Ashbrow Road
Bradford Road
Huddersfield
HD2 1DU
Secretary Name | Miss Hannah Jade Leech |
---|---|
Status | Current |
Appointed | 28 May 2019(46 years, 4 months after company formation) |
Appointment Duration | 4 years, 11 months |
Role | Company Director |
Correspondence Address | Ashbrow Mills Ashbrow Road Bradford Road Huddersfield HD2 1DU |
Director Name | Mr Douglas Thornton |
---|---|
Date of Birth | April 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 1992(19 years, 2 months after company formation) |
Appointment Duration | 10 months (resigned 11 February 1993) |
Role | Director And Landscape Gardener |
Correspondence Address | 37 Dalmeny Avenue Crosland Moor Huddersfield West Yorkshire HD4 5NN |
Director Name | Mr Nigel Alan Thornton |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 1992(19 years, 2 months after company formation) |
Appointment Duration | 26 years, 9 months (resigned 30 January 2019) |
Role | Director And Landscape Gardener |
Country of Residence | England |
Correspondence Address | 45 Drummer Lane Golcar Huddersfield West Yorkshire HD7 4JT |
Secretary Name | Carol Lesley Regan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 1993(20 years after company formation) |
Appointment Duration | 26 years (resigned 30 January 2019) |
Role | Company Director |
Correspondence Address | 11 Josephine Road Cowlersley Huddersfield West Yorkshire HD4 5UD |
Director Name | Graham Coldwell |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2002(29 years, 10 months after company formation) |
Appointment Duration | 12 years, 10 months (resigned 30 October 2015) |
Role | Contract Manager |
Country of Residence | United Kingdom |
Correspondence Address | 85 Newsome Road South Huddersfield HD4 7PT |
Director Name | Mr Daniel James Thornton |
---|---|
Date of Birth | June 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2014(41 years, 4 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 30 January 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ashbrow Mills Ashbrow Road Bradford Road Huddersfield HD2 1DU |
Website | thorntonfencing.co.uk |
---|---|
Telephone | 01484 421443 |
Telephone region | Huddersfield |
Registered Address | Ashbrow Mills Ashbrow Road Bradford Road Huddersfield HD2 1DU |
---|---|
Region | Yorkshire and The Humber |
Constituency | Huddersfield |
County | West Yorkshire |
Ward | Ashbrow |
Built Up Area | West Yorkshire |
Address Matches | 3 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £767,592 |
Cash | £338,174 |
Current Liabilities | £197,981 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 9 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 23 March 2025 (10 months, 3 weeks from now) |
11 February 1993 | Delivered on: 18 February 1993 Satisfied on: 16 April 2015 Persons entitled: Lloyds Bank PLC Classification: Single debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: (Including trade fixtures). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
---|
5 September 2023 | Total exemption full accounts made up to 31 December 2022 (9 pages) |
---|---|
22 March 2023 | Confirmation statement made on 9 March 2023 with no updates (3 pages) |
22 March 2023 | Change of details for Mr Adrian Lindley Leech as a person with significant control on 31 December 2021 (2 pages) |
