Wakefield
WF1 2AN
Director Name | Mr Gary John Wilks |
---|---|
Date of Birth | February 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 April 1996(90 years after company formation) |
Appointment Duration | 27 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 136 Bradford Road Wakefield WF1 2AN |
Secretary Name | Mr Gary John Wilks |
---|---|
Nationality | British |
Status | Current |
Appointed | 29 April 1996(90 years after company formation) |
Appointment Duration | 27 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 136 Bradford Road Wakefield WF1 2AN |
Director Name | Mr Horace Hawthorn |
---|---|
Date of Birth | November 1929 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 1991(84 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 29 February 1992) |
Role | Production Director |
Correspondence Address | 11 Bridgefield Avenue Wilmslow Cheshire SK9 2JS |
Director Name | Mr Edward Elvin McGowan |
---|---|
Date of Birth | July 1947 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 1991(84 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 18 September 1992) |
Role | Financial Director |
Correspondence Address | 1 Rivington Drive Bury Lancashire BL8 2HR |
Director Name | Mr Edward Aldersley |
---|---|
Date of Birth | September 1936 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1991(85 years, 3 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 04 February 1992) |
Role | Commercial Director |
Country of Residence | United Kingdom |
Correspondence Address | Hollingrove Cottage Redisher Lane Hawkshaw Bury Lancashire BL8 4HX |
Secretary Name | Mr Christopher John Brindle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(85 years, 8 months after company formation) |
Appointment Duration | 3 weeks, 6 days (resigned 27 January 1992) |
Role | Company Director |
Correspondence Address | Century House Ashley Road Hale Altrincham Cheshire WA15 9TG |
Director Name | Mr Alistair John Nichol |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 1992(85 years, 9 months after company formation) |
Appointment Duration | 10 months (resigned 27 November 1992) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 10 Beechfield Sandal Wakefield West Yorkshire WF2 6AW |
Secretary Name | Mr Alistair John Nichol |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 January 1992(85 years, 9 months after company formation) |
Appointment Duration | 10 months (resigned 27 November 1992) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 10 Beechfield Sandal Wakefield West Yorkshire WF2 6AW |
Director Name | Robert Gordon McKie |
---|---|
Date of Birth | July 1957 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 1992(86 years, 4 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 30 April 1993) |
Role | Chartered Accountant |
Correspondence Address | 4 Blinkbonny Crescent Edinburgh Midlothian EH4 3NB Scotland |
Director Name | Mr David John Bishop |
---|---|
Date of Birth | October 1950 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 1992(86 years, 7 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 29 April 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hill House Rettendon Common Chelmsford Essex CM3 8EA |
Director Name | Mr Brian Samuel North |
---|---|
Date of Birth | July 1934 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 1992(86 years, 7 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 01 May 1995) |
Role | Company Director |
Correspondence Address | Queensbury Priory Road Sunningdale Ascot Berkshire SL5 9RQ |
Secretary Name | Robert Gordon McKie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 November 1992(86 years, 7 months after company formation) |
Appointment Duration | 5 months (resigned 30 April 1993) |
Role | Company Director |
Correspondence Address | 4 Blinkbonny Crescent Edinburgh Midlothian EH4 3NB Scotland |
Secretary Name | Gerald Anthony Slater |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 1993(87 years after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 16 July 1993) |
Role | Solicitor |
Correspondence Address | Rosilian 46 Trefusis Road Flushinig Falmouth Cornwall TR11 5UB |
Secretary Name | John Michael Edwards |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 July 1993(87 years, 2 months after company formation) |
Appointment Duration | 11 months (resigned 17 June 1994) |
Role | Finance Director |
Correspondence Address | 23 Marshals Drive St. Albans Hertfordshire AL1 4RB |
Secretary Name | Gerald Anthony Slater |
---|---|
Date of Birth | May 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 1994(88 years, 1 month after company formation) |
Appointment Duration | 7 months (resigned 13 January 1995) |
Role | Solicitor |
Correspondence Address | Rosilian 46 Trefusis Road Flushinig Falmouth Cornwall TR11 5UB |
