Company NameThorite Limited
DirectorsStephen Thomas Wright and Thomas Edward Wright
Company StatusActive
Company Number00648628
CategoryPrivate Limited Company
Incorporation Date3 February 1960(64 years, 2 months ago)
Previous NameThorite Pneumatics Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5187Wholesale of other machinery for use in industry, trade & navigation
SIC 46690Wholesale of other machinery and equipment

Directors

Director NameMr Stephen Thomas Wright
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(31 years, 11 months after company formation)
Appointment Duration32 years, 3 months
RoleData Processing Manager
Country of ResidenceEngland
Correspondence Address11 Carlton Lane
Guiseley
Leeds
West Yorkshire
LS20 9DU
Director NameMr Thomas Edward Wright
Date of BirthMarch 1931 (Born 93 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(31 years, 11 months after company formation)
Appointment Duration32 years, 3 months
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address73 Manor Drive
Cottingley
Bingley
West Yorkshire
BD16 1PN
Secretary NameMr Stephen Thomas Wright
NationalityBritish
StatusCurrent
Appointed24 August 2004(44 years, 7 months after company formation)
Appointment Duration19 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Carlton Lane
Guiseley
Leeds
West Yorkshire
LS20 9DU
Director NameJohn Roger William Bate
Date of BirthOctober 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(31 years, 11 months after company formation)
Appointment Duration9 years, 9 months (resigned 16 October 2001)
RoleSales Representative
Country of ResidenceUnited Kingdom
Correspondence Address1 Woodlands Road
Harrogate
North Yorkshire
HG2 7AY
Director NameMichael Richard Worth Bate
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(31 years, 11 months after company formation)
Appointment Duration9 years, 9 months (resigned 16 October 2001)
RoleManager
Correspondence Address177 Clough Road
Linthwaite
Huddersfield
West Yorkshire
HD7 5PQ
Director NameKeith Dalton
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(31 years, 11 months after company formation)
Appointment Duration10 years, 9 months (resigned 18 October 2002)
RoleManager
Correspondence AddressSwiss Chalet 128 Smalewell Road
Pudsey
West Yorkshire
LS28 8HU
Director NameMr David Charles Milner
Date of BirthMay 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(31 years, 11 months after company formation)
Appointment Duration10 years, 9 months (resigned 08 October 2002)
RoleManager
Correspondence AddressHomefield Hodgson Lane
Drighlington
Bradford
West Yorkshire
BD11 1BJ
Director NameThomas Reginald Taylor
Date of BirthMay 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(31 years, 11 months after company formation)
Appointment Duration3 years, 2 months (resigned 06 March 1995)
RoleCompany Director
Correspondence Address23 Lansdowne Close
Baildon
Shipley
West Yorkshire
BD17 7LA
Secretary NameKeith Dalton
NationalityBritish
StatusResigned
Appointed31 December 1991(31 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 April 1993)
RoleCompany Director
Correspondence AddressSwiss Chalet 128 Smalewell Road
Pudsey
West Yorkshire
LS28 8HU
Secretary NameAnthony Barry Greaves
NationalityBritish
StatusResigned
Appointed01 April 1993(33 years, 2 months after company formation)
Appointment Duration11 years, 4 months (resigned 24 August 2004)
RoleSecretary
Correspondence Address5 Cannon Hall Close
Brighouse
West Yorkshire
HD6 4JP

Contact

Websitethorite.co.uk
Telephone01274 663471
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

Shareholders

21.6k at £1Thomas Wright-thorite Group LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£69,600

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return18 December 2023 (3 months, 1 week ago)
Next Return Due1 January 2025 (9 months, 1 week from now)

Charges

6 August 1997Delivered on: 9 August 1997
Persons entitled: Thomas Edward Wright

Classification: Legal charge
Secured details: £95,000 and interest due or to become due from the company to the chargee.
Particulars: Raleigh house drypool way south orbital trading park hull t/n HS192019.
Outstanding

