Thorne
Doncaster
DN8 5QY
Director Name | Paul Mattock |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 November 2001(37 years after company formation) |
Appointment Duration | 22 years, 5 months |
Role | Engineer |
Country of Residence | Scotland |
Correspondence Address | Chesterton Way Eastwood Trading Estate Rotherham S65 1ST |
Director Name | Dennis Richard Radford |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 July 2007(42 years, 7 months after company formation) |
Appointment Duration | 16 years, 9 months |
Role | Operations Sales Director |
Country of Residence | England |
Correspondence Address | 6 Moor Lane South Ravenfield Rotherham S65 4QG |
Secretary Name | Mr Craig Farnol Nichols |
---|---|
Status | Current |
Appointed | 11 January 2023(58 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months |
Role | Company Director |
Correspondence Address | Chesterton Way Eastwood Trading Estate Rotherham S65 1ST |
Director Name | Mr Frederick George Bower |
---|---|
Date of Birth | September 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 1991(26 years, 11 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 31 August 1999) |
Role | Engineer |
Correspondence Address | 11 Green Chase Eckington Sheffield South Yorkshire S31 9GY |
Director Name | Mr Keith Anthony Brazier |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 1991(26 years, 11 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 01 December 1999) |
Role | Engineer |
Correspondence Address | 22 Hooton Road Kilnhurst Rotherham South Yorkshire S62 5TA |
Director Name | Mrs Audrey May Deighton |
---|---|
Date of Birth | May 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 1991(26 years, 11 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 30 April 1996) |
Role | Secretary |
Correspondence Address | 7 Bentfield Avenue Rotherham South Yorkshire S60 4LE |
Director Name | Mr Garth Farnol Nicholls |
---|---|
Date of Birth | May 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 1991(26 years, 11 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 28 May 1994) |
Role | Metallurgist |
Correspondence Address | Cassons Cottage West Street Thorne Doncaster South Yorkshire DN8 5QY |
Secretary Name | Mrs Audrey May Deighton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 October 1991(26 years, 11 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 30 April 1996) |
Role | Company Director |
Correspondence Address | 7 Bentfield Avenue Rotherham South Yorkshire S60 4LE |
Secretary Name | Sylvia Daphne Nicholls |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 1996(31 years, 5 months after company formation) |
Appointment Duration | 26 years, 8 months (resigned 11 January 2023) |
Role | Company Director |
Correspondence Address | Wulfruna Lodge West Street, Thorne Doncaster DN8 5QY |
Director Name | David Ryalls |
---|---|
Date of Birth | November 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 1999(34 years, 7 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 25 November 2005) |
Role | Accountant |
Correspondence Address | 27 Hall Park Head Sheffield South Yorkshire S6 5QS |
Website | qhtltd.com |
---|---|
Telephone | 01709 379188 |
Telephone region | Rotherham |
Registered Address | Chesterton Way Eastwood Trading Estate Rotherham S65 1ST |
---|---|
Region | Yorkshire and The Humber |
Constituency | Rotherham |
County | South Yorkshire |
Ward | Rotherham East |
Built Up Area | Sheffield |
5k at £1 | Craig Nicholls 50.00% Ordinary |
---|---|
5k at £1 | S.d. Nicholls 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,045,713 |
Cash | £920,452 |
Current Liabilities | £1,075,231 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 18 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 1 November 2024 (6 months from now) |
22 September 1978 | Delivered on: 6 October 1978 Persons entitled: Barclays 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 to north of chesterton way, rotherham, S. yorks as comprised in a lease dated 24.3.71 and a conveyance dated 26.7.78. Outstanding |
---|---|
24 June 1971 | Delivered on: 2 July 1971 Persons entitled: Barclays 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: Plot of lane north of chesterton rd, rotherham yorks, factory erected thereon comprised in lease dated 24TH march 1971. Outstanding |
24 June 1971 | Delivered on: 2 July 1971 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: There are fixed & floating charges (for full details see doc 26). undertaking and all property and assets present and future including uncalled capital. Outstanding |
22 June 2023 | Total exemption full accounts made up to 30 September 2022 (10 pages) |
---|---|
12 January 2023 | Appointment of Mr Craig Farnol Nichols as a secretary on 11 January 2023 (2 pages) |
12 January 2023 | Termination of appointment of Sylvia Daphne Nicholls as a secretary on 11 January 2023 (1 page) |
26 October 2022 | Confirmation statement made on 18 October 2022 with no updates (3 pages) |
26 October 2022 | Director's details changed for Paul Mattock on 10 October 2022 (2 pages) |
28 June 2022 | Total exemption full accounts made up to 30 September 2021 (11 pages) |
29 November 2021 | Director's details changed for Dennis Richard Radford on 1 November 2021 (2 pages) |
