Company NameThornley Properties Limited
DirectorsIan David Craig and Andrew Francis Craig
Company StatusActive
Company Number01984447
CategoryPrivate Limited Company
Incorporation Date31 January 1986(38 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Ian David Craig
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed06 June 1991(5 years, 4 months after company formation)
Appointment Duration32 years, 11 months
RoleMechanical Engineer
Country of ResidenceEngland
Correspondence AddressAlbert House Albert Drive
Gateshead
Tyne And Wear
NE9 6EH
Secretary NameMr Andrew Francis Craig
NationalityBritish
StatusCurrent
Appointed09 July 1992(6 years, 5 months after company formation)
Appointment Duration31 years, 10 months
RoleEstate Agent
Country of ResidenceUnited Kingdom
Correspondence AddressAlbert House Albert Drive
Gateshead
Tyne And Wear
NE9 6EH
Director NameMr Andrew Francis Craig
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed06 June 1993(7 years, 4 months after company formation)
Appointment Duration30 years, 11 months
RoleEstate Agent
Country of ResidenceUnited Kingdom
Correspondence AddressAlbert House Albert Drive
Gateshead
Tyne And Wear
NE9 6EH
Director NameThomas Craig
Date of BirthMarch 1920 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1991(5 years, 4 months after company formation)
Appointment Duration18 years, 1 month (resigned 06 July 2009)
RoleRetired
Country of ResidenceEngland
Correspondence Address233 High Street
Gateshead
NE8 1AS
Secretary NameMrs Brenda Craig
NationalityBritish
StatusResigned
Appointed06 June 1991(5 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 07 July 1992)
RoleCompany Director
Correspondence AddressWoodcroft
Thorney Lane
Powlands Gill
Tyne & Wear
WR39 1AX

Location

Registered AddressAlbert House
Albert Drive
Gateshead
Tyne And Wear
NE9 6EH
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardLow Fell
Built Up AreaTyneside
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2012
Turnover£95,910
Net Worth£173,573
Cash£219,884
Current Liabilities£6,661

Accounts

Latest Accounts30 December 2022 (1 year, 4 months ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return6 June 2023 (10 months, 3 weeks ago)
Next Return Due20 June 2024 (1 month, 3 weeks from now)

Charges

11 March 1994Delivered on: 25 March 1994
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: 38/40 duke street, pelaw, gateshead, tyne & wear t/n TY283912.
Outstanding
11 March 1994Delivered on: 25 March 1994
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: 86/88 northbourne road, hebburn, tyne & wear t/n TY289845.
Outstanding
3 June 1992Delivered on: 19 June 1992
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: 30 to 34 (even numbers) princess street,and 3 and 5 joicey street, gateshead, tyne and wear t/no: ty 50702.
Outstanding
30 April 1992Delivered on: 20 May 1992
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: 105 moore street, gateshead, tyne and wear t/no: TY253499.
Outstanding
26 March 1992Delivered on: 8 April 1992
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: 4 and 6 and 16 and 18 salisbury street, pelaw, gateshead, tyne and wear t/n: ty 181374.
Outstanding
26 March 1992Delivered on: 8 April 1992
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: 12 and 13 gosforth terrace, pelaw, gateshead, tyne and wear t/n: ty 181375.
Outstanding
7 July 1986Delivered on: 10 July 1986
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: 4/6 salisbury street, pelaw, gateshead, tyne & wear. 16/18 salisbury street, pelaw, aforesaid, 11/12 oakfield terrace, pelaw, aforesaid. 12/13 gosforth terrace, pelaw, aforesaid.
Outstanding
3 April 2012Delivered on: 5 April 2012
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
20 August 2008Delivered on: 28 August 2008
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 30 and 32 northbourne road jarrow tyne and wear t/no TY24158, 17, 19, 26 and 28 wellington street hebburn tyne and wear t/no TY25653 and 203 and 205 victoria road east hebburn tyne and wear t/no TY171229 for details of further property charged please refer to form 395 all fixtures and fittings plant and machinery all rents and licence fees see image for full details.
Outstanding
19 June 1995Delivered on: 23 June 1995
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 property k/a number 203 & 205 victoria road east hebburn tyne and wear.
Outstanding
19 June 1995Delivered on: 23 June 1995
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 property k/a 30 & 32 northborne road jarrow tyne and wear.
Outstanding
19 June 1995Delivered on: 23 June 1995
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 property k/a 17/19 (odd) 26/28 (even) wellington street hebburn tyne and wear.
Outstanding
17 May 1993Delivered on: 28 May 1993
Satisfied on: 17 November 2012
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
7 July 1986Delivered on: 10 July 1986
Satisfied on: 11 October 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: 30/32/34 princess street pelaw gateshead tyne and wear 1 princess street and 5/7 duke street, pelaw, aforesaid. 3/5 joicey street, pelaw, aforesaid.
Fully Satisfied

