Company NameThorpebrook Limited
DirectorsWilliam Leonard Kennedy and Alfreda Maud Kennedy
Company StatusLiquidation
Company Number01539477
CategoryPrivate Limited Company
Incorporation Date16 January 1981(43 years, 3 months ago)

Business Activity

Section CManufacturing
SIC 3220Manufacture TV transmitters, telephony etc.
SIC 33200Installation of industrial machinery and equipment

Directors

Director NameWilliam Leonard Kennedy
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed29 November 1991(10 years, 10 months after company formation)
Appointment Duration32 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Southward Close
Seaton Sluice
Whitely Bay
Tyne & Wear
NE26 4EA
Secretary NameWilliam Leonard Kennedy
NationalityBritish
StatusCurrent
Appointed29 November 1991(10 years, 10 months after company formation)
Appointment Duration32 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Southward Close
Seaton Sluice
Whitely Bay
Tyne & Wear
NE26 4EA
Director NameAlfreda Maud Kennedy
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 1995(14 years, 9 months after company formation)
Appointment Duration28 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Southward Close
Seaton Sluice
Whitley Bay
Tyne & Wear
NE26 4EA
Director NameMr Benjamin Ronald Haddon
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed29 November 1991(10 years, 10 months after company formation)
Appointment Duration3 years, 11 months (resigned 30 October 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address75 Sandringham Drive
Whitley Bay
Tyne & Wear
NE25 9PE

Contact

Telephone01670 712111
Telephone regionMorpeth

Location

Registered AddressGround Floor Portland House
New Bridge Street West
Newcastle Upon Tyne
NE1 8AL
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Shareholders

6 at £1W.l. Kennedy
100.00%
Ordinary

Financials

Year2014
Net Worth-£782
Cash£75
Current Liabilities£10,143

Accounts

Latest Accounts31 May 2020 (3 years, 11 months ago)
Next Accounts Due28 February 2022 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return29 January 2022 (2 years, 3 months ago)
Next Return Due12 February 2023 (overdue)

Charges

7 September 1982Delivered on: 10 September 1982
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed charge on all book debts and other debts owing to the company floating charge over the undertaking and all property and assets present and future including book debts, (excluding those mentioned above) uncalled capital.
Outstanding

