About

Registered Number: 00358221
Date of Incorporation: 14/12/1939 (84 years and 4 months ago)
Company Status: Active
Registered Address: The Courtyard, Shoreham Road Upper Beeding, Steyning, West Sussex, BN44 3TN

 

C J Thorne & Co Ltd was registered on 14 December 1939 and are based in Steyning, West Sussex, it's status in the Companies House registry is set to "Active". There are 6 directors listed as Fraser, James Murdoch, Skipper, Alan David, Taylor, Sean Anthony, Thorne, Edythe Mary, Thorne, Richard Charles, Thorne, Violet Evelyn for this organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FRASER, James Murdoch 01 May 2014 - 1
SKIPPER, Alan David 11 June 2020 - 1
TAYLOR, Sean Anthony 11 June 2020 - 1
THORNE, Edythe Mary N/A 31 October 2010 1
THORNE, Richard Charles N/A 11 June 2020 1
THORNE, Violet Evelyn N/A 10 March 1995 1

Filing History

Document Type Date
RESOLUTIONS - N/A 18 June 2020
SH06 - Notice of cancellation of shares 17 June 2020
CH03 - Change of particulars for secretary 12 June 2020
CH01 - Change of particulars for director 12 June 2020
CH01 - Change of particulars for director 12 June 2020
AP01 - Appointment of director 12 June 2020
AP01 - Appointment of director 12 June 2020
TM01 - Termination of appointment of director 12 June 2020
TM01 - Termination of appointment of director 12 June 2020
TM01 - Termination of appointment of director 12 June 2020
RESOLUTIONS - N/A 22 May 2020
MA - Memorandum and Articles 22 May 2020
CC04 - Statement of companies objects 21 May 2020
CS01 - N/A 06 February 2020
CH01 - Change of particulars for director 06 February 2020
AA - Annual Accounts 21 January 2020
CS01 - N/A 21 February 2019
AA - Annual Accounts 05 February 2019
CH01 - Change of particulars for director 04 February 2019
CH01 - Change of particulars for director 04 February 2019
MR01 - N/A 23 November 2018
AA01 - Change of accounting reference date 28 February 2018
CS01 - N/A 20 February 2018
AA - Annual Accounts 04 December 2017
MR04 - N/A 21 October 2017
MR04 - N/A 21 October 2017
MR04 - N/A 21 October 2017
MR04 - N/A 21 October 2017
MR04 - N/A 21 October 2017
CS01 - N/A 24 February 2017
AA - Annual Accounts 23 November 2016
AR01 - Annual Return 02 March 2016
AA - Annual Accounts 21 September 2015
RESOLUTIONS - N/A 31 July 2015
SH08 - Notice of name or other designation of class of shares 31 July 2015
AR01 - Annual Return 24 February 2015
AP01 - Appointment of director 09 October 2014
AA - Annual Accounts 23 September 2014
AR01 - Annual Return 13 March 2014
AA - Annual Accounts 02 December 2013
AR01 - Annual Return 28 February 2013
AA - Annual Accounts 06 December 2012
AR01 - Annual Return 24 February 2012
AA - Annual Accounts 08 September 2011
AR01 - Annual Return 07 March 2011
AA - Annual Accounts 01 December 2010
TM01 - Termination of appointment of director 15 November 2010
CH01 - Change of particulars for director 05 November 2010
AR01 - Annual Return 24 February 2010
AA - Annual Accounts 16 January 2010
363a - Annual Return 24 February 2009
AA - Annual Accounts 10 November 2008
363a - Annual Return 01 March 2008
288c - Notice of change of directors or secretaries or in their particulars 18 December 2007
288c - Notice of change of directors or secretaries or in their particulars 18 December 2007
288c - Notice of change of directors or secretaries or in their particulars 22 November 2007
AA - Annual Accounts 17 October 2007
363a - Annual Return 10 April 2007
287 - Change in situation or address of Registered Office 21 February 2007
AA - Annual Accounts 07 September 2006
363a - Annual Return 02 March 2006
AA - Annual Accounts 04 January 2006
363a - Annual Return 14 March 2005
AA - Annual Accounts 12 August 2004
RESOLUTIONS - N/A 19 April 2004
363a - Annual Return 09 March 2004
AA - Annual Accounts 07 October 2003
363a - Annual Return 13 March 2003
AA - Annual Accounts 06 September 2002
RESOLUTIONS - N/A 01 August 2002
363a - Annual Return 20 February 2002
AA - Annual Accounts 01 August 2001
363a - Annual Return 22 February 2001
AA - Annual Accounts 26 October 2000
363a - Annual Return 09 March 2000
AA - Annual Accounts 15 December 1999
288a - Notice of appointment of directors or secretaries 08 November 1999
288b - Notice of resignation of directors or secretaries 08 November 1999
363a - Annual Return 02 April 1999
AA - Annual Accounts 17 December 1998
363a - Annual Return 13 March 1998
AA - Annual Accounts 03 March 1998
363a - Annual Return 14 April 1997
AA - Annual Accounts 17 December 1996
288a - Notice of appointment of directors or secretaries 24 October 1996
288a - Notice of appointment of directors or secretaries 24 October 1996
363a - Annual Return 06 March 1996
288 - N/A 06 March 1996
AA - Annual Accounts 22 December 1995
288 - N/A 20 March 1995
363x - Annual Return 20 March 1995
363(353) - N/A 20 March 1995
287 - Change in situation or address of Registered Office 10 March 1995
AA - Annual Accounts 22 November 1994
363s - Annual Return 21 March 1994
AA - Annual Accounts 28 October 1993
363x - Annual Return 18 May 1993
RESOLUTIONS - N/A 08 April 1993
RESOLUTIONS - N/A 08 April 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 April 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 April 1993
123 - Notice of increase in nominal capital 08 April 1993
AA - Annual Accounts 16 December 1992
363a - Annual Return 31 March 1992
AA - Annual Accounts 11 December 1991
288 - N/A 10 September 1991
288 - N/A 02 June 1991
363a - Annual Return 02 June 1991
AA - Annual Accounts 22 October 1990
288 - N/A 09 August 1990
363 - Annual Return 27 February 1990
AA - Annual Accounts 15 February 1990
363 - Annual Return 08 February 1989
AA - Annual Accounts 25 October 1988
363 - Annual Return 26 January 1988
288 - N/A 01 November 1987
AA - Annual Accounts 21 October 1987
AA - Annual Accounts 08 April 1987
363 - Annual Return 26 November 1986
AA - Annual Accounts 18 May 1984
AA - Annual Accounts 19 January 1982
MISC - Miscellaneous document 05 October 1966
NEWINC - New incorporation documents 14 December 1939

Mortgages & Charges

Description Date Status Charge by
A registered charge 23 November 2018 Outstanding

N/A

Mortgage 29 March 1973 Fully Satisfied

N/A

Legal mortgage 28 June 1971 Fully Satisfied

N/A

Legal mortgage 16 July 1962 Fully Satisfied

N/A

Mortgage 30 March 1954 Fully Satisfied

N/A

Mortgage 06 December 1949 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.