Company NameWorthside Property Services Limited
DirectorsStuart John Little and Gary John Wilks
Company StatusActive
Company Number03173240
CategoryPrivate Limited Company
Incorporation Date15 March 1996(28 years, 1 month ago)
Previous NamesGrassylake Limited and British Thornton Direct Limited

Business Activity

Section CManufacturing
SIC 3614Manufacture of other furniture
SIC 31090Manufacture of other furniture

Directors

Director NameMr Stuart John Little
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed27 March 1996(1 week, 5 days after company formation)
Appointment Duration28 years, 1 month
RoleOperations Director
Country of ResidenceEngland
Correspondence Address136 Bradford Road
Wakefield
WF1 2AN
Director NameMr Gary John Wilks
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed27 March 1996(1 week, 5 days after company formation)
Appointment Duration28 years, 1 month
RoleFinance Director
Country of ResidenceEngland
Correspondence Address136 Bradford Road
Wakefield
WF1 2AN
Secretary NameMr Gary John Wilks
NationalityBritish
StatusCurrent
Appointed27 March 1996(1 week, 5 days after company formation)
Appointment Duration28 years, 1 month
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address136 Bradford Road
Wakefield
WF1 2AN
Director NameDavid Peter Jevons
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1996(1 week, 5 days after company formation)
Appointment Duration14 years, 7 months (resigned 29 October 2010)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressHillfoot
25 Creskeld Drive Bramhope
Leeds
West Yorkshire
LS16 9EJ
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed15 March 1996(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed15 March 1996(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Contact

Websitebritish-thornton.co.uk
Email address[email protected]
Telephone01535 680226
Telephone regionKeighley

Location

Registered Address136 Bradford Road
Wakefield
WF1 2AN
RegionYorkshire and The Humber
ConstituencyMorley and Outwood
CountyWest Yorkshire
WardWrenthorpe and Outwood West
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Shareholders

30k at £1Thornton Eme Group LTD
100.00%
Ordinary

Financials

Year2014
Turnover£240,000
Net Worth£196,035
Cash£13,612
Current Liabilities£1,246,798

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return15 March 2023 (1 year, 1 month ago)
Next Return Due29 March 2024 (overdue)

Charges

21 March 2014Delivered 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 2013Delivered 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 2010Delivered 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 2004Delivered 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 1996Delivered 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 1996Delivered 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 1996Delivered 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 1996Delivered 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 1996Delivered 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

