Company NameThornton Fencing (Huddersfield) Limited
DirectorAdrian Lindley Leech
Company StatusActive
Company Number01094193
CategoryPrivate Limited Company
Incorporation Date5 February 1973(51 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Directors

Director NameMr Adrian Lindley Leech
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed12 December 2002(29 years, 10 months after company formation)
Appointment Duration21 years, 5 months
RoleSales Manager
Country of ResidenceEngland
Correspondence AddressAshbrow Mills
Ashbrow Road
Bradford Road
Huddersfield
HD2 1DU
Secretary NameMiss Hannah Jade Leech
StatusCurrent
Appointed28 May 2019(46 years, 4 months after company formation)
Appointment Duration4 years, 11 months
RoleCompany Director
Correspondence AddressAshbrow Mills
Ashbrow Road
Bradford Road
Huddersfield
HD2 1DU
Director NameMr Douglas Thornton
Date of BirthApril 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed12 April 1992(19 years, 2 months after company formation)
Appointment Duration10 months (resigned 11 February 1993)
RoleDirector And Landscape Gardener
Correspondence Address37 Dalmeny Avenue
Crosland Moor
Huddersfield
West Yorkshire
HD4 5NN
Director NameMr Nigel Alan Thornton
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed12 April 1992(19 years, 2 months after company formation)
Appointment Duration26 years, 9 months (resigned 30 January 2019)
RoleDirector And Landscape Gardener
Country of ResidenceEngland
Correspondence Address45 Drummer Lane
Golcar
Huddersfield
West Yorkshire
HD7 4JT
Secretary NameCarol Lesley Regan
NationalityBritish
StatusResigned
Appointed31 January 1993(20 years after company formation)
Appointment Duration26 years (resigned 30 January 2019)
RoleCompany Director
Correspondence Address11 Josephine Road
Cowlersley
Huddersfield
West Yorkshire
HD4 5UD
Director NameGraham Coldwell
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2002(29 years, 10 months after company formation)
Appointment Duration12 years, 10 months (resigned 30 October 2015)
RoleContract Manager
Country of ResidenceUnited Kingdom
Correspondence Address85 Newsome Road South
Huddersfield
HD4 7PT
Director NameMr Daniel James Thornton
Date of BirthJune 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2014(41 years, 4 months after company formation)
Appointment Duration4 years, 7 months (resigned 30 January 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAshbrow Mills
Ashbrow Road
Bradford Road
Huddersfield
HD2 1DU

Contact

Websitethorntonfencing.co.uk
Telephone01484 421443
Telephone regionHuddersfield

Location

Registered AddressAshbrow Mills
Ashbrow Road
Bradford Road
Huddersfield
HD2 1DU
RegionYorkshire and The Humber
ConstituencyHuddersfield
CountyWest Yorkshire
WardAshbrow
Built Up AreaWest Yorkshire
Address Matches3 other UK companies use this postal address

Financials

Year2013
Net Worth£767,592
Cash£338,174
Current Liabilities£197,981

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return9 March 2024 (1 month, 3 weeks ago)
Next Return Due23 March 2025 (10 months, 3 weeks from now)

