Barnsley
South Yorkshire
S70 6NW
Director Name | Mr Ian Patrick Campbell |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2015(26 years, 5 months after company formation) |
Appointment Duration | 8 years, 6 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 85 East Street Ashburton Newton Abbot Devon TQ13 7AL |
Director Name | Mr David Lilley |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2016(26 years, 10 months after company formation) |
Appointment Duration | 8 years, 2 months |
Role | Group Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Central Square, 8th Floor 29 Wellington Street Leeds LS1 4DL |
Director Name | Mrs Catherine Thornhill |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 1992(3 years after company formation) |
Appointment Duration | 26 years (resigned 17 April 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Haggwood House Pontefract Road Hemsworth Pontefract West Yorkshire WF9 5LW |
Secretary Name | Catherine Thornhill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 April 1992(3 years after company formation) |
Appointment Duration | 25 years, 11 months (resigned 21 March 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Haggwood House Pontefract Road Hemsworth Pontefract West Yorkshire WF9 5LW |
Director Name | Dennis Chiarella |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 07 June 2000(11 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 16 January 2002) |
Role | Managing Director |
Correspondence Address | 340 Shadow Wood Lane Hurst Tarrant 76054 United States |
Director Name | Malcolm Colin Porter |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2001(11 years, 12 months after company formation) |
Appointment Duration | 10 months (resigned 05 February 2002) |
Role | Company Director |
Correspondence Address | 30 Micklefield Lane Rawdon Leeds West Yorkshire LS19 6AZ |
Director Name | Geraldine Margaret Bredin |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2003(14 years, 5 months after company formation) |
Appointment Duration | 12 years, 11 months (resigned 31 August 2016) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Nether Royd View Silkstone Common Barnsley South Yorkshire S75 4QQ |
Director Name | Dr Robert Brech |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2005(15 years, 10 months after company formation) |
Appointment Duration | 8 months (resigned 31 October 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Alne Croft Main Street Alne York North Yorkshire YO6 2LB |
Director Name | Mr Ian Patrick Campbell |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 2008(19 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 October 2009) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 122 The Mount York North Yorkshire YO24 1AS |
Director Name | Dr Robert Brech |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2008(19 years, 7 months after company formation) |
Appointment Duration | 11 months (resigned 30 October 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Alne Croft Main Street Alne York North Yorkshire YO6 2LB |
Director Name | Miss Elizabeth Thornhill |
---|---|
Date of Birth | September 1987 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2011(22 years after company formation) |
Appointment Duration | 6 years, 5 months (resigned 08 September 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Haggwood House Pontefract Road Hemsworth Pontefract West Yorkshire WF9 5LW |
Director Name | Emily Thornhill |
---|---|
Date of Birth | November 1992 (Born 31 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 2014(25 years, 8 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 08 September 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Haggwood House Pontefract Road Hemsworth Pontefract West Yorkshire WF9 5LW |
Website | thornhillheatexchangers.co.uk |
---|---|
Telephone | 01226 710000 |
Telephone region | Barnsley |
Registered Address | Central Square, 8th Floor 29 Wellington Street Leeds LS1 4DL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2012 |
---|---|
Turnover | £7,273,771 |
Gross Profit | £2,228,055 |
Net Worth | £1,950,871 |
Cash | £1,544 |
Current Liabilities | £1,722,606 |
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Next Accounts Due | 22 September 2018 (overdue) |
Accounts Category | Full |
Accounts Year End | 28 June |
Latest Return | 11 April 2018 (6 years ago) |
---|---|
Next Return Due | 25 April 2019 (overdue) |
