THORNTONS PROPERTY (OAKWORTH) LIMITED
KEIGHLEY

Hellopages » North Yorkshire » Craven » BD20 9DF

Company number 00773976
Status Active
Incorporation Date 13 September 1963
Company Type Private Limited Company
Address THE OLD BARN MATTHEW LANE, BRADLEY, KEIGHLEY, WEST YORKSHIRE, BD20 9DF
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-four events have happened. The last three records are Statement of capital following an allotment of shares on 13 February 2017 GBP 4,150.00 ; Resolutions RES01 ‐ Resolution of alteration of Articles of Association RES13 ‐ Auth to allot 13/02/2017 RES11 ‐ Resolution of removal of pre-emption rights ; Confirmation statement made on 27 November 2016 with updates. The most likely internet sites of THORNTONS PROPERTY (OAKWORTH) LIMITED are www.thorntonspropertyoakworth.co.uk, and www.thorntons-property-oakworth.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-two years and one months. The distance to to Skipton Rail Station is 2.3 miles; to Steeton & Silsden Rail Station is 3 miles; to Gargrave Rail Station is 5.5 miles; to Keighley Rail Station is 5.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Thorntons Property Oakworth Limited is a Private Limited Company. The company registration number is 00773976. Thorntons Property Oakworth Limited has been working since 13 September 1963. The present status of the company is Active. The registered address of Thorntons Property Oakworth Limited is The Old Barn Matthew Lane Bradley Keighley West Yorkshire Bd20 9df. . THORNTON, Angela Jeanne is a Secretary of the company. THORNTON, Angela Jeanne is a Director of the company. THORNTON, George Peter is a Director of the company. Director THORNTON, Edith Irene has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors


Director

Director

Resigned Directors

Director
THORNTON, Edith Irene
Resigned: 04 January 1996
117 years old

Persons With Significant Control

Mr George Peter Thornton
Notified on: 6 April 2016
91 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Angela Jeanne Thornton
Notified on: 6 April 2016
81 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

THORNTONS PROPERTY (OAKWORTH) LIMITED Events

10 Mar 2017
Statement of capital following an allotment of shares on 13 February 2017
  • GBP 4,150.00

08 Mar 2017
Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Auth to allot 13/02/2017
  • RES11 ‐ Resolution of removal of pre-emption rights

07 Dec 2016
Confirmation statement made on 27 November 2016 with updates
10 Nov 2016
Total exemption small company accounts made up to 31 May 2016
31 Jan 2016
Total exemption small company accounts made up to 31 May 2015
...
... and 84 more events
13 Nov 1987
Accounts for a small company made up to 31 May 1987

13 Nov 1987
Return made up to 04/11/87; full list of members

23 Oct 1987
Particulars of mortgage/charge

03 Dec 1986
Full accounts made up to 31 May 1986

03 Dec 1986
Return made up to 28/11/86; full list of members

THORNTONS PROPERTY (OAKWORTH) LIMITED Charges

11 July 2007
Legal charge
Delivered: 13 July 2007
Status: Outstanding
Persons entitled: Furness Building Society
Description: 24 hollins lane utley keighley.
19 December 2003
Legal charge
Delivered: 24 December 2003
Status: Outstanding
Persons entitled: Trustees of the Will of Edith Irene Thornton Deceased (G P Thornton, a J Thornton & J E Parkin)
Description: The old town hall jepp hill barnoldswick t/n LA870743.
30 September 1993
Legal charge
Delivered: 5 October 1993
Status: Satisfied on 2 August 1995
Persons entitled: Midland Bank PLC
Description: Land on the south side of mytholmes lane oakworth keighley…
30 September 1993
Legal charge
Delivered: 5 October 1993
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Property k/a bridge end mill settle north yorkshire…
30 September 1993
Fixed and floating charge
Delivered: 6 October 1993
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
14 October 1987
Legal charge
Delivered: 23 October 1987
Status: Satisfied on 9 October 1990
Persons entitled: Midland Bank PLC
Description: Land & buildings comprising 6.021 acres on the north side…