Wakefield
WF1 2AN
Director Name | Mr Gary John Wilks |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 March 1996(1 week, 5 days after company formation) |
Appointment Duration | 28 years, 1 month |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 136 Bradford Road Wakefield WF1 2AN |
Secretary Name | Mr Gary John Wilks |
---|---|
Nationality | British |
Status | Current |
Appointed | 27 March 1996(1 week, 5 days after company formation) |
Appointment Duration | 28 years, 1 month |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 136 Bradford Road Wakefield WF1 2AN |
Director Name | David Peter Jevons |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1996(1 week, 5 days after company formation) |
Appointment Duration | 14 years, 7 months (resigned 29 October 2010) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Hillfoot 25 Creskeld Drive Bramhope Leeds West Yorkshire LS16 9EJ |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 March 1996(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 | 15 March 1996(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Website | british-thornton.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01535 680226 |
Telephone region | Keighley |
Registered Address | 136 Bradford Road Wakefield WF1 2AN |
---|---|
Region | Yorkshire and The Humber |
Constituency | Morley and Outwood |
County | West Yorkshire |
Ward | Wrenthorpe and Outwood West |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
30k at £1 | Thornton Eme Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £240,000 |
Net Worth | £196,035 |
Cash | £13,612 |
Current Liabilities | £1,246,798 |
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 15 March 2023 (1 year, 1 month ago) |
---|---|
Next Return Due | 29 March 2024 (overdue) |
21 March 2014 | Delivered on: 28 March 2014 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: F/H prospect works off south street halifax road keighley west yorkshire t/nos WYK786721, WYK405236 & WYK779882. Outstanding |
---|---|
4 December 2013 | Delivered on: 5 December 2013 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
29 October 2010 | Delivered on: 2 November 2010 Satisfied on: 7 September 2015 Persons entitled: David Peter Jevons Classification: Debenture Secured details: £2,221,763.33 due or to become due from the company to the chargee. 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. See image for full details. Fully Satisfied |
30 September 2004 | Delivered on: 5 October 2004 Satisfied on: 14 August 2015 Persons entitled: The Co-Operative 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: Land and buildings on the south east side of south street, keighley west yorkshire t/n WYK405236 and wyk 304628. all fixtures and fittings and all fixed plant and machinery (not being chattels within the meaning of the bills of sale acts). A floating charge over all unfixed plant and machinery and other chattels and equipment and assigns the goodwill of the business carried on at or from the property and the benefit of the licence or certificate the right to recover and receive any compensation payable in respect of the licence or certificate. Fully Satisfied |
29 April 1996 | Delivered on: 20 May 1996 Satisfied on: 20 April 1999 Persons entitled: British Thornton Holdings PLC Classification: 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 under or pursuant to the terms of any of the loan notes issued by the company to the lender on the 29TH april 1996 or the debenture. 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 |
29 April 1996 | Delivered on: 10 May 1996 Satisfied on: 14 August 2015 Persons entitled: The Co-Operative Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of 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 |
29 April 1996 | Delivered on: 10 May 1996 Satisfied on: 14 August 2015 Persons entitled: The Co-Operative Bank PLC Classification: Mortgage of life policy Secured details: All monies due or to become due from the company to the chargee under the terms of the charge. Particulars: The policy of assurance with sun alliance on the life of G.J.wilks number RNF00025014A for £100,000 and all monies including bonuses and all sums payable in connection with the policy. See the mortgage charge document for full details. Fully Satisfied |
29 April 1996 | Delivered on: 10 May 1996 Satisfied on: 14 August 2015 Persons entitled: The Co-Operative Bank PLC Classification: Mortgage of life policy Secured details: All monies due or to become due from the company to the chargee under the terms of the charge. Particulars: The policy of assurance with sun alliance on the life of D.P.jevons no:- rnf 00025015A for £100,000 and all monies including bonuses and all sums payable to the company in connection with the policy. See the mortgage charge document for full details. Fully Satisfied |
