Company NameThomas Wright Air Centres Limited
DirectorsThomas Edward Wright and Stephen Thomas Wright
Company StatusActive
Company Number01009759
CategoryPrivate Limited Company
Incorporation Date30 April 1971(53 years ago)
Previous NameThomas Wright (Huddersfield) 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 Thomas Edward Wright
Date of BirthMarch 1931 (Born 93 years ago)
NationalityBritish
StatusCurrent
Appointed14 January 1991(19 years, 8 months after company formation)
Appointment Duration33 years, 3 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressThorite House Hillam Road
Off Canal Road
Bradford
BD2 1QN
Director NameMr Stephen Thomas Wright
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed06 December 1993(22 years, 7 months after company formation)
Appointment Duration30 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThorite House Hillam Road
Off Canal Road
Bradford
BD2 1QN
Secretary NameMr Stephen Thomas Wright
NationalityBritish
StatusCurrent
Appointed24 August 2004(33 years, 4 months after company formation)
Appointment Duration19 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThorite House Hillam Road
Off Canal Road
Bradford
BD2 1QN
Director NameKeith Dalton
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1991(19 years, 8 months after company formation)
Appointment Duration11 years, 9 months (resigned 18 October 2002)
RoleSales Director
Correspondence AddressSwiss Chalet 128 Smalewell Road
Pudsey
West Yorkshire
LS28 8HU
Director NameThomas Reginald Taylor
Date of BirthMay 1923 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1991(19 years, 8 months after company formation)
Appointment Duration7 years, 2 months (resigned 31 March 1998)
RoleSales Director
Correspondence Address23 Lansdowne Close
Baildon
Shipley
West Yorkshire
BD17 7LA
Director NameDorothy Wright
Date of BirthAugust 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1991(19 years, 8 months after company formation)
Appointment Duration18 years, 7 months (resigned 11 August 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address73 Manor Drive
Bingley
West Yorkshire
BD16 1PN
Secretary NameMr Michael Terence Bullock
NationalityBritish
StatusResigned
Appointed14 January 1991(19 years, 8 months after company formation)
Appointment Duration10 years, 1 month (resigned 09 March 2001)
RoleCompany Director
Correspondence Address16 Church Lane
Elland
West Yorkshire
HX5 9QB
Secretary NameAnthony Barry Greaves
NationalityBritish
StatusResigned
Appointed09 March 2001(29 years, 10 months after company formation)
Appointment Duration3 years, 5 months (resigned 24 August 2004)
RoleCompany Director
Correspondence Address5 Cannon Hall Close
Brighouse
West Yorkshire
HD6 4JP

Contact

Websitewww.thorite.co.uk/
Telephone01274 657022
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

Financials

Year2013
Net Worth£2,000

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return4 January 2024 (3 months, 2 weeks ago)
Next Return Due18 January 2025 (9 months from now)

