UKBizDB.co.uk

THOMAS WRIGHT/THORITE GROUP LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Thomas Wright/thorite Group Limited. The company was founded 102 years ago and was given the registration number 00177707. The firm's registered office is in BRADFORD. You can find them at Thorite House, Laisterdyke, Bradford, . This company's SIC code is 46140 - Agents involved in the sale of machinery, industrial equipment, ships and aircraft.

Company Information

Name:THOMAS WRIGHT/THORITE GROUP LIMITED
Company Number:00177707
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 November 1921
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46140 - Agents involved in the sale of machinery, industrial equipment, ships and aircraft

Office Address & Contact

Registered Address:Thorite House, Laisterdyke, Bradford, BD4 8BZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Thorite House, Hillam Road, Off Canal Road, Bradford, United Kingdom, BD21QN

Secretary24 August 2004Active
Thorite House, Hillam Road, Off Canal Road, Bradford, United Kingdom, BD21QN

Director-Active
Thorite House, Hillam Road, Off Canal Road, Bradford, United Kingdom, BD21QN

Director15 February 2021Active
16 Church Lane, Elland, HX5 9QB

Secretary-Active
5 Cannon Hall Close, Brighouse, HD6 4JP

Secretary09 March 2001Active
177 Clough Road, Linthwaite, Huddersfield, HD7 5PQ

Director28 March 2000Active
Swiss Chalet 128 Smalewell Road, Pudsey, LS28 8HU

Director28 March 2000Active
Thorite House, Hillam Road, Off Canal Road, Bradford, United Kingdom, BD2 1QN

Director12 February 2002Active
Thorite House, Laisterdyke, Bradford, United Kingdom, BD4 8BZ

Director28 March 2000Active
5 Cannon Hall Close, Brighouse, HD6 4JP

Director28 March 2000Active
Thorite House, Hillam Road, Off Canal Road, Bradford, United Kingdom, BD2 1QN

Director12 April 2021Active
23 Lansdowne Close, Baildon, Shipley, BD17 7LA

Director-Active
73 Manor Drive, Bingley, BD16 1PN

Director-Active
73 Manor Drive, Cottingley, Bingley, BD16 1PN

Director-Active
Thorite House, Hillam Road, Off Canal Road, Bradford, United Kingdom, BD2 1QN

Director06 June 2019Active

People with Significant Control

T Wright Holdings Limited
Notified on:22 November 2018
Status:Active
Country of residence:England
Address:Thorite House, Sticker Lane, Bradford, England, BD4 8BZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Thomas Edward Wright
Notified on:06 April 2016
Status:Active
Date of birth:March 1931
Nationality:British
Address:Thorite House, Bradford, BD4 8BZ
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mr Stephen Thomas Wright
Notified on:06 April 2016
Status:Active
Date of birth:June 1961
Nationality:British
Address:Thorite House, Bradford, BD4 8BZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Ross Gowler
Notified on:06 April 2016
Status:Active
Date of birth:April 1953
Nationality:British
Address:Thorite House, Bradford, BD4 8BZ
Nature of control:
  • Significant influence or control
Alan Donkersley
Notified on:06 April 2016
Status:Active
Date of birth:October 1962
Nationality:British
Address:Thorite House, Bradford, BD4 8BZ
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-01-08Confirmation statement

Confirmation statement with no updates.

Download
2023-10-27Accounts

Accounts with accounts type full.

Download
2023-01-06Confirmation statement

Confirmation statement with no updates.

Download
2022-12-13Officers

Termination director company with name termination date.

Download
2022-10-11Accounts

Accounts with accounts type full.

Download
2022-01-10Confirmation statement

Confirmation statement with no updates.

Download
2021-10-08Accounts

Accounts with accounts type full.

Download
2021-05-28Officers

Termination director company with name termination date.

Download
2021-05-26Officers

Appoint person director company with name date.

Download
2021-05-26Officers

Appoint person director company with name date.

Download
2021-05-18Officers

Termination director company with name termination date.

Download
2021-03-30Resolution

Resolution.

Download
2021-02-09Officers

Change person director company with change date.

Download
2021-02-09Officers

Change person director company with change date.

Download
2021-02-09Officers

Change person director company with change date.

Download
2021-02-09Officers

Change person secretary company with change date.

Download
2021-02-09Address

Change registered office address company with date old address new address.

Download
2021-01-08Confirmation statement

Confirmation statement with no updates.

Download
2020-11-11Mortgage

Mortgage satisfy charge full.

Download
2020-11-11Mortgage

Mortgage satisfy charge full.

Download
2020-10-26Accounts

Accounts with accounts type full.

Download
2020-04-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-01-10Confirmation statement

Confirmation statement with no updates.

Download
2019-11-27Officers

Termination director company with name termination date.

Download
2019-10-29Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.