ANDY THORNTON (UK) LIMITED
ELLAND ANDY THORNTON LIMITED ANDY THORNTON ARCHITECTURAL ANTIQUES LIMITED

Hellopages » West Yorkshire » Calderdale » HX5 0EE

Company number 01352771
Status Active
Incorporation Date 13 February 1978
Company Type Private Limited Company
Address ROSEMOUNT, HUDDERSFIELD ROAD, ELLAND, WEST YORKSHIRE, HX5 0EE
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and fourteen events have happened. The last three records are Accounts for a dormant company made up to 31 July 2016; Confirmation statement made on 1 August 2016 with updates; Accounts for a dormant company made up to 31 July 2015. The most likely internet sites of ANDY THORNTON (UK) LIMITED are www.andythorntonuk.co.uk, and www.andy-thornton-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-seven years and eight months. Andy Thornton Uk Limited is a Private Limited Company. The company registration number is 01352771. Andy Thornton Uk Limited has been working since 13 February 1978. The present status of the company is Active. The registered address of Andy Thornton Uk 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. Secretary THORNTON, Katrina has been resigned. Director BAGSHAW, John has been resigned. Director JOHNSON, David Anthony has been resigned. Director SIDDALL, Peter Antony has been resigned. Director STANDBROOK, Frederick Owen has been resigned. Director THORNTON, Andrew has been resigned. Director THORNTON, Katrina has been resigned. Director WILCOCK, Christopher John has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
PENFORD, Jonathan
Appointed Date: 04 November 2005

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

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

Director
TOLLEY, Charles Jonathan
Appointed Date: 04 November 2005
61 years old

Resigned Directors

Secretary
THORNTON, Katrina
Resigned: 04 November 2005

Director
BAGSHAW, John
Resigned: 04 November 2005
71 years old

Director
JOHNSON, David Anthony
Resigned: 04 November 2005
Appointed Date: 09 June 1988
81 years old

Director
SIDDALL, Peter Antony
Resigned: 30 September 2011
Appointed Date: 04 November 2005
78 years old

Director
STANDBROOK, Frederick Owen
Resigned: 04 November 2005
76 years old

Director
THORNTON, Andrew
Resigned: 04 November 2005
76 years old

Director
THORNTON, Katrina
Resigned: 04 November 2005
75 years old

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

Persons With Significant Control

Andy Thornton Ltd
Notified on: 31 July 2016
Nature of control: Ownership of shares – 75% or more

ANDY THORNTON (UK) LIMITED Events

07 Jan 2017
Accounts for a dormant company made up to 31 July 2016
10 Aug 2016
Confirmation statement made on 1 August 2016 with updates
04 Dec 2015
Accounts for a dormant company made up to 31 July 2015
12 Aug 2015
Annual return made up to 1 August 2015 with full list of shareholders
Statement of capital on 2015-08-12
  • GBP 250,000

05 Feb 2015
Satisfaction of charge 3 in full
...
... and 104 more events
23 Jan 1987
Accounts for a small company made up to 28 February 1986

22 Jan 1987
Return made up to 30/09/86; full list of members

03 Aug 1981
Share capital
03 Aug 1981
Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital

23 Feb 1978
Allotment of shares

ANDY THORNTON (UK) LIMITED Charges

6 January 2012
Debenture
Delivered: 13 January 2012
Status: Satisfied on 5 February 2015
Persons entitled: Bw Sipp Trustees Limited
Description: By way of fixed charge all properties, all present and…
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…
27 October 1980
Legal charge
Delivered: 1 November 1980
Status: Satisfied on 10 September 2001
Persons entitled: Lloyds Bank LTD
Description: Plots 12 and 13, ainleys industrial estate, elland, west…