Bradley
Keighley
West Yorkshire
BD20 9DF
Secretary Name | Angela Jeanne Thornton |
---|---|
Nationality | British |
Status | Current |
Appointed | 27 November 1991(28 years, 2 months after company formation) |
Appointment Duration | 32 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Barn Matthew Lane Bradley Keighley West Yorkshire BD20 9DF |
Director Name | Mrs Sara Jeanne Grunshaw |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 January 2018(54 years, 4 months after company formation) |
Appointment Duration | 6 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old Barn Matthew Lane Bradley Keighley West Yorkshire BD20 9DF |
Director Name | Mr George Mark Thornton |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 January 2018(54 years, 4 months after company formation) |
Appointment Duration | 6 years, 3 months |
Role | Company Director |
Country of Residence | Indonesia |
Correspondence Address | The Old Barn Matthew Lane Bradley Keighley West Yorkshire BD20 9DF |
Director Name | Mr Simon James Thornton |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 January 2018(54 years, 4 months after company formation) |
Appointment Duration | 6 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old Barn Matthew Lane Bradley Keighley West Yorkshire BD20 9DF |
Director Name | Edith Irene Thornton |
---|---|
Date of Birth | June 1908 (Born 115 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 1991(28 years, 2 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 04 January 1996) |
Role | Farmer |
Correspondence Address | Beanlands Nursing Home Colne Road Croshills Keighley West Yorkshire |
Director Name | Mr George Peter Thornton |
---|---|
Date of Birth | October 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 1991(28 years, 2 months after company formation) |
Appointment Duration | 30 years, 7 months (resigned 15 July 2022) |
Role | Farmer |
Country of Residence | England |
Correspondence Address | The Old Barn Matthew Lane Bradley Keighley West Yorkshire BD20 9DF |
Website | thorntons-property.co.uk/ |
---|
Registered Address | The Old Barn Matthew Lane Bradley Keighley West Yorkshire BD20 9DF |
---|---|
Region | Yorkshire and The Humber |
Constituency | Skipton and Ripon |
County | North Yorkshire |
Parish | Bradleys Both |
Ward | Aire Valley with Lothersdale |
Built Up Area | Low Bradley |
Address Matches | 2 other UK companies use this postal address |
267 at £1 | George Mark Thornton 6.68% Ordinary |
---|---|
267 at £1 | Sara Jeanne Grunshaw 6.68% Ordinary |
267 at £1 | Simon James Thornton 6.68% Ordinary |
2.3k at £1 | George Peter Thornton 58.73% Ordinary |
100 at £1 | Trustee Of Edith Irene Thornton 2.50% Ordinary |
750 at £1 | Angela Jeanne Thornton 18.75% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,045,338 |
Cash | £16,726 |
Current Liabilities | £157,993 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 6 November 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 20 November 2024 (6 months, 4 weeks from now) |
11 July 2007 | Delivered on: 13 July 2007 Persons entitled: Furness Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: 24 hollins lane utley keighley. Outstanding |
---|---|
19 December 2003 | Delivered on: 24 December 2003 Persons entitled: Trustees of the Will of Edith Irene Thornton Deceased (G P Thornton, a J Thornton & J E Parkin) Classification: Legal charge Secured details: £120,000.00 due or to become due from the company to the chargee. Particulars: The old town hall jepp hill barnoldswick t/n LA870743. Outstanding |
30 September 1993 | Delivered on: 5 October 1993 Persons entitled: Midland 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: Property k/a bridge end mill settle north yorkshire. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property. Outstanding |
30 September 1993 | Delivered on: 6 October 1993 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents. Outstanding |
30 September 1993 | Delivered on: 5 October 1993 Satisfied on: 2 August 1995 Persons entitled: Midland 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: Land on the south side of mytholmes lane oakworth keighley west yorkshire T.no WYK278232. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property. Fully Satisfied |
14 October 1987 | Delivered on: 23 October 1987 Satisfied on: 9 October 1990 Persons entitled: Midland 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: Land & buildings comprising 6.021 acres on the north side of bolton abbey rd, skipton k/a overdale poultry farm. Fully Satisfied |
