Company NameThomas Wright/Thorite Group Limited
DirectorsStephen Thomas Wright and Mark Rowley Yates
Company StatusActive
Company Number00177707
CategoryPrivate Limited Company
Incorporation Date7 November 1921(102 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5114Agents in industrial equipment, etc.
SIC 46140Agents involved in the sale of machinery, industrial equipment, ships and aircraft

Directors

Director NameMr Stephen Thomas Wright
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed14 January 1991(69 years, 2 months after company formation)
Appointment Duration33 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThorite House Hillam Road
Off Canal Road
Bradford
BD2 1QN
Secretary NameMr Stephen Thomas Wright
NationalityBritish
StatusCurrent
Appointed24 August 2004(82 years, 10 months after company formation)
Appointment Duration19 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThorite House Hillam Road
Off Canal Road
Bradford
BD2 1QN
Director NameMark Rowley Yates
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed15 February 2021(99 years, 4 months after company formation)
Appointment Duration3 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThorite House Hillam Road
Off Canal Road
Bradford
BD2 1QN
Director NameThomas Reginald Taylor
Date of BirthMay 1923 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1991(69 years, 2 months after company formation)
Appointment Duration4 years, 2 months (resigned 01 April 1995)
RoleSales Director
Correspondence Address23 Lansdowne Close
Baildon
Shipley
West Yorkshire
BD17 7LA
Director NameDorothy Wright
Date of BirthAugust 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1991(69 years, 2 months after company formation)
Appointment Duration18 years, 7 months (resigned 11 August 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address73 Manor Drive
Bingley
West Yorkshire
BD16 1PN
Director NameMr Thomas Edward Wright
Date of BirthMarch 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1991(69 years, 2 months after company formation)
Appointment Duration9 years, 5 months (resigned 30 June 2000)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address73 Manor Drive
Cottingley
Bingley
West Yorkshire
BD16 1PN
Secretary NameMr Michael Terence Bullock
NationalityBritish
StatusResigned
Appointed14 January 1991(69 years, 2 months after company formation)
Appointment Duration10 years, 1 month (resigned 09 March 2001)
RoleCompany Director
Correspondence Address16 Church Lane
Elland
West Yorkshire
HX5 9QB
Director NameMichael Richard Worth Bate
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2000(78 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 16 October 2001)
RoleCompany Director
Correspondence Address177 Clough Road
Linthwaite
Huddersfield
West Yorkshire
HD7 5PQ
Director NameKeith Dalton
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2000(78 years, 5 months after company formation)
Appointment Duration2 years, 6 months (resigned 18 October 2002)
RoleCompany Director
Correspondence AddressSwiss Chalet 128 Smalewell Road
Pudsey
West Yorkshire
LS28 8HU
Director NameAnthony Barry Greaves
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2000(78 years, 5 months after company formation)
Appointment Duration4 years, 5 months (resigned 24 August 2004)
RoleAccountant
Correspondence Address5 Cannon Hall Close
Brighouse
West Yorkshire
HD6 4JP
Director NameRoss Gowler
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2000(78 years, 5 months after company formation)
Appointment Duration19 years, 7 months (resigned 15 November 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThorite House Laisterdyke
Bradford
West Yorkshire
BD4 8BZ
Secretary NameAnthony Barry Greaves
NationalityBritish
StatusResigned
Appointed09 March 2001(79 years, 4 months after company formation)
Appointment Duration3 years, 5 months (resigned 24 August 2004)
RoleCompany Director
Correspondence Address5 Cannon Hall Close
Brighouse
West Yorkshire
HD6 4JP
Director NameAlan Donkersley
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2002(80 years, 3 months after company formation)
Appointment Duration19 years, 2 months (resigned 16 April 2021)
RoleSales Director
Country of ResidenceEngland
Correspondence AddressThorite House Hillam Road
Off Canal Road
Bradford
BD2 1QN
Director NameMark Rowley Yates
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2019(97 years, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 15 January 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThorite House Hillam Road
Off Canal Road
Bradford
BD2 1QN
Director NameRichard Oldale
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2021(99 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 11 November 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThorite House Hillam Road
Off Canal Road
Bradford
BD2 1QN

