C J THORNE & CO LIMITED

Register to unlock more data on OkredoRegister

C J THORNE & CO LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00358221

Incorporation date

14/12/1939

Size

Full

Contacts

Registered address

Registered address

The Courtyard, Shoreham Road Upper Beeding, Steyning, West Sussex BN44 3TNCopy
copy info iconCopy
See on map
Latest events (Record since 14/12/1939)
dot icon02/01/2026
Confirmation statement made on 2026-01-02 with updates
dot icon04/12/2025
Full accounts made up to 2025-04-30
dot icon23/07/2025
Termination of appointment of Ashley Brett James Loveridge as a director on 2025-06-13
dot icon02/01/2025
Confirmation statement made on 2025-01-02 with no updates
dot icon11/12/2024
Full accounts made up to 2024-04-30
dot icon30/11/2024
Appointment of Mr Shaun David Burgess as a director on 2024-11-29
dot icon30/11/2024
Director's details changed for Mr Shaun David Burgess on 2024-11-30
dot icon30/11/2024
Director's details changed for James Murdoch Fraser on 2020-11-30
dot icon30/11/2024
Director's details changed for Sean Anthony Taylor on 2020-11-30
dot icon30/11/2024
Director's details changed for Karen Julia Thorne on 2022-05-16
dot icon25/01/2024
Full accounts made up to 2023-04-30
dot icon05/01/2024
Confirmation statement made on 2024-01-05 with no updates
dot icon03/01/2024
Director's details changed for Mr Martin John Hailes on 2024-01-03
dot icon07/07/2023
Appointment of Mr Martin John Hailes as a director on 2023-07-01
dot icon07/07/2023
Appointment of Mr Ashley Brett James Loveridge as a director on 2023-07-01
dot icon10/01/2023
Confirmation statement made on 2023-01-10 with no updates
dot icon21/12/2022
Full accounts made up to 2022-04-30
dot icon20/05/2022
Termination of appointment of Alan David Skipper as a director on 2022-05-16
dot icon20/05/2022
Appointment of Karen Julia Thorne as a director on 2022-05-16
dot icon20/01/2022
Full accounts made up to 2021-04-30
dot icon10/01/2022
Confirmation statement made on 2022-01-10 with no updates
dot icon10/01/2022
Notification of Union Point Holdings Limited as a person with significant control on 2020-05-01
dot icon10/01/2022
Cessation of Richard Charles Thorne as a person with significant control on 2020-05-01
dot icon06/10/2021
Termination of appointment of Christopher Michael Thorne as a secretary on 2021-05-01
dot icon06/10/2021
Appointment of Karen Julia Thorne as a secretary on 2021-05-01
dot icon24/03/2021
Satisfaction of charge 003582210006 in full
dot icon25/01/2021
Confirmation statement made on 2021-01-25 with updates
dot icon19/01/2021
Full accounts made up to 2020-04-30
dot icon21/07/2020
Purchase of own shares.
dot icon18/06/2020
Resolutions
dot icon17/06/2020
Cancellation of shares. Statement of capital on 2020-05-01
dot icon12/06/2020
Secretary's details changed for Mr Christopher Michael Thorne on 2020-06-12
dot icon12/06/2020
Director's details changed for Mr Christopher Michael Thorne on 2020-06-11
dot icon12/06/2020
Director's details changed for James Murdoch Fraser on 2020-06-11
dot icon12/06/2020
Appointment of Sean Anthony Taylor as a director on 2020-06-11
dot icon12/06/2020
Appointment of Alan David Skipper as a director on 2020-06-11
dot icon12/06/2020
Termination of appointment of David Richard Thorne as a director on 2020-06-11
dot icon12/06/2020
Termination of appointment of Richard Charles Thorne as a director on 2020-06-11
dot icon12/06/2020
Termination of appointment of Robert Alexander Fowler as a director on 2020-06-11
dot icon22/05/2020
Resolutions
dot icon22/05/2020
Memorandum and Articles of Association
dot icon21/05/2020
Statement of company's objects
dot icon06/02/2020
Confirmation statement made on 2020-02-06 with no updates
dot icon06/02/2020
Director's details changed for Mr Christopher Michael Thorne on 2020-02-06
dot icon21/01/2020
Full accounts made up to 2019-04-30
dot icon21/02/2019
Confirmation statement made on 2019-02-19 with updates
dot icon05/02/2019
Group of companies' accounts made up to 2018-04-30
dot icon04/02/2019
Director's details changed for Mr Richard Charles Thorne on 2019-02-04
