Cottingley
Bingley
West Yorkshire
BD16 1PN
Director Name | Mr Stephen Thomas Wright |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 October 1995(3 months, 2 weeks after company formation) |
Appointment Duration | 28 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Carlton Lane Guiseley Leeds West Yorkshire LS20 9DU |
Secretary Name | Mr Stephen Thomas Wright |
---|---|
Nationality | British |
Status | Current |
Appointed | 24 August 2004(9 years, 1 month after company formation) |
Appointment Duration | 19 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Carlton Lane Guiseley Leeds West Yorkshire LS20 9DU |
Secretary Name | Keith Dalton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 July 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | Swiss Chalet 128 Smalewell Road Pudsey West Yorkshire LS28 8HU |
Director Name | Mr Michael Terence Bullock |
---|---|
Date of Birth | November 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 1995(3 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 4 months (resigned 09 March 2001) |
Role | Accountant |
Correspondence Address | 16 Church Lane Elland West Yorkshire HX5 9QB |
Director Name | Keith Dalton |
---|---|
Date of Birth | January 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 1995(3 months, 2 weeks after company formation) |
Appointment Duration | 6 years, 11 months (resigned 18 October 2002) |
Role | Managing Director |
Correspondence Address | Swiss Chalet 128 Smalewell Road Pudsey West Yorkshire LS28 8HU |
Director Name | Anthony Barry Greaves |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 1995(3 months, 2 weeks after company formation) |
Appointment Duration | 8 years, 10 months (resigned 24 August 2004) |
Role | Accountant |
Correspondence Address | 5 Cannon Hall Close Brighouse West Yorkshire HD6 4JP |
Director Name | Ross Gowler |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1998(2 years, 5 months after company formation) |
Appointment Duration | 21 years, 10 months (resigned 15 November 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Norcliffe Lee Lane Cottingley Bingley West Yorkshire BD16 1UF |
Secretary Name | Anthony Barry Greaves |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 October 2002(7 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 24 August 2004) |
Role | Company Director |
Correspondence Address | 5 Cannon Hall Close Brighouse West Yorkshire HD6 4JP |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 July 1995(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 July 1995(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Website | www.thorite.co.uk/ |
---|---|
Telephone | 01274 657022 |
Telephone region | Bradford |
Registered Address | Thorite House Hillam Road Off Canal Road Bradford BD2 1QN |
---|---|
Region | Yorkshire and The Humber |
Constituency | Bradford East |
County | West Yorkshire |
Ward | Bolton and Undercliffe |
Built Up Area | West Yorkshire |
Address Matches | 6 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £1,000 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 13 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 27 July 2024 (3 months from now) |
20 July 2023 | Confirmation statement made on 13 July 2023 with no updates (3 pages) |
---|---|
22 May 2023 | Accounts for a dormant company made up to 31 March 2023 (3 pages) |
14 October 2022 | Accounts for a dormant company made up to 31 March 2022 (3 pages) |
15 July 2022 | Confirmation statement made on 13 July 2022 with no updates (3 pages) |
11 October 2021 | Accounts for a dormant company made up to 31 March 2021 (4 pages) |
13 July 2021 | Confirmation statement made on 13 July 2021 with no updates (3 pages) |
9 February 2021 | Registered 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 2020 | Accounts for a dormant company made up to 31 March 2020 (4 pages) |
13 July 2020 | Confirmation statement made on 13 July 2020 with no updates (3 pages) |
27 November 2019 | Termination of appointment of Ross Gowler as a director on 15 November 2019 (1 page) |
12 August 2019 | Accounts for a dormant company made up to 31 March 2019 (4 pages) |
29 July 2019 | Confirmation statement made on 13 July 2019 with no updates (3 pages) |
21 December 2018 | Accounts for a dormant company made up to 31 March 2018 (2 pages) |
16 July 2018 | Confirmation statement made on 13 July 2018 with no updates (3 pages) |
18 December 2017 | Accounts for a dormant company made up to 31 March 2017 (4 pages) |
18 December 2017 | Accounts for a dormant company made up to 31 March 2017 (4 pages) |
1 August 2017 | Change of details for Thomas Wright / Thorite Group Ltd as a person with significant control on 6 April 2016 (2 pages) |
1 August 2017 | Confirmation statement made on 13 July 2017 with no updates (3 pages) |