Secretary Name | Clive James Campion |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 January 1995(88 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 29 April 1996) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 7 Merrilyn Close Claygate Esher Surrey KT10 0EQ |
Director Name | Clive James Campion |
---|---|
Date of Birth | September 1941 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1995(89 years after company formation) |
Appointment Duration | 12 months (resigned 29 April 1996) |
Role | Group Finance Director |
Country of Residence | England |
Correspondence Address | 7 Merrilyn Close Claygate Esher Surrey KT10 0EQ |
Director Name | David Peter Jevons |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 1996(90 years after company formation) |
Appointment Duration | 14 years, 6 months (resigned 29 October 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hillfoot 25 Creskeld Drive Bramhope Leeds West Yorkshire LS16 9EJ |
Website | british-thornton.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01535 680226 |
Telephone region | Keighley |
Registered Address | 136 Bradford Road Wakefield WF1 2AN |
---|---|
Region | Yorkshire and The Humber |
Constituency | Morley and Outwood |
County | West Yorkshire |
Ward | Wrenthorpe and Outwood West |
Built Up Area | West Yorkshire |
Address Matches | 3 other UK companies use this postal address |
2.7m at £0.1 | Worthside Property Services LTD 100.00% Ordinary |
---|
Latest Accounts | 30 June 2022 (11 months, 1 week ago) |
---|---|
Next Accounts Due | 31 March 2024 (9 months, 4 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 June |
Latest Return | 24 December 2022 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 7 January 2024 (7 months from now) |
21 March 2014 | Delivered 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 1996 | Delivered 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 1996 | Delivered 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 1983 | Delivered 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 |
23 February 2022 | Confirmation statement made on 24 December 2021 with no updates (3 pages) |
---|---|
29 March 2021 | Confirmation statement made on 24 December 2020 with no updates (3 pages) |
16 February 2021 | Total exemption full accounts made up to 30 June 2020 (4 pages) |
5 July 2020 | Previous accounting period extended from 31 December 2019 to 30 June 2020 (1 page) |
8 January 2020 | Confirmation statement made on 24 December 2019 with no updates (3 pages) |
19 September 2019 | Total exemption full accounts made up to 31 December 2018 (4 pages) |
24 December 2018 | Confirmation statement made on 24 December 2018 with no updates (3 pages) |
1 October 2018 | Total exemption full accounts made up to 31 December 2017 (4 pages) |
29 December 2017 | Confirmation statement made on 29 December 2017 with no updates (3 pages) |
4 October 2017 | Accounts for a small company made up to 31 December 2016 (5 pages) |
4 October 2017 | Accounts for a small company made up to 31 December 2016 (5 pages) |
3 February 2017 | Registered 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 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
3 February 2017 | Registered 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 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
11 October 2016 | Accounts for a small company made up to 31 December 2015 (5 pages) |
11 October 2016 | Accounts for a small company made up to 31 December 2015 (5 pages) |
12 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-12
|
12 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-12
|
7 September 2015 | Company name changed british thornton LIMITED\certificate issued on 07/09/15
|
7 September 2015 | Satisfaction of charge 000888120004 in full (1 page) |
7 September 2015 | Company name changed british thornton LIMITED\certificate issued on 07/09/15
|
7 September 2015 | Satisfaction of charge 000888120004 in full (1 page) |
27 August 2015 | Full accounts made up to 31 December 2014 (8 pages) |
27 August 2015 | Full accounts made up to 31 December 2014 (8 pages) |
14 August 2015 | Satisfaction of charge 2 in full (1 page) |
14 August 2015 | Satisfaction of charge 2 in full (1 page) |
27 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-27
|
27 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-27
|
23 September 2014 | Full accounts made up to 31 December 2013 (8 pages) |
23 September 2014 | Full accounts made up to 31 December 2013 (8 pages) |
29 March 2014 | Registration of charge 000888120004 (59 pages) |
29 March 2014 | Registration of charge 000888120004 (59 pages) |
27 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-27
|
27 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-27
|
1 October 2013 | Full accounts made up to 31 December 2012 (8 pages) |
1 October 2013 | Full accounts made up to 31 December 2012 (8 pages) |
