Cudworth
Barnsley
S72 8BE
Secretary Name | Charles Justin Bowne |
---|---|
Nationality | British |
Status | Current |
Appointed | 21 July 1997(1 week, 4 days after company formation) |
Appointment Duration | 26 years, 9 months |
Role | Chartered Accountant |
Country of Residence | New Zealand |
Correspondence Address | 176-178 Pontefract Road Cudworth Barnsley S72 8BE |
Director Name | Mr Leigh James Woolford |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1997(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | United Kingdom |
Correspondence Address | 9 Pantygraigwen Road Pontypridd Mid Glamorgan CF37 2RR Wales |
Secretary Name | Mr Philip Hugh Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 July 1997(same day as company formation) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | 6 St Albans Avenue Heath Cardiff South Glamorgan CF14 4AT Wales |
Director Name | Neil Alexander Mears |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 1997(5 days after company formation) |
Appointment Duration | 1 year, 6 months (resigned 02 February 1999) |
Role | Builder |
Correspondence Address | 79 Quarry Lane Upton Pontefract West Yorkshire WF9 1DA |
Director Name | Derek Webb |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 1997(5 days after company formation) |
Appointment Duration | 18 years, 1 month (resigned 31 August 2015) |
Role | Property Manager |
Country of Residence | United Kingdom |
Correspondence Address | Holgate House Wakefield Road Pontefract WF9 5BX |
Director Name | Eric Thornton |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 1997(1 week, 4 days after company formation) |
Appointment Duration | 16 years, 11 months (resigned 11 July 2014) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Charters 2 Hall Farm Grove Hoylandswaine Sheffield South Yorkshire S36 7LJ |
Telephone | 01226 716793 |
---|---|
Telephone region | Barnsley |
Registered Address | 176-178 Pontefract Road Cudworth Barnsley South Yorkshire S72 8BE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Barnsley East |
County | South Yorkshire |
Ward | Cudworth |
Built Up Area | Barnsley/Dearne Valley |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £685,035 |
Cash | £12,434 |
Current Liabilities | £12,042 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 10 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 24 July 2024 (2 months, 3 weeks from now) |
3 September 2013 | Delivered on: 4 September 2013 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: F/H land on the north side of main street cross street upton. Notification of addition to or amendment of charge. Outstanding |
---|---|
21 September 1998 | Delivered on: 22 September 1998 Persons entitled: Midland Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. 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. Outstanding |
5 February 1998 | Delivered on: 9 February 1998 Persons entitled: Midland Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property at land and buildings at queen street normanton wakefield. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
24 October 1997 | Delivered on: 29 October 1997 Persons entitled: Midland Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property at 12 albert avenue anlaby road hull east yorkshire. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
12 July 2023 | Confirmation statement made on 10 July 2023 with no updates (3 pages) |
---|---|
19 June 2023 | Micro company accounts made up to 31 March 2023 (5 pages) |
25 October 2022 | Company name changed thornton court properties LIMITED\certificate issued on 25/10/22
|
15 August 2022 | Micro company accounts made up to 31 March 2022 (5 pages) |
11 July 2022 | Confirmation statement made on 10 July 2022 with no updates (3 pages) |
25 July 2021 | Confirmation statement made on 10 July 2021 with no updates (3 pages) |
12 May 2021 | Micro company accounts made up to 31 March 2021 (5 pages) |
6 August 2020 | Confirmation statement made on 10 July 2020 with no updates (3 pages) |
27 April 2020 | Micro company accounts made up to 31 March 2020 (5 pages) |
3 December 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
11 July 2019 | Confirmation statement made on 10 July 2019 with no updates (3 pages) |
11 November 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
13 July 2018 | Confirmation statement made on 10 July 2018 with updates (4 pages) |
12 December 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
12 December 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
23 July 2017 | Confirmation statement made on 10 July 2017 with updates (4 pages) |
23 July 2017 | Confirmation statement made on 10 July 2017 with updates (4 pages) |
25 November 2016 | Micro company accounts made up to 31 March 2016 (4 pages) |