Filing History

5 January 2024Current accounting period extended from 30 December 2023 to 31 March 2024 (1 page)
28 September 2023Total exemption full accounts made up to 30 December 2022 (9 pages)
15 June 2023Confirmation statement made on 6 June 2023 with no updates (3 pages)
7 December 2022Total exemption full accounts made up to 30 December 2021 (10 pages)
9 September 2022Previous accounting period shortened from 31 December 2021 to 30 December 2021 (1 page)
21 July 2022Confirmation statement made on 6 June 2022 with updates (4 pages)
25 April 2022Memorandum and Articles of Association (37 pages)
25 April 2022Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
21 April 2022Statement of capital following an allotment of shares on 6 April 2022
  • GBP 101
(3 pages)
5 January 2022Total exemption full accounts made up to 31 December 2020 (7 pages)
10 June 2021Confirmation statement made on 6 June 2021 with no updates (3 pages)
11 January 2021Total exemption full accounts made up to 31 December 2019 (7 pages)
8 July 2020Confirmation statement made on 6 June 2020 with no updates (3 pages)
7 October 2019Total exemption full accounts made up to 31 December 2018 (6 pages)
10 June 2019Confirmation statement made on 6 June 2019 with no updates (3 pages)
24 September 2018Total exemption full accounts made up to 31 December 2017 (6 pages)
21 June 2018Confirmation statement made on 6 June 2018 with no updates (3 pages)
9 October 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
9 October 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
12 June 2017Confirmation statement made on 6 June 2017 with updates (4 pages)
12 June 2017Confirmation statement made on 6 June 2017 with updates (4 pages)
13 October 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
13 October 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
30 June 2016Annual return made up to 6 June 2016 with a full list of shareholders
Statement of capital on 2016-06-30
  • GBP 100
(6 pages)
30 June 2016Annual return made up to 6 June 2016 with a full list of shareholders
Statement of capital on 2016-06-30
  • GBP 100
(6 pages)
13 October 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
13 October 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
1 July 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 100
(4 pages)
1 July 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 100
(4 pages)
1 July 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 100
(4 pages)
7 October 2014Total exemption full accounts made up to 31 December 2013 (9 pages)
7 October 2014Total exemption full accounts made up to 31 December 2013 (9 pages)
11 August 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 100
(4 pages)
11 August 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 100
(4 pages)
11 August 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 100
(4 pages)
3 October 2013Total exemption full accounts made up to 31 December 2012 (9 pages)
3 October 2013Total exemption full accounts made up to 31 December 2012 (9 pages)
29 July 2013Registered office address changed from 233 High Street Gateshead NE8 1AS on 29 July 2013 (1 page)
29 July 2013Annual return made up to 6 June 2013 with a full list of shareholders
Statement of capital on 2013-07-29
  • GBP 100
(4 pages)
29 July 2013Annual return made up to 6 June 2013 with a full list of shareholders
Statement of capital on 2013-07-29
  • GBP 100
(4 pages)
29 July 2013Registered office address changed from 233 High Street Gateshead NE8 1AS on 29 July 2013 (1 page)
29 July 2013Annual return made up to 6 June 2013 with a full list of shareholders
Statement of capital on 2013-07-29
  • GBP 100
(4 pages)
20 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
20 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
8 October 2012Total exemption full accounts made up to 31 December 2011 (8 pages)
8 October 2012Total exemption full accounts made up to 31 December 2011 (8 pages)
9 August 2012Annual return made up to 6 June 2012 with a full list of shareholders (4 pages)