1 August 2022 | Total exemption full accounts made up to 31 December 2021 (10 pages) |
18 March 2022 | Cessation of Nigel Alan Thornton as a person with significant control on 31 December 2021 (1 page) |
18 March 2022 | Confirmation statement made on 9 March 2022 with updates (4 pages) |
28 January 2022 | Purchase of own shares.
|
28 January 2022 | Cancellation of shares. Statement of capital on 31 December 2021
|
10 August 2021 | Total exemption full accounts made up to 31 December 2020 (10 pages) |
30 March 2021 | Confirmation statement made on 9 March 2021 with updates (4 pages) |
17 February 2021 | Purchase of own shares.
|
17 February 2021 | Cancellation of shares. Statement of capital on 31 December 2020
|
17 February 2021 | Change of details for Mr Adrian Lindley Leech as a person with significant control on 31 December 2020 (5 pages) |
17 February 2021 | Change of details for Mr Nigel Alan Thornton as a person with significant control on 31 December 2020 (5 pages) |
12 October 2020 | Total exemption full accounts made up to 31 December 2019 (11 pages) |
23 March 2020 | Confirmation statement made on 9 March 2020 with updates (4 pages) |
23 January 2020 | Purchase of own shares. (3 pages) |
23 January 2020 | Cancellation of shares. Statement of capital on 31 December 2019
|
16 December 2019 | Appointment of Miss Hannah Jade Leech as a secretary on 28 May 2019 (2 pages) |
18 October 2019 | Director's details changed for Mr Adrian Lindley Leech on 17 October 2019 (2 pages) |
18 October 2019 | Change of details for Mr Adrian Lindley Leech as a person with significant control on 17 October 2019 (2 pages) |
14 August 2019 | Total exemption full accounts made up to 31 December 2018 (13 pages) |
9 March 2019 | Confirmation statement made on 9 March 2019 with no updates (3 pages) |
28 February 2019 | Confirmation statement made on 31 January 2019 with updates (5 pages) |
27 February 2019 | Termination of appointment of Daniel James Thornton as a director on 30 January 2019 (1 page) |
27 February 2019 | Termination of appointment of Nigel Alan Thornton as a director on 30 January 2019 (1 page) |
27 February 2019 | Termination of appointment of Carol Lesley Regan as a secretary on 30 January 2019 (1 page) |
27 February 2019 | Notification of Adrian Lindley Leech as a person with significant control on 30 January 2019 (2 pages) |
22 February 2019 | Change of details for Mr Nigel Alan Thornton as a person with significant control on 30 January 2019 (5 pages) |
21 February 2019 | Change of share class name or designation (2 pages) |
21 February 2019 | Resolutions
|
21 February 2019 | Cancellation of shares. Statement of capital on 30 January 2019
|
21 February 2019 | Purchase of own shares. (3 pages) |
21 February 2019 | Particulars of variation of rights attached to shares (2 pages) |
21 February 2019 | Statement of capital following an allotment of shares on 29 January 2019
|
21 February 2019 | Resolutions
|
24 September 2018 | Total exemption full accounts made up to 31 December 2017 (13 pages) |
3 February 2018 | Confirmation statement made on 31 January 2018 with no updates (3 pages) |
20 July 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
20 July 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
11 February 2017 | Confirmation statement made on 31 January 2017 with updates (4 pages) |
11 February 2017 | Confirmation statement made on 31 January 2017 with updates (4 pages) |
16 August 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-08-16
|
16 August 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-08-16
|
25 May 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
25 May 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
22 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
22 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
22 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
19 February 2016 | Termination of appointment of Graham Coldwell as a director on 30 October 2015 (1 page) |
19 February 2016 | Termination of appointment of Graham Coldwell as a director on 30 October 2015 (1 page) |
31 July 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
31 July 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
16 April 2015 | Satisfaction of charge 1 in full (1 page) |
16 April 2015 | Satisfaction of charge 1 in full (1 page) |
13 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-13
|
13 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-13
|
21 July 2014 | Appointment of Mr Daniel James Thornton as a director on 11 June 2014 (2 pages) |
21 July 2014 | Appointment of Mr Daniel James Thornton as a director on 11 June 2014 (2 pages) |
2 July 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
2 July 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
17 March 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
17 March 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
30 August 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
30 August 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
2 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (6 pages) |
2 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (6 pages) |
19 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
19 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
1 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (6 pages) |
1 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (6 pages) |
10 August 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
10 August 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
28 February 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (6 pages) |
28 February 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (6 pages) |
26 February 2011 | Director's details changed for Graham Coldwell on 6 December 2010 (2 pages) |
26 February 2011 | Director's details changed for Graham Coldwell on 6 December 2010 (2 pages) |
26 February 2011 | Director's details changed for Graham Coldwell on 6 December 2010 (2 pages) |
15 July 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
15 July 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
