Off Canal Road
Bradford
BD2 1QN
Secretary Name | Mr Stephen Thomas Wright |
---|---|
Nationality | British |
Status | Current |
Appointed | 24 August 2004(82 years, 10 months after company formation) |
Appointment Duration | 19 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Thorite House Hillam Road Off Canal Road Bradford BD2 1QN |
Director Name | Mark Rowley Yates |
---|---|
Date of Birth | January 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 February 2021(99 years, 4 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Thorite House Hillam Road Off Canal Road Bradford BD2 1QN |
Director Name | Thomas Reginald Taylor |
---|---|
Date of Birth | May 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 1991(69 years, 2 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 01 April 1995) |
Role | Sales Director |
Correspondence Address | 23 Lansdowne Close Baildon Shipley West Yorkshire BD17 7LA |
Director Name | Dorothy Wright |
---|---|
Date of Birth | August 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 1991(69 years, 2 months after company formation) |
Appointment Duration | 18 years, 7 months (resigned 11 August 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 73 Manor Drive Bingley West Yorkshire BD16 1PN |
Director Name | Mr Thomas Edward Wright |
---|---|
Date of Birth | March 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 1991(69 years, 2 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 30 June 2000) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 73 Manor Drive Cottingley Bingley West Yorkshire BD16 1PN |
Secretary Name | Mr Michael Terence Bullock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 January 1991(69 years, 2 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 09 March 2001) |
Role | Company Director |
Correspondence Address | 16 Church Lane Elland West Yorkshire HX5 9QB |
Director Name | Michael Richard Worth Bate |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2000(78 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 16 October 2001) |
Role | Company Director |
Correspondence Address | 177 Clough Road Linthwaite Huddersfield West Yorkshire HD7 5PQ |
Director Name | Keith Dalton |
---|---|
Date of Birth | January 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2000(78 years, 5 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 18 October 2002) |
Role | Company Director |
Correspondence Address | Swiss Chalet 128 Smalewell Road Pudsey West Yorkshire LS28 8HU |
Director Name | Anthony Barry Greaves |
---|---|
Date of Birth | November 1955 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2000(78 years, 5 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 24 August 2004) |
Role | Accountant |
Correspondence Address | 5 Cannon Hall Close Brighouse West Yorkshire HD6 4JP |
Director Name | Ross Gowler |
---|---|
Date of Birth | April 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2000(78 years, 5 months after company formation) |
Appointment Duration | 19 years, 7 months (resigned 15 November 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Thorite House Laisterdyke Bradford West Yorkshire BD4 8BZ |
Secretary Name | Anthony Barry Greaves |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 March 2001(79 years, 4 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 24 August 2004) |
Role | Company Director |
Correspondence Address | 5 Cannon Hall Close Brighouse West Yorkshire HD6 4JP |
Director Name | Alan Donkersley |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2002(80 years, 3 months after company formation) |
Appointment Duration | 19 years, 2 months (resigned 16 April 2021) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | Thorite House Hillam Road Off Canal Road Bradford BD2 1QN |
Director Name | Mark Rowley Yates |
---|---|
Date of Birth | January 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2019(97 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 15 January 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Thorite House Hillam Road Off Canal Road Bradford BD2 1QN |
Director Name | Richard Oldale |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2021(99 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 11 November 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Thorite House Hillam Road Off Canal Road Bradford BD2 1QN |
Website | www.thorite.co.uk/ |
---|---|
Telephone | 01274 657022 |