Contact

Websitewww.thorite.co.uk/
Telephone01274 657022
Telephone regionBradford

Location

Registered AddressThorite House Hillam Road
Off Canal Road
Bradford
BD2 1QN
RegionYorkshire and The Humber
ConstituencyBradford East
CountyWest Yorkshire
WardBolton and Undercliffe
Built Up AreaWest Yorkshire
Address Matches6 other UK companies use this postal address

Financials

Year2013
Turnover£12,045,897
Net Worth£1,418,550
Cash£20,844
Current Liabilities£3,852,579

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return6 January 2024 (3 months, 2 weeks ago)
Next Return Due20 January 2025 (9 months from now)

Charges

17 April 2020Delivered on: 21 April 2020
Persons entitled: Rbs Invoice Finance LTD

Classification: A registered charge
Outstanding
19 December 2018Delivered on: 21 December 2018
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
5 August 2008Delivered on: 8 August 2008
Persons entitled: National Westminster Bank PLC

Classification: Charge of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All deposits now and in the future credited to account designation 29138647 with the bank and any deposit or account of any other description or designation which derives in whole or in part from such deposits or account.
Outstanding
21 October 2002Delivered on: 24 October 2002
Persons entitled: The Royal Bank of Scotland Commercial Services Limited

Classification: Fixed charge by client on purchased debts which fail to vest and other debts and floating charge on banked proceeds of other debts
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of fixed equitable charge all purchased debts and the proceeds thereof and the other debt, by way of floating charge such of the monies which the company may receive in respect of the other debt.. See the mortgage charge document for full details.
Outstanding
26 March 2004Delivered on: 8 April 2004
Satisfied on: 13 May 2014
Persons entitled: Dorothy Wright and Thomas Edward Wright

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 2,4 and 6 chapman street, laisterdyke, bradford, and 84-98 (even) laisterdyke, bradford, and barn and buildings on the north east side of chapman street, laisterdyke, bradford, and land and buildings on the north east side of chapman street, laisterdyke, bradford. T/n's WYK700621, WYK241477 and WYK700613.
Fully Satisfied
30 May 2001Delivered on: 2 June 2001
Satisfied on: 6 August 2005
Persons entitled: National Westminster Bank PLC

Classification: Charge over book debts
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific charge over the benefit of all book debts and other debts due or owing to the company.
Fully Satisfied
14 October 1982Delivered on: 18 October 1982
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings thereon prected in 1981 at the junction of laisteredyke and pawson street, bradford. West yorkshire. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