17 February 1999 | Delivered on: 18 February 1999 Satisfied on: 8 August 2001 Persons entitled: Lombard Natwest Discounting LTD Classification: Fixed charge Secured details: All present and future monetary and other liabilities and obligations due or to become due from the company to the chargee under an invoice discounting agreement or otherwise. Particulars: By way of fixed equitable charge (1) all receivables purschased or purported to be purchased by the security holder from the company pursuant to a discounting agreement which fail to vest effectively or absolutely in the security holder for any reason,. See the mortgage charge document for full details. Fully Satisfied |
---|---|
4 August 1998 | Delivered on: 19 August 1998 Satisfied on: 8 August 2001 Persons entitled: Barclays Bank PLC Classification: Fixed charge supplemental to a debenture dated 17TH july 1998 issued by the company Secured details: All monies due or to become due from the company to the chargee on any account whatsoever pursuant to the terms of the aforesaid debenture. Particulars: By way of fixed charge all right title and interest in or arising out of a factoring invoice discounting or sales ledger financing agreement dated 18TH may 1995 and all book and other debts. See the mortgage charge document for full details. Fully Satisfied |
4 August 1998 | Delivered on: 19 August 1998 Satisfied on: 28 April 1999 Persons entitled: Barclays Bank PLC Classification: Fixed charge supplemental to a debenture dated 17TH july 1998 issued by the company Secured details: All monies due or to become due from the company to the chargee on any account whatsoever pursuant to the terms of the aforesaid debenture. Particulars: By way of fixed charge all right title and interest in or arising out of a factoring invoice discounting or sales ledger financing agreement dated 1/1/98 and all book and other debts. See the mortgage charge document for full details. Fully Satisfied |
17 July 1998 | Delivered on: 6 August 1998 Satisfied on: 15 February 2007 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 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 |
17 July 1998 | Delivered on: 30 July 1998 Satisfied on: 8 August 2001 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: 4 saville street cudworth barnsley south yorkshire-SYK317462. Fully Satisfied |
24 October 1997 | Delivered on: 29 October 1997 Satisfied on: 8 August 2001 Persons entitled: Lombard North Central PLC Classification: Chattel mortgage Secured details: £65,301 and all other monies due or to become due from the company to the chargee under the mortgage. Particulars: One used fogg young 800 ton press sn:SNP0011. One used dixon 200 ton press sn:SNP0012 and one used walters 250 ton press sn:SNP0013. Fully Satisfied |
8 November 1996 | Delivered on: 9 November 1996 Satisfied on: 8 August 2001 Persons entitled: Lombard North Central PLC Classification: Chattel mortgage Secured details: For securing £45,193.76 and all other monies due or to become due form the company to the chargee. Particulars: One used burkel 300 ton upstroke press S.n P0010 and one new wanson thermal fluid heater S.N. 96-19-3126/775037. Fully Satisfied |
11 December 1995 | Delivered on: 15 December 1995 Satisfied on: 17 December 1999 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Former albert martin factory premises saville street cudworth barnsley south yorkshire and the proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
24 July 2008 | Delivered on: 29 July 2008 Satisfied on: 17 June 2015 Persons entitled: The Trustees of the Thornhill Service (UK) Limited Pension Scheme C/O Mcdonald Trustees Limited Classification: Chattel mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The assets described in the schedule to the chattel mortgage see image for full details. Fully Satisfied |
24 July 2008 | Delivered on: 29 July 2008 Satisfied on: 17 June 2015 Persons entitled: The Trustees of the Thornhill Service (UK) Limited Pension Scheme C/O Mcdonald Trustees Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The land and buildings at lund lane lundwood barnsley t/no:SYK203604,SYK506600 and SYK506613. Fully Satisfied |
6 November 2006 | Delivered on: 11 November 2006 Satisfied on: 22 December 2014 Persons entitled: Lloyds Tsb Commercial Finance Limited Classification: Chattel mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of first fixed charge all the plant and machinery, vehicles, computers and other equipment. See the mortgage charge document for full details. Fully Satisfied |