26 February 2024 | Total exemption full accounts made up to 31 May 2023 (7 pages) |
---|---|
25 January 2024 | Cessation of George Peter Thornton as a person with significant control on 15 July 2022 (1 page) |
25 January 2024 | Termination of appointment of George Peter Thornton as a director on 15 July 2022 (1 page) |
18 December 2023 | Confirmation statement made on 6 November 2023 with updates (4 pages) |
28 February 2023 | Total exemption full accounts made up to 31 May 2022 (7 pages) |
8 November 2022 | Confirmation statement made on 6 November 2022 with updates (4 pages) |
19 February 2022 | Total exemption full accounts made up to 31 May 2021 (7 pages) |
12 November 2021 | Confirmation statement made on 6 November 2021 with updates (4 pages) |
5 March 2021 | Total exemption full accounts made up to 31 May 2020 (7 pages) |
11 December 2020 | Confirmation statement made on 6 November 2020 with updates (5 pages) |
27 February 2020 | Total exemption full accounts made up to 31 May 2019 (7 pages) |
6 November 2019 | Confirmation statement made on 6 November 2019 with updates (5 pages) |
20 December 2018 | Micro company accounts made up to 31 May 2018 (5 pages) |
28 November 2018 | Confirmation statement made on 27 November 2018 with no updates (3 pages) |
27 February 2018 | Micro company accounts made up to 31 May 2017 (5 pages) |
25 January 2018 | Appointment of Mr Simon James Thornton as a director on 25 January 2018 (2 pages) |
25 January 2018 | Appointment of Mr George Mark Thornton as a director on 25 January 2018 (2 pages) |
25 January 2018 | Appointment of Mrs Sara Jeanne Grunshaw as a director on 25 January 2018 (2 pages) |
16 January 2018 | Confirmation statement made on 27 November 2017 with updates (4 pages) |
16 January 2018 | Confirmation statement made on 27 November 2017 with updates (4 pages) |
10 March 2017 | Statement of capital following an allotment of shares on 13 February 2017
|
10 March 2017 | Statement of capital following an allotment of shares on 13 February 2017
|
8 March 2017 | Resolutions
|
8 March 2017 | Resolutions
|
7 December 2016 | Confirmation statement made on 27 November 2016 with updates (6 pages) |
7 December 2016 | Confirmation statement made on 27 November 2016 with updates (6 pages) |
10 November 2016 | Total exemption small company accounts made up to 31 May 2016 (7 pages) |
10 November 2016 | Total exemption small company accounts made up to 31 May 2016 (7 pages) |
31 January 2016 | Total exemption small company accounts made up to 31 May 2015 (7 pages) |
31 January 2016 | Total exemption small company accounts made up to 31 May 2015 (7 pages) |
21 December 2015 | Annual return made up to 27 November 2015 with a full list of shareholders Statement of capital on 2015-12-21
|
21 December 2015 | Annual return made up to 27 November 2015 with a full list of shareholders Statement of capital on 2015-12-21
|
23 December 2014 | Director's details changed for Angela Jeanne Thornton on 1 September 2014 (2 pages) |
23 December 2014 | Director's details changed for George Peter Thornton on 1 September 2014 (2 pages) |
23 December 2014 | Director's details changed for George Peter Thornton on 1 September 2014 (2 pages) |
23 December 2014 | Secretary's details changed for Angela Jeanne Thornton on 1 September 2014 (1 page) |
23 December 2014 | Registered office address changed from The Old Barn Matthew Lane Bradley Keighley West Yorkshire BD20 9DF England to The Old Barn Matthew Lane Bradley Keighley West Yorkshire BD20 9DF on 23 December 2014 (1 page) |
23 December 2014 | Secretary's details changed for Angela Jeanne Thornton on 1 September 2014 (1 page) |
23 December 2014 | Annual return made up to 27 November 2014 with a full list of shareholders Statement of capital on 2014-12-23
|
23 December 2014 | Registered office address changed from The Old Barn Matthew Lane Bradley Keighley West Yorkshire BD20 9DF England to The Old Barn Matthew Lane Bradley Keighley West Yorkshire BD20 9DF on 23 December 2014 (1 page) |
23 December 2014 | Secretary's details changed for Angela Jeanne Thornton on 1 September 2014 (1 page) |
23 December 2014 | Director's details changed for Angela Jeanne Thornton on 1 September 2014 (2 pages) |
23 December 2014 | Annual return made up to 27 November 2014 with a full list of shareholders Statement of capital on 2014-12-23
