About

Registered Number: 07178199
Date of Incorporation: 04/03/2010 (14 years and 1 month ago)
Company Status: Active
Registered Address: 3 Bancks Street, Minehead, Somerset, TA24 5DE

 

Thorne Segar Ltd was founded on 04 March 2010 and are based in Minehead in Somerset, it's status at Companies House is "Active". The current directors of the business are Padgett, Rebecca Jayne, Padgett, Rebecca Jayne, Milton Jenkins, Iestyn, Mullis, John Edwin, Randle, David Lee, Segar, David Martyn.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PADGETT, Rebecca Jayne 04 August 2011 - 1
MULLIS, John Edwin 04 March 2010 30 April 2016 1
RANDLE, David Lee 09 July 2015 30 June 2017 1
SEGAR, David Martyn 09 April 2010 31 October 2014 1
Secretary Name Appointed Resigned Total Appointments
PADGETT, Rebecca Jayne 04 December 2015 - 1
MILTON JENKINS, Iestyn 09 April 2010 04 December 2015 1

Filing History

Document Type Date
CS01 - N/A 09 March 2020
AA - Annual Accounts 10 January 2020
PSC07 - N/A 10 July 2019
CS01 - N/A 06 March 2019
AA - Annual Accounts 15 January 2019
CS01 - N/A 16 March 2018
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 10 November 2017
TM01 - Termination of appointment of director 01 November 2017
RESOLUTIONS - N/A 25 October 2017
AA - Annual Accounts 13 October 2017
CS01 - N/A 10 March 2017
TM01 - Termination of appointment of director 06 March 2017
AA - Annual Accounts 07 October 2016
TM01 - Termination of appointment of director 09 May 2016
AR01 - Annual Return 14 March 2016
AA - Annual Accounts 12 January 2016
AP03 - Appointment of secretary 18 December 2015
TM02 - Termination of appointment of secretary 18 December 2015
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 02 September 2015
SH01 - Return of Allotment of shares 02 September 2015
SH10 - Notice of particulars of variation of rights attached to shares 02 September 2015
MA - Memorandum and Articles 02 September 2015
AP01 - Appointment of director 09 July 2015
TM01 - Termination of appointment of director 09 July 2015
AR01 - Annual Return 04 March 2015
TM01 - Termination of appointment of director 05 November 2014
AP01 - Appointment of director 09 October 2014
AA - Annual Accounts 03 October 2014
AR01 - Annual Return 13 March 2014
AA - Annual Accounts 30 January 2014
AR01 - Annual Return 07 March 2013
AA - Annual Accounts 05 December 2012
CH01 - Change of particulars for director 07 March 2012
AR01 - Annual Return 07 March 2012
CH01 - Change of particulars for director 07 March 2012
AA - Annual Accounts 03 November 2011
AA01 - Change of accounting reference date 10 October 2011
AP01 - Appointment of director 31 August 2011
SH01 - Return of Allotment of shares 31 August 2011
AR01 - Annual Return 04 March 2011
CH01 - Change of particulars for director 04 March 2011
CH03 - Change of particulars for secretary 04 March 2011
CH01 - Change of particulars for director 04 March 2011
CH01 - Change of particulars for director 04 March 2011
MG01 - Particulars of a mortgage or charge 20 May 2010
AP03 - Appointment of secretary 20 April 2010
AP01 - Appointment of director 15 April 2010
NEWINC - New incorporation documents 04 March 2010

Mortgages & Charges

Description Date Status Charge by
Debenture 12 May 2010 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.