Company NameThornber Chicks Limited
Company StatusActive
Company Number00643096
CategoryPrivate Limited Company
Incorporation Date26 November 1959(64 years, 5 months ago)
Previous NameTrelcon (Animal Feeds 1968) Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameValerie Elizabeth Thornber
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed25 December 1991(32 years, 1 month after company formation)
Appointment Duration32 years, 4 months
RoleOffice Manager
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 6 Dean Hey Country Business Park
Cragg Vale
Hebden Bridge
West Yorkshire
HX7 5RU
Director NameMrs Dina Michelle Ball
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed25 December 1991(32 years, 1 month after company formation)
Appointment Duration32 years, 4 months
RoleSecretary
Country of ResidenceEngland
Correspondence AddressUnit 6 Cragg Vale
Hebden Bridge
West Yorkshire
HX7 5RU
Director NameMrs Heather Gaye Rowntree
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed25 December 1991(32 years, 1 month after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 6 Dean Hey Country Business Park
Cragg Vale
Hebden Bridge
West Yorkshire
HX7 5RU
Director NameMr Jason Stuart Rowntree
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed16 May 2019(59 years, 6 months after company formation)
Appointment Duration4 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 6 Dean Hey Country Business Park
Cragg Vale
Hebden Bridge
West Yorkshire
HX7 5RU
Director NameMr Julian Neil Rowntree
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed16 May 2019(59 years, 6 months after company formation)
Appointment Duration4 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 6 Dean Hey Country Business Park
Cragg Vale
Hebden Bridge
West Yorkshire
HX7 5RU
Director NameMr Jonathan James Rowntree
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed26 May 2022(62 years, 6 months after company formation)
Appointment Duration1 year, 11 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressUnit 6 Dean Hey Country Business Park
Cragg Vale
Hebden Bridge
West Yorkshire
HX7 5RU
Director NamePeter Ball
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed25 December 1991(32 years, 1 month after company formation)
Appointment Duration7 months, 3 weeks (resigned 17 August 1992)
RoleFarm Manager
Correspondence AddressCarr Farm Cottage Carr Lane
Hebden Bridge
West Yorkshire
HX7 8NX
Director NameMr Charles Ratcliffe
Date of BirthDecember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed25 December 1991(32 years, 1 month after company formation)
Appointment Duration7 months, 3 weeks (resigned 17 August 1992)
RoleAccountant
Correspondence Address84 Ewood Drive
Mytholmroyd
Hebden Bridge
West Yorkshire
HX7 5PQ
Director NameMr Ralph Edgar Thornber
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed25 December 1991(32 years, 1 month after company formation)
Appointment Duration25 years (resigned 22 December 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDean Hey House
Cragg Vale Mytholmroyd
Hebden Bridge
West Yorkshire
HX7 5RU
Secretary NameMr Ralph Edgar Thornber
NationalityBritish
StatusResigned
Appointed25 December 1991(32 years, 1 month after company formation)
Appointment Duration25 years (resigned 22 December 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDean Hey House
Cragg Vale Mytholmroyd
Hebden Bridge
West Yorkshire
HX7 5RU

Contact

Websitethornber.com
Telephone01422 882641
Telephone regionHalifax

Location

Registered AddressUnit 6 Dean Hey Country Business Park
Cragg Vale
Hebden Bridge
West Yorkshire
HX7 5RU
RegionYorkshire and The Humber
ConstituencyCalder Valley
CountyWest Yorkshire
ParishHebden Royd
WardLuddendenfoot
Address Matches2 other UK companies use this postal address

Shareholders

1.2k at £1Heather Gaye Rowntree Discretionary Settlement
5.71%
Ordinary
1000 at £1Valerie Elizabeth Thornber Discretionary Settlement
4.76%
Ordinary
5.3k at £1Dina Michelle Ball
25.00%
Ordinary
5.3k at £1Mr Ralph Edgar Thornber
25.00%
Ordinary
4.3k at £1Mrs Valerie Elizabeth Thornber
20.24%
Ordinary
4.1k at £1Heather Gaye Rowntree
19.29%
Ordinary

Financials

Year2014
Net Worth£8,580,370
Cash£203,200
Current Liabilities£511,239

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return2 December 2023 (4 months, 4 weeks ago)
Next Return Due16 December 2024 (7 months, 3 weeks from now)

