Company NameS.A. Thorne & Sons Limited
Company StatusActive
Company Number00549569
CategoryPrivate Limited Company
Incorporation Date20 May 1955(68 years, 11 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMichael Mills
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed29 July 2000(45 years, 2 months after company formation)
Appointment Duration23 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor Imperial House 15 Kingsway
London
WC2B 6UN
Director NameJanet Maria Swales
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed29 July 2000(45 years, 2 months after company formation)
Appointment Duration23 years, 9 months
RoleCompany Director
Country of ResidenceWales
Correspondence Address4th Floor Imperial House 15 Kingsway
London
WC2B 6UN
Director NameChristopher Mills
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed29 July 2000(45 years, 2 months after company formation)
Appointment Duration23 years, 9 months
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor Imperial House 15 Kingsway
London
WC2B 6UN
Director NameMrs Marion Audrey Mills
Date of BirthMarch 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed27 November 1991(36 years, 6 months after company formation)
Appointment Duration16 years, 11 months (resigned 02 November 2008)
RoleSecretary
Correspondence Address12 Ffordd Y Berllan
Radyr Gardens Morganstown
Cardiff
CF15 8EY
Wales
Director NameMr Peter Thomas Mills
Date of BirthMarch 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed27 November 1991(36 years, 6 months after company formation)
Appointment Duration8 years, 6 months (resigned 25 May 2000)
RoleRetired
Correspondence Address8 Eastmead Close
Bickley
Bromley
Kent
BR1 2JG
Secretary NameMrs Marion Audrey Mills
NationalityBritish
StatusResigned
Appointed27 November 1991(36 years, 6 months after company formation)
Appointment Duration16 years, 11 months (resigned 02 November 2008)
RoleCompany Director
Correspondence Address12 Ffordd Y Berllan
Radyr Gardens Morganstown
Cardiff
CF15 8EY
Wales

Location

Registered Address44 Theydon Road
London
E5 9NA
RegionLondon
ConstituencyHackney North and Stoke Newington
CountyGreater London
WardLea Bridge
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1.7k at £1Christopher Mills
33.33%
Ordinary
1.7k at £1Janet Maria Swales
33.33%
Ordinary
1.7k at £1Mr Michael Mills
33.33%
Ordinary

Financials

Year2014
Net Worth£901,189
Cash£74,832
Current Liabilities£7,346

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return27 November 2022 (1 year, 5 months ago)
Next Return Due11 December 2023 (overdue)

Charges

14 July 2023Delivered on: 19 July 2023
Persons entitled: Gfs 1 LTD

Classification: A registered charge
Particulars: The freehold land and buildings known as 125 to 133 london road, east grinstead, RH19 1EQ and registered at hm land registry under title number WSX400364.
Outstanding
14 July 2023Delivered on: 19 July 2023
Persons entitled: Gfs 1 LTD

Classification: A registered charge
Particulars: All that freehold land and buildings known as 125 to 133 london road, east grinstead, RH19 1EQ and registered at hm land registry under title number WSX400364.
Outstanding
5 October 1990Delivered on: 11 October 1990
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 2 beechwood court, 3 crystal palace parade, london SE19 and parkin space c 2 title no sgl 505937. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
3 March 1958Delivered on: 13 March 1958
Persons entitled: District Bank LTD

Classification: Mortgage
Secured details: All monies due etc.
Particulars: Approx. 2 acres of land situate at belvedere, erith, kent (see doc 13 for full details).
Outstanding
3 December 1957Delivered on: 9 December 1957
Persons entitled: District Bank LTD

Classification: Equitable charge.
Secured details: All moneys due etc.
Particulars: 12.40 acres land forming part of the park hill farm estate, epsom, surrey together with buildings to be erected thereon title no. SY172395.
Outstanding
31 December 1956Delivered on: 15 January 1957
Persons entitled: District Bank LTD

Classification: Equitable charge
Secured details: All monies due etc.
Particulars: 9.07 acres (approx) land in epsom, surrey being part of the park hill farm nursery together with all buildings erected or to be erected thereon.
Outstanding
28 February 1968Delivered on: 29 February 1968
Persons entitled: Cheltenham & Gloucester Building Society

Classification: Legal charge
Secured details: £35,000 & further advances.
Particulars: F/H 125-133 (add nos only) london rd, east grinstead, sussex.
Fully Satisfied

