Company NameThwaites Entertainments Limited
DirectorsPamela Patricia Murphy and Clayton Joseph Murphy
Company StatusActive
Company Number01205683
CategoryPrivate Limited Company
Incorporation Date1 April 1975(49 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Pamela Patricia Murphy
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2006(31 years, 7 months after company formation)
Appointment Duration17 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Henson Close
South Church Enterprise Park
Bishop Auckland
Co Durham
DL14 6WA
Secretary NameMrs Pamela Patricia Murphy
StatusCurrent
Appointed22 September 2016(41 years, 6 months after company formation)
Appointment Duration7 years, 7 months
RoleCompany Director
Correspondence Address5 Henson Close
South Church Enterprise Park
Bishop Auckland
Co Durham
DL14 6WA
Director NameMr Clayton Joseph Murphy
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed05 June 2018(43 years, 2 months after company formation)
Appointment Duration5 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Henson Close
South Church Enterprise Park
Bishop Auckland
Co Durham
DL14 6WA
Director NameJoseph Archibald Thwaites
Date of BirthMarch 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed08 August 1991(16 years, 4 months after company formation)
Appointment Duration15 years, 2 months (resigned 01 November 2006)
RoleCompany Director
Correspondence Address12 Britannia House
Marina Bay
Gibraltar
Secretary NameAudrey Alliston
NationalityBritish
StatusResigned
Appointed08 August 1991(16 years, 4 months after company formation)
Appointment Duration15 years, 2 months (resigned 01 November 2006)
RoleCompany Director
Correspondence Address12 Britannia House
Marina Bay
Gibraltar
Foreign
Director NameClarence Ashley Cooper
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2006(31 years, 7 months after company formation)
Appointment Duration9 years, 10 months (resigned 22 September 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Henson Close
South Church Enterprise Park
Bishop Auckland
Co Durham
DL14 6WA
Director NameWayne Francis Cooper
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2006(31 years, 7 months after company formation)
Appointment Duration11 years, 7 months (resigned 05 June 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Henson Close
South Church Enterprise Park
Bishop Auckland
Co Durham
DL14 6WA
Secretary NameClarence Ashley Cooper
NationalityBritish
StatusResigned
Appointed01 November 2006(31 years, 7 months after company formation)
Appointment Duration9 years, 10 months (resigned 22 September 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Bungalow
Station Avenue
Hetton Le Hole
Tyne & Wear
DH5 9HE

Location

Registered Address5 Henson Close
South Church Enterprise Park
Bishop Auckland
Co Durham
DL14 6WA
RegionNorth East
ConstituencyBishop Auckland
CountyCounty Durham
ParishDene Valley
WardShildon and Dene Valley
Built Up AreaBishop Auckland
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2013
Net Worth£225,883
Cash£709
Current Liabilities£1,354

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return2 October 2023 (6 months, 3 weeks ago)
Next Return Due16 October 2024 (5 months, 3 weeks from now)

Charges

30 October 1981Delivered on: 11 November 1981
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 151/157 the promenade blackpool and 31/35 foxhall road, blackpool lancashire.
Outstanding
5 March 1980Delivered on: 14 March 1980
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land on main road from durham to sunderland f/h the rex cinema and all other buildings on the land at gilesgate, durham.
Outstanding
5 March 1980Delivered on: 14 March 1980
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 75 newbottle street, houghton-le-spring tyne & wear T.no: ty 43792.
Outstanding
5 March 1980Delivered on: 14 March 1980
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 16, 16A and 16B front street, hetton-le-hole, tyne & wear.
Outstanding
5 March 1980Delivered on: 14 March 1980
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 60 and 61 fore bondgate, bishop auckland, co. Durham.
Outstanding
5 March 1980Delivered on: 14 March 1980
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H market street, hetton-le-hole, tyne & wear, prize bingo hall & dwelling house 1 market st, hetton-le-hole.
Outstanding
4 September 1985Delivered on: 13 September 1985
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 151 to 157 (odd) the promenade and 31, 33 and 35 foxhall road, blackpool, lancashire. T/n la 502973.
Outstanding
4 September 1985Delivered on: 13 September 1985
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 147 and 149 the promenade and 29 foxhall road blackpool lancashire t/n la 442940.
