Company NameJohn Thornton (Holdings) Limited
DirectorsJohn Rupert Timperley Thornton and Diane Elizabeth Thornton
Company StatusActive
Company Number01416706
CategoryPrivate Limited Company
Incorporation Date23 February 1979(45 years, 2 months ago)
Previous NameJohn Thornton (Building) Limited

Business Activity

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

Directors

Director NameMr John Rupert Timperley Thornton
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1990(11 years, 10 months after company formation)
Appointment Duration33 years, 4 months
RoleBuilding Contractor
Country of ResidenceEngland
Correspondence Address171 Westgate
Guisborough
TS14 6AN
Secretary NameMr John Rupert Timperley Thornton
NationalityBritish
StatusCurrent
Appointed31 December 1990(11 years, 10 months after company formation)
Appointment Duration33 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address171 Westgate
Guisborough
TS14 6AN
Director NameMrs Diane Elizabeth Thornton
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed08 February 2016(36 years, 11 months after company formation)
Appointment Duration8 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address171 Westgate
Guisborough
TS14 6AN
Director NameMr Clive John Timperley Thornton
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(11 years, 10 months after company formation)
Appointment Duration25 years, 1 month (resigned 08 February 2016)
RoleSite Manager
Correspondence Address37 Eastfields
Stokesley
Middlesbrough
Cleveland
TS9 5EJ

Location

Registered Address3 Kingfisher Court
Bowesfield Park
Stockton On Tees
TS18 3EX
RegionNorth East
ConstituencyStockton South
CountyCounty Durham
WardParkfield and Oxbridge
Built Up AreaTeesside
Address MatchesOver 100 other UK companies use this postal address

Shareholders

5k at £1Mr John Rupert Timperley Thornton
99.98%
Ordinary
1 at £1Mr Clive John Timperley Thornton
0.02%
Ordinary

Financials

Year2014
Net Worth£568,443
Cash£43,804
Current Liabilities£27,611

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 Return28 December 2023 (3 months, 4 weeks ago)
Next Return Due11 January 2025 (8 months, 3 weeks from now)

Charges

10 November 1988Delivered on: 30 November 1988
Satisfied on: 30 December 1992
Persons entitled: Allied Irish Finance Company Limited.

Classification: Mortgage
Secured details: £60,000 and all other monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 20 somerset street, middlesbrough cleveland assigns the goodwill and the full benefit thereof, further charges the benefit of all contracts entered into from time to time.
Fully Satisfied
10 May 1985Delivered on: 22 May 1985
Persons entitled: Beryl Thornton

Classification: Legal charge
Secured details: £15,000.
Particulars: Land at hutton village, guisborough cleveland.
Fully Satisfied
22 April 1985Delivered on: 30 April 1985
Persons entitled: Lloyds 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 land adjoining 'the pines' to the north of hutton village road, hutton village, guisborough, cleveland. Tn: ce 72347.
Fully Satisfied
20 April 1984Delivered on: 5 May 1984
Persons entitled: Yorkshire Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and philip john o'brien to the chargee.
Particulars: 7 palm street, middlesbrough, cleveland T.N. ce 22811.
Fully Satisfied
18 December 1992Delivered on: 23 December 1992
Satisfied on: 8 July 1993
Persons entitled: Lloyds 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: The f/h property k/as 16 auckland street guisborough,cleveland,together with all buildings and fixtures thereon. By way of assignment the goodwill of the business (if any) carried on by the company at the above premises.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
10 November 1988Delivered on: 30 November 1988
Satisfied on: 30 December 1992
Persons entitled: Allied Irish Finance Company Limited.

Classification: Mortgage
Secured details: £60,000 and all other monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 145, 147, 149 & 151 marton road, middlesbrough, cleveland assigns the goodwill and the full benefit thereof, further charges the benefit of all contracts entered into from time to time.
Fully Satisfied
17 February 1987Delivered on: 21 February 1987
Persons entitled: Beryl Thornton.

