Company NameThornhill Heat Exchangers Limited
Company StatusActive
Company Number02370591
CategoryPrivate Limited Company
Incorporation Date11 April 1989(35 years ago)
Previous NameThornhill Service (UK) Limited

Business Activity

Section CManufacturing
SIC 2513Manufacture of other rubber products
SIC 22190Manufacture of other rubber products

Directors

Director NameMr Michael Harold Thornhill
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed11 April 1992(3 years after company formation)
Appointment Duration32 years
RoleChairman
Country of ResidenceEngland
Correspondence AddressHudroyd House Genn Lane
Barnsley
South Yorkshire
S70 6NW
Director NameMr Ian Patrick Campbell
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2015(26 years, 5 months after company formation)
Appointment Duration8 years, 6 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address85 East Street
Ashburton
Newton Abbot
Devon
TQ13 7AL
Director NameMr David Lilley
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2016(26 years, 10 months after company formation)
Appointment Duration8 years, 2 months
RoleGroup Managing Director
Country of ResidenceUnited Kingdom
Correspondence AddressCentral Square, 8th Floor 29 Wellington Street
Leeds
LS1 4DL
Director NameMrs Catherine Thornhill
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed11 April 1992(3 years after company formation)
Appointment Duration26 years (resigned 17 April 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHaggwood House Pontefract Road
Hemsworth
Pontefract
West Yorkshire
WF9 5LW
Secretary NameCatherine Thornhill
NationalityBritish
StatusResigned
Appointed11 April 1992(3 years after company formation)
Appointment Duration25 years, 11 months (resigned 21 March 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHaggwood House Pontefract Road
Hemsworth
Pontefract
West Yorkshire
WF9 5LW
Director NameDennis Chiarella
Date of BirthOctober 1948 (Born 75 years ago)
NationalityAmerican
StatusResigned
Appointed07 June 2000(11 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 16 January 2002)
RoleManaging Director
Correspondence Address340 Shadow Wood Lane
Hurst
Tarrant
76054
United States
Director NameMalcolm Colin Porter
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2001(11 years, 12 months after company formation)
Appointment Duration10 months (resigned 05 February 2002)
RoleCompany Director
Correspondence Address30 Micklefield Lane
Rawdon
Leeds
West Yorkshire
LS19 6AZ
Director NameGeraldine Margaret Bredin
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2003(14 years, 5 months after company formation)
Appointment Duration12 years, 11 months (resigned 31 August 2016)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Nether Royd View
Silkstone Common
Barnsley
South Yorkshire
S75 4QQ
Director NameDr Robert Brech
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2005(15 years, 10 months after company formation)
Appointment Duration8 months (resigned 31 October 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAlne Croft Main Street
Alne
York
North Yorkshire
YO6 2LB
Director NameMr Ian Patrick Campbell
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2008(19 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 30 October 2009)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address122 The Mount
York
North Yorkshire
YO24 1AS
Director NameDr Robert Brech
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2008(19 years, 7 months after company formation)
Appointment Duration11 months (resigned 30 October 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAlne Croft Main Street
Alne
York
North Yorkshire
YO6 2LB
Director NameMiss Elizabeth Thornhill
Date of BirthSeptember 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2011(22 years after company formation)
Appointment Duration6 years, 5 months (resigned 08 September 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHaggwood House Pontefract Road
Hemsworth
Pontefract
West Yorkshire
WF9 5LW
Director NameEmily Thornhill
Date of BirthNovember 1992 (Born 31 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2014(25 years, 8 months after company formation)
Appointment Duration2 years, 9 months (resigned 08 September 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHaggwood House Pontefract Road
Hemsworth
Pontefract
West Yorkshire
WF9 5LW

Contact

Websitethornhillheatexchangers.co.uk
Telephone01226 710000
Telephone regionBarnsley

Location

Registered AddressCentral Square, 8th Floor
29 Wellington Street
Leeds
LS1 4DL
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2012
Turnover£7,273,771
Gross Profit£2,228,055
Net Worth£1,950,871
Cash£1,544
Current Liabilities£1,722,606

