UKBizDB.co.uk

THURSTON HOLDINGS LIMITED

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

This company is commonly known as Thurston Holdings Limited. The company was founded 25 years ago and was given the registration number 03591730. The firm's registered office is in WAKEFIELD. You can find them at Quarry Hill Industrial Estate, Hawking Croft Road Horbury, Wakefield, West Yorkshire. This company's SIC code is 25110 - Manufacture of metal structures and parts of structures.

Company Information

Name:THURSTON HOLDINGS LIMITED
Company Number:03591730
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 July 1998
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 25110 - Manufacture of metal structures and parts of structures

Office Address & Contact

Registered Address:Quarry Hill Industrial Estate, Hawking Croft Road Horbury, Wakefield, West Yorkshire, WF4 6AJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Quarry Hill Industrial Estate, Hawking Croft Road Horbury, Wakefield, WF4 6AJ

Director01 September 2021Active
Quarry Hill Industrial Estate, Hawking Croft Road Horbury, Wakefield, WF4 6AJ

Director30 June 2023Active
C/O Gssl, The Mill Lane, Glenfield, Leicester, England, LE3 8DX

Corporate Director01 September 2021Active
Quarry Hill Industrial Estate, Hawking Croft Road Horbury, Wakefield, WF4 6AJ

Secretary31 March 2015Active
11 Stillwell Grove, Wakefield, WF2 6RN

Secretary05 November 2007Active
Quarry Hill Industrial Estate, Hawking Croft Road Horbury, Wakefield, WF4 6AJ

Secretary19 July 2019Active
18 Ash Hill Gardens, Shadwell, Leeds, LS17 8JW

Secretary01 September 1998Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Secretary02 July 1998Active
Quarry Hill Industrial Estate, Hawking Croft Road Horbury, Wakefield, WF4 6AJ

Director10 October 2022Active
18 Ash Hill Gardens, Shadwell, Leeds, LS17 8JW

Director01 September 1998Active
Quarry Hill Industrial Estate, Hawking Croft Road Horbury, Wakefield, WF4 6AJ

Director31 August 2021Active
Quarry Hill Industrial Estate, Hawking Croft Road Horbury, Wakefield, WF4 6AJ

Director01 September 2021Active
3 Sunny Bank Woods, Batley, WF17 0NH

Director01 September 1998Active
4 Claremont Road, Headingley, Leeds, LS6 4EB

Director01 September 1998Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Director02 July 1998Active

People with Significant Control

Thurston Holdings Limited
Notified on:01 September 2021
Status:Active
Country of residence:England
Address:6, Homer Street, London, England, W1H 4NT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Marilyn Mould
Notified on:11 June 2021
Status:Active
Date of birth:March 1943
Nationality:British
Country of residence:England
Address:18, Ash Hill Gardens, Leeds, England, LS17 8JW
Nature of control:
  • Ownership of shares 25 to 50 percent as trust
  • Voting rights 25 to 50 percent
Simon James Mckay
Notified on:11 June 2021
Status:Active
Date of birth:September 1971
Nationality:British
Country of residence:Australia
Address:49, Halstead Street, Brisbane, Australia,
Nature of control:
  • Ownership of shares 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as trust
Mr Gordon Burley Thurston
Notified on:06 April 2016
Status:Active
Date of birth:June 1950
Nationality:British
Address:Quarry Hill Industrial Estate, Wakefield, WF4 6AJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Jonathan Leslie Petch
Notified on:06 April 2016
Status:Active
Date of birth:April 1961
Nationality:British
Address:Quarry Hill Industrial Estate, Wakefield, WF4 6AJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Eric Mould
Notified on:06 April 2016
Status:Active
Date of birth:November 1944
Nationality:British
Address:Quarry Hill Industrial Estate, Wakefield, WF4 6AJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-11Confirmation statement

Confirmation statement with no updates.

Download
2024-02-05Officers

Termination director company with name termination date.

Download
2023-07-25Accounts

Accounts with accounts type full.

Download
2023-07-03Officers

Termination director company with name termination date.

Download
2023-07-03Officers

Appoint person director company with name date.

Download
2023-03-06Confirmation statement

Confirmation statement with no updates.

Download
2022-11-09Officers

Appoint person director company with name date.

Download
2022-10-21Accounts

Accounts with accounts type full.

Download
2022-03-04Confirmation statement

Confirmation statement with updates.

Download
2022-02-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-02-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-01-07Confirmation statement

Confirmation statement with no updates.

Download
2022-01-07Mortgage

Mortgage satisfy charge full.

Download
2022-01-07Mortgage

Mortgage satisfy charge full.

Download
2021-11-11Incorporation

Memorandum articles.

Download
2021-11-10Capital

Capital alter shares redemption statement of capital.

Download
2021-11-03Persons with significant control

Change to a person with significant control.

Download
2021-10-12Resolution

Resolution.

Download
2021-10-12Persons with significant control

Cessation of a person with significant control.

Download
2021-10-12Officers

Appoint corporate director company with name date.

Download
2021-10-12Officers

Appoint person director company with name date.

Download
2021-10-11Confirmation statement

Confirmation statement with updates.

Download
2021-10-11Persons with significant control

Notification of a person with significant control.

Download
2021-10-11Officers

Termination director company with name termination date.

Download
2021-10-11Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.