1 August 2017 | Confirmation statement made on 13 July 2017 with no updates (3 pages) |
28 July 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
28 July 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
26 July 2016 | Confirmation statement made on 13 July 2016 with updates (5 pages) |
26 July 2016 | Confirmation statement made on 13 July 2016 with updates (5 pages) |
28 July 2015 | Annual return made up to 13 July 2015 with a full list of shareholders Statement of capital on 2015-07-28
|
28 July 2015 | Annual return made up to 13 July 2015 with a full list of shareholders Statement of capital on 2015-07-28
|
22 July 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
22 July 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
25 July 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
25 July 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
14 July 2014 | Annual return made up to 13 July 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
14 July 2014 | Annual return made up to 13 July 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
28 August 2013 | Annual return made up to 13 July 2013 with a full list of shareholders
|
28 August 2013 | Annual return made up to 13 July 2013 with a full list of shareholders
|
12 August 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
12 August 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
16 July 2012 | Registered office address changed from Thorite House Laister Dyke Bradford BD4 8BZ on 16 July 2012 (1 page) |
16 July 2012 | Annual return made up to 13 July 2012 with a full list of shareholders (6 pages) |
16 July 2012 | Annual return made up to 13 July 2012 with a full list of shareholders (6 pages) |
16 July 2012 | Registered office address changed from Thorite House Laister Dyke Bradford BD4 8BZ on 16 July 2012 (1 page) |
10 July 2012 | Accounts for a dormant company made up to 31 March 2012 (4 pages) |
10 July 2012 | Accounts for a dormant company made up to 31 March 2012 (4 pages) |
10 August 2011 | Accounts for a dormant company made up to 31 March 2011 (4 pages) |
10 August 2011 | Accounts for a dormant company made up to 31 March 2011 (4 pages) |
15 July 2011 | Annual return made up to 13 July 2011 with a full list of shareholders (6 pages) |
15 July 2011 | Annual return made up to 13 July 2011 with a full list of shareholders (6 pages) |
26 November 2010 | Accounts for a dormant company made up to 31 March 2010 (4 pages) |
26 November 2010 | Accounts for a dormant company made up to 31 March 2010 (4 pages) |
27 August 2010 | Annual return made up to 13 July 2010 with a full list of shareholders (6 pages) |
27 August 2010 | Annual return made up to 13 July 2010 with a full list of shareholders (6 pages) |
23 September 2009 | Return made up to 13/07/09; full list of members (4 pages) |
23 September 2009 | Return made up to 13/07/09; full list of members (4 pages) |
12 August 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
12 August 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
26 August 2008 | Return made up to 13/07/08; full list of members (4 pages) |
26 August 2008 | Return made up to 13/07/08; full list of members (4 pages) |
18 July 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
18 July 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
1 October 2007 | Return made up to 13/07/07; no change of members (7 pages) |
1 October 2007 | Return made up to 13/07/07; no change of members (7 pages) |
19 July 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
19 July 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
25 August 2006 | Return made up to 13/07/06; full list of members (7 pages) |
25 August 2006 | Return made up to 13/07/06; full list of members (7 pages) |
17 July 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
17 July 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
17 August 2005 | Accounts for a small company made up to 31 March 2005 (5 pages) |
17 August 2005 | Accounts for a small company made up to 31 March 2005 (5 pages) |
16 August 2005 | Return made up to 13/07/05; full list of members (7 pages) |
16 August 2005 | Return made up to 13/07/05; full list of members (7 pages) |
15 October 2004 | New secretary appointed (2 pages) |
15 October 2004 | Secretary resigned;director resigned (1 page) |
15 October 2004 | Secretary resigned;director resigned (1 page) |
15 October 2004 | New secretary appointed (2 pages) |
11 August 2004 | Accounts for a small company made up to 31 March 2004 (5 pages) |
11 August 2004 | Accounts for a small company made up to 31 March 2004 (5 pages) |
22 July 2004 | Return made up to 13/07/04; full list of members (8 pages) |
22 July 2004 | Return made up to 13/07/04; full list of members (8 pages) |
