THORNTON & ROSS LIMITED

Hellopages » West Yorkshire » Kirklees » HD7 5QH
Company number 00185947
Status Active
Incorporation Date 23 November 1922
Company Type Private Limited Company
Address LINTHWAITE, NR HUDDERSFIELD, HD7 5QH
Home Country United Kingdom
Nature of Business 20412 - Manufacture of cleaning and polishing preparations, 21100 - Manufacture of basic pharmaceutical products
Phone, email, etc

Since the company registration one hundred and thirty-five events have happened. The last three records are Appointment of Mr Barry Draude as a director on 31 October 2016; Full accounts made up to 31 December 2015; Annual return made up to 26 April 2016 with full list of shareholders Statement of capital on 2016-05-13 GBP 31,554 . The most likely internet sites of THORNTON & ROSS LIMITED are www.thorntonross.co.uk, and www.thornton-ross.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred and three years and three months. Thornton Ross Limited is a Private Limited Company. The company registration number is 00185947. Thornton Ross Limited has been working since 23 November 1922. The present status of the company is Active. The registered address of Thornton Ross Limited is Linthwaite Nr Huddersfield Hd7 5qh. . ADAMS, Geoffrey Martin is a Secretary of the company. DRAUDE, Barry is a Director of the company. GEORGE, Dieno is a Director of the company. SLEGERS, Luc Maurice Godelieva is a Director of the company. Secretary ALPIN, Janet has been resigned. Director ADAMS, Geoffrey Martin has been resigned. Director ATKINSON, Barrie has been resigned. Director ATTWELL, Paul has been resigned. Director BRIERLEY, Charles Ashley has been resigned. Director BROWN, David Gerrie has been resigned. Director CLOSE, Bryan has been resigned. Director DRAUDE, Barry has been resigned. Director EDWARDS, Neville Geoffrey has been resigned. Director GREIG, David George Taylor, Dr has been resigned. Director ROSS, Vernon Ellerker has been resigned. Director THORNTON, Jonathan Henry has been resigned. Director THORNTON, Margaret Betty has been resigned. Director THORNTON, Ralph has been resigned. Director VALENTINE, Joe, Dr has been resigned. Director WHITELEY, Nancy has been resigned. The company operates in "Manufacture of cleaning and polishing preparations".


Current Directors

Secretary
ADAMS, Geoffrey Martin
Appointed Date: 01 May 2016

Director
DRAUDE, Barry
Appointed Date: 31 October 2016
68 years old

Director
GEORGE, Dieno
Appointed Date: 23 October 2001
69 years old

Director
SLEGERS, Luc Maurice Godelieva
Appointed Date: 14 February 2014
72 years old

Resigned Directors

Secretary
ALPIN, Janet
Resigned: 01 May 2016

Director
ADAMS, Geoffrey Martin
Resigned: 04 February 2014
Appointed Date: 26 November 2002
65 years old

Director
ATKINSON, Barrie
Resigned: 16 August 2013
Appointed Date: 20 February 1997
83 years old

Director
ATTWELL, Paul
Resigned: 27 April 2012
Appointed Date: 19 October 2000
75 years old

Director
BRIERLEY, Charles Ashley
Resigned: 04 February 2014
Appointed Date: 30 September 2009
63 years old

Director
BROWN, David Gerrie
Resigned: 11 September 1998
87 years old

Director
CLOSE, Bryan
Resigned: 04 January 2014
Appointed Date: 19 June 2012
65 years old

Director
DRAUDE, Barry
Resigned: 04 February 2014
Appointed Date: 11 April 2006
68 years old

Director
EDWARDS, Neville Geoffrey
Resigned: 04 February 2014
Appointed Date: 30 March 1998
72 years old

Director
GREIG, David George Taylor, Dr
Resigned: 28 October 2005
80 years old

Director
ROSS, Vernon Ellerker
Resigned: 03 February 1993
98 years old

Director
THORNTON, Jonathan Henry
Resigned: 16 August 2013
69 years old

Director
THORNTON, Margaret Betty
Resigned: 23 October 2001
95 years old

Director
THORNTON, Ralph
Resigned: 24 June 2004
99 years old

Director
VALENTINE, Joe, Dr
Resigned: 12 April 1997
98 years old

Director
WHITELEY, Nancy
Resigned: 23 October 2001
103 years old

THORNTON & ROSS LIMITED Events

08 Nov 2016
Appointment of Mr Barry Draude as a director on 31 October 2016
29 Sep 2016
Full accounts made up to 31 December 2015
13 May 2016
Annual return made up to 26 April 2016 with full list of shareholders
Statement of capital on 2016-05-13
  • GBP 31,554

13 May 2016
Appointment of Mr Geoffrey Martin Adams as a secretary on 1 May 2016
13 May 2016
Termination of appointment of Janet Alpin as a secretary on 1 May 2016
...
... and 125 more events
03 Dec 1986
New director appointed

24 Jan 1985
Accounts made up to 4 December 1983
22 Nov 1983
Accounts made up to 28 November 1982
30 Sep 1981
Accounts made up to 30 November 1980
23 Nov 1922
Certificate of incorporation

THORNTON & ROSS LIMITED Charges

26 January 1977
Legal charge
Delivered: 8 February 1977
Status: Satisfied on 6 February 2009
Persons entitled: North Carolina National Bank
Description: Fixed charge over lease dated 26TH november 1976 deposited…
4 February 1939
Mortgage
Delivered: 20 February 1939
Status: Satisfied on 6 February 2009
Persons entitled: Martins Bank LTD
Description: Premises in linchwaite near huddersfield york together with…