Company NameThorpe Mill Limited
DirectorsTom Thornton and James Oliver Thornton
Company StatusActive
Company Number01502793
CategoryPrivate Limited Company
Incorporation Date18 June 1980(43 years, 10 months ago)
Previous NameThorp Mill Limited

Business Activity

Section CManufacturing
SIC 1725Other textile weaving
SIC 13200Weaving of textiles

Directors

Director NameMr Tom Thornton
Date of BirthSeptember 1933 (Born 90 years ago)
NationalityBritish
StatusCurrent
Appointed03 March 1992(11 years, 8 months after company formation)
Appointment Duration32 years, 2 months
RoleSales Representative
Country of ResidenceEngland
Correspondence AddressUnit 1a Aireside Business Park
Royd Ings Avenue
Keighley
West Yorkshire
BD21 4BZ
Director NameJames Oliver Thornton
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed14 July 2008(28 years, 1 month after company formation)
Appointment Duration15 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 1a Aireside Business Park
Royd Ings Avenue
Keighley
West Yorkshire
BD21 4BZ
Director NameMrs Marguerite Anne Thornton
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed03 March 1992(11 years, 8 months after company formation)
Appointment Duration3 years, 9 months (resigned 08 December 1995)
RoleHousewife
Correspondence AddressWesthouse Cottingley Road
Allerton
Bradford
West Yorkshire
BD15 9LH
Secretary NameMr Tom Thornton
NationalityBritish
StatusResigned
Appointed03 March 1992(11 years, 8 months after company formation)
Appointment Duration4 years, 8 months (resigned 14 November 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWest House Cottingley Road
Allerton
Bradford
West Yorkshire
BD15 9LH
Secretary NameElizabeth Dickson Holmes
NationalityBritish
StatusResigned
Appointed14 November 1996(16 years, 5 months after company formation)
Appointment Duration25 years, 3 months (resigned 01 March 2022)
RoleCompany Director
Correspondence Address14 Hallowes Park Road
Cullingworth
Bradford
West Yorkshire
BD13 5AR

Contact

Websitethorpemill.co.uk
Telephone01535 682630
Telephone regionKeighley

Location

Registered AddressUnit 1a Aireside Business Park
Royd Ings Avenue
Keighley
West Yorkshire
BD21 4BZ
RegionYorkshire and The Humber
ConstituencyKeighley
CountyWest Yorkshire
ParishKeighley
WardKeighley Central
Built Up AreaWest Yorkshire

Shareholders

51 at £1Mr Tom Thornton
51.00%
Ordinary A
37 at £1James Oliver Thornton
37.00%
Ordinary B
12 at £1Oona Rebecca Perry
12.00%
Ordinary C

Financials

Year2014
Net Worth£1,718,603
Cash£476,840
Current Liabilities£329,952

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (12 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return2 March 2024 (1 month, 4 weeks ago)
Next Return Due16 March 2025 (10 months, 2 weeks from now)

