road
Wakefield
WF1 2AN
Director NameMr Gary John Wilks
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed29 April 1996(90 years after company formation)
Appointment Duration27 years, 2 months (closed 18 July 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address136 Bradford Road
Wakefield
WF1 2AN
Secretary NameMr Gary John Wilks
NationalityBritish
StatusClosed
Appointed29 April 1996(90 years after company formation)
Appointment Duration27 years, 2 months (closed 18 July 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address136 Bradford Road
Wakefield
WF1 2AN
Director NameMr Edward Elvin McGowan
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed04 February 1991(84 years, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 18 September 1992)
RoleFinancial Director
Correspondence Address1 Rivington Drive
Bury
Lancashire
BL8 2HR
Director NameMr Horace Hawthorn
Date of BirthNovember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed04 February 1991(84 years, 9 months after company formation)
Appointment Duration1 year (resigned 29 February 1992)
RoleProduction Director
Correspondence Address11 Bridgefield Avenue
Wilmslow
Cheshire
SK9 2JS
Director NameMr Edward Aldersley
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1991(85 years, 3 months after company formation)
Appointment Duration6 months, 1 week (resigned 04 February 1992)
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence AddressHollingrove Cottage Redisher Lane
Hawkshaw
Bury
Lancashire
BL8 4HX
Secretary NameMr Christopher John Brindle
NationalityBritish
StatusResigned
Appointed31 December 1991(85 years, 8 months after company formation)
Appointment Duration3 weeks, 6 days (resigned 27 January 1992)
RoleCompany Director
Correspondence AddressCentury House Ashley Road
Hale
Altrincham
Cheshire
WA15 9TG
Director NameMr Alistair John Nichol
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed27 January 1992(85 years, 9 months after company formation)
Appointment Duration10 months (resigned 27 November 1992)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address10 Beechfield
Sandal
Wakefield
West Yorkshire
WF2 6AW
Secretary NameMr Alistair John Nichol
NationalityBritish
StatusResigned
Appointed27 January 1992(85 years, 9 months after company formation)
Appointment Duration10 months (resigned 27 November 1992)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address10 Beechfield
Sandal
Wakefield
West Yorkshire
WF2 6AW
Director NameRobert Gordon McKie
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed18 September 1992(86 years, 4 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 30 April 1993)
RoleChartered Accountant
Correspondence Address4 Blinkbonny Crescent
Edinburgh
Midlothian
EH4 3NB
Scotland
Director NameMr Brian Samuel North
Date of BirthJuly 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed27 November 1992(86 years, 7 months after company formation)
Appointment Duration2 years, 5 months (resigned 01 May 1995)
RoleCompany Director
Correspondence AddressQueensbury Priory Road
Sunningdale
Ascot
Berkshire
SL5 9RQ
Director NameMr David John Bishop
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed27 November 1992(86 years, 7 months after company formation)
Appointment Duration3 years, 5 months (resigned 29 April 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHill House
Rettendon Common
Chelmsford
Essex
CM3 8EA
Secretary NameRobert Gordon McKie
NationalityBritish
StatusResigned
Appointed27 November 1992(86 years, 7 months after company formation)
Appointment Duration5 months (resigned 30 April 1993)
RoleCompany Director
Correspondence Address4 Blinkbonny Crescent
Edinburgh
Midlothian
EH4 3NB
Scotland
Secretary NameGerald Anthony Slater
NationalityBritish
StatusResigned
Appointed30 April 1993(87 years after company formation)
Appointment Duration2 months, 2 weeks (resigned 16 July 1993)
RoleSolicitor
Correspondence AddressRosilian 46 Trefusis Road
Flushinig
Falmouth
Cornwall
TR11 5UB
Secretary NameJohn Michael Edwards
NationalityBritish
StatusResigned
Appointed16 July 1993(87 years, 2 months after company formation)
Appointment Duration11 months (resigned 17 June 1994)
RoleFinance Director
Correspondence Address23 Marshals Drive
St. Albans
Hertfordshire
AL1 4RB
Secretary NameGerald Anthony Slater
Date of BirthMay 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed17 June 1994(88 years, 1 month after company formation)
Appointment Duration7 months (resigned 13 January 1995)
RoleSolicitor
Correspondence AddressRosilian 46 Trefusis Road
Flushinig
Falmouth
Cornwall
TR11 5UB
Secretary NameClive James Campion
NationalityBritish
StatusResigned
Appointed13 January 1995(88 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 29 April 1996)
RoleSecretary
Country of ResidenceEngland
Correspondence Address7 Merrilyn Close
Claygate
Esher
Surrey
KT10 0EQ
Director NameClive James Campion
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1995(89 years after company formation)
Appointment Duration12 months (resigned 29 April 1996)
RoleGroup Finance Director
Country of ResidenceEngland
Correspondence Address7 Merrilyn Close
Claygate
Esher
Surrey
KT10 0EQ
Director NameDavid Peter Jevons
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1996(90 years after company formation)
Appointment Duration14 years, 6 months (resigned 29 October 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHillfoot
25 Creskeld Drive Bramhope
Leeds
West Yorkshire
LS16 9EJ

