Company NameP.A. Thorpe (Vehicle Components) Limited
DirectorsMarion Francis Thorpe and James Michael Bradley
Company StatusActive
Company Number01313241
CategoryPrivate Limited Company
Incorporation Date9 May 1977(47 years ago)
Previous NameRiftham Limited

Business Activity

Section CManufacturing
SIC 3550Manufacture other transport equipment
SIC 30990Manufacture of other transport equipment n.e.c.

Directors

Director NameMarion Francis Thorpe
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityIrish
StatusCurrent
Appointed12 December 1996(19 years, 7 months after company formation)
Appointment Duration27 years, 5 months
RoleChairman
Country of ResidenceEngland
Correspondence AddressEngine Shed Lane
Skipton
North Yorkshire
BD23 1UP
Director NameJames Michael Bradley
Date of BirthFebruary 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2011(33 years, 11 months after company formation)
Appointment Duration13 years, 1 month
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressEngine Shed Lane
Skipton
North Yorkshire
BD23 1UP
Director NameMr Philip Anthony Thorpe
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(14 years, 11 months after company formation)
Appointment Duration23 years, 8 months (resigned 16 December 2015)
RoleChairman
Country of ResidenceEngland
Correspondence AddressEngine Shed Lane
Skipton
North Yorkshire
BD23 1UP
Secretary NameMrs Kathryn Louise Wright
NationalityBritish
StatusResigned
Appointed31 March 1992(14 years, 11 months after company formation)
Appointment Duration23 years, 8 months (resigned 16 December 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEngine Shed Lane
Skipton
North Yorkshire
BD23 1UP
Director NameMrs Kathryn Louise Wright
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed12 December 1996(19 years, 7 months after company formation)
Appointment Duration19 years (resigned 16 December 2015)
RoleSales Director
Country of ResidenceEngland
Correspondence AddressEngine Shed Lane
Skipton
North Yorkshire
BD23 1UP
Director NameMichael James Hart
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2000(22 years, 11 months after company formation)
Appointment Duration3 years, 6 months (resigned 03 October 2003)
RoleQuality Manager
Correspondence Address4 Pymont Grove
Woodlesford
Leeds
West Yorkshire
LS26 8WB
Director NameSuzan Joyce Bridge
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2000(22 years, 11 months after company formation)
Appointment Duration19 years (resigned 05 April 2019)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressEngine Shed Lane
Skipton
North Yorkshire
BD23 1UP

Contact

Websitewww.pathorpe.co.uk
Email address[email protected]
Telephone01756 700568
Telephone regionSkipton

Location

Registered AddressEngine Shed Lane
Skipton
North Yorkshire
BD23 1UP
RegionYorkshire and The Humber
ConstituencySkipton and Ripon
CountyNorth Yorkshire
ParishSkipton
WardSkipton West
Built Up AreaSkipton

Financials

Year2012
Net Worth£295,601
Cash£645,674
Current Liabilities£1,069,858

Accounts

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

Returns

Latest Return22 February 2024 (2 months, 1 week ago)
Next Return Due8 March 2025 (10 months, 1 week from now)

Charges

23 July 2013Delivered on: 31 July 2013
Persons entitled: Pa Thorpe Limited

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
6 January 1989Delivered on: 19 January 1989
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 & buildings at engine shed lane. Skipton, north yorkshire.
Outstanding
5 September 1994Delivered on: 12 September 1994
Satisfied on: 18 September 1997
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 on east of ings lane skipton north yorks. T/n NYK150341. See the mortgage charge document for full details.
Fully Satisfied
10 September 1979Delivered on: 19 September 1979
Satisfied on: 18 September 1997
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: Fixed & floating charge over the undertaking and all property and assets present and future including goodwill & bookdebts uncalled capital & all buildings & fixtures & fixed plant & machinery.
Fully Satisfied