Charges

2 December 1993Delivered on: 4 December 1993
Satisfied on: 10 April 1996
Persons entitled: Helena Mary Harrison

Classification: Mortgage
Secured details: £75,000.00 due or to become due from the company to the chargee under the terms of the charge.
Particulars: Office buildings situate at dean hey farm mytholmroyd hebden bridge west yorkshire.
Fully Satisfied
8 January 1988Delivered on: 25 January 1988
Satisfied on: 3 December 1993
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Hoo hole works, cragg road, mytholmroyd, hebden bridge west yorkshire title no wyk 240405 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
29 October 1993Delivered on: 4 November 1993
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 on the north side of scout road mytholmroyd to be k/a the orchard business park scout road mytholmroyd hebden bridge west yorkshire t/n-WYK82386 and WYK110411 and assigns the goodwill of the business and the full benefits of all licences. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
8 January 1988Delivered on: 25 January 1988
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: White lee garage, burnley road mytholmroyd hebden bridge, west yorkshire title no:- wyk 99818 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding

Filing History

5 December 2023Confirmation statement made on 2 December 2023 with no updates (3 pages)
17 April 2023Total exemption full accounts made up to 31 December 2022 (9 pages)
7 December 2022Confirmation statement made on 2 December 2022 with no updates (3 pages)
8 June 2022Appointment of Mr Jonathan James Rowntree as a director on 26 May 2022 (2 pages)
13 April 2022Total exemption full accounts made up to 31 December 2021 (10 pages)
10 December 2021Director's details changed for Mrs Dina Michelle Ball on 2 December 2021 (2 pages)
10 December 2021Director's details changed for Valerie Elizabeth Thornber on 2 December 2021 (2 pages)
10 December 2021Director's details changed for Mrs Heather Gaye Rowntree on 2 December 2021 (2 pages)
10 December 2021Confirmation statement made on 2 December 2021 with no updates (3 pages)
10 May 2021Total exemption full accounts made up to 31 December 2020 (10 pages)
22 December 2020Confirmation statement made on 2 December 2020 with no updates (3 pages)
18 May 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
12 December 2019Confirmation statement made on 2 December 2019 with no updates (3 pages)
23 July 2019Withdrawal of a person with significant control statement on 23 July 2019 (2 pages)
23 July 2019Notification of Thornber Holdings Limited as a person with significant control on 22 December 2016 (2 pages)
16 May 2019Appointment of Mr Julian Neil Rowntree as a director on 16 May 2019 (2 pages)
16 May 2019Appointment of Mr Jason Stuart Rowntree as a director on 16 May 2019 (2 pages)
17 April 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
11 December 2018Confirmation statement made on 2 December 2018 with no updates (3 pages)
4 April 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
7 February 2018Register inspection address has been changed from C/O Gordons Llp, Riverside West Whitehall Road East Leeds LS1 4AW United Kingdom to C/O Gordons Llp Riverside West Whitehall Road East Leeds LS1 4AW (1 page)
19 December 2017Confirmation statement made on 2 December 2017 with updates (5 pages)
19 December 2017Confirmation statement made on 2 December 2017 with updates (5 pages)
18 December 2017Register inspection address has been changed from Barclays Bank Chambers Market Street Hebden Bridge West Yorkshire HX7 6AA United Kingdom to C/O Gordons Llp, Riverside West Whitehall Road East Leeds LS1 4AW (1 page)
18 December 2017Register inspection address has been changed from Barclays Bank Chambers Market Street Hebden Bridge West Yorkshire HX7 6AA United Kingdom to C/O Gordons Llp, Riverside West Whitehall Road East Leeds LS1 4AW (1 page)
18 December 2017Register inspection address has been changed from C/O Gordons Llp Riverside West Whitehall Road East Leeds LS1 4AW United Kingdom to C/O Gordons Llp, Riverside West Whitehall Road East Leeds LS1 4AW (1 page)
18 December 2017Register inspection address has been changed from C/O Gordons Llp Riverside West Whitehall Road East Leeds LS1 4AW United Kingdom to C/O Gordons Llp, Riverside West Whitehall Road East Leeds LS1 4AW (1 page)
15 December 2017Register(s) moved to registered inspection location Barclays Bank Chambers Market Street Hebden Bridge West Yorkshire HX7 6AA (1 page)
15 December 2017Register(s) moved to registered inspection location Barclays Bank Chambers Market Street Hebden Bridge West Yorkshire HX7 6AA (1 page)
20 November 2017Satisfaction of charge 1 in full (1 page)
20 November 2017Satisfaction of charge 1 in full (1 page)
20 April 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
20 April 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
7 February 2017Registered office address changed from Dean Hey Farm Cragg Road Mytholmroyd Hebden Bridge West Yorkshire HX7 5RU to Unit 6 Dean Hey Country Business Park Cragg Vale Hebden Bridge West Yorkshire HX7 5RU on 7 February 2017 (1 page)