Filing History

17 November 2023Total exemption full accounts made up to 31 July 2023 (12 pages)
7 November 2023Change of details for James Oliver Thornton as a person with significant control on 7 November 2023 (2 pages)
7 November 2023Change of details for Mr Tom Thornton as a person with significant control on 7 November 2023 (2 pages)
4 October 2023Change of details for Mr Tom Thornton as a person with significant control on 4 October 2023 (2 pages)
4 October 2023Change of details for James Oliver Thornton as a person with significant control on 4 October 2023 (2 pages)
14 March 2023Confirmation statement made on 2 March 2023 with no updates (3 pages)
4 October 2022Total exemption full accounts made up to 31 July 2022 (12 pages)
25 August 2022Termination of appointment of Elizabeth Dickson Holmes as a secretary on 1 March 2022 (1 page)
2 March 2022Confirmation statement made on 2 March 2022 with updates (4 pages)
29 October 2021Total exemption full accounts made up to 31 July 2021 (11 pages)
6 April 2021Confirmation statement made on 3 March 2021 with updates (4 pages)
7 December 2020Total exemption full accounts made up to 31 July 2020 (12 pages)
4 March 2020Confirmation statement made on 3 March 2020 with updates (5 pages)
23 January 2020Total exemption full accounts made up to 31 July 2019 (9 pages)
6 September 2019Purchase of own shares. (3 pages)
17 July 2019Cancellation of shares. Statement of capital on 4 July 2019
  • GBP 88.00
(4 pages)
17 July 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(18 pages)
17 July 2019Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
13 March 2019Confirmation statement made on 3 March 2019 with no updates (3 pages)
19 December 2018Total exemption full accounts made up to 31 July 2018 (10 pages)
13 December 2018Director's details changed for Mr Tom Thornton on 13 December 2018 (2 pages)
13 December 2018Director's details changed for James Oliver Thornton on 13 December 2018 (2 pages)
12 March 2018Confirmation statement made on 3 March 2018 with no updates (3 pages)
7 February 2018Total exemption full accounts made up to 31 July 2017 (8 pages)
13 April 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
13 April 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
7 March 2017Confirmation statement made on 3 March 2017 with updates (7 pages)
7 March 2017Confirmation statement made on 3 March 2017 with updates (7 pages)
31 March 2016Annual return made up to 3 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 100
(6 pages)
31 March 2016Annual return made up to 3 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 100
(6 pages)
10 December 2015Total exemption small company accounts made up to 31 July 2015 (6 pages)
10 December 2015Total exemption small company accounts made up to 31 July 2015 (6 pages)
24 March 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 100
(6 pages)
24 March 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 100
(6 pages)
24 March 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 100
(6 pages)
3 March 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
3 March 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
2 January 2015Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
27 November 2014Change of share class name or designation (2 pages)
27 November 2014Change of share class name or designation (2 pages)
7 April 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
7 April 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
27 March 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 100
(5 pages)
27 March 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 100
(5 pages)
27 March 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 100
(5 pages)
13 December 2013Registered office address changed from West House Cottingley Road Allerton Bradford West Yorkshire BD15 9LH on 13 December 2013 (1 page)
13 December 2013Registered office address changed from West House Cottingley Road Allerton Bradford West Yorkshire BD15 9LH on 13 December 2013 (1 page)
4 April 2013Annual return made up to 3 March 2013 with a full list of shareholders (5 pages)
4 April 2013Annual return made up to 3 March 2013 with a full list of shareholders (5 pages)
4 April 2013Annual return made up to 3 March 2013 with a full list of shareholders (5 pages)
12 March 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
12 March 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
26 April 2012Total exemption small company accounts made up to 31 July 2011 (7 pages)
26 April 2012Total exemption small company accounts made up to 31 July 2011 (7 pages)
26 March 2012Annual return made up to 3 March 2012 with a full list of shareholders (5 pages)
26 March 2012Annual return made up to 3 March 2012 with a full list of shareholders (5 pages)
26 March 2012Annual return made up to 3 March 2012 with a full list of shareholders (5 pages)
20 July 2011Director's details changed for James Oliver Thornton on 20 July 2011 (2 pages)
20 July 2011Director's details changed for James Oliver Thornton on 20 July 2011 (2 pages)
4 May 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
4 May 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
1 April 2011Annual return made up to 3 March 2011 with a full list of shareholders (5 pages)
1 April 2011Annual return made up to 3 March 2011 with a full list of shareholders (5 pages)
1 April 2011Annual return made up to 3 March 2011 with a full list of shareholders (5 pages)
19 April 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
19 April 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
15 March 2010Annual return made up to 3 March 2010 with a full list of shareholders (5 pages)