11 February 2004 | Delivered on: 17 February 2004 Satisfied on: 22 December 2014 Persons entitled: Lloyds Tsb Commercial Finance Limited Classification: All assets debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 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. See the mortgage charge document for full details. Fully Satisfied |
14 January 2004 | Delivered on: 31 January 2004 Satisfied on: 22 December 2014 Persons entitled: Lloyds Tsb 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 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. See the mortgage charge document for full details. Fully Satisfied |
11 April 2003 | Delivered on: 17 April 2003 Satisfied on: 15 February 2007 Persons entitled: Euro Sales Finance PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed charge over all book and other debts present and future and the benefit of all contracts and policies of insurance and by way of floating charge the undertaking and all property assets and rights of the company present and future. Fully Satisfied |
28 May 2002 | Delivered on: 31 May 2002 Satisfied on: 24 July 2008 Persons entitled: Barclays Bank PLC Classification: Chattels mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The company assigns by way of security to the bank the plant, machinery, chattels or other equipment described in the schedule to the form 395 together with, all additions, alterations, accessories, replacements and renewals from time to time thereto the benefit of any guarantee, warranty or other obligation in relation to the mortgaged chattels. See the mortgage charge document for full details. Fully Satisfied |
28 May 2002 | Delivered on: 31 May 2002 Satisfied on: 15 February 2007 Persons entitled: Barclays Bank PLC Classification: Chattels mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The company assigns by way of security to the bank the plant, machinery, chattels or other equipment described in the schedule to the form 395 together with, all additions, alterations, accessories, replacements and renewals from time to time thereto the benefit of any guarantee, warranty or other obligation in relation to the mortgaged chattels. See the mortgage charge document for full details. Fully Satisfied |
12 March 2002 | Delivered on: 21 March 2002 Satisfied on: 15 February 2007 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: 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 |
26 March 1999 | Delivered on: 7 April 1999 Satisfied on: 15 February 2007 Persons entitled: Barclays Bank PLC Classification: Fixed charge ` Secured details: All monies due or to become due from the company to the chargee on any account whatsoever supplemental to the debenture dated 17TH july 1998 issued by the company. Particulars: Fixed charge all right title and interest in or arising out of a factoring invoice discounting or sales ledger financing agreement dated 13TH january 1999 between lombard natwest discounting limited and the company and any deed amending or replacing the same and all book debts and other debts the subject thereof. See the mortgage charge document for full details. Fully Satisfied |
15 December 1992 | Delivered on: 18 December 1992 Satisfied on: 10 December 1998 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
15 December 2017 | Delivered on: 15 December 2017 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
30 June 2015 | Delivered on: 8 July 2015 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
29 July 2011 | Delivered on: 5 August 2011 Persons entitled: Barclays Bank PLC Classification: Fixed & floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
7 November 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
7 August 2020 | Notice of move from Administration to Dissolution (25 pages) |
24 February 2020 | Administrator's progress report (21 pages) |
2 September 2019 | Administrator's progress report (22 pages) |
2 August 2019 | Notice of extension of period of Administration (3 pages) |
8 July 2019 | Notice of order removing administrator from office (18 pages) |
11 June 2019 | Notice of appointment of a replacement or additional administrator (3 pages) |
11 June 2019 | Notice of order removing administrator from office (18 pages) |
5 March 2019 | Administrator's progress report (22 pages) |
1 October 2018 | Statement of affairs with form AM02SOA (65 pages) |
