Company NameThorntons Property (Oakworth) Limited
Company StatusActive
Company Number00773976
CategoryPrivate Limited Company
Incorporation Date13 September 1963(60 years, 8 months ago)
Previous NamesThornton's (Oakworth) Limited and Thorntons Chicks (Oakworth) Limited

Business Activity

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

Directors

Director NameMrs Angela Jeanne Thornton
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed27 November 1991(28 years, 2 months after company formation)
Appointment Duration32 years, 5 months
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Barn Matthew Lane
Bradley
Keighley
West Yorkshire
BD20 9DF
Secretary NameAngela Jeanne Thornton
NationalityBritish
StatusCurrent
Appointed27 November 1991(28 years, 2 months after company formation)
Appointment Duration32 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Barn Matthew Lane
Bradley
Keighley
West Yorkshire
BD20 9DF
Director NameMrs Sara Jeanne Grunshaw
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed25 January 2018(54 years, 4 months after company formation)
Appointment Duration6 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Barn Matthew Lane
Bradley
Keighley
West Yorkshire
BD20 9DF
Director NameMr George Mark Thornton
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed25 January 2018(54 years, 4 months after company formation)
Appointment Duration6 years, 3 months
RoleCompany Director
Country of ResidenceIndonesia
Correspondence AddressThe Old Barn Matthew Lane
Bradley
Keighley
West Yorkshire
BD20 9DF
Director NameMr Simon James Thornton
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed25 January 2018(54 years, 4 months after company formation)
Appointment Duration6 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Barn Matthew Lane
Bradley
Keighley
West Yorkshire
BD20 9DF
Director NameEdith Irene Thornton
Date of BirthJune 1908 (Born 115 years ago)
NationalityBritish
StatusResigned
Appointed27 November 1991(28 years, 2 months after company formation)
Appointment Duration4 years, 1 month (resigned 04 January 1996)
RoleFarmer
Correspondence AddressBeanlands Nursing Home
Colne Road Croshills
Keighley
West Yorkshire
Director NameMr George Peter Thornton
Date of BirthOctober 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed27 November 1991(28 years, 2 months after company formation)
Appointment Duration30 years, 7 months (resigned 15 July 2022)
RoleFarmer
Country of ResidenceEngland
Correspondence AddressThe Old Barn Matthew Lane
Bradley
Keighley
West Yorkshire
BD20 9DF

Contact

Websitethorntons-property.co.uk/

Location

Registered AddressThe Old Barn Matthew Lane
Bradley
Keighley
West Yorkshire
BD20 9DF
RegionYorkshire and The Humber
ConstituencySkipton and Ripon
CountyNorth Yorkshire
ParishBradleys Both
WardAire Valley with Lothersdale
Built Up AreaLow Bradley
Address Matches2 other UK companies use this postal address

Shareholders

267 at £1George Mark Thornton
6.68%
Ordinary
267 at £1Sara Jeanne Grunshaw
6.68%
Ordinary
267 at £1Simon James Thornton
6.68%
Ordinary
2.3k at £1George Peter Thornton
58.73%
Ordinary
100 at £1Trustee Of Edith Irene Thornton
2.50%
Ordinary
750 at £1Angela Jeanne Thornton
18.75%
Ordinary

Financials

Year2014
Net Worth£1,045,338
Cash£16,726
Current Liabilities£157,993

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return6 November 2023 (5 months, 3 weeks ago)
Next Return Due20 November 2024 (6 months, 4 weeks from now)

Charges

11 July 2007Delivered 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 2003Delivered 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 1993Delivered 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 1993Delivered 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 1993Delivered 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 1987Delivered 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