Filing History

24 September 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
23 June 2020Confirmation statement made on 23 June 2020 with updates (4 pages)
25 September 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
15 August 2019Confirmation statement made on 29 June 2019 with updates (4 pages)
30 May 2019Termination of appointment of Suzan Joyce Bridge as a director on 5 April 2019 (1 page)
24 September 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
11 July 2018Confirmation statement made on 11 July 2018 with no updates (3 pages)
27 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
27 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
27 July 2017Confirmation statement made on 27 July 2017 with no updates (3 pages)
27 July 2017Director's details changed for Suzan Joyce Bridge on 1 January 2017 (2 pages)
27 July 2017Change of details for Marion Francis Thorpe as a person with significant control on 1 January 2017 (2 pages)
27 July 2017Confirmation statement made on 27 July 2017 with no updates (3 pages)
27 July 2017Director's details changed for Marion Francis Thorpe on 1 January 2017 (2 pages)
27 July 2017Director's details changed for James Michael Bradley on 1 January 2017 (2 pages)
27 July 2017Director's details changed for James Michael Bradley on 1 January 2017 (2 pages)
27 July 2017Notification of James Michael Bradley as a person with significant control on 1 January 2017 (2 pages)
27 July 2017Change of details for Mr Philip Anthony Thorpe as a person with significant control on 1 January 2017 (2 pages)
27 July 2017Director's details changed for Suzan Joyce Bridge on 1 January 2017 (2 pages)
27 July 2017Change of details for Mr Philip Anthony Thorpe as a person with significant control on 1 January 2017 (2 pages)
27 July 2017Director's details changed for James Michael Bradley on 1 January 2017 (2 pages)
27 July 2017Notification of James Michael Bradley as a person with significant control on 1 January 2017 (2 pages)
27 July 2017Director's details changed for Marion Francis Thorpe on 1 January 2017 (2 pages)
27 July 2017Director's details changed for James Michael Bradley on 1 January 2017 (2 pages)
27 July 2017Change of details for Marion Francis Thorpe as a person with significant control on 1 January 2017 (2 pages)
29 September 2016Total exemption full accounts made up to 31 December 2015 (9 pages)
29 September 2016Total exemption full accounts made up to 31 December 2015 (9 pages)
11 August 2016Confirmation statement made on 11 August 2016 with updates (6 pages)
11 August 2016Confirmation statement made on 11 August 2016 with updates (6 pages)
17 December 2015Termination of appointment of Kathryn Louise Wright as a secretary on 16 December 2015 (1 page)
17 December 2015Termination of appointment of Kathryn Louise Wright as a director on 16 December 2015 (1 page)
17 December 2015Termination of appointment of Philip Anthony Thorpe as a director on 16 December 2015 (1 page)
17 December 2015Termination of appointment of Kathryn Louise Wright as a secretary on 16 December 2015 (1 page)
17 December 2015Termination of appointment of Kathryn Louise Wright as a director on 16 December 2015 (1 page)
17 December 2015Termination of appointment of Philip Anthony Thorpe as a director on 16 December 2015 (1 page)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (9 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (9 pages)
18 September 2015Director's details changed for Marion Francis Thorpe on 1 January 2015 (2 pages)
18 September 2015Director's details changed for Marion Francis Thorpe on 1 January 2015 (2 pages)
18 September 2015Annual return made up to 18 September 2015 with a full list of shareholders
Statement of capital on 2015-09-18
  • GBP 200,175
(6 pages)
18 September 2015Director's details changed for Marion Francis Thorpe on 1 January 2015 (2 pages)
18 September 2015Annual return made up to 18 September 2015 with a full list of shareholders
Statement of capital on 2015-09-18
  • GBP 200,175
(6 pages)
10 October 2014Annual return made up to 10 October 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 200,175
(6 pages)
10 October 2014Annual return made up to 10 October 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 200,175
(6 pages)
21 September 2014Total exemption small company accounts made up to 31 December 2013 (9 pages)
21 September 2014Total exemption small company accounts made up to 31 December 2013 (9 pages)
5 March 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