12 February 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
12 February 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
26 September 2012 | Full accounts made up to 31 December 2011 (9 pages) |
26 September 2012 | Full accounts made up to 31 December 2011 (9 pages) |
5 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (3 pages) |
5 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (3 pages) |
22 December 2011 | Director's details changed for Mr Gary John Wilks on 22 December 2011 (2 pages) |
22 December 2011 | Director's details changed for Mr Gary John Wilks on 22 December 2011 (2 pages) |
30 September 2011 | Full accounts made up to 31 December 2010 (9 pages) |
30 September 2011 | Full accounts made up to 31 December 2010 (9 pages) |
17 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (4 pages) |
17 January 2011 | Secretary's details changed for Mr Gary John Wilks on 31 December 2010 (1 page) |
17 January 2011 | Director's details changed for Mr Gary John Wilks on 31 December 2010 (2 pages) |
17 January 2011 | Director's details changed for Mr Stuart John Little on 31 December 2010 (2 pages) |
17 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (4 pages) |
17 January 2011 | Secretary's details changed for Mr Gary John Wilks on 31 December 2010 (1 page) |
17 January 2011 | Director's details changed for Mr Gary John Wilks on 31 December 2010 (2 pages) |
17 January 2011 | Director's details changed for Mr Stuart John Little on 31 December 2010 (2 pages) |
9 November 2010 | Termination of appointment of David Jevons as a director (2 pages) |
9 November 2010 | Termination of appointment of David Jevons as a director (2 pages) |
15 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
15 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
24 August 2010 | Full accounts made up to 31 December 2009 (9 pages) |
24 August 2010 | Full accounts made up to 31 December 2009 (9 pages) |
20 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
20 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
14 September 2009 | Full accounts made up to 31 December 2008 (8 pages) |
14 September 2009 | Full accounts made up to 31 December 2008 (8 pages) |
19 January 2009 | Director's change of particulars / stuart little / 19/01/2009 (1 page) |
19 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
19 January 2009 | Director's change of particulars / stuart little / 19/01/2009 (1 page) |
19 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
26 September 2008 | Full accounts made up to 31 December 2007 (8 pages) |
26 September 2008 | Full accounts made up to 31 December 2007 (8 pages) |
2 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
2 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
4 October 2007 | Full accounts made up to 31 December 2006 (8 pages) |
4 October 2007 | Full accounts made up to 31 December 2006 (8 pages) |
17 January 2007 | Return made up to 31/12/06; full list of members (3 pages) |
17 January 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
17 January 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
17 January 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
17 January 2007 | Return made up to 31/12/06; full list of members (3 pages) |
17 January 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
17 January 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
17 January 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
7 November 2006 | Full accounts made up to 31 December 2005 (7 pages) |
7 November 2006 | Full accounts made up to 31 December 2005 (7 pages) |
2 March 2006 | Full accounts made up to 30 April 2005 (8 pages) |
2 March 2006 | Full accounts made up to 30 April 2005 (8 pages) |
28 February 2006 | Return made up to 31/12/05; full list of members
|
28 February 2006 | Return made up to 31/12/05; full list of members
|
14 December 2005 | Accounting reference date shortened from 30/04/06 to 31/12/05 (1 page) |
14 December 2005 | Accounting reference date shortened from 30/04/06 to 31/12/05 (1 page) |
25 July 2005 | Registered office changed on 25/07/05 from: unit 8 greenholme mills burley in wharfedale west yorkshire LS29 7DB (1 page) |
25 July 2005 | Registered office changed on 25/07/05 from: unit 8 greenholme mills burley in wharfedale west yorkshire LS29 7DB (1 page) |
8 February 2005 | Full accounts made up to 30 April 2004 (8 pages) |
8 February 2005 | Full accounts made up to 30 April 2004 (8 pages) |
23 December 2004 | Return made up to 31/12/04; full list of members (7 pages) |
23 December 2004 | Return made up to 31/12/04; full list of members (7 pages) |
30 December 2003 | Return made up to 31/12/03; full list of members
|
30 December 2003 | Return made up to 31/12/03; full list of members
|
19 November 2003 | Full accounts made up to 30 April 2003 (8 pages) |
19 November 2003 | Full accounts made up to 30 April 2003 (8 pages) |