4 September 2018 | Notice of deemed approval of proposals (44 pages) |
17 August 2018 | Registered office address changed from Long Royd Park Springs Industrial Estate Grimethorpe Barnsley S72 7PT to Central Square, 8th Floor 29 Wellington Street Leeds LS1 4DL on 17 August 2018 (1 page) |
14 August 2018 | Appointment of an administrator (3 pages) |
22 June 2018 | Previous accounting period shortened from 29 June 2017 to 28 June 2017 (1 page) |
25 April 2018 | Confirmation statement made on 11 April 2018 with updates (4 pages) |
25 April 2018 | Termination of appointment of Catherine Thornhill as a secretary on 21 March 2018 (1 page) |
20 April 2018 | Termination of appointment of Catherine Thornhill as a director on 17 April 2018 (1 page) |
20 April 2018 | Termination of appointment of a director (1 page) |
29 March 2018 | Previous accounting period shortened from 30 June 2017 to 29 June 2017 (1 page) |
15 December 2017 | Registration of charge 023705910022, created on 15 December 2017 (10 pages) |
15 December 2017 | Registration of charge 023705910022, created on 15 December 2017 (10 pages) |
21 September 2017 | Previous accounting period extended from 31 December 2016 to 30 June 2017 (1 page) |
21 September 2017 | Previous accounting period extended from 31 December 2016 to 30 June 2017 (1 page) |
8 September 2017 | Termination of appointment of Elizabeth Thornhill as a director on 8 September 2017 (1 page) |
8 September 2017 | Termination of appointment of Emily Thornhill as a director on 8 September 2017 (1 page) |
8 September 2017 | Termination of appointment of Elizabeth Thornhill as a director on 8 September 2017 (1 page) |
8 September 2017 | Termination of appointment of Emily Thornhill as a director on 8 September 2017 (1 page) |
2 May 2017 | Confirmation statement made on 11 April 2017 with updates (6 pages) |
2 May 2017 | Confirmation statement made on 11 April 2017 with updates (6 pages) |
22 March 2017 | Termination of appointment of Geraldine Margaret Bredin as a director on 31 August 2016 (1 page) |
22 March 2017 | Termination of appointment of Geraldine Margaret Bredin as a director on 31 August 2016 (1 page) |
6 October 2016 | Full accounts made up to 31 December 2015 (35 pages) |
6 October 2016 | Full accounts made up to 31 December 2015 (35 pages) |
10 May 2016 | Annual return made up to 11 April 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
10 May 2016 | Annual return made up to 11 April 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
13 April 2016 | Appointment of Mr David Lilley as a director on 1 February 2016 (2 pages) |
13 April 2016 | Appointment of Mr David Lilley as a director on 1 February 2016 (2 pages) |
22 January 2016 | Appointment of Mr Ian Patrick Campbell as a director on 1 October 2015 (2 pages) |
22 January 2016 | Appointment of Mr Ian Patrick Campbell as a director on 1 October 2015 (2 pages) |
8 July 2015 | Registration of charge 023705910021, created on 30 June 2015 (25 pages) |
8 July 2015 | Registration of charge 023705910021, created on 30 June 2015 (25 pages) |
17 June 2015 | Satisfaction of charge 18 in full (1 page) |
17 June 2015 | Satisfaction of charge 19 in full (1 page) |
17 June 2015 | Satisfaction of charge 18 in full (1 page) |
17 June 2015 | Satisfaction of charge 19 in full (1 page) |
1 June 2015 | Full accounts made up to 31 December 2014 (25 pages) |
1 June 2015 | Full accounts made up to 31 December 2014 (25 pages) |
6 May 2015 | Annual return made up to 11 April 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
6 May 2015 | Annual return made up to 11 April 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
24 December 2014 | Appointment of Emily Thornhill as a director on 2 December 2014 (3 pages) |
24 December 2014 | Appointment of Emily Thornhill as a director on 2 December 2014 (3 pages) |
22 December 2014 | Satisfaction of charge 16 in full (1 page) |
22 December 2014 | Satisfaction of charge 16 in full (1 page) |
22 December 2014 | Satisfaction of charge 15 in full (1 page) |
22 December 2014 | Satisfaction of charge 15 in full (1 page) |
22 December 2014 | Satisfaction of charge 17 in full (1 page) |
22 December 2014 | Satisfaction of charge 17 in full (1 page) |
20 August 2014 | Full accounts made up to 31 December 2013 (25 pages) |
20 August 2014 | Full accounts made up to 31 December 2013 (25 pages) |
7 May 2014 | Annual return made up to 11 April 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