5 March 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
4 December 2013Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2013-12-04
  • GBP 200,175
(6 pages)
4 December 2013Director's details changed for Kathryn Louise Wright on 30 September 2013 (2 pages)
4 December 2013Director's details changed for James Michael Bradley on 30 September 2013 (2 pages)
4 December 2013Director's details changed for Mr Philip Anthony Thorpe on 30 September 2013 (2 pages)
4 December 2013Director's details changed for Marion Francis Thorpe on 30 September 2013 (2 pages)
4 December 2013Director's details changed for James Michael Bradley on 30 September 2013 (2 pages)
4 December 2013Director's details changed for Marion Francis Thorpe on 30 September 2013 (2 pages)
4 December 2013Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2013-12-04
  • GBP 200,175
(6 pages)
4 December 2013Director's details changed for Mr Philip Anthony Thorpe on 30 September 2013 (2 pages)
4 December 2013Director's details changed for Kathryn Louise Wright on 30 September 2013 (2 pages)
26 November 2013Director's details changed for James Michael Bradley on 1 January 2013 (2 pages)
26 November 2013Director's details changed for James Michael Bradley on 1 January 2013 (2 pages)
26 November 2013Director's details changed for James Michael Bradley on 1 January 2013 (2 pages)
25 November 2013Director's details changed for Marion Francis Thorpe on 1 January 2013 (2 pages)
25 November 2013Director's details changed for Marion Francis Thorpe on 1 January 2013 (2 pages)
25 November 2013Director's details changed for James Michael Bradley on 1 January 2013 (2 pages)
25 November 2013Director's details changed for Mr Philip Anthony Thorpe on 1 January 2013 (2 pages)
25 November 2013Director's details changed for Suzan Joyce Bridge on 1 January 2013 (2 pages)
25 November 2013Director's details changed for Kathryn Louise Wright on 1 January 2013 (2 pages)
25 November 2013Director's details changed for Mr Philip Anthony Thorpe on 1 January 2013 (2 pages)
25 November 2013Director's details changed for Mr Philip Anthony Thorpe on 1 January 2013 (2 pages)
25 November 2013Director's details changed for Suzan Joyce Bridge on 1 January 2013 (2 pages)
25 November 2013Director's details changed for Marion Francis Thorpe on 1 January 2013 (2 pages)
25 November 2013Secretary's details changed for Kathryn Louise Wright on 1 January 2013 (1 page)
25 November 2013Director's details changed for James Michael Bradley on 1 January 2013 (2 pages)
25 November 2013Secretary's details changed for Kathryn Louise Wright on 1 January 2013 (1 page)
25 November 2013Director's details changed for James Michael Bradley on 1 January 2013 (2 pages)
25 November 2013Director's details changed for Kathryn Louise Wright on 1 January 2013 (2 pages)
25 November 2013Director's details changed for Kathryn Louise Wright on 1 January 2013 (2 pages)
25 November 2013Director's details changed for Suzan Joyce Bridge on 1 January 2013 (2 pages)
25 November 2013Secretary's details changed for Kathryn Louise Wright on 1 January 2013 (1 page)
23 September 2013Total exemption small company accounts made up to 31 December 2012 (17 pages)
23 September 2013Total exemption small company accounts made up to 31 December 2012 (17 pages)
31 July 2013Registration of charge 013132410004 (23 pages)
31 July 2013Registration of charge 013132410004 (23 pages)
4 January 2013Annual return made up to 8 December 2012 with a full list of shareholders (9 pages)
4 January 2013Annual return made up to 8 December 2012 with a full list of shareholders (9 pages)
4 January 2013Annual return made up to 8 December 2012 with a full list of shareholders (9 pages)
25 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
25 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
27 January 2012Director's details changed for Marion Francis Ryan on 1 January 2012 (2 pages)
27 January 2012Director's details changed for Marion Francis Ryan on 1 January 2012 (2 pages)
27 January 2012Director's details changed for Marion Francis Ryan on 1 January 2012 (2 pages)
27 January 2012Annual return made up to 27 January 2012 with a full list of shareholders (9 pages)
27 January 2012Annual return made up to 27 January 2012 with a full list of shareholders (9 pages)
16 September 2011Total exemption small company accounts made up to 31 December 2010 (8 pages)
16 September 2011Total exemption small company accounts made up to 31 December 2010 (8 pages)
15 June 2011Director's details changed for Suzan Joyce Bridge on 1 January 2011 (2 pages)