Filing History

16 February 2021Total exemption full accounts made up to 30 June 2020 (8 pages)
5 July 2020Previous accounting period extended from 31 December 2019 to 30 June 2020 (1 page)
28 March 2020Confirmation statement made on 15 March 2020 with no updates (3 pages)
19 September 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
18 March 2019Confirmation statement made on 15 March 2019 with no updates (3 pages)
28 September 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
30 March 2018Confirmation statement made on 15 March 2018 with no updates (3 pages)
4 October 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
4 October 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
16 March 2017Confirmation statement made on 15 March 2017 with updates (5 pages)
16 March 2017Confirmation statement made on 15 March 2017 with updates (5 pages)
3 February 2017Registered 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 2017Registered 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 2016Accounts for a small company made up to 31 December 2015 (7 pages)
11 October 2016Accounts for a small company made up to 31 December 2015 (7 pages)
27 April 2016Annual return made up to 15 March 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 30,000
(4 pages)
27 April 2016Annual return made up to 15 March 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 30,000
(4 pages)
7 September 2015Company name changed british thornton direct LIMITED\certificate issued on 07/09/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-08-27
(3 pages)
7 September 2015Satisfaction of charge 7 in full (1 page)
7 September 2015Company name changed british thornton direct LIMITED\certificate issued on 07/09/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-08-27
(3 pages)
7 September 2015Satisfaction of charge 7 in full (1 page)
27 August 2015Full accounts made up to 31 December 2014 (16 pages)
27 August 2015Full accounts made up to 31 December 2014 (16 pages)
14 August 2015Satisfaction of charge 4 in full (1 page)
14 August 2015Satisfaction of charge 1 in full (1 page)
14 August 2015Satisfaction of charge 6 in full (2 pages)
14 August 2015Satisfaction of charge 3 in full (1 page)
14 August 2015Satisfaction of charge 2 in full (1 page)
14 August 2015Satisfaction of charge 4 in full (1 page)
14 August 2015Satisfaction of charge 2 in full (1 page)
14 August 2015Satisfaction of charge 3 in full (1 page)
14 August 2015Satisfaction of charge 6 in full (2 pages)
14 August 2015Satisfaction of charge 1 in full (1 page)
31 March 2015Annual return made up to 15 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 30,000
(4 pages)
31 March 2015Annual return made up to 15 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 30,000
(4 pages)
23 September 2014Full accounts made up to 31 December 2013 (16 pages)
23 September 2014Full accounts made up to 31 December 2013 (16 pages)
28 March 2014Registration of charge 031732400009 (9 pages)
28 March 2014Registration of charge 031732400009 (9 pages)
24 March 2014Annual return made up to 15 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 30,000
(4 pages)
24 March 2014Annual return made up to 15 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 30,000
(4 pages)
5 December 2013Registration of charge 031732400008 (28 pages)
5 December 2013Registration of charge 031732400008 (28 pages)
1 October 2013Full accounts made up to 31 December 2012 (16 pages)
1 October 2013Full accounts made up to 31 December 2012 (16 pages)
2 May 2013Annual return made up to 15 March 2013 with a full list of shareholders (4 pages)
2 May 2013Annual return made up to 15 March 2013 with a full list of shareholders (4 pages)
26 September 2012Full accounts made up to 31 December 2011 (16 pages)
26 September 2012Full accounts made up to 31 December 2011 (16 pages)
24 April 2012Annual return made up to 15 March 2012 with a full list of shareholders (3 pages)
24 April 2012Annual return made up to 15 March 2012 with a full list of shareholders (3 pages)
22 December 2011Director's details changed for Mr Stuart John Little on 22 December 2011 (2 pages)
22 December 2011Director's details changed for Mr Gary John Wilks on 22 December 2011 (2 pages)
22 December 2011Secretary's details changed for Mr Gary John Wilks on 22 December 2011 (1 page)
22 December 2011Secretary's details changed for Mr Gary John Wilks on 22 December 2011 (1 page)
22 December 2011Director's details changed for Mr Stuart John Little on 22 December 2011 (2 pages)
22 December 2011Director's details changed for Mr Gary John Wilks on 22 December 2011 (2 pages)
30 September 2011Full accounts made up to 31 December 2010 (16 pages)
30 September 2011Full accounts made up to 31 December 2010 (16 pages)
18 March 2011Annual return made up to 15 March 2011 with a full list of shareholders (6 pages)
18 March 2011Annual return made up to 15 March 2011 with a full list of shareholders (6 pages)
9 November 2010Resolutions
  • RES13 ‐ Company business 29/10/2010
(3 pages)
9 November 2010Termination of appointment of David Jevons as a director (2 pages)
9 November 2010Resolutions
  • RES13 ‐ Company business 29/10/2010
(3 pages)
9 November 2010Termination of appointment of David Jevons as a director (2 pages)
2 November 2010Particulars of a mortgage or charge / charge no: 7 (8 pages)
2 November 2010Particulars of a mortgage or charge / charge no: 7 (8 pages)
24 August 2010Group of companies' accounts made up to 31 December 2009 (22 pages)
24 August 2010Group of companies' accounts made up to 31 December 2009 (22 pages)
16 March 2010Annual return made up to 15 March 2010 with a full list of shareholders (5 pages)
16 March 2010Annual return made up to 15 March 2010 with a full list of shareholders (5 pages)
14 September 2009Full accounts made up to 31 December 2008 (17 pages)
14 September 2009Full accounts made up to 31 December 2008 (17 pages)
18 March 2009Return made up to 15/03/09; full list of members (4 pages)
18 March 2009Return made up to 15/03/09; full list of members (4 pages)
17 March 2009Director's change of particulars / stuart little / 14/02/2009 (1 page)
17 March 2009Director's change of particulars / stuart little / 14/02/2009 (1 page)
3 October 2008Full accounts made up to 31 December 2007 (18 pages)
3 October 2008Full accounts made up to 31 December 2007 (18 pages)
27 March 2008Return made up to 15/03/08; full list of members (4 pages)
