THORITE LIMITED
BRADFORD

Hellopages » West Yorkshire » Bradford » BD4 8BZ

Company number 00648628
Status Active
Incorporation Date 3 February 1960
Company Type Private Limited Company
Address THORITE HOUSE, LAISTERDYKE, BRADFORD, WEST YORKSHIRE, BD4 8BZ
Home Country United Kingdom
Nature of Business 46690 - Wholesale of other machinery and equipment
Phone, email, etc

Since the company registration seventy-three events have happened. The last three records are Confirmation statement made on 27 December 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 27 December 2015 with full list of shareholders Statement of capital on 2016-01-12 GBP 21,600 . The most likely internet sites of THORITE LIMITED are www.thorite.co.uk, and www.thorite.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-five years and eight months. Thorite Limited is a Private Limited Company. The company registration number is 00648628. Thorite Limited has been working since 03 February 1960. The present status of the company is Active. The registered address of Thorite Limited is Thorite House Laisterdyke Bradford West Yorkshire Bd4 8bz. . WRIGHT, Stephen Thomas is a Secretary of the company. WRIGHT, Stephen Thomas is a Director of the company. WRIGHT, Thomas Edward is a Director of the company. Secretary DALTON, Keith has been resigned. Secretary GREAVES, Anthony Barry has been resigned. Director BATE, John Roger William has been resigned. Director BATE, Michael Richard Worth has been resigned. Director DALTON, Keith has been resigned. Director MILNER, David Charles has been resigned. Director TAYLOR, Thomas Reginald has been resigned. The company operates in "Wholesale of other machinery and equipment".


Current Directors

Secretary
WRIGHT, Stephen Thomas
Appointed Date: 24 August 2004

Director

Director

Resigned Directors

Secretary
DALTON, Keith
Resigned: 01 April 1993

Secretary
GREAVES, Anthony Barry
Resigned: 24 August 2004
Appointed Date: 01 April 1993

Director
BATE, John Roger William
Resigned: 16 October 2001
104 years old

Director
BATE, Michael Richard Worth
Resigned: 16 October 2001
75 years old

Director
DALTON, Keith
Resigned: 18 October 2002
84 years old

Director
MILNER, David Charles
Resigned: 08 October 2002
79 years old

Director
TAYLOR, Thomas Reginald
Resigned: 06 March 1995
102 years old

Persons With Significant Control

Thomas Wright / Thorite Group Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

THORITE LIMITED Events

12 Jan 2017
Confirmation statement made on 27 December 2016 with updates
28 Jul 2016
Total exemption small company accounts made up to 31 March 2016
12 Jan 2016
Annual return made up to 27 December 2015 with full list of shareholders
Statement of capital on 2016-01-12
  • GBP 21,600

22 Jul 2015
Total exemption small company accounts made up to 31 March 2015
26 Jan 2015
Annual return made up to 27 December 2014 with full list of shareholders
Statement of capital on 2015-01-26
  • GBP 21,600

...
... and 63 more events
13 Feb 1988
Return made up to 09/12/87; full list of members

22 Jan 1988
Accounts for a medium company made up to 28 February 1987

02 Feb 1987
Accounts for a medium company made up to 28 February 1986

02 Feb 1987
Return made up to 09/12/86; full list of members

12 Jun 1986
New director appointed

THORITE LIMITED Charges

6 August 1997
Legal charge
Delivered: 9 August 1997
Status: Outstanding
Persons entitled: Thomas Edward Wright
Description: Raleigh house drypool way south orbital trading park hull…