Established in 1998, Thurston Holdings Ltd have registered office in West Yorkshire, it's status at Companies House is "Active". The current directors of Thurston Holdings Ltd are Hepworth, Graham David, Gibson, Mark Andrew, Mould, Eric. Currently we aren't aware of the number of employees at the this organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MOULD, Eric | 01 September 1998 | 08 July 2019 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HEPWORTH, Graham David | 19 July 2019 | - | 1 |
GIBSON, Mark Andrew | 31 March 2015 | 19 July 2019 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 16 July 2020 | |
AA - Annual Accounts | 19 June 2020 | |
AA - Annual Accounts | 26 July 2019 | |
AP03 - Appointment of secretary | 23 July 2019 | |
TM02 - Termination of appointment of secretary | 23 July 2019 | |
TM01 - Termination of appointment of director | 23 July 2019 | |
PSC07 - N/A | 23 July 2019 | |
CS01 - N/A | 03 July 2019 | |
AA - Annual Accounts | 23 July 2018 | |
CS01 - N/A | 13 July 2018 | |
RESOLUTIONS - N/A | 24 January 2018 | |
MA - Memorandum and Articles | 24 January 2018 | |
CS01 - N/A | 13 July 2017 | |
AA - Annual Accounts | 28 March 2017 | |
CS01 - N/A | 20 July 2016 | |
AA - Annual Accounts | 23 May 2016 | |
AR01 - Annual Return | 20 July 2015 | |
AP03 - Appointment of secretary | 07 April 2015 | |
TM02 - Termination of appointment of secretary | 02 April 2015 | |
AA - Annual Accounts | 23 March 2015 | |
MR04 - N/A | 23 January 2015 | |
AR01 - Annual Return | 09 July 2014 | |
AA - Annual Accounts | 11 April 2014 | |
AA - Annual Accounts | 02 August 2013 | |
AR01 - Annual Return | 12 July 2013 | |
MG01 - Particulars of a mortgage or charge | 22 March 2013 | |
MG01 - Particulars of a mortgage or charge | 14 March 2013 | |
AA - Annual Accounts | 07 August 2012 | |
AR01 - Annual Return | 17 July 2012 | |
MG01 - Particulars of a mortgage or charge | 06 October 2011 | |
AA - Annual Accounts | 02 August 2011 | |
AR01 - Annual Return | 13 July 2011 | |
AA - Annual Accounts | 05 August 2010 | |
AR01 - Annual Return | 15 July 2010 | |
AA - Annual Accounts | 10 July 2009 | |
363a - Annual Return | 08 July 2009 | |
RESOLUTIONS - N/A | 04 March 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 03 March 2009 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 23 January 2009 | |
363a - Annual Return | 31 July 2008 | |
AA - Annual Accounts | 22 July 2008 | |
288a - Notice of appointment of directors or secretaries | 07 November 2007 | |
288b - Notice of resignation of directors or secretaries | 07 November 2007 | |
363s - Annual Return | 03 August 2007 | |
AA - Annual Accounts | 25 July 2007 | |
169 - Return by a company purchasing its own shares | 02 May 2007 | |
RESOLUTIONS - N/A | 04 April 2007 | |
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | 02 August 2006 | |
363s - Annual Return | 02 August 2006 | |
AA - Annual Accounts | 23 May 2006 | |
363s - Annual Return | 09 August 2005 | |
AA - Annual Accounts | 31 March 2005 | |
AA - Annual Accounts | 12 August 2004 | |
363s - Annual Return | 04 August 2004 | |
363s - Annual Return | 20 October 2003 | |
AA - Annual Accounts | 16 May 2003 | |
RESOLUTIONS - N/A | 06 November 2002 | |
RESOLUTIONS - N/A | 06 November 2002 | |
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | 06 November 2002 | |
363s - Annual Return | 17 August 2002 | |
AA - Annual Accounts | 21 May 2002 | |
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | 14 December 2001 | |
RESOLUTIONS - N/A | 05 December 2001 | |
RESOLUTIONS - N/A | 05 December 2001 | |
RESOLUTIONS - N/A | 05 December 2001 | |
RESOLUTIONS - N/A | 05 December 2001 | |
169 - Return by a company purchasing its own shares | 05 December 2001 | |
363s - Annual Return | 04 July 2001 | |
AA - Annual Accounts | 26 March 2001 | |
363s - Annual Return | 06 July 2000 | |
AA - Annual Accounts | 04 May 2000 | |
363s - Annual Return | 20 July 1999 | |
SA - Shares agreement | 12 February 1999 | |
88(2)P - N/A | 12 February 1999 | |
225 - Change of Accounting Reference Date | 24 November 1998 | |
395 - Particulars of a mortgage or charge | 19 November 1998 | |
RESOLUTIONS - N/A | 18 November 1998 | |
RESOLUTIONS - N/A | 18 November 1998 | |
RESOLUTIONS - N/A | 18 November 1998 | |
RESOLUTIONS - N/A | 18 November 1998 | |
123 - Notice of increase in nominal capital | 18 November 1998 | |
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | 18 November 1998 | |
RESOLUTIONS - N/A | 23 September 1998 | |
MEM/ARTS - N/A | 16 September 1998 | |
288b - Notice of resignation of directors or secretaries | 11 September 1998 | |
288b - Notice of resignation of directors or secretaries | 11 September 1998 | |
288a - Notice of appointment of directors or secretaries | 11 September 1998 | |
288a - Notice of appointment of directors or secretaries | 11 September 1998 | |
288a - Notice of appointment of directors or secretaries | 11 September 1998 | |
287 - Change in situation or address of Registered Office | 11 September 1998 | |
CERTNM - Change of name certificate | 09 September 1998 | |
NEWINC - New incorporation documents | 02 July 1998 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal charge | 19 March 2013 | Outstanding |
N/A |
Guarantee & debenture | 04 March 2013 | Outstanding |
N/A |
Legal charge | 30 September 2011 | Fully Satisfied |
N/A |
Guarantee & debenture | 12 November 1998 | Fully Satisfied |
N/A |