Filing History

22 May 2023Accounts for a dormant company made up to 31 March 2023 (3 pages)
6 January 2023Confirmation statement made on 4 January 2023 with no updates (3 pages)
10 October 2022Accounts for a dormant company made up to 31 March 2022 (3 pages)
11 January 2022Confirmation statement made on 4 January 2022 with no updates (3 pages)
11 October 2021Accounts for a dormant company made up to 31 March 2021 (4 pages)
9 February 2021Director's details changed for Mr Stephen Thomas Wright on 29 January 2021 (2 pages)
9 February 2021Secretary's details changed for Mr Stephen Thomas Wright on 29 January 2021 (1 page)
9 February 2021Director's details changed for Mr Thomas Edward Wright on 29 January 2021 (2 pages)
9 February 2021Registered office address changed from Thorite House Laisterdyke Bradford BD4 8BZ to Thorite House Hillam Road Off Canal Road Bradford BD21QN on 9 February 2021 (1 page)
21 January 2021Confirmation statement made on 4 January 2021 with no updates (3 pages)
3 December 2020Accounts for a dormant company made up to 31 March 2020 (4 pages)
25 January 2020Confirmation statement made on 4 January 2020 with no updates (3 pages)
12 August 2019Accounts for a dormant company made up to 31 March 2019 (4 pages)
17 January 2019Director's details changed for Mr Stephen Thomas Wright on 2 January 2019 (2 pages)
17 January 2019Director's details changed for Mr Thomas Edward Wright on 2 January 2019 (2 pages)
17 January 2019Secretary's details changed for Mr Stephen Thomas Wright on 2 January 2019 (1 page)
4 January 2019Confirmation statement made on 4 January 2019 with no updates (3 pages)
19 December 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
9 January 2018Confirmation statement made on 6 January 2018 with no updates (3 pages)
9 January 2018Confirmation statement made on 6 January 2018 with no updates (3 pages)
18 December 2017Accounts for a dormant company made up to 31 March 2017 (4 pages)
18 December 2017Accounts for a dormant company made up to 31 March 2017 (4 pages)
12 January 2017Confirmation statement made on 6 January 2017 with updates (5 pages)
12 January 2017Confirmation statement made on 6 January 2017 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 6 January 2016 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 2,000
(5 pages)
12 January 2016Annual return made up to 6 January 2016 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 2,000
(5 pages)
22 July 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
22 July 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
26 January 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 2,000
(5 pages)
26 January 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 2,000
(5 pages)
25 July 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
25 July 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
10 January 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 2,000
(5 pages)
10 January 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 2,000
(5 pages)
10 January 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 2,000
(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 6 January 2013 with a full list of shareholders (5 pages)
11 January 2013Annual return made up to 6 January 2013 with a full list of shareholders (5 pages)
11 January 2013Annual return made up to 6 January 2013 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 6 January 2012 with a full list of shareholders (5 pages)
9 January 2012Annual return made up to 6 January 2012 with a full list of shareholders (5 pages)
9 January 2012Annual return made up to 6 January 2012 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)
17 February 2011Annual return made up to 6 January 2011 with a full list of shareholders (5 pages)
17 February 2011Annual return made up to 6 January 2011 with a full list of shareholders (5 pages)
17 February 2011Annual return made up to 6 January 2011 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)
20 January 2010Annual return made up to 6 January 2010 with a full list of shareholders (5 pages)
20 January 2010Annual return made up to 6 January 2010 with a full list of shareholders (5 pages)
20 January 2010Annual return made up to 6 January 2010 with a full list of shareholders (5 pages)
24 August 2009Appointment terminated director dorothy wright (1 page)
24 August 2009Appointment terminated director dorothy wright (1 page)
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 06/01/09; full list of members (4 pages)
30 January 2009Return made up to 06/01/09; full list of members (4 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 06/01/08; full list of members (2 pages)
24 January 2008Return made up to 06/01/08; 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)
3 February 2007Return made up to 06/01/07; full list of members (7 pages)
3 February 2007Return made up to 06/01/07; full list of members (7 pages)
17 July 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
17 July 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
26 January 2006Return made up to 06/01/06; full list of members (7 pages)
26 January 2006Return made up to 06/01/06; 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)
31 January 2005Return made up to 06/01/05; full list of members (7 pages)
31 January 2005Return made up to 06/01/05; full list of members (7 pages)
15 October 2004Secretary resigned (1 page)
15 October 2004New secretary appointed (2 pages)
15 October 2004New secretary appointed (2 pages)
15 October 2004Secretary resigned (1 page)
11 August 2004Accounts for a small company made up to 31 March 2004 (5 pages)
11 August 2004Accounts for a small company made up to 31 March 2004 (5 pages)
5 April 2004Return made up to 06/01/04; full list of members (7 pages)
5 April 2004Return made up to 06/01/04; 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 06/01/03; full list of members
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
16 January 2003Return made up to 06/01/03; full list of members
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
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 06/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
4 April 2002Return made up to 06/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
31 July 2001Accounts for a small company made up to 31 March 2001 (6 pages)
31 July 2001Accounts for a small company made up to 31 March 2001 (6 pages)
29 March 2001Secretary resigned (1 page)
29 March 2001New secretary appointed (2 pages)
29 March 2001Secretary resigned (1 page)
29 March 2001New secretary appointed (2 pages)
27 February 2001Return made up to 06/01/01; full list of members (9 pages)
27 February 2001Return made up to 06/01/01; full list of members (9 pages)
5 February 2001Accounts for a small company made up to 31 March 2000 (7 pages)
5 February 2001Accounts for a small company made up to 31 March 2000 (7 pages)
12 April 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(5 pages)
12 April 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(5 pages)
4 February 2000Return made up to 06/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
4 February 2000Return made up to 06/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
4 February 2000Accounts for a small company made up to 31 March 1999 (6 pages)
4 February 2000Accounts for a small company made up to 31 March 1999 (6 pages)
3 February 1999Return made up to 06/01/99; full list of members (6 pages)
3 February 1999Return made up to 06/01/99; full list of members (6 pages)
2 February 1999Accounts for a small company made up to 31 March 1998 (6 pages)
2 February 1999Accounts for a small company made up to 31 March 1998 (6 pages)
3 September 1998Director resigned (1 page)
3 September 1998Director resigned (1 page)
2 February 1998Accounts for a small company made up to 31 March 1997 (6 pages)
2 February 1998Accounts for a small company made up to 31 March 1997 (6 pages)
13 January 1998Return made up to 06/01/98; no change of members (6 pages)
13 January 1998Return made up to 06/01/98; no change of members (6 pages)
4 February 1997Accounts made up to 31 March 1996 (13 pages)
4 February 1997Accounts made up to 31 March 1996 (13 pages)
8 January 1997Return made up to 06/01/97; no change of members (6 pages)
8 January 1997Return made up to 06/01/97; no change of members (6 pages)
22 March 1996Return made up to 14/01/96; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
22 March 1996Return made up to 14/01/96; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
8 February 1996Accounts for a small company made up to 31 March 1995 (7 pages)
8 February 1996Accounts for a small company made up to 31 March 1995 (7 pages)