27 October 2023Full accounts made up to 31 March 2023 (29 pages)
6 January 2023Confirmation statement made on 6 January 2023 with no updates (3 pages)
13 December 2022Termination of appointment of Richard Oldale as a director on 11 November 2022 (1 page)
11 October 2022Full accounts made up to 31 March 2022 (30 pages)
10 January 2022Confirmation statement made on 6 January 2022 with no updates (3 pages)
8 October 2021Full accounts made up to 31 March 2021 (30 pages)
28 May 2021Termination of appointment of Alan Donkersley as a director on 16 April 2021 (1 page)
26 May 2021Appointment of Richard Oldale as a director on 12 April 2021 (2 pages)
26 May 2021Appointment of Mark Rowley Yates as a director on 15 February 2021 (2 pages)
18 May 2021Termination of appointment of Mark Rowley Yates as a director on 15 January 2021 (1 page)
30 March 2021Resolutions
  • RES13 ‐ Director resignation 15/01/2021
(1 page)
9 February 2021Secretary's details changed for Mr Stephen Thomas Wright on 29 January 2021 (1 page)
9 February 2021Registered office address changed from Thorite House Laisterdyke Bradford BD4 8BZ to Thorite House Hillam Road Off Canal Road Bradford BD21QN on 9 February 2021 (1 page)
9 February 2021Director's details changed for Alan Donkersley on 29 January 2021 (2 pages)
9 February 2021Director's details changed for Mark Rowley Yates on 29 January 2021 (2 pages)
9 February 2021Director's details changed for Mr Stephen Thomas Wright on 29 January 2021 (2 pages)
8 January 2021Confirmation statement made on 6 January 2021 with no updates (3 pages)
11 November 2020Satisfaction of charge 3 in full (2 pages)
11 November 2020Satisfaction of charge 5 in full (1 page)
26 October 2020Full accounts made up to 31 March 2020 (29 pages)
21 April 2020Registration of charge 001777070007, created on 17 April 2020 (9 pages)
10 January 2020Confirmation statement made on 6 January 2020 with no updates (3 pages)
27 November 2019Termination of appointment of Ross Gowler as a director on 15 November 2019 (1 page)
29 October 2019Full accounts made up to 31 March 2019 (28 pages)
20 June 2019Appointment of Mark Rowley Yates as a director on 6 June 2019 (2 pages)
31 January 2019Confirmation statement made on 6 January 2019 with updates (4 pages)
15 January 2019Director's details changed for Ross Gowler on 2 January 2019 (2 pages)
15 January 2019Director's details changed for Mr Stephen Thomas Wright on 2 January 2019 (2 pages)
15 January 2019Secretary's details changed for Mr Stephen Thomas Wright on 2 January 2019 (1 page)
15 January 2019Director's details changed for Alan Donkersley on 2 January 2019 (2 pages)
21 December 2018Registration of charge 001777070006, created on 19 December 2018 (6 pages)
19 December 2018Full accounts made up to 31 March 2018 (31 pages)
4 December 2018Cessation of Thomas Edward Wright as a person with significant control on 22 November 2018 (3 pages)
4 December 2018Notification of T Wright Holdings Limited as a person with significant control on 22 November 2018 (4 pages)
4 December 2018Cessation of Stephen Thomas Wright as a person with significant control on 22 November 2018 (3 pages)
4 October 2018Cancellation of shares. Statement of capital on 1 September 2018
  • GBP 40,719.1
(4 pages)
4 October 2018Purchase of own shares. (3 pages)
18 July 2018Purchase of own shares. (3 pages)
18 July 2018Cancellation of shares. Statement of capital on 1 June 2018
  • GBP 41,041.10
(4 pages)
13 April 2018Cancellation of shares. Statement of capital on 1 March 2018
  • GBP 41,363.1
(4 pages)
13 April 2018Purchase of own shares. (3 pages)
26 January 2018Cancellation of shares. Statement of capital on 1 December 2017
  • GBP 41,685.1
(4 pages)
26 January 2018Purchase of own shares. (3 pages)
17 January 2018Confirmation statement made on 6 January 2018 with updates (5 pages)
17 January 2018Cessation of Ross Gowler as a person with significant control on 6 April 2016 (1 page)
17 January 2018Cessation of Alan Donkersley as a person with significant control on 6 April 2016 (1 page)
17 January 2018Cessation of Alan Donkersley as a person with significant control on 6 April 2016 (1 page)
17 January 2018Change of details for Thomas Edward Wright as a person with significant control on 1 September 2017 (2 pages)
17 January 2018Change of details for Thomas Edward Wright as a person with significant control on 1 September 2017 (2 pages)