9 August 2012Annual return made up to 6 June 2012 with a full list of shareholders (4 pages)
9 August 2012Annual return made up to 6 June 2012 with a full list of shareholders (4 pages)
5 April 2012Particulars of a mortgage or charge / charge no: 14 (5 pages)
5 April 2012Particulars of a mortgage or charge / charge no: 14 (5 pages)
5 October 2011Total exemption full accounts made up to 31 December 2010 (10 pages)
5 October 2011Total exemption full accounts made up to 31 December 2010 (10 pages)
7 September 2011Annual return made up to 6 June 2011 with a full list of shareholders (4 pages)
7 September 2011Annual return made up to 6 June 2011 with a full list of shareholders (4 pages)
7 September 2011Annual return made up to 6 June 2011 with a full list of shareholders (4 pages)
30 September 2010Total exemption full accounts made up to 31 December 2009 (10 pages)
30 September 2010Total exemption full accounts made up to 31 December 2009 (10 pages)
21 July 2010Termination of appointment of Thomas Craig as a director (1 page)
21 July 2010Termination of appointment of Thomas Craig as a director (1 page)
21 July 2010Annual return made up to 6 June 2010 with a full list of shareholders (5 pages)
21 July 2010Annual return made up to 6 June 2010 with a full list of shareholders (5 pages)
21 July 2010Annual return made up to 6 June 2010 with a full list of shareholders (5 pages)
5 March 2010Secretary's details changed for Mr Andrew Francis Craig on 5 March 2010 (1 page)
5 March 2010Director's details changed for Thomas Craig on 5 March 2010 (2 pages)
5 March 2010Director's details changed for Thomas Craig on 5 March 2010 (2 pages)
5 March 2010Director's details changed for Mr Andrew Francis Craig on 5 March 2010 (2 pages)
5 March 2010Director's details changed for Mr Andrew Francis Craig on 5 March 2010 (2 pages)
5 March 2010Director's details changed for Mr Andrew Francis Craig on 5 March 2010 (2 pages)
5 March 2010Director's details changed for Thomas Craig on 5 March 2010 (2 pages)
5 March 2010Director's details changed for Mr Ian David Craig on 5 March 2010 (2 pages)
5 March 2010Secretary's details changed for Mr Andrew Francis Craig on 5 March 2010 (1 page)
5 March 2010Director's details changed for Mr Ian David Craig on 5 March 2010 (2 pages)
5 March 2010Secretary's details changed for Mr Andrew Francis Craig on 5 March 2010 (1 page)
5 March 2010Director's details changed for Mr Ian David Craig on 5 March 2010 (2 pages)
4 November 2009Total exemption full accounts made up to 31 December 2008 (10 pages)
4 November 2009Total exemption full accounts made up to 31 December 2008 (10 pages)
10 July 2009Return made up to 06/06/09; full list of members (5 pages)
10 July 2009Return made up to 06/06/09; full list of members (5 pages)
1 November 2008Total exemption full accounts made up to 31 December 2007 (11 pages)
1 November 2008Total exemption full accounts made up to 31 December 2007 (11 pages)
28 August 2008Particulars of a mortgage or charge / charge no: 13 (17 pages)
28 August 2008Particulars of a mortgage or charge / charge no: 13 (17 pages)
4 July 2008Return made up to 06/06/08; full list of members (5 pages)
4 July 2008Return made up to 06/06/08; full list of members (5 pages)
23 October 2007Total exemption full accounts made up to 31 December 2006 (11 pages)
23 October 2007Total exemption full accounts made up to 31 December 2006 (11 pages)
10 September 2007Return made up to 06/06/07; no change of members (7 pages)
10 September 2007Return made up to 06/06/07; no change of members (7 pages)
30 October 2006Total exemption full accounts made up to 31 December 2005 (11 pages)
30 October 2006Total exemption full accounts made up to 31 December 2005 (11 pages)
20 June 2006Return made up to 06/06/06; full list of members (7 pages)
20 June 2006Return made up to 06/06/06; full list of members (7 pages)
3 October 2005Total exemption full accounts made up to 31 December 2004 (11 pages)
3 October 2005Total exemption full accounts made up to 31 December 2004 (11 pages)
9 June 2005Return made up to 06/06/05; full list of members (7 pages)