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Next Accounts Due22 September 2018 (overdue)
Accounts CategoryFull
Accounts Year End28 June

Returns

Latest Return11 April 2018 (6 years ago)
Next Return Due25 April 2019 (overdue)

Charges

17 February 1999Delivered 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 1998Delivered 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 1998Delivered 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 1998Delivered 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 1998Delivered 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 1997Delivered 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 1996Delivered 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 1995Delivered 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 2008Delivered 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 2008Delivered 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 2006Delivered 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 2004Delivered 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 2004Delivered 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 2003Delivered 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 2002Delivered 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 2002Delivered 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 2002Delivered 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 1999Delivered 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 1992Delivered 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 2017Delivered on: 15 December 2017
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
30 June 2015Delivered on: 8 July 2015
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
29 July 2011Delivered 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

Filing History

7 November 2020Final Gazette dissolved following liquidation (1 page)
7 August 2020Notice of move from Administration to Dissolution (25 pages)
24 February 2020Administrator's progress report (21 pages)
2 September 2019Administrator's progress report (22 pages)
2 August 2019Notice of extension of period of Administration (3 pages)
8 July 2019Notice of order removing administrator from office (18 pages)
11 June 2019Notice of appointment of a replacement or additional administrator (3 pages)
11 June 2019Notice of order removing administrator from office (18 pages)
5 March 2019Administrator's progress report (22 pages)
1 October 2018Statement of affairs with form AM02SOA (65 pages)
4 September 2018Notice of deemed approval of proposals (44 pages)
17 August 2018Registered 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 2018Appointment of an administrator (3 pages)
22 June 2018Previous accounting period shortened from 29 June 2017 to 28 June 2017 (1 page)
25 April 2018Confirmation statement made on 11 April 2018 with updates (4 pages)
25 April 2018Termination of appointment of Catherine Thornhill as a secretary on 21 March 2018 (1 page)
20 April 2018Termination of appointment of Catherine Thornhill as a director on 17 April 2018 (1 page)
20 April 2018Termination of appointment of a director (1 page)
29 March 2018Previous accounting period shortened from 30 June 2017 to 29 June 2017 (1 page)
15 December 2017Registration of charge 023705910022, created on 15 December 2017 (10 pages)
15 December 2017Registration of charge 023705910022, created on 15 December 2017 (10 pages)
21 September 2017Previous accounting period extended from 31 December 2016 to 30 June 2017 (1 page)
21 September 2017Previous accounting period extended from 31 December 2016 to 30 June 2017 (1 page)
8 September 2017Termination of appointment of Elizabeth Thornhill as a director on 8 September 2017 (1 page)
8 September 2017Termination of appointment of Emily Thornhill as a director on 8 September 2017 (1 page)
8 September 2017Termination of appointment of Elizabeth Thornhill as a director on 8 September 2017 (1 page)
8 September 2017Termination of appointment of Emily Thornhill as a director on 8 September 2017 (1 page)