Contact

Websitebritish-thornton.co.uk
Email address[email protected]
Telephone01535 680226
Telephone regionKeighley

Location

Registered Address136 Bradford Road
Wakefield
WF1 2AN
RegionYorkshire and The Humber
ConstituencyMorley and Outwood
CountyWest Yorkshire
WardWrenthorpe and Outwood West
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Shareholders

2.7m at £0.1Worthside Property Services LTD
100.00%
Ordinary

Accounts

Latest Accounts30 June 2022 (1 year, 9 months ago)
Accounts CategoryMicro
Accounts Year End30 June

Charges

21 March 2014Delivered on: 29 March 2014
Satisfied on: 7 September 2015
Persons entitled: David Jevons

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Fully Satisfied
29 April 1996Delivered on: 20 May 1996
Satisfied on: 14 October 2010
Persons entitled: British Thornton Holdings PLC

Classification: Debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee under or pursuant to the terms of any of the loan notes issued by british thornton direct limited to the lender on the 29TH april 1996 or the debenture.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
29 April 1996Delivered on: 10 May 1996
Satisfied on: 14 August 2015
Persons entitled: The Co-Operative Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
16 December 1983Delivered on: 6 January 1984
Satisfied on: 9 October 1992
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of specific equitable charge all estates or interests in any f/h and l/h property now or at any time belonging to or charged to the company and/or the proceeds of sale thereof. Fixed & floating charge on the undertaking and all property and assets present and future including goodwill & book debts.
Fully Satisfied