15 March 2010Annual return made up to 3 March 2010 with a full list of shareholders (5 pages)
15 March 2010Annual return made up to 3 March 2010 with a full list of shareholders (5 pages)
18 August 2009Company name changed thorp mill LIMITED\certificate issued on 19/08/09 (2 pages)
18 August 2009Company name changed thorp mill LIMITED\certificate issued on 19/08/09 (2 pages)
2 April 2009Return made up to 03/03/09; full list of members (4 pages)
2 April 2009Return made up to 03/03/09; full list of members (4 pages)
24 March 2009Total exemption small company accounts made up to 31 July 2008 (7 pages)
24 March 2009Total exemption small company accounts made up to 31 July 2008 (7 pages)
14 July 2008Director appointed james oliver thornton (1 page)
14 July 2008Director appointed james oliver thornton (1 page)
11 March 2008Return made up to 03/03/08; full list of members (3 pages)
11 March 2008Return made up to 03/03/08; full list of members (3 pages)
18 February 2008Total exemption small company accounts made up to 31 July 2007 (7 pages)
18 February 2008Total exemption small company accounts made up to 31 July 2007 (7 pages)
11 May 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
11 May 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
6 March 2007Return made up to 03/03/07; full list of members (3 pages)
6 March 2007Return made up to 03/03/07; full list of members (3 pages)
26 April 2006Total exemption small company accounts made up to 31 July 2005 (4 pages)
26 April 2006Total exemption small company accounts made up to 31 July 2005 (4 pages)
13 March 2006Return made up to 03/03/06; full list of members (3 pages)
13 March 2006Return made up to 03/03/06; full list of members (3 pages)
15 April 2005Return made up to 03/03/05; full list of members (3 pages)
15 April 2005Return made up to 03/03/05; full list of members (3 pages)
17 February 2005Total exemption small company accounts made up to 31 July 2004 (4 pages)
17 February 2005Total exemption small company accounts made up to 31 July 2004 (4 pages)
5 April 2004Return made up to 03/03/04; full list of members (5 pages)
5 April 2004Return made up to 03/03/04; full list of members (5 pages)
24 February 2004Total exemption small company accounts made up to 31 July 2003 (4 pages)
24 February 2004Total exemption small company accounts made up to 31 July 2003 (4 pages)
27 April 2003Return made up to 03/03/03; no change of members (4 pages)
27 April 2003Return made up to 03/03/03; no change of members (4 pages)
14 January 2003Total exemption small company accounts made up to 31 July 2002 (4 pages)
14 January 2003Total exemption small company accounts made up to 31 July 2002 (4 pages)
17 April 2002Total exemption small company accounts made up to 31 July 2001 (4 pages)
17 April 2002Total exemption small company accounts made up to 31 July 2001 (4 pages)
14 March 2002Return made up to 03/03/02; no change of members (4 pages)
14 March 2002Return made up to 03/03/02; no change of members (4 pages)
20 April 2001Accounts for a small company made up to 31 July 2000 (4 pages)
20 April 2001Accounts for a small company made up to 31 July 2000 (4 pages)
19 April 2001Return made up to 03/03/01; full list of members (5 pages)
19 April 2001Return made up to 03/03/01; full list of members (5 pages)
5 January 2001Location of register of members (1 page)
5 January 2001Location of register of members (1 page)
11 May 2000Return made up to 03/03/00; no change of members (4 pages)
11 May 2000Return made up to 03/03/00; no change of members (4 pages)
15 March 2000Accounts for a small company made up to 31 July 1999 (5 pages)
15 March 2000Accounts for a small company made up to 31 July 1999 (5 pages)
15 April 1999Accounts for a small company made up to 31 July 1998 (5 pages)
15 April 1999Accounts for a small company made up to 31 July 1998 (5 pages)
17 March 1999Return made up to 03/03/99; full list of members (5 pages)
17 March 1999Return made up to 03/03/99; full list of members (5 pages)
25 July 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 July 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 July 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 July 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 May 1998Accounts for a small company made up to 31 July 1997 (5 pages)
27 May 1998Accounts for a small company made up to 31 July 1997 (5 pages)
14 May 1998Return made up to 03/03/98; full list of members (5 pages)
14 May 1998Return made up to 03/03/98; full list of members (5 pages)
4 February 1998Return made up to 03/03/97; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
4 February 1998Return made up to 03/03/96; no change of members (4 pages)
4 February 1998Return made up to 03/03/96; no change of members (4 pages)
4 February 1998Return made up to 03/03/97; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
3 April 1997New secretary appointed (2 pages)
3 April 1997Secretary resigned (1 page)
3 April 1997Secretary resigned (1 page)
3 April 1997New secretary appointed (2 pages)
18 March 1997Accounts for a small company made up to 31 July 1996 (4 pages)
18 March 1997Accounts for a small company made up to 31 July 1996 (4 pages)
29 December 1995Accounts for a small company made up to 31 July 1995 (4 pages)
29 December 1995Accounts for a small company made up to 31 July 1995 (4 pages)
22 December 1995Director resigned (2 pages)
22 December 1995Director resigned (2 pages)
14 July 1995Return made up to 03/03/95; no change of members (4 pages)
14 July 1995Return made up to 03/03/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (16 pages)
18 June 1980Incorporation (15 pages)
18 June 1980Incorporation (15 pages)