dot icon04/02/2019
Director's details changed for Mr Robert Alexander Fowler on 2019-02-04
dot icon23/11/2018
Registration of charge 003582210006, created on 2018-11-23
dot icon28/02/2018
Current accounting period extended from 2018-02-28 to 2018-04-30
dot icon20/02/2018
Confirmation statement made on 2018-02-19 with no updates
dot icon04/12/2017
Group of companies' accounts made up to 2017-02-28
dot icon21/10/2017
Satisfaction of charge 2 in full
dot icon21/10/2017
Satisfaction of charge 3 in full
dot icon21/10/2017
Satisfaction of charge 5 in full
dot icon21/10/2017
Satisfaction of charge 1 in full
dot icon21/10/2017
Satisfaction of charge 4 in full
dot icon24/02/2017
Confirmation statement made on 2017-02-19 with updates
dot icon23/11/2016
Group of companies' accounts made up to 2016-02-29
dot icon02/03/2016
Annual return made up to 2016-02-19 with full list of shareholders
dot icon21/09/2015
Group of companies' accounts made up to 2015-02-28
dot icon31/07/2015
Change of share class name or designation
dot icon31/07/2015
Resolutions
dot icon24/02/2015
Annual return made up to 2015-02-19 with full list of shareholders
dot icon09/10/2014
Appointment of James Murdoch Fraser as a director on 2014-05-01
dot icon23/09/2014
Group of companies' accounts made up to 2014-02-28
dot icon13/03/2014
Annual return made up to 2014-02-19 with full list of shareholders
dot icon02/12/2013
Group of companies' accounts made up to 2013-02-28
dot icon28/02/2013
Annual return made up to 2013-02-19 with full list of shareholders
dot icon06/12/2012
Group of companies' accounts made up to 2012-02-29
dot icon24/02/2012
Annual return made up to 2012-02-19 with full list of shareholders
dot icon08/09/2011
Group of companies' accounts made up to 2011-02-28
dot icon07/03/2011
Annual return made up to 2011-02-19 with full list of shareholders
dot icon01/12/2010
Group of companies' accounts made up to 2010-02-28
dot icon15/11/2010
Termination of appointment of Edythe Thorne as a director
dot icon05/11/2010
Director's details changed for David Richard Thorne on 2010-09-20
dot icon24/02/2010
Annual return made up to 2010-02-19 with full list of shareholders
dot icon16/01/2010
Group of companies' accounts made up to 2009-02-28
dot icon24/02/2009
Return made up to 19/02/09; full list of members
dot icon10/11/2008
Group of companies' accounts made up to 2008-02-29
dot icon01/03/2008
Return made up to 19/02/08; full list of members
dot icon18/12/2007
Director's particulars changed
dot icon18/12/2007
Director's particulars changed
dot icon22/11/2007
Secretary's particulars changed;director's particulars changed
dot icon17/10/2007
Accounts for a medium company made up to 2007-02-28
dot icon10/04/2007
Return made up to 19/02/07; full list of members
dot icon21/02/2007
Registered office changed on 21/02/07 from:\the courtyard beeding court, shoreham road, steyning, west sussex BN44 3TN
dot icon07/09/2006
Accounts for a medium company made up to 2006-02-28
dot icon02/03/2006
Return made up to 19/02/06; full list of members
dot icon04/01/2006
Accounts for a medium company made up to 2005-02-28
dot icon14/03/2005
Return made up to 19/02/05; full list of members
dot icon12/08/2004
Accounts for a medium company made up to 2004-02-29
dot icon19/04/2004
Resolutions
dot icon09/03/2004
Return made up to 19/02/04; full list of members
dot icon07/10/2003
Accounts for a small company made up to 2003-02-28
dot icon13/03/2003
Return made up to 19/02/03; full list of members
dot icon06/09/2002
Accounts for a medium company made up to 2002-02-28
dot icon01/08/2002
Resolutions
dot icon20/02/2002
Return made up to 19/02/02; full list of members
dot icon01/08/2001
Full accounts made up to 2001-02-28
dot icon22/02/2001
Return made up to 19/02/01; full list of members
dot icon26/10/2000
Accounts for a medium company made up to 2000-02-29
dot icon09/03/2000
Return made up to 19/02/00; full list of members
dot icon15/12/1999
Accounts for a medium company made up to 1999-02-28
dot icon08/11/1999
New secretary appointed
dot icon08/11/1999
Secretary resigned
dot icon02/04/1999