Outstanding
30 October 1981Delivered on: 11 November 1981
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H. 147/149 the promenade and 29 foxhall road blackpool lancashire title no:- la 442940.
Outstanding
5 March 1980Delivered on: 14 March 1980
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 1 john street, hetton-le-hole, & 12,13,14 and 15A front street, hetton-le-hole, tyne and wear.
Outstanding
5 March 1980Delivered on: 14 March 1980
Satisfied on: 25 May 2001
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 7 and 7A church street, shildon, co. Durham.
Fully Satisfied
5 March 1980Delivered on: 14 March 1980
Satisfied on: 10 April 2002
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 12 north bondgate, bishop auckland, co. Durham.
Fully Satisfied
31 July 1986Delivered on: 7 August 1986
Satisfied on: 19 March 1991
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or hectaworth limited. To the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
7 October 1983Delivered on: 20 October 1983
Satisfied on: 10 December 1990
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

16 October 2023Confirmation statement made on 2 October 2023 with no updates (3 pages)
29 June 2023Micro company accounts made up to 31 March 2023 (4 pages)
21 October 2022Confirmation statement made on 2 October 2022 with no updates (3 pages)
4 August 2022Micro company accounts made up to 31 March 2022 (4 pages)
11 October 2021Confirmation statement made on 2 October 2021 with no updates (3 pages)
15 June 2021Micro company accounts made up to 31 March 2021 (4 pages)
16 October 2020Confirmation statement made on 2 October 2020 with no updates (3 pages)
7 August 2020Micro company accounts made up to 31 March 2020 (4 pages)
24 October 2019Confirmation statement made on 2 October 2019 with no updates (3 pages)
25 June 2019Micro company accounts made up to 31 March 2019 (4 pages)
2 October 2018Confirmation statement made on 2 October 2018 with updates (4 pages)
20 August 2018Confirmation statement made on 8 August 2018 with updates (4 pages)
25 June 2018Micro company accounts made up to 31 March 2018 (2 pages)
12 June 2018Termination of appointment of Wayne Francis Cooper as a director on 5 June 2018 (1 page)
12 June 2018Cessation of Wayne Francis Cooper as a person with significant control on 5 June 2018 (1 page)
12 June 2018Notification of Clayton Joseph Murphy as a person with significant control on 5 June 2018 (2 pages)
12 June 2018Appointment of Mr Clayton Joseph Murphy as a director on 5 June 2018 (2 pages)
24 October 2017Micro company accounts made up to 31 March 2017 (2 pages)
24 October 2017Micro company accounts made up to 31 March 2017 (2 pages)
16 August 2017Confirmation statement made on 8 August 2017 with updates (4 pages)
16 August 2017Cessation of Clarence Ashley Cooper as a person with significant control on 22 September 2016 (1 page)
16 August 2017Confirmation statement made on 8 August 2017 with updates (4 pages)
16 August 2017Change of details for Mrs Pamela Patricia Murphy as a person with significant control on 22 September 2016 (2 pages)
16 August 2017Change of details for Mrs Pamela Patricia Murphy as a person with significant control on 22 September 2016 (2 pages)
16 August 2017Cessation of Larence Ashley Cooper as a person with significant control on 16 August 2017 (1 page)
16 August 2017Cessation of Clarence Ashley Cooper as a person with significant control on 22 September 2016 (1 page)
5 January 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
5 January 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
19 December 2016Termination of appointment of Clarence Ashley Cooper as a director on 22 September 2016 (1 page)
19 December 2016Appointment of Mrs Pamela Patricia Murphy as a secretary on 22 September 2016 (2 pages)
19 December 2016Termination of appointment of Clarence Ashley Cooper as a secretary on 22 September 2016 (1 page)
19 December 2016Termination of appointment of Clarence Ashley Cooper as a director on 22 September 2016 (1 page)
19 December 2016Termination of appointment of Clarence Ashley Cooper as a secretary on 22 September 2016 (1 page)
19 December 2016Appointment of Mrs Pamela Patricia Murphy as a secretary on 22 September 2016 (2 pages)
17 August 2016Confirmation statement made on 8 August 2016 with updates (7 pages)
17 August 2016Confirmation statement made on 8 August 2016 with updates (7 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
21 October 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 45,000
(5 pages)
21 October 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 45,000
(5 pages)
27 November 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
