Company NameP A Thorpe Holdings Limited
DirectorPhilip Anthony Thorpe
Company StatusActive
Company Number02762180
CategoryPrivate Limited Company
Incorporation Date5 November 1992(31 years, 6 months ago)
Previous NameJunglenote Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Philip Anthony Thorpe
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed23 February 1993(3 months, 2 weeks after company formation)
Appointment Duration31 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Parkview Court
St. Pauls Road
Shipley
West Yorkshire
BD18 3DZ
Secretary NameMrs Kathryn Louise Wright
NationalityBritish
StatusResigned
Appointed23 February 1993(3 months, 2 weeks after company formation)
Appointment Duration19 years, 10 months (resigned 01 January 2013)
RoleSecretary
Country of ResidenceEngland
Correspondence Address18 Nursery Lane
Addingham
Ilkley
West Yorkshire
LS29 0TN
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed05 November 1992(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed05 November 1992(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Telephone01756 700568
Telephone regionSkipton

Location

Registered Address1 Parkview Court
St. Pauls Road
Shipley
West Yorkshire
BD18 3DZ
RegionYorkshire and The Humber
ConstituencyShipley
CountyWest Yorkshire
WardShipley
Built Up AreaWest Yorkshire
Address MatchesOver 80 other UK companies use this postal address

Shareholders

3 at £1Philip Thorpe
75.00%
Ordinary
1 at £1Trustees Of P.a. Thorpe Settlement
25.00%
Ordinary

Financials

Year2014
Net Worth£1,100,069
Cash£186,797
Current Liabilities£20,904

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due27 August 2024 (4 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End27 November

Returns

Latest Return12 April 2024 (2 weeks, 1 day ago)
Next Return Due26 April 2025 (12 months from now)

Charges

16 January 2017Delivered on: 17 January 2017
Persons entitled: One Savings Bank PLC

Classification: A registered charge
Particulars: 107 main street addingham ilkley.
Outstanding

