THWAITES ENTERTAINMENTS LIMITED
BISHOP AUCKLAND

Hellopages » County Durham » County Durham » DL14 6WA

Company number 01205683
Status Active
Incorporation Date 1 April 1975
Company Type Private Limited Company
Address 5 HENSON CLOSE, SOUTH CHURCH ENTERPRISE PARK, BISHOP AUCKLAND, CO DURHAM, DL14 6WA
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 events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Appointment of Mrs Pamela Patricia Murphy as a secretary on 22 September 2016; Termination of appointment of Clarence Ashley Cooper as a secretary on 22 September 2016. The most likely internet sites of THWAITES ENTERTAINMENTS LIMITED are www.thwaitesentertainments.co.uk, and www.thwaites-entertainments.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty years and seven months. The distance to to Shildon Rail Station is 1.9 miles; to Heighington Rail Station is 4.9 miles; to Durham Rail Station is 9.9 miles; to Darlington Rail Station is 10 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Thwaites Entertainments Limited is a Private Limited Company. The company registration number is 01205683. Thwaites Entertainments Limited has been working since 01 April 1975. The present status of the company is Active. The registered address of Thwaites Entertainments Limited is 5 Henson Close South Church Enterprise Park Bishop Auckland Co Durham Dl14 6wa. . MURPHY, Pamela Patricia is a Secretary of the company. COOPER, Wayne Francis is a Director of the company. MURPHY, Pamela Patricia is a Director of the company. Secretary ALLISTON, Audrey has been resigned. Secretary COOPER, Clarence Ashley has been resigned. Director COOPER, Clarence Ashley has been resigned. Director THWAITES, Joseph Archibald has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
MURPHY, Pamela Patricia
Appointed Date: 22 September 2016

Director
COOPER, Wayne Francis
Appointed Date: 01 November 2006
61 years old

Director
MURPHY, Pamela Patricia
Appointed Date: 01 November 2006
77 years old

Resigned Directors

Secretary
ALLISTON, Audrey
Resigned: 01 November 2006

Secretary
COOPER, Clarence Ashley
Resigned: 22 September 2016
Appointed Date: 01 November 2006

Director
COOPER, Clarence Ashley
Resigned: 22 September 2016
Appointed Date: 01 November 2006
66 years old

Director
THWAITES, Joseph Archibald
Resigned: 01 November 2006
94 years old

Persons With Significant Control

Mr Clarence Ashley Cooper
Notified on: 8 August 2016
66 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Wayne Francis Cooper
Notified on: 8 August 2016
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Pamela Patricia Murphy
Notified on: 8 August 2016
77 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

THWAITES ENTERTAINMENTS LIMITED Events

05 Jan 2017
Total exemption small company accounts made up to 31 March 2016
19 Dec 2016
Appointment of Mrs Pamela Patricia Murphy as a secretary on 22 September 2016
19 Dec 2016
Termination of appointment of Clarence Ashley Cooper as a secretary on 22 September 2016
19 Dec 2016
Termination of appointment of Clarence Ashley Cooper as a director on 22 September 2016
17 Aug 2016
Confirmation statement made on 8 August 2016 with updates
...
... and 80 more events
30 Jul 1987
Return made up to 26/06/87; full list of members

30 Jul 1987
Full accounts made up to 5 April 1987

07 Aug 1986
Particulars of mortgage/charge

09 Jun 1986
Full accounts made up to 5 April 1986

09 Jun 1986
Return made up to 27/05/86; full list of members

THWAITES ENTERTAINMENTS LIMITED Charges

31 July 1986
Guarantee & debenture
Delivered: 7 August 1986
Status: Satisfied on 19 March 1991
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
4 September 1985
Legal charge
Delivered: 13 September 1985
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 151 to 157 (odd) the promenade and 31, 33 and 35 foxhall…
4 September 1985
Legal charge
Delivered: 13 September 1985
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 147 and 149 the promenade and 29 foxhall road blackpool…
7 October 1983
Debenture
Delivered: 20 October 1983
Status: Satisfied on 10 December 1990
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
30 October 1981
Legal charge
Delivered: 11 November 1981
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H. 147/149 the promenade and 29 foxhall road blackpool…
30 October 1981
Legal charge
Delivered: 11 November 1981
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H 151/157 the promenade blackpool and 31/35 foxhall road…
5 March 1980
Legal charge
Delivered: 14 March 1980
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Land on main road from durham to sunderland f/h the rex…
5 March 1980
Legal charge
Delivered: 14 March 1980
Status: Satisfied on 25 May 2001
Persons entitled: Barclays Bank PLC
Description: F/H 7 and 7A church street, shildon, co. Durham.
5 March 1980
Legal charge
Delivered: 14 March 1980
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H 75 newbottle street, houghton-le-spring tyne & wear…
5 March 1980
Legal charge
Delivered: 14 March 1980
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H 16, 16A and 16B front street, hetton-le-hole, tyne &…
5 March 1980
Legal charge
Delivered: 14 March 1980
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H 60 and 61 fore bondgate, bishop auckland, co. Durham.
5 March 1980
Legal charge
Delivered: 14 March 1980
Status: Satisfied on 10 April 2002
Persons entitled: Barclays Bank PLC
Description: F/H 12 north bondgate, bishop auckland, co. Durham.
5 March 1980
Legal charge
Delivered: 14 March 1980
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H market street, hetton-le-hole, tyne & wear, prize bingo…
5 March 1980
Legal charge
Delivered: 14 March 1980
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H 1 john street, hetton-le-hole, & 12,13,14 and 15A front…