THURSTON GROUP LIMITED
HORBURY

Hellopages » West Yorkshire » Wakefield » WF4 6AJ
Company number 00998540
Status Active
Incorporation Date 31 December 1970
Company Type Private Limited Company
Address QUARRY HILL INDUSTRIAL ESTATE, HAWKINGCROFT ROAD, HORBURY, WAKEFIELD, WF4 6AJ
Home Country United Kingdom
Nature of Business 25110 - Manufacture of metal structures and parts of structures, 25290 - Manufacture of other tanks, reservoirs and containers of metal
Phone, email, etc

Since the company registration one hundred and sixty-seven events have happened. The last three records are Full accounts made up to 31 October 2016; Confirmation statement made on 18 October 2016 with updates; Accounts for a medium company made up to 31 October 2015. The most likely internet sites of THURSTON GROUP LIMITED are www.thurstongroup.co.uk, and www.thurston-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-five years and two months. Thurston Group Limited is a Private Limited Company. The company registration number is 00998540. Thurston Group Limited has been working since 31 December 1970. The present status of the company is Active. The registered address of Thurston Group Limited is Quarry Hill Industrial Estate Hawkingcroft Road Horbury Wakefield Wf4 6aj. . GIBSON, Mark Andrew is a Secretary of the company. GIBSON, Mark Andrew is a Director of the company. MOULD, Eric is a Director of the company. PETCH, Jonathan Leslie is a Director of the company. THURSTON, Gordon Burley is a Director of the company. Secretary FARNELL, Christopher Edwin has been resigned. Secretary HARVEY, David John has been resigned. Secretary MOULD, Eric has been resigned. Director FARNELL, Christopher Edwin has been resigned. Director GOODWILL, Michael Richard has been resigned. Director THURSTON, David Brindley has been resigned. Director THURSTON, Jacqueline has been resigned. The company operates in "Manufacture of metal structures and parts of structures".


Current Directors

Secretary
GIBSON, Mark Andrew
Appointed Date: 31 March 2015

Director
GIBSON, Mark Andrew
Appointed Date: 01 November 2015
62 years old

Director
MOULD, Eric
Appointed Date: 12 November 1998
81 years old

Director
PETCH, Jonathan Leslie
Appointed Date: 03 November 1997
64 years old

Director

Resigned Directors

Secretary
FARNELL, Christopher Edwin
Resigned: 12 November 1998

Secretary
HARVEY, David John
Resigned: 31 March 2015
Appointed Date: 05 November 2007

Secretary
MOULD, Eric
Resigned: 05 November 2007
Appointed Date: 12 November 1998

Director
FARNELL, Christopher Edwin
Resigned: 12 November 1998
78 years old

Director
GOODWILL, Michael Richard
Resigned: 24 October 1997
Appointed Date: 20 April 1993
80 years old

Director
THURSTON, David Brindley
Resigned: 12 November 1998
79 years old

Director
THURSTON, Jacqueline
Resigned: 12 November 1998
Appointed Date: 01 April 1998
76 years old

Persons With Significant Control

Mr Jonathan Leslie Petch
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Gordon Burley Thurston
Notified on: 6 April 2016
75 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Eric Mould
Notified on: 6 April 2016
81 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Thurston Holdings Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

THURSTON GROUP LIMITED Events

28 Mar 2017
Full accounts made up to 31 October 2016
01 Nov 2016
Confirmation statement made on 18 October 2016 with updates
23 May 2016
Accounts for a medium company made up to 31 October 2015
03 Dec 2015
Appointment of Mr Mark Andrew Gibson as a director on 1 November 2015
05 Nov 2015
Annual return made up to 18 October 2015 with full list of shareholders
Statement of capital on 2015-11-05
  • GBP 51,000

...
... and 157 more events
30 Jun 1987
Company name changed\certificate issued on 30/06/87
07 Aug 1986
Accounts for a small company made up to 31 December 1985

09 Jul 1986
Annual return made up to 02/07/86
09 Jul 1986
Annual return made up to 02/07/86

09 Jul 1986
Secretary resigned;new secretary appointed

THURSTON GROUP LIMITED Charges

4 March 2013
Guarantee & debenture
Delivered: 14 March 2013
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
4 March 2013
Fixed and floating charge
Delivered: 12 March 2013
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
17 July 2012
Charge of deposit
Delivered: 21 July 2012
Status: Satisfied on 15 January 2014
Persons entitled: National Westminster Bank PLC
Description: The deposit of 54,487 euros and all amounts now and in the…
9 March 2012
All assets debenture
Delivered: 13 March 2012
Status: Satisfied on 15 January 2014
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charge over the undertaking and all…
18 October 2011
Chattel mortgage
Delivered: 24 October 2011
Status: Satisfied on 15 January 2014
Persons entitled: Lombard North Central PLC
Description: Thurstons 32FT x 10FT blast units s/no 1168001, 1168002…
12 April 2011
Charge of deposit
Delivered: 15 April 2011
Status: Satisfied on 15 January 2014
Persons entitled: National Westminster Bank PLC
Description: All amounts now and in the future credited to account…
7 January 2011
Debenture
Delivered: 20 January 2011
Status: Satisfied on 23 January 2015
Persons entitled: Lombard North Central PLC
Description: Fixed and floating charge over the undertaking and all…
7 January 2011
Chattel mortgage
Delivered: 18 January 2011
Status: Satisfied on 23 January 2015
Persons entitled: Lombard North Central PLC
Description: Thurstons blast cabin s/no 1115601 32FT x 10FT locker unit…
2 February 2009
Debenture
Delivered: 11 February 2009
Status: Satisfied on 15 January 2014
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
2 November 1999
Deed of charge over credit balances
Delivered: 10 November 1999
Status: Satisfied on 22 January 2009
Persons entitled: Barclays Bank PLC
Description: Deposit account number 26502842. the charge creates a fixed…
6 April 1999
Deed of charge over credit balances
Delivered: 15 April 1999
Status: Satisfied on 22 January 2009
Persons entitled: Barclays Bank PLC
Description: Barclays bank PLC re thurston group limited high interest…
12 November 1998
Legal charge
Delivered: 28 November 1998
Status: Satisfied on 4 February 2009
Persons entitled: Db Thurston and Pl Bancroft, Db Thurston, Ce Farnell, Kj Farnell, J Thurston and Md Thurston
Description: F/H properties k/a land lying to the east of stores hill…
12 November 1998
Guarantee & debenture
Delivered: 19 November 1998
Status: Satisfied on 22 January 2009
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
26 February 1998
Deed of charge over credit balances
Delivered: 5 March 1998
Status: Satisfied on 22 January 2009
Persons entitled: Barclays Bank PLC
Description: Fixed charge over all deposit(s) in and to charged deposit…
30 January 1995
Debenture
Delivered: 2 February 1995
Status: Satisfied on 22 January 2009
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
4 September 1984
Legal charge
Delivered: 10 September 1984
Status: Satisfied on 22 January 2009
Persons entitled: Barclays Bank PLC
Description: F/H unit 1 flanshaw lane industrial estate flanshaw lane…
18 October 1979
Legal charge
Delivered: 5 November 1979
Status: Satisfied on 22 January 2009
Persons entitled: Barclays Bank LTD
Description: Unit 2 flanshaw works off flanshaw lane, wakefield, west…
12 February 1976
Legal charge
Delivered: 3 March 1976
Status: Satisfied on 22 January 2009
Persons entitled: Barclays Bank LTD
Description: Unit 3 flanshaw works, flanshaw lane, wakefield.