Classification: Mortgage
Secured details: £15,000 and all other moneys due or to become due from the co. To beryl thornton.
Particulars: 9 abingdon road middlesbrough cleveland. 8 crescent road middlesbrough cleveland. (Please see form 395 for full details).
Outstanding
28 December 1984Delivered on: 29 December 1984
Persons entitled: Allied Irish Finance Company Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H - 9 abingdon road, middlesbrough & 8 crescent road, middlesbrough. T.nos - ce 42685 ce 64933.
Outstanding
21 May 1984Delivered on: 23 May 1984
Persons entitled: Allied Irish Finance Company Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H properties in middlesbrough cleveland being 145, 147, 149, and 151 marton road T. nos ce 57960 ce 58144 ce 58145 ce 1990.
Outstanding
9 January 1996Delivered on: 24 January 1996
Persons entitled: Lloyds 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 property k/a 25 hedley street guisborough cleveland t/no. CE128466 and all buildings fixtures and goodwill of the business. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
6 October 1994Delivered on: 8 October 1994
Persons entitled: Lloyds 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 property k/a 22 day street brotton cleveland together with all buildings and fixtures. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details.
Outstanding
18 December 1992Delivered on: 30 December 1992
Persons entitled: Lloyds 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: The f/h property k/as 20 somerset street,middlesbrough.t/no.ce 101915.together with all buildings and fixtures thereon by way of assignment the goodwill of the business (if any) carried on by the company at the above premises.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
1 December 1983Delivered on: 5 December 1983
Persons entitled: Lloyds 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.
Outstanding
18 December 1992Delivered on: 30 December 1992
Persons entitled: Lloyds 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: The f/h property k/as 147 marton road,middlesbrough.t/no.ce 58144.together with all buildings and fixtures thereon the f/h property k/as 147 marton road,middlesbrough.t/no.ce 58144.together with all buildings and fixtures thereon.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
18 December 1992Delivered on: 30 December 1992
Persons entitled: Lloyds 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: The f/h property k/as 145 marton road,middlesbrough.t/no.ce 57960.together with all buildings and fixtures thereon by way of assignment the goodwill of the business (if any) carried on by the company at the above premises.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
18 December 1992Delivered on: 30 December 1992
Persons entitled: Lloyds 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: The f/h property k/as 149 marton road,middlesbrough.t/no.ce 58145 together with all buildings and fixtures thereon. By way of assignment the goodwill of the business (if any) carried on by the company at the above premises.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
18 December 1992Delivered on: 30 December 1992
Persons entitled: Lloyds 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: The f/h property k/as 151 marton road,middlesbrough.t/no.ce 1990 together with all buildings and fixtures thereon by way of assignment the goodwill of the business (if any) carried on by the company at the above premises.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
18 January 1989Delivered on: 26 January 1989
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1 outram street middlesbrough cleveland. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
18 January 1989Delivered on: 26 January 1989
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 11 maple street middlesbrough cleveland. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
18 January 1989Delivered on: 26 January 1989
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 7 palm street middlesbrough cleveland. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
10 November 1988Delivered on: 30 November 1988
Persons entitled: Allied Irish Finance Company Limited.

Classification: Mortgage
Secured details: £60,000 and all other monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 12, montrose street middlesbrough cleveland. Assigns the goodwill and the full benefit thereof, further charges the benefit of all contracts entered into from time to time.
Outstanding
3 December 1980Delivered on: 4 December 1980
Persons entitled: Lloyds Bank LTD

Classification: Equitable mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land & buildings on S.E. of redcar road east, south bank, middlesbrough cleveland.
Outstanding