Charges

11 February 1993Delivered 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

Filing History

5 September 2023Total exemption full accounts made up to 31 December 2022 (9 pages)
22 March 2023Confirmation statement made on 9 March 2023 with no updates (3 pages)
22 March 2023Change of details for Mr Adrian Lindley Leech as a person with significant control on 31 December 2021 (2 pages)
1 August 2022Total exemption full accounts made up to 31 December 2021 (10 pages)
18 March 2022Cessation of Nigel Alan Thornton as a person with significant control on 31 December 2021 (1 page)
18 March 2022Confirmation statement made on 9 March 2022 with updates (4 pages)
28 January 2022Purchase of own shares.
  • ANNOTATION Clarification 'hmrc confirmation received that appropriate duty has been paid on this repurchase.'
(3 pages)
28 January 2022Cancellation of shares. Statement of capital on 31 December 2021
  • GBP 50
(4 pages)
10 August 2021Total exemption full accounts made up to 31 December 2020 (10 pages)
30 March 2021Confirmation statement made on 9 March 2021 with updates (4 pages)
17 February 2021Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(3 pages)
17 February 2021Cancellation of shares. Statement of capital on 31 December 2020
  • GBP 90
(4 pages)
17 February 2021Change of details for Mr Adrian Lindley Leech as a person with significant control on 31 December 2020 (5 pages)
17 February 2021Change of details for Mr Nigel Alan Thornton as a person with significant control on 31 December 2020 (5 pages)
12 October 2020Total exemption full accounts made up to 31 December 2019 (11 pages)
23 March 2020Confirmation statement made on 9 March 2020 with updates (4 pages)
23 January 2020Purchase of own shares. (3 pages)
23 January 2020Cancellation of shares. Statement of capital on 31 December 2019
  • GBP 130
(4 pages)
16 December 2019Appointment of Miss Hannah Jade Leech as a secretary on 28 May 2019 (2 pages)
18 October 2019Director's details changed for Mr Adrian Lindley Leech on 17 October 2019 (2 pages)
18 October 2019Change of details for Mr Adrian Lindley Leech as a person with significant control on 17 October 2019 (2 pages)
14 August 2019Total exemption full accounts made up to 31 December 2018 (13 pages)
9 March 2019Confirmation statement made on 9 March 2019 with no updates (3 pages)
28 February 2019Confirmation statement made on 31 January 2019 with updates (5 pages)
27 February 2019Termination of appointment of Daniel James Thornton as a director on 30 January 2019 (1 page)
27 February 2019Termination of appointment of Nigel Alan Thornton as a director on 30 January 2019 (1 page)
27 February 2019Termination of appointment of Carol Lesley Regan as a secretary on 30 January 2019 (1 page)
27 February 2019Notification of Adrian Lindley Leech as a person with significant control on 30 January 2019 (2 pages)
22 February 2019Change of details for Mr Nigel Alan Thornton as a person with significant control on 30 January 2019 (5 pages)
21 February 2019Change of share class name or designation (2 pages)
21 February 2019Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
21 February 2019Cancellation of shares. Statement of capital on 30 January 2019
  • GBP 170.00
(4 pages)
21 February 2019Purchase of own shares. (3 pages)
21 February 2019Particulars of variation of rights attached to shares (2 pages)
21 February 2019Statement of capital following an allotment of shares on 29 January 2019
  • GBP 500.00
(4 pages)
21 February 2019Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
24 September 2018Total exemption full accounts made up to 31 December 2017 (13 pages)
3 February 2018Confirmation statement made on 31 January 2018 with no updates (3 pages)
20 July 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
20 July 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
11 February 2017Confirmation statement made on 31 January 2017 with updates (4 pages)
11 February 2017Confirmation statement made on 31 January 2017 with updates (4 pages)
16 August 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-08-16
  • GBP 450
  • ANNOTATION Replacement the form replaces the AR01 registered on 22/02/2016 as it was not properly delivered
(25 pages)
16 August 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-08-16
  • GBP 450
  • ANNOTATION Replacement the form replaces the AR01 registered on 22/02/2016 as it was not properly delivered
(25 pages)
25 May 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
25 May 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
22 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 450
  • ANNOTATION Clarification a replacement AR01 was registered on 16/08/2016
(9 pages)
22 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 450
(7 pages)
22 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 450
  • ANNOTATION Clarification a replacement AR01 was registered on 16/08/2016
(9 pages)
19 February 2016Termination of appointment of Graham Coldwell as a director on 30 October 2015 (1 page)
19 February 2016Termination of appointment of Graham Coldwell as a director on 30 October 2015 (1 page)
31 July 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
31 July 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
16 April 2015Satisfaction of charge 1 in full (1 page)
16 April 2015Satisfaction of charge 1 in full (1 page)
13 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 450
(7 pages)
13 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 450
(7 pages)
21 July 2014Appointment of Mr Daniel James Thornton as a director on 11 June 2014 (2 pages)
21 July 2014Appointment of Mr Daniel James Thornton as a director on 11 June 2014 (2 pages)
2 July 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
2 July 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
17 March 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 450
(6 pages)
17 March 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 450
(6 pages)
30 August 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
30 August 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
2 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (6 pages)
2 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (6 pages)
19 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
19 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
1 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (6 pages)
1 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (6 pages)
10 August 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
10 August 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
28 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (6 pages)
28 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (6 pages)