29 November 2021 | Confirmation statement made on 18 October 2021 with no updates (3 pages) |
25 June 2021 | Accounts for a small company made up to 30 September 2020 (12 pages) |
5 November 2020 | Confirmation statement made on 18 October 2020 with no updates (3 pages) |
18 June 2020 | Total exemption full accounts made up to 30 September 2019 (11 pages) |
20 November 2019 | Confirmation statement made on 18 October 2019 with no updates (3 pages) |
24 June 2019 | Total exemption full accounts made up to 30 September 2018 (11 pages) |
1 November 2018 | Confirmation statement made on 18 October 2018 with no updates (3 pages) |
28 June 2018 | Total exemption full accounts made up to 30 September 2017 (11 pages) |
20 November 2017 | Director's details changed for Dennis Richard Radford on 11 October 2017 (2 pages) |
20 November 2017 | Confirmation statement made on 18 October 2017 with no updates (3 pages) |
20 November 2017 | Confirmation statement made on 18 October 2017 with no updates (3 pages) |
20 November 2017 | Director's details changed for Dennis Richard Radford on 11 October 2017 (2 pages) |
28 June 2017 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
28 June 2017 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
23 November 2016 | Confirmation statement made on 18 October 2016 with updates (5 pages) |
23 November 2016 | Confirmation statement made on 18 October 2016 with updates (5 pages) |
1 July 2016 | Accounts for a small company made up to 30 September 2015 (6 pages) |
1 July 2016 | Accounts for a small company made up to 30 September 2015 (6 pages) |
9 November 2015 | Annual return made up to 18 October 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
9 November 2015 | Annual return made up to 18 October 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
3 July 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
3 July 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
27 October 2014 | Annual return made up to 18 October 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
27 October 2014 | Annual return made up to 18 October 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
4 July 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
4 July 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
14 November 2013 | Annual return made up to 18 October 2013 with a full list of shareholders Statement of capital on 2013-11-14
|
14 November 2013 | Annual return made up to 18 October 2013 with a full list of shareholders Statement of capital on 2013-11-14
|
14 June 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
14 June 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
22 October 2012 | Annual return made up to 18 October 2012 with a full list of shareholders (6 pages) |
22 October 2012 | Annual return made up to 18 October 2012 with a full list of shareholders (6 pages) |
23 April 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
23 April 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
3 November 2011 | Director's details changed for Dennis Richard Radford on 14 October 2011 (2 pages) |
3 November 2011 | Annual return made up to 18 October 2011 with a full list of shareholders (6 pages) |
3 November 2011 | Annual return made up to 18 October 2011 with a full list of shareholders (6 pages) |
3 November 2011 | Director's details changed for Dennis Richard Radford on 14 October 2011 (2 pages) |
6 May 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
6 May 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
25 October 2010 | Annual return made up to 18 October 2010 with a full list of shareholders (6 pages) |
25 October 2010 | Annual return made up to 18 October 2010 with a full list of shareholders (6 pages) |
15 June 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
15 June 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
12 November 2009 | Director's details changed for Paul Mattock on 12 November 2009 (2 pages) |
12 November 2009 | Director's details changed for Paul Mattock on 12 November 2009 (2 pages) |
12 November 2009 | Director's details changed for Craig Farnol Nicholls on 12 November 2009 (2 pages) |
12 November 2009 | Director's details changed for Craig Farnol Nicholls on 12 November 2009 (2 pages) |
12 November 2009 | Annual return made up to 18 October 2009 with a full list of shareholders (6 pages) |
12 November 2009 | Annual return made up to 18 October 2009 with a full list of shareholders (6 pages) |
12 November 2009 | Director's details changed for Dennis Richard Radford on 12 November 2009 (2 pages) |
12 November 2009 | Director's details changed for Dennis Richard Radford on 12 November 2009 (2 pages) |
3 April 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
3 April 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
27 November 2008 | Return made up to 18/10/08; full list of members (4 pages) |
27 November 2008 | Return made up to 18/10/08; full list of members (4 pages) |
7 May 2008 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
7 May 2008 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
8 November 2007 | Return made up to 18/10/07; no change of members (7 pages) |
8 November 2007 | Return made up to 18/10/07; no change of members (7 pages) |