Filing History

8 June 2023Liquidators' statement of receipts and payments to 6 April 2023 (17 pages)
30 March 2023Registered office address changed from 4th Floor Cathedral Buildings Dean Street Newcastle upon Tyne NE1 1PG to Ground Floor Portland House New Bridge Street West Newcastle upon Tyne NE1 8AL on 30 March 2023 (2 pages)
29 April 2022Statement of affairs (8 pages)
14 April 2022Registered office address changed from Unit 23B Spencer Court Blyth Riverside Business Park Blyth Northumberland NE24 5TW United Kingdom to 4th Floor Cathedral Buildings Dean Street Newcastle upon Tyne NE1 1PG on 14 April 2022 (2 pages)
14 April 2022Appointment of a voluntary liquidator (3 pages)
14 April 2022Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-04-07
(1 page)
29 January 2022Confirmation statement made on 29 January 2022 with no updates (3 pages)
16 December 2021Confirmation statement made on 16 December 2021 with no updates (3 pages)
25 May 2021Total exemption full accounts made up to 31 May 2020 (2 pages)
14 January 2021Confirmation statement made on 12 November 2020 with no updates (3 pages)
20 February 2020Total exemption full accounts made up to 31 May 2019 (2 pages)
26 November 2019Confirmation statement made on 12 November 2019 with no updates (3 pages)
23 October 2019Registered office address changed from Unit 59G South Nelson Industrial Estate South Nelson Road Cramlington Northumberland NE23 1WF to Unit 23B Spencer Court Blyth Riverside Business Park Blyth Northumberland NE24 5TW on 23 October 2019 (1 page)
28 February 2019Total exemption full accounts made up to 31 May 2018 (5 pages)
14 November 2018Confirmation statement made on 12 November 2018 with no updates (3 pages)
20 February 2018Total exemption full accounts made up to 31 May 2017 (5 pages)
14 November 2017Confirmation statement made on 12 November 2017 with no updates (3 pages)
14 November 2017Confirmation statement made on 12 November 2017 with no updates (3 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (2 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (2 pages)
29 November 2016Confirmation statement made on 12 November 2016 with updates (5 pages)
29 November 2016Confirmation statement made on 12 November 2016 with updates (5 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (2 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (2 pages)
18 November 2015Annual return made up to 12 November 2015 with a full list of shareholders
Statement of capital on 2015-11-18
  • GBP 6
(5 pages)
18 November 2015Annual return made up to 12 November 2015 with a full list of shareholders
Statement of capital on 2015-11-18
  • GBP 6
(5 pages)
2 March 2015Total exemption small company accounts made up to 31 May 2014 (2 pages)
2 March 2015Total exemption small company accounts made up to 31 May 2014 (2 pages)
17 November 2014Annual return made up to 12 November 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 6
(5 pages)
17 November 2014Annual return made up to 12 November 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 6
(5 pages)
24 February 2014Total exemption small company accounts made up to 31 May 2013 (5 pages)
24 February 2014Total exemption small company accounts made up to 31 May 2013 (5 pages)
9 December 2013Annual return made up to 12 November 2013 with a full list of shareholders
Statement of capital on 2013-12-09
  • GBP 6
(5 pages)
9 December 2013Annual return made up to 12 November 2013 with a full list of shareholders
Statement of capital on 2013-12-09
  • GBP 6
(5 pages)
27 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
27 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
10 December 2012Annual return made up to 12 November 2012 with a full list of shareholders (5 pages)
10 December 2012Annual return made up to 12 November 2012 with a full list of shareholders (5 pages)
16 February 2012Total exemption small company accounts made up to 31 May 2011 (3 pages)
16 February 2012Total exemption small company accounts made up to 31 May 2011 (3 pages)
21 November 2011Annual return made up to 12 November 2011 with a full list of shareholders (5 pages)
21 November 2011Annual return made up to 12 November 2011 with a full list of shareholders (5 pages)
23 February 2011Total exemption small company accounts made up to 31 May 2010 (3 pages)
23 February 2011Total exemption small company accounts made up to 31 May 2010 (3 pages)
15 November 2010Annual return made up to 12 November 2010 with a full list of shareholders (5 pages)
15 November 2010Annual return made up to 12 November 2010 with a full list of shareholders (5 pages)
24 February 2010Total exemption small company accounts made up to 31 May 2009 (3 pages)
24 February 2010Total exemption small company accounts made up to 31 May 2009 (3 pages)
9 December 2009Annual return made up to 12 November 2009 with a full list of shareholders (5 pages)
9 December 2009Annual return made up to 12 November 2009 with a full list of shareholders (5 pages)
8 December 2009Director's details changed for Alfreda Maud Kennedy on 8 December 2009 (2 pages)
