UKBizDB.co.uk

THORBURNS LTD

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

This company is commonly known as Thorburns Ltd. The company was founded 23 years ago and was given the registration number 03990175. The firm's registered office is in LEAMINGTON SPA. You can find them at Highdown House 11 Highdown Road, Sydenham, Leamington Spa, Warwickshire. This company's SIC code is 47710 - Retail sale of clothing in specialised stores.

Company Information

Name:THORBURNS LTD
Company Number:03990175
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 May 2000
End of financial year:31 August 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47710 - Retail sale of clothing in specialised stores

Office Address & Contact

Registered Address:Highdown House 11 Highdown Road, Sydenham, Leamington Spa, Warwickshire, CV31 1XT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
16 Aintree Drive, Leamington Spa, CV32 7TU

Secretary11 May 2000Active
Welland House, Byfield Road Priors Marston, Southam, CV47 7RP

Director11 May 2000Active
Highdown House, 11 Highdown Road, Sydenham, Leamington Spa, United Kingdom, CV31 1XT

Director26 June 2023Active
Highdown House, 11 Highdown Road, Leamington Spa, England, CV31 1XT

Director13 June 2016Active
Windsor House, Temple Row, Birmingham, B2 5JX

Nominee Secretary11 May 2000Active
Windsor House, Temple Row, Birmingham, B2 5JX

Nominee Director11 May 2000Active
Highdown House, 11 Highdown Road, Leamington Spa, England, CV31 1XT

Director01 June 2016Active
1 The Old Orchard, Back Lane, Birdingbury, CV23 8FX

Director11 May 2000Active

People with Significant Control

Mrs Polly Stewart
Notified on:06 April 2016
Status:Active
Date of birth:May 1961
Nationality:British
Country of residence:England
Address:Welland House, Byfield Road, Southam, England, CV47 7RP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Adrian Stewart
Notified on:06 April 2016
Status:Active
Date of birth:October 1952
Nationality:British
Country of residence:England
Address:Highdown House, 11 Hoighdown Road, Warwickshire, England, CV31 1XT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (7 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
2024-01-09Accounts

Accounts with accounts type micro entity.

Download
2023-11-01Confirmation statement

Confirmation statement with updates.

Download
2023-07-13Officers

Appoint person director company with name date.

Download
2023-03-03Mortgage

Mortgage satisfy charge full.

Download
2022-11-23Accounts

Accounts with accounts type micro entity.

Download
2022-11-04Confirmation statement

Confirmation statement with updates.

Download
2022-03-30Accounts

Accounts with accounts type micro entity.

Download
2021-10-26Confirmation statement

Confirmation statement with updates.

Download
2021-09-30Officers

Termination director company with name termination date.

Download
2021-05-14Confirmation statement

Confirmation statement with updates.

Download
2021-04-23Accounts

Accounts with accounts type micro entity.

Download
2020-05-11Confirmation statement

Confirmation statement with updates.

Download
2020-04-16Accounts

Accounts with accounts type micro entity.

Download
2019-05-13Confirmation statement

Confirmation statement with updates.

Download
2018-11-12Accounts

Accounts with accounts type micro entity.

Download
2018-05-14Confirmation statement

Confirmation statement with updates.

Download
2018-01-11Accounts

Accounts with accounts type micro entity.

Download
2018-01-09Officers

Termination director company with name termination date.

Download
2017-05-17Confirmation statement

Confirmation statement with updates.

Download
2017-04-28Accounts

Accounts with accounts type total exemption small.

Download
2016-10-13Officers

Appoint person director company with name date.

Download
2016-07-12Officers

Change person director company with change date.

Download
2016-06-13Officers

Appoint person director company with name date.

Download
2016-05-12Annual return

Annual return company with made up date full list shareholders.

Download
2016-04-12Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.