Telephone region | Bradford |
Registered Address | Thorite House Hillam Road Off Canal Road Bradford BD2 1QN |
---|---|
Region | Yorkshire and The Humber |
Constituency | Bradford East |
County | West Yorkshire |
Ward | Bolton and Undercliffe |
Built Up Area | West Yorkshire |
Address Matches | 6 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £12,045,897 |
Net Worth | £1,418,550 |
Cash | £20,844 |
Current Liabilities | £3,852,579 |
Latest Accounts | 31 March 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 December 2023 (3 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 6 January 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 20 January 2024 (3 months, 3 weeks from now) |
17 April 2020 | Delivered on: 21 April 2020 Persons entitled: Rbs Invoice Finance LTD Classification: A registered charge Outstanding |
---|---|
19 December 2018 | Delivered on: 21 December 2018 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
5 August 2008 | Delivered 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 2002 | Delivered 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 2004 | Delivered 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 2001 | Delivered 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 1982 | Delivered 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 |
9 February 2021 | Secretary's details changed for Mr Stephen Thomas Wright on 29 January 2021 (1 page) |
---|---|
9 February 2021 | Registered 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 2021 | Director's details changed for Alan Donkersley on 29 January 2021 (2 pages) |
9 February 2021 | Director's details changed for Mark Rowley Yates on 29 January 2021 (2 pages) |
9 February 2021 | Director's details changed for Mr Stephen Thomas Wright on 29 January 2021 (2 pages) |
8 January 2021 | Confirmation statement made on 6 January 2021 with no updates (3 pages) |
11 November 2020 | Satisfaction of charge 3 in full (2 pages) |
11 November 2020 | Satisfaction of charge 5 in full (1 page) |
26 October 2020 | Full accounts made up to 31 March 2020 (29 pages) |
21 April 2020 | Registration of charge 001777070007, created on 17 April 2020 (9 pages) |
10 January 2020 | Confirmation statement made on 6 January 2020 with no updates (3 pages) |
27 November 2019 | Termination of appointment of Ross Gowler as a director on 15 November 2019 (1 page) |
29 October 2019 | Full accounts made up to 31 March 2019 (28 pages) |
20 June 2019 | Appointment of Mark Rowley Yates as a director on 6 June 2019 (2 pages) |
31 January 2019 | Confirmation statement made on 6 January 2019 with updates (4 pages) |
15 January 2019 | Director's details changed for Ross Gowler on 2 January 2019 (2 pages) |
15 January 2019 | Director's details changed for Mr Stephen Thomas Wright on 2 January 2019 (2 pages) |
15 January 2019 | Secretary's details changed for Mr Stephen Thomas Wright on 2 January 2019 (1 page) |
15 January 2019 | Director's details changed for Alan Donkersley on 2 January 2019 (2 pages) |
21 December 2018 | Registration of charge 001777070006, created on 19 December 2018 (6 pages) |
19 December 2018 | Full accounts made up to 31 March 2018 (31 pages) |
4 December 2018 | Cessation of Thomas Edward Wright as a person with significant control on 22 November 2018 (3 pages) |
4 December 2018 | Notification of T Wright Holdings Limited as a person with significant control on 22 November 2018 (4 pages) |
4 December 2018 | Cessation of Stephen Thomas Wright as a person with significant control on 22 November 2018 (3 pages) |
4 October 2018 | Cancellation of shares. Statement of capital on 1 September 2018
|
4 October 2018 | Purchase of own shares. (3 pages) |
18 July 2018 | Purchase of own shares. (3 pages) |
18 July 2018 | Cancellation of shares. Statement of capital on 1 June 2018
|
13 April 2018 | Cancellation of shares. Statement of capital on 1 March 2018
|
13 April 2018 | Purchase of own shares. (3 pages) |
26 January 2018 | Cancellation of shares. Statement of capital on 1 December 2017
|
26 January 2018 | Purchase of own shares. (3 pages) |
17 January 2018 | Confirmation statement made on 6 January 2018 with updates (5 pages) |
17 January 2018 | Cessation of Ross Gowler as a person with significant control on 6 April 2016 (1 page) |
17 January 2018 | Cessation of Alan Donkersley as a person with significant control on 6 April 2016 (1 page) |
