About

Registered Number: 04665201
Date of Incorporation: 13/02/2003 (21 years and 4 months ago)
Company Status: Active
Registered Address: Staplegate Farm, Crowfield, Brackley, Northamptonshire, NN13 5TW

 

Based in Northamptonshire, Thorney Ltd was registered on 13 February 2003, it's status is listed as "Active". There are 2 directors listed for this business. 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
THORNE, John Barnaby 13 February 2003 - 1
Secretary Name Appointed Resigned Total Appointments
THORNE, Esme Victoria 13 February 2003 - 1

Filing History

Document Type Date
AA - Annual Accounts 18 August 2020
CS01 - N/A 18 February 2020
AA - Annual Accounts 08 November 2019
CS01 - N/A 19 February 2019
AA - Annual Accounts 01 November 2018
AA - Annual Accounts 28 February 2018
CS01 - N/A 28 February 2018
AA01 - Change of accounting reference date 30 November 2017
CS01 - N/A 31 March 2017
AA - Annual Accounts 29 November 2016
AR01 - Annual Return 04 March 2016
AA - Annual Accounts 25 June 2015
AR01 - Annual Return 04 May 2015
AA - Annual Accounts 26 June 2014
AR01 - Annual Return 17 February 2014
AD01 - Change of registered office address 17 February 2014
AD01 - Change of registered office address 17 February 2014
AA - Annual Accounts 11 September 2013
MR04 - N/A 05 July 2013
DISS40 - Notice of striking-off action discontinued 12 June 2013
AR01 - Annual Return 11 June 2013
GAZ1 - First notification of strike-off action in London Gazette 11 June 2013
AA - Annual Accounts 23 April 2012
AR01 - Annual Return 13 March 2012
MG01 - Particulars of a mortgage or charge 23 September 2011
DISS40 - Notice of striking-off action discontinued 15 June 2011
AA - Annual Accounts 14 June 2011
GAZ1 - First notification of strike-off action in London Gazette 14 June 2011
AR01 - Annual Return 13 June 2011
CH01 - Change of particulars for director 13 June 2011
CH03 - Change of particulars for secretary 13 June 2011
AA - Annual Accounts 21 September 2010
AR01 - Annual Return 08 April 2010
AA - Annual Accounts 14 December 2009
AD01 - Change of registered office address 08 October 2009
363a - Annual Return 01 May 2009
AA - Annual Accounts 02 July 2008
363a - Annual Return 07 May 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 06 May 2008
353 - Register of members 06 May 2008
287 - Change in situation or address of Registered Office 06 May 2008
395 - Particulars of a mortgage or charge 24 October 2007
AA - Annual Accounts 20 August 2007
363a - Annual Return 21 March 2007
288c - Notice of change of directors or secretaries or in their particulars 21 March 2007
288c - Notice of change of directors or secretaries or in their particulars 21 March 2007
AA - Annual Accounts 29 December 2006
363a - Annual Return 20 February 2006
AA - Annual Accounts 29 December 2005
363s - Annual Return 11 March 2005
AA - Annual Accounts 25 November 2004
363s - Annual Return 15 March 2004
288a - Notice of appointment of directors or secretaries 28 March 2003
288a - Notice of appointment of directors or secretaries 28 March 2003
288b - Notice of resignation of directors or secretaries 28 March 2003
288b - Notice of resignation of directors or secretaries 28 March 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 March 2003
NEWINC - New incorporation documents 13 February 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 06 September 2011 Outstanding

N/A

Debenture 18 October 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.