2 May 2017Confirmation statement made on 11 April 2017 with updates (6 pages)
2 May 2017Confirmation statement made on 11 April 2017 with updates (6 pages)
22 March 2017Termination of appointment of Geraldine Margaret Bredin as a director on 31 August 2016 (1 page)
22 March 2017Termination of appointment of Geraldine Margaret Bredin as a director on 31 August 2016 (1 page)
6 October 2016Full accounts made up to 31 December 2015 (35 pages)
6 October 2016Full accounts made up to 31 December 2015 (35 pages)
10 May 2016Annual return made up to 11 April 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 81,350
(11 pages)
10 May 2016Annual return made up to 11 April 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 81,350
(11 pages)
13 April 2016Appointment of Mr David Lilley as a director on 1 February 2016 (2 pages)
13 April 2016Appointment of Mr David Lilley as a director on 1 February 2016 (2 pages)
22 January 2016Appointment of Mr Ian Patrick Campbell as a director on 1 October 2015 (2 pages)
22 January 2016Appointment of Mr Ian Patrick Campbell as a director on 1 October 2015 (2 pages)
8 July 2015Registration of charge 023705910021, created on 30 June 2015 (25 pages)
8 July 2015Registration of charge 023705910021, created on 30 June 2015 (25 pages)
17 June 2015Satisfaction of charge 18 in full (1 page)
17 June 2015Satisfaction of charge 19 in full (1 page)
17 June 2015Satisfaction of charge 18 in full (1 page)
17 June 2015Satisfaction of charge 19 in full (1 page)
1 June 2015Full accounts made up to 31 December 2014 (25 pages)
1 June 2015Full accounts made up to 31 December 2014 (25 pages)
6 May 2015Annual return made up to 11 April 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 81,350
(9 pages)
6 May 2015Annual return made up to 11 April 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 81,350
(9 pages)
24 December 2014Appointment of Emily Thornhill as a director on 2 December 2014 (3 pages)
24 December 2014Appointment of Emily Thornhill as a director on 2 December 2014 (3 pages)
22 December 2014Satisfaction of charge 16 in full (1 page)
22 December 2014Satisfaction of charge 16 in full (1 page)
22 December 2014Satisfaction of charge 15 in full (1 page)
22 December 2014Satisfaction of charge 15 in full (1 page)
22 December 2014Satisfaction of charge 17 in full (1 page)
22 December 2014Satisfaction of charge 17 in full (1 page)
20 August 2014Full accounts made up to 31 December 2013 (25 pages)
20 August 2014Full accounts made up to 31 December 2013 (25 pages)
7 May 2014Annual return made up to 11 April 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 81,350
(8 pages)
7 May 2014Annual return made up to 11 April 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 81,350
(8 pages)
17 July 2013Full accounts made up to 31 December 2012 (26 pages)
17 July 2013Full accounts made up to 31 December 2012 (26 pages)
9 May 2013Annual return made up to 11 April 2013 with a full list of shareholders (8 pages)
9 May 2013Annual return made up to 11 April 2013 with a full list of shareholders (8 pages)
8 May 2013Director's details changed for Michael Harold Thornhill on 1 April 2013 (3 pages)
8 May 2013Director's details changed for Miss Elizabeth Thornhill on 1 April 2013 (3 pages)
8 May 2013Director's details changed for Miss Elizabeth Thornhill on 1 April 2013 (3 pages)
8 May 2013Director's details changed for Catherine Thornhill on 1 April 2013 (3 pages)
8 May 2013Secretary's details changed for Catherine Thornhill on 1 April 2013 (3 pages)
8 May 2013Director's details changed for Michael Harold Thornhill on 1 April 2013 (3 pages)
8 May 2013Director's details changed for Michael Harold Thornhill on 1 April 2013 (3 pages)
8 May 2013Director's details changed for Miss Elizabeth Thornhill on 1 April 2013 (3 pages)
8 May 2013Director's details changed for Catherine Thornhill on 1 April 2013 (3 pages)
8 May 2013Secretary's details changed for Catherine Thornhill on 1 April 2013 (3 pages)
8 May 2013Secretary's details changed for Catherine Thornhill on 1 April 2013 (3 pages)