7 February 2017Registered office address changed from Dean Hey Farm Cragg Road Mytholmroyd Hebden Bridge West Yorkshire HX7 5RU to Unit 6 Dean Hey Country Business Park Cragg Vale Hebden Bridge West Yorkshire HX7 5RU on 7 February 2017 (1 page)
23 December 2016Termination of appointment of Ralph Edgar Thornber as a director on 22 December 2016 (1 page)
23 December 2016Termination of appointment of Ralph Edgar Thornber as a secretary on 22 December 2016 (1 page)
23 December 2016Termination of appointment of Ralph Edgar Thornber as a director on 22 December 2016 (1 page)
23 December 2016Termination of appointment of Ralph Edgar Thornber as a secretary on 22 December 2016 (1 page)
7 December 2016Confirmation statement made on 2 December 2016 with updates (5 pages)
7 December 2016Confirmation statement made on 2 December 2016 with updates (5 pages)
26 May 2016Satisfaction of charge 3 in full (2 pages)
26 May 2016Satisfaction of charge 3 in full (2 pages)
28 April 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
28 April 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
4 January 2016Annual return made up to 25 December 2015
Statement of capital on 2016-01-04
  • GBP 21,000
(8 pages)
4 January 2016Annual return made up to 25 December 2015
Statement of capital on 2016-01-04
  • GBP 21,000
(8 pages)
28 April 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
28 April 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
6 January 2015Annual return made up to 25 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 21,000
(9 pages)
6 January 2015Annual return made up to 25 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 21,000
(9 pages)
6 March 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
6 March 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
2 January 2014Annual return made up to 25 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 21,000
(9 pages)
2 January 2014Annual return made up to 25 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 21,000
(9 pages)
8 May 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
8 May 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
2 January 2013Annual return made up to 25 December 2012 with a full list of shareholders (9 pages)
2 January 2013Annual return made up to 25 December 2012 with a full list of shareholders (9 pages)
23 April 2012Accounts for a small company made up to 31 December 2011 (7 pages)
23 April 2012Accounts for a small company made up to 31 December 2011 (7 pages)
10 January 2012Annual return made up to 25 December 2011 with a full list of shareholders (9 pages)
10 January 2012Annual return made up to 25 December 2011 with a full list of shareholders (9 pages)
13 July 2011Accounts for a small company made up to 31 December 2010 (7 pages)
13 July 2011Accounts for a small company made up to 31 December 2010 (7 pages)
25 January 2011Annual return made up to 25 December 2010 with a full list of shareholders (9 pages)
25 January 2011Annual return made up to 25 December 2010 with a full list of shareholders (9 pages)
3 September 2010Director's details changed for Mrs Dina Michelle Ball on 22 June 2010 (2 pages)
3 September 2010Director's details changed for Mrs Dina Michelle Ball on 22 June 2010 (2 pages)
23 July 2010Accounts for a small company made up to 31 December 2009 (7 pages)
23 July 2010Accounts for a small company made up to 31 December 2009 (7 pages)
1 February 2010Director's details changed for Valerie Elizabeth Thornber on 25 December 2009 (2 pages)
1 February 2010Register(s) moved to registered inspection location (1 page)
1 February 2010Register(s) moved to registered inspection location (1 page)
1 February 2010Annual return made up to 25 December 2009 with a full list of shareholders (7 pages)
1 February 2010Director's details changed for Mrs Dina Michelle Ball on 25 December 2009 (2 pages)
1 February 2010Register inspection address has been changed (1 page)
1 February 2010Director's details changed for Valerie Elizabeth Thornber on 25 December 2009 (2 pages)
1 February 2010Director's details changed for Mrs Heather Gaye Rowntree on 25 December 2009 (2 pages)
1 February 2010Director's details changed for Mrs Dina Michelle Ball on 25 December 2009 (2 pages)
1 February 2010Annual return made up to 25 December 2009 with a full list of shareholders (7 pages)
1 February 2010Director's details changed for Mrs Heather Gaye Rowntree on 25 December 2009 (2 pages)
1 February 2010Register inspection address has been changed (1 page)
3 September 2009Accounts for a small company made up to 31 December 2008 (7 pages)
3 September 2009Accounts for a small company made up to 31 December 2008 (7 pages)
28 January 2009Return made up to 25/12/08; full list of members (5 pages)
28 January 2009Return made up to 25/12/08; full list of members (5 pages)
1 October 2008Accounts for a small company made up to 31 December 2007 (7 pages)
1 October 2008Accounts for a small company made up to 31 December 2007 (7 pages)
5 February 2008Director's particulars changed (1 page)
5 February 2008Director's particulars changed (1 page)