26 February 2011Director's details changed for Graham Coldwell on 6 December 2010 (2 pages)
26 February 2011Director's details changed for Graham Coldwell on 6 December 2010 (2 pages)
26 February 2011Director's details changed for Graham Coldwell on 6 December 2010 (2 pages)
15 July 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
15 July 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
20 March 2010Director's details changed for Adrian Lindley Leech on 20 March 2010 (2 pages)
20 March 2010Annual return made up to 31 January 2010 with a full list of shareholders (5 pages)
20 March 2010Director's details changed for Graham Coldwell on 20 March 2010 (2 pages)
20 March 2010Director's details changed for Graham Coldwell on 20 March 2010 (2 pages)
20 March 2010Director's details changed for Mr Nigel Alan Thornton on 20 March 2010 (2 pages)
20 March 2010Annual return made up to 31 January 2010 with a full list of shareholders (5 pages)
20 March 2010Director's details changed for Adrian Lindley Leech on 20 March 2010 (2 pages)
20 March 2010Director's details changed for Mr Nigel Alan Thornton on 20 March 2010 (2 pages)
20 October 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
20 October 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
2 February 2009Return made up to 31/01/09; full list of members (4 pages)
2 February 2009Return made up to 31/01/09; full list of members (4 pages)
8 October 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
8 October 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
4 February 2008Return made up to 31/01/08; full list of members (3 pages)
4 February 2008Director's particulars changed (1 page)
4 February 2008Director's particulars changed (1 page)
4 February 2008Return made up to 31/01/08; full list of members (3 pages)
27 September 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
27 September 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
14 May 2007Return made up to 31/01/07; full list of members (3 pages)
14 May 2007Return made up to 31/01/07; full list of members (3 pages)
9 October 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
9 October 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
24 February 2006Return made up to 31/01/06; full list of members (3 pages)
24 February 2006Return made up to 31/01/06; full list of members (3 pages)
27 April 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
27 April 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
21 February 2005Return made up to 31/01/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
21 February 2005Return made up to 31/01/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
8 June 2004Accounts for a small company made up to 31 December 2003 (7 pages)
8 June 2004Accounts for a small company made up to 31 December 2003 (7 pages)
6 March 2004Return made up to 31/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
6 March 2004Return made up to 31/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
27 April 2003Accounts for a small company made up to 31 December 2002 (5 pages)
27 April 2003Accounts for a small company made up to 31 December 2002 (5 pages)
10 February 2003Return made up to 31/01/03; full list of members (7 pages)
10 February 2003Return made up to 31/01/03; full list of members (7 pages)
2 January 2003New director appointed (2 pages)
2 January 2003New director appointed (2 pages)
2 January 2003New director appointed (2 pages)
2 January 2003New director appointed (2 pages)
30 May 2002Accounts for a small company made up to 31 December 2001 (7 pages)
30 May 2002Accounts for a small company made up to 31 December 2001 (7 pages)
5 February 2002Return made up to 31/01/02; full list of members (6 pages)
5 February 2002Return made up to 31/01/02; full list of members (6 pages)
19 November 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
19 November 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
13 February 2001Return made up to 31/01/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
13 February 2001Return made up to 31/01/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
26 October 2000Accounts for a small company made up to 31 December 1999 (5 pages)
26 October 2000Accounts for a small company made up to 31 December 1999 (5 pages)
7 March 2000Return made up to 31/01/00; full list of members (6 pages)
7 March 2000Return made up to 31/01/00; full list of members (6 pages)
14 October 1999Accounts for a small company made up to 31 December 1998 (5 pages)
14 October 1999Accounts for a small company made up to 31 December 1998 (5 pages)
23 February 1999Return made up to 31/01/99; full list of members (6 pages)
23 February 1999Return made up to 31/01/99; full list of members (6 pages)
12 January 1999Registered office changed on 12/01/99 from: birkhouse lane, paddock, huddersfield, HD1 4RZ (1 page)
12 January 1999Registered office changed on 12/01/99 from: birkhouse lane paddock huddersfield HD1 4RZ (1 page)
28 October 1998Accounts for a small company made up to 31 December 1997 (7 pages)
28 October 1998Accounts for a small company made up to 31 December 1997 (7 pages)
5 March 1998Return made up to 31/01/98; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
5 March 1998Return made up to 31/01/98; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
25 November 1997Accounts for a small company made up to 31 December 1996 (8 pages)
25 November 1997Accounts for a small company made up to 31 December 1996 (8 pages)
3 March 1997Return made up to 31/01/97; no change of members (4 pages)
3 March 1997Return made up to 31/01/97; no change of members (4 pages)
3 November 1996Accounts for a small company made up to 31 December 1995 (8 pages)
3 November 1996Accounts for a small company made up to 31 December 1995 (8 pages)
20 February 1996Return made up to 31/01/96; full list of members (6 pages)
20 February 1996Return made up to 31/01/96; full list of members (6 pages)
26 July 1995Accounts for a small company made up to 31 December 1994 (6 pages)
26 July 1995Accounts 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 1993Memorandum and Articles of Association (13 pages)
18 February 1993Particulars of mortgage/charge (3 pages)
18 February 1993Particulars of mortgage/charge (3 pages)
11 May 1989Accounts for a small company made up to 31 January 1989 (4 pages)
11 May 1989Accounts made up to 31 January 1989 (4 pages)
11 April 1988Accounts for a small company made up to 31 January 1988 (4 pages)
11 April 1988Accounts made up to 31 January 1988 (4 pages)
31 March 1987Accounts made up to 31 January 1987 (4 pages)
31 March 1987Accounts for a small company made up to 31 January 1987 (4 pages)