27 July 2007 | New director appointed (2 pages) |
27 July 2007 | New director appointed (2 pages) |
10 July 2007 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
10 July 2007 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
17 November 2006 | Return made up to 18/10/06; full list of members (7 pages) |
17 November 2006 | Return made up to 18/10/06; full list of members (7 pages) |
21 June 2006 | Total exemption small company accounts made up to 30 September 2005 (7 pages) |
21 June 2006 | Total exemption small company accounts made up to 30 September 2005 (7 pages) |
6 December 2005 | Director resigned (1 page) |
6 December 2005 | Director resigned (1 page) |
27 October 2005 | Return made up to 18/10/05; full list of members
|
27 October 2005 | Return made up to 18/10/05; full list of members
|
11 May 2005 | Total exemption small company accounts made up to 30 September 2004 (7 pages) |
11 May 2005 | Total exemption small company accounts made up to 30 September 2004 (7 pages) |
28 October 2004 | Return made up to 18/10/04; full list of members
|
28 October 2004 | Return made up to 18/10/04; full list of members
|
15 January 2004 | Total exemption small company accounts made up to 30 September 2003 (7 pages) |
15 January 2004 | Total exemption small company accounts made up to 30 September 2003 (7 pages) |
27 October 2003 | Return made up to 18/10/03; full list of members (7 pages) |
27 October 2003 | Return made up to 18/10/03; full list of members (7 pages) |
14 April 2003 | Total exemption small company accounts made up to 30 September 2002 (5 pages) |
14 April 2003 | Total exemption small company accounts made up to 30 September 2002 (5 pages) |
4 November 2002 | Return made up to 18/10/02; full list of members
|
4 November 2002 | Return made up to 18/10/02; full list of members
|
17 December 2001 | New director appointed (2 pages) |
17 December 2001 | New director appointed (2 pages) |
11 December 2001 | Total exemption small company accounts made up to 30 September 2001 (6 pages) |
11 December 2001 | Total exemption small company accounts made up to 30 September 2001 (6 pages) |
25 October 2001 | Return made up to 18/10/01; full list of members
|
25 October 2001 | Return made up to 18/10/01; full list of members
|
21 February 2001 | Accounts for a small company made up to 30 September 2000 (7 pages) |
21 February 2001 | Accounts for a small company made up to 30 September 2000 (7 pages) |
24 October 2000 | Return made up to 18/10/00; full list of members (6 pages) |
24 October 2000 | Return made up to 18/10/00; full list of members (6 pages) |
20 March 2000 | Accounts for a small company made up to 30 September 1999 (5 pages) |
20 March 2000 | Accounts for a small company made up to 30 September 1999 (5 pages) |
7 December 1999 | Director resigned (1 page) |
7 December 1999 | Director resigned (1 page) |
25 October 1999 | Return made up to 18/10/99; full list of members
|
25 October 1999 | Return made up to 18/10/99; full list of members
|
8 October 1999 | New director appointed (2 pages) |
8 October 1999 | New director appointed (2 pages) |
7 September 1999 | Director resigned (1 page) |
7 September 1999 | Director resigned (1 page) |
5 July 1999 | New director appointed (2 pages) |
5 July 1999 | New director appointed (2 pages) |
16 June 1999 | Full accounts made up to 30 September 1998 (16 pages) |
16 June 1999 | Full accounts made up to 30 September 1998 (16 pages) |
26 October 1998 | Return made up to 18/10/98; full list of members
|
26 October 1998 | Return made up to 18/10/98; full list of members
|
20 April 1998 | Accounts for a small company made up to 30 September 1997 (6 pages) |
20 April 1998 | Accounts for a small company made up to 30 September 1997 (6 pages) |
28 October 1997 | Return made up to 18/10/97; no change of members (4 pages) |
28 October 1997 | Return made up to 18/10/97; no change of members (4 pages) |
3 August 1997 | Accounts for a small company made up to 30 September 1996 (7 pages) |
3 August 1997 | Accounts for a small company made up to 30 September 1996 (7 pages) |
10 November 1996 | Return made up to 18/10/96; no change of members (4 pages) |
10 November 1996 | Return made up to 18/10/96; no change of members (4 pages) |
12 July 1996 | Accounts for a small company made up to 30 September 1995 (7 pages) |
12 July 1996 | Accounts for a small company made up to 30 September 1995 (7 pages) |
23 May 1996 | New secretary appointed (2 pages) |
23 May 1996 | New secretary appointed (2 pages) |
20 May 1996 | Secretary resigned;director resigned (1 page) |
20 May 1996 | Secretary resigned;director resigned (1 page) |
15 May 1996 | New secretary appointed (1 page) |
15 May 1996 | Secretary resigned;director resigned (2 pages) |
15 May 1996 | Secretary resigned;director resigned (2 pages) |
15 May 1996 | New secretary appointed (1 page) |
28 November 1995 | Return made up to 18/10/95; full list of members
|
28 November 1995 | Return made up to 18/10/95; full list of members
|
28 July 1995 | Accounts for a small company made up to 30 September 1994 (7 pages) |
28 July 1995 | Accounts for a small company made up to 30 September 1994 (7 pages) |
26 November 1964 | Incorporation (10 pages) |
26 November 1964 | Incorporation (10 pages) |