7 May 2014 | Annual return made up to 11 April 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
17 July 2013 | Full accounts made up to 31 December 2012 (26 pages) |
17 July 2013 | Full accounts made up to 31 December 2012 (26 pages) |
9 May 2013 | Annual return made up to 11 April 2013 with a full list of shareholders (8 pages) |
9 May 2013 | Annual return made up to 11 April 2013 with a full list of shareholders (8 pages) |
8 May 2013 | Director's details changed for Michael Harold Thornhill on 1 April 2013 (3 pages) |
8 May 2013 | Director's details changed for Miss Elizabeth Thornhill on 1 April 2013 (3 pages) |
8 May 2013 | Director's details changed for Miss Elizabeth Thornhill on 1 April 2013 (3 pages) |
8 May 2013 | Director's details changed for Catherine Thornhill on 1 April 2013 (3 pages) |
8 May 2013 | Secretary's details changed for Catherine Thornhill on 1 April 2013 (3 pages) |
8 May 2013 | Director's details changed for Michael Harold Thornhill on 1 April 2013 (3 pages) |
8 May 2013 | Director's details changed for Michael Harold Thornhill on 1 April 2013 (3 pages) |
8 May 2013 | Director's details changed for Miss Elizabeth Thornhill on 1 April 2013 (3 pages) |
8 May 2013 | Director's details changed for Catherine Thornhill on 1 April 2013 (3 pages) |
8 May 2013 | Secretary's details changed for Catherine Thornhill on 1 April 2013 (3 pages) |
8 May 2013 | Secretary's details changed for Catherine Thornhill on 1 April 2013 (3 pages) |
8 May 2013 | Director's details changed for Catherine Thornhill on 1 April 2013 (3 pages) |
19 July 2012 | Full accounts made up to 31 December 2011 (26 pages) |
19 July 2012 | Full accounts made up to 31 December 2011 (26 pages) |
9 May 2012 | Annual return made up to 11 April 2012 with a full list of shareholders (8 pages) |
9 May 2012 | Annual return made up to 11 April 2012 with a full list of shareholders (8 pages) |
5 August 2011 | Particulars of a mortgage or charge / charge no: 20 (10 pages) |
5 August 2011 | Particulars of a mortgage or charge / charge no: 20 (10 pages) |
8 June 2011 | Full accounts made up to 31 December 2010 (25 pages) |
8 June 2011 | Full accounts made up to 31 December 2010 (25 pages) |
20 May 2011 | Annual return made up to 11 April 2011 with a full list of shareholders (7 pages) |
20 May 2011 | Appointment of Miss Elizabeth Thornhill as a director (2 pages) |
20 May 2011 | Annual return made up to 11 April 2011 with a full list of shareholders (7 pages) |
20 May 2011 | Appointment of Miss Elizabeth Thornhill as a director (2 pages) |
28 September 2010 | Full accounts made up to 31 December 2009 (27 pages) |
28 September 2010 | Full accounts made up to 31 December 2009 (27 pages) |
4 May 2010 | Annual return made up to 11 April 2010 with a full list of shareholders (6 pages) |
4 May 2010 | Annual return made up to 11 April 2010 with a full list of shareholders (6 pages) |
4 May 2010 | Director's details changed for Michael Harold Thornhill on 11 April 2010 (2 pages) |
4 May 2010 | Director's details changed for Catherine Thornhill on 11 April 2010 (2 pages) |
4 May 2010 | Director's details changed for Geraldine Margaret Bredin on 11 April 2010 (2 pages) |
4 May 2010 | Director's details changed for Michael Harold Thornhill on 11 April 2010 (2 pages) |
4 May 2010 | Director's details changed for Geraldine Margaret Bredin on 11 April 2010 (2 pages) |
4 May 2010 | Director's details changed for Catherine Thornhill on 11 April 2010 (2 pages) |
12 November 2009 | Termination of appointment of Ian Campbell as a director (2 pages) |
12 November 2009 | Termination of appointment of Robert Brech as a director (2 pages) |
12 November 2009 | Termination of appointment of Ian Campbell as a director (2 pages) |
12 November 2009 | Termination of appointment of Robert Brech as a director (2 pages) |
5 August 2009 | Director's change of particulars / robert brech / 31/07/2009 (1 page) |
5 August 2009 | Director's change of particulars / robert brech / 31/07/2009 (1 page) |
2 July 2009 | Accounts for a small company made up to 31 December 2008 (12 pages) |
2 July 2009 | Accounts for a small company made up to 31 December 2008 (12 pages) |
22 May 2009 | Return made up to 04/04/09; full list of members (6 pages) |
22 May 2009 | Return made up to 04/04/09; full list of members (6 pages) |
30 January 2009 | Return made up to 04/04/08; full list of members (10 pages) |
30 January 2009 | Return made up to 04/04/08; full list of members (10 pages) |
