Company NameThomas Wright (Bradford) Limited
DirectorsThomas Edward Wright and Stephen Thomas Wright
Company StatusActive
Company Number03079535
CategoryPrivate Limited Company
Incorporation Date13 July 1995(28 years, 9 months ago)
Previous NameThomas Wright/Thorite Group Limited

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
Appointed13 July 1995(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address73 Manor Drive
Cottingley
Bingley
West Yorkshire
BD16 1PN
Director NameMr Stephen Thomas Wright
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed30 October 1995(3 months, 2 weeks after company formation)
Appointment Duration28 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Carlton Lane
Guiseley
Leeds
West Yorkshire
LS20 9DU
Secretary NameMr Stephen Thomas Wright
NationalityBritish
StatusCurrent
Appointed24 August 2004(9 years, 1 month after company formation)
Appointment Duration19 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Carlton Lane
Guiseley
Leeds
West Yorkshire
LS20 9DU
Secretary NameKeith Dalton
NationalityBritish
StatusResigned
Appointed13 July 1995(same day as company formation)
RoleCompany Director
Correspondence AddressSwiss Chalet 128 Smalewell Road
Pudsey
West Yorkshire
LS28 8HU
Director NameMr Michael Terence Bullock
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1995(3 months, 2 weeks after company formation)
Appointment Duration5 years, 4 months (resigned 09 March 2001)
RoleAccountant
Correspondence Address16 Church Lane
Elland
West Yorkshire
HX5 9QB
Director NameKeith Dalton
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1995(3 months, 2 weeks after company formation)
Appointment Duration6 years, 11 months (resigned 18 October 2002)
RoleManaging Director
Correspondence AddressSwiss Chalet 128 Smalewell Road
Pudsey
West Yorkshire
LS28 8HU
Director NameAnthony Barry Greaves
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1995(3 months, 2 weeks after company formation)
Appointment Duration8 years, 10 months (resigned 24 August 2004)
RoleAccountant
Correspondence Address5 Cannon Hall Close
Brighouse
West Yorkshire
HD6 4JP
Director NameRoss Gowler
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1998(2 years, 5 months after company formation)
Appointment Duration21 years, 10 months (resigned 15 November 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNorcliffe
Lee Lane Cottingley
Bingley
West Yorkshire
BD16 1UF
Secretary NameAnthony Barry Greaves
NationalityBritish
StatusResigned
Appointed18 October 2002(7 years, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 24 August 2004)
RoleCompany Director
Correspondence Address5 Cannon Hall Close
Brighouse
West Yorkshire
HD6 4JP
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed13 July 1995(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed13 July 1995(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

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£1,000

Accounts

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

Returns

Latest Return13 July 2023 (9 months, 2 weeks ago)
Next Return Due27 July 2024 (3 months from now)

