THOMAS WRIGHT/THORITE GROUP LIMITED
BRADFORD THOMAS WRIGHT (BRADFORD) LIMITED

Hellopages » West Yorkshire » Bradford » BD4 8BZ

Company number 00177707
Status Active
Incorporation Date 7 November 1921
Company Type Private Limited Company
Address THORITE HOUSE, LAISTERDYKE, BRADFORD, BD4 8BZ
Home Country United Kingdom
Nature of Business 46140 - Agents involved in the sale of machinery, industrial equipment, ships and aircraft
Phone, email, etc

Since the company registration one hundred and thirty-four events have happened. The last three records are Confirmation statement made on 6 January 2017 with updates; Cancellation of shares. Statement of capital on 1 December 2016 GBP 42,973.1 ; Purchase of own shares.. The most likely internet sites of THOMAS WRIGHT/THORITE GROUP LIMITED are www.thomaswrightthoritegroup.co.uk, and www.thomas-wright-thorite-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred and three years and eleven months. Thomas Wright Thorite Group Limited is a Private Limited Company. The company registration number is 00177707. Thomas Wright Thorite Group Limited has been working since 07 November 1921. The present status of the company is Active. The registered address of Thomas Wright Thorite Group Limited is Thorite House Laisterdyke Bradford Bd4 8bz. . WRIGHT, Stephen Thomas is a Secretary of the company. DONKERSLEY, Alan is a Director of the company. GOWLER, Ross is a Director of the company. WRIGHT, Stephen Thomas is a Director of the company. Secretary BULLOCK, Michael Terence has been resigned. Secretary GREAVES, Anthony Barry has been resigned. Director BATE, Michael Richard Worth has been resigned. Director DALTON, Keith has been resigned. Director GREAVES, Anthony Barry has been resigned. Director TAYLOR, Thomas Reginald has been resigned. Director WRIGHT, Dorothy has been resigned. Director WRIGHT, Thomas Edward has been resigned. The company operates in "Agents involved in the sale of machinery, industrial equipment, ships and aircraft".


Current Directors

Secretary
WRIGHT, Stephen Thomas
Appointed Date: 24 August 2004

Director
DONKERSLEY, Alan
Appointed Date: 12 February 2002
62 years old

Director
GOWLER, Ross
Appointed Date: 28 March 2000
72 years old

Director

Resigned Directors

Secretary
BULLOCK, Michael Terence
Resigned: 09 March 2001

Secretary
GREAVES, Anthony Barry
Resigned: 24 August 2004
Appointed Date: 09 March 2001

Director
BATE, Michael Richard Worth
Resigned: 16 October 2001
Appointed Date: 28 March 2000
75 years old

Director
DALTON, Keith
Resigned: 18 October 2002
Appointed Date: 28 March 2000
84 years old

Director
GREAVES, Anthony Barry
Resigned: 24 August 2004
Appointed Date: 28 March 2000
69 years old

Director
TAYLOR, Thomas Reginald
Resigned: 01 April 1995
102 years old

Director
WRIGHT, Dorothy
Resigned: 11 August 2009
92 years old

Director
WRIGHT, Thomas Edward
Resigned: 30 June 2000
94 years old

Persons With Significant Control

Thomas Edward Wright
Notified on: 6 April 2016
94 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mr Stephen Thomas Wright
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Ross Gowler
Notified on: 6 April 2016
72 years old
Nature of control: Has significant influence or control

Alan Donkersley
Notified on: 6 April 2016
62 years old
Nature of control: Has significant influence or control

THOMAS WRIGHT/THORITE GROUP LIMITED Events

06 Feb 2017
Confirmation statement made on 6 January 2017 with updates
16 Jan 2017
Cancellation of shares. Statement of capital on 1 December 2016
  • GBP 42,973.1

16 Jan 2017
Purchase of own shares.
16 Nov 2016
Cancellation of shares. Statement of capital on 1 September 2016
  • GBP 43,295.10

10 Nov 2016
Memorandum and Articles of Association
...
... and 124 more events
18 Jun 1986
New director appointed

22 May 1986
Accounts for a medium company made up to 31 December 1984

13 May 1986
Return made up to 14/11/85; full list of members

07 Nov 1921
Certificate of incorporation
07 Nov 1921
Incorporation

THOMAS WRIGHT/THORITE GROUP LIMITED Charges

5 August 2008
Charge of deposit
Delivered: 8 August 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: All deposits now and in the future credited to account…
26 March 2004
Legal charge
Delivered: 8 April 2004
Status: Satisfied on 13 May 2014
Persons entitled: Dorothy Wright and Thomas Edward Wright
Description: 2,4 and 6 chapman street, laisterdyke, bradford, and 84-98…
21 October 2002
Fixed charge by client on purchased debts which fail to vest and other debts and floating charge on banked proceeds of other debts
Delivered: 24 October 2002
Status: Outstanding
Persons entitled: The Royal Bank of Scotland Commercial Services Limited
Description: By way of fixed equitable charge all purchased debts and…
30 May 2001
Charge over book debts
Delivered: 2 June 2001
Status: Satisfied on 6 August 2005
Persons entitled: National Westminster Bank PLC
Description: A specific charge over the benefit of all book debts and…
14 October 1982
Legal mortgage
Delivered: 18 October 1982
Status: Satisfied
Persons entitled: National Westminster Bank PLC
Description: Land and buildings thereon prected in 1981 at the junction…