THORNTON'S H.T. LIMITED
WHITLAND THORNTON'S HIGHWAY TRAVEL LIMITED

Hellopages » Carmarthenshire » Carmarthenshire » SA34 0HP

Company number 00620662
Status Active
Incorporation Date 10 February 1959
Company Type Private Limited Company
Address ENFIELD HOUSE, SPRING GARDENS, WHITLAND, DYFED, SA34 0HP
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration ninety-six events have happened. The last three records are Confirmation statement made on 2 October 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 2 October 2015 with full list of shareholders Statement of capital on 2015-10-06 GBP 50,000 . The most likely internet sites of THORNTON'S H.T. LIMITED are www.thorntonsht.co.uk, and www.thornton-s-h-t.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-six years and eight months. The distance to to Narberth Rail Station is 5.5 miles; to Clunderwen Rail Station is 5.7 miles; to Kilgetty Rail Station is 7.8 miles; to Saundersfoot Rail Station is 8.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Thornton S H T Limited is a Private Limited Company. The company registration number is 00620662. Thornton S H T Limited has been working since 10 February 1959. The present status of the company is Active. The registered address of Thornton S H T Limited is Enfield House Spring Gardens Whitland Dyfed Sa34 0hp. The company`s financial liabilities are £19.02k. It is £-4.51k against last year. The cash in hand is £41.84k. It is £0k against last year. And the total assets are £42.59k, which is £-0.75k against last year. THORNTON, Christina Rosamund is a Secretary of the company. THORNTON, Alan Flight is a Director of the company. THORNTON, Alice is a Director of the company. WALTERS, Sarah is a Director of the company. Secretary PIKE, Keith Robert has been resigned. Director PIKE, Keith Robert has been resigned. Director THORNTON, Philip Challis has been resigned. The company operates in "Other letting and operating of own or leased real estate".


thornton's h.t. Key Finiance

LIABILITIES £19.02k
-20%
CASH £41.84k
+0%
TOTAL ASSETS £42.59k
-2%
All Financial Figures

Current Directors

Secretary
THORNTON, Christina Rosamund
Appointed Date: 30 September 2008

Director

Director
THORNTON, Alice

59 years old

Director
WALTERS, Sarah

62 years old

Resigned Directors

Secretary
PIKE, Keith Robert
Resigned: 30 September 2008

Director
PIKE, Keith Robert
Resigned: 30 September 2008
73 years old

Director
THORNTON, Philip Challis
Resigned: 26 July 2009
102 years old

Persons With Significant Control

Mrs Sarah Walters
Notified on: 30 April 2016
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Alice Thornton
Notified on: 30 April 2016
59 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Alan Flight Thornton
Notified on: 6 April 2016
90 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

THORNTON'S H.T. LIMITED Events

04 Oct 2016
Confirmation statement made on 2 October 2016 with updates
08 Jun 2016
Total exemption small company accounts made up to 30 September 2015
06 Oct 2015
Annual return made up to 2 October 2015 with full list of shareholders
Statement of capital on 2015-10-06
  • GBP 50,000

09 Sep 2015
Registered office address changed from The Old Grange Warren Estate Lordship Road Writtle Chelmsford Essex CM1 3WT to Enfield House Spring Gardens Whitland Dyfed SA34 0HP on 9 September 2015
20 Mar 2015
Total exemption small company accounts made up to 30 September 2014
...
... and 86 more events
29 Sep 1986
Registered office changed on 29/09/86 from: 62 eastern road romford essex

12 Sep 1986
Particulars of mortgage/charge

02 Aug 1986
Accounts for a small company made up to 31 March 1986

02 Aug 1986
Return made up to 28/05/86; full list of members

10 Feb 1959
Incorporation

THORNTON'S H.T. LIMITED Charges

20 May 1994
Legal charge
Delivered: 2 June 1994
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 190 high street ongar essex t/n EX274035.
6 May 1992
Legal charge
Delivered: 21 May 1992
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 138 & 138A high street,ongar,essex.
9 September 1986
Memorandum of deposit
Delivered: 12 September 1986
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H shop, 190 high street ongar, essex title no. Ex 274035.
14 August 1980
Mortgage
Delivered: 16 August 1980
Status: Outstanding
Persons entitled: Lloyds Bank LTD
Description: Any moneys now or hereafter standing to the credit of a…