17 January 2018Confirmation statement made on 6 January 2018 with updates (5 pages)
17 January 2018Cessation of Ross Gowler as a person with significant control on 6 April 2016 (1 page)
21 December 2017Full accounts made up to 31 March 2017 (31 pages)
21 December 2017Full accounts made up to 31 March 2017 (31 pages)
4 October 2017Purchase of own shares. (3 pages)
4 October 2017Purchase of own shares. (3 pages)
4 October 2017Cancellation of shares. Statement of capital on 1 September 2017
  • GBP 42,007.1
(4 pages)
4 October 2017Cancellation of shares. Statement of capital on 1 September 2017
  • GBP 42,007.1
(4 pages)
11 July 2017Cancellation of shares. Statement of capital on 1 June 2017
  • GBP 42,329.10
(4 pages)
11 July 2017Cancellation of shares. Statement of capital on 1 June 2017
  • GBP 42,329.10
(4 pages)
11 July 2017Purchase of own shares. (3 pages)
11 July 2017Purchase of own shares. (3 pages)
19 April 2017Cancellation of shares. Statement of capital on 1 March 2017
  • GBP 42,651.10
(4 pages)
19 April 2017Purchase of own shares. (3 pages)
19 April 2017Purchase of own shares. (3 pages)
19 April 2017Cancellation of shares. Statement of capital on 1 March 2017
  • GBP 42,651.10
(4 pages)
6 February 2017Confirmation statement made on 6 January 2017 with updates (8 pages)
6 February 2017Confirmation statement made on 6 January 2017 with updates (8 pages)
16 January 2017Purchase of own shares. (3 pages)
16 January 2017Cancellation of shares. Statement of capital on 1 December 2016
  • GBP 42,973.1
(4 pages)
16 January 2017Cancellation of shares. Statement of capital on 1 December 2016
  • GBP 42,973.1
(4 pages)
16 January 2017Purchase of own shares. (3 pages)
16 November 2016Cancellation of shares. Statement of capital on 1 September 2016
  • GBP 43,295.10
(4 pages)
16 November 2016Cancellation of shares. Statement of capital on 1 September 2016
  • GBP 43,295.10
(4 pages)
10 November 2016Memorandum and Articles of Association (15 pages)
10 November 2016Memorandum and Articles of Association (15 pages)
26 October 2016Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
26 October 2016Purchase of own shares. (3 pages)
26 October 2016Purchase of own shares. (3 pages)
26 October 2016Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
20 October 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(6 pages)
20 October 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(6 pages)
14 October 2016Particulars of variation of rights attached to shares (2 pages)
14 October 2016Change of share class name or designation (2 pages)
14 October 2016Particulars of variation of rights attached to shares (2 pages)
14 October 2016Change of share class name or designation (2 pages)
14 September 2016Full accounts made up to 31 March 2016 (29 pages)
14 September 2016Full accounts made up to 31 March 2016 (29 pages)
11 February 2016Statement of capital following an allotment of shares on 16 March 2015
  • GBP 43,498.20
(5 pages)
11 February 2016Statement of capital following an allotment of shares on 16 March 2015
  • GBP 43,498.20
(5 pages)
27 January 2016Annual return made up to 6 January 2016 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 38,490.1
(9 pages)
27 January 2016Annual return made up to 6 January 2016 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 38,490.1
(9 pages)
22 July 2015Accounts for a medium company made up to 31 March 2015 (22 pages)
22 July 2015Accounts for a medium company made up to 31 March 2015 (22 pages)
25 June 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(15 pages)
25 June 2015Statement of company's objects (2 pages)
25 June 2015Statement of company's objects (2 pages)
25 June 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(15 pages)
12 February 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 38,490.1
(9 pages)
12 February 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 38,490.1
(9 pages)
12 February 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 38,490.1
(9 pages)
19 August 2014Statement of capital following an allotment of shares on 31 March 2014
  • GBP 38,490.1
(4 pages)
19 August 2014Statement of capital following an allotment of shares on 31 March 2014
  • GBP 38,490.1
(4 pages)
23 July 2014Accounts for a medium company made up to 31 March 2014 (22 pages)
23 July 2014Accounts for a medium company made up to 31 March 2014 (22 pages)
13 May 2014Satisfaction of charge 4 in full (4 pages)