Filing History

4 January 2024Confirmation statement made on 28 December 2023 with no updates (3 pages)
25 January 2023Micro company accounts made up to 31 March 2022 (6 pages)
12 January 2023Confirmation statement made on 28 December 2022 with no updates (3 pages)
14 January 2022Confirmation statement made on 28 December 2021 with no updates (3 pages)
17 December 2021Micro company accounts made up to 31 March 2021 (6 pages)
10 December 2021Satisfaction of charge 16 in full (1 page)
30 March 2021Micro company accounts made up to 31 March 2020 (6 pages)
12 February 2021Confirmation statement made on 28 December 2020 with no updates (3 pages)
2 January 2020Confirmation statement made on 28 December 2019 with updates (3 pages)
11 December 2019Micro company accounts made up to 31 March 2019 (6 pages)
14 January 2019Confirmation statement made on 28 December 2018 with no updates (3 pages)
14 December 2018Micro company accounts made up to 31 March 2018 (6 pages)
3 January 2018Confirmation statement made on 28 December 2017 with no updates (3 pages)
20 December 2017Micro company accounts made up to 31 March 2017 (6 pages)
20 December 2017Micro company accounts made up to 31 March 2017 (6 pages)
21 April 2017Registered office address changed from C/O Anderson Barrowcliff Waterloo House Teesdale South Thornaby on Tees TS17 6SA to 3 Kingfisher Court Bowesfield Park Stockton on Tees TS18 3EX on 21 April 2017 (1 page)
21 April 2017Registered office address changed from C/O Anderson Barrowcliff Waterloo House Teesdale South Thornaby on Tees TS17 6SA to 3 Kingfisher Court Bowesfield Park Stockton on Tees TS18 3EX on 21 April 2017 (1 page)
6 January 2017Confirmation statement made on 28 December 2016 with updates (6 pages)
6 January 2017Confirmation statement made on 28 December 2016 with updates (6 pages)
15 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
15 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
28 September 2016Satisfaction of charge 4 in full (1 page)
28 September 2016Satisfaction of charge 19 in full (2 pages)
28 September 2016Satisfaction of charge 18 in full (2 pages)
28 September 2016Satisfaction of charge 13 in full (1 page)
28 September 2016Satisfaction of charge 14 in full (1 page)
28 September 2016Satisfaction of charge 12 in full (1 page)
28 September 2016Satisfaction of charge 5 in full (1 page)
28 September 2016Satisfaction of charge 17 in full (2 pages)
28 September 2016Satisfaction of charge 8 in full (1 page)
28 September 2016Satisfaction of charge 8 in full (1 page)
28 September 2016Satisfaction of charge 10 in full (1 page)
28 September 2016Satisfaction of charge 10 in full (1 page)
28 September 2016Satisfaction of charge 2 in full (1 page)
28 September 2016Satisfaction of charge 1 in full (1 page)
28 September 2016Satisfaction of charge 2 in full (1 page)
28 September 2016Satisfaction of charge 5 in full (1 page)
28 September 2016Satisfaction of charge 12 in full (1 page)
28 September 2016Satisfaction of charge 21 in full (2 pages)
28 September 2016Satisfaction of charge 20 in full (2 pages)
28 September 2016Satisfaction of charge 21 in full (2 pages)
28 September 2016Satisfaction of charge 13 in full (1 page)
28 September 2016Satisfaction of charge 19 in full (2 pages)
28 September 2016Satisfaction of charge 18 in full (2 pages)
28 September 2016Satisfaction of charge 17 in full (2 pages)
28 September 2016Satisfaction of charge 14 in full (1 page)
28 September 2016Satisfaction of charge 22 in full (1 page)
28 September 2016Satisfaction of charge 4 in full (1 page)
28 September 2016Satisfaction of charge 1 in full (1 page)
28 September 2016Satisfaction of charge 20 in full (2 pages)
28 September 2016Satisfaction of charge 22 in full (1 page)
12 February 2016Termination of appointment of Clive John Timperley Thornton as a director on 8 February 2016 (1 page)
12 February 2016Appointment of Mrs Diane Elizabeth Thornton as a director on 8 February 2016 (2 pages)
12 February 2016Termination of appointment of Clive John Timperley Thornton as a director on 8 February 2016 (1 page)
12 February 2016Appointment of Mrs Diane Elizabeth Thornton as a director on 8 February 2016 (2 pages)
12 January 2016Annual return made up to 28 December 2015 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 5,000
(5 pages)
12 January 2016Annual return made up to 28 December 2015 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 5,000
(5 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
16 January 2015Annual return made up to 28 December 2014 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 5,000
(5 pages)
16 January 2015Annual return made up to 28 December 2014 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 5,000
(5 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
7 February 2014Annual return made up to 28 December 2013 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 5,000
(5 pages)
7 February 2014Annual return made up to 28 December 2013 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 5,000
(5 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
12 February 2013Annual return made up to 28 December 2012 with a full list of shareholders (5 pages)
12 February 2013Annual return made up to 28 December 2012 with a full list of shareholders (5 pages)
24 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
24 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
14 February 2012Annual return made up to 28 December 2011 with a full list of shareholders (5 pages)
