Background WavePink WaveYellow Wave

THORPES OF GOSFORTH LIMITED (00482133)

THORPES OF GOSFORTH LIMITED (00482133) is an active UK company. incorporated on 13 May 1950. with registered office in Newcastle Upon Tyne. The company operates in the Wholesale and Retail Trade sector, engaged in retail sale of hardware, paints and glass in specialised stores. THORPES OF GOSFORTH LIMITED has been registered for 75 years. Current directors include DAVISON, Garry Steven, SCOTT, Kenneth.

Company Number
00482133
Status
active
Type
ltd
Incorporated
13 May 1950
Age
75 years
Address
110 High Street, Newcastle Upon Tyne, NE3 1HB
Industry Sector
Wholesale and Retail Trade
Business Activity
Retail sale of hardware, paints and glass in specialised stores
Directors
DAVISON, Garry Steven, SCOTT, Kenneth
SIC Codes
47520

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THORPES OF GOSFORTH LIMITED

THORPES OF GOSFORTH LIMITED is an active company incorporated on 13 May 1950 with the registered office located in Newcastle Upon Tyne. The company operates in the Wholesale and Retail Trade sector, specifically engaged in retail sale of hardware, paints and glass in specialised stores. THORPES OF GOSFORTH LIMITED was registered 75 years ago.(SIC: 47520)

Status

active

Active since 75 years ago

Company No

00482133

LTD Company

Age

75 Years

Incorporated 13 May 1950

Size

N/A

Accounts

ARD: 28/2

Up to Date

7 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 7 October 2025 (6 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

13 days left

Last Filed

Made up to 7 April 2025 (1 year ago)
Submitted on 17 April 2025 (1 year ago)

Next Due

Due by 21 April 2026
For period ending 7 April 2026
Contact
Address

110 High Street Gosforth Newcastle Upon Tyne, NE3 1HB,

Timeline

34 key events • 2017 - 2024

Funding Officers Ownership
Director Left
Sept 17
Director Left
Sept 17
Director Left
Sept 17
Director Left
Sept 17
Director Joined
Sept 17
Director Joined
Sept 17
Director Joined
Sept 17
Director Joined
Sept 17
Director Joined
Sept 17
Director Joined
Oct 17
New Owner
Nov 17
New Owner
Nov 17
New Owner
Nov 17
New Owner
Nov 17
New Owner
Nov 17
New Owner
Nov 17
Owner Exit
Nov 17
Owner Exit
Sept 23
Owner Exit
Sept 23
Owner Exit
Sept 23
Owner Exit
Sept 23
Director Left
Sept 23
Director Left
Sept 23
Director Left
Sept 23
Director Left
Sept 23
Director Left
Mar 24
Director Left
Mar 24
Director Joined
Mar 24
Director Joined
Mar 24
New Owner
Mar 24
Owner Exit
Mar 24
New Owner
Mar 24
Owner Exit
Mar 24
Loan Secured
Mar 24
0
Funding
18
Officers
15
Ownership
0
Accounts
Capital Table
People

Officers

14

2 Active
12 Resigned

DAVISON, Garry Steven

Active
High Street, Newcastle Upon TyneNE3 1HB
Born December 1974
Director
Appointed 31 Jan 2024

SCOTT, Kenneth

Active
High Street, Newcastle Upon TyneNE3 1HB
Born October 1962
Director
Appointed 31 Jan 2024

THORPE, Colin

Resigned
110 High Street, Newcastle Upon TyneNE3 1HB
Secretary
Appointed N/A
Resigned 31 Aug 2017

THORPE, Peter Anthony

Resigned
110 High Street, Newcastle Upon TyneNE3 1HB
Secretary
Appointed 01 Mar 2004
Resigned 31 Aug 2017

RYANS, Fiona Jane

Resigned
High Street, Newcastle Upon TyneNE3 1HB
Born May 1969
Director
Appointed 31 Aug 2017
Resigned 26 Sept 2023

RYANS, Michael Grant

Resigned
High Street, Newcastle Upon TyneNE3 1HB
Born March 1961
Director
Appointed 31 Aug 2017
Resigned 31 Jan 2024