8 May 2013Director's details changed for Catherine Thornhill on 1 April 2013 (3 pages)
19 July 2012Full accounts made up to 31 December 2011 (26 pages)
19 July 2012Full accounts made up to 31 December 2011 (26 pages)
9 May 2012Annual return made up to 11 April 2012 with a full list of shareholders (8 pages)
9 May 2012Annual return made up to 11 April 2012 with a full list of shareholders (8 pages)
5 August 2011Particulars of a mortgage or charge / charge no: 20 (10 pages)
5 August 2011Particulars of a mortgage or charge / charge no: 20 (10 pages)
8 June 2011Full accounts made up to 31 December 2010 (25 pages)
8 June 2011Full accounts made up to 31 December 2010 (25 pages)
20 May 2011Annual return made up to 11 April 2011 with a full list of shareholders (7 pages)
20 May 2011Appointment of Miss Elizabeth Thornhill as a director (2 pages)
20 May 2011Annual return made up to 11 April 2011 with a full list of shareholders (7 pages)
20 May 2011Appointment of Miss Elizabeth Thornhill as a director (2 pages)
28 September 2010Full accounts made up to 31 December 2009 (27 pages)
28 September 2010Full accounts made up to 31 December 2009 (27 pages)
4 May 2010Annual return made up to 11 April 2010 with a full list of shareholders (6 pages)
4 May 2010Annual return made up to 11 April 2010 with a full list of shareholders (6 pages)
4 May 2010Director's details changed for Michael Harold Thornhill on 11 April 2010 (2 pages)
4 May 2010Director's details changed for Catherine Thornhill on 11 April 2010 (2 pages)
4 May 2010Director's details changed for Geraldine Margaret Bredin on 11 April 2010 (2 pages)
4 May 2010Director's details changed for Michael Harold Thornhill on 11 April 2010 (2 pages)
4 May 2010Director's details changed for Geraldine Margaret Bredin on 11 April 2010 (2 pages)
4 May 2010Director's details changed for Catherine Thornhill on 11 April 2010 (2 pages)
12 November 2009Termination of appointment of Ian Campbell as a director (2 pages)
12 November 2009Termination of appointment of Robert Brech as a director (2 pages)
12 November 2009Termination of appointment of Ian Campbell as a director (2 pages)
12 November 2009Termination of appointment of Robert Brech as a director (2 pages)
5 August 2009Director's change of particulars / robert brech / 31/07/2009 (1 page)
5 August 2009Director's change of particulars / robert brech / 31/07/2009 (1 page)
2 July 2009Accounts for a small company made up to 31 December 2008 (12 pages)
2 July 2009Accounts for a small company made up to 31 December 2008 (12 pages)
22 May 2009Return made up to 04/04/09; full list of members (6 pages)
22 May 2009Return made up to 04/04/09; full list of members (6 pages)
30 January 2009Return made up to 04/04/08; full list of members (10 pages)
30 January 2009Return made up to 04/04/08; full list of members (10 pages)
15 January 2009Memorandum and Articles of Association (10 pages)
15 January 2009Memorandum and Articles of Association (10 pages)
13 January 2009Company name changed thornhill service (uk) LIMITED\certificate issued on 13/01/09 (2 pages)
13 January 2009Company name changed thornhill service (uk) LIMITED\certificate issued on 13/01/09 (2 pages)
27 December 2008Director appointed dr robert brech (2 pages)
27 December 2008Director appointed dr robert brech (2 pages)
29 October 2008Total exemption small company accounts made up to 31 December 2007 (10 pages)
29 October 2008Total exemption small company accounts made up to 31 December 2007 (10 pages)
19 September 2008Director appointed ian patrick campbell (3 pages)
19 September 2008Director appointed ian patrick campbell (3 pages)
21 August 2008Declaration that part of the property/undertaking: released/ceased /part /charge no 15 (1 page)
21 August 2008Declaration that part of the property/undertaking: released/ceased /part /charge no 16 (2 pages)
21 August 2008Declaration that part of the property/undertaking: released/ceased /part /charge no 15 (1 page)
21 August 2008Declaration that part of the property/undertaking: released/ceased /part /charge no 16 (2 pages)