9 June 2005Return made up to 06/06/05; full list of members (7 pages)
14 October 2004Total exemption full accounts made up to 31 December 2003 (11 pages)
14 October 2004Total exemption full accounts made up to 31 December 2003 (11 pages)
1 June 2004Return made up to 06/06/04; full list of members (7 pages)
1 June 2004Return made up to 06/06/04; full list of members (7 pages)
30 October 2003Total exemption full accounts made up to 31 December 2002 (10 pages)
30 October 2003Total exemption full accounts made up to 31 December 2002 (10 pages)
31 May 2003Return made up to 06/06/03; full list of members (7 pages)
31 May 2003Return made up to 06/06/03; full list of members (7 pages)
19 July 2002Total exemption full accounts made up to 31 December 2001 (10 pages)
19 July 2002Total exemption full accounts made up to 31 December 2001 (10 pages)
5 June 2002Return made up to 06/06/02; full list of members (7 pages)
5 June 2002Return made up to 06/06/02; full list of members (7 pages)
2 November 2001Total exemption full accounts made up to 31 December 2000 (10 pages)
2 November 2001Total exemption full accounts made up to 31 December 2000 (10 pages)
5 June 2001Return made up to 06/06/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
5 June 2001Return made up to 06/06/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
31 October 2000Full accounts made up to 31 December 1999 (9 pages)
31 October 2000Full accounts made up to 31 December 1999 (9 pages)
4 July 2000Return made up to 06/06/00; full list of members (7 pages)
4 July 2000Return made up to 06/06/00; full list of members (7 pages)
29 October 1999Accounts for a small company made up to 31 December 1998 (5 pages)
29 October 1999Accounts for a small company made up to 31 December 1998 (5 pages)
18 June 1999Return made up to 06/06/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
18 June 1999Return made up to 06/06/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
16 July 1998Accounts for a small company made up to 31 December 1997 (5 pages)
16 July 1998Accounts for a small company made up to 31 December 1997 (5 pages)
21 June 1998Return made up to 06/06/98; full list of members (6 pages)
21 June 1998Return made up to 06/06/98; full list of members (6 pages)
10 September 1997Accounts for a small company made up to 31 December 1996 (6 pages)
10 September 1997Accounts for a small company made up to 31 December 1996 (6 pages)
18 July 1997Return made up to 06/06/97; no change of members (4 pages)
18 July 1997Return made up to 06/06/97; no change of members (4 pages)
4 October 1996Accounts for a small company made up to 31 December 1995 (6 pages)
4 October 1996Accounts for a small company made up to 31 December 1995 (6 pages)
20 June 1996Return made up to 06/06/96; no change of members (4 pages)
20 June 1996Return made up to 06/06/96; no change of members (4 pages)
26 July 1995Accounts for a small company made up to 31 December 1994 (5 pages)
26 July 1995Accounts for a small company made up to 31 December 1994 (5 pages)
28 June 1995Return made up to 06/06/95; full list of members (6 pages)
28 June 1995Return made up to 06/06/95; full list of members (6 pages)
23 June 1995Particulars of mortgage/charge (3 pages)
23 June 1995Particulars of mortgage/charge (3 pages)
25 March 1994Particulars of mortgage/charge (3 pages)
25 March 1994Particulars of mortgage/charge (3 pages)
11 October 1993Declaration of satisfaction of mortgage/charge (1 page)
11 October 1993Declaration of satisfaction of mortgage/charge (1 page)
28 May 1993Particulars of mortgage/charge (3 pages)
28 May 1993Particulars of mortgage/charge (3 pages)
19 June 1992Particulars of mortgage/charge (3 pages)
19 June 1992Particulars of mortgage/charge (3 pages)
20 May 1992Particulars of mortgage/charge (3 pages)
20 May 1992Particulars of mortgage/charge (3 pages)
8 April 1992Particulars of mortgage/charge (3 pages)
8 April 1992Particulars of mortgage/charge (3 pages)
31 January 1986Certificate of incorporation (1 page)
31 January 1986Certificate of incorporation (1 page)