20 March 2010 | Director's details changed for Adrian Lindley Leech on 20 March 2010 (2 pages) |
20 March 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (5 pages) |
20 March 2010 | Director's details changed for Graham Coldwell on 20 March 2010 (2 pages) |
20 March 2010 | Director's details changed for Graham Coldwell on 20 March 2010 (2 pages) |
20 March 2010 | Director's details changed for Mr Nigel Alan Thornton on 20 March 2010 (2 pages) |
20 March 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (5 pages) |
20 March 2010 | Director's details changed for Adrian Lindley Leech on 20 March 2010 (2 pages) |
20 March 2010 | Director's details changed for Mr Nigel Alan Thornton on 20 March 2010 (2 pages) |
20 October 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
20 October 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
2 February 2009 | Return made up to 31/01/09; full list of members (4 pages) |
2 February 2009 | Return made up to 31/01/09; full list of members (4 pages) |
8 October 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
8 October 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
4 February 2008 | Return made up to 31/01/08; full list of members (3 pages) |
4 February 2008 | Director's particulars changed (1 page) |
4 February 2008 | Director's particulars changed (1 page) |
4 February 2008 | Return made up to 31/01/08; full list of members (3 pages) |
27 September 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
27 September 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
14 May 2007 | Return made up to 31/01/07; full list of members (3 pages) |
14 May 2007 | Return made up to 31/01/07; full list of members (3 pages) |
9 October 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
9 October 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
24 February 2006 | Return made up to 31/01/06; full list of members (3 pages) |
24 February 2006 | Return made up to 31/01/06; full list of members (3 pages) |
27 April 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
27 April 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
21 February 2005 | Return made up to 31/01/05; full list of members
|
21 February 2005 | Return made up to 31/01/05; full list of members
|
8 June 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
8 June 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
6 March 2004 | Return made up to 31/01/04; full list of members
|
6 March 2004 | Return made up to 31/01/04; full list of members
|
27 April 2003 | Accounts for a small company made up to 31 December 2002 (5 pages) |
27 April 2003 | Accounts for a small company made up to 31 December 2002 (5 pages) |
10 February 2003 | Return made up to 31/01/03; full list of members (7 pages) |
10 February 2003 | Return made up to 31/01/03; full list of members (7 pages) |
2 January 2003 | New director appointed (2 pages) |
2 January 2003 | New director appointed (2 pages) |
2 January 2003 | New director appointed (2 pages) |
2 January 2003 | New director appointed (2 pages) |
30 May 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
30 May 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
5 February 2002 | Return made up to 31/01/02; full list of members (6 pages) |
5 February 2002 | Return made up to 31/01/02; full list of members (6 pages) |
19 November 2001 | Total exemption small company accounts made up to 31 December 2000 (5 pages) |
19 November 2001 | Total exemption small company accounts made up to 31 December 2000 (5 pages) |
13 February 2001 | Return made up to 31/01/01; full list of members
|
13 February 2001 | Return made up to 31/01/01; full list of members
|
26 October 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
26 October 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
7 March 2000 | Return made up to 31/01/00; full list of members (6 pages) |
7 March 2000 | Return made up to 31/01/00; full list of members (6 pages) |
14 October 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
14 October 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
23 February 1999 | Return made up to 31/01/99; full list of members (6 pages) |
23 February 1999 | Return made up to 31/01/99; full list of members (6 pages) |
12 January 1999 | Registered office changed on 12/01/99 from: birkhouse lane, paddock, huddersfield, HD1 4RZ (1 page) |
12 January 1999 | Registered office changed on 12/01/99 from: birkhouse lane paddock huddersfield HD1 4RZ (1 page) |
28 October 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
28 October 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
5 March 1998 | Return made up to 31/01/98; no change of members
|
5 March 1998 | Return made up to 31/01/98; no change of members
|
25 November 1997 | Accounts for a small company made up to 31 December 1996 (8 pages) |
25 November 1997 | Accounts for a small company made up to 31 December 1996 (8 pages) |
3 March 1997 | Return made up to 31/01/97; no change of members (4 pages) |
3 March 1997 | Return made up to 31/01/97; no change of members (4 pages) |
3 November 1996 | Accounts for a small company made up to 31 December 1995 (8 pages) |
3 November 1996 | Accounts for a small company made up to 31 December 1995 (8 pages) |
20 February 1996 | Return made up to 31/01/96; full list of members (6 pages) |
20 February 1996 | Return made up to 31/01/96; full list of members (6 pages) |
26 July 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
26 July 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
11 March 1993 | £ ic 800/450 11/02/93 £ sr 350@1=350 (1 page) |
11 March 1993 | Memorandum and Articles of Association (13 pages) |
18 February 1993 | Particulars of mortgage/charge (3 pages) |
18 February 1993 | Particulars of mortgage/charge (3 pages) |
11 May 1989 | Accounts for a small company made up to 31 January 1989 (4 pages) |
11 May 1989 | Accounts made up to 31 January 1989 (4 pages) |
11 April 1988 | Accounts for a small company made up to 31 January 1988 (4 pages) |
11 April 1988 | Accounts made up to 31 January 1988 (4 pages) |
31 March 1987 | Accounts made up to 31 January 1987 (4 pages) |
31 March 1987 | Accounts for a small company made up to 31 January 1987 (4 pages) |