About

Registered Number: 01279056
Date of Incorporation: 28/09/1976 (47 years and 7 months ago)
Company Status: Active
Registered Address: Laurel Farm The Street, Thursford, Fakenham, NR21 0AS,

 

Based in Fakenham, The Thursford Collection was registered on 28 September 1976, it has a status of "Active". We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CATES, David William 18 July 2019 - 1
RUTHERFORD, Susan Janet 18 July 2019 - 1
WALING, Andrew Peter 18 July 2019 - 1
WELLS, Andrew Nicholas 03 June 2003 - 1
ABRAHAM, Irene 31 October 1994 22 June 2009 1
BRETT, Colin Willsworth 31 October 1994 24 March 2017 1
CUSHING, George Edward N/A 12 July 2010 1
CUSHING, George Thomas Henry N/A 13 June 2000 1
CUSHING, John Ronald N/A 05 November 2002 1
CUSHING, Minnie N/A 31 October 1994 1
CUSHING, Thomas Eric Chad N/A 03 June 2003 1
GEARY, Stewart Anthony 18 July 2019 24 January 2020 1
GREGSON, Geoffrey Cedric N/A 09 May 2006 1
HAMMOND, Andrew Charles, Rev 16 July 2007 22 June 2009 1
HAZELL, Mark Jonathan 12 December 2016 18 July 2019 1
MATTHEWS, David Clayton 12 December 2016 06 February 2019 1
MINNS, Herbert Henry N/A 21 October 2016 1
SMART, Peter George 31 October 1994 22 June 2009 1
STARSMORE, Ian N/A 05 November 1992 1
Secretary Name Appointed Resigned Total Appointments
LONG, Colin Nicholas 28 September 2015 31 July 2016 1