17 January 2018 | Cessation of Alan Donkersley as a person with significant control on 6 April 2016 (1 page) |
17 January 2018 | Change of details for Thomas Edward Wright as a person with significant control on 1 September 2017 (2 pages) |
17 January 2018 | Change of details for Thomas Edward Wright as a person with significant control on 1 September 2017 (2 pages) |
17 January 2018 | Confirmation statement made on 6 January 2018 with updates (5 pages) |
17 January 2018 | Cessation of Ross Gowler as a person with significant control on 6 April 2016 (1 page) |
21 December 2017 | Full accounts made up to 31 March 2017 (31 pages) |
21 December 2017 | Full accounts made up to 31 March 2017 (31 pages) |
4 October 2017 | Purchase of own shares. (3 pages) |
4 October 2017 | Purchase of own shares. (3 pages) |
4 October 2017 | Cancellation of shares. Statement of capital on 1 September 2017
|
4 October 2017 | Cancellation of shares. Statement of capital on 1 September 2017
|
11 July 2017 | Cancellation of shares. Statement of capital on 1 June 2017
|
11 July 2017 | Cancellation of shares. Statement of capital on 1 June 2017
|
11 July 2017 | Purchase of own shares. (3 pages) |
11 July 2017 | Purchase of own shares. (3 pages) |
19 April 2017 | Cancellation of shares. Statement of capital on 1 March 2017
|
19 April 2017 | Purchase of own shares. (3 pages) |
19 April 2017 | Purchase of own shares. (3 pages) |
19 April 2017 | Cancellation of shares. Statement of capital on 1 March 2017
|
6 February 2017 | Confirmation statement made on 6 January 2017 with updates (8 pages) |
6 February 2017 | Confirmation statement made on 6 January 2017 with updates (8 pages) |
16 January 2017 | Purchase of own shares. (3 pages) |
16 January 2017 | Cancellation of shares. Statement of capital on 1 December 2016
|
16 January 2017 | Cancellation of shares. Statement of capital on 1 December 2016
|
16 January 2017 | Purchase of own shares. (3 pages) |
16 November 2016 | Cancellation of shares. Statement of capital on 1 September 2016
|
16 November 2016 | Cancellation of shares. Statement of capital on 1 September 2016
|
10 November 2016 | Memorandum and Articles of Association (15 pages) |
10 November 2016 | Memorandum and Articles of Association (15 pages) |
26 October 2016 | Resolutions
|
26 October 2016 | Purchase of own shares. (3 pages) |
26 October 2016 | Purchase of own shares. (3 pages) |
26 October 2016 | Resolutions
|
20 October 2016 | Resolutions
|
20 October 2016 | Resolutions
|
14 October 2016 | Particulars of variation of rights attached to shares (2 pages) |
14 October 2016 | Change of share class name or designation (2 pages) |
14 October 2016 | Particulars of variation of rights attached to shares (2 pages) |
14 October 2016 | Change of share class name or designation (2 pages) |
14 September 2016 | Full accounts made up to 31 March 2016 (29 pages) |
14 September 2016 | Full accounts made up to 31 March 2016 (29 pages) |
11 February 2016 | Statement of capital following an allotment of shares on 16 March 2015
|
11 February 2016 | Statement of capital following an allotment of shares on 16 March 2015
|
27 January 2016 | Annual return made up to 6 January 2016 with a full list of shareholders Statement of capital on 2016-01-27
|
27 January 2016 | Annual return made up to 6 January 2016 with a full list of shareholders Statement of capital on 2016-01-27
|
22 July 2015 | Accounts for a medium company made up to 31 March 2015 (22 pages) |
22 July 2015 | Accounts for a medium company made up to 31 March 2015 (22 pages) |
25 June 2015 | Resolutions
|
25 June 2015 | Statement of company's objects (2 pages) |
25 June 2015 | Statement of company's objects (2 pages) |
25 June 2015 | Resolutions
|
12 February 2015 | Annual return made up to 6 January 2015 with a full list of shareholders Statement of capital on 2015-02-12
|
12 February 2015 | Annual return made up to 6 January 2015 with a full list of shareholders Statement of capital on 2015-02-12
|
12 February 2015 | Annual return made up to 6 January 2015 with a full list of shareholders Statement of capital on 2015-02-12
|
19 August 2014 | Statement of capital following an allotment of shares on 31 March 2014
|
19 August 2014 | Statement of capital following an allotment of shares on 31 March 2014
|
23 July 2014 | Accounts for a medium company made up to 31 March 2014 (22 pages) |