Filing History

20 July 2023Confirmation statement made on 13 July 2023 with no updates (3 pages)
22 May 2023Accounts for a dormant company made up to 31 March 2023 (3 pages)
14 October 2022Accounts for a dormant company made up to 31 March 2022 (3 pages)
15 July 2022Confirmation statement made on 13 July 2022 with no updates (3 pages)
11 October 2021Accounts for a dormant company made up to 31 March 2021 (4 pages)
13 July 2021Confirmation statement made on 13 July 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)
13 July 2020Confirmation statement made on 13 July 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)
29 July 2019Confirmation statement made on 13 July 2019 with no updates (3 pages)
21 December 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
16 July 2018Confirmation statement made on 13 July 2018 with no updates (3 pages)
18 December 2017Accounts for a dormant company made up to 31 March 2017 (4 pages)
18 December 2017Accounts for a dormant company made up to 31 March 2017 (4 pages)
1 August 2017Change of details for Thomas Wright / Thorite Group Ltd as a person with significant control on 6 April 2016 (2 pages)
1 August 2017Confirmation statement made on 13 July 2017 with no updates (3 pages)
1 August 2017Confirmation statement made on 13 July 2017 with no updates (3 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)
26 July 2016Confirmation statement made on 13 July 2016 with updates (5 pages)
26 July 2016Confirmation statement made on 13 July 2016 with updates (5 pages)
28 July 2015Annual return made up to 13 July 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 1,000
(6 pages)
28 July 2015Annual return made up to 13 July 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 1,000
(6 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)
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)
14 July 2014Annual return made up to 13 July 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 1,000
(6 pages)
14 July 2014Annual return made up to 13 July 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 1,000
(6 pages)
28 August 2013Annual return made up to 13 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-28
(6 pages)
28 August 2013Annual return made up to 13 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-28
(6 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)
16 July 2012Registered office address changed from Thorite House Laister Dyke Bradford BD4 8BZ on 16 July 2012 (1 page)
16 July 2012Annual return made up to 13 July 2012 with a full list of shareholders (6 pages)
16 July 2012Annual return made up to 13 July 2012 with a full list of shareholders (6 pages)
16 July 2012Registered office address changed from Thorite House Laister Dyke Bradford BD4 8BZ on 16 July 2012 (1 page)
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)
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 July 2011Annual return made up to 13 July 2011 with a full list of shareholders (6 pages)
15 July 2011Annual return made up to 13 July 2011 with a full list of shareholders (6 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)
27 August 2010Annual return made up to 13 July 2010 with a full list of shareholders (6 pages)
27 August 2010Annual return made up to 13 July 2010 with a full list of shareholders (6 pages)
23 September 2009Return made up to 13/07/09; full list of members (4 pages)
23 September 2009Return made up to 13/07/09; full list of members (4 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)
26 August 2008Return made up to 13/07/08; full list of members (4 pages)
26 August 2008Return made up to 13/07/08; full list of members (4 pages)
18 July 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
18 July 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
1 October 2007Return made up to 13/07/07; no change of members (7 pages)
1 October 2007Return made up to 13/07/07; no change of members (7 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)
25 August 2006Return made up to 13/07/06; full list of members (7 pages)
25 August 2006Return made up to 13/07/06; full list of members (7 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)
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)
16 August 2005Return made up to 13/07/05; full list of members (7 pages)
16 August 2005Return made up to 13/07/05; full list of members (7 pages)
15 October 2004New secretary appointed (2 pages)
15 October 2004Secretary resigned;director resigned (1 page)
15 October 2004Secretary resigned;director resigned (1 page)
15 October 2004New secretary appointed (2 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)
22 July 2004Return made up to 13/07/04; full list of members (8 pages)
22 July 2004Return made up to 13/07/04; 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 August 2003Return made up to 13/07/03; full list of members (8 pages)
10 August 2003Return made up to 13/07/03; full list of members (8 pages)
16 January 2003Secretary resigned;director resigned (1 page)
16 January 2003New secretary appointed (2 pages)
16 January 2003Secretary resigned;director resigned (1 page)
16 January 2003New secretary appointed (2 pages)
18 August 2002Return made up to 13/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
18 August 2002Return made up to 13/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
7 August 2002Accounts for a small company made up to 31 March 2002 (5 pages)
7 August 2002Accounts for a small company made up to 31 March 2002 (5 pages)
4 April 2002Return made up to 13/07/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
4 April 2002Return made up to 13/07/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address 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)
3 November 2000Return made up to 13/07/00; full list of members; amend (8 pages)
3 November 2000Return made up to 13/07/00; full list of members; amend (8 pages)
31 August 2000Return made up to 13/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
31 August 2000Return made up to 13/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
1 August 2000Accounts for a small company made up to 31 March 2000 (7 pages)
1 August 2000Accounts for a small company made up to 31 March 2000 (7 pages)
7 April 2000Company name changed thomas wright/thorite group limi ted\certificate issued on 07/04/00 (3 pages)
7 April 2000Company name changed thomas wright/thorite group limi ted\certificate issued on 07/04/00 (3 pages)
3 April 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(6 pages)
3 April 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(6 pages)
4 October 1999Accounts for a small company made up to 31 March 1999 (7 pages)
4 October 1999Accounts for a small company made up to 31 March 1999 (7 pages)
24 August 1999Return made up to 13/07/99; full list of members (7 pages)
24 August 1999Return made up to 13/07/99; full list of members (7 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)
20 July 1998Return made up to 13/07/98; no change of members (6 pages)
20 July 1998Return made up to 13/07/98; no change of members (6 pages)
13 January 1998New director appointed (2 pages)
13 January 1998New director appointed (2 pages)
9 January 1998Accounts for a small company made up to 31 March 1997 (7 pages)
9 January 1998Accounts for a small company made up to 31 March 1997 (7 pages)
26 August 1997Return made up to 13/07/97; no change of members (6 pages)
26 August 1997Return made up to 13/07/97; no change of members (6 pages)
4 February 1997Full accounts made up to 31 March 1996 (10 pages)
4 February 1997Full accounts made up to 31 March 1996 (10 pages)
7 October 1996Ad 28/11/95--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
7 October 1996New director appointed (2 pages)
7 October 1996New director appointed (2 pages)
7 October 1996New director appointed (2 pages)
7 October 1996New director appointed (2 pages)
7 October 1996Ad 28/11/95--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
7 October 1996Return made up to 13/07/96; full list of members (6 pages)
7 October 1996New director appointed (2 pages)
7 October 1996Return made up to 13/07/96; full list of members (6 pages)
7 October 1996New director appointed (2 pages)
7 October 1996New director appointed (2 pages)
7 October 1996New director appointed (2 pages)
21 August 1995Ad 13/07/95--------- £ si 1@1=1 £ ic 1/2 (2 pages)
21 August 1995Accounting reference date notified as 31/03 (1 page)
21 August 1995Accounting reference date notified as 31/03 (1 page)
21 August 1995Ad 13/07/95--------- £ si 1@1=1 £ ic 1/2 (2 pages)
19 July 1995Secretary resigned (2 pages)
19 July 1995New secretary appointed (2 pages)
19 July 1995New secretary appointed (2 pages)
19 July 1995Director resigned (2 pages)
19 July 1995New director appointed (2 pages)
19 July 1995New director appointed (2 pages)
19 July 1995Registered office changed on 19/07/95 from: 12 york place leeds LS1 2DS (1 page)
19 July 1995Secretary resigned (2 pages)
19 July 1995Registered office changed on 19/07/95 from: 12 york place leeds LS1 2DS (1 page)
19 July 1995Director resigned (2 pages)
13 July 1995Incorporation (10 pages)
13 July 1995Incorporation (10 pages)