29 April 1996 | Delivered on: 10 May 1996 Satisfied on: 14 August 2015 Persons entitled: The Co-Operative Bank PLC Classification: Mortgage of life policy Secured details: All monies due or to become due from the company to the chargee under the terms of the charge. Particulars: Policy of assurance with sun alliance on the life of S.J.little no RNF00025013A for £100,000 and all monies including bonuses and all sums payable to the company in connection with the policy. See the mortgage charge document for full details. Fully Satisfied |
16 February 2021 | Total exemption full accounts made up to 30 June 2020 (8 pages) |
---|---|
5 July 2020 | Previous accounting period extended from 31 December 2019 to 30 June 2020 (1 page) |
28 March 2020 | Confirmation statement made on 15 March 2020 with no updates (3 pages) |
19 September 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
18 March 2019 | Confirmation statement made on 15 March 2019 with no updates (3 pages) |
28 September 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
30 March 2018 | Confirmation statement made on 15 March 2018 with no updates (3 pages) |
4 October 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
4 October 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
16 March 2017 | Confirmation statement made on 15 March 2017 with updates (5 pages) |
16 March 2017 | Confirmation statement made on 15 March 2017 with updates (5 pages) |
3 February 2017 | Registered office address changed from Prospect Works Off South Street Halifax Road Keighley West Yorkshire BD21 5AA to 136 Bradford Road Wakefield WF1 2AN on 3 February 2017 (1 page) |
3 February 2017 | Registered office address changed from Prospect Works Off South Street Halifax Road Keighley West Yorkshire BD21 5AA to 136 Bradford Road Wakefield WF1 2AN on 3 February 2017 (1 page) |
11 October 2016 | Accounts for a small company made up to 31 December 2015 (7 pages) |
11 October 2016 | Accounts for a small company made up to 31 December 2015 (7 pages) |
27 April 2016 | Annual return made up to 15 March 2016 with a full list of shareholders Statement of capital on 2016-04-27
|
27 April 2016 | Annual return made up to 15 March 2016 with a full list of shareholders Statement of capital on 2016-04-27
|
7 September 2015 | Company name changed british thornton direct LIMITED\certificate issued on 07/09/15
|
7 September 2015 | Satisfaction of charge 7 in full (1 page) |
7 September 2015 | Company name changed british thornton direct LIMITED\certificate issued on 07/09/15
|
7 September 2015 | Satisfaction of charge 7 in full (1 page) |
27 August 2015 | Full accounts made up to 31 December 2014 (16 pages) |
27 August 2015 | Full accounts made up to 31 December 2014 (16 pages) |
14 August 2015 | Satisfaction of charge 4 in full (1 page) |
14 August 2015 | Satisfaction of charge 1 in full (1 page) |
14 August 2015 | Satisfaction of charge 6 in full (2 pages) |
14 August 2015 | Satisfaction of charge 3 in full (1 page) |
14 August 2015 | Satisfaction of charge 2 in full (1 page) |
14 August 2015 | Satisfaction of charge 4 in full (1 page) |
14 August 2015 | Satisfaction of charge 2 in full (1 page) |
14 August 2015 | Satisfaction of charge 3 in full (1 page) |
14 August 2015 | Satisfaction of charge 6 in full (2 pages) |
14 August 2015 | Satisfaction of charge 1 in full (1 page) |
31 March 2015 | Annual return made up to 15 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
31 March 2015 | Annual return made up to 15 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
23 September 2014 | Full accounts made up to 31 December 2013 (16 pages) |
23 September 2014 | Full accounts made up to 31 December 2013 (16 pages) |
28 March 2014 | Registration of charge 031732400009 (9 pages) |
28 March 2014 | Registration of charge 031732400009 (9 pages) |
24 March 2014 | Annual return made up to 15 March 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
24 March 2014 | Annual return made up to 15 March 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
5 December 2013 | Registration of charge 031732400008 (28 pages) |
5 December 2013 | Registration of charge 031732400008 (28 pages) |
1 October 2013 | Full accounts made up to 31 December 2012 (16 pages) |
1 October 2013 | Full accounts made up to 31 December 2012 (16 pages) |
2 May 2013 | Annual return made up to 15 March 2013 with a full list of shareholders (4 pages) |