Return made up to 19/02/99; full list of members
dot icon17/12/1998
Accounts for a medium company made up to 1998-02-28
dot icon13/03/1998
Return made up to 19/02/98; full list of members
dot icon03/03/1998
Full accounts made up to 1997-02-28
dot icon14/04/1997
Return made up to 19/02/97; full list of members
dot icon17/12/1996
Full accounts made up to 1996-02-29
dot icon24/10/1996
New director appointed
dot icon24/10/1996
New director appointed
dot icon06/03/1996
Return made up to 19/02/96; full list of members
dot icon06/03/1996
New secretary appointed;director resigned
dot icon22/12/1995
Full accounts made up to 1995-02-28
dot icon20/03/1995
Director resigned
dot icon20/03/1995
Return made up to 19/02/95; full list of members
dot icon20/03/1995
Location of register of members address changed
dot icon10/03/1995
Registered office changed on 10/03/95 from:\94 church road, hove, sussex, BN3 2EF
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon22/11/1994
Full accounts made up to 1994-02-28
dot icon21/03/1994
Return made up to 19/02/94; no change of members
dot icon28/10/1993
Full accounts made up to 1993-02-28
dot icon18/05/1993
Return made up to 19/02/93; full list of members
dot icon08/04/1993
Ad 19/02/93--------- £ si 67950@1=67950 £ ic 32050/100000
dot icon08/04/1993
Ad 19/02/93--------- £ si 22050@1=22050 £ ic 10000/32050
dot icon08/04/1993
Resolutions
dot icon08/04/1993
Resolutions
dot icon08/04/1993
£ nc 10000/100000 19/02/93
dot icon16/12/1992
Full group accounts made up to 1992-02-29
dot icon31/03/1992
Return made up to 19/02/92; full list of members
dot icon11/12/1991
Full accounts made up to 1991-02-28
dot icon10/09/1991
Director resigned
dot icon02/06/1991
Director's particulars changed
dot icon02/06/1991
Return made up to 19/02/91; no change of members
dot icon22/10/1990
Full accounts made up to 1990-02-28
dot icon09/08/1990
Secretary resigned;new secretary appointed
dot icon27/02/1990
Return made up to 19/02/90; full list of members
dot icon15/02/1990
Full group accounts made up to 1989-02-28
dot icon08/02/1989
Return made up to 24/10/88; no change of members
dot icon25/10/1988
Full group accounts made up to 1988-02-29
dot icon26/01/1988
Return made up to 30/09/87; no change of members
dot icon01/11/1987
New director appointed
dot icon21/10/1987
Full group accounts made up to 1987-02-28
dot icon08/04/1987
Group of companies' accounts made up to 1986-02-28
dot icon26/11/1986
Return made up to 30/06/86; full list of members
dot icon18/05/1984
Accounts made up to 1982-02-28
dot icon19/01/1982
Accounts made up to 1980-02-29
dot icon05/10/1966
Miscellaneous
dot icon14/12/1939
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
02/01/2027
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
103
1.25M
-
0.00
207.54K
-
2022
95
871.22K
-
0.00
501.87K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Thorne, Christopher Michael
Director
22/10/1996 - Present
13
Mrs Karen Julia Thorne
Director
16/05/2022 - Present
7
Mr James Murdoch Fraser
Director
01/05/2014 - Present
4
Mr Martin John Hailes
Director
01/07/2023 - Present
2
Loveridge, Ashley Brett James
Director
01/07/2023 - 13/06/2025
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About C J THORNE & CO LIMITED

C J THORNE & CO LIMITED is an(a) Active company incorporated on 14/12/1939 with the registered office located at The Courtyard, Shoreham Road Upper Beeding, Steyning, West Sussex BN44 3TN. There are currently 6 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of C J THORNE & CO LIMITED?

toggle

C J THORNE & CO LIMITED is currently Active. It was registered on 14/12/1939 .

Where is C J THORNE & CO LIMITED located?

toggle

C J THORNE & CO LIMITED is registered at The Courtyard, Shoreham Road Upper Beeding, Steyning, West Sussex BN44 3TN.

What does C J THORNE & CO LIMITED do?

toggle

C J THORNE & CO LIMITED operates in the Construction of other civil engineering projects n.e.c. (42.99 - SIC 2007) sector.

What is the latest filing for C J THORNE & CO LIMITED?

toggle

The latest filing was on 02/01/2026: Confirmation statement made on 2026-01-02 with updates.