Filing History

27 January 2021Change of details for Christopher Mills as a person with significant control on 27 November 2020 (2 pages)
26 January 2021Director's details changed for Christopher Mills on 27 November 2020 (2 pages)
26 January 2021Confirmation statement made on 27 November 2020 with updates (5 pages)
20 January 2021Director's details changed for Christopher Mills on 27 November 2020 (2 pages)
20 January 2021Change of details for Christopher Mills as a person with significant control on 27 November 2020 (2 pages)
19 January 2021Total exemption full accounts made up to 31 March 2020 (10 pages)
16 December 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
5 December 2019Confirmation statement made on 27 November 2019 with no updates (3 pages)
18 December 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
12 December 2018Confirmation statement made on 27 November 2018 with no updates (3 pages)
20 December 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
20 December 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
27 November 2017Confirmation statement made on 27 November 2017 with no updates (3 pages)
27 November 2017Confirmation statement made on 27 November 2017 with no updates (3 pages)
15 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
15 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
14 December 2016Confirmation statement made on 27 November 2016 with updates (8 pages)
14 December 2016Confirmation statement made on 27 November 2016 with updates (8 pages)
7 September 2016Director's details changed for Janet Maria Swales on 7 September 2016 (2 pages)
7 September 2016Director's details changed for Janet Maria Swales on 7 September 2016 (2 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
4 December 2015Annual return made up to 27 November 2015 with a full list of shareholders
Statement of capital on 2015-12-04
  • GBP 5,001
(4 pages)
4 December 2015Annual return made up to 27 November 2015 with a full list of shareholders
Statement of capital on 2015-12-04
  • GBP 5,001
(4 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
2 December 2014Annual return made up to 27 November 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 5,001
(4 pages)
2 December 2014Annual return made up to 27 November 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 5,001
(4 pages)
17 December 2013Annual return made up to 27 November 2013 with a full list of shareholders
Statement of capital on 2013-12-17
  • GBP 5,001
(4 pages)
17 December 2013Annual return made up to 27 November 2013 with a full list of shareholders
Statement of capital on 2013-12-17
  • GBP 5,001
(4 pages)
10 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
10 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
24 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
24 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
3 December 2012Annual return made up to 27 November 2012 with a full list of shareholders (4 pages)
3 December 2012Annual return made up to 27 November 2012 with a full list of shareholders (4 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
1 December 2011Annual return made up to 27 November 2011 with a full list of shareholders (4 pages)
1 December 2011Annual return made up to 27 November 2011 with a full list of shareholders (4 pages)
29 November 2011Registered office address changed from C/O Alliotts 4Th Floor Imperial House 15 Kingsway London WC2B 6UN on 29 November 2011 (1 page)
29 November 2011Registered office address changed from C/O Alliotts 4Th Floor Imperial House 15 Kingsway London WC2B 6UN on 29 November 2011 (1 page)
10 January 2011Amended accounts made up to 31 March 2010 (6 pages)
10 January 2011Amended accounts made up to 31 March 2010 (6 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
7 December 2010Annual return made up to 27 November 2010 with a full list of shareholders (4 pages)
7 December 2010Annual return made up to 27 November 2010 with a full list of shareholders (4 pages)
2 March 2010Director's details changed for Michael Mills on 12 January 2010 (3 pages)
2 March 2010Director's details changed for Michael Mills on 12 January 2010 (3 pages)
15 January 2010Director's details changed for Janet Maria Swales on 24 November 2009 (3 pages)
15 January 2010Director's details changed for Christopher Mills on 24 November 2009 (3 pages)
15 January 2010Director's details changed for Christopher Mills on 24 November 2009 (3 pages)
15 January 2010Director's details changed for Michael Mills on 24 November 2009 (3 pages)
15 January 2010Annual return made up to 27 November 2009 with a full list of shareholders (16 pages)
15 January 2010Annual return made up to 27 November 2009 with a full list of shareholders (16 pages)
15 January 2010Director's details changed for Janet Maria Swales on 24 November 2009 (3 pages)
15 January 2010Director's details changed for Michael Mills on 24 November 2009 (3 pages)
22 October 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
22 October 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
28 March 2009Accounting reference date shortened from 30/04/2009 to 31/03/2009 (1 page)
28 March 2009Accounting reference date shortened from 30/04/2009 to 31/03/2009 (1 page)
8 January 2009Return made up to 27/11/08; full list of members (6 pages)