Filing History

26 February 2024Total exemption full accounts made up to 31 May 2023 (7 pages)
25 January 2024Cessation of George Peter Thornton as a person with significant control on 15 July 2022 (1 page)
25 January 2024Termination of appointment of George Peter Thornton as a director on 15 July 2022 (1 page)
18 December 2023Confirmation statement made on 6 November 2023 with updates (4 pages)
28 February 2023Total exemption full accounts made up to 31 May 2022 (7 pages)
8 November 2022Confirmation statement made on 6 November 2022 with updates (4 pages)
19 February 2022Total exemption full accounts made up to 31 May 2021 (7 pages)
12 November 2021Confirmation statement made on 6 November 2021 with updates (4 pages)
5 March 2021Total exemption full accounts made up to 31 May 2020 (7 pages)
11 December 2020Confirmation statement made on 6 November 2020 with updates (5 pages)
27 February 2020Total exemption full accounts made up to 31 May 2019 (7 pages)
6 November 2019Confirmation statement made on 6 November 2019 with updates (5 pages)
20 December 2018Micro company accounts made up to 31 May 2018 (5 pages)
28 November 2018Confirmation statement made on 27 November 2018 with no updates (3 pages)
27 February 2018Micro company accounts made up to 31 May 2017 (5 pages)
25 January 2018Appointment of Mr Simon James Thornton as a director on 25 January 2018 (2 pages)
25 January 2018Appointment of Mr George Mark Thornton as a director on 25 January 2018 (2 pages)
25 January 2018Appointment of Mrs Sara Jeanne Grunshaw as a director on 25 January 2018 (2 pages)
16 January 2018Confirmation statement made on 27 November 2017 with updates (4 pages)
16 January 2018Confirmation statement made on 27 November 2017 with updates (4 pages)
10 March 2017Statement of capital following an allotment of shares on 13 February 2017
  • GBP 4,150.00
(4 pages)
10 March 2017Statement of capital following an allotment of shares on 13 February 2017
  • GBP 4,150.00
(4 pages)
8 March 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Auth to allot 13/02/2017
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
8 March 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Auth to allot 13/02/2017
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
7 December 2016Confirmation statement made on 27 November 2016 with updates (6 pages)
7 December 2016Confirmation statement made on 27 November 2016 with updates (6 pages)
10 November 2016Total exemption small company accounts made up to 31 May 2016 (7 pages)
10 November 2016Total exemption small company accounts made up to 31 May 2016 (7 pages)
31 January 2016Total exemption small company accounts made up to 31 May 2015 (7 pages)
31 January 2016Total exemption small company accounts made up to 31 May 2015 (7 pages)
21 December 2015Annual return made up to 27 November 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 4,000
(6 pages)
21 December 2015Annual return made up to 27 November 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 4,000
(6 pages)
23 December 2014Director's details changed for Angela Jeanne Thornton on 1 September 2014 (2 pages)
23 December 2014Director's details changed for George Peter Thornton on 1 September 2014 (2 pages)
23 December 2014Director's details changed for George Peter Thornton on 1 September 2014 (2 pages)
23 December 2014Secretary's details changed for Angela Jeanne Thornton on 1 September 2014 (1 page)
23 December 2014Registered 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 2014Secretary's details changed for Angela Jeanne Thornton on 1 September 2014 (1 page)
23 December 2014Annual return made up to 27 November 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 4,000
(6 pages)
23 December 2014Registered 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 2014Secretary's details changed for Angela Jeanne Thornton on 1 September 2014 (1 page)
23 December 2014Director's details changed for Angela Jeanne Thornton on 1 September 2014 (2 pages)
23 December 2014Annual return made up to 27 November 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 4,000
(6 pages)
23 December 2014Registered 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 2014Director's details changed for Angela Jeanne Thornton on 1 September 2014 (2 pages)
