E.THORNTON & SON LIMITED

Hellopages » Bristol » Bristol, City of » BS1 1QP

Company number 00362504
Status Active
Incorporation Date 24 July 1940
Company Type Private Limited Company
Address 54 BALDWIN STREET, BRISTOL, BS1 1QP
Home Country United Kingdom
Nature of Business 79110 - Travel agency activities
Phone, email, etc

Since the company registration one hundred and thirty events have happened. The last three records are Cancellation of shares. Statement of capital on 30 September 2016 GBP 45,715.00 ; Resolutions RES09 ‐ Resolution of authority to purchase a number of shares ; Purchase of own shares.. The most likely internet sites of E.THORNTON & SON LIMITED are www.ethorntonson.co.uk, and www.e-thornton-son.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighty-five years and three months. E Thornton Son Limited is a Private Limited Company. The company registration number is 00362504. E Thornton Son Limited has been working since 24 July 1940. The present status of the company is Active. The registered address of E Thornton Son Limited is 54 Baldwin Street Bristol Bs1 1qp. . KELLEY, Sarah Jane is a Director of the company. MORSE, Lee Haydon is a Director of the company. Secretary MURPHY, Patrick Joseph Edward has been resigned. Director CARTER, John Richard has been resigned. Director CARTER, John Richard has been resigned. Director INGHAM, Michael Peter has been resigned. Director JONES, Mollie has been resigned. Director MATHIEU, Jacques has been resigned. Director MURPHY, Patrick Joseph Edward has been resigned. Director STEPHENS, John Stanley has been resigned. Director TAYLOR, Anne Denise has been resigned. Director THORNTON, Frank has been resigned. Director WOOTTON, Carol Anne has been resigned. The company operates in "Travel agency activities".


Current Directors

Director
KELLEY, Sarah Jane
Appointed Date: 29 March 2016
52 years old

Director
MORSE, Lee Haydon
Appointed Date: 29 March 2016
57 years old

Resigned Directors

Secretary
MURPHY, Patrick Joseph Edward
Resigned: 03 August 2011

Director
CARTER, John Richard
Resigned: 29 March 2016
Appointed Date: 23 April 2013
80 years old

Director
CARTER, John Richard
Resigned: 14 September 2011
Appointed Date: 05 September 2011
80 years old

Director
INGHAM, Michael Peter
Resigned: 29 November 1999
84 years old

Director
JONES, Mollie
Resigned: 30 June 2003
82 years old

Director
MATHIEU, Jacques
Resigned: 01 January 1993
97 years old

Director
MURPHY, Patrick Joseph Edward
Resigned: 03 August 2011
79 years old

Director
STEPHENS, John Stanley
Resigned: 30 April 1997
81 years old

Director
TAYLOR, Anne Denise
Resigned: 31 May 2004
81 years old

Director
THORNTON, Frank
Resigned: 10 February 2003
115 years old

Director
WOOTTON, Carol Anne
Resigned: 29 March 2016
Appointed Date: 01 June 2004
79 years old

E.THORNTON & SON LIMITED Events

12 Jan 2017
Cancellation of shares. Statement of capital on 30 September 2016
  • GBP 45,715.00

07 Dec 2016
Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares

30 Nov 2016
Purchase of own shares.
20 May 2016
Statement of capital following an allotment of shares on 29 March 2016
  • GBP 85,000

13 May 2016
Purchase of own shares.
...
... and 120 more events
12 Jun 1987
Return made up to 13/05/87; full list of members
13 Oct 1986
Accounts for a small company made up to 30 September 1985

13 Oct 1986
Return made up to 29/04/86; full list of members
18 Jul 1986
Particulars of mortgage/charge

24 Jul 1940
Incorporation

E.THORNTON & SON LIMITED Charges

29 March 2016
Charge code 0036 2504 0010
Delivered: 4 April 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: All that freehold land known as 32 high street, portishead…
17 September 2009
Deposit agreement to secure own liabilities
Delivered: 22 September 2009
Status: Satisfied on 4 July 2015
Persons entitled: Lloyds Tsb Bank PLC
Description: All such rights to the repayment of the deposit meaning the…
20 January 1999
Mortgage deed
Delivered: 23 January 1999
Status: Satisfied on 13 February 2016
Persons entitled: Lloyds Bank PLC
Description: 32 high street portishead north somerset t/no.AV124728…
20 January 1999
Mortgage deed
Delivered: 23 January 1999
Status: Satisfied on 12 May 2010
Persons entitled: Lloyds Bank PLC
Description: 125 high street staple hill bristol t/no.AV148902. Together…
20 January 1999
Debenture deed
Delivered: 23 January 1999
Status: Satisfied on 4 July 2015
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…
8 April 1994
Mortgage debenture
Delivered: 22 April 1994
Status: Satisfied on 11 April 2002
Persons entitled: Coutts & Co.
Description: A specific equitable charge over all freehold and leasehold…
15 March 1994
Mortgage
Delivered: 30 March 1994
Status: Satisfied on 11 April 2002
Persons entitled: Coutts & Company
Description: 125 high street staple hill bristol and the proceeds of…
6 April 1993
Mortgage
Delivered: 7 April 1993
Status: Satisfied on 11 April 2002
Persons entitled: Coutts & Company
Description: 32 high street portishead avon and/or the proceeds of sale…
25 November 1987
Legal mortgage
Delivered: 26 November 1987
Status: Satisfied on 22 April 1991
Persons entitled: Coutts Finance Co
Description: F/H property k/a 125, high street, staple hill bristol…
17 July 1986
Legal mortgage
Delivered: 18 July 1986
Status: Satisfied on 11 April 2002
Persons entitled: Coutts Finance Co
Description: F/H property k/a 32, high street, portishead avon. Floating…