About

Registered Number: 03591730
Date of Incorporation: 02/07/1998 (25 years and 9 months ago)
Company Status: Active
Registered Address: Quarry Hill Industrial Estate, Hawking Croft Road Horbury, Wakefield, West Yorkshire, WF4 6AJ

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.