ANDY THORNTON LIMITED
ELLAND A T HOLDINGS LIMITED

Hellopages » West Yorkshire » Calderdale » HX5 0EE
Company number 05566738
Status Active
Incorporation Date 19 September 2005
Company Type Private Limited Company
Address ROSEMOUNT, HUDDERSFIELD ROAD, ELLAND, WEST YORKSHIRE, HX5 0EE
Home Country United Kingdom
Nature of Business 25110 - Manufacture of metal structures and parts of structures, 47599 - Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store, 47791 - Retail sale of antiques including antique books in stores
Phone, email, etc

Since the company registration eighty-four events have happened. The last three records are Group of companies' accounts made up to 31 July 2016; Confirmation statement made on 19 September 2016 with updates; Purchase of own shares.. The most likely internet sites of ANDY THORNTON LIMITED are www.andythornton.co.uk, and www.andy-thornton.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and five months. Andy Thornton Limited is a Private Limited Company. The company registration number is 05566738. Andy Thornton Limited has been working since 19 September 2005. The present status of the company is Active. The registered address of Andy Thornton Limited is Rosemount Huddersfield Road Elland West Yorkshire Hx5 0ee. . PENFORD, Jonathan is a Secretary of the company. HASTIE, David Cunningham is a Director of the company. PENFORD, Jonathan is a Director of the company. TOLLEY, Charles Jonathan is a Director of the company. WALKER, Keith is a Director of the company. Director SIDDALL, Peter Antony has been resigned. Director WILCOCK, Christopher John has been resigned. Director WOODS, Richard Thomas has been resigned. The company operates in "Manufacture of metal structures and parts of structures".


Current Directors

Secretary
PENFORD, Jonathan
Appointed Date: 19 September 2005

Director
HASTIE, David Cunningham
Appointed Date: 04 November 2005
69 years old

Director
PENFORD, Jonathan
Appointed Date: 04 November 2005
71 years old

Director
TOLLEY, Charles Jonathan
Appointed Date: 19 September 2005
62 years old

Director
WALKER, Keith
Appointed Date: 06 April 2011
65 years old

Resigned Directors

Director
SIDDALL, Peter Antony
Resigned: 30 September 2011
Appointed Date: 19 September 2005
78 years old

Director
WILCOCK, Christopher John
Resigned: 01 April 2011
Appointed Date: 04 November 2005
78 years old

Director
WOODS, Richard Thomas
Resigned: 06 January 2012
Appointed Date: 06 April 2011
58 years old

Persons With Significant Control

Mr David Cunningham Hastie
Notified on: 6 April 2016
69 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Jonathan Penford
Notified on: 6 April 2016
71 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Charles Jonathan Tolley
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ANDY THORNTON LIMITED Events

03 Jan 2017
Group of companies' accounts made up to 31 July 2016
07 Oct 2016
Confirmation statement made on 19 September 2016 with updates
16 Feb 2016
Purchase of own shares.
28 Jan 2016
Cancellation of shares. Statement of capital on 14 December 2015
  • GBP 150,000.00

04 Dec 2015
Group of companies' accounts made up to 31 July 2015
...
... and 74 more events
18 Nov 2005
Resolutions
  • RES10 ‐ Resolution of allotment of securities

18 Nov 2005
Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital

18 Nov 2005
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

15 Nov 2005
Particulars of mortgage/charge
19 Sep 2005
Incorporation

ANDY THORNTON LIMITED Charges

18 July 2013
Charge code 0556 6738 0007
Delivered: 26 July 2013
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Notification of addition to or amendment of charge…
27 July 2012
Debenture
Delivered: 8 August 2012
Status: Satisfied on 25 July 2015
Persons entitled: Andrew Thornton
Description: Fixed and floating charge over the undertaking and all…
13 June 2012
Legal assignment of contract monies
Delivered: 16 June 2012
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Any credit balance due to the company under condition 13 of…
24 May 2012
Fixed charge on purchased debts which fail to vest
Delivered: 26 May 2012
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder")
Description: By way of fixed equitable charge all debts purchased or…
24 May 2012
Floating charge (all assets)
Delivered: 26 May 2012
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder")
Description: By way of floating charge all the undertaking of the…
6 January 2012
Debenture
Delivered: 13 January 2012
Status: Satisfied on 5 February 2015
Persons entitled: Bw Sipp Trustees Limited
Description: Fixed and floating charge over the undertaking and all…
4 November 2005
Debenture
Delivered: 15 November 2005
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…