Filing History

16 February 2021Total exemption full accounts made up to 30 June 2020 (4 pages)
5 July 2020Previous accounting period extended from 31 December 2019 to 30 June 2020 (1 page)
8 January 2020Confirmation statement made on 24 December 2019 with no updates (3 pages)
19 September 2019Total exemption full accounts made up to 31 December 2018 (4 pages)
24 December 2018Confirmation statement made on 24 December 2018 with no updates (3 pages)
1 October 2018Total exemption full accounts made up to 31 December 2017 (4 pages)
29 December 2017Confirmation statement made on 29 December 2017 with no updates (3 pages)
4 October 2017Accounts for a small company made up to 31 December 2016 (5 pages)
4 October 2017Accounts for a small company made up to 31 December 2016 (5 pages)
3 February 2017Registered office address changed from Prospect Works Off South Street Halifax Road Keighley West Yorkshire BD21 5AA to 136 Bradford Road Wakefield WF1 2AN on 3 February 2017 (1 page)
3 February 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
3 February 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
3 February 2017Registered office address changed from Prospect Works Off South Street Halifax Road Keighley West Yorkshire BD21 5AA to 136 Bradford Road Wakefield WF1 2AN on 3 February 2017 (1 page)
11 October 2016Accounts for a small company made up to 31 December 2015 (5 pages)
11 October 2016Accounts for a small company made up to 31 December 2015 (5 pages)
12 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 270,886
(4 pages)
12 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 270,886
(4 pages)
7 September 2015Satisfaction of charge 000888120004 in full (1 page)
7 September 2015Company name changed british thornton LIMITED\certificate issued on 07/09/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-08-27
(3 pages)
7 September 2015Satisfaction of charge 000888120004 in full (1 page)
7 September 2015Company name changed british thornton LIMITED\certificate issued on 07/09/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-08-27
(3 pages)
27 August 2015Full accounts made up to 31 December 2014 (8 pages)
27 August 2015Full accounts made up to 31 December 2014 (8 pages)
14 August 2015Satisfaction of charge 2 in full (1 page)
14 August 2015Satisfaction of charge 2 in full (1 page)
27 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 270,886
(4 pages)
27 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 270,886
(4 pages)
23 September 2014Full accounts made up to 31 December 2013 (8 pages)
23 September 2014Full accounts made up to 31 December 2013 (8 pages)
29 March 2014Registration of charge 000888120004 (59 pages)
29 March 2014Registration of charge 000888120004 (59 pages)
27 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 270,886
(4 pages)
27 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 270,886
(4 pages)
1 October 2013Full accounts made up to 31 December 2012 (8 pages)
1 October 2013Full accounts made up to 31 December 2012 (8 pages)
12 February 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
12 February 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
26 September 2012Full accounts made up to 31 December 2011 (9 pages)
26 September 2012Full accounts made up to 31 December 2011 (9 pages)
5 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (3 pages)
5 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (3 pages)
22 December 2011Director's details changed for Mr Gary John Wilks on 22 December 2011 (2 pages)
22 December 2011Director's details changed for Mr Gary John Wilks on 22 December 2011 (2 pages)
30 September 2011Full accounts made up to 31 December 2010 (9 pages)
30 September 2011Full accounts made up to 31 December 2010 (9 pages)
17 January 2011Director's details changed for Mr Stuart John Little on 31 December 2010 (2 pages)
17 January 2011Director's details changed for Mr Gary John Wilks on 31 December 2010 (2 pages)
17 January 2011Director's details changed for Mr Gary John Wilks on 31 December 2010 (2 pages)
17 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
17 January 2011Secretary's details changed for Mr Gary John Wilks on 31 December 2010 (1 page)
17 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
17 January 2011Secretary's details changed for Mr Gary John Wilks on 31 December 2010 (1 page)
17 January 2011Director's details changed for Mr Stuart John Little on 31 December 2010 (2 pages)
9 November 2010Termination of appointment of David Jevons as a director (2 pages)
9 November 2010Termination of appointment of David Jevons as a director (2 pages)
15 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
15 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
24 August 2010Full accounts made up to 31 December 2009 (9 pages)
24 August 2010Full accounts made up to 31 December 2009 (9 pages)
20 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
20 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
14 September 2009Full accounts made up to 31 December 2008 (8 pages)
14 September 2009Full accounts made up to 31 December 2008 (8 pages)
19 January 2009Director's change of particulars / stuart little / 19/01/2009 (1 page)
19 January 2009Director's change of particulars / stuart little / 19/01/2009 (1 page)
19 January 2009Return made up to 31/12/08; full list of members (4 pages)
19 January 2009Return made up to 31/12/08; full list of members (4 pages)
26 September 2008Full accounts made up to 31 December 2007 (8 pages)
26 September 2008Full accounts made up to 31 December 2007 (8 pages)
2 January 2008Return made up to 31/12/07; full list of members (3 pages)
2 January 2008Return made up to 31/12/07; full list of members (3 pages)
4 October 2007Full accounts made up to 31 December 2006 (8 pages)
4 October 2007Full accounts made up to 31 December 2006 (8 pages)
17 January 2007Secretary's particulars changed;director's particulars changed (1 page)
17 January 2007Return made up to 31/12/06; full list of members (3 pages)
17 January 2007Return made up to 31/12/06; full list of members (3 pages)
17 January 2007Secretary's particulars changed;director's particulars changed (1 page)
17 January 2007Secretary's particulars changed;director's particulars changed (1 page)
17 January 2007Secretary's particulars changed;director's particulars changed (1 page)
17 January 2007Secretary's particulars changed;director's particulars changed (1 page)
17 January 2007Secretary's particulars changed;director's particulars changed (1 page)