|
23 December 2014 | Registered office address changed from Sirebank House Silsden Road Bradley Keighley West Yorkshire BD20 9HG to The Old Barn Matthew Lane Bradley Keighley West Yorkshire BD20 9DF on 23 December 2014 (1 page) |
23 December 2014 | Director's details changed for Angela Jeanne Thornton on 1 September 2014 (2 pages) |
23 December 2014 | Registered office address changed from Sirebank House Silsden Road Bradley Keighley West Yorkshire BD20 9HG to The Old Barn Matthew Lane Bradley Keighley West Yorkshire BD20 9DF on 23 December 2014 (1 page) |
13 October 2014 | Total exemption small company accounts made up to 31 May 2014 (7 pages) |
13 October 2014 | Total exemption small company accounts made up to 31 May 2014 (7 pages) |
17 December 2013 | Annual return made up to 27 November 2013 with a full list of shareholders Statement of capital on 2013-12-17
|
17 December 2013 | Annual return made up to 27 November 2013 with a full list of shareholders Statement of capital on 2013-12-17
|
29 October 2013 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
29 October 2013 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
21 December 2012 | Annual return made up to 27 November 2012 with a full list of shareholders (6 pages) |
21 December 2012 | Annual return made up to 27 November 2012 with a full list of shareholders (6 pages) |
2 October 2012 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
2 October 2012 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
28 November 2011 | Annual return made up to 27 November 2011 with a full list of shareholders (6 pages) |
28 November 2011 | Annual return made up to 27 November 2011 with a full list of shareholders (6 pages) |
29 September 2011 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
29 September 2011 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
21 December 2010 | Annual return made up to 27 November 2010 with a full list of shareholders (6 pages) |
21 December 2010 | Annual return made up to 27 November 2010 with a full list of shareholders (6 pages) |
24 September 2010 | Total exemption small company accounts made up to 31 May 2010 (8 pages) |
24 September 2010 | Total exemption small company accounts made up to 31 May 2010 (8 pages) |
22 December 2009 | Director's details changed for Angela Jeanne Thornton on 22 December 2009 (2 pages) |
22 December 2009 | Annual return made up to 27 November 2009 with a full list of shareholders (6 pages) |
22 December 2009 | Director's details changed for Angela Jeanne Thornton on 22 December 2009 (2 pages) |
22 December 2009 | Director's details changed for George Peter Thornton on 22 December 2009 (2 pages) |
22 December 2009 | Director's details changed for George Peter Thornton on 22 December 2009 (2 pages) |
22 December 2009 | Annual return made up to 27 November 2009 with a full list of shareholders (6 pages) |
8 September 2009 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
8 September 2009 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
17 December 2008 | Return made up to 27/11/08; full list of members (5 pages) |
17 December 2008 | Return made up to 27/11/08; full list of members (5 pages) |
23 September 2008 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
23 September 2008 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
21 December 2007 | Return made up to 27/11/07; full list of members (4 pages) |
21 December 2007 | Return made up to 27/11/07; full list of members (4 pages) |
20 September 2007 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
20 September 2007 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
13 July 2007 | Particulars of mortgage/charge (3 pages) |
13 July 2007 | Particulars of mortgage/charge (3 pages) |
29 December 2006 | Return made up to 27/11/06; full list of members (8 pages) |
29 December 2006 | Return made up to 27/11/06; full list of members (8 pages) |
5 October 2006 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
5 October 2006 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
5 January 2006 | Return made up to 27/11/05; full list of members (8 pages) |
5 January 2006 | Return made up to 27/11/05; full list of members (8 pages) |
4 October 2005 | Total exemption small company accounts made up to 31 May 2005 (6 pages) |
4 October 2005 | Total exemption small company accounts made up to 31 May 2005 (6 pages) |