Filing History

22 May 2023Accounts for a dormant company made up to 31 March 2023 (3 pages)
19 December 2022Confirmation statement made on 18 December 2022 with no updates (3 pages)
14 October 2022Accounts for a dormant company made up to 31 March 2022 (3 pages)
20 December 2021Confirmation statement made on 18 December 2021 with no updates (3 pages)
11 October 2021Accounts for a dormant company made up to 31 March 2021 (4 pages)
9 February 2021Registered office address changed from Thorite House Laisterdyke Bradford West Yorkshire BD4 8BZ to Thorite House Hillam Road Off Canal Road Bradford BD21QN on 9 February 2021 (1 page)
21 January 2021Confirmation statement made on 18 December 2020 with no updates (3 pages)
3 December 2020Accounts for a dormant company made up to 31 March 2020 (4 pages)
18 December 2019Confirmation statement made on 18 December 2019 with no updates (3 pages)
12 August 2019Accounts for a dormant company made up to 31 March 2019 (4 pages)
4 January 2019Confirmation statement made on 27 December 2018 with no updates (3 pages)
19 December 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
15 January 2018Confirmation statement made on 27 December 2017 with no updates (3 pages)
15 January 2018Confirmation statement made on 27 December 2017 with no updates (3 pages)
18 December 2017Total exemption full accounts made up to 31 March 2017 (4 pages)
18 December 2017Total exemption full accounts made up to 31 March 2017 (4 pages)
12 January 2017Confirmation statement made on 27 December 2016 with updates (5 pages)
12 January 2017Confirmation statement made on 27 December 2016 with updates (5 pages)
28 July 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
28 July 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
12 January 2016Annual return made up to 27 December 2015 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 21,600
(5 pages)
12 January 2016Annual return made up to 27 December 2015 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 21,600
(5 pages)
22 July 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
22 July 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
26 January 2015Annual return made up to 27 December 2014 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 21,600
(5 pages)
26 January 2015Annual return made up to 27 December 2014 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 21,600
(5 pages)
25 July 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
25 July 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
6 January 2014Annual return made up to 27 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 21,600
(5 pages)
6 January 2014Annual return made up to 27 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 21,600
(5 pages)
12 August 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
12 August 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
11 January 2013Annual return made up to 27 December 2012 with a full list of shareholders (5 pages)
11 January 2013Annual return made up to 27 December 2012 with a full list of shareholders (5 pages)
10 July 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
10 July 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
9 January 2012Annual return made up to 27 December 2011 with a full list of shareholders (5 pages)
9 January 2012Annual return made up to 27 December 2011 with a full list of shareholders (5 pages)
10 August 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
10 August 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
26 January 2011Annual return made up to 27 December 2010 with a full list of shareholders (5 pages)
26 January 2011Annual return made up to 27 December 2010 with a full list of shareholders (5 pages)
26 November 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
26 November 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
15 January 2010Annual return made up to 27 December 2009 with a full list of shareholders (5 pages)
15 January 2010Annual return made up to 27 December 2009 with a full list of shareholders (5 pages)
12 August 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
12 August 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
30 January 2009Return made up to 27/12/08; full list of members (3 pages)
30 January 2009Return made up to 27/12/08; full list of members (3 pages)
21 July 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
21 July 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
24 January 2008Return made up to 27/12/07; full list of members (2 pages)
24 January 2008Return made up to 27/12/07; full list of members (2 pages)
19 July 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
19 July 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