23 December 2014Registered 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 2014Total exemption small company accounts made up to 31 May 2014 (7 pages)
13 October 2014Total exemption small company accounts made up to 31 May 2014 (7 pages)
17 December 2013Annual return made up to 27 November 2013 with a full list of shareholders
Statement of capital on 2013-12-17
  • GBP 4,000
(6 pages)
17 December 2013Annual return made up to 27 November 2013 with a full list of shareholders
Statement of capital on 2013-12-17
  • GBP 4,000
(6 pages)
29 October 2013Total exemption small company accounts made up to 31 May 2013 (7 pages)
29 October 2013Total exemption small company accounts made up to 31 May 2013 (7 pages)
21 December 2012Annual return made up to 27 November 2012 with a full list of shareholders (6 pages)
21 December 2012Annual return made up to 27 November 2012 with a full list of shareholders (6 pages)
2 October 2012Total exemption small company accounts made up to 31 May 2012 (6 pages)
2 October 2012Total exemption small company accounts made up to 31 May 2012 (6 pages)
28 November 2011Annual return made up to 27 November 2011 with a full list of shareholders (6 pages)
28 November 2011Annual return made up to 27 November 2011 with a full list of shareholders (6 pages)
29 September 2011Total exemption small company accounts made up to 31 May 2011 (6 pages)
29 September 2011Total exemption small company accounts made up to 31 May 2011 (6 pages)
21 December 2010Annual return made up to 27 November 2010 with a full list of shareholders (6 pages)
21 December 2010Annual return made up to 27 November 2010 with a full list of shareholders (6 pages)
24 September 2010Total exemption small company accounts made up to 31 May 2010 (8 pages)
24 September 2010Total exemption small company accounts made up to 31 May 2010 (8 pages)
22 December 2009Director's details changed for Angela Jeanne Thornton on 22 December 2009 (2 pages)
22 December 2009Annual return made up to 27 November 2009 with a full list of shareholders (6 pages)
22 December 2009Director's details changed for Angela Jeanne Thornton on 22 December 2009 (2 pages)
22 December 2009Director's details changed for George Peter Thornton on 22 December 2009 (2 pages)
22 December 2009Director's details changed for George Peter Thornton on 22 December 2009 (2 pages)
22 December 2009Annual return made up to 27 November 2009 with a full list of shareholders (6 pages)
8 September 2009Total exemption small company accounts made up to 31 May 2009 (5 pages)
8 September 2009Total exemption small company accounts made up to 31 May 2009 (5 pages)
17 December 2008Return made up to 27/11/08; full list of members (5 pages)
17 December 2008Return made up to 27/11/08; full list of members (5 pages)
23 September 2008Total exemption small company accounts made up to 31 May 2008 (6 pages)
23 September 2008Total exemption small company accounts made up to 31 May 2008 (6 pages)
21 December 2007Return made up to 27/11/07; full list of members (4 pages)
21 December 2007Return made up to 27/11/07; full list of members (4 pages)
20 September 2007Total exemption small company accounts made up to 31 May 2007 (6 pages)
20 September 2007Total exemption small company accounts made up to 31 May 2007 (6 pages)
13 July 2007Particulars of mortgage/charge (3 pages)
13 July 2007Particulars of mortgage/charge (3 pages)
29 December 2006Return made up to 27/11/06; full list of members (8 pages)
29 December 2006Return made up to 27/11/06; full list of members (8 pages)
5 October 2006Total exemption small company accounts made up to 31 May 2006 (6 pages)
5 October 2006Total exemption small company accounts made up to 31 May 2006 (6 pages)
5 January 2006Return made up to 27/11/05; full list of members (8 pages)
5 January 2006Return made up to 27/11/05; full list of members (8 pages)
4 October 2005Total exemption small company accounts made up to 31 May 2005 (6 pages)
4 October 2005Total exemption small company accounts made up to 31 May 2005 (6 pages)
23 December 2004Return made up to 27/11/04; full list of members (8 pages)
23 December 2004Return made up to 27/11/04; full list of members (8 pages)
28 October 2004Total exemption small company accounts made up to 31 May 2004 (6 pages)