25 November 2016 | Micro company accounts made up to 31 March 2016 (4 pages) |
22 July 2016 | Confirmation statement made on 10 July 2016 with updates (6 pages) |
22 July 2016 | Confirmation statement made on 10 July 2016 with updates (6 pages) |
13 October 2015 | Termination of appointment of Derek Webb as a director on 31 August 2015 (1 page) |
13 October 2015 | Termination of appointment of Derek Webb as a director on 31 August 2015 (1 page) |
8 September 2015 | Total exemption small company accounts made up to 31 March 2015 (10 pages) |
8 September 2015 | Total exemption small company accounts made up to 31 March 2015 (10 pages) |
6 August 2015 | Annual return made up to 10 July 2015 with a full list of shareholders Statement of capital on 2015-08-06
|
6 August 2015 | Annual return made up to 10 July 2015 with a full list of shareholders Statement of capital on 2015-08-06
|
9 September 2014 | Total exemption small company accounts made up to 31 March 2014 (12 pages) |
9 September 2014 | Total exemption small company accounts made up to 31 March 2014 (12 pages) |
8 August 2014 | Annual return made up to 10 July 2014 with a full list of shareholders Statement of capital on 2014-08-08
|
8 August 2014 | Termination of appointment of Eric Thornton as a director on 11 July 2014 (1 page) |
8 August 2014 | Termination of appointment of Eric Thornton as a director on 11 July 2014 (1 page) |
8 August 2014 | Annual return made up to 10 July 2014 with a full list of shareholders Statement of capital on 2014-08-08
|
21 November 2013 | Total exemption small company accounts made up to 31 March 2013 (11 pages) |
21 November 2013 | Total exemption small company accounts made up to 31 March 2013 (11 pages) |
4 September 2013 | Registration of charge 034012800004 (10 pages) |
4 September 2013 | Registration of charge 034012800004 (10 pages) |
21 August 2013 | Annual return made up to 10 July 2013 with a full list of shareholders
|
21 August 2013 | Annual return made up to 10 July 2013 with a full list of shareholders
|
26 July 2012 | Total exemption small company accounts made up to 31 March 2012 (11 pages) |
26 July 2012 | Total exemption small company accounts made up to 31 March 2012 (11 pages) |
17 July 2012 | Annual return made up to 10 July 2012 with a full list of shareholders (6 pages) |
17 July 2012 | Annual return made up to 10 July 2012 with a full list of shareholders (6 pages) |
16 July 2012 | Director's details changed for Charles Justin Bowne on 1 October 2009 (2 pages) |
16 July 2012 | Director's details changed for Charles Justin Bowne on 1 October 2009 (2 pages) |
18 November 2011 | Total exemption small company accounts made up to 31 March 2011 (12 pages) |
18 November 2011 | Total exemption small company accounts made up to 31 March 2011 (12 pages) |
30 September 2011 | Annual return made up to 10 July 2011 with a full list of shareholders (6 pages) |
30 September 2011 | Annual return made up to 10 July 2011 with a full list of shareholders (6 pages) |
14 April 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
14 April 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
2 August 2010 | Director's details changed for Charles Justin Bowne on 1 January 2010 (2 pages) |
2 August 2010 | Annual return made up to 10 July 2010 with a full list of shareholders (6 pages) |
2 August 2010 | Director's details changed for Eric Thornton on 1 January 2010 (2 pages) |
2 August 2010 | Director's details changed for Eric Thornton on 1 January 2010 (2 pages) |
2 August 2010 | Director's details changed for Eric Thornton on 1 January 2010 (2 pages) |
2 August 2010 | Director's details changed for Charles Justin Bowne on 1 January 2010 (2 pages) |
2 August 2010 | Annual return made up to 10 July 2010 with a full list of shareholders (6 pages) |
2 August 2010 | Director's details changed for Charles Justin Bowne on 1 January 2010 (2 pages) |
16 December 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
16 December 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
31 July 2009 | Return made up to 10/07/09; full list of members (4 pages) |
31 July 2009 | Return made up to 10/07/09; full list of members (4 pages) |
6 August 2008 | Return made up to 10/07/08; full list of members (4 pages) |
6 August 2008 | Return made up to 10/07/08; full list of members (4 pages) |
22 July 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
22 July 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
8 November 2007 | Return made up to 10/07/07; full list of members (3 pages) |
8 November 2007 | Return made up to 10/07/07; full list of members (3 pages) |
8 November 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
8 November 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