8 December 2009Director's details changed for William Leonard Kennedy on 8 December 2009 (2 pages)
8 December 2009Director's details changed for William Leonard Kennedy on 8 December 2009 (2 pages)
8 December 2009Director's details changed for Alfreda Maud Kennedy on 8 December 2009 (2 pages)
28 March 2009Total exemption small company accounts made up to 31 May 2008 (3 pages)
28 March 2009Total exemption small company accounts made up to 31 May 2008 (3 pages)
19 November 2008Return made up to 12/11/08; full list of members (3 pages)
19 November 2008Return made up to 12/11/08; full list of members (3 pages)
29 March 2008Total exemption full accounts made up to 31 May 2007 (8 pages)
29 March 2008Total exemption full accounts made up to 31 May 2007 (8 pages)
10 December 2007Registered office changed on 10/12/07 from: 10 southward close seaton sluice whitley bay tyne and wear NE26 4ED (1 page)
10 December 2007Registered office changed on 10/12/07 from: 10 southward close seaton sluice whitley bay tyne and wear NE26 4ED (1 page)
30 November 2007Return made up to 12/11/07; no change of members (7 pages)
30 November 2007Return made up to 12/11/07; no change of members (7 pages)
1 April 2007Total exemption full accounts made up to 31 May 2006 (8 pages)
1 April 2007Total exemption full accounts made up to 31 May 2006 (8 pages)
21 November 2006Return made up to 12/11/06; full list of members (7 pages)
21 November 2006Return made up to 12/11/06; full list of members (7 pages)
3 April 2006Total exemption full accounts made up to 31 May 2005 (8 pages)
3 April 2006Total exemption full accounts made up to 31 May 2005 (8 pages)
29 November 2005Return made up to 12/11/05; full list of members (7 pages)
29 November 2005Return made up to 12/11/05; full list of members (7 pages)
17 March 2005Total exemption full accounts made up to 31 May 2004 (9 pages)
17 March 2005Total exemption full accounts made up to 31 May 2004 (9 pages)
16 November 2004Return made up to 12/11/04; full list of members (7 pages)
16 November 2004Return made up to 12/11/04; full list of members (7 pages)
29 March 2004Total exemption full accounts made up to 31 May 2003 (8 pages)
29 March 2004Total exemption full accounts made up to 31 May 2003 (8 pages)
17 November 2003Return made up to 12/11/03; full list of members (7 pages)
17 November 2003Return made up to 12/11/03; full list of members (7 pages)
31 March 2003Total exemption full accounts made up to 31 May 2002 (8 pages)
31 March 2003Total exemption full accounts made up to 31 May 2002 (8 pages)
21 November 2002Return made up to 12/11/02; full list of members (7 pages)
21 November 2002Return made up to 12/11/02; full list of members (7 pages)
28 February 2002Partial exemption accounts made up to 31 May 2001 (8 pages)
28 February 2002Partial exemption accounts made up to 31 May 2001 (8 pages)
20 November 2001Return made up to 12/11/01; full list of members (6 pages)
20 November 2001Return made up to 12/11/01; full list of members (6 pages)
14 March 2001Full accounts made up to 31 May 2000 (8 pages)
14 March 2001Full accounts made up to 31 May 2000 (8 pages)
6 November 2000Return made up to 12/11/00; full list of members (6 pages)
6 November 2000Return made up to 12/11/00; full list of members (6 pages)
20 March 2000Full accounts made up to 31 May 1999 (8 pages)
20 March 2000Full accounts made up to 31 May 1999 (8 pages)
10 December 1999Return made up to 12/11/99; full list of members (6 pages)
10 December 1999Return made up to 12/11/99; full list of members (6 pages)
22 December 1998Return made up to 29/11/98; full list of members (6 pages)
22 December 1998Return made up to 29/11/98; full list of members (6 pages)
7 October 1998Full accounts made up to 31 May 1998 (8 pages)
7 October 1998Full accounts made up to 31 May 1998 (8 pages)
24 November 1997Return made up to 29/11/97; no change of members (4 pages)
24 November 1997Return made up to 29/11/97; no change of members (4 pages)
29 September 1997Full accounts made up to 31 May 1997 (8 pages)
29 September 1997Full accounts made up to 31 May 1997 (8 pages)
18 December 1996Return made up to 29/11/96; no change of members (4 pages)
18 December 1996Return made up to 29/11/96; no change of members (4 pages)
29 October 1996Full accounts made up to 31 May 1996 (8 pages)
29 October 1996Full accounts made up to 31 May 1996 (8 pages)
29 November 1995Return made up to 29/11/95; full list of members
  • 363(288) ‐ Director resigned
  • 363(287) ‐ Registered office changed on 29/11/95
(6 pages)
29 November 1995287 (2 pages)
29 November 1995Return made up to 29/11/95; full list of members
  • 363(288) ‐ Director resigned
  • 363(287) ‐ Registered office changed on 29/11/95
(6 pages)
29 November 1995287 (2 pages)
17 November 1995New director appointed (2 pages)
17 November 1995New director appointed (2 pages)
11 October 1995Accounts for a small company made up to 31 May 1995 (3 pages)
11 October 1995Accounts for a small company made up to 31 May 1995 (3 pages)
1 January 1995A selection of documents registered before 1 January 1995 (16 pages)