Filing History

3 September 2020Total exemption full accounts made up to 30 November 2019 (9 pages)
20 July 2020Confirmation statement made on 16 July 2020 with updates (4 pages)
16 July 2020Statement of capital following an allotment of shares on 31 July 2019
  • GBP 5
(3 pages)
23 August 2019Confirmation statement made on 23 August 2019 with no updates (3 pages)
20 August 2019Total exemption full accounts made up to 30 November 2018 (8 pages)
29 November 2018Total exemption full accounts made up to 30 November 2017 (7 pages)
23 November 2018Previous accounting period shortened from 29 November 2017 to 28 November 2017 (1 page)
20 September 2018Confirmation statement made on 7 September 2018 with no updates (3 pages)
28 August 2018Previous accounting period shortened from 30 November 2017 to 29 November 2017 (1 page)
7 September 2017Confirmation statement made on 7 September 2017 with no updates (3 pages)
7 September 2017Confirmation statement made on 7 September 2017 with no updates (3 pages)
28 August 2017Total exemption full accounts made up to 30 November 2016 (8 pages)
28 August 2017Total exemption full accounts made up to 30 November 2016 (8 pages)
17 January 2017Registration of charge 027621800001, created on 16 January 2017 (5 pages)
17 January 2017Registration of charge 027621800001, created on 16 January 2017 (5 pages)
18 November 2016Total exemption full accounts made up to 30 November 2015 (8 pages)
18 November 2016Total exemption full accounts made up to 30 November 2015 (8 pages)
20 October 2016Confirmation statement made on 20 October 2016 with updates (5 pages)
20 October 2016Confirmation statement made on 20 October 2016 with updates (5 pages)
27 September 2016Previous accounting period shortened from 28 March 2016 to 30 November 2015 (1 page)
27 September 2016Previous accounting period shortened from 28 March 2016 to 30 November 2015 (1 page)
15 June 2016Annual return made up to 15 June 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 4
(3 pages)
15 June 2016Annual return made up to 15 June 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 4
(3 pages)
23 March 2016Registered office address changed from 1 Park View Court Saint Pauls Road Shipley West Yorkshire BD18 3DZ to 1 Parkview Court St. Pauls Road Shipley West Yorkshire BD18 3DZ on 23 March 2016 (1 page)
23 March 2016Total exemption small company accounts made up to 31 March 2015 (9 pages)
23 March 2016Total exemption small company accounts made up to 31 March 2015 (9 pages)
23 March 2016Registered office address changed from 1 Park View Court Saint Pauls Road Shipley West Yorkshire BD18 3DZ to 1 Parkview Court St. Pauls Road Shipley West Yorkshire BD18 3DZ on 23 March 2016 (1 page)
28 December 2015Previous accounting period shortened from 29 March 2015 to 28 March 2015 (1 page)
28 December 2015Previous accounting period shortened from 29 March 2015 to 28 March 2015 (1 page)
17 July 2015Annual return made up to 16 July 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 4
(3 pages)
17 July 2015Annual return made up to 16 July 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 4
(3 pages)
27 March 2015Total exemption small company accounts made up to 31 March 2014 (9 pages)
27 March 2015Total exemption small company accounts made up to 31 March 2014 (9 pages)
16 March 2015Previous accounting period shortened from 30 March 2014 to 29 March 2014 (1 page)
16 March 2015Previous accounting period shortened from 30 March 2014 to 29 March 2014 (1 page)
18 December 2014Previous accounting period shortened from 31 March 2014 to 30 March 2014 (1 page)
18 December 2014Previous accounting period shortened from 31 March 2014 to 30 March 2014 (1 page)
21 August 2014Annual return made up to 21 August 2014 with a full list of shareholders
Statement of capital on 2014-08-21
  • GBP 4
(3 pages)
21 August 2014Annual return made up to 21 August 2014 with a full list of shareholders
Statement of capital on 2014-08-21
  • GBP 4
(3 pages)
5 March 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
5 March 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
25 November 2013Director's details changed for Mr Philip Anthony Thorpe on 1 October 2013 (2 pages)
25 November 2013Director's details changed for Mr Philip Anthony Thorpe on 1 October 2013 (2 pages)
25 November 2013Director's details changed for Mr Philip Anthony Thorpe on 1 October 2013 (2 pages)
19 September 2013Termination of appointment of Kathryn Wright as a secretary (1 page)
19 September 2013Previous accounting period extended from 31 December 2012 to 31 March 2013 (1 page)
19 September 2013Termination of appointment of Kathryn Wright as a secretary (1 page)
19 September 2013Previous accounting period extended from 31 December 2012 to 31 March 2013 (1 page)
19 September 2013Annual return made up to 19 September 2013 with a full list of shareholders
Statement of capital on 2013-09-19
  • GBP 4
(3 pages)
19 September 2013Annual return made up to 19 September 2013 with a full list of shareholders
Statement of capital on 2013-09-19
  • GBP 4
(3 pages)
11 October 2012Annual return made up to 11 October 2012 with a full list of shareholders (4 pages)
11 October 2012Annual return made up to 11 October 2012 with a full list of shareholders (4 pages)
25 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
25 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
4 November 2011Annual return made up to 3 November 2011 with a full list of shareholders (4 pages)
4 November 2011Annual return made up to 3 November 2011 with a full list of shareholders (4 pages)
4 November 2011Annual return made up to 3 November 2011 with a full list of shareholders (4 pages)
16 September 2011Total exemption small company accounts made up to 31 December 2010 (8 pages)
16 September 2011Total exemption small company accounts made up to 31 December 2010 (8 pages)
20 April 2011Statement of capital following an allotment of shares on 31 March 2011
  • GBP 4
(6 pages)
20 April 2011Statement of capital following an allotment of shares on 31 March 2011
  • GBP 4
(6 pages)
8 December 2010Annual return made up to 5 November 2010 with a full list of shareholders (14 pages)
8 December 2010Annual return made up to 5 November 2010 with a full list of shareholders (14 pages)
8 December 2010Annual return made up to 5 November 2010 with a full list of shareholders (14 pages)