13 May 2014Satisfaction of charge 4 in full (4 pages)
22 January 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 38,490.1
(9 pages)
22 January 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 38,490.1
(9 pages)
22 January 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 38,490.1
(9 pages)
12 August 2013Accounts for a medium company made up to 31 March 2013 (21 pages)
12 August 2013Accounts for a medium company made up to 31 March 2013 (21 pages)
30 January 2013Annual return made up to 6 January 2013 with a full list of shareholders (9 pages)
30 January 2013Annual return made up to 6 January 2013 with a full list of shareholders (9 pages)
30 January 2013Annual return made up to 6 January 2013 with a full list of shareholders (9 pages)
10 July 2012Accounts for a medium company made up to 31 March 2012 (21 pages)
10 July 2012Accounts for a medium company made up to 31 March 2012 (21 pages)
17 January 2012Annual return made up to 6 January 2012 with a full list of shareholders (9 pages)
17 January 2012Annual return made up to 6 January 2012 with a full list of shareholders (9 pages)
17 January 2012Annual return made up to 6 January 2012 with a full list of shareholders (9 pages)
3 August 2011Accounts for a medium company made up to 31 March 2011 (22 pages)
3 August 2011Accounts for a medium company made up to 31 March 2011 (22 pages)
3 February 2011Statement of capital following an allotment of shares on 31 March 2006
  • GBP 38,490.1
(2 pages)
3 February 2011Statement of capital following an allotment of shares on 31 March 2005
  • GBP 38,490.1
(2 pages)
3 February 2011Statement of capital following an allotment of shares on 31 March 2002
  • GBP 38,490.1
(2 pages)
3 February 2011Statement of capital following an allotment of shares on 31 March 2006
  • GBP 38,490.1
(2 pages)
3 February 2011Statement of capital following an allotment of shares on 31 March 2003
  • GBP 38,490.1
(2 pages)
3 February 2011Statement of capital following an allotment of shares on 31 March 2005
  • GBP 38,490.1
(2 pages)
3 February 2011Statement of capital following an allotment of shares on 31 March 2002
  • GBP 38,490.1
(2 pages)
3 February 2011Statement of capital following an allotment of shares on 31 March 2003
  • GBP 38,490.1
(2 pages)
24 January 2011Annual return made up to 6 January 2011 with a full list of shareholders (9 pages)
24 January 2011Annual return made up to 6 January 2011 with a full list of shareholders (9 pages)
24 January 2011Annual return made up to 6 January 2011 with a full list of shareholders (9 pages)
26 November 2010Accounts for a medium company made up to 31 March 2010 (21 pages)
26 November 2010Accounts for a medium company made up to 31 March 2010 (21 pages)
30 March 2010Annual return made up to 6 January 2010 with a full list of shareholders (10 pages)
30 March 2010Register(s) moved to registered inspection location (1 page)
30 March 2010Register inspection address has been changed (1 page)
30 March 2010Annual return made up to 6 January 2010 with a full list of shareholders (10 pages)
30 March 2010Register(s) moved to registered inspection location (1 page)
30 March 2010Register(s) moved to registered inspection location (1 page)
30 March 2010Register(s) moved to registered inspection location (1 page)
30 March 2010Register(s) moved to registered inspection location (1 page)
30 March 2010Register inspection address has been changed (1 page)
30 March 2010Register(s) moved to registered inspection location (1 page)
30 March 2010Register(s) moved to registered inspection location (1 page)
30 March 2010Register(s) moved to registered inspection location (1 page)
30 March 2010Annual return made up to 6 January 2010 with a full list of shareholders (10 pages)
30 March 2010Register(s) moved to registered inspection location (1 page)
30 March 2010Register(s) moved to registered inspection location (1 page)
20 August 2009Appointment terminated director dorothy wright (1 page)
20 August 2009Appointment terminated director dorothy wright (1 page)
12 August 2009Accounts for a medium company made up to 31 March 2009 (20 pages)
12 August 2009Accounts for a medium company made up to 31 March 2009 (20 pages)
4 February 2009Return made up to 06/01/09; full list of members (6 pages)
4 February 2009Return made up to 06/01/09; full list of members (6 pages)
8 August 2008Particulars of a mortgage or charge / charge no: 5 (3 pages)