15 June 2011Annual return made up to 31 March 2011 with a full list of shareholders (8 pages)
15 June 2011Annual return made up to 31 March 2011 with a full list of shareholders (8 pages)
15 June 2011Director's details changed for Marion Francis Ryan on 1 January 2011 (2 pages)
15 June 2011Director's details changed for Suzan Joyce Bridge on 1 January 2011 (2 pages)
15 June 2011Director's details changed for Marion Francis Ryan on 1 January 2011 (2 pages)
15 June 2011Director's details changed for Mr Philip Anthony Thorpe on 1 January 2011 (2 pages)
15 June 2011Director's details changed for Marion Francis Ryan on 1 January 2011 (2 pages)
15 June 2011Director's details changed for Mr Philip Anthony Thorpe on 1 January 2011 (2 pages)
15 June 2011Director's details changed for Mr Philip Anthony Thorpe on 1 January 2011 (2 pages)
15 June 2011Director's details changed for Suzan Joyce Bridge on 1 January 2011 (2 pages)
15 April 2011Appointment of James Michael Bradley as a director (3 pages)
15 April 2011Appointment of James Michael Bradley as a director (3 pages)
14 September 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
14 September 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
20 May 2010Annual return made up to 31 March 2010 with a full list of shareholders (16 pages)
20 May 2010Annual return made up to 31 March 2010 with a full list of shareholders (16 pages)
21 April 2010Director's details changed for Marion Francis Ryan on 1 April 2010 (3 pages)
21 April 2010Director's details changed for Marion Francis Ryan on 1 April 2010 (3 pages)
21 April 2010Director's details changed for Marion Francis Ryan on 1 April 2010 (3 pages)
21 April 2010Director's details changed for Mr Philip Anthony Thorpe on 1 April 2010 (3 pages)
21 April 2010Director's details changed for Mr Philip Anthony Thorpe on 1 April 2010 (3 pages)
21 April 2010Director's details changed for Mr Philip Anthony Thorpe on 1 April 2010 (3 pages)
21 November 2009Statement of capital following an allotment of shares on 1 November 2009
  • GBP 200,175
(4 pages)
21 November 2009Statement of capital following an allotment of shares on 1 November 2009
  • GBP 200,175
(4 pages)
21 November 2009Statement of capital following an allotment of shares on 1 November 2009
  • GBP 200,175
(4 pages)
7 September 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
7 September 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
2 May 2009Return made up to 31/03/09; no change of members (5 pages)
2 May 2009Return made up to 31/03/09; no change of members (5 pages)
20 October 2008Total exemption small company accounts made up to 31 December 2007 (8 pages)
20 October 2008Total exemption small company accounts made up to 31 December 2007 (8 pages)
7 August 2008Return made up to 31/03/08; full list of members (9 pages)
7 August 2008Return made up to 31/03/08; full list of members (9 pages)
19 September 2007Return made up to 31/03/07; full list of members (8 pages)
19 September 2007Return made up to 31/03/07; full list of members (8 pages)
4 September 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
4 September 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
23 October 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
23 October 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
25 April 2006Return made up to 31/03/06; full list of members (9 pages)
25 April 2006Return made up to 31/03/06; full list of members (9 pages)
3 November 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
3 November 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
29 June 2005Director's particulars changed (1 page)
29 June 2005Director's particulars changed (1 page)
29 June 2005Director's particulars changed (1 page)
29 June 2005Director's particulars changed (1 page)
9 April 2005Return made up to 31/03/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
9 April 2005Return made up to 31/03/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
7 May 2004Accounts for a small company made up to 31 December 2003 (7 pages)
7 May 2004Return made up to 31/03/04; full list of members (9 pages)
7 May 2004Return made up to 31/03/04; full list of members (9 pages)
7 May 2004Accounts for a small company made up to 31 December 2003 (7 pages)
17 October 2003Director resigned (1 page)
17 October 2003Director resigned (1 page)
20 August 2003Accounts for a small company made up to 31 December 2002 (7 pages)
20 August 2003Accounts for a small company made up to 31 December 2002 (7 pages)