THORPE, Carole

Resigned
110 High Street, Newcastle Upon TyneNE3 1HB
Born December 1955
Director
Appointed 01 Mar 1993
Resigned 31 Aug 2017

THORPE, Colin

Resigned
110 High Street, Newcastle Upon TyneNE3 1HB
Born March 1957
Director
Appointed N/A
Resigned 31 Aug 2017

THORPE, Gillian

Resigned
110 High Street, Newcastle Upon TyneNE3 1HB
Born June 1964
Director
Appointed 01 Mar 1993
Resigned 31 Aug 2017

THORPE, Peter Anthony

Resigned
Bell Villas, Newcastle Upon TyneNE20 9BD
Born June 1961
Director
Appointed N/A
Resigned 31 Aug 2017

WILSON, Angela May

Resigned
High Street, Newcastle Upon TyneNE3 1HB
Born March 1947
Director
Appointed 31 Aug 2017
Resigned 26 Sept 2023

WILSON, Joanna Louise

Resigned
High Street, Newcastle Upon TyneNE3 1HB
Born February 1980
Director
Appointed 31 Aug 2017
Resigned 26 Sept 2023

WILSON, Timothy Richard

Resigned
High Street, Newcastle Upon TyneNE3 1HB
Born April 1974
Director
Appointed 31 Aug 2017
Resigned 26 Sept 2023

WILSON, William Frederick

Resigned
High Street, Newcastle Upon TyneNE3 1HB
Born April 1947
Director
Appointed 31 Aug 2017
Resigned 31 Jan 2024

Persons with significant control

9

2 Active
7 Ceased

Mr Garry Steven Davison

Active
High Street, Newcastle Upon TyneNE3 1HB
Born December 1974

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 31 Jan 2024

Mr Kenneth Scott

Active
High Street, Newcastle Upon TyneNE3 1HB
Born October 1962

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 31 Jan 2024

Mr Michael Grant Ryans

Ceased
110 High Street, Newcastle Upon TyneNE3 1HB
Born March 1961

Nature of Control

Significant influence or control
Notified 31 Aug 2017
Ceased 31 Jan 2024

Mr William Frederick Wilson

Ceased
110 High Street, Newcastle Upon TyneNE3 1HB
Born April 1947

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 31 Aug 2017
Ceased 31 Jan 2024

Mr Timothy Richard Wilson

Ceased
110 High Street, Newcastle Upon TyneNE3 1HB
Born April 1974

Nature of Control

Significant influence or control
Notified 31 Aug 2017
Ceased 26 Sept 2023

Mrs Fiona Jane Ryans

Ceased
110 High Street, Newcastle Upon TyneNE3 1HB
Born May 1969

Nature of Control

Significant influence or control
Notified 31 Aug 2017
Ceased 26 Sept 2023

Mrs Angela May Wilson

Ceased
110 High Street, Newcastle Upon TyneNE3 1HB
Born March 1947

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 31 Aug 2017
Ceased 26 Sept 2023

Mrs Joanna Louise Wilson

Ceased
110 High Street, Newcastle Upon TyneNE3 1HB
Born February 1980

Nature of Control

Significant influence or control
Notified 31 Aug 2017
Ceased 26 Sept 2023

Mr Colin Thorpe

Ceased
110 High Street, Newcastle Upon TyneNE3 1HB
Born March 1957

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 31 Aug 2017
Fundings
Financials
Latest Activities

