Company NameThomas Wright (North West) Limited
Company StatusActive
Company Number02789179
CategoryPrivate Limited Company
Incorporation Date11 February 1993(31 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5187Wholesale of other machinery for use in industry, trade & navigation
SIC 46690Wholesale of other machinery and equipment

Directors

Director NameMr Thomas Edward Wright
Date of BirthMarch 1931 (Born 93 years ago)
NationalityBritish
StatusCurrent
Appointed11 February 1993(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address73 Manor Drive
Cottingley
Bingley
West Yorkshire
BD16 1PN
Secretary NameMr Stephen Thomas Wright
NationalityBritish
StatusCurrent
Appointed11 February 1993(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Carlton Lane
Guiseley
Leeds
West Yorkshire
LS20 9DU
Director NameDorothy Wright
Date of BirthAugust 1933 (Born 90 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 1993(1 month, 2 weeks after company formation)
Appointment Duration31 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address73 Manor Drive
Bingley
West Yorkshire
BD16 1PN
Director NameMr Stephen Thomas Wright
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 1993(1 month, 2 weeks after company formation)
Appointment Duration31 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Carlton Lane
Guiseley
Leeds
West Yorkshire
LS20 9DU
Director NameMr Michael Terence Bullock
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1993(1 month, 2 weeks after company formation)
Appointment Duration7 years, 11 months (resigned 09 March 2001)
RoleSecretary
Correspondence Address16 Church Lane
Elland
West Yorkshire
HX5 9QB
Director NameKeith Dalton
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1993(1 month, 2 weeks after company formation)
Appointment Duration9 years, 6 months (resigned 18 October 2002)
RoleCompany Director
Correspondence AddressSwiss Chalet 128 Smalewell Road
Pudsey
West Yorkshire
LS28 8HU
Director NameRoss Gowler
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1993(1 month, 2 weeks after company formation)
Appointment Duration26 years, 7 months (resigned 15 November 2019)
RoleSales Manager
Country of ResidenceEngland
Correspondence AddressNorcliffe
Lee Lane Cottingley
Bingley
West Yorkshire
BD16 1UF

Contact

Websitewww.thorite.co.uk/
Telephone01274 657022
Telephone regionBradford

Location

Registered AddressThorite House Hillam Road
Off Canal Road
Bradford
BD2 1QN
RegionYorkshire and The Humber
ConstituencyBradford East
CountyWest Yorkshire
WardBolton and Undercliffe
Built Up AreaWest Yorkshire
Address Matches6 other UK companies use this postal address

Financials

Year2013
Net Worth£25,000

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return31 January 2024 (2 months, 2 weeks ago)
Next Return Due14 February 2025 (9 months, 4 weeks from now)