14 September 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
14 September 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
21 April 2010Director's details changed for Mr Philip Anthony Thorpe on 1 April 2010 (3 pages)
21 April 2010Director's details changed for Mr Philip Anthony Thorpe on 1 April 2010 (3 pages)
21 April 2010Director's details changed for Mr Philip Anthony Thorpe on 1 April 2010 (3 pages)
12 November 2009Annual return made up to 5 November 2009 with a full list of shareholders (14 pages)
12 November 2009Annual return made up to 5 November 2009 with a full list of shareholders (14 pages)
12 November 2009Annual return made up to 5 November 2009 with a full list of shareholders (14 pages)
13 August 2009Total exemption small company accounts made up to 31 December 2008 (9 pages)
13 August 2009Total exemption small company accounts made up to 31 December 2008 (9 pages)
29 January 2009Return made up to 30/11/08; full list of members (5 pages)
29 January 2009Return made up to 30/11/08; full list of members (5 pages)
20 October 2008Total exemption small company accounts made up to 31 December 2007 (9 pages)
20 October 2008Total exemption small company accounts made up to 31 December 2007 (9 pages)
16 November 2007Return made up to 05/11/07; full list of members (6 pages)
16 November 2007Return made up to 05/11/07; full list of members (6 pages)
18 October 2007Total exemption small company accounts made up to 31 December 2006 (9 pages)
18 October 2007Total exemption small company accounts made up to 31 December 2006 (9 pages)
16 January 2007Return made up to 05/11/06; full list of members (6 pages)
16 January 2007Return made up to 05/11/06; full list of members (6 pages)
11 October 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
11 October 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
16 November 2005Return made up to 05/11/05; full list of members (6 pages)
16 November 2005Return made up to 05/11/05; full list of members (6 pages)
12 July 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
12 July 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
30 June 2005Director's particulars changed (1 page)
30 June 2005Director's particulars changed (1 page)
30 November 2004Return made up to 05/11/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
30 November 2004Return made up to 05/11/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
7 May 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
7 May 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
11 November 2003Return made up to 05/11/03; full list of members (6 pages)
11 November 2003Return made up to 05/11/03; full list of members (6 pages)
20 August 2003Total exemption small company accounts made up to 31 December 2002 (9 pages)
20 August 2003Total exemption small company accounts made up to 31 December 2002 (9 pages)
5 August 2003Registered office changed on 05/08/03 from: marlborough house 1 marlborough road manningham lane bradford west yorkshire BD8 7LD (1 page)
5 August 2003Registered office changed on 05/08/03 from: marlborough house 1 marlborough road manningham lane bradford west yorkshire BD8 7LD (1 page)
1 November 2002Return made up to 05/11/02; full list of members (6 pages)
1 November 2002Return made up to 05/11/02; full list of members (6 pages)
13 September 2002Total exemption small company accounts made up to 31 December 2001 (9 pages)
13 September 2002Total exemption small company accounts made up to 31 December 2001 (9 pages)
5 November 2001Return made up to 05/11/01; full list of members (6 pages)
5 November 2001Return made up to 05/11/01; full list of members (6 pages)
4 July 2001Accounts for a small company made up to 31 December 2000 (7 pages)
4 July 2001Accounts for a small company made up to 31 December 2000 (7 pages)
20 November 2000Return made up to 05/11/00; full list of members (6 pages)
20 November 2000Return made up to 05/11/00; full list of members (6 pages)
29 June 2000Accounts for a small company made up to 31 December 1999 (7 pages)
29 June 2000Accounts for a small company made up to 31 December 1999 (7 pages)
11 November 1999Return made up to 05/11/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 November 1999Return made up to 05/11/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 October 1999Accounts for a small company made up to 31 December 1998 (7 pages)
20 October 1999Accounts for a small company made up to 31 December 1998 (7 pages)
15 March 1999Registered office changed on 15/03/99 from: 105A main street addingham yorkshire LS29 opd (1 page)
15 March 1999Registered office changed on 15/03/99 from: 105A main street addingham yorkshire LS29 opd (1 page)
4 November 1998Return made up to 05/11/98; full list of members (6 pages)
4 November 1998Return made up to 05/11/98; full list of members (6 pages)
29 October 1998Accounts for a small company made up to 31 December 1997 (7 pages)
29 October 1998Accounts for a small company made up to 31 December 1997 (7 pages)
9 February 1998Return made up to 05/11/97; full list of members (6 pages)
9 February 1998Return made up to 05/11/97; full list of members (6 pages)
11 September 1997Accounts for a small company made up to 31 December 1996 (7 pages)
11 September 1997Accounts for a small company made up to 31 December 1996 (7 pages)
10 November 1996Return made up to 05/11/96; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
10 November 1996Return made up to 05/11/96; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
10 October 1996Accounts for a small company made up to 31 December 1995 (8 pages)
10 October 1996Accounts for a small company made up to 31 December 1995 (8 pages)
18 December 1995Secretary's particulars changed (2 pages)
18 December 1995Secretary's particulars changed (2 pages)
7 December 1995Return made up to 05/11/95; full list of members (6 pages)
7 December 1995Return made up to 05/11/95; full list of members (6 pages)
4 October 1995Accounts for a small company made up to 31 December 1994 (7 pages)
4 October 1995Accounts for a small company made up to 31 December 1994 (7 pages)
18 April 1995Return made up to 05/11/94; no change of members (6 pages)
18 April 1995Return made up to 05/11/94; no change of members (6 pages)
5 November 1992Incorporation (17 pages)
5 November 1992Incorporation (17 pages)