23 July 2014 | Accounts for a medium company made up to 31 March 2014 (22 pages) |
13 May 2014 | Satisfaction of charge 4 in full (4 pages) |
13 May 2014 | Satisfaction of charge 4 in full (4 pages) |
22 January 2014 | Annual return made up to 6 January 2014 with a full list of shareholders Statement of capital on 2014-01-22
|
22 January 2014 | Annual return made up to 6 January 2014 with a full list of shareholders Statement of capital on 2014-01-22
|
22 January 2014 | Annual return made up to 6 January 2014 with a full list of shareholders Statement of capital on 2014-01-22
|
12 August 2013 | Accounts for a medium company made up to 31 March 2013 (21 pages) |
12 August 2013 | Accounts for a medium company made up to 31 March 2013 (21 pages) |
30 January 2013 | Annual return made up to 6 January 2013 with a full list of shareholders (9 pages) |
30 January 2013 | Annual return made up to 6 January 2013 with a full list of shareholders (9 pages) |
30 January 2013 | Annual return made up to 6 January 2013 with a full list of shareholders (9 pages) |
10 July 2012 | Accounts for a medium company made up to 31 March 2012 (21 pages) |
10 July 2012 | Accounts for a medium company made up to 31 March 2012 (21 pages) |
17 January 2012 | Annual return made up to 6 January 2012 with a full list of shareholders (9 pages) |
17 January 2012 | Annual return made up to 6 January 2012 with a full list of shareholders (9 pages) |
17 January 2012 | Annual return made up to 6 January 2012 with a full list of shareholders (9 pages) |
3 August 2011 | Accounts for a medium company made up to 31 March 2011 (22 pages) |
3 August 2011 | Accounts for a medium company made up to 31 March 2011 (22 pages) |
3 February 2011 | Statement of capital following an allotment of shares on 31 March 2006
|
3 February 2011 | Statement of capital following an allotment of shares on 31 March 2005
|
3 February 2011 | Statement of capital following an allotment of shares on 31 March 2002
|
3 February 2011 | Statement of capital following an allotment of shares on 31 March 2006
|
3 February 2011 | Statement of capital following an allotment of shares on 31 March 2003
|
3 February 2011 | Statement of capital following an allotment of shares on 31 March 2005
|
3 February 2011 | Statement of capital following an allotment of shares on 31 March 2002
|
3 February 2011 | Statement of capital following an allotment of shares on 31 March 2003
|
24 January 2011 | Annual return made up to 6 January 2011 with a full list of shareholders (9 pages) |
24 January 2011 | Annual return made up to 6 January 2011 with a full list of shareholders (9 pages) |
24 January 2011 | Annual return made up to 6 January 2011 with a full list of shareholders (9 pages) |
26 November 2010 | Accounts for a medium company made up to 31 March 2010 (21 pages) |
26 November 2010 | Accounts for a medium company made up to 31 March 2010 (21 pages) |
30 March 2010 | Annual return made up to 6 January 2010 with a full list of shareholders (10 pages) |
30 March 2010 | Register(s) moved to registered inspection location (1 page) |
30 March 2010 | Register inspection address has been changed (1 page) |
30 March 2010 | Annual return made up to 6 January 2010 with a full list of shareholders (10 pages) |
30 March 2010 | Register(s) moved to registered inspection location (1 page) |
30 March 2010 | Register(s) moved to registered inspection location (1 page) |
30 March 2010 | Register(s) moved to registered inspection location (1 page) |
30 March 2010 | Register(s) moved to registered inspection location (1 page) |
30 March 2010 | Register inspection address has been changed (1 page) |
30 March 2010 | Register(s) moved to registered inspection location (1 page) |
30 March 2010 | Register(s) moved to registered inspection location (1 page) |
30 March 2010 | Register(s) moved to registered inspection location (1 page) |
30 March 2010 | Annual return made up to 6 January 2010 with a full list of shareholders (10 pages) |
30 March 2010 | Register(s) moved to registered inspection location (1 page) |
30 March 2010 | Register(s) moved to registered inspection location (1 page) |
20 August 2009 | Appointment terminated director dorothy wright (1 page) |
20 August 2009 | Appointment terminated director dorothy wright (1 page) |
12 August 2009 | Accounts for a medium company made up to 31 March 2009 (20 pages) |
12 August 2009 | Accounts for a medium company made up to 31 March 2009 (20 pages) |