5 February 2008Return made up to 25/12/07; full list of members (4 pages)
5 February 2008Return made up to 25/12/07; full list of members (4 pages)
26 November 2007Director's particulars changed (1 page)
26 November 2007Director's particulars changed (1 page)
11 September 2007Accounts for a small company made up to 31 December 2006 (7 pages)
11 September 2007Accounts for a small company made up to 31 December 2006 (7 pages)
25 January 2007Return made up to 25/12/06; full list of members (4 pages)
25 January 2007Return made up to 25/12/06; full list of members (4 pages)
5 October 2006Accounts for a small company made up to 31 December 2005 (7 pages)
5 October 2006Accounts for a small company made up to 31 December 2005 (7 pages)
10 February 2006Return made up to 25/12/05; full list of members (4 pages)
10 February 2006Return made up to 25/12/05; full list of members (4 pages)
2 December 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
2 December 2005Memorandum and Articles of Association (22 pages)
2 December 2005Memorandum and Articles of Association (22 pages)
2 December 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
19 July 2005Accounts for a small company made up to 31 December 2004 (8 pages)
19 July 2005Accounts for a small company made up to 31 December 2004 (8 pages)
24 January 2005Return made up to 25/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
24 January 2005Return made up to 25/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
21 September 2004Director's particulars changed (1 page)
21 September 2004Director's particulars changed (1 page)
7 July 2004Accounts for a small company made up to 31 December 2003 (8 pages)
7 July 2004Accounts for a small company made up to 31 December 2003 (8 pages)
24 January 2004Return made up to 25/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
24 January 2004Return made up to 25/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
21 October 2003Accounts for a small company made up to 31 December 2002 (8 pages)
21 October 2003Accounts for a small company made up to 31 December 2002 (8 pages)
21 January 2003Return made up to 25/12/02; full list of members (9 pages)
21 January 2003Return made up to 25/12/02; full list of members (9 pages)
26 September 2002Accounts for a small company made up to 31 December 2001 (8 pages)
26 September 2002Accounts for a small company made up to 31 December 2001 (8 pages)
16 January 2002Return made up to 25/12/01; full list of members (8 pages)
16 January 2002Return made up to 25/12/01; full list of members (8 pages)
25 October 2001Accounts for a small company made up to 31 December 2000 (8 pages)
25 October 2001Accounts for a small company made up to 31 December 2000 (8 pages)
28 December 2000Return made up to 25/12/00; full list of members (8 pages)
28 December 2000Return made up to 25/12/00; full list of members (8 pages)
26 October 2000Accounts for a small company made up to 31 December 1999 (7 pages)
26 October 2000Accounts for a small company made up to 31 December 1999 (7 pages)
25 January 2000Return made up to 25/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
25 January 2000Return made up to 25/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
14 October 1999Accounts for a small company made up to 31 December 1998 (8 pages)
14 October 1999Accounts for a small company made up to 31 December 1998 (8 pages)
14 January 1999Return made up to 25/12/98; full list of members (6 pages)
14 January 1999Return made up to 25/12/98; full list of members (6 pages)
17 September 1998Accounts for a small company made up to 31 December 1997 (8 pages)
17 September 1998Accounts for a small company made up to 31 December 1997 (8 pages)
8 January 1998Return made up to 25/12/97; no change of members (4 pages)
8 January 1998Return made up to 25/12/97; no change of members (4 pages)
7 July 1997Accounts for a small company made up to 31 December 1996 (8 pages)
7 July 1997Accounts for a small company made up to 31 December 1996 (8 pages)
7 January 1997Return made up to 25/12/96; no change of members
  • 363(287) ‐ Registered office changed on 07/01/97
(4 pages)
7 January 1997Return made up to 25/12/96; no change of members
  • 363(287) ‐ Registered office changed on 07/01/97
(4 pages)
10 April 1996Declaration of satisfaction of mortgage/charge (2 pages)
10 April 1996Declaration of satisfaction of mortgage/charge (2 pages)
9 January 1996Return made up to 25/12/95; full list of members (6 pages)
9 January 1996Return made up to 25/12/95; full list of members (6 pages)
18 August 1995Accounts for a small company made up to 31 December 1994 (8 pages)
18 August 1995Accounts for a small company made up to 31 December 1994 (8 pages)
23 March 1995Auditor's resignation (2 pages)
23 March 1995Auditor's resignation (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (59 pages)
11 September 1992Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(28 pages)
11 September 1992Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(28 pages)
26 November 1959Incorporation (19 pages)
26 November 1959Incorporation (19 pages)