14 August 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
14 August 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
1 February 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
1 February 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
13 October 2006 | Director's particulars changed (1 page) |
13 October 2006 | Return made up to 10/07/06; full list of members (3 pages) |
13 October 2006 | Return made up to 10/07/06; full list of members (3 pages) |
13 October 2006 | Director's particulars changed (1 page) |
17 January 2006 | Total exemption full accounts made up to 31 March 2005 (8 pages) |
17 January 2006 | Total exemption full accounts made up to 31 March 2005 (8 pages) |
24 August 2005 | Return made up to 10/07/05; full list of members (3 pages) |
24 August 2005 | Return made up to 10/07/05; full list of members (3 pages) |
11 February 2005 | Return made up to 10/07/04; full list of members (7 pages) |
11 February 2005 | Return made up to 10/07/04; full list of members (7 pages) |
3 February 2005 | Total exemption full accounts made up to 31 March 2004 (8 pages) |
3 February 2005 | Total exemption full accounts made up to 31 March 2004 (8 pages) |
6 February 2004 | Total exemption full accounts made up to 31 March 2003 (8 pages) |
6 February 2004 | Total exemption full accounts made up to 31 March 2003 (8 pages) |
13 November 2003 | Return made up to 10/07/03; full list of members (7 pages) |
13 November 2003 | Return made up to 10/07/03; full list of members (7 pages) |
7 February 2003 | Total exemption full accounts made up to 31 March 2002 (8 pages) |
7 February 2003 | Total exemption full accounts made up to 31 March 2002 (8 pages) |
6 August 2002 | Return made up to 10/07/02; full list of members (7 pages) |
6 August 2002 | Return made up to 10/07/02; full list of members (7 pages) |
4 February 2002 | Total exemption full accounts made up to 31 March 2001 (8 pages) |
4 February 2002 | Total exemption full accounts made up to 31 March 2001 (8 pages) |
12 November 2001 | Return made up to 10/07/01; full list of members (7 pages) |
12 November 2001 | Return made up to 10/07/01; full list of members (7 pages) |
21 December 2000 | Full accounts made up to 31 March 2000 (8 pages) |
21 December 2000 | Full accounts made up to 31 March 2000 (8 pages) |
20 July 2000 | Return made up to 10/07/00; full list of members (8 pages) |
20 July 2000 | Return made up to 10/07/00; full list of members (8 pages) |
21 October 1999 | Full accounts made up to 31 March 1999 (8 pages) |
21 October 1999 | Full accounts made up to 31 March 1999 (8 pages) |
20 July 1999 | Return made up to 10/07/99; full list of members (6 pages) |
20 July 1999 | Return made up to 10/07/99; full list of members (6 pages) |
11 February 1999 | Director resigned (2 pages) |
11 February 1999 | Director resigned (2 pages) |
22 September 1998 | Particulars of mortgage/charge (3 pages) |
22 September 1998 | Particulars of mortgage/charge (3 pages) |
25 July 1998 | Accounting reference date shortened from 31/07/98 to 31/03/98 (1 page) |
25 July 1998 | Accounting reference date shortened from 31/07/98 to 31/03/98 (1 page) |
25 July 1998 | Full accounts made up to 31 March 1998 (8 pages) |
25 July 1998 | Full accounts made up to 31 March 1998 (8 pages) |
9 February 1998 | Particulars of mortgage/charge (3 pages) |
9 February 1998 | Particulars of mortgage/charge (3 pages) |
29 October 1997 | Particulars of mortgage/charge (3 pages) |
29 October 1997 | Particulars of mortgage/charge (3 pages) |
22 August 1997 | Ad 07/08/97--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages) |
22 August 1997 | Ad 07/08/97--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages) |
22 August 1997 | £ nc 1000/10000 07/08/97 (1 page) |
22 August 1997 | £ nc 1000/10000 07/08/97 (1 page) |
14 August 1997 | New director appointed (2 pages) |
14 August 1997 | New director appointed (2 pages) |
14 August 1997 | New director appointed (2 pages) |
14 August 1997 | New director appointed (2 pages) |
21 July 1997 | New secretary appointed;new director appointed (2 pages) |
21 July 1997 | New secretary appointed;new director appointed (2 pages) |
21 July 1997 | Secretary resigned (1 page) |
21 July 1997 | Director resigned (1 page) |
21 July 1997 | Registered office changed on 21/07/97 from: the company shop 82 whitchurch road, cardiff CF4 3LX (1 page) |
21 July 1997 | Registered office changed on 21/07/97 from: the company shop 82 whitchurch road, cardiff CF4 3LX (1 page) |
21 July 1997 | Secretary resigned (1 page) |
21 July 1997 | New director appointed (2 pages) |
21 July 1997 | Director resigned (1 page) |
21 July 1997 | New director appointed (2 pages) |
10 July 1997 | Incorporation (13 pages) |
10 July 1997 | Incorporation (13 pages) |