UKBizDB.co.uk

C J THORNE & CO LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as C J Thorne & Co Limited. The company was founded 84 years ago and was given the registration number 00358221. The firm's registered office is in STEYNING. You can find them at The Courtyard, Shoreham Road Upper Beeding, Steyning, West Sussex. This company's SIC code is 42990 - Construction of other civil engineering projects n.e.c..

Company Information

Name:C J THORNE & CO LIMITED
Company Number:00358221
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 December 1939
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 42990 - Construction of other civil engineering projects n.e.c.

Office Address & Contact

Registered Address:The Courtyard, Shoreham Road Upper Beeding, Steyning, West Sussex, BN44 3TN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Union Point, Union Point, Uckfield, United Kingdom, TN22 5SS

Secretary01 May 2021Active
Union Point, Union Point, Uckfield, United Kingdom, TN22 5SS

Director01 May 2014Active
Wellingham House, Crawley Road, Faygate, Horsham, England, RH12 4SE

Director01 July 2023Active
Union Point, Eastbourne Road, Ridgewood, Uckfield, England, TN22 5SS

Director01 July 2023Active
Union Point, Union Point, Uckfield, United Kingdom, TN22 5SS

Director11 June 2020Active
Union Point, Union Point, Uckfield, United Kingdom, TN22 5SS

Director22 October 1996Active
Union Point, Union Point, Uckfield, United Kingdom, TN22 5SS

Director16 May 2022Active
Union Point, Union Point, Uckfield, United Kingdom, TN22 5SS

Secretary03 November 1999Active
Lampool Farm, Fairwarp, Uckfield, TN22 3DS

Secretary-Active
10a Hamsey Road, Saltdean, Brighton, BN2 8DE

Secretary01 January 1996Active
17, Booker Close, Crowborough, United Kingdom, TN6 2XT

Director-Active
Union Point, Uckfield, United Kingdom, TN22 5SS

Director11 June 2020Active
97, Ramsden Road, London, United Kingdom, SW17 8RD

Director22 October 1996Active
Lampool Farm, Fairwarp, Uckfield, TN22 3DS

Director-Active
Lampool Farm, Fairwarp, Uckfield, United Kingdom, TN22 3DS

Director-Active
Charlwood Manor, Snatts Road, Uckfield, TN22 2AR

Director-Active

People with Significant Control

Union Point Holdings Limited
Notified on:01 May 2020
Status:Active
Country of residence:United Kingdom
Address:The Courtyard, Shoreham Road, Steyning, United Kingdom, BN44 3TN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Richard Charles Thorne
Notified on:06 April 2016
Status:Active
Date of birth:November 1936
Nationality:British
Country of residence:United Kingdom
Address:Lampool Farm, Fairwarp, Uckfield, United Kingdom, TN22 3DS
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-25Accounts

Accounts with accounts type full.

Download
2024-01-05Confirmation statement

Confirmation statement with no updates.

Download
2024-01-03Officers

Change person director company with change date.

Download
2023-07-07Officers

Appoint person director company with name date.

Download
2023-07-07Officers

Appoint person director company with name date.

Download
2023-01-10Confirmation statement

Confirmation statement with no updates.

Download
2022-12-21Accounts

Accounts with accounts type full.

Download
2022-05-20Officers

Termination director company with name termination date.

Download
2022-05-20Officers

Appoint person director company with name date.

Download
2022-01-20Accounts

Accounts with accounts type full.

Download
2022-01-10Confirmation statement

Confirmation statement with no updates.

Download
2022-01-10Persons with significant control

Notification of a person with significant control.

Download
2022-01-10Persons with significant control

Cessation of a person with significant control.

Download
2021-10-06Officers

Termination secretary company with name termination date.

Download
2021-10-06Officers

Appoint person secretary company with name date.

Download
2021-03-24Mortgage

Mortgage satisfy charge full.

Download
2021-01-25Confirmation statement

Confirmation statement with updates.

Download
2021-01-19Accounts

Accounts with accounts type full.

Download
2020-07-21Capital

Capital return purchase own shares.

Download
2020-06-18Resolution

Resolution.

Download
2020-06-17Capital

Capital cancellation shares.

Download
2020-06-12Officers

Change person secretary company with change date.

Download
2020-06-12Officers

Change person director company with change date.

Download
2020-06-12Officers

Change person director company with change date.

Download
2020-06-12Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.