Company NameThorne Road Properties Limited
Company StatusDissolved
Company Number04627606
CategoryPrivate Limited Company
Incorporation Date3 January 2003(21 years, 3 months ago)
Dissolution Date12 April 2022 (2 years ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Frederick Burton Barnsdale
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed03 January 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Northgate
Tickhill
Doncaster
DN11 9HZ
Director NameMr Neal Antony Craven
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed03 January 2003(same day as company formation)
RoleEstate Agent
Country of ResidenceEngland
Correspondence Address33 Northgate
Tickhill
Doncaster
DN11 9HZ
Director NameMr Paul Allan Wildsmith
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed03 January 2003(same day as company formation)
RoleEstate Agent
Country of ResidenceEngland
Correspondence Address33 Northgate
Tickhill
Doncaster
DN11 9HZ
Secretary NameMr Neal Antony Craven
NationalityBritish
StatusClosed
Appointed03 January 2003(same day as company formation)
RoleEstate Agent
Country of ResidenceEngland
Correspondence Address33 Northgate
Tickhill
Doncaster
DN11 9HZ

Location

Registered Address33 Northgate
Tickhill
Doncaster
DN11 9HZ
RegionYorkshire and The Humber
ConstituencyDon Valley
CountySouth Yorkshire
ParishTickhill
WardTickhill & Wadsworth
Built Up AreaTickhill
Address Matches6 other UK companies use this postal address

Financials

Year2013
Net Worth£83,450
Current Liabilities£122,056

Accounts

Latest Accounts30 September 2021 (2 years, 6 months ago)
Accounts CategoryMicro
Accounts Year End30 September

Charges

22 December 2006Delivered on: 6 January 2007
Persons entitled: Clydesdale 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: 4 royal avenue wheatley doncaster. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Outstanding
14 November 2005Delivered on: 22 November 2005
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 16 victorian crescent town moor doncaster. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Outstanding
20 May 2003Delivered on: 24 May 2003
Persons entitled: Yorkshire 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 76-78 thorne road,doncaster. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Outstanding
13 February 2003Delivered on: 15 February 2003
Persons entitled: Yorkshire 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.
Outstanding
2 January 2006Delivered on: 5 January 2006
Satisfied on: 17 April 2008
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Building plot at silver street, stainforth, doncaster. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Fully Satisfied

