About

Registered Number: 06131036
Date of Incorporation: 28/02/2007 (17 years and 2 months ago)
Company Status: Active
Registered Address: Ley Hill Farm, Grove Lane, Doveridge, Ashbourne, Derbyshire, DE6 5PB

 

Thorley Bros Ltd was registered on 28 February 2007 and are based in Derbyshire, it has a status of "Active". There are 5 directors listed for this business. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BECK, Marion Elaine 05 March 2007 - 1
MCCANN, Jean Elizabeth 05 March 2007 - 1
THORLEY, David Robert 05 March 2007 - 1
THORLEY, Kay Elizabeth 05 March 2007 - 1
MCCANN, Richard Colin 05 March 2007 28 April 2014 1

Filing History

Document Type Date
AA - Annual Accounts 19 March 2020
CS01 - N/A 13 March 2020
AA01 - Change of accounting reference date 19 December 2019
CS01 - N/A 18 March 2019
AA - Annual Accounts 20 December 2018
CS01 - N/A 28 February 2018
AA - Annual Accounts 23 November 2017
CS01 - N/A 28 February 2017
AA - Annual Accounts 23 December 2016
AR01 - Annual Return 01 March 2016
AA - Annual Accounts 13 November 2015
AR01 - Annual Return 04 March 2015
AA - Annual Accounts 06 October 2014
TM01 - Termination of appointment of director 07 May 2014
AR01 - Annual Return 12 March 2014
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 12 March 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 12 March 2014
AA - Annual Accounts 10 September 2013
AR01 - Annual Return 25 March 2013
AA - Annual Accounts 16 November 2012
AR01 - Annual Return 15 March 2012
AA - Annual Accounts 28 September 2011
AR01 - Annual Return 24 March 2011
AA - Annual Accounts 23 December 2010
AR01 - Annual Return 12 March 2010
CH01 - Change of particulars for director 12 March 2010
CH01 - Change of particulars for director 12 March 2010
CH01 - Change of particulars for director 12 March 2010
CH01 - Change of particulars for director 12 March 2010
CH01 - Change of particulars for director 12 March 2010
CH03 - Change of particulars for secretary 12 March 2010
AA - Annual Accounts 29 July 2009
363a - Annual Return 11 March 2009
AA - Annual Accounts 29 December 2008
225 - Change of Accounting Reference Date 25 April 2008
363a - Annual Return 27 March 2008
288a - Notice of appointment of directors or secretaries 26 March 2007
288a - Notice of appointment of directors or secretaries 26 March 2007
288a - Notice of appointment of directors or secretaries 26 March 2007
288a - Notice of appointment of directors or secretaries 26 March 2007
288a - Notice of appointment of directors or secretaries 26 March 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 March 2007
288b - Notice of resignation of directors or secretaries 01 March 2007
288b - Notice of resignation of directors or secretaries 01 March 2007
NEWINC - New incorporation documents 28 February 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.