2 May 2013 | Annual return made up to 15 March 2013 with a full list of shareholders (4 pages) |
26 September 2012 | Full accounts made up to 31 December 2011 (16 pages) |
26 September 2012 | Full accounts made up to 31 December 2011 (16 pages) |
24 April 2012 | Annual return made up to 15 March 2012 with a full list of shareholders (3 pages) |
24 April 2012 | Annual return made up to 15 March 2012 with a full list of shareholders (3 pages) |
22 December 2011 | Director's details changed for Mr Stuart John Little on 22 December 2011 (2 pages) |
22 December 2011 | Director's details changed for Mr Gary John Wilks on 22 December 2011 (2 pages) |
22 December 2011 | Secretary's details changed for Mr Gary John Wilks on 22 December 2011 (1 page) |
22 December 2011 | Secretary's details changed for Mr Gary John Wilks on 22 December 2011 (1 page) |
22 December 2011 | Director's details changed for Mr Stuart John Little on 22 December 2011 (2 pages) |
22 December 2011 | Director's details changed for Mr Gary John Wilks on 22 December 2011 (2 pages) |
30 September 2011 | Full accounts made up to 31 December 2010 (16 pages) |
30 September 2011 | Full accounts made up to 31 December 2010 (16 pages) |
18 March 2011 | Annual return made up to 15 March 2011 with a full list of shareholders (6 pages) |
18 March 2011 | Annual return made up to 15 March 2011 with a full list of shareholders (6 pages) |
9 November 2010 | Resolutions
|
9 November 2010 | Termination of appointment of David Jevons as a director (2 pages) |
9 November 2010 | Resolutions
|
9 November 2010 | Termination of appointment of David Jevons as a director (2 pages) |
2 November 2010 | Particulars of a mortgage or charge / charge no: 7 (8 pages) |
2 November 2010 | Particulars of a mortgage or charge / charge no: 7 (8 pages) |
24 August 2010 | Group of companies' accounts made up to 31 December 2009 (22 pages) |
24 August 2010 | Group of companies' accounts made up to 31 December 2009 (22 pages) |
16 March 2010 | Annual return made up to 15 March 2010 with a full list of shareholders (5 pages) |
16 March 2010 | Annual return made up to 15 March 2010 with a full list of shareholders (5 pages) |
14 September 2009 | Full accounts made up to 31 December 2008 (17 pages) |
14 September 2009 | Full accounts made up to 31 December 2008 (17 pages) |
18 March 2009 | Return made up to 15/03/09; full list of members (4 pages) |
18 March 2009 | Return made up to 15/03/09; full list of members (4 pages) |
17 March 2009 | Director's change of particulars / stuart little / 14/02/2009 (1 page) |
17 March 2009 | Director's change of particulars / stuart little / 14/02/2009 (1 page) |
3 October 2008 | Full accounts made up to 31 December 2007 (18 pages) |
3 October 2008 | Full accounts made up to 31 December 2007 (18 pages) |
27 March 2008 | Return made up to 15/03/08; full list of members (4 pages) |
27 March 2008 | Return made up to 15/03/08; full list of members (4 pages) |
4 October 2007 | Full accounts made up to 31 December 2006 (15 pages) |
4 October 2007 | Full accounts made up to 31 December 2006 (15 pages) |
30 April 2007 | Return made up to 15/03/07; full list of members (3 pages) |
30 April 2007 | Return made up to 15/03/07; full list of members (3 pages) |
7 November 2006 | Full accounts made up to 31 December 2005 (16 pages) |
7 November 2006 | Full accounts made up to 31 December 2005 (16 pages) |
7 April 2006 | Return made up to 15/03/06; full list of members (3 pages) |
7 April 2006 | Return made up to 15/03/06; full list of members (3 pages) |
7 April 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
7 April 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
2 March 2006 | Full accounts made up to 30 April 2005 (15 pages) |
2 March 2006 | Full accounts made up to 30 April 2005 (15 pages) |
14 December 2005 | Accounting reference date shortened from 30/04/06 to 31/12/05 (1 page) |
14 December 2005 | Accounting reference date shortened from 30/04/06 to 31/12/05 (1 page) |
25 July 2005 | Registered office changed on 25/07/05 from: iron row greenholme mills burley-in-wharfdale west yorkshire LS29 7DB (1 page) |
25 July 2005 | Registered office changed on 25/07/05 from: iron row greenholme mills burley-in-wharfdale west yorkshire LS29 7DB (1 page) |
26 April 2005 | Return made up to 15/03/05; full list of members (7 pages) |
26 April 2005 | Return made up to 15/03/05; full list of members (7 pages) |
21 February 2005 | Full accounts made up to 30 April 2004 (9 pages) |
21 February 2005 | Full accounts made up to 30 April 2004 (9 pages) |
5 October 2004 | Particulars of mortgage/charge (3 pages) |
5 October 2004 | Particulars of mortgage/charge (3 pages) |
