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 seven 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
Resigned Directors
E.THORNTON & SON LIMITED Events
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…