29 July 2008Particulars of a mortgage or charge / charge no: 19 (3 pages)
29 July 2008Particulars of a mortgage or charge / charge no: 18 (3 pages)
29 July 2008Particulars of a mortgage or charge / charge no: 19 (3 pages)
29 July 2008Particulars of a mortgage or charge / charge no: 18 (3 pages)
25 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (1 page)
25 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (1 page)
30 October 2007Total exemption small company accounts made up to 31 December 2006 (8 pages)
30 October 2007Total exemption small company accounts made up to 31 December 2006 (8 pages)
22 June 2007Return made up to 11/04/07; no change of members (7 pages)
22 June 2007Return made up to 11/04/07; no change of members (7 pages)
27 February 2007Registered office changed on 27/02/07 from: springvale road park springs ind est grimethorpe barnsley south yorkshire S72 7BQ (1 page)
27 February 2007Registered office changed on 27/02/07 from: springvale road park springs ind est grimethorpe barnsley south yorkshire S72 7BQ (1 page)
15 February 2007Declaration of satisfaction of mortgage/charge (2 pages)
15 February 2007Declaration of satisfaction of mortgage/charge (2 pages)
15 February 2007Declaration of satisfaction of mortgage/charge (2 pages)
15 February 2007Declaration of satisfaction of mortgage/charge (2 pages)
15 February 2007Declaration of satisfaction of mortgage/charge (2 pages)
15 February 2007Declaration of satisfaction of mortgage/charge (2 pages)
15 February 2007Declaration of satisfaction of mortgage/charge (2 pages)
15 February 2007Declaration of satisfaction of mortgage/charge (2 pages)
15 February 2007Declaration of satisfaction of mortgage/charge (2 pages)
15 February 2007Declaration of satisfaction of mortgage/charge (2 pages)
11 November 2006Particulars of mortgage/charge (3 pages)
11 November 2006Particulars of mortgage/charge (3 pages)
23 October 2006Total exemption small company accounts made up to 31 December 2005 (9 pages)
23 October 2006Total exemption small company accounts made up to 31 December 2005 (9 pages)
24 April 2006Return made up to 11/04/06; full list of members (8 pages)
24 April 2006Return made up to 11/04/06; full list of members (8 pages)
20 December 2005Registered office changed on 20/12/05 from: belle green lane cudworth barnsley south yorkshire S72 8LU (1 page)
20 December 2005Registered office changed on 20/12/05 from: belle green lane cudworth barnsley south yorkshire S72 8LU (1 page)
25 October 2005Director resigned (1 page)
25 October 2005Director resigned (1 page)
12 October 2005Accounts for a small company made up to 31 December 2004 (8 pages)
12 October 2005Accounts for a small company made up to 31 December 2004 (8 pages)
8 July 2005New director appointed (3 pages)
8 July 2005New director appointed (3 pages)
11 May 2005Return made up to 11/04/05; full list of members (9 pages)
11 May 2005Return made up to 11/04/05; full list of members (9 pages)
26 January 2005Accounts for a medium company made up to 31 December 2003 (19 pages)
26 January 2005Accounts for a medium company made up to 31 December 2003 (19 pages)
13 October 2004Delivery ext'd 3 mth 31/12/03 (2 pages)
13 October 2004Delivery ext'd 3 mth 31/12/03 (2 pages)
14 May 2004Return made up to 11/04/04; full list of members (9 pages)
14 May 2004Return made up to 11/04/04; full list of members (9 pages)
17 February 2004Particulars of mortgage/charge (7 pages)
17 February 2004Particulars of mortgage/charge (7 pages)
31 January 2004Particulars of mortgage/charge (7 pages)
31 January 2004Particulars of mortgage/charge (7 pages)
29 December 2003Particulars of contract relating to shares (4 pages)
29 December 2003Ad 20/12/03--------- £ si 6248@1=6248 £ ic 75102/81350 (2 pages)
29 December 2003Ad 20/12/03--------- £ si 6248@1=6248 £ ic 75102/81350 (2 pages)
29 December 2003Particulars of contract relating to shares (4 pages)
15 October 2003New director appointed (2 pages)
15 October 2003New director appointed (2 pages)
25 July 2003Full accounts made up to 31 December 2001 (18 pages)
25 July 2003Full accounts made up to 31 December 2001 (18 pages)