24 June 2003Nc inc already adjusted 31/12/02 (1 page)
24 June 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
24 June 2003Ad 31/12/02--------- £ si 100@1 (2 pages)
24 June 2003Nc inc already adjusted 31/12/02 (1 page)
24 June 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
24 June 2003Ad 31/12/02--------- £ si 100@1 (2 pages)
10 April 2003Return made up to 31/03/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
10 April 2003Return made up to 31/03/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
13 September 2002Accounts for a small company made up to 31 December 2001 (7 pages)
13 September 2002Accounts for a small company made up to 31 December 2001 (7 pages)
2 May 2002Return made up to 31/03/02; full list of members (7 pages)
2 May 2002Return made up to 31/03/02; full list of members (7 pages)
11 October 2001Accounts for a small company made up to 31 December 2000 (7 pages)
11 October 2001Accounts for a small company made up to 31 December 2000 (7 pages)
5 April 2001Return made up to 31/03/01; full list of members (7 pages)
5 April 2001Return made up to 31/03/01; full list of members (7 pages)
29 June 2000Accounts for a small company made up to 31 December 1999 (7 pages)
29 June 2000Accounts for a small company made up to 31 December 1999 (7 pages)
16 June 2000Return made up to 31/03/00; full list of members (8 pages)
16 June 2000Return made up to 31/03/00; full list of members (8 pages)
28 April 2000New director appointed (2 pages)
28 April 2000New director appointed (2 pages)
28 April 2000New director appointed (2 pages)
28 April 2000New director appointed (2 pages)
8 February 2000Registered office changed on 08/02/00 from: 105 main st addingham yorks LS29 0PD (1 page)
8 February 2000Registered office changed on 08/02/00 from: 105 main st addingham yorks LS29 0PD (1 page)
20 October 1999Accounts for a small company made up to 31 December 1998 (7 pages)
20 October 1999Accounts for a small company made up to 31 December 1998 (7 pages)
9 April 1999Return made up to 31/03/99; no change of members (4 pages)
9 April 1999Return made up to 31/03/99; no change of members (4 pages)
29 October 1998Accounts for a small company made up to 31 December 1997 (8 pages)
29 October 1998Accounts for a small company made up to 31 December 1997 (8 pages)
14 April 1998Return made up to 31/03/98; full list of members (6 pages)
14 April 1998Return made up to 31/03/98; full list of members (6 pages)
18 September 1997Declaration of satisfaction of mortgage/charge (1 page)
18 September 1997Declaration of satisfaction of mortgage/charge (1 page)
11 September 1997Accounts for a small company made up to 31 December 1996 (9 pages)
11 September 1997Accounts for a small company made up to 31 December 1996 (9 pages)
13 June 1997Return made up to 31/03/97; full list of members (6 pages)
13 June 1997Return made up to 31/03/97; full list of members (6 pages)
30 December 1996New director appointed (2 pages)
30 December 1996New director appointed (2 pages)
30 December 1996New director appointed (2 pages)
30 December 1996New director appointed (2 pages)
11 November 1996Form 123 (1 page)
11 November 1996Special resolution (2 pages)
11 November 1996Special resolution (2 pages)
11 November 1996Form 123 (1 page)
10 October 1996Accounts for a small company made up to 31 December 1995 (10 pages)
10 October 1996Accounts for a small company made up to 31 December 1995 (10 pages)
3 April 1996Return made up to 31/03/96; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
3 April 1996Return made up to 31/03/96; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
12 October 1995Ad 31/12/94--------- £ si 199000@1 (2 pages)
12 October 1995Nc inc already adjusted 31/12/94 (1 page)
12 October 1995Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
12 October 1995Nc inc already adjusted 31/12/94 (1 page)
12 October 1995Ad 31/12/94--------- £ si 199000@1 (2 pages)
12 October 1995Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
4 October 1995Accounts for a small company made up to 31 December 1994 (10 pages)
4 October 1995Accounts for a small company made up to 31 December 1994 (10 pages)
12 April 1995Return made up to 31/03/95; no change of members (4 pages)
12 April 1995Return made up to 31/03/95; no change of members (4 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (15 pages)
12 September 1994Particulars of mortgage/charge (3 pages)
12 September 1994Particulars of mortgage/charge (3 pages)
19 January 1989Particulars of mortgage/charge (3 pages)
19 January 1989Particulars of mortgage/charge (3 pages)