About

Registered Number: 00927315
Date of Incorporation: 14/02/1968 (56 years and 2 months ago)
Company Status: Active
Registered Address: Barratt House Cartwright Way, Forest Business Park Bardon Hill, Coalville, Leicestershire, LE67 1UF

 

G. D. Thorner (Holdings) Ltd was registered on 14 February 1968 and are based in Leicestershire, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at the organisation. Eaton, Frank is listed as the only a director of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EATON, Frank 29 April 1991 03 December 1997 1

Filing History

Document Type Date
AP01 - Appointment of director 22 September 2020
TM01 - Termination of appointment of director 08 July 2020
CS01 - N/A 09 April 2020
AA - Annual Accounts 10 February 2020
CS01 - N/A 17 April 2019
AA - Annual Accounts 22 January 2019
CS01 - N/A 10 April 2018
AA - Annual Accounts 09 February 2018
TM01 - Termination of appointment of director 26 July 2017
CH01 - Change of particulars for director 18 May 2017
CS01 - N/A 04 April 2017
AA - Annual Accounts 22 February 2017
TM01 - Termination of appointment of director 20 January 2017
CH01 - Change of particulars for director 11 April 2016
AR01 - Annual Return 22 March 2016
AA - Annual Accounts 01 February 2016
CH01 - Change of particulars for director 18 December 2015
AP01 - Appointment of director 11 December 2015
AR01 - Annual Return 13 April 2015
CH01 - Change of particulars for director 07 November 2014
AA - Annual Accounts 04 November 2014
AR01 - Annual Return 24 March 2014
AA - Annual Accounts 16 December 2013
CH01 - Change of particulars for director 21 November 2013
AR01 - Annual Return 17 April 2013
CH01 - Change of particulars for director 23 October 2012
AA - Annual Accounts 11 October 2012
AP01 - Appointment of director 03 July 2012
TM01 - Termination of appointment of director 02 July 2012
AR01 - Annual Return 17 April 2012
AA - Annual Accounts 10 November 2011
AP04 - Appointment of corporate secretary 05 October 2011
AR01 - Annual Return 24 March 2011
AA - Annual Accounts 21 March 2011
CH01 - Change of particulars for director 07 February 2011
TM02 - Termination of appointment of secretary 21 January 2011
AR01 - Annual Return 23 March 2010
CH01 - Change of particulars for director 22 March 2010
AA - Annual Accounts 05 March 2010
CH01 - Change of particulars for director 03 February 2010
CH03 - Change of particulars for secretary 09 November 2009
CH01 - Change of particulars for director 09 November 2009
287 - Change in situation or address of Registered Office 15 May 2009
288a - Notice of appointment of directors or secretaries 15 May 2009
288a - Notice of appointment of directors or secretaries 15 May 2009
288b - Notice of resignation of directors or secretaries 15 May 2009
363a - Annual Return 13 April 2009
288a - Notice of appointment of directors or secretaries 09 April 2009
288a - Notice of appointment of directors or secretaries 09 April 2009
288b - Notice of resignation of directors or secretaries 09 April 2009
288b - Notice of resignation of directors or secretaries 20 March 2009
288a - Notice of appointment of directors or secretaries 20 March 2009
AA - Annual Accounts 10 July 2008
363a - Annual Return 01 April 2008
287 - Change in situation or address of Registered Office 31 March 2008
288b - Notice of resignation of directors or secretaries 31 March 2008
AA - Annual Accounts 18 September 2007
AA - Annual Accounts 19 April 2007
363s - Annual Return 15 April 2007
363s - Annual Return 19 April 2006
AA - Annual Accounts 17 February 2006
AA - Annual Accounts 01 April 2005
363s - Annual Return 23 March 2005
AA - Annual Accounts 02 April 2004
363s - Annual Return 30 March 2004
363s - Annual Return 27 March 2003
AA - Annual Accounts 12 February 2003
363s - Annual Return 03 April 2002
AA - Annual Accounts 03 April 2002
363s - Annual Return 28 March 2001
AA - Annual Accounts 05 March 2001
363s - Annual Return 05 April 2000
AA - Annual Accounts 05 April 2000
288a - Notice of appointment of directors or secretaries 05 April 2000
288b - Notice of resignation of directors or secretaries 05 April 2000
363s - Annual Return 06 May 1999
AA - Annual Accounts 06 May 1999
288b - Notice of resignation of directors or secretaries 22 December 1998
363s - Annual Return 28 April 1998
AA - Annual Accounts 27 March 1998
288b - Notice of resignation of directors or secretaries 18 December 1997
AA - Annual Accounts 30 April 1997
363s - Annual Return 27 April 1997
AA - Annual Accounts 27 March 1996
363s - Annual Return 27 March 1996
288 - N/A 28 March 1995
AA - Annual Accounts 28 March 1995
363s - Annual Return 28 March 1995
AA - Annual Accounts 27 April 1994
363s - Annual Return 22 March 1994
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 04 February 1994
AA - Annual Accounts 04 April 1993
363s - Annual Return 04 April 1993
288 - N/A 24 September 1992
363s - Annual Return 14 April 1992
AA - Annual Accounts 14 April 1992
288 - N/A 14 April 1992
MEM/ARTS - N/A 11 June 1991
RESOLUTIONS - N/A 20 May 1991
395 - Particulars of a mortgage or charge 15 May 1991
395 - Particulars of a mortgage or charge 15 May 1991
AA - Annual Accounts 07 May 1991
363a - Annual Return 07 May 1991
AA - Annual Accounts 28 March 1990
363 - Annual Return 28 March 1990
287 - Change in situation or address of Registered Office 21 February 1990
AA - Annual Accounts 21 February 1989
363 - Annual Return 21 February 1989
288 - N/A 09 December 1988
AA - Annual Accounts 24 January 1988
363 - Annual Return 24 January 1988
AA - Annual Accounts 19 March 1987
363 - Annual Return 19 March 1987
288 - N/A 22 August 1986
AA - Annual Accounts 25 October 1984

Mortgages & Charges

Description Date Status Charge by
Composite guarantee & debenture 30 April 1991 Outstanding

N/A

Composite guarantee & debenture 30 April 1991 Outstanding

N/A

Legal charge 15 April 1981 Outstanding

N/A

Legal charge 29 August 1978 Outstanding

N/A

Legal charge 29 August 1978 Outstanding

N/A

Legal charge 16 May 1977 Outstanding

N/A

Legal charge 16 May 1977 Outstanding

N/A

Legal charge 27 April 1977 Outstanding

N/A

Equitable charge 10 June 1976 Outstanding

N/A

Equitable charge 27 May 1976 Outstanding

N/A

Equitable charge 27 May 1976 Outstanding

N/A

Equitable charge 27 May 1976 Outstanding

N/A

Legal charge 06 January 1976 Outstanding

N/A

Equitable charge 05 June 1974 Outstanding

N/A

Equitable charge 19 September 1973 Outstanding

N/A

Equitable charge 19 September 1973 Outstanding

N/A

Equitable charge 03 April 1973 Outstanding

N/A

Equitable charge 07 December 1972 Outstanding

N/A

Memo of deposit 27 August 1971 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.