25 July 2003Accounts for a medium company made up to 31 December 2002 (18 pages)
25 July 2003Accounts for a medium company made up to 31 December 2002 (18 pages)
18 July 2003Return made up to 11/04/03; full list of members (8 pages)
18 July 2003Return made up to 11/04/03; full list of members (8 pages)
17 April 2003Particulars of mortgage/charge (3 pages)
17 April 2003Particulars of mortgage/charge (3 pages)
10 October 2002Delivery ext'd 3 mth 31/12/01 (2 pages)
10 October 2002Delivery ext'd 3 mth 31/12/01 (2 pages)
15 August 2002Ad 20/12/01--------- £ si 100@1 (2 pages)
15 August 2002Particulars of contract relating to shares (4 pages)
15 August 2002Ad 20/12/01--------- £ si 100@1 (2 pages)
15 August 2002Particulars of contract relating to shares (4 pages)
31 May 2002Particulars of mortgage/charge (28 pages)
31 May 2002Particulars of mortgage/charge (28 pages)
31 May 2002Particulars of mortgage/charge (56 pages)
31 May 2002Particulars of mortgage/charge (56 pages)
10 April 2002Return made up to 11/04/02; full list of members (6 pages)
10 April 2002Return made up to 11/04/02; full list of members (6 pages)
21 March 2002Particulars of mortgage/charge (4 pages)
21 March 2002Particulars of mortgage/charge (4 pages)
20 February 2002Director resigned (1 page)
20 February 2002Director resigned (1 page)
12 February 2002Director resigned (1 page)
12 February 2002Director resigned (1 page)
3 January 2002Company name changed thornhill gasket company LIMITED\certificate issued on 03/01/02 (2 pages)
3 January 2002Company name changed thornhill gasket company LIMITED\certificate issued on 03/01/02 (2 pages)
10 October 2001Accounts for a small company made up to 31 December 2000 (6 pages)
10 October 2001Accounts for a small company made up to 31 December 2000 (6 pages)
8 August 2001Declaration of satisfaction of mortgage/charge (2 pages)
8 August 2001Declaration of satisfaction of mortgage/charge (2 pages)
8 August 2001Declaration of satisfaction of mortgage/charge (2 pages)
8 August 2001Declaration of satisfaction of mortgage/charge (2 pages)
8 August 2001Declaration of satisfaction of mortgage/charge (2 pages)
8 August 2001Declaration of satisfaction of mortgage/charge (2 pages)
8 August 2001Declaration of satisfaction of mortgage/charge (2 pages)
8 August 2001Declaration of satisfaction of mortgage/charge (2 pages)
8 August 2001Declaration of satisfaction of mortgage/charge (2 pages)
8 August 2001Declaration of satisfaction of mortgage/charge (2 pages)
26 April 2001New director appointed (2 pages)
26 April 2001New director appointed (2 pages)
17 April 2001Return made up to 11/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 April 2001Return made up to 11/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 October 2000Accounts for a small company made up to 31 December 1999 (6 pages)
18 October 2000Accounts for a small company made up to 31 December 1999 (6 pages)
1 June 2000New director appointed (2 pages)
1 June 2000New director appointed (2 pages)
19 April 2000Return made up to 11/04/00; full list of members (6 pages)
19 April 2000Return made up to 11/04/00; full list of members (6 pages)
17 December 1999Declaration of satisfaction of mortgage/charge (2 pages)
17 December 1999Declaration of satisfaction of mortgage/charge (2 pages)
28 September 1999Accounts for a small company made up to 31 December 1998 (6 pages)
28 September 1999Accounts for a small company made up to 31 December 1998 (6 pages)
17 May 1999Return made up to 11/04/99; no change of members (4 pages)
17 May 1999Return made up to 11/04/99; no change of members (4 pages)
28 April 1999Declaration of satisfaction of mortgage/charge (2 pages)
28 April 1999Declaration of satisfaction of mortgage/charge (2 pages)
7 April 1999Particulars of mortgage/charge (3 pages)
7 April 1999Particulars of mortgage/charge (3 pages)
18 February 1999Particulars of mortgage/charge (3 pages)
18 February 1999Particulars of mortgage/charge (3 pages)
10 December 1998Declaration of satisfaction of mortgage/charge (2 pages)