Filing History

22 January 2021Micro company accounts made up to 30 June 2020 (4 pages)
22 December 2020Confirmation statement made on 20 December 2020 with no updates (3 pages)
1 September 2020Director's details changed for Mr Paul Allan Wildsmith on 1 September 2020 (2 pages)
1 September 2020Registered office address changed from 41 Nether Hall Road Doncaster South Yorkshire DN1 2PG to 33 Northgate Tickhill Doncaster DN11 9HZ on 1 September 2020 (1 page)
13 February 2020Total exemption full accounts made up to 30 June 2019 (8 pages)
23 December 2019Confirmation statement made on 20 December 2019 with no updates (3 pages)
14 June 2019Director's details changed for Mr Neal Antony Craven on 31 May 2019 (2 pages)
10 June 2019Change of details for Mr Neal Antony Craven as a person with significant control on 31 May 2019 (2 pages)
1 March 2019Total exemption full accounts made up to 30 June 2018 (7 pages)
21 December 2018Confirmation statement made on 20 December 2018 with no updates (3 pages)
27 March 2018Total exemption full accounts made up to 30 June 2017 (7 pages)
10 January 2018Satisfaction of charge 3 in full (4 pages)
10 January 2018Satisfaction of charge 3 in full (4 pages)
27 December 2017Confirmation statement made on 20 December 2017 with no updates (3 pages)
27 December 2017Confirmation statement made on 20 December 2017 with no updates (3 pages)
21 December 2017Satisfaction of charge 5 in full (4 pages)
21 December 2017Satisfaction of charge 1 in full (4 pages)
21 December 2017Satisfaction of charge 1 in full (4 pages)
21 December 2017Satisfaction of charge 5 in full (4 pages)
2 December 2017Satisfaction of charge 2 in full (4 pages)
2 December 2017Satisfaction of charge 2 in full (4 pages)
7 April 2017Registered office address changed from Windsor House 44 High Road Balby Doncaster DN4 0PL to 41 Nether Hall Road Doncaster South Yorkshire DN1 2PG on 7 April 2017 (2 pages)
7 April 2017Registered office address changed from Windsor House 44 High Road Balby Doncaster DN4 0PL to 41 Nether Hall Road Doncaster South Yorkshire DN1 2PG on 7 April 2017 (2 pages)
30 March 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
30 March 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
20 January 2017Confirmation statement made on 20 December 2016 with updates (7 pages)
20 January 2017Confirmation statement made on 20 December 2016 with updates (7 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
18 January 2016Annual return made up to 20 December 2015 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 24
(5 pages)
18 January 2016Annual return made up to 20 December 2015 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 24
(5 pages)
27 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
27 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
14 January 2015Annual return made up to 20 December 2014 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 24
(5 pages)
14 January 2015Annual return made up to 20 December 2014 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 24
(5 pages)
26 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
26 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
23 December 2013Annual return made up to 20 December 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 24
(5 pages)
23 December 2013Annual return made up to 20 December 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 24
(5 pages)
4 March 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
4 March 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
10 January 2013Annual return made up to 20 December 2012 with a full list of shareholders (4 pages)
10 January 2013Annual return made up to 20 December 2012 with a full list of shareholders (4 pages)
9 January 2013Director's details changed for Frederick Burton Barnsdale on 20 December 2012 (2 pages)
9 January 2013Director's details changed for Mr Neal Antony Craven on 20 December 2012 (2 pages)
9 January 2013Secretary's details changed for Mr Neal Antony Craven on 20 December 2012 (1 page)
9 January 2013Director's details changed for Frederick Burton Barnsdale on 20 December 2012 (2 pages)
9 January 2013Secretary's details changed for Mr Neal Antony Craven on 20 December 2012 (1 page)
9 January 2013Director's details changed for Mr Neal Antony Craven on 20 December 2012 (2 pages)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
11 January 2012Annual return made up to 20 December 2011 with a full list of shareholders (6 pages)
11 January 2012Annual return made up to 20 December 2011 with a full list of shareholders (6 pages)
10 January 2012Director's details changed for Mr Paul Allan Wildsmith on 20 December 2011 (2 pages)
10 January 2012Director's details changed for Mr Paul Allan Wildsmith on 20 December 2011 (2 pages)
22 June 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
22 June 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
22 December 2010Annual return made up to 20 December 2010 with a full list of shareholders (6 pages)
22 December 2010Annual return made up to 20 December 2010 with a full list of shareholders (6 pages)
30 December 2009Director's details changed for Neal Antony Craven on 30 December 2009 (2 pages)
30 December 2009Director's details changed for Frederick Burton Barnsdale on 30 December 2009 (2 pages)
30 December 2009Director's details changed for Frederick Burton Barnsdale on 30 December 2009 (2 pages)
30 December 2009Annual return made up to 30 December 2009 with a full list of shareholders (5 pages)
30 December 2009Annual return made up to 30 December 2009 with a full list of shareholders (5 pages)
30 December 2009Director's details changed for Neal Antony Craven on 30 December 2009 (2 pages)
30 December 2009Director's details changed for Paul Allan Wildsmith on 30 December 2009 (2 pages)
30 December 2009Director's details changed for Paul Allan Wildsmith on 30 December 2009 (2 pages)
12 November 2009Total exemption small company accounts made up to 30 June 2009 (6 pages)
12 November 2009Total exemption small company accounts made up to 30 June 2009 (6 pages)
6 August 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
6 August 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
18 February 2009Return made up to 03/01/09; full list of members (4 pages)
18 February 2009Return made up to 03/01/09; full list of members (4 pages)
4 December 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
4 December 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
23 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
23 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
15 January 2008Return made up to 03/01/08; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
15 January 2008Return made up to 03/01/08; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
8 January 2008Total exemption small company accounts made up to 30 June 2006 (5 pages)
8 January 2008Total exemption small company accounts made up to 30 June 2006 (5 pages)
20 January 2007Return made up to 03/01/07; full list of members (7 pages)
20 January 2007Return made up to 03/01/07; full list of members (7 pages)
6 January 2007Particulars of mortgage/charge (3 pages)
6 January 2007Particulars of mortgage/charge (3 pages)
8 December 2006Resolutions
  • RES13 ‐ Section 320 05/04/06
(1 page)
8 December 2006Resolutions
  • RES13 ‐ Section 320 05/04/06
(1 page)
30 August 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
30 August 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
9 June 2006Return made up to 03/01/06; full list of members
  • 363(287) ‐ Registered office changed on 09/06/06
(7 pages)
9 June 2006Return made up to 03/01/06; full list of members
  • 363(287) ‐ Registered office changed on 09/06/06
(7 pages)
5 January 2006Particulars of mortgage/charge (3 pages)
5 January 2006Particulars of mortgage/charge (3 pages)
22 November 2005Particulars of mortgage/charge (3 pages)
22 November 2005Particulars of mortgage/charge (3 pages)
5 February 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
5 February 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
21 December 2004Return made up to 03/01/05; full list of members (7 pages)
21 December 2004Return made up to 03/01/05; full list of members (7 pages)
30 December 2003Return made up to 03/01/04; full list of members (7 pages)
30 December 2003Return made up to 03/01/04; full list of members (7 pages)
28 November 2003Accounting reference date extended from 31/01/04 to 30/06/04 (1 page)
28 November 2003Accounting reference date extended from 31/01/04 to 30/06/04 (1 page)
24 May 2003Particulars of mortgage/charge (3 pages)
24 May 2003Particulars of mortgage/charge (3 pages)
15 February 2003Particulars of mortgage/charge (4 pages)
15 February 2003Particulars of mortgage/charge (4 pages)
3 January 2003Incorporation (19 pages)
3 January 2003Incorporation (19 pages)