7 November 2006Full accounts made up to 31 December 2005 (7 pages)
7 November 2006Full accounts made up to 31 December 2005 (7 pages)
2 March 2006Full accounts made up to 30 April 2005 (8 pages)
2 March 2006Full accounts made up to 30 April 2005 (8 pages)
28 February 2006Return made up to 31/12/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
28 February 2006Return made up to 31/12/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
14 December 2005Accounting reference date shortened from 30/04/06 to 31/12/05 (1 page)
14 December 2005Accounting reference date shortened from 30/04/06 to 31/12/05 (1 page)
25 July 2005Registered office changed on 25/07/05 from: unit 8 greenholme mills burley in wharfedale west yorkshire LS29 7DB (1 page)
25 July 2005Registered office changed on 25/07/05 from: unit 8 greenholme mills burley in wharfedale west yorkshire LS29 7DB (1 page)
8 February 2005Full accounts made up to 30 April 2004 (8 pages)
8 February 2005Full accounts made up to 30 April 2004 (8 pages)
23 December 2004Return made up to 31/12/04; full list of members (7 pages)
23 December 2004Return made up to 31/12/04; full list of members (7 pages)
30 December 2003Return made up to 31/12/03; full list of members
  • 363(287) ‐ Registered office changed on 30/12/03
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
30 December 2003Return made up to 31/12/03; full list of members
  • 363(287) ‐ Registered office changed on 30/12/03
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
19 November 2003Full accounts made up to 30 April 2003 (8 pages)
19 November 2003Full accounts made up to 30 April 2003 (8 pages)
6 February 2003Full accounts made up to 30 April 2002 (8 pages)
6 February 2003Full accounts made up to 30 April 2002 (8 pages)
21 January 2003Return made up to 31/12/02; full list of members (7 pages)
21 January 2003Return made up to 31/12/02; full list of members (7 pages)
15 January 2002Return made up to 31/12/01; full list of members (7 pages)
15 January 2002Return made up to 31/12/01; full list of members (7 pages)
21 December 2001Full accounts made up to 30 April 2001 (8 pages)
21 December 2001Full accounts made up to 30 April 2001 (8 pages)
25 January 2001Return made up to 31/12/00; full list of members (7 pages)
25 January 2001Return made up to 31/12/00; full list of members (7 pages)
29 September 2000Full accounts made up to 30 April 2000 (7 pages)
29 September 2000Full accounts made up to 30 April 2000 (7 pages)
25 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 December 1999Full accounts made up to 25 April 1999 (7 pages)
23 December 1999Full accounts made up to 25 April 1999 (7 pages)
26 January 1999Return made up to 31/12/98; no change of members (4 pages)
26 January 1999Return made up to 31/12/98; no change of members (4 pages)
14 October 1998Full accounts made up to 26 April 1998 (7 pages)
14 October 1998Full accounts made up to 26 April 1998 (7 pages)
17 February 1998Full accounts made up to 27 April 1997 (8 pages)
17 February 1998Full accounts made up to 27 April 1997 (8 pages)
11 January 1998Return made up to 31/12/97; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
11 January 1998Return made up to 31/12/97; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
11 February 1997Full accounts made up to 30 April 1996 (9 pages)
11 February 1997Full accounts made up to 30 April 1996 (9 pages)
22 December 1996Return made up to 31/12/96; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(287) ‐ Registered office changed on 22/12/96
  • 363(353) ‐ Location of register of members address changed
(6 pages)
22 December 1996Return made up to 31/12/96; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(287) ‐ Registered office changed on 22/12/96
  • 363(353) ‐ Location of register of members address changed
(6 pages)
20 May 1996Particulars of mortgage/charge (5 pages)
20 May 1996Particulars of mortgage/charge (5 pages)
12 May 1996Auditor's resignation (1 page)
12 May 1996Declaration of assistance for shares acquisition (6 pages)
12 May 1996New secretary appointed;new director appointed (2 pages)
12 May 1996New director appointed (2 pages)
12 May 1996Director resigned (1 page)
12 May 1996New director appointed (2 pages)
12 May 1996Secretary resigned;director resigned (1 page)
12 May 1996Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(1 page)
12 May 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
12 May 1996Registered office changed on 12/05/96 from: 301-311 rainham road south dagenham essex RM10 8DH (1 page)
12 May 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
12 May 1996New director appointed (2 pages)
12 May 1996Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(1 page)
12 May 1996Auditor's resignation (1 page)
12 May 1996Director resigned (1 page)
12 May 1996New secretary appointed;new director appointed (2 pages)
12 May 1996New director appointed (2 pages)
12 May 1996Secretary resigned;director resigned (1 page)
12 May 1996Registered office changed on 12/05/96 from: 301-311 rainham road south dagenham essex RM10 8DH (1 page)
12 May 1996Memorandum and Articles of Association (15 pages)
12 May 1996Memorandum and Articles of Association (15 pages)
12 May 1996Declaration of assistance for shares acquisition (6 pages)
10 May 1996Particulars of mortgage/charge (7 pages)
10 May 1996Particulars of mortgage/charge (7 pages)
4 January 1996Return made up to 31/12/95; no change of members (6 pages)
4 January 1996Return made up to 31/12/95; no change of members (6 pages)
25 September 1995Full accounts made up to 30 April 1995 (13 pages)
25 September 1995Full accounts made up to 30 April 1995 (13 pages)
18 July 1995New director appointed (2 pages)
18 July 1995New director appointed (2 pages)
12 July 1995Director resigned (1 page)
12 July 1995Director resigned (1 page)
4 February 1992Accounts made up to 30 April 1991 (18 pages)
4 February 1992Accounts made up to 30 April 1991 (18 pages)
6 February 1991Full accounts made up to 28 February 1990 (12 pages)
6 February 1991Full accounts made up to 28 February 1990 (12 pages)
10 January 1986Annual return made up to 12/12/85 (4 pages)
10 January 1986Annual return made up to 12/12/85 (4 pages)
21 December 1984Annual return made up to 06/12/84 (6 pages)
21 December 1984Annual return made up to 06/12/84 (6 pages)
11 November 1983Annual return made up to 25/10/83 (4 pages)
11 November 1983Annual return made up to 25/10/83 (4 pages)
11 November 1983Accounts made up to 28 February 1983 (11 pages)
11 November 1983Accounts made up to 28 February 1983 (11 pages)