23 December 2004 | Return made up to 27/11/04; full list of members (8 pages) |
23 December 2004 | Return made up to 27/11/04; full list of members (8 pages) |
28 October 2004 | Total exemption small company accounts made up to 31 May 2004 (6 pages) |
28 October 2004 | Total exemption small company accounts made up to 31 May 2004 (6 pages) |
24 December 2003 | Particulars of mortgage/charge (3 pages) |
24 December 2003 | Particulars of mortgage/charge (3 pages) |
14 December 2003 | Return made up to 27/11/03; full list of members (8 pages) |
14 December 2003 | Return made up to 27/11/03; full list of members (8 pages) |
26 September 2003 | Total exemption small company accounts made up to 31 May 2003 (5 pages) |
26 September 2003 | Total exemption small company accounts made up to 31 May 2003 (5 pages) |
4 December 2002 | Return made up to 27/11/02; full list of members (8 pages) |
4 December 2002 | Return made up to 27/11/02; full list of members (8 pages) |
12 September 2002 | Total exemption small company accounts made up to 31 May 2002 (6 pages) |
12 September 2002 | Total exemption small company accounts made up to 31 May 2002 (6 pages) |
29 August 2002 | Resolutions
|
29 August 2002 | Resolutions
|
29 November 2001 | Return made up to 27/11/01; full list of members (7 pages) |
29 November 2001 | Return made up to 27/11/01; full list of members (7 pages) |
29 August 2001 | Total exemption small company accounts made up to 31 May 2001 (6 pages) |
29 August 2001 | Total exemption small company accounts made up to 31 May 2001 (6 pages) |
19 December 2000 | Return made up to 27/11/00; full list of members (7 pages) |
19 December 2000 | Return made up to 27/11/00; full list of members (7 pages) |
7 August 2000 | Accounts for a small company made up to 31 May 2000 (6 pages) |
7 August 2000 | Accounts for a small company made up to 31 May 2000 (6 pages) |
13 December 1999 | Return made up to 27/11/99; full list of members
|
13 December 1999 | Return made up to 27/11/99; full list of members
|
11 October 1999 | Accounts for a small company made up to 31 May 1999 (6 pages) |
11 October 1999 | Accounts for a small company made up to 31 May 1999 (6 pages) |
7 December 1998 | Return made up to 27/11/98; no change of members
|
7 December 1998 | Return made up to 27/11/98; no change of members
|
12 October 1998 | Accounts for a small company made up to 31 May 1998 (6 pages) |
12 October 1998 | Accounts for a small company made up to 31 May 1998 (6 pages) |
16 December 1997 | Return made up to 27/11/97; full list of members (6 pages) |
16 December 1997 | Return made up to 27/11/97; full list of members (6 pages) |
29 October 1997 | Accounts for a small company made up to 31 May 1997 (7 pages) |
29 October 1997 | Accounts for a small company made up to 31 May 1997 (7 pages) |
10 December 1996 | Return made up to 27/11/96; no change of members (4 pages) |
10 December 1996 | Return made up to 27/11/96; no change of members (4 pages) |
4 December 1996 | Director resigned (1 page) |
4 December 1996 | Director resigned (1 page) |
9 September 1996 | Accounts for a small company made up to 31 May 1996 (7 pages) |
9 September 1996 | Accounts for a small company made up to 31 May 1996 (7 pages) |
21 November 1995 | Return made up to 27/11/95; no change of members (4 pages) |
21 November 1995 | Return made up to 27/11/95; no change of members (4 pages) |
30 October 1995 | Accounts for a small company made up to 31 May 1995 (7 pages) |
30 October 1995 | Accounts for a small company made up to 31 May 1995 (7 pages) |
2 August 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 August 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 April 1995 | Registered office changed on 26/04/95 from: clough house farm mill lane oakworth keighley west yorkshire BD22 7QL (1 page) |
26 April 1995 | Secretary's particulars changed (2 pages) |
26 April 1995 | Director's particulars changed (2 pages) |
26 April 1995 | Director's particulars changed (2 pages) |
26 April 1995 | Registered office changed on 26/04/95 from: clough house farm mill lane oakworth keighley west yorkshire BD22 7QL (1 page) |
26 April 1995 | Secretary's particulars changed (2 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (13 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (72 pages) |
3 November 1992 | Memorandum and Articles of Association (35 pages) |
3 November 1992 | Memorandum and Articles of Association (35 pages) |