THURSFIELD & CO,LIMITED
NORTHAMPTONSHIRE

Hellopages » Northamptonshire » Kettering » NN16 8JT

Company number 00549866
Status Active
Incorporation Date 26 May 1955
Company Type Private Limited Company
Address 60 ROCKINGHAM ROAD, KETTERING, NORTHAMPTONSHIRE, NN16 8JT
Home Country United Kingdom
Nature of Business 47730 - Dispensing chemist in specialised stores
Phone, email, etc

Since the company registration seventy events have happened. The last three records are Total exemption small company accounts made up to 31 July 2016; Confirmation statement made on 14 December 2016 with updates; Total exemption small company accounts made up to 31 July 2015. The most likely internet sites of THURSFIELD & CO,LIMITED are www.thursfield.co.uk, and www.thursfield.co.uk. The predicted number of employees is 10 to 20. The company’s age is seventy years and four months. The distance to to Corby Rail Station is 6.1 miles; to Wellingborough Rail Station is 7.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Thursfield Co Limited is a Private Limited Company. The company registration number is 00549866. Thursfield Co Limited has been working since 26 May 1955. The present status of the company is Active. The registered address of Thursfield Co Limited is 60 Rockingham Road Kettering Northamptonshire Nn16 8jt. The company`s financial liabilities are £372.67k. It is £6.99k against last year. The cash in hand is £184.99k. It is £-14.12k against last year. And the total assets are £457.76k, which is £-40.26k against last year. PATEL, Baboo Manubhai is a Secretary of the company. PATEL, Baboo Manubhai is a Director of the company. PATEL, Sunila Baboo is a Director of the company. Director PATEL, Girish Manubhai has been resigned. Director PATEL, Kiran Manubhai has been resigned. The company operates in "Dispensing chemist in specialised stores".


thursfield & Key Finiance

LIABILITIES £372.67k
+1%
CASH £184.99k
-8%
TOTAL ASSETS £457.76k
-9%
All Financial Figures

Current Directors


Director

Director
PATEL, Sunila Baboo

73 years old

Resigned Directors

Director
PATEL, Girish Manubhai
Resigned: 08 February 1999
70 years old

Director
PATEL, Kiran Manubhai
Resigned: 08 February 1999
72 years old

Persons With Significant Control

Mr Baboo Manubhai Patel
Notified on: 1 August 2016
75 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Sunila Baboo Patel
Notified on: 1 August 2016
73 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

THURSFIELD & CO,LIMITED Events

13 Mar 2017
Total exemption small company accounts made up to 31 July 2016
15 Jan 2017
Confirmation statement made on 14 December 2016 with updates
27 Apr 2016
Total exemption small company accounts made up to 31 July 2015
28 Dec 2015
Annual return made up to 14 December 2015 with full list of shareholders
Statement of capital on 2015-12-28
  • GBP 8,000

29 Apr 2015
Total exemption small company accounts made up to 31 July 2014
...
... and 60 more events
01 Mar 1989
Particulars of mortgage/charge

09 Aug 1988
Return made up to 31/03/88; full list of members

09 Aug 1988
Full accounts made up to 31 July 1987

08 Apr 1987
Full accounts made up to 31 July 1986

08 Apr 1987
Return made up to 31/03/87; full list of members

THURSFIELD & CO,LIMITED Charges

4 December 1989
Mortgage
Delivered: 8 December 1989
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a or being 103 lower street, kettering…
15 February 1989
Mortgage
Delivered: 7 March 1989
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 103, lower rd kettering & buildings & fixtures thereof &…
15 February 1989
Debenture
Delivered: 1 March 1989
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Including heritable property & assets in scotland.. Fixed…
7 September 1977
Debenture
Delivered: 19 September 1977
Status: Satisfied on 15 May 1998
Persons entitled: Barclays Bank PLC
Description: Fixed & floating charge undertaking and all property and…
1 August 1977
Legal charge
Delivered: 17 August 1977
Status: Satisfied on 15 May 1998
Persons entitled: Barclays Bank PLC
Description: 60 rockingham rd kettering northamptonshire.
4 January 1963
Mortgage
Delivered: 17 January 1963
Status: Satisfied on 15 May 1998
Persons entitled: J.P. Blunson
Description: 60, rockingham road, kettering, northants.