Filing History

149

Accounts With Accounts Type Total Exemption Full
7 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
24 April 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
26 March 2024
MR01Registration of a Charge
Notification Of A Person With Significant Control
21 March 2024
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
21 March 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
21 March 2024
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
21 March 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
20 March 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
20 March 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
20 March 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 March 2024
AP01Appointment of Director
Cessation Of A Person With Significant Control
26 September 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 September 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 September 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 September 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
26 September 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
26 September 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
26 September 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
26 September 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
6 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
23 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 August 2018
AAAnnual Accounts
Memorandum Articles
31 July 2018
MAMA
Resolution
31 July 2018
RESOLUTIONSResolutions
Confirmation Statement With Updates
26 March 2018
CS01Confirmation Statement
Memorandum Articles
9 November 2017
MAMA
Confirmation Statement With Updates
8 November 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
8 November 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
8 November 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
8 November 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
8 November 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
8 November 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
8 November 2017
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
8 November 2017
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
5 October 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 September 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 September 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 September 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 September 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 September 2017
AP01Appointment of Director
Resolution
22 September 2017
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
13 September 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
8 September 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
8 September 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
8 September 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
8 September 2017
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
8 September 2017
TM02Termination of Secretary
Change Person Director Company With Change Date
5 June 2017
CH01Change of Director Details
Change Person Director Company With Change Date
5 June 2017
CH01Change of Director Details
Change Person Director Company With Change Date
5 June 2017
CH01Change of Director Details
Change Person Secretary Company With Change Date
5 June 2017
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
5 June 2017
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
26 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
18 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 October 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
28 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 October 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
10 October 2012
AR01AR01
Change Person Director Company With Change Date
10 October 2012
CH01Change of Director Details
Change Person Director Company With Change Date
10 October 2012
CH01Change of Director Details
Change Person Director Company With Change Date
10 October 2012
CH01Change of Director Details
Change Person Director Company With Change Date
10 October 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
10 October 2012
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
10 October 2012
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
14 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 December 2011
AR01AR01
Change Person Director Company With Change Date
5 December 2011
CH01Change of Director Details
Change Person Director Company With Change Date
5 December 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
4 October 2011
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
5 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 October 2010
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
12 November 2009
AR01AR01
Change Person Director Company With Change Date
30 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
30 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
30 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
30 October 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
2 October 2009
AAAnnual Accounts
Legacy
5 November 2008
363aAnnual Return
Resolution
28 July 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
24 July 2008
AAAnnual Accounts
Legacy
10 October 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
15 May 2007
AAAnnual Accounts
Legacy
29 November 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
15 June 2006
AAAnnual Accounts
Legacy
5 October 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
7 June 2005
AAAnnual Accounts
Legacy
7 December 2004
288aAppointment of Director or Secretary
Legacy
18 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
29 September 2004
AAAnnual Accounts
Legacy
9 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
25 July 2003
AAAnnual Accounts
Legacy
29 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
5 August 2002
AAAnnual Accounts
Legacy
12 October 2001
363sAnnual Return (shuttle)
Legacy
24 May 2001
225Change of Accounting Reference Date
Accounts With Accounts Type Small
22 January 2001
AAAnnual Accounts
Legacy
25 October 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 November 1999
AAAnnual Accounts
Legacy
7 October 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 February 1999
AAAnnual Accounts
Legacy
29 October 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 January 1998
AAAnnual Accounts
Legacy
13 October 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 March 1997
AAAnnual Accounts
Legacy
16 October 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 March 1996
AAAnnual Accounts
Legacy
8 November 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 February 1995
AAAnnual Accounts
Legacy
13 February 1995
225(1)225(1)
Legacy
11 November 1994
363sAnnual Return (shuttle)
Resolution
22 October 1993
RESOLUTIONSResolutions
Resolution
22 October 1993
RESOLUTIONSResolutions
Legacy
22 October 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 August 1993
AAAnnual Accounts
Legacy
18 April 1993
288288
Legacy
18 April 1993
288288
Accounts With Accounts Type Small
26 February 1993
AAAnnual Accounts
Legacy
22 October 1992
363b363b
Legacy
25 August 1992
288288
Accounts With Accounts Type Small
5 November 1991
AAAnnual Accounts
Legacy
5 November 1991
363b363b
Accounts With Accounts Type Small
28 November 1990
AAAnnual Accounts
Legacy
28 November 1990
363363
Accounts With Accounts Type Small
15 January 1990
AAAnnual Accounts
Legacy
15 January 1990
363363
Legacy
17 November 1988
PUC 2PUC 2
Legacy
14 November 1988
288288
Accounts With Accounts Type Small
14 November 1988
AAAnnual Accounts
Legacy
14 November 1988
363363
Legacy
4 November 1987
363363
Accounts With Accounts Type Small
4 November 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
7 November 1986
288288
Accounts With Accounts Type Full
23 October 1986
AAAnnual Accounts
Legacy
23 October 1986
363363