8 August 2008Particulars of a mortgage or charge / charge no: 5 (3 pages)
18 July 2008Accounts for a medium company made up to 31 March 2008 (21 pages)
18 July 2008Accounts for a medium company made up to 31 March 2008 (21 pages)
25 January 2008Return made up to 06/01/08; full list of members (4 pages)
25 January 2008Return made up to 06/01/08; full list of members (4 pages)
19 July 2007Accounts for a medium company made up to 31 March 2007 (20 pages)
19 July 2007Accounts for a medium company made up to 31 March 2007 (20 pages)
15 March 2007Return made up to 06/01/07; full list of members (4 pages)
15 March 2007Return made up to 06/01/07; full list of members (4 pages)
13 March 2007Location of register of members (1 page)
13 March 2007Location of register of members (1 page)
17 July 2006Accounts for a medium company made up to 31 March 2006 (20 pages)
17 July 2006Accounts for a medium company made up to 31 March 2006 (20 pages)
5 May 2006Return made up to 06/01/06; full list of members (5 pages)
5 May 2006Return made up to 06/01/06; full list of members (5 pages)
6 August 2005Declaration of satisfaction of mortgage/charge (1 page)
6 August 2005Declaration of satisfaction of mortgage/charge (1 page)
3 August 2005Accounts for a medium company made up to 31 March 2005 (19 pages)
3 August 2005Accounts for a medium company made up to 31 March 2005 (19 pages)
8 February 2005Return made up to 06/01/05; full list of members (11 pages)
8 February 2005Return made up to 06/01/05; full list of members (11 pages)
15 October 2004New secretary appointed (2 pages)
15 October 2004Secretary resigned;director resigned (1 page)
15 October 2004New secretary appointed (2 pages)
15 October 2004Secretary resigned;director resigned (1 page)
20 September 2004Ad 31/03/04--------- £ si [email protected]=605 £ ic 38246/38851 (2 pages)
20 September 2004Ad 31/03/04--------- £ si [email protected]=605 £ ic 38246/38851 (2 pages)
11 August 2004Accounts for a medium company made up to 31 March 2004 (19 pages)
11 August 2004Accounts for a medium company made up to 31 March 2004 (19 pages)
8 April 2004Particulars of mortgage/charge (4 pages)
8 April 2004Particulars of mortgage/charge (4 pages)
6 April 2004Return made up to 06/01/04; full list of members (11 pages)
6 April 2004Return made up to 06/01/04; full list of members (11 pages)
12 August 2003Accounts for a medium company made up to 31 March 2003 (20 pages)
12 August 2003Accounts for a medium company made up to 31 March 2003 (20 pages)
27 March 2003Amended accounts made up to 31 March 2002 (19 pages)
27 March 2003Amended accounts made up to 31 March 2002 (19 pages)
5 February 2003Return made up to 06/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
5 February 2003Return made up to 06/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
16 January 2003Director resigned (1 page)
16 January 2003Director resigned (1 page)
24 December 2002Accounts for a medium company made up to 31 March 2002 (12 pages)
24 December 2002Accounts for a medium company made up to 31 March 2002 (12 pages)
22 December 2002Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
22 December 2002£ ic 39647/37894 22/11/02 £ sr [email protected]=1753 (1 page)
22 December 2002Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
22 December 2002£ ic 39647/37894 22/11/02 £ sr [email protected]=1753 (1 page)
24 October 2002Particulars of mortgage/charge (3 pages)
24 October 2002Particulars of mortgage/charge (3 pages)
4 April 2002Return made up to 06/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(11 pages)
4 April 2002Return made up to 06/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(11 pages)
21 March 2002New director appointed (2 pages)
21 March 2002New director appointed (2 pages)
20 March 2002Director resigned (1 page)
20 March 2002Director resigned (1 page)
31 July 2001Accounts for a small company made up to 31 March 2001 (7 pages)
31 July 2001Accounts for a small company made up to 31 March 2001 (7 pages)
6 June 2001£ ic 43787/43648 30/04/01 £ sr [email protected]=139 (1 page)
6 June 2001£ ic 43787/43648 30/04/01 £ sr [email protected]=139 (1 page)
2 June 2001Particulars of mortgage/charge (3 pages)
2 June 2001Particulars of mortgage/charge (3 pages)
29 March 2001New secretary appointed (2 pages)
29 March 2001Secretary resigned (1 page)
29 March 2001New secretary appointed (2 pages)
29 March 2001Secretary resigned (1 page)
