H THORLEY & SONS LIMITED
DERBY

Hellopages » Derbyshire » South Derbyshire » DE65 5GL

Company number 03169475
Status Active
Incorporation Date 8 March 1996
Company Type Private Limited Company
Address 45 FIELD CLOSE, HILTON, DERBY, DERBYSHIRE, DE65 5GL
Home Country United Kingdom
Nature of Business 49410 - Freight transport by road
Phone, email, etc

Since the company registration fifty-six events have happened. The last three records are Confirmation statement made on 8 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 8 March 2016 with full list of shareholders Statement of capital on 2016-04-21 GBP 100 . The most likely internet sites of H THORLEY & SONS LIMITED are www.hthorleysons.co.uk, and www.h-thorley-sons.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and seven months. The distance to to Willington Rail Station is 3.3 miles; to Burton-on-Trent Rail Station is 4.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.H Thorley Sons Limited is a Private Limited Company. The company registration number is 03169475. H Thorley Sons Limited has been working since 08 March 1996. The present status of the company is Active. The registered address of H Thorley Sons Limited is 45 Field Close Hilton Derby Derbyshire De65 5gl. The company`s financial liabilities are £105.54k. It is £21.84k against last year. And the total assets are £240.55k, which is £19.18k against last year. THORLEY, Susan May is a Secretary of the company. THORLEY, David Charles is a Director of the company. Secretary THORLEY, Avis Mary has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director THORLEY, Avis Mary has been resigned. Director THORLEY, Harry has been resigned. The company operates in "Freight transport by road".


h thorley & sons Key Finiance

LIABILITIES £105.54k
+26%
CASH n/a
TOTAL ASSETS £240.55k
+8%
All Financial Figures

Current Directors

Secretary
THORLEY, Susan May
Appointed Date: 27 April 2011

Director
THORLEY, David Charles
Appointed Date: 15 July 2009
62 years old

Resigned Directors

Secretary
THORLEY, Avis Mary
Resigned: 24 May 2010
Appointed Date: 08 March 1996

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 08 March 1996
Appointed Date: 08 March 1996

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 08 March 1996
Appointed Date: 08 March 1996

Director
THORLEY, Avis Mary
Resigned: 24 May 2010
Appointed Date: 08 March 1996
94 years old

Director
THORLEY, Harry
Resigned: 01 June 2009
Appointed Date: 08 March 1996
101 years old

Persons With Significant Control

Mr David Charles Thorley
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mr Kenneth Douglas Thorley
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

H THORLEY & SONS LIMITED Events

08 Mar 2017
Confirmation statement made on 8 March 2017 with updates
21 Oct 2016
Total exemption small company accounts made up to 31 March 2016
21 Apr 2016
Annual return made up to 8 March 2016 with full list of shareholders
Statement of capital on 2016-04-21
  • GBP 100

26 Oct 2015
Total exemption small company accounts made up to 31 March 2015
11 Mar 2015
Annual return made up to 8 March 2015 with full list of shareholders
Statement of capital on 2015-03-11
  • GBP 100

...
... and 46 more events
21 Mar 1996
Registered office changed on 21/03/96 from: 84 temple chambers temple avenue london EC4Y 0HP
21 Mar 1996
Secretary resigned;director resigned
21 Mar 1996
New director appointed
21 Mar 1996
New secretary appointed;new director appointed
08 Mar 1996
Incorporation

H THORLEY & SONS LIMITED Charges

20 November 2009
Mortgage
Delivered: 24 November 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a land and buildings on the west side of…
15 August 1996
Debenture
Delivered: 20 August 1996
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: .. fixed and floating charges over the undertaking and all…