28 October 2004Total exemption small company accounts made up to 31 May 2004 (6 pages)
24 December 2003Particulars of mortgage/charge (3 pages)
24 December 2003Particulars of mortgage/charge (3 pages)
14 December 2003Return made up to 27/11/03; full list of members (8 pages)
14 December 2003Return made up to 27/11/03; full list of members (8 pages)
26 September 2003Total exemption small company accounts made up to 31 May 2003 (5 pages)
26 September 2003Total exemption small company accounts made up to 31 May 2003 (5 pages)
4 December 2002Return made up to 27/11/02; full list of members (8 pages)
4 December 2002Return made up to 27/11/02; full list of members (8 pages)
12 September 2002Total exemption small company accounts made up to 31 May 2002 (6 pages)
12 September 2002Total exemption small company accounts made up to 31 May 2002 (6 pages)
29 August 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 August 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 November 2001Return made up to 27/11/01; full list of members (7 pages)
29 November 2001Return made up to 27/11/01; full list of members (7 pages)
29 August 2001Total exemption small company accounts made up to 31 May 2001 (6 pages)
29 August 2001Total exemption small company accounts made up to 31 May 2001 (6 pages)
19 December 2000Return made up to 27/11/00; full list of members (7 pages)
19 December 2000Return made up to 27/11/00; full list of members (7 pages)
7 August 2000Accounts for a small company made up to 31 May 2000 (6 pages)
7 August 2000Accounts for a small company made up to 31 May 2000 (6 pages)
13 December 1999Return made up to 27/11/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
13 December 1999Return made up to 27/11/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
11 October 1999Accounts for a small company made up to 31 May 1999 (6 pages)
11 October 1999Accounts for a small company made up to 31 May 1999 (6 pages)
7 December 1998Return made up to 27/11/98; no change of members
  • 363(287) ‐ Registered office changed on 07/12/98
(4 pages)
7 December 1998Return made up to 27/11/98; no change of members
  • 363(287) ‐ Registered office changed on 07/12/98
(4 pages)
12 October 1998Accounts for a small company made up to 31 May 1998 (6 pages)
12 October 1998Accounts for a small company made up to 31 May 1998 (6 pages)
16 December 1997Return made up to 27/11/97; full list of members (6 pages)
16 December 1997Return made up to 27/11/97; full list of members (6 pages)
29 October 1997Accounts for a small company made up to 31 May 1997 (7 pages)
29 October 1997Accounts for a small company made up to 31 May 1997 (7 pages)
10 December 1996Return made up to 27/11/96; no change of members (4 pages)
10 December 1996Return made up to 27/11/96; no change of members (4 pages)
4 December 1996Director resigned (1 page)
4 December 1996Director resigned (1 page)
9 September 1996Accounts for a small company made up to 31 May 1996 (7 pages)
9 September 1996Accounts for a small company made up to 31 May 1996 (7 pages)
21 November 1995Return made up to 27/11/95; no change of members (4 pages)
21 November 1995Return made up to 27/11/95; no change of members (4 pages)
30 October 1995Accounts for a small company made up to 31 May 1995 (7 pages)
30 October 1995Accounts for a small company made up to 31 May 1995 (7 pages)
2 August 1995Declaration of satisfaction of mortgage/charge (2 pages)
2 August 1995Declaration of satisfaction of mortgage/charge (2 pages)
26 April 1995Registered office changed on 26/04/95 from: clough house farm mill lane oakworth keighley west yorkshire BD22 7QL (1 page)
26 April 1995Secretary's particulars changed (2 pages)
26 April 1995Director's particulars changed (2 pages)
26 April 1995Director's particulars changed (2 pages)
26 April 1995Registered office changed on 26/04/95 from: clough house farm mill lane oakworth keighley west yorkshire BD22 7QL (1 page)
26 April 1995Secretary's particulars changed (2 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (13 pages)
1 January 1995A selection of documents registered before 1 January 1995 (72 pages)
3 November 1992Memorandum and Articles of Association (35 pages)
3 November 1992Memorandum and Articles of Association (35 pages)