27 February 2001Return made up to 06/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
27 February 2001Return made up to 06/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
5 February 2001Accounts for a medium company made up to 31 March 2000 (19 pages)
5 February 2001Accounts for a medium company made up to 31 March 2000 (19 pages)
12 July 2000Director resigned (1 page)
12 July 2000Director resigned (1 page)
28 April 2000Ad 16/03/00--------- £ si [email protected]=802 £ ic 38984/39786 (3 pages)
28 April 2000Particulars of contract relating to shares (3 pages)
28 April 2000Particulars of contract relating to shares (3 pages)
28 April 2000Ad 16/03/00--------- £ si [email protected]=802 £ ic 38984/39786 (3 pages)
25 April 2000Particulars of contract relating to shares (4 pages)
25 April 2000Ad 16/03/00--------- £ si [email protected]=6026 £ ic 21612/27638 (3 pages)
25 April 2000Ad 16/03/00--------- £ si [email protected]=11346 £ ic 27638/38984 (3 pages)
25 April 2000Ad 16/03/00--------- £ si [email protected]=6026 £ ic 21612/27638 (3 pages)
25 April 2000Ad 16/03/00--------- £ si [email protected]=11346 £ ic 27638/38984 (3 pages)
25 April 2000Particulars of contract relating to shares (4 pages)
25 April 2000Particulars of contract relating to shares (4 pages)
25 April 2000Particulars of contract relating to shares (4 pages)
12 April 2000New director appointed (2 pages)
12 April 2000New director appointed (2 pages)
12 April 2000New director appointed (2 pages)
12 April 2000New director appointed (2 pages)
12 April 2000New director appointed (2 pages)
12 April 2000New director appointed (2 pages)
12 April 2000New director appointed (2 pages)
12 April 2000New director appointed (2 pages)
7 April 2000Company name changed thomas wright (bradford) LIMITED\certificate issued on 07/04/00 (3 pages)
7 April 2000Company name changed thomas wright (bradford) LIMITED\certificate issued on 07/04/00 (3 pages)
3 April 2000Memorandum and Articles of Association (11 pages)
3 April 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(2 pages)
3 April 2000£ ic 25612/21612 16/03/00 £ sr 4000@1=4000 (2 pages)
3 April 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(2 pages)
3 April 2000Resolutions
  • WRES09 ‐ Written resolution of authority to purchase a number of shares
(2 pages)
3 April 2000Resolutions
  • WRES09 ‐ Written resolution of authority to purchase a number of shares
(2 pages)
3 April 2000Memorandum and Articles of Association (11 pages)
3 April 2000£ ic 25612/21612 16/03/00 £ sr 4000@1=4000 (2 pages)
5 February 2000Return made up to 06/01/00; full list of members (7 pages)
5 February 2000Return made up to 06/01/00; full list of members (7 pages)
4 February 2000Accounts for a small company made up to 31 March 1999 (7 pages)
4 February 2000Accounts for a small company made up to 31 March 1999 (7 pages)
3 February 1999Return made up to 06/01/99; full list of members (6 pages)
3 February 1999Return made up to 06/01/99; full list of members (6 pages)
2 February 1999Full accounts made up to 31 March 1998 (14 pages)
2 February 1999Full accounts made up to 31 March 1998 (14 pages)
2 February 1998Accounts for a medium company made up to 31 March 1997 (16 pages)
2 February 1998Accounts for a medium company made up to 31 March 1997 (16 pages)
27 January 1998Return made up to 06/01/98; no change of members (4 pages)
27 January 1998Return made up to 06/01/98; no change of members (4 pages)
4 February 1997Full accounts made up to 31 March 1996 (14 pages)
4 February 1997Full accounts made up to 31 March 1996 (14 pages)
8 January 1997Return made up to 06/01/97; no change of members (4 pages)
8 January 1997Return made up to 06/01/97; no change of members (4 pages)
22 March 1996Director resigned (2 pages)
22 March 1996Director resigned (2 pages)
22 March 1996Return made up to 14/01/96; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
22 March 1996Return made up to 14/01/96; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
8 February 1996Accounts for a medium company made up to 31 March 1995 (14 pages)
8 February 1996Accounts for a medium company made up to 31 March 1995 (14 pages)
1 January 1995A selection of documents registered before 1 January 1995 (49 pages)
7 November 1921Certificate of incorporation (1 page)
7 November 1921Incorporation (39 pages)
7 November 1921Incorporation (39 pages)
7 November 1921Certificate of incorporation (1 page)