Thornes
Wakefield
West Yorkshire
WF2 8PZ
Director Name | Graham Robert Morley |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 June 1998(same day as company formation) |
Role | Sheet Metal Work |
Country of Residence | United Kingdom |
Correspondence Address | 26 Grove Road Horbury West Yorkshire WF4 6AQ |
Secretary Name | Philip Stanley Dobson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 June 1998(same day as company formation) |
Role | Sheetmetal Work |
Country of Residence | United Kingdom |
Correspondence Address | 39 Thornes Moor Avenue Thornes Wakefield West Yorkshire WF2 8PZ |
Director Name | Patricia Anne Ellis |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 1998(same day as company formation) |
Role | Partnership Secretary |
Correspondence Address | Wood Cottage Old Hall Courtyard Heath Wakefield West Yorkshire WF1 5SN |
Secretary Name | Susan Elizabeth Hilditch |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 June 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Rishworth Close Wrenthorpe Wakefield West Yorkshire WF2 0SQ |
Telephone | 01924 279546 |
---|---|
Telephone region | Wakefield |
Registered Address | Kirklees Sheet Metal Milner Way Ossett West Yorkshire WF5 9JE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Wakefield |
County | West Yorkshire |
Ward | Ossett |
Built Up Area | West Yorkshire |
50 at £1 | Graham Robert Morley 50.00% Ordinary |
---|---|
50 at £1 | Philip Stanley Dobson 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £6,630 |
Cash | £72 |
Current Liabilities | £8,394 |
Latest Accounts | 29 September 2021 (2 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 29 September |
14 October 1999 | Delivered on: 21 October 1999 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
---|---|
29 October 1998 | Delivered on: 31 October 1998 Satisfied on: 9 June 2000 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. Fully Satisfied |
8 December 2017 | Total exemption full accounts made up to 30 June 2017 (5 pages) |
---|---|
11 July 2017 | Notification of a person with significant control statement (2 pages) |
29 June 2017 | Confirmation statement made on 18 June 2017 with no updates (3 pages) |
15 December 2016 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
7 July 2016 | Annual return made up to 18 June 2016 with a full list of shareholders Statement of capital on 2016-07-07
|
8 January 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
29 June 2015 | Annual return made up to 18 June 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
15 January 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
14 July 2014 | Annual return made up to 18 June 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
28 January 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
15 July 2013 | Annual return made up to 18 June 2013 with a full list of shareholders
|
25 January 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
12 July 2012 | Annual return made up to 18 June 2012 with a full list of shareholders (5 pages) |
1 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
7 July 2011 | Annual return made up to 18 June 2011 with a full list of shareholders (5 pages) |
31 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
14 July 2010 | Director's details changed for Philip Stanley Dobson on 18 June 2010 (2 pages) |
14 July 2010 | Director's details changed for Graham Robert Morley on 18 June 2010 (2 pages) |
14 July 2010 | Annual return made up to 18 June 2010 with a full list of shareholders (5 pages) |
30 March 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
17 July 2009 | Registered office changed on 17/07/2009 from milner way ossett west yorkshitr WF5 9JE (1 page) |
17 July 2009 | Return made up to 18/06/09; full list of members (4 pages) |
7 April 2009 | Total exemption small company accounts made up to 30 June 2008 (3 pages) |
14 July 2008 | Return made up to 18/06/08; full list of members (4 pages) |
21 February 2008 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
8 September 2007 | Return made up to 18/06/07; no change of members (7 pages) |
22 January 2007 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
20 July 2006 | Return made up to 18/06/06; full list of members (7 pages) |
14 October 2005 | Total exemption small company accounts made up to 30 June 2005 (4 pages) |
19 July 2005 | Return made up to 18/06/05; full list of members (7 pages) |
28 October 2004 | Total exemption small company accounts made up to 30 June 2004 (4 pages) |
8 July 2004 | Return made up to 18/06/04; full list of members (7 pages) |
12 November 2003 | Total exemption small company accounts made up to 30 June 2003 (6 pages) |
10 July 2003 | Return made up to 18/06/03; full list of members (7 pages) |
13 September 2002 | Total exemption small company accounts made up to 30 June 2002 (8 pages) |
18 July 2002 | Return made up to 18/06/02; full list of members
|
13 August 2001 | Total exemption small company accounts made up to 30 June 2001 (6 pages) |
25 June 2001 | Return made up to 18/06/01; full list of members (6 pages) |
18 September 2000 | Accounts for a small company made up to 30 June 2000 (6 pages) |
19 July 2000 | Return made up to 18/06/00; full list of members
|
9 June 2000 | Declaration of satisfaction of mortgage/charge (3 pages) |
21 October 1999 | Particulars of mortgage/charge (3 pages) |
7 October 1999 | Accounts for a small company made up to 30 June 1999 (7 pages) |
7 July 1999 | Return made up to 18/06/99; full list of members (6 pages) |
25 July 1998 | Ad 18/06/98--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
14 July 1998 | New secretary appointed;new director appointed (2 pages) |
14 July 1998 | Registered office changed on 14/07/98 from: 33 george street wakefield west yorkshire WF1 1LX (1 page) |
14 July 1998 | New director appointed (2 pages) |
14 July 1998 | Director resigned (1 page) |
14 July 1998 | Secretary resigned (1 page) |
18 June 1998 | Incorporation (20 pages) |