27 November 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
13 August 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 45,000
(4 pages)
13 August 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 45,000
(4 pages)
13 August 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 45,000
(4 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
3 October 2013Amended accounts made up to 31 March 2012 (6 pages)
3 October 2013Amended accounts made up to 31 March 2012 (6 pages)
20 September 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-09-20
  • GBP 45,000
(4 pages)
20 September 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-09-20
  • GBP 45,000
(4 pages)
20 September 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-09-20
  • GBP 45,000
(4 pages)
23 August 2012Annual return made up to 8 August 2012 with a full list of shareholders (4 pages)
23 August 2012Annual return made up to 8 August 2012 with a full list of shareholders (4 pages)
23 August 2012Annual return made up to 8 August 2012 with a full list of shareholders (4 pages)
17 July 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
17 July 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
8 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
8 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
10 August 2011Annual return made up to 8 August 2011 with a full list of shareholders (4 pages)
10 August 2011Annual return made up to 8 August 2011 with a full list of shareholders (4 pages)
10 August 2011Annual return made up to 8 August 2011 with a full list of shareholders (4 pages)
16 November 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
16 November 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
16 August 2010Annual return made up to 8 August 2010 with a full list of shareholders (4 pages)
16 August 2010Director's details changed for Clarence Ashley Cooper on 8 August 2010 (2 pages)
16 August 2010Director's details changed for Pamela Patricia Murphy on 8 August 2010 (2 pages)
16 August 2010Director's details changed for Wayne Francis Cooper on 8 August 2010 (2 pages)
16 August 2010Director's details changed for Wayne Francis Cooper on 8 August 2010 (2 pages)
16 August 2010Director's details changed for Clarence Ashley Cooper on 8 August 2010 (2 pages)
16 August 2010Director's details changed for Pamela Patricia Murphy on 8 August 2010 (2 pages)
16 August 2010Director's details changed for Wayne Francis Cooper on 8 August 2010 (2 pages)
16 August 2010Annual return made up to 8 August 2010 with a full list of shareholders (4 pages)
16 August 2010Annual return made up to 8 August 2010 with a full list of shareholders (4 pages)
16 August 2010Director's details changed for Clarence Ashley Cooper on 8 August 2010 (2 pages)
16 August 2010Director's details changed for Pamela Patricia Murphy on 8 August 2010 (2 pages)
31 December 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
31 December 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
14 August 2009Return made up to 08/08/09; full list of members (4 pages)
14 August 2009Return made up to 08/08/09; full list of members (4 pages)
8 September 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
8 September 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
8 August 2008Return made up to 08/08/08; full list of members (4 pages)
8 August 2008Return made up to 08/08/08; full list of members (4 pages)
12 October 2007Location of register of members (1 page)
12 October 2007Return made up to 08/08/07; full list of members (4 pages)
12 October 2007Location of register of members (1 page)
12 October 2007Return made up to 08/08/07; full list of members (4 pages)
8 October 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
8 October 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
4 October 2007Registered office changed on 04/10/07 from: east wing burn hall darlington road durham DH1 3SR (1 page)
4 October 2007Registered office changed on 04/10/07 from: east wing burn hall darlington road durham DH1 3SR (1 page)
6 January 2007New director appointed (2 pages)
6 January 2007Director resigned (1 page)
6 January 2007New director appointed (2 pages)
6 January 2007New secretary appointed;new director appointed (2 pages)
6 January 2007Director resigned (1 page)
6 January 2007New director appointed (2 pages)
6 January 2007New director appointed (2 pages)
6 January 2007Secretary resigned (1 page)
6 January 2007New secretary appointed;new director appointed (2 pages)
6 January 2007Secretary resigned (1 page)
14 September 2006Return made up to 08/08/06; full list of members (6 pages)
14 September 2006Return made up to 08/08/06; full list of members (6 pages)