14 February 2012Annual return made up to 28 December 2011 with a full list of shareholders (5 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
21 January 2011Annual return made up to 28 December 2010 with a full list of shareholders (5 pages)
21 January 2011Annual return made up to 28 December 2010 with a full list of shareholders (5 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
19 January 2010Annual return made up to 28 December 2009 with a full list of shareholders (5 pages)
19 January 2010Annual return made up to 28 December 2009 with a full list of shareholders (5 pages)
21 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
21 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
20 January 2009Director's change of particulars / clive thornton / 27/12/2008 (1 page)
20 January 2009Return made up to 28/12/08; full list of members (4 pages)
20 January 2009Director's change of particulars / clive thornton / 27/12/2008 (1 page)
20 January 2009Return made up to 28/12/08; full list of members (4 pages)
20 March 2008Return made up to 28/12/07; full list of members (4 pages)
20 March 2008Return made up to 28/12/07; full list of members (4 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
12 February 2007Return made up to 28/12/06; full list of members (2 pages)
12 February 2007Return made up to 28/12/06; full list of members (2 pages)
25 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
25 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
31 January 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
31 January 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
26 January 2006Return made up to 28/12/05; full list of members (7 pages)
26 January 2006Return made up to 28/12/05; full list of members (7 pages)
3 February 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
3 February 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
19 January 2005Return made up to 28/12/04; full list of members (7 pages)
19 January 2005Return made up to 28/12/04; full list of members (7 pages)
4 February 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
4 February 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
19 January 2004Return made up to 28/12/03; full list of members (7 pages)
19 January 2004Return made up to 28/12/03; full list of members (7 pages)
21 January 2003Return made up to 28/12/02; full list of members (7 pages)
21 January 2003Return made up to 28/12/02; full list of members (7 pages)
22 November 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
22 November 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
23 January 2002Total exemption small company accounts made up to 31 March 2001 (7 pages)
23 January 2002Total exemption small company accounts made up to 31 March 2001 (7 pages)
8 January 2002Return made up to 28/12/01; full list of members
  • 363(287) ‐ Registered office changed on 08/01/02
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
8 January 2002Return made up to 28/12/01; full list of members
  • 363(287) ‐ Registered office changed on 08/01/02
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
2 July 2001Registered office changed on 02/07/01 from: 242 marton road middlesbrough cleveland TS4 2EZ (1 page)
2 July 2001Registered office changed on 02/07/01 from: 242 marton road middlesbrough cleveland TS4 2EZ (1 page)
5 February 2001Accounts for a small company made up to 31 March 2000 (4 pages)
5 February 2001Accounts for a small company made up to 31 March 2000 (4 pages)
2 February 2001Secretary's particulars changed;director's particulars changed (1 page)
2 February 2001Secretary's particulars changed;director's particulars changed (1 page)
17 January 2001Return made up to 28/12/00; full list of members (6 pages)
17 January 2001Return made up to 28/12/00; full list of members (6 pages)
30 January 2000Accounts for a small company made up to 31 March 1999 (4 pages)
30 January 2000Accounts for a small company made up to 31 March 1999 (4 pages)
19 January 2000Return made up to 28/12/99; full list of members (6 pages)
19 January 2000Return made up to 28/12/99; full list of members (6 pages)
22 February 1999Return made up to 28/12/98; full list of members (6 pages)
22 February 1999Return made up to 28/12/98; full list of members (6 pages)
1 February 1999Accounts for a small company made up to 31 March 1998 (4 pages)
1 February 1999Accounts for a small company made up to 31 March 1998 (4 pages)
29 January 1998Accounts for a small company made up to 31 March 1997 (4 pages)
29 January 1998Accounts for a small company made up to 31 March 1997 (4 pages)
20 January 1998Return made up to 28/12/97; full list of members (6 pages)
20 January 1998Return made up to 28/12/97; full list of members (6 pages)
7 April 1997Director's particulars changed (1 page)
7 April 1997Director's particulars changed (1 page)
2 February 1997Accounts for a small company made up to 31 March 1996 (4 pages)
2 February 1997Accounts for a small company made up to 31 March 1996 (4 pages)
19 January 1997Return made up to 28/12/96; full list of members (6 pages)
19 January 1997Return made up to 28/12/96; full list of members (6 pages)
26 January 1996Accounts for a small company made up to 31 March 1995 (4 pages)
26 January 1996Accounts for a small company made up to 31 March 1995 (4 pages)
24 January 1996Particulars of mortgage/charge (4 pages)
24 January 1996Particulars of mortgage/charge (4 pages)
11 January 1996Return made up to 28/12/95; full list of members (6 pages)
11 January 1996Return made up to 28/12/95; full list of members (6 pages)