11 January 2007Return made up to 27/12/06; full list of members (7 pages)
11 January 2007Return made up to 27/12/06; full list of members (7 pages)
31 August 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
31 August 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
26 January 2006Return made up to 27/12/05; full list of members (7 pages)
26 January 2006Return made up to 27/12/05; full list of members (7 pages)
17 August 2005Accounts for a small company made up to 31 March 2005 (5 pages)
17 August 2005Accounts for a small company made up to 31 March 2005 (5 pages)
24 January 2005Return made up to 27/12/04; full list of members (7 pages)
24 January 2005Return made up to 27/12/04; full list of members (7 pages)
15 October 2004New secretary appointed (2 pages)
15 October 2004New secretary appointed (2 pages)
15 October 2004Secretary resigned (1 page)
15 October 2004Secretary resigned (1 page)
11 August 2004Accounts for a medium company made up to 31 March 2004 (5 pages)
11 August 2004Accounts for a medium company made up to 31 March 2004 (5 pages)
5 April 2004Return made up to 27/12/03; full list of members (7 pages)
5 April 2004Return made up to 27/12/03; full list of members (7 pages)
12 August 2003Accounts for a small company made up to 31 March 2003 (5 pages)
12 August 2003Accounts for a small company made up to 31 March 2003 (5 pages)
16 January 2003Director resigned (1 page)
16 January 2003Director resigned (1 page)
16 January 2003Return made up to 27/12/02; full list of members (8 pages)
16 January 2003Return made up to 27/12/02; full list of members (8 pages)
16 January 2003Director resigned (1 page)
16 January 2003Director resigned (1 page)
5 August 2002Accounts for a small company made up to 31 March 2002 (5 pages)
5 August 2002Accounts for a small company made up to 31 March 2002 (5 pages)
4 April 2002Return made up to 27/12/01; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
4 April 2002Return made up to 27/12/01; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
20 March 2002Director resigned (1 page)
20 March 2002Director resigned (1 page)
31 July 2001Accounts for a medium company made up to 31 March 2001 (15 pages)
31 July 2001Accounts for a medium company made up to 31 March 2001 (15 pages)
27 February 2001Return made up to 27/12/00; full list of members (9 pages)
27 February 2001Return made up to 27/12/00; full list of members (9 pages)
23 August 2000Accounts for a medium company made up to 31 March 2000 (18 pages)
23 August 2000Accounts for a medium company made up to 31 March 2000 (18 pages)
5 April 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(6 pages)
5 April 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(6 pages)
27 January 2000Return made up to 27/12/99; full list of members
  • 363(287) ‐ Registered office changed on 27/01/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
27 January 2000Return made up to 27/12/99; full list of members
  • 363(287) ‐ Registered office changed on 27/01/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
11 October 1999Accounts for a small company made up to 31 March 1999 (19 pages)
11 October 1999Accounts for a small company made up to 31 March 1999 (19 pages)
1 February 1999Return made up to 27/12/98; full list of members (8 pages)
1 February 1999Return made up to 27/12/98; full list of members (8 pages)
10 November 1998Accounts for a medium company made up to 31 March 1998 (19 pages)
10 November 1998Accounts for a medium company made up to 31 March 1998 (19 pages)
21 January 1998Return made up to 27/12/97; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
21 January 1998Return made up to 27/12/97; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
29 December 1997Accounts for a medium company made up to 31 March 1997 (20 pages)
29 December 1997Accounts for a medium company made up to 31 March 1997 (20 pages)
9 August 1997Particulars of mortgage/charge (3 pages)
9 August 1997Particulars of mortgage/charge (3 pages)
31 January 1997Return made up to 27/12/96; no change of members (6 pages)
31 January 1997Return made up to 27/12/96; no change of members (6 pages)
10 November 1996Accounts for a medium company made up to 31 March 1996 (17 pages)
10 November 1996Accounts for a medium company made up to 31 March 1996 (17 pages)
26 January 1996Return made up to 27/12/95; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
26 January 1996Return made up to 27/12/95; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
27 November 1995Full accounts made up to 31 March 1995 (18 pages)
27 November 1995Full accounts made up to 31 March 1995 (18 pages)
1 January 1995A selection of documents registered before 1 January 1995 (26 pages)