15 January 2009 | Memorandum and Articles of Association (10 pages) |
15 January 2009 | Memorandum and Articles of Association (10 pages) |
13 January 2009 | Company name changed thornhill service (uk) LIMITED\certificate issued on 13/01/09 (2 pages) |
13 January 2009 | Company name changed thornhill service (uk) LIMITED\certificate issued on 13/01/09 (2 pages) |
27 December 2008 | Director appointed dr robert brech (2 pages) |
27 December 2008 | Director appointed dr robert brech (2 pages) |
29 October 2008 | Total exemption small company accounts made up to 31 December 2007 (10 pages) |
29 October 2008 | Total exemption small company accounts made up to 31 December 2007 (10 pages) |
19 September 2008 | Director appointed ian patrick campbell (3 pages) |
19 September 2008 | Director appointed ian patrick campbell (3 pages) |
21 August 2008 | Declaration that part of the property/undertaking: released/ceased /part /charge no 15 (1 page) |
21 August 2008 | Declaration that part of the property/undertaking: released/ceased /part /charge no 16 (2 pages) |
21 August 2008 | Declaration that part of the property/undertaking: released/ceased /part /charge no 15 (1 page) |
21 August 2008 | Declaration that part of the property/undertaking: released/ceased /part /charge no 16 (2 pages) |
29 July 2008 | Particulars of a mortgage or charge / charge no: 19 (3 pages) |
29 July 2008 | Particulars of a mortgage or charge / charge no: 18 (3 pages) |
29 July 2008 | Particulars of a mortgage or charge / charge no: 19 (3 pages) |
29 July 2008 | Particulars of a mortgage or charge / charge no: 18 (3 pages) |
25 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (1 page) |
25 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (1 page) |
30 October 2007 | Total exemption small company accounts made up to 31 December 2006 (8 pages) |
30 October 2007 | Total exemption small company accounts made up to 31 December 2006 (8 pages) |
22 June 2007 | Return made up to 11/04/07; no change of members (7 pages) |
22 June 2007 | Return made up to 11/04/07; no change of members (7 pages) |
27 February 2007 | Registered office changed on 27/02/07 from: springvale road park springs ind est grimethorpe barnsley south yorkshire S72 7BQ (1 page) |
27 February 2007 | Registered office changed on 27/02/07 from: springvale road park springs ind est grimethorpe barnsley south yorkshire S72 7BQ (1 page) |
15 February 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 February 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 February 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 February 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 February 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 February 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 February 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 February 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 February 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 February 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 November 2006 | Particulars of mortgage/charge (3 pages) |
11 November 2006 | Particulars of mortgage/charge (3 pages) |
23 October 2006 | Total exemption small company accounts made up to 31 December 2005 (9 pages) |
23 October 2006 | Total exemption small company accounts made up to 31 December 2005 (9 pages) |
24 April 2006 | Return made up to 11/04/06; full list of members (8 pages) |
24 April 2006 | Return made up to 11/04/06; full list of members (8 pages) |
20 December 2005 | Registered office changed on 20/12/05 from: belle green lane cudworth barnsley south yorkshire S72 8LU (1 page) |
20 December 2005 | Registered office changed on 20/12/05 from: belle green lane cudworth barnsley south yorkshire S72 8LU (1 page) |
25 October 2005 | Director resigned (1 page) |
25 October 2005 | Director resigned (1 page) |
12 October 2005 | Accounts for a small company made up to 31 December 2004 (8 pages) |
12 October 2005 | Accounts for a small company made up to 31 December 2004 (8 pages) |
8 July 2005 | New director appointed (3 pages) |
8 July 2005 | New director appointed (3 pages) |
11 May 2005 | Return made up to 11/04/05; full list of members (9 pages) |
11 May 2005 | Return made up to 11/04/05; full list of members (9 pages) |
26 January 2005 | Accounts for a medium company made up to 31 December 2003 (19 pages) |
26 January 2005 | Accounts for a medium company made up to 31 December 2003 (19 pages) |