12 August 2003 | Accounts for a small company made up to 31 March 2003 (5 pages) |
12 August 2003 | Accounts for a small company made up to 31 March 2003 (5 pages) |
10 August 2003 | Return made up to 13/07/03; full list of members (8 pages) |
10 August 2003 | Return made up to 13/07/03; full list of members (8 pages) |
16 January 2003 | Secretary resigned;director resigned (1 page) |
16 January 2003 | New secretary appointed (2 pages) |
16 January 2003 | Secretary resigned;director resigned (1 page) |
16 January 2003 | New secretary appointed (2 pages) |
18 August 2002 | Return made up to 13/07/02; full list of members
|
18 August 2002 | Return made up to 13/07/02; full list of members
|
7 August 2002 | Accounts for a small company made up to 31 March 2002 (5 pages) |
7 August 2002 | Accounts for a small company made up to 31 March 2002 (5 pages) |
4 April 2002 | Return made up to 13/07/01; full list of members
|
4 April 2002 | Return made up to 13/07/01; full list of members
|
31 July 2001 | Accounts for a small company made up to 31 March 2001 (6 pages) |
31 July 2001 | Accounts for a small company made up to 31 March 2001 (6 pages) |
29 March 2001 | Director resigned (1 page) |
29 March 2001 | Director resigned (1 page) |
3 November 2000 | Return made up to 13/07/00; full list of members; amend (8 pages) |
3 November 2000 | Return made up to 13/07/00; full list of members; amend (8 pages) |
31 August 2000 | Return made up to 13/07/00; full list of members
|
31 August 2000 | Return made up to 13/07/00; full list of members
|
1 August 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
1 August 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
7 April 2000 | Company name changed thomas wright/thorite group limi ted\certificate issued on 07/04/00 (3 pages) |
7 April 2000 | Company name changed thomas wright/thorite group limi ted\certificate issued on 07/04/00 (3 pages) |
3 April 2000 | Resolutions
|
3 April 2000 | Resolutions
|
4 October 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
4 October 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
24 August 1999 | Return made up to 13/07/99; full list of members (7 pages) |
24 August 1999 | Return made up to 13/07/99; full list of members (7 pages) |
2 February 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
2 February 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
20 July 1998 | Return made up to 13/07/98; no change of members (6 pages) |
20 July 1998 | Return made up to 13/07/98; no change of members (6 pages) |
13 January 1998 | New director appointed (2 pages) |
13 January 1998 | New director appointed (2 pages) |
9 January 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
9 January 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
26 August 1997 | Return made up to 13/07/97; no change of members (6 pages) |
26 August 1997 | Return made up to 13/07/97; no change of members (6 pages) |
4 February 1997 | Full accounts made up to 31 March 1996 (10 pages) |
4 February 1997 | Full accounts made up to 31 March 1996 (10 pages) |
7 October 1996 | Ad 28/11/95--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
7 October 1996 | New director appointed (2 pages) |
7 October 1996 | New director appointed (2 pages) |
7 October 1996 | New director appointed (2 pages) |
7 October 1996 | New director appointed (2 pages) |
7 October 1996 | Ad 28/11/95--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
7 October 1996 | Return made up to 13/07/96; full list of members (6 pages) |
7 October 1996 | New director appointed (2 pages) |
7 October 1996 | Return made up to 13/07/96; full list of members (6 pages) |
7 October 1996 | New director appointed (2 pages) |
7 October 1996 | New director appointed (2 pages) |
7 October 1996 | New director appointed (2 pages) |
21 August 1995 | Ad 13/07/95--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
21 August 1995 | Accounting reference date notified as 31/03 (1 page) |
21 August 1995 | Accounting reference date notified as 31/03 (1 page) |
21 August 1995 | Ad 13/07/95--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
19 July 1995 | Secretary resigned (2 pages) |
19 July 1995 | New secretary appointed (2 pages) |
19 July 1995 | New secretary appointed (2 pages) |
19 July 1995 | Director resigned (2 pages) |
19 July 1995 | New director appointed (2 pages) |
19 July 1995 | New director appointed (2 pages) |
19 July 1995 | Registered office changed on 19/07/95 from: 12 york place leeds LS1 2DS (1 page) |
19 July 1995 | Secretary resigned (2 pages) |
19 July 1995 | Registered office changed on 19/07/95 from: 12 york place leeds LS1 2DS (1 page) |
19 July 1995 | Director resigned (2 pages) |
13 July 1995 | Incorporation (10 pages) |
13 July 1995 | Incorporation (10 pages) |