About

Registered Number: 02470455
Date of Incorporation: 15/02/1990 (34 years and 2 months ago)
Company Status: Active
Registered Address: 4th Floor The Hub, 40 Friar Lane, Nottingham, NG1 6DQ

 

Thorn Baker Ltd was founded on 15 February 1990, it's status at Companies House is "Active".

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FORD, Robert Eric 25 March 2019 - 1
BAKER, Gaynor Lesley 01 March 1992 29 June 2001 1
BAKER, Reginald N/A 29 June 2001 1
THORNE, Jane Ann 01 March 1992 08 April 2005 1

Filing History

Document Type Date
CS01 - N/A 04 November 2019
AA - Annual Accounts 16 September 2019
AP01 - Appointment of director 29 March 2019
AA - Annual Accounts 18 January 2019
CS01 - N/A 08 November 2018
MR04 - N/A 21 September 2018
MR04 - N/A 21 September 2018
MR01 - N/A 17 August 2018
AA - Annual Accounts 23 January 2018
TM01 - Termination of appointment of director 22 January 2018
CS01 - N/A 25 October 2017
CS01 - N/A 17 February 2017
AA - Annual Accounts 01 February 2017
AR01 - Annual Return 11 March 2016
RP04 - N/A 30 December 2015
AA - Annual Accounts 06 December 2015
AR01 - Annual Return 30 April 2015
AA - Annual Accounts 08 January 2015
AR01 - Annual Return 14 March 2014
AA - Annual Accounts 30 January 2014
AP01 - Appointment of director 22 July 2013
AP01 - Appointment of director 22 July 2013
AR01 - Annual Return 19 March 2013
AA - Annual Accounts 25 January 2013
AUD - Auditor's letter of resignation 10 December 2012
AR01 - Annual Return 05 March 2012
TM01 - Termination of appointment of director 25 November 2011
AA - Annual Accounts 01 November 2011
AR01 - Annual Return 25 February 2011
AA - Annual Accounts 26 January 2011
AR01 - Annual Return 18 February 2010
AD01 - Change of registered office address 18 February 2010
CH01 - Change of particulars for director 12 February 2010
CH01 - Change of particulars for director 12 February 2010
CH01 - Change of particulars for director 12 February 2010
CH03 - Change of particulars for secretary 12 February 2010
CH01 - Change of particulars for director 12 February 2010
AA - Annual Accounts 07 January 2010
363a - Annual Return 13 March 2009
AA - Annual Accounts 18 February 2009
363a - Annual Return 18 February 2008
AA - Annual Accounts 09 August 2007
AA - Annual Accounts 08 March 2007
363a - Annual Return 16 February 2007
288c - Notice of change of directors or secretaries or in their particulars 16 February 2007
288c - Notice of change of directors or secretaries or in their particulars 07 February 2007
363a - Annual Return 11 August 2006
AA - Annual Accounts 02 March 2006
288b - Notice of resignation of directors or secretaries 13 December 2005
288b - Notice of resignation of directors or secretaries 26 May 2005
363s - Annual Return 21 March 2005
AA - Annual Accounts 04 February 2005
AA - Annual Accounts 04 March 2004
363s - Annual Return 28 February 2004
288c - Notice of change of directors or secretaries or in their particulars 28 February 2004
288c - Notice of change of directors or secretaries or in their particulars 02 December 2003
288c - Notice of change of directors or secretaries or in their particulars 12 March 2003
363s - Annual Return 27 February 2003
AA - Annual Accounts 22 January 2003
395 - Particulars of a mortgage or charge 21 January 2003
363s - Annual Return 12 March 2002
AA - Annual Accounts 12 February 2002
RESOLUTIONS - N/A 07 July 2001
RESOLUTIONS - N/A 06 July 2001
155(6)a - Declaration in relation to assistance for the acquisition of shares 06 July 2001
288b - Notice of resignation of directors or secretaries 06 July 2001
288b - Notice of resignation of directors or secretaries 06 July 2001
AA - Annual Accounts 18 June 2001
363s - Annual Return 25 April 2001
288a - Notice of appointment of directors or secretaries 14 April 2001
288a - Notice of appointment of directors or secretaries 09 April 2001
363s - Annual Return 13 March 2000
AA - Annual Accounts 16 February 2000
395 - Particulars of a mortgage or charge 14 May 1999
363s - Annual Return 15 March 1999
AA - Annual Accounts 07 December 1998
363s - Annual Return 10 March 1998
AA - Annual Accounts 11 December 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 April 1997
RESOLUTIONS - N/A 21 April 1997
363s - Annual Return 07 March 1997
AA - Annual Accounts 13 December 1996
288 - N/A 23 July 1996
288 - N/A 23 July 1996
287 - Change in situation or address of Registered Office 20 June 1996
AA - Annual Accounts 08 March 1996
363s - Annual Return 04 March 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 January 1996
363s - Annual Return 01 March 1995
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 27 February 1995
AA - Annual Accounts 22 December 1994
288 - N/A 11 November 1994
288 - N/A 11 November 1994
363s - Annual Return 12 March 1994
AA - Annual Accounts 31 January 1994
363s - Annual Return 25 February 1993
AA - Annual Accounts 05 January 1993
288 - N/A 20 July 1992
288 - N/A 20 July 1992
288 - N/A 20 July 1992
288 - N/A 20 March 1992
AA - Annual Accounts 11 February 1992
363a - Annual Return 31 January 1992
363a - Annual Return 21 June 1991
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 26 July 1990
287 - Change in situation or address of Registered Office 19 April 1990
288 - N/A 19 April 1990
CERTNM - Change of name certificate 26 March 1990
NEWINC - New incorporation documents 15 February 1990

Mortgages & Charges

Description Date Status Charge by
A registered charge 14 August 2018 Outstanding

N/A

Fixed and floating charge 21 January 2003 Fully Satisfied

N/A

Mortgage debenture 01 May 1999 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.