13 October 2004 | Delivery ext'd 3 mth 31/12/03 (2 pages) |
13 October 2004 | Delivery ext'd 3 mth 31/12/03 (2 pages) |
14 May 2004 | Return made up to 11/04/04; full list of members (9 pages) |
14 May 2004 | Return made up to 11/04/04; full list of members (9 pages) |
17 February 2004 | Particulars of mortgage/charge (7 pages) |
17 February 2004 | Particulars of mortgage/charge (7 pages) |
31 January 2004 | Particulars of mortgage/charge (7 pages) |
31 January 2004 | Particulars of mortgage/charge (7 pages) |
29 December 2003 | Particulars of contract relating to shares (4 pages) |
29 December 2003 | Ad 20/12/03--------- £ si 6248@1=6248 £ ic 75102/81350 (2 pages) |
29 December 2003 | Ad 20/12/03--------- £ si 6248@1=6248 £ ic 75102/81350 (2 pages) |
29 December 2003 | Particulars of contract relating to shares (4 pages) |
15 October 2003 | New director appointed (2 pages) |
15 October 2003 | New director appointed (2 pages) |
25 July 2003 | Full accounts made up to 31 December 2001 (18 pages) |
25 July 2003 | Full accounts made up to 31 December 2001 (18 pages) |
25 July 2003 | Accounts for a medium company made up to 31 December 2002 (18 pages) |
25 July 2003 | Accounts for a medium company made up to 31 December 2002 (18 pages) |
18 July 2003 | Return made up to 11/04/03; full list of members (8 pages) |
18 July 2003 | Return made up to 11/04/03; full list of members (8 pages) |
17 April 2003 | Particulars of mortgage/charge (3 pages) |
17 April 2003 | Particulars of mortgage/charge (3 pages) |
10 October 2002 | Delivery ext'd 3 mth 31/12/01 (2 pages) |
10 October 2002 | Delivery ext'd 3 mth 31/12/01 (2 pages) |
15 August 2002 | Ad 20/12/01--------- £ si 100@1 (2 pages) |
15 August 2002 | Particulars of contract relating to shares (4 pages) |
15 August 2002 | Ad 20/12/01--------- £ si 100@1 (2 pages) |
15 August 2002 | Particulars of contract relating to shares (4 pages) |
31 May 2002 | Particulars of mortgage/charge (28 pages) |
31 May 2002 | Particulars of mortgage/charge (28 pages) |
31 May 2002 | Particulars of mortgage/charge (56 pages) |
31 May 2002 | Particulars of mortgage/charge (56 pages) |
10 April 2002 | Return made up to 11/04/02; full list of members (6 pages) |
10 April 2002 | Return made up to 11/04/02; full list of members (6 pages) |
21 March 2002 | Particulars of mortgage/charge (4 pages) |
21 March 2002 | Particulars of mortgage/charge (4 pages) |
20 February 2002 | Director resigned (1 page) |
20 February 2002 | Director resigned (1 page) |
12 February 2002 | Director resigned (1 page) |
12 February 2002 | Director resigned (1 page) |
3 January 2002 | Company name changed thornhill gasket company LIMITED\certificate issued on 03/01/02 (2 pages) |
3 January 2002 | Company name changed thornhill gasket company LIMITED\certificate issued on 03/01/02 (2 pages) |
10 October 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
10 October 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
8 August 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 August 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 August 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 August 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 August 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 August 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 August 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 August 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 August 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 August 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 April 2001 | New director appointed (2 pages) |
26 April 2001 | New director appointed (2 pages) |
17 April 2001 | Return made up to 11/04/01; full list of members
|
17 April 2001 | Return made up to 11/04/01; full list of members
|
18 October 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
18 October 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
1 June 2000 | New director appointed (2 pages) |
1 June 2000 | New director appointed (2 pages) |
19 April 2000 | Return made up to 11/04/00; full list of members (6 pages) |
19 April 2000 | Return made up to 11/04/00; full list of members (6 pages) |
17 December 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 December 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 September 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
28 September 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