10 December 1998Declaration of satisfaction of mortgage/charge (2 pages)
16 October 1998Accounts for a small company made up to 31 December 1997 (6 pages)
16 October 1998Accounts for a small company made up to 31 December 1997 (6 pages)
19 August 1998Particulars of mortgage/charge (3 pages)
19 August 1998Particulars of mortgage/charge (3 pages)
19 August 1998Particulars of mortgage/charge (3 pages)
19 August 1998Particulars of mortgage/charge (3 pages)
6 August 1998Particulars of mortgage/charge (3 pages)
6 August 1998Particulars of mortgage/charge (3 pages)
30 July 1998Particulars of mortgage/charge (3 pages)
30 July 1998Particulars of mortgage/charge (3 pages)
30 April 1998Return made up to 11/04/98; full list of members (6 pages)
30 April 1998Return made up to 11/04/98; full list of members (6 pages)
29 October 1997Particulars of mortgage/charge (3 pages)
29 October 1997Particulars of mortgage/charge (3 pages)
8 October 1997Accounts for a small company made up to 31 December 1996 (7 pages)
8 October 1997Accounts for a small company made up to 31 December 1996 (7 pages)
22 April 1997Return made up to 11/04/97; full list of members (6 pages)
22 April 1997Return made up to 11/04/97; full list of members (6 pages)
27 November 1996Accounting reference date shortened from 31/05/97 to 31/12/96 (1 page)
27 November 1996Accounting reference date shortened from 31/05/97 to 31/12/96 (1 page)
9 November 1996Particulars of mortgage/charge (3 pages)
9 November 1996Particulars of mortgage/charge (3 pages)
23 October 1996Registered office changed on 23/10/96 from: unit 3 station road industrial estate wombwell barnsley S73 0BS (1 page)
23 October 1996Registered office changed on 23/10/96 from: unit 3 station road industrial estate wombwell barnsley S73 0BS (1 page)
5 September 1996Amended accounts made up to 31 May 1995 (9 pages)
5 September 1996Amended accounts made up to 31 May 1995 (9 pages)
19 April 1996Return made up to 11/04/96; full list of members (6 pages)
19 April 1996Return made up to 11/04/96; full list of members (6 pages)
18 March 1996Amended accounts made up to 31 May 1995 (8 pages)
18 March 1996Amended accounts made up to 31 May 1995 (8 pages)
15 December 1995Particulars of mortgage/charge (4 pages)
15 December 1995Particulars of mortgage/charge (4 pages)
3 November 1995Memorandum and Articles of Association (16 pages)
3 November 1995Memorandum and Articles of Association (16 pages)
17 October 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
17 October 1995Ad 12/10/95--------- £ si 75000@1=75000 £ ic 2/75002 (4 pages)
17 October 1995Ad 12/10/95--------- £ si 75000@1=75000 £ ic 2/75002 (4 pages)
17 October 1995Nc inc already adjusted 12/10/95 (1 page)
17 October 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
17 October 1995Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
17 October 1995Resolutions
  • WRES13 ‐ Written resolution
(2 pages)
17 October 1995Resolutions
  • WRES13 ‐ Written resolution
(2 pages)
17 October 1995Nc inc already adjusted 12/10/95 (1 page)
17 October 1995Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
24 July 1995Return made up to 11/04/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
24 July 1995Return made up to 11/04/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
1 January 1995A selection of documents registered before 1 January 1995 (31 pages)
18 December 1992Particulars of mortgage/charge (3 pages)
18 December 1992Particulars of mortgage/charge (3 pages)
3 December 1992Registered office changed on 03/12/92 from: casetta hoober wentworth rotherham S62 7SA (1 page)
3 December 1992Registered office changed on 03/12/92 from: casetta hoober wentworth rotherham S62 7SA (1 page)
4 September 1992Company name changed specialist rubber services limit ed\certificate issued on 07/09/92 (2 pages)
4 September 1992Company name changed specialist rubber services limit ed\certificate issued on 07/09/92 (2 pages)
19 April 1989Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(11 pages)
11 April 1989Incorporation (15 pages)
11 April 1989Incorporation (15 pages)