4 February 2009 | Return made up to 06/01/09; full list of members (6 pages) |
4 February 2009 | Return made up to 06/01/09; full list of members (6 pages) |
8 August 2008 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
8 August 2008 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
18 July 2008 | Accounts for a medium company made up to 31 March 2008 (21 pages) |
18 July 2008 | Accounts for a medium company made up to 31 March 2008 (21 pages) |
25 January 2008 | Return made up to 06/01/08; full list of members (4 pages) |
25 January 2008 | Return made up to 06/01/08; full list of members (4 pages) |
19 July 2007 | Accounts for a medium company made up to 31 March 2007 (20 pages) |
19 July 2007 | Accounts for a medium company made up to 31 March 2007 (20 pages) |
15 March 2007 | Return made up to 06/01/07; full list of members (4 pages) |
15 March 2007 | Return made up to 06/01/07; full list of members (4 pages) |
13 March 2007 | Location of register of members (1 page) |
13 March 2007 | Location of register of members (1 page) |
17 July 2006 | Accounts for a medium company made up to 31 March 2006 (20 pages) |
17 July 2006 | Accounts for a medium company made up to 31 March 2006 (20 pages) |
5 May 2006 | Return made up to 06/01/06; full list of members (5 pages) |
5 May 2006 | Return made up to 06/01/06; full list of members (5 pages) |
6 August 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
6 August 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
3 August 2005 | Accounts for a medium company made up to 31 March 2005 (19 pages) |
3 August 2005 | Accounts for a medium company made up to 31 March 2005 (19 pages) |
8 February 2005 | Return made up to 06/01/05; full list of members (11 pages) |
8 February 2005 | Return made up to 06/01/05; full list of members (11 pages) |
15 October 2004 | New secretary appointed (2 pages) |
15 October 2004 | Secretary resigned;director resigned (1 page) |
15 October 2004 | New secretary appointed (2 pages) |
15 October 2004 | Secretary resigned;director resigned (1 page) |
20 September 2004 | Ad 31/03/04--------- £ si [email protected]=605 £ ic 38246/38851 (2 pages) |
20 September 2004 | Ad 31/03/04--------- £ si [email protected]=605 £ ic 38246/38851 (2 pages) |
11 August 2004 | Accounts for a medium company made up to 31 March 2004 (19 pages) |
11 August 2004 | Accounts for a medium company made up to 31 March 2004 (19 pages) |
8 April 2004 | Particulars of mortgage/charge (4 pages) |
8 April 2004 | Particulars of mortgage/charge (4 pages) |
6 April 2004 | Return made up to 06/01/04; full list of members (11 pages) |
6 April 2004 | Return made up to 06/01/04; full list of members (11 pages) |
12 August 2003 | Accounts for a medium company made up to 31 March 2003 (20 pages) |
12 August 2003 | Accounts for a medium company made up to 31 March 2003 (20 pages) |
27 March 2003 | Amended accounts made up to 31 March 2002 (19 pages) |
27 March 2003 | Amended accounts made up to 31 March 2002 (19 pages) |
5 February 2003 | Return made up to 06/01/03; full list of members
|
5 February 2003 | Return made up to 06/01/03; full list of members
|
16 January 2003 | Director resigned (1 page) |
16 January 2003 | Director resigned (1 page) |
24 December 2002 | Accounts for a medium company made up to 31 March 2002 (12 pages) |
24 December 2002 | Accounts for a medium company made up to 31 March 2002 (12 pages) |
22 December 2002 | Resolutions
|
22 December 2002 | £ ic 39647/37894 22/11/02 £ sr [email protected]=1753 (1 page) |
22 December 2002 | Resolutions
|
22 December 2002 | £ ic 39647/37894 22/11/02 £ sr [email protected]=1753 (1 page) |
24 October 2002 | Particulars of mortgage/charge (3 pages) |
24 October 2002 | Particulars of mortgage/charge (3 pages) |
4 April 2002 | Return made up to 06/01/02; full list of members
|
4 April 2002 | Return made up to 06/01/02; full list of members
|
21 March 2002 | New director appointed (2 pages) |
21 March 2002 | New director appointed (2 pages) |
20 March 2002 | Director resigned (1 page) |
20 March 2002 | Director resigned (1 page) |
31 July 2001 | Accounts for a small company made up to 31 March 2001 (7 pages) |
31 July 2001 | Accounts 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 2001 | Particulars of mortgage/charge (3 pages) |
2 June 2001 | Particulars of mortgage/charge (3 pages) |