Filing History

22 May 2023Accounts for a dormant company made up to 31 March 2023 (3 pages)
31 January 2023Confirmation statement made on 31 January 2023 with no updates (3 pages)
14 October 2022Accounts for a dormant company made up to 31 March 2022 (3 pages)
2 February 2022Confirmation statement made on 31 January 2022 with no updates (3 pages)
11 October 2021Accounts for a dormant company made up to 31 March 2021 (4 pages)
10 February 2021Confirmation statement made on 31 January 2021 with no updates (3 pages)
9 February 2021Registered office address changed from Thorite House Laisterdyke Bradford West Yorkshire BD4 8BZ to Thorite House Hillam Road Off Canal Road Bradford BD21QN on 9 February 2021 (1 page)
3 December 2020Accounts for a dormant company made up to 31 March 2020 (4 pages)
7 February 2020Confirmation statement made on 31 January 2020 with no updates (3 pages)
27 November 2019Termination of appointment of Ross Gowler as a director on 15 November 2019 (1 page)
12 August 2019Accounts for a dormant company made up to 31 March 2019 (4 pages)
9 February 2019Confirmation statement made on 31 January 2019 with no updates (3 pages)
19 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
5 February 2018Confirmation statement made on 31 January 2018 with no updates (3 pages)
18 December 2017Total exemption full accounts made up to 31 March 2017 (4 pages)
18 December 2017Total exemption full accounts made up to 31 March 2017 (4 pages)
8 February 2017Confirmation statement made on 31 January 2017 with updates (6 pages)
8 February 2017Confirmation statement made on 31 January 2017 with updates (6 pages)
28 July 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
28 July 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
2 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 25,000
(7 pages)
2 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 25,000
(7 pages)
22 July 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
22 July 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
3 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 25,000
(7 pages)
3 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 25,000
(7 pages)
25 July 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
25 July 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
10 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 25,000
(7 pages)
10 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 25,000
(7 pages)
12 August 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
12 August 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
5 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (7 pages)
5 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (7 pages)
10 July 2012Accounts for a dormant company made up to 31 March 2012 (4 pages)
10 July 2012Accounts for a dormant company made up to 31 March 2012 (4 pages)
1 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (7 pages)
1 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (7 pages)
10 August 2011Accounts for a dormant company made up to 31 March 2011 (4 pages)
10 August 2011Accounts for a dormant company made up to 31 March 2011 (4 pages)
15 March 2011Annual return made up to 31 January 2011 with a full list of shareholders (7 pages)
15 March 2011Annual return made up to 31 January 2011 with a full list of shareholders (7 pages)
26 November 2010Accounts for a dormant company made up to 31 March 2010 (4 pages)
26 November 2010Accounts for a dormant company made up to 31 March 2010 (4 pages)
16 February 2010Director's details changed for Ross Gowler on 16 February 2010 (2 pages)
16 February 2010Director's details changed for Ross Gowler on 16 February 2010 (2 pages)
16 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (6 pages)
16 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (6 pages)
12 August 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
12 August 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
17 February 2009Return made up to 31/01/09; full list of members (4 pages)
17 February 2009Return made up to 31/01/09; full list of members (4 pages)
21 July 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
21 July 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
28 February 2008Return made up to 31/01/08; full list of members (4 pages)
28 February 2008Return made up to 31/01/08; full list of members (4 pages)
19 July 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
19 July 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
15 February 2007Return made up to 31/01/07; full list of members (8 pages)
15 February 2007Return made up to 31/01/07; full list of members (8 pages)
17 July 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
17 July 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
26 January 2006Return made up to 31/01/06; full list of members (8 pages)
26 January 2006Return made up to 31/01/06; full list of members (8 pages)
17 August 2005Accounts for a small company made up to 31 March 2005 (5 pages)
17 August 2005Accounts for a small company made up to 31 March 2005 (5 pages)
23 February 2005Return made up to 31/01/05; full list of members (8 pages)
23 February 2005Return made up to 31/01/05; full list of members (8 pages)
11 August 2004Accounts for a small company made up to 31 March 2004 (5 pages)
11 August 2004Accounts for a small company made up to 31 March 2004 (5 pages)
5 April 2004Return made up to 31/01/04; full list of members (8 pages)
5 April 2004Return made up to 31/01/04; full list of members (8 pages)
12 August 2003Accounts for a small company made up to 31 March 2003 (5 pages)
12 August 2003Accounts for a small company made up to 31 March 2003 (5 pages)
10 March 2003Return made up to 31/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
10 March 2003Return made up to 31/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
16 January 2003Director resigned (1 page)
16 January 2003Director resigned (1 page)
5 August 2002Accounts for a small company made up to 31 March 2002 (5 pages)
5 August 2002Accounts for a small company made up to 31 March 2002 (5 pages)
4 April 2002Return made up to 31/01/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 April 2002Return made up to 31/01/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
31 July 2001Accounts for a small company made up to 31 March 2001 (6 pages)
31 July 2001Accounts for a small company made up to 31 March 2001 (6 pages)
29 March 2001Director resigned (1 page)
29 March 2001Director resigned (1 page)
27 February 2001Return made up to 31/01/01; full list of members (11 pages)
27 February 2001Return made up to 31/01/01; full list of members (11 pages)
5 February 2001Accounts for a small company made up to 31 March 2000 (6 pages)
5 February 2001Accounts for a small company made up to 31 March 2000 (6 pages)
12 April 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(6 pages)
12 April 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(6 pages)
4 February 2000Accounts for a small company made up to 31 March 1999 (6 pages)
4 February 2000Return made up to 31/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(11 pages)
4 February 2000Accounts for a small company made up to 31 March 1999 (6 pages)
4 February 2000Return made up to 31/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(11 pages)
14 March 1999Return made up to 11/02/99; no change of members (6 pages)
14 March 1999Return made up to 11/02/99; no change of members (6 pages)
2 February 1999Accounts for a small company made up to 31 March 1998 (6 pages)
2 February 1999Accounts for a small company made up to 31 March 1998 (6 pages)
17 February 1998Return made up to 11/02/98; no change of members (6 pages)
17 February 1998Return made up to 11/02/98; no change of members (6 pages)
2 February 1998Accounts for a small company made up to 31 March 1997 (6 pages)
2 February 1998Accounts for a small company made up to 31 March 1997 (6 pages)
9 April 1997Return made up to 11/02/97; full list of members (8 pages)
9 April 1997Return made up to 11/02/97; full list of members (8 pages)
4 February 1997Full accounts made up to 31 March 1996 (11 pages)
4 February 1997Full accounts made up to 31 March 1996 (11 pages)
22 March 1996Return made up to 11/02/96; no change of members (6 pages)
22 March 1996Return made up to 11/02/96; no change of members (6 pages)
8 February 1996Accounts for a small company made up to 31 March 1995 (7 pages)
8 February 1996Accounts for a small company made up to 31 March 1995 (7 pages)