8 January 2009Return made up to 27/11/08; full list of members (6 pages)
27 November 2008Appointment terminated director marion mills (1 page)
27 November 2008Appointment terminated secretary marion mills (1 page)
27 November 2008Appointment terminated director marion mills (1 page)
27 November 2008Appointment terminated secretary marion mills (1 page)
2 September 2008Total exemption small company accounts made up to 30 April 2008 (5 pages)
2 September 2008Total exemption small company accounts made up to 30 April 2008 (5 pages)
4 July 2008Registered office changed on 04/07/2008 from c/o alliotts 5TH floor 9 kingsway london WC2B 6XF (1 page)
4 July 2008Registered office changed on 04/07/2008 from c/o alliotts 5TH floor 9 kingsway london WC2B 6XF (1 page)
18 December 2007Return made up to 27/11/07; full list of members (6 pages)
18 December 2007Return made up to 27/11/07; full list of members (6 pages)
30 October 2007Total exemption small company accounts made up to 30 April 2007 (5 pages)
30 October 2007Total exemption small company accounts made up to 30 April 2007 (5 pages)
2 January 2007Total exemption full accounts made up to 30 April 2006 (7 pages)
2 January 2007Return made up to 27/11/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
2 January 2007Total exemption full accounts made up to 30 April 2006 (7 pages)
2 January 2007Return made up to 27/11/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
1 February 2006Return made up to 27/11/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
1 February 2006Return made up to 27/11/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
28 July 2005Director's particulars changed (1 page)
28 July 2005Total exemption full accounts made up to 30 April 2005 (8 pages)
28 July 2005Total exemption full accounts made up to 30 April 2005 (8 pages)
28 July 2005Director's particulars changed (1 page)
3 December 2004Return made up to 27/11/04; full list of members (8 pages)
3 December 2004Return made up to 27/11/04; full list of members (8 pages)
19 August 2004Total exemption full accounts made up to 30 April 2004 (8 pages)
19 August 2004Total exemption full accounts made up to 30 April 2004 (8 pages)
5 December 2003Return made up to 27/11/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
5 December 2003Return made up to 27/11/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
4 October 2003Total exemption full accounts made up to 30 April 2003 (8 pages)
4 October 2003Total exemption full accounts made up to 30 April 2003 (8 pages)
17 December 2002Return made up to 27/11/02; full list of members (9 pages)
17 December 2002Return made up to 27/11/02; full list of members (9 pages)
10 October 2002Total exemption full accounts made up to 30 April 2002 (8 pages)
10 October 2002Total exemption full accounts made up to 30 April 2002 (8 pages)
7 December 2001Return made up to 27/11/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
7 December 2001Return made up to 27/11/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
5 September 2001Ad 30/03/01--------- £ si 1@1=1 £ ic 5000/5001 (2 pages)
5 September 2001Total exemption full accounts made up to 30 April 2001 (8 pages)
5 September 2001Ad 30/03/01--------- £ si 1@1=1 £ ic 5000/5001 (2 pages)
5 September 2001Total exemption full accounts made up to 30 April 2001 (8 pages)
21 January 2001Return made up to 27/11/00; full list of members (8 pages)
21 January 2001Return made up to 27/11/00; full list of members (8 pages)
23 October 2000Full accounts made up to 30 April 2000 (8 pages)
23 October 2000Full accounts made up to 30 April 2000 (8 pages)
14 August 2000New director appointed (2 pages)
14 August 2000Director resigned (1 page)
14 August 2000New director appointed (2 pages)
14 August 2000New director appointed (2 pages)
14 August 2000New director appointed (2 pages)
14 August 2000New director appointed (2 pages)
14 August 2000Director resigned (1 page)
14 August 2000New director appointed (2 pages)
7 December 1999Return made up to 27/11/99; full list of members (7 pages)
7 December 1999Return made up to 27/11/99; full list of members (7 pages)
6 September 1999Full accounts made up to 30 April 1999 (8 pages)
6 September 1999Full accounts made up to 30 April 1999 (8 pages)
10 December 1998Return made up to 27/11/98; no change of members (4 pages)
10 December 1998Return made up to 27/11/98; no change of members (4 pages)
10 December 1998Full accounts made up to 30 April 1998 (8 pages)
10 December 1998Full accounts made up to 30 April 1998 (8 pages)
3 December 1997Return made up to 27/11/97; no change of members (4 pages)
3 December 1997Return made up to 27/11/97; no change of members (4 pages)
21 July 1997Full accounts made up to 30 April 1997 (8 pages)
21 July 1997Full accounts made up to 30 April 1997 (8 pages)
29 November 1996Return made up to 27/11/96; full list of members (6 pages)
29 November 1996Return made up to 27/11/96; full list of members (6 pages)
30 November 1995Full accounts made up to 30 April 1995 (10 pages)
30 November 1995Return made up to 27/11/95; no change of members (4 pages)
30 November 1995Full accounts made up to 30 April 1995 (10 pages)
30 November 1995Return made up to 27/11/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)