Company NameThornton Park Properties Limited
DirectorTrevor Caldecott Nicholson
Company StatusActive
Company Number02236501
CategoryPrivate Limited Company
Incorporation Date28 March 1988(36 years, 1 month ago)
Previous NameWeston Properties Limited

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0111Grow cereals & other crops
SIC 01110Growing of cereals (except rice), leguminous crops and oil seeds

Directors

Director NameMr Trevor Caldecott Nicholson
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed19 June 1991(3 years, 2 months after company formation)
Appointment Duration32 years, 10 months
RoleFarmer
Country of ResidenceEngland
Correspondence AddressThornton Park
Thirsk
North Yorkshire
YO7 4DW
Secretary NameDavid Bernard Lindley
NationalityBritish
StatusCurrent
Appointed10 October 2007(19 years, 6 months after company formation)
Appointment Duration16 years, 7 months
RoleCompany Director
Correspondence AddressLaburnum Farm
High Street
Whixley
North Yorkshire
YO26 8AW
Director NamePauline Elgie Weston Nicholson
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed19 June 1991(3 years, 2 months after company formation)
Appointment Duration16 years, 3 months (resigned 10 October 2007)
RoleFarmer
Correspondence AddressSouthwood Hall
Thirlby
Thirsk
North Yorkshire
YO7 2DH
Secretary NamePauline Elgie Weston Nicholson
NationalityBritish
StatusResigned
Appointed19 June 1991(3 years, 2 months after company formation)
Appointment Duration16 years, 3 months (resigned 10 October 2007)
RoleCompany Director
Correspondence AddressSouthwood Hall
Thirlby
Thirsk
North Yorkshire
YO7 2DH

Location

Registered AddressThornton Park
Thornton Le Street
Thirsk
North Yorkshire
YO7 4DW
RegionYorkshire and The Humber
ConstituencyThirsk and Malton
CountyNorth Yorkshire
ParishThornton-le-Street
WardBagby & Thorntons
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£1,094,715
Cash£2,833
Current Liabilities£8,730

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return19 June 2023 (10 months, 2 weeks ago)
Next Return Due3 July 2024 (2 months from now)