29 March 2001 | New secretary appointed (2 pages) |
29 March 2001 | Secretary resigned (1 page) |
29 March 2001 | New secretary appointed (2 pages) |
29 March 2001 | Secretary resigned (1 page) |
27 February 2001 | Return made up to 06/01/01; full list of members
|
27 February 2001 | Return made up to 06/01/01; full list of members
|
5 February 2001 | Accounts for a medium company made up to 31 March 2000 (19 pages) |
5 February 2001 | Accounts for a medium company made up to 31 March 2000 (19 pages) |
12 July 2000 | Director resigned (1 page) |
12 July 2000 | Director resigned (1 page) |
28 April 2000 | Ad 16/03/00--------- £ si [email protected]=802 £ ic 38984/39786 (3 pages) |
28 April 2000 | Particulars of contract relating to shares (3 pages) |
28 April 2000 | Particulars of contract relating to shares (3 pages) |
28 April 2000 | Ad 16/03/00--------- £ si [email protected]=802 £ ic 38984/39786 (3 pages) |
25 April 2000 | Particulars of contract relating to shares (4 pages) |
25 April 2000 | Ad 16/03/00--------- £ si [email protected]=6026 £ ic 21612/27638 (3 pages) |
25 April 2000 | Ad 16/03/00--------- £ si [email protected]=11346 £ ic 27638/38984 (3 pages) |
25 April 2000 | Ad 16/03/00--------- £ si [email protected]=6026 £ ic 21612/27638 (3 pages) |
25 April 2000 | Ad 16/03/00--------- £ si [email protected]=11346 £ ic 27638/38984 (3 pages) |
25 April 2000 | Particulars of contract relating to shares (4 pages) |
25 April 2000 | Particulars of contract relating to shares (4 pages) |
25 April 2000 | Particulars of contract relating to shares (4 pages) |
12 April 2000 | New director appointed (2 pages) |
12 April 2000 | New director appointed (2 pages) |
12 April 2000 | New director appointed (2 pages) |
12 April 2000 | New director appointed (2 pages) |
12 April 2000 | New director appointed (2 pages) |
12 April 2000 | New director appointed (2 pages) |
12 April 2000 | New director appointed (2 pages) |
12 April 2000 | New director appointed (2 pages) |
7 April 2000 | Company name changed thomas wright (bradford) LIMITED\certificate issued on 07/04/00 (3 pages) |
7 April 2000 | Company name changed thomas wright (bradford) LIMITED\certificate issued on 07/04/00 (3 pages) |
3 April 2000 | Memorandum and Articles of Association (11 pages) |
3 April 2000 | Resolutions
|
3 April 2000 | £ ic 25612/21612 16/03/00 £ sr 4000@1=4000 (2 pages) |
3 April 2000 | Resolutions
|
3 April 2000 | Resolutions
|
3 April 2000 | Resolutions
|
3 April 2000 | Memorandum and Articles of Association (11 pages) |
3 April 2000 | £ ic 25612/21612 16/03/00 £ sr 4000@1=4000 (2 pages) |
5 February 2000 | Return made up to 06/01/00; full list of members (7 pages) |
5 February 2000 | Return made up to 06/01/00; full list of members (7 pages) |
4 February 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
4 February 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
3 February 1999 | Return made up to 06/01/99; full list of members (6 pages) |
3 February 1999 | Return made up to 06/01/99; full list of members (6 pages) |
2 February 1999 | Full accounts made up to 31 March 1998 (14 pages) |
2 February 1999 | Full accounts made up to 31 March 1998 (14 pages) |
2 February 1998 | Accounts for a medium company made up to 31 March 1997 (16 pages) |
2 February 1998 | Accounts for a medium company made up to 31 March 1997 (16 pages) |
27 January 1998 | Return made up to 06/01/98; no change of members (4 pages) |
27 January 1998 | Return made up to 06/01/98; no change of members (4 pages) |
4 February 1997 | Full accounts made up to 31 March 1996 (14 pages) |
4 February 1997 | Full accounts made up to 31 March 1996 (14 pages) |
8 January 1997 | Return made up to 06/01/97; no change of members (4 pages) |
8 January 1997 | Return made up to 06/01/97; no change of members (4 pages) |
22 March 1996 | Director resigned (2 pages) |
22 March 1996 | Director resigned (2 pages) |
22 March 1996 | Return made up to 14/01/96; full list of members
|
22 March 1996 | Return made up to 14/01/96; full list of members
|
8 February 1996 | Accounts for a medium company made up to 31 March 1995 (14 pages) |
8 February 1996 | Accounts for a medium company made up to 31 March 1995 (14 pages) |
7 November 1921 | Certificate of incorporation (1 page) |
7 November 1921 | Incorporation (39 pages) |
7 November 1921 | Incorporation (39 pages) |
7 November 1921 | Certificate of incorporation (1 page) |