6 February 2003 | Full accounts made up to 30 April 2002 (8 pages) |
6 February 2003 | Full accounts made up to 30 April 2002 (8 pages) |
21 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
21 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
15 January 2002 | Return made up to 31/12/01; full list of members (7 pages) |
15 January 2002 | Return made up to 31/12/01; full list of members (7 pages) |
21 December 2001 | Full accounts made up to 30 April 2001 (8 pages) |
21 December 2001 | Full accounts made up to 30 April 2001 (8 pages) |
25 January 2001 | Return made up to 31/12/00; full list of members (7 pages) |
25 January 2001 | Return made up to 31/12/00; full list of members (7 pages) |
29 September 2000 | Full accounts made up to 30 April 2000 (7 pages) |
29 September 2000 | Full accounts made up to 30 April 2000 (7 pages) |
25 January 2000 | Return made up to 31/12/99; full list of members
|
25 January 2000 | Return made up to 31/12/99; full list of members
|
23 December 1999 | Full accounts made up to 25 April 1999 (7 pages) |
23 December 1999 | Full accounts made up to 25 April 1999 (7 pages) |
26 January 1999 | Return made up to 31/12/98; no change of members (4 pages) |
26 January 1999 | Return made up to 31/12/98; no change of members (4 pages) |
14 October 1998 | Full accounts made up to 26 April 1998 (7 pages) |
14 October 1998 | Full accounts made up to 26 April 1998 (7 pages) |
17 February 1998 | Full accounts made up to 27 April 1997 (8 pages) |
17 February 1998 | Full accounts made up to 27 April 1997 (8 pages) |
11 January 1998 | Return made up to 31/12/97; no change of members
|
11 January 1998 | Return made up to 31/12/97; no change of members
|
11 February 1997 | Full accounts made up to 30 April 1996 (9 pages) |
11 February 1997 | Full accounts made up to 30 April 1996 (9 pages) |
22 December 1996 | Return made up to 31/12/96; full list of members
|
22 December 1996 | Return made up to 31/12/96; full list of members
|
20 May 1996 | Particulars of mortgage/charge (5 pages) |
20 May 1996 | Particulars of mortgage/charge (5 pages) |
12 May 1996 | Memorandum and Articles of Association (15 pages) |
12 May 1996 | Declaration of assistance for shares acquisition (6 pages) |
12 May 1996 | Resolutions
|
12 May 1996 | Resolutions
|
12 May 1996 | Registered office changed on 12/05/96 from: 301-311 rainham road south dagenham essex RM10 8DH (1 page) |
12 May 1996 | Secretary resigned;director resigned (1 page) |
12 May 1996 | Director resigned (1 page) |
12 May 1996 | New director appointed (2 pages) |
12 May 1996 | New secretary appointed;new director appointed (2 pages) |
12 May 1996 | New director appointed (2 pages) |
12 May 1996 | Auditor's resignation (1 page) |
12 May 1996 | Memorandum and Articles of Association (15 pages) |
12 May 1996 | Declaration of assistance for shares acquisition (6 pages) |
12 May 1996 | Resolutions
|
12 May 1996 | Resolutions
|
12 May 1996 | Registered office changed on 12/05/96 from: 301-311 rainham road south dagenham essex RM10 8DH (1 page) |
12 May 1996 | Secretary resigned;director resigned (1 page) |
12 May 1996 | Director resigned (1 page) |
12 May 1996 | New director appointed (2 pages) |
12 May 1996 | New secretary appointed;new director appointed (2 pages) |
12 May 1996 | New director appointed (2 pages) |
12 May 1996 | Auditor's resignation (1 page) |
10 May 1996 | Particulars of mortgage/charge (7 pages) |
10 May 1996 | Particulars of mortgage/charge (7 pages) |
4 January 1996 | Return made up to 31/12/95; no change of members (6 pages) |
4 January 1996 | Return made up to 31/12/95; no change of members (6 pages) |
25 September 1995 | Full accounts made up to 30 April 1995 (13 pages) |
25 September 1995 | Full accounts made up to 30 April 1995 (13 pages) |
18 July 1995 | New director appointed (2 pages) |
18 July 1995 | New director appointed (2 pages) |
12 July 1995 | Director resigned (1 page) |
12 July 1995 | Director resigned (1 page) |
1 January 1995 | A selection of documents registered before 1 January 1995 (118 pages) |
4 February 1992 | Accounts made up to 30 April 1991 (18 pages) |
4 February 1992 | Accounts made up to 30 April 1991 (18 pages) |
6 February 1991 | Full accounts made up to 28 February 1990 (12 pages) |
6 February 1991 | Full accounts made up to 28 February 1990 (12 pages) |
10 January 1986 | Annual return made up to 12/12/85 (4 pages) |
10 January 1986 | Annual return made up to 12/12/85 (4 pages) |
21 December 1984 | Annual return made up to 06/12/84 (6 pages) |
21 December 1984 | Annual return made up to 06/12/84 (6 pages) |
11 November 1983 | Annual return made up to 25/10/83 (4 pages) |
11 November 1983 | Accounts made up to 28 February 1983 (11 pages) |
11 November 1983 | Annual return made up to 25/10/83 (4 pages) |
11 November 1983 | Accounts made up to 28 February 1983 (11 pages) |