Filing History

29 September 2023Current accounting period extended from 31 December 2023 to 31 March 2024 (1 page)
26 September 2023Micro company accounts made up to 31 December 2022 (5 pages)
6 July 2023Confirmation statement made on 19 June 2023 with no updates (3 pages)
26 September 2022Micro company accounts made up to 31 December 2021 (5 pages)
27 June 2022Confirmation statement made on 19 June 2022 with no updates (3 pages)
29 June 2021Confirmation statement made on 19 June 2021 with no updates (3 pages)
27 April 2021Micro company accounts made up to 31 December 2020 (5 pages)
30 June 2020Micro company accounts made up to 31 December 2019 (5 pages)
23 June 2020Confirmation statement made on 19 June 2020 with no updates (3 pages)
26 September 2019Micro company accounts made up to 31 December 2018 (5 pages)
19 June 2019Confirmation statement made on 19 June 2019 with no updates (3 pages)
21 September 2018Micro company accounts made up to 31 December 2017 (5 pages)
28 June 2018Confirmation statement made on 19 June 2018 with no updates (3 pages)
28 September 2017Micro company accounts made up to 31 December 2016 (5 pages)
28 September 2017Micro company accounts made up to 31 December 2016 (5 pages)
21 June 2017Confirmation statement made on 19 June 2017 with updates (5 pages)
21 June 2017Confirmation statement made on 19 June 2017 with updates (5 pages)
10 August 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
10 August 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
29 June 2016Annual return made up to 19 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 2
(4 pages)
29 June 2016Annual return made up to 19 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 2
(4 pages)
25 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
25 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
22 June 2015Annual return made up to 19 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 2
(4 pages)
22 June 2015Annual return made up to 19 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 2
(4 pages)
26 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
26 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
3 July 2014Annual return made up to 19 June 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 2
(4 pages)
3 July 2014Annual return made up to 19 June 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 2
(4 pages)
28 February 2014Previous accounting period shortened from 31 March 2014 to 31 December 2013 (1 page)
28 February 2014Previous accounting period shortened from 31 March 2014 to 31 December 2013 (1 page)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
1 July 2013Annual return made up to 19 June 2013 with a full list of shareholders (4 pages)
1 July 2013Annual return made up to 19 June 2013 with a full list of shareholders (4 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
29 June 2012Annual return made up to 19 June 2012 with a full list of shareholders (4 pages)
29 June 2012Annual return made up to 19 June 2012 with a full list of shareholders (4 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
22 June 2011Annual return made up to 19 June 2011 with a full list of shareholders (4 pages)
22 June 2011Annual return made up to 19 June 2011 with a full list of shareholders (4 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
29 July 2010Director's details changed for Trevor Caldecott Nicholson on 19 June 2010 (2 pages)
29 July 2010Annual return made up to 19 June 2010 with a full list of shareholders (4 pages)
29 July 2010Director's details changed for Trevor Caldecott Nicholson on 19 June 2010 (2 pages)
29 July 2010Annual return made up to 19 June 2010 with a full list of shareholders (4 pages)
23 January 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
23 January 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
30 July 2009Return made up to 19/06/09; full list of members (3 pages)
30 July 2009Return made up to 19/06/09; full list of members (3 pages)
31 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
31 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
10 October 2008Return made up to 19/06/08; change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 October 2008Return made up to 19/06/08; change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 June 2008Registered office changed on 24/06/2008 from 10 lilley road liverpool merseyside L7 0LR (1 page)
24 June 2008Registered office changed on 24/06/2008 from 10 lilley road liverpool merseyside L7 0LR (1 page)
15 February 2008Registered office changed on 15/02/08 from: thornton park thornton le street thirsk north yorkshire YO7 4DW (1 page)
15 February 2008Registered office changed on 15/02/08 from: thornton park thornton le street thirsk north yorkshire YO7 4DW (1 page)
28 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
28 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
25 October 2007New secretary appointed (1 page)
25 October 2007Secretary resigned;director resigned (1 page)
25 October 2007Secretary resigned;director resigned (1 page)
25 October 2007New secretary appointed (1 page)
26 July 2007Return made up to 19/06/07; no change of members (7 pages)
26 July 2007Return made up to 19/06/07; no change of members (7 pages)
24 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
24 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
19 October 2006Registered office changed on 19/10/06 from: southwood hall thirlby thirsk north yorkshire YO7 4DW (1 page)
19 October 2006Registered office changed on 19/10/06 from: southwood hall thirlby thirsk north yorkshire YO7 4DW (1 page)
13 October 2006Company name changed weston properties LIMITED\certificate issued on 13/10/06 (2 pages)
13 October 2006Company name changed weston properties LIMITED\certificate issued on 13/10/06 (2 pages)
20 July 2006Return made up to 19/06/06; full list of members (7 pages)
20 July 2006Return made up to 19/06/06; full list of members (7 pages)
1 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
1 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
3 October 2005Return made up to 19/06/05; full list of members (4 pages)
3 October 2005Return made up to 19/06/05; full list of members (4 pages)
4 February 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
4 February 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
21 July 2004Return made up to 19/06/04; full list of members (7 pages)
21 July 2004Return made up to 19/06/04; full list of members (7 pages)
21 July 2004Registered office changed on 21/07/04 from: thornton park thornton le street thirsk north yorkshire YO7 4DW (1 page)
21 July 2004Secretary's particulars changed;director's particulars changed (1 page)
21 July 2004Director's particulars changed (1 page)
21 July 2004Secretary's particulars changed;director's particulars changed (1 page)
21 July 2004Registered office changed on 21/07/04 from: thornton park thornton le street thirsk north yorkshire YO7 4DW (1 page)
21 July 2004Director's particulars changed (1 page)
6 February 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
6 February 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
23 June 2003Return made up to 19/06/03; full list of members (7 pages)
23 June 2003Return made up to 19/06/03; full list of members (7 pages)
22 January 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
22 January 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
12 August 2002Return made up to 19/06/02; full list of members (7 pages)
12 August 2002Return made up to 19/06/02; full list of members (7 pages)
3 January 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
3 January 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
10 September 2001Return made up to 19/06/01; full list of members (6 pages)
10 September 2001Return made up to 19/06/01; full list of members (6 pages)
20 December 2000Accounts for a small company made up to 31 March 2000 (6 pages)
20 December 2000Accounts for a small company made up to 31 March 2000 (6 pages)
15 August 2000Return made up to 19/06/00; full list of members (6 pages)
15 August 2000Return made up to 19/06/00; full list of members (6 pages)
13 March 2000Accounts for a small company made up to 31 March 1999 (1 page)
13 March 2000Accounts for a small company made up to 31 March 1999 (1 page)
24 August 1999Return made up to 19/06/99; no change of members (4 pages)
24 August 1999Return made up to 19/06/99; no change of members (4 pages)
25 January 1999Accounts for a dormant company made up to 31 March 1998 (1 page)
25 January 1999Accounts for a dormant company made up to 31 March 1998 (1 page)
2 October 1998Return made up to 19/06/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 October 1998Return made up to 19/06/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
17 March 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(6 pages)
17 March 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(6 pages)
5 September 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
5 September 1997Return made up to 19/06/97; no change of members
  • 363(287) ‐ Registered office changed on 05/09/97
(4 pages)
5 September 1997Accounts for a dormant company made up to 31 March 1997 (1 page)
5 September 1997Accounts for a dormant company made up to 31 March 1997 (1 page)
5 September 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
5 September 1997Return made up to 19/06/97; no change of members
  • 363(287) ‐ Registered office changed on 05/09/97
(4 pages)
14 July 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
14 July 1996Director's particulars changed (1 page)
14 July 1996Return made up to 19/06/96; no change of members (4 pages)
14 July 1996Secretary's particulars changed;director's particulars changed (1 page)
14 July 1996Registered office changed on 14/07/96 from: gristhwaite thirsk north yorkshire YO7 3HL (1 page)
14 July 1996Accounts for a dormant company made up to 31 March 1996 (1 page)
14 July 1996Accounts for a dormant company made up to 31 March 1996 (1 page)
14 July 1996Director's particulars changed (1 page)
14 July 1996Secretary's particulars changed;director's particulars changed (1 page)
14 July 1996Registered office changed on 14/07/96 from: gristhwaite thirsk north yorkshire YO7 3HL (1 page)
14 July 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
14 July 1996Return made up to 19/06/96; no change of members (4 pages)
25 July 1995Director's particulars changed (2 pages)
25 July 1995Secretary's particulars changed (2 pages)
25 July 1995Director's particulars changed (2 pages)
25 July 1995Secretary's particulars changed (2 pages)
7 July 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
7 July 1995Accounts for a dormant company made up to 31 March 1995 (1 page)
7 July 1995Accounts for a dormant company made up to 31 March 1995 (1 page)
7 July 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)