About

Registered Number: 04961223
Date of Incorporation: 12/11/2003 (21 years and 5 months ago)
Company Status: Active
Registered Address: Bridge Street, Thorne, Doncaster, South Yorkshire, DN8 5QH

 

Founded in 2003, Thorne Moorends Regeneration Partnership have registered office in South Yorkshire, it has a status of "Active". The companies directors are listed as Taylor, Maureen, Wake, Melvin, Eden, David John, Doctor, Haughton, Michael Anthony, Taylor, Maureen Betty, Bairstow, Norman, Barton, David William, Boast, John Stuart, Cotterill, Alison Claire, Fellowes, Vic, Finch, Boris, Harrison, Ian Robert, Hepworth, John Michael, Martland, Janet Elizabeth, Mason, Alan Robert, Sprakes, Rosemary, Stanton, Barry, Taylor, Len, Wake, Karren. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TAYLOR, Maureen 21 October 2009 - 1
WAKE, Melvin 27 April 2016 - 1
BAIRSTOW, Norman 12 November 2003 12 October 2004 1
BARTON, David William 15 September 2010 01 August 2013 1
BOAST, John Stuart 15 September 2010 01 February 2020 1
COTTERILL, Alison Claire 28 August 2010 25 January 2017 1
FELLOWES, Vic 05 April 2004 01 February 2006 1
FINCH, Boris 15 September 2010 01 December 2010 1
HARRISON, Ian Robert 21 October 2009 06 May 2015 1
HEPWORTH, John Michael 21 October 2009 22 April 2010 1
MARTLAND, Janet Elizabeth 21 October 2009 05 October 2010 1
MASON, Alan Robert 21 October 2009 05 October 2014 1
SPRAKES, Rosemary 12 November 2003 01 November 2004 1
STANTON, Barry 21 October 2009 20 March 2010 1
TAYLOR, Len 03 November 2004 01 February 2020 1
WAKE, Karren 14 April 2015 15 August 2016 1
Secretary Name Appointed Resigned Total Appointments
EDEN, David John, Doctor 03 November 2004 15 September 2008 1
HAUGHTON, Michael Anthony 12 November 2003 01 October 2004 1
TAYLOR, Maureen Betty 21 October 2009 01 February 2013 1

Filing History

Document Type Date
CS01 - N/A 17 August 2020
TM01 - Termination of appointment of director 17 August 2020
TM01 - Termination of appointment of director 17 August 2020
AA - Annual Accounts 07 October 2019
CS01 - N/A 15 August 2019
CS01 - N/A 28 August 2018
AA - Annual Accounts 27 July 2018
AA - Annual Accounts 25 September 2017
CS01 - N/A 05 September 2017
TM01 - Termination of appointment of director 26 January 2017
AA - Annual Accounts 19 October 2016
CS01 - N/A 15 August 2016
TM01 - Termination of appointment of director 15 August 2016
AP01 - Appointment of director 24 June 2016
AP01 - Appointment of director 23 June 2016
AR01 - Annual Return 03 September 2015
AA - Annual Accounts 21 July 2015
AP01 - Appointment of director 02 June 2015
TM02 - Termination of appointment of secretary 02 June 2015
TM01 - Termination of appointment of director 02 June 2015
TM01 - Termination of appointment of director 02 June 2015
TM01 - Termination of appointment of director 01 October 2014
AR01 - Annual Return 30 September 2014
TM01 - Termination of appointment of director 30 September 2014
AA - Annual Accounts 24 June 2014
AA - Annual Accounts 03 October 2013
AR01 - Annual Return 12 September 2013
AA - Annual Accounts 26 October 2012
AR01 - Annual Return 15 August 2012
AA - Annual Accounts 01 November 2011
AR01 - Annual Return 25 August 2011
TM01 - Termination of appointment of director 25 August 2011
CH01 - Change of particulars for director 04 November 2010
AP01 - Appointment of director 28 October 2010
AP01 - Appointment of director 28 October 2010
AP01 - Appointment of director 28 October 2010
AP01 - Appointment of director 28 October 2010
TM01 - Termination of appointment of director 28 October 2010
AA - Annual Accounts 16 September 2010
AR01 - Annual Return 24 August 2010
CH01 - Change of particulars for director 24 August 2010
TM01 - Termination of appointment of director 28 April 2010
TM01 - Termination of appointment of director 28 April 2010
AP01 - Appointment of director 23 February 2010
AP03 - Appointment of secretary 20 January 2010
AP01 - Appointment of director 20 January 2010
AP01 - Appointment of director 20 January 2010
AP01 - Appointment of director 19 January 2010
AP01 - Appointment of director 19 January 2010
AP01 - Appointment of director 19 January 2010
363a - Annual Return 05 August 2009
AA - Annual Accounts 03 July 2009
MEM/ARTS - N/A 26 September 2008
363s - Annual Return 26 September 2008
RESOLUTIONS - N/A 24 September 2008
288b - Notice of resignation of directors or secretaries 24 September 2008
AA - Annual Accounts 15 July 2008
AA - Annual Accounts 27 July 2007
363s - Annual Return 21 July 2007
287 - Change in situation or address of Registered Office 09 May 2007
395 - Particulars of a mortgage or charge 20 December 2006
363s - Annual Return 08 December 2006
AA - Annual Accounts 08 September 2006
288b - Notice of resignation of directors or secretaries 06 July 2006
RESOLUTIONS - N/A 08 December 2005
MEM/ARTS - N/A 08 December 2005
363s - Annual Return 14 November 2005
AA - Annual Accounts 22 June 2005
363s - Annual Return 24 January 2005
288a - Notice of appointment of directors or secretaries 24 December 2004
288b - Notice of resignation of directors or secretaries 15 December 2004
288b - Notice of resignation of directors or secretaries 15 December 2004
288a - Notice of appointment of directors or secretaries 15 December 2004
288a - Notice of appointment of directors or secretaries 15 December 2004
288a - Notice of appointment of directors or secretaries 15 December 2004
225 - Change of Accounting Reference Date 02 December 2004
287 - Change in situation or address of Registered Office 11 November 2004
288b - Notice of resignation of directors or secretaries 18 October 2004
NEWINC - New incorporation documents 12 November 2003

Mortgages & Charges

Description Date Status Charge by
Legal charge 18 December 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.