17 May 1999 | Return made up to 11/04/99; no change of members (4 pages) |
17 May 1999 | Return made up to 11/04/99; no change of members (4 pages) |
28 April 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 April 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 April 1999 | Particulars of mortgage/charge (3 pages) |
7 April 1999 | Particulars of mortgage/charge (3 pages) |
18 February 1999 | Particulars of mortgage/charge (3 pages) |
18 February 1999 | Particulars of mortgage/charge (3 pages) |
10 December 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 December 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 October 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
16 October 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
19 August 1998 | Particulars of mortgage/charge (3 pages) |
19 August 1998 | Particulars of mortgage/charge (3 pages) |
19 August 1998 | Particulars of mortgage/charge (3 pages) |
19 August 1998 | Particulars of mortgage/charge (3 pages) |
6 August 1998 | Particulars of mortgage/charge (3 pages) |
6 August 1998 | Particulars of mortgage/charge (3 pages) |
30 July 1998 | Particulars of mortgage/charge (3 pages) |
30 July 1998 | Particulars of mortgage/charge (3 pages) |
30 April 1998 | Return made up to 11/04/98; full list of members (6 pages) |
30 April 1998 | Return made up to 11/04/98; full list of members (6 pages) |
29 October 1997 | Particulars of mortgage/charge (3 pages) |
29 October 1997 | Particulars of mortgage/charge (3 pages) |
8 October 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
8 October 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
22 April 1997 | Return made up to 11/04/97; full list of members (6 pages) |
22 April 1997 | Return made up to 11/04/97; full list of members (6 pages) |
27 November 1996 | Accounting reference date shortened from 31/05/97 to 31/12/96 (1 page) |
27 November 1996 | Accounting reference date shortened from 31/05/97 to 31/12/96 (1 page) |
9 November 1996 | Particulars of mortgage/charge (3 pages) |
9 November 1996 | Particulars of mortgage/charge (3 pages) |
23 October 1996 | Registered office changed on 23/10/96 from: unit 3 station road industrial estate wombwell barnsley S73 0BS (1 page) |
23 October 1996 | Registered office changed on 23/10/96 from: unit 3 station road industrial estate wombwell barnsley S73 0BS (1 page) |
5 September 1996 | Amended accounts made up to 31 May 1995 (9 pages) |
5 September 1996 | Amended accounts made up to 31 May 1995 (9 pages) |
19 April 1996 | Return made up to 11/04/96; full list of members (6 pages) |
19 April 1996 | Return made up to 11/04/96; full list of members (6 pages) |
18 March 1996 | Amended accounts made up to 31 May 1995 (8 pages) |
18 March 1996 | Amended accounts made up to 31 May 1995 (8 pages) |
15 December 1995 | Particulars of mortgage/charge (4 pages) |
15 December 1995 | Particulars of mortgage/charge (4 pages) |
3 November 1995 | Memorandum and Articles of Association (16 pages) |
3 November 1995 | Memorandum and Articles of Association (16 pages) |
17 October 1995 | Resolutions
|
17 October 1995 | Ad 12/10/95--------- £ si 75000@1=75000 £ ic 2/75002 (4 pages) |
17 October 1995 | Ad 12/10/95--------- £ si 75000@1=75000 £ ic 2/75002 (4 pages) |
17 October 1995 | Nc inc already adjusted 12/10/95 (1 page) |
17 October 1995 | Resolutions
|
17 October 1995 | Resolutions
|
17 October 1995 | Resolutions
|
17 October 1995 | Resolutions
|
17 October 1995 | Nc inc already adjusted 12/10/95 (1 page) |
17 October 1995 | Resolutions
|
24 July 1995 | Return made up to 11/04/95; no change of members
|
24 July 1995 | Return made up to 11/04/95; no change of members
|
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (31 pages) |
18 December 1992 | Particulars of mortgage/charge (3 pages) |
18 December 1992 | Particulars of mortgage/charge (3 pages) |
3 December 1992 | Registered office changed on 03/12/92 from: casetta hoober wentworth rotherham S62 7SA (1 page) |
3 December 1992 | Registered office changed on 03/12/92 from: casetta hoober wentworth rotherham S62 7SA (1 page) |
4 September 1992 | Company name changed specialist rubber services limit ed\certificate issued on 07/09/92 (2 pages) |
4 September 1992 | Company name changed specialist rubber services limit ed\certificate issued on 07/09/92 (2 pages) |
19 April 1989 | Resolutions
|
11 April 1989 | Incorporation (15 pages) |
11 April 1989 | Incorporation (15 pages) |