Filing History

Document Type Date
CS01 - N/A 05 May 2020
RESOLUTIONS - N/A 28 February 2020
CC04 - Statement of companies objects 28 February 2020
TM01 - Termination of appointment of director 27 January 2020
AA - Annual Accounts 24 December 2019
AP01 - Appointment of director 22 July 2019
TM01 - Termination of appointment of director 19 July 2019
TM01 - Termination of appointment of director 19 July 2019
AP01 - Appointment of director 19 July 2019
AP01 - Appointment of director 19 July 2019
AP01 - Appointment of director 19 July 2019
AP01 - Appointment of director 19 July 2019
AP01 - Appointment of director 19 July 2019
CH01 - Change of particulars for director 19 July 2019
AP01 - Appointment of director 19 July 2019
AP01 - Appointment of director 19 July 2019
AP01 - Appointment of director 19 July 2019
CS01 - N/A 13 May 2019
AD02 - Notification of Single Alternative Inspection Location (SAIL) 13 May 2019
AD01 - Change of registered office address 10 May 2019
TM01 - Termination of appointment of director 07 February 2019
TM01 - Termination of appointment of director 07 February 2019
TM01 - Termination of appointment of director 06 February 2019
AA - Annual Accounts 23 October 2018
AP01 - Appointment of director 08 October 2018
TM01 - Termination of appointment of director 08 October 2018
TM01 - Termination of appointment of director 08 October 2018
CS01 - N/A 14 May 2018
CH01 - Change of particulars for director 14 May 2018
CH01 - Change of particulars for director 14 May 2018
CH01 - Change of particulars for director 14 May 2018
CH01 - Change of particulars for director 14 May 2018
AA01 - Change of accounting reference date 24 October 2017
AA - Annual Accounts 09 August 2017
AP01 - Appointment of director 26 July 2017
CS01 - N/A 12 May 2017
AP01 - Appointment of director 28 March 2017
TM01 - Termination of appointment of director 27 March 2017
TM01 - Termination of appointment of director 27 March 2017
TM01 - Termination of appointment of director 23 March 2017
AP01 - Appointment of director 18 January 2017
AP01 - Appointment of director 17 January 2017
AP01 - Appointment of director 17 January 2017
TM01 - Termination of appointment of director 28 October 2016
AA - Annual Accounts 16 September 2016
MR04 - N/A 23 August 2016
MR04 - N/A 23 August 2016
MR04 - N/A 23 August 2016
TM02 - Termination of appointment of secretary 08 August 2016
TM01 - Termination of appointment of director 13 July 2016
AR01 - Annual Return 26 May 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 26 May 2016
AD04 - Change of location of company records to the registered office 25 May 2016
AUD - Auditor's letter of resignation 17 May 2016
AUD - Auditor's letter of resignation 28 April 2016
AP03 - Appointment of secretary 01 October 2015
TM02 - Termination of appointment of secretary 30 September 2015
AA - Annual Accounts 11 August 2015
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 24 July 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 24 July 2015
AR01 - Annual Return 09 June 2015
CH01 - Change of particulars for director 09 June 2015
RESOLUTIONS - N/A 29 April 2015
RESOLUTIONS - N/A 23 April 2015
RESOLUTIONS - N/A 30 March 2015
CC04 - Statement of companies objects 30 March 2015
AA - Annual Accounts 15 September 2014
AR01 - Annual Return 03 June 2014
AA - Annual Accounts 19 August 2013
AR01 - Annual Return 11 June 2013
AP01 - Appointment of director 11 June 2013
AP01 - Appointment of director 11 June 2013
TM01 - Termination of appointment of director 17 May 2013
AA - Annual Accounts 12 September 2012
AR01 - Annual Return 19 June 2012
TM01 - Termination of appointment of director 05 January 2012
TM01 - Termination of appointment of director 05 January 2012
AA - Annual Accounts 07 September 2011
AR01 - Annual Return 20 May 2011
AA - Annual Accounts 02 September 2010
TM01 - Termination of appointment of director 13 August 2010
AR01 - Annual Return 11 May 2010
CH01 - Change of particulars for director 11 May 2010
CH01 - Change of particulars for director 11 May 2010
CH01 - Change of particulars for director 11 May 2010
CH01 - Change of particulars for director 11 May 2010
CH01 - Change of particulars for director 11 May 2010
CH01 - Change of particulars for director 11 May 2010
AA - Annual Accounts 17 August 2009
288a - Notice of appointment of directors or secretaries 10 August 2009
RESOLUTIONS - N/A 22 July 2009
288b - Notice of resignation of directors or secretaries 16 July 2009
288b - Notice of resignation of directors or secretaries 15 July 2009
288b - Notice of resignation of directors or secretaries 15 July 2009
288a - Notice of appointment of directors or secretaries 15 July 2009
363a - Annual Return 18 May 2009
395 - Particulars of a mortgage or charge 27 September 2008
AA - Annual Accounts 14 July 2008
363a - Annual Return 19 May 2008
288a - Notice of appointment of directors or secretaries 12 November 2007
288a - Notice of appointment of directors or secretaries 04 August 2007
AA - Annual Accounts 27 July 2007
363a - Annual Return 10 May 2007
288c - Notice of change of directors or secretaries or in their particulars 10 May 2007
288b - Notice of resignation of directors or secretaries 10 May 2007
288b - Notice of resignation of directors or secretaries 10 May 2007
288c - Notice of change of directors or secretaries or in their particulars 10 May 2007
395 - Particulars of a mortgage or charge 01 September 2006
AA - Annual Accounts 21 June 2006
363a - Annual Return 30 May 2006
288b - Notice of resignation of directors or secretaries 28 April 2006
288a - Notice of appointment of directors or secretaries 28 April 2006
363s - Annual Return 14 June 2005
AA - Annual Accounts 14 June 2005
RESOLUTIONS - N/A 12 April 2005
MEM/ARTS - N/A 12 April 2005
RESOLUTIONS - N/A 12 July 2004
MEM/ARTS - N/A 12 July 2004
288a - Notice of appointment of directors or secretaries 30 June 2004
AA - Annual Accounts 30 June 2004
363s - Annual Return 11 May 2004
288b - Notice of resignation of directors or secretaries 11 May 2004
288b - Notice of resignation of directors or secretaries 23 July 2003
288a - Notice of appointment of directors or secretaries 23 July 2003
AA - Annual Accounts 23 July 2003
363s - Annual Return 09 June 2003
AA - Annual Accounts 01 July 2002
363s - Annual Return 24 May 2002
288a - Notice of appointment of directors or secretaries 15 April 2002
AA - Annual Accounts 12 June 2001
363s - Annual Return 11 June 2001
RESOLUTIONS - N/A 23 January 2001
MEM/ARTS - N/A 23 January 2001
288b - Notice of resignation of directors or secretaries 28 June 2000
AA - Annual Accounts 28 June 2000
363s - Annual Return 12 June 2000
AA - Annual Accounts 21 July 1999
363s - Annual Return 23 June 1999
AA - Annual Accounts 23 June 1998
363s - Annual Return 05 June 1998
AA - Annual Accounts 21 July 1997
363s - Annual Return 08 July 1997
AA - Annual Accounts 04 July 1996
363s - Annual Return 04 July 1996
AA - Annual Accounts 04 September 1995
363s - Annual Return 22 May 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 February 1995
288 - N/A 27 January 1995
288 - N/A 27 January 1995
288 - N/A 27 January 1995
288 - N/A 27 January 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 15 July 1994
RESOLUTIONS - N/A 23 June 1994
363s - Annual Return 26 May 1994
288 - N/A 15 July 1993
AA - Annual Accounts 28 June 1993
363b - Annual Return 06 June 1993
288 - N/A 25 March 1993
AA - Annual Accounts 30 July 1992
363s - Annual Return 09 June 1992
395 - Particulars of a mortgage or charge 24 December 1991
AA - Annual Accounts 12 July 1991
363b - Annual Return 27 June 1991
288 - N/A 06 June 1991
AA - Annual Accounts 02 November 1990
363 - Annual Return 27 September 1990
AA - Annual Accounts 07 September 1989
363 - Annual Return 07 September 1989
AA - Annual Accounts 04 July 1988
363 - Annual Return 04 July 1988
AA - Annual Accounts 07 August 1987
363 - Annual Return 07 August 1987
REREG(U) - N/A 04 August 1987
CERTNM - Change of name certificate 30 October 1986
AA - Annual Accounts 15 July 1986
363 - Annual Return 15 July 1986
NEWINC - New incorporation documents 28 September 1976

Mortgages & Charges

Description Date Status Charge by
Legal charge 25 September 2008 Outstanding

N/A

Legal charge 22 August 2006 Fully Satisfied

N/A

Mortgage debenture 18 December 1991 Outstanding

N/A

Mortgage 05 October 1978 Fully Satisfied

N/A

Mortgage 05 October 1978 Fully Satisfied

N/A

Mortgage 05 October 1978 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.