7 May 2004 | Return made up to 15/03/04; full list of members
|
7 May 2004 | Return made up to 15/03/04; full list of members
|
20 November 2003 | Full accounts made up to 30 April 2003 (10 pages) |
20 November 2003 | Full accounts made up to 30 April 2003 (10 pages) |
10 March 2003 | Return made up to 15/03/03; full list of members (7 pages) |
10 March 2003 | Return made up to 15/03/03; full list of members (7 pages) |
6 February 2003 | Full accounts made up to 30 April 2002 (10 pages) |
6 February 2003 | Full accounts made up to 30 April 2002 (10 pages) |
19 March 2002 | Return made up to 15/03/02; full list of members (7 pages) |
19 March 2002 | Return made up to 15/03/02; full list of members (7 pages) |
21 December 2001 | Full accounts made up to 30 April 2001 (10 pages) |
21 December 2001 | Full accounts made up to 30 April 2001 (10 pages) |
26 March 2001 | Return made up to 15/03/01; full list of members (7 pages) |
26 March 2001 | Return made up to 15/03/01; full list of members (7 pages) |
29 September 2000 | Full accounts made up to 30 April 2000 (10 pages) |
29 September 2000 | Full accounts made up to 30 April 2000 (10 pages) |
22 March 2000 | Return made up to 15/03/00; full list of members
|
22 March 2000 | Return made up to 15/03/00; full list of members
|
23 December 1999 | Full accounts made up to 25 April 1999 (10 pages) |
23 December 1999 | Full accounts made up to 25 April 1999 (10 pages) |
20 April 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
20 April 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
31 March 1999 | Return made up to 15/03/99; no change of members (4 pages) |
31 March 1999 | Return made up to 15/03/99; no change of members (4 pages) |
14 October 1998 | Full accounts made up to 26 April 1998 (10 pages) |
14 October 1998 | Full accounts made up to 26 April 1998 (10 pages) |
20 March 1998 | Return made up to 15/03/98; full list of members (6 pages) |
20 March 1998 | Return made up to 15/03/98; full list of members (6 pages) |
12 January 1998 | Full accounts made up to 27 April 1997 (10 pages) |
12 January 1998 | Full accounts made up to 27 April 1997 (10 pages) |
14 November 1997 | Resolutions
|
14 November 1997 | Memorandum and Articles of Association (6 pages) |
14 November 1997 | Memorandum and Articles of Association (6 pages) |
14 November 1997 | Resolutions
|
9 April 1997 | Return made up to 15/03/97; full list of members (6 pages) |
9 April 1997 | Return made up to 15/03/97; full list of members (6 pages) |
20 May 1996 | Particulars of mortgage/charge (5 pages) |
20 May 1996 | Particulars of mortgage/charge (5 pages) |
12 May 1996 | Ad 29/04/96--------- £ si 29999@1=29999 £ ic 1/30000 (2 pages) |
12 May 1996 | £ nc 1000/30000 29/04/96 (1 page) |
12 May 1996 | Resolutions
|
12 May 1996 | Resolutions
|
12 May 1996 | Accounting reference date notified as 30/04 (1 page) |
12 May 1996 | £ nc 1000/30000 29/04/96 (1 page) |
12 May 1996 | Resolutions
|
12 May 1996 | Resolutions
|
12 May 1996 | Accounting reference date notified as 30/04 (1 page) |
12 May 1996 | Ad 29/04/96--------- £ si 29999@1=29999 £ ic 1/30000 (2 pages) |
12 May 1996 | Resolutions
|
12 May 1996 | Resolutions
|
10 May 1996 | Particulars of mortgage/charge (3 pages) |
10 May 1996 | Particulars of mortgage/charge (3 pages) |
10 May 1996 | Particulars of mortgage/charge (7 pages) |
10 May 1996 | Particulars of mortgage/charge (3 pages) |
10 May 1996 | Particulars of mortgage/charge (3 pages) |
10 May 1996 | Particulars of mortgage/charge (7 pages) |
10 May 1996 | Particulars of mortgage/charge (3 pages) |
10 May 1996 | Particulars of mortgage/charge (3 pages) |
11 April 1996 | New director appointed (2 pages) |
11 April 1996 | New secretary appointed;new director appointed (1 page) |
11 April 1996 | Director resigned (2 pages) |
11 April 1996 | Registered office changed on 11/04/96 from: 12 york place leeds LS1 2DS (1 page) |
11 April 1996 | Director resigned (2 pages) |
11 April 1996 | New secretary appointed;new director appointed (1 page) |
11 April 1996 | New director appointed (1 page) |
11 April 1996 | New director appointed (1 page) |
11 April 1996 | New director appointed (2 pages) |
11 April 1996 | Secretary resigned (2 pages) |
11 April 1996 | Secretary resigned (2 pages) |
11 April 1996 | Registered office changed on 11/04/96 from: 12 york place leeds LS1 2DS (1 page) |
1 April 1996 | Company name changed grassylake LIMITED\certificate issued on 01/04/96 (2 pages) |
1 April 1996 | Company name changed grassylake LIMITED\certificate issued on 01/04/96 (2 pages) |
15 March 1996 | Incorporation (16 pages) |
15 March 1996 | Incorporation (16 pages) |