15 June 2006Accounts for a small company made up to 31 March 2006 (7 pages)
15 June 2006Accounts for a small company made up to 31 March 2006 (7 pages)
31 August 2005Return made up to 08/08/05; full list of members (6 pages)
31 August 2005Return made up to 08/08/05; full list of members (6 pages)
24 July 2005Accounts for a small company made up to 31 March 2005 (7 pages)
24 July 2005Accounts for a small company made up to 31 March 2005 (7 pages)
17 August 2004Return made up to 08/08/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
17 August 2004Return made up to 08/08/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
5 August 2004Accounts for a small company made up to 31 March 2004 (7 pages)
5 August 2004Accounts for a small company made up to 31 March 2004 (7 pages)
21 August 2003Return made up to 08/08/03; full list of members (6 pages)
21 August 2003Return made up to 08/08/03; full list of members (6 pages)
25 July 2003Accounts for a small company made up to 31 March 2003 (6 pages)
25 July 2003Accounts for a small company made up to 31 March 2003 (6 pages)
4 September 2002Accounts for a small company made up to 31 March 2002 (7 pages)
4 September 2002Accounts for a small company made up to 31 March 2002 (7 pages)
22 August 2002Return made up to 08/08/02; full list of members (6 pages)
22 August 2002Return made up to 08/08/02; full list of members (6 pages)
10 April 2002Declaration of satisfaction of mortgage/charge (1 page)
10 April 2002Declaration of satisfaction of mortgage/charge (1 page)
9 October 2001Accounts for a small company made up to 31 March 2001 (6 pages)
9 October 2001Accounts for a small company made up to 31 March 2001 (6 pages)
15 August 2001Return made up to 08/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 August 2001Return made up to 08/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 May 2001Declaration of satisfaction of mortgage/charge (1 page)
25 May 2001Declaration of satisfaction of mortgage/charge (1 page)
9 October 2000Return made up to 08/08/00; full list of members (6 pages)
9 October 2000Return made up to 08/08/00; full list of members (6 pages)
12 September 2000Accounts for a small company made up to 31 March 2000 (5 pages)
12 September 2000Accounts for a small company made up to 31 March 2000 (5 pages)
31 August 1999Return made up to 08/08/99; no change of members (4 pages)
31 August 1999Return made up to 08/08/99; no change of members (4 pages)
29 July 1999Accounts for a small company made up to 31 March 1999 (5 pages)
29 July 1999Accounts for a small company made up to 31 March 1999 (5 pages)
1 September 1998Return made up to 08/08/98; full list of members (6 pages)
1 September 1998Return made up to 08/08/98; full list of members (6 pages)
1 July 1998Accounts for a small company made up to 31 March 1998 (4 pages)
1 July 1998Accounts for a small company made up to 31 March 1998 (4 pages)
17 March 1998Accounting reference date shortened from 05/04/98 to 31/03/98 (1 page)
17 March 1998Accounting reference date shortened from 05/04/98 to 31/03/98 (1 page)
28 August 1997Return made up to 08/08/97; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
28 August 1997Return made up to 08/08/97; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
30 July 1997Accounts for a small company made up to 5 April 1997 (4 pages)
30 July 1997Accounts for a small company made up to 5 April 1997 (4 pages)
30 July 1997Accounts for a small company made up to 5 April 1997 (4 pages)
25 February 1997Registered office changed on 25/02/97 from: 1ST floor 78 saddler street durham city DH1 3NP (1 page)
25 February 1997Registered office changed on 25/02/97 from: 1ST floor 78 saddler street durham city DH1 3NP (1 page)
13 November 1996Accounts for a small company made up to 5 April 1996 (6 pages)
13 November 1996Accounts for a small company made up to 5 April 1996 (6 pages)
13 November 1996Accounts for a small company made up to 5 April 1996 (6 pages)
9 August 1996Return made up to 08/08/96; no change of members (4 pages)
9 August 1996Return made up to 08/08/96; no change of members (4 pages)
18 January 1996Accounts for a small company made up to 5 April 1995 (5 pages)
18 January 1996Accounts for a small company made up to 5 April 1995 (5 pages)
18 January 1996Accounts for a small company made up to 5 April 1995 (5 pages)
11 October 1995Return made up to 08/08/95; full list of members (6 pages)
11 October 1995Return made up to 08/08/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)
31 January 1992Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
31 January 1992Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)