27 March 2008Return made up to 15/03/08; full list of members (4 pages)
4 October 2007Full accounts made up to 31 December 2006 (15 pages)
4 October 2007Full accounts made up to 31 December 2006 (15 pages)
30 April 2007Return made up to 15/03/07; full list of members (3 pages)
30 April 2007Return made up to 15/03/07; full list of members (3 pages)
7 November 2006Full accounts made up to 31 December 2005 (16 pages)
7 November 2006Full accounts made up to 31 December 2005 (16 pages)
7 April 2006Return made up to 15/03/06; full list of members (3 pages)
7 April 2006Return made up to 15/03/06; full list of members (3 pages)
7 April 2006Secretary's particulars changed;director's particulars changed (1 page)
7 April 2006Secretary's particulars changed;director's particulars changed (1 page)
2 March 2006Full accounts made up to 30 April 2005 (15 pages)
2 March 2006Full accounts made up to 30 April 2005 (15 pages)
14 December 2005Accounting reference date shortened from 30/04/06 to 31/12/05 (1 page)
14 December 2005Accounting reference date shortened from 30/04/06 to 31/12/05 (1 page)
25 July 2005Registered office changed on 25/07/05 from: iron row greenholme mills burley-in-wharfdale west yorkshire LS29 7DB (1 page)
25 July 2005Registered office changed on 25/07/05 from: iron row greenholme mills burley-in-wharfdale west yorkshire LS29 7DB (1 page)
26 April 2005Return made up to 15/03/05; full list of members (7 pages)
26 April 2005Return made up to 15/03/05; full list of members (7 pages)
21 February 2005Full accounts made up to 30 April 2004 (9 pages)
21 February 2005Full accounts made up to 30 April 2004 (9 pages)
5 October 2004Particulars of mortgage/charge (3 pages)
5 October 2004Particulars of mortgage/charge (3 pages)
7 May 2004Return made up to 15/03/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
7 May 2004Return made up to 15/03/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
20 November 2003Full accounts made up to 30 April 2003 (10 pages)
20 November 2003Full accounts made up to 30 April 2003 (10 pages)
10 March 2003Return made up to 15/03/03; full list of members (7 pages)
10 March 2003Return made up to 15/03/03; full list of members (7 pages)
6 February 2003Full accounts made up to 30 April 2002 (10 pages)
6 February 2003Full accounts made up to 30 April 2002 (10 pages)
19 March 2002Return made up to 15/03/02; full list of members (7 pages)
19 March 2002Return made up to 15/03/02; full list of members (7 pages)
21 December 2001Full accounts made up to 30 April 2001 (10 pages)
21 December 2001Full accounts made up to 30 April 2001 (10 pages)
26 March 2001Return made up to 15/03/01; full list of members (7 pages)
26 March 2001Return made up to 15/03/01; full list of members (7 pages)
29 September 2000Full accounts made up to 30 April 2000 (10 pages)
29 September 2000Full accounts made up to 30 April 2000 (10 pages)
22 March 2000Return made up to 15/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 March 2000Return made up to 15/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 December 1999Full accounts made up to 25 April 1999 (10 pages)
23 December 1999Full accounts made up to 25 April 1999 (10 pages)
20 April 1999Declaration of satisfaction of mortgage/charge (1 page)
20 April 1999Declaration of satisfaction of mortgage/charge (1 page)
31 March 1999Return made up to 15/03/99; no change of members (4 pages)
31 March 1999Return made up to 15/03/99; no change of members (4 pages)
14 October 1998Full accounts made up to 26 April 1998 (10 pages)
14 October 1998Full accounts made up to 26 April 1998 (10 pages)
20 March 1998Return made up to 15/03/98; full list of members (6 pages)
20 March 1998Return made up to 15/03/98; full list of members (6 pages)
12 January 1998Full accounts made up to 27 April 1997 (10 pages)
12 January 1998Full accounts made up to 27 April 1997 (10 pages)
14 November 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
14 November 1997Memorandum and Articles of Association (6 pages)
14 November 1997Memorandum and Articles of Association (6 pages)
14 November 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
9 April 1997Return made up to 15/03/97; full list of members (6 pages)
9 April 1997Return made up to 15/03/97; full list of members (6 pages)
20 May 1996Particulars of mortgage/charge (5 pages)
20 May 1996Particulars of mortgage/charge (5 pages)
12 May 1996Ad 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 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
12 May 1996Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
12 May 1996Accounting reference date notified as 30/04 (1 page)
12 May 1996£ nc 1000/30000 29/04/96 (1 page)
12 May 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
12 May 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
12 May 1996Accounting reference date notified as 30/04 (1 page)
12 May 1996Ad 29/04/96--------- £ si 29999@1=29999 £ ic 1/30000 (2 pages)
12 May 1996Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
12 May 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
10 May 1996Particulars of mortgage/charge (3 pages)
10 May 1996Particulars of mortgage/charge (3 pages)
10 May 1996Particulars of mortgage/charge (7 pages)
10 May 1996Particulars of mortgage/charge (3 pages)
10 May 1996Particulars of mortgage/charge (3 pages)
10 May 1996Particulars of mortgage/charge (7 pages)
10 May 1996Particulars of mortgage/charge (3 pages)
10 May 1996Particulars of mortgage/charge (3 pages)
11 April 1996New director appointed (2 pages)
11 April 1996New secretary appointed;new director appointed (1 page)
11 April 1996Director resigned (2 pages)
11 April 1996Registered office changed on 11/04/96 from: 12 york place leeds LS1 2DS (1 page)
11 April 1996Director resigned (2 pages)
11 April 1996New secretary appointed;new director appointed (1 page)
11 April 1996New director appointed (1 page)
11 April 1996New director appointed (1 page)
11 April 1996New director appointed (2 pages)
11 April 1996Secretary resigned (2 pages)
11 April 1996Secretary resigned (2 pages)
11 April 1996Registered office changed on 11/04/96 from: 12 york place leeds LS1 2DS (1 page)
1 April 1996Company name changed grassylake LIMITED\certificate issued on 01/04/96 (2 pages)
1 April 1996Company name changed grassylake LIMITED\certificate issued on 01/04/96 (2 pages)
15 March 1996Incorporation (16 pages)
15 March 1996Incorporation (16 pages)