Company NameThorburn's Yard Limited
Company StatusDissolved
Company Number06879092
CategoryPrivate Limited Company
Incorporation Date16 April 2009(15 years ago)
Dissolution Date24 October 2023 (6 months ago)
Previous NameDrumstock Projects Limited

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameMr John Hampson
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed16 April 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Court Main Road
Temple Cloud
Bristol
BS39 5DA
Secretary NameMr John Hampson
NationalityBritish
StatusClosed
Appointed16 April 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Court Main Road
Temple Cloud
Bristol
BS39 5DA
Director NameMr Francis Terence Murphy
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed12 January 2011(1 year, 9 months after company formation)
Appointment Duration12 years, 9 months (closed 24 October 2023)
RoleProperty Consultant
Country of ResidenceEngland
Correspondence Address22 Great James Street
London
WC1N 3ES
Secretary NameMr Colin Ord
StatusClosed
Appointed06 February 2014(4 years, 9 months after company formation)
Appointment Duration9 years, 8 months (closed 24 October 2023)
RoleCompany Director
Correspondence AddressCheviot House Beaminster Way East
Newcastle Upon Tyne
NE3 2ER
Secretary NameMr James Gordon
StatusClosed
Appointed16 September 2015(6 years, 5 months after company formation)
Appointment Duration8 years, 1 month (closed 24 October 2023)
RoleCompany Director
Correspondence Address22 Great James Street
London
WC1N 3ES
Secretary NameMr Daniel Lloyd Williams
StatusClosed
Appointed25 March 2021(11 years, 11 months after company formation)
Appointment Duration2 years, 7 months (closed 24 October 2023)
RoleCompany Director
Correspondence AddressCheviot House Beaminster Way East
Newcastle Upon Tyne
NE3 2ER
Director NameMr Gavin Common
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2009(same day as company formation)
RoleProjects Director
Country of ResidenceEngland
Correspondence Address1 Front Street
Cleadon
Sunderland
Tyne & Wear
SR6 7QE
Director NameMr Nigel James Wright
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2010(1 year, 6 months after company formation)
Appointment Duration3 years (resigned 31 October 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Great James Street
London
WC1N 3ES

Contact

Websitewww.thorburnsyard.com

Location

Registered Address22 Great James Street
London
WC1N 3ES
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

1 at £1City Of London Trustees LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£360,756
Cash£1,068
Current Liabilities£774

Accounts

Latest Accounts31 March 2022 (2 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Charges

20 June 2018Delivered on: 21 June 2018
Persons entitled:
Rowanmoor Trustees Limited as Trustee of the Hogarth Pension Trust
John Hampson as Trustee of the Hogarth Pension Trust
Nancy Hampson as Trustee of the Hogarth Pension Trust

Classification: A registered charge
Outstanding
9 April 2015Delivered on: 16 April 2015
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
20 September 2011Delivered on: 22 September 2011
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property known as land and buildings at thorburn's yard, south street, seahouses, t/no: ND101608.
Outstanding
8 September 2011Delivered on: 17 September 2011
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Barclays bank PLC re thorburn's yard limited, active saver account a/no 23927326 the charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) & the debts represented thereby) together with all interest from time to time accruing thereon. It also creates an assignment by the chargor for the purposes of & to give effect to the security over the right of the chargor to require repayment of such deposit(s) & interest thereon.
Outstanding

Filing History

22 December 2020Micro company accounts made up to 31 March 2020 (8 pages)
9 December 2020Confirmation statement made on 5 December 2020 with no updates (3 pages)
3 May 2020Confirmation statement made on 5 December 2019 with no updates (3 pages)
11 December 2019Micro company accounts made up to 31 March 2019 (8 pages)
22 May 2019Confirmation statement made on 16 April 2019 with no updates (3 pages)
21 November 2018Total exemption full accounts made up to 31 March 2018 (13 pages)
21 June 2018Registration of charge 068790920004, created on 20 June 2018 (41 pages)
17 April 2018Confirmation statement made on 16 April 2018 with no updates (3 pages)
19 September 2017Unaudited abridged accounts made up to 31 March 2017 (8 pages)
19 September 2017Unaudited abridged accounts made up to 31 March 2017 (8 pages)
26 April 2017Confirmation statement made on 16 April 2017 with updates (5 pages)
26 April 2017Confirmation statement made on 16 April 2017 with updates (5 pages)
28 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
28 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
26 April 2016Annual return made up to 16 April 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 365,001
(7 pages)
26 April 2016Annual return made up to 16 April 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 365,001
(7 pages)
22 January 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
22 January 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
16 September 2015Appointment of Mr James Gordon as a secretary on 16 September 2015 (2 pages)
16 September 2015Appointment of Mr James Gordon as a secretary on 16 September 2015 (2 pages)
20 April 2015Annual return made up to 16 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 1
(5 pages)
20 April 2015Annual return made up to 16 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 1
(5 pages)
16 April 2015Registration of charge 068790920003, created on 9 April 2015 (18 pages)
16 April 2015Registration of charge 068790920003, created on 9 April 2015 (18 pages)
16 April 2015Registration of charge 068790920003, created on 9 April 2015 (18 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
12 May 2014Annual return made up to 16 April 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 1
(5 pages)
12 May 2014Annual return made up to 16 April 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 1
(5 pages)
7 February 2014Secretary's details changed for Mr Colin Ord on 6 February 2014 (1 page)
7 February 2014Secretary's details changed for Mr Colin Ord on 6 February 2014 (1 page)
7 February 2014Secretary's details changed for Mr Colin Ord on 6 February 2014 (1 page)
6 February 2014Appointment of Mr Colin Ord as a secretary (2 pages)
6 February 2014Appointment of Mr Colin Ord as a secretary (2 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
5 December 2013Termination of appointment of Nigel Wright as a director (1 page)
5 December 2013Termination of appointment of Nigel Wright as a director (1 page)
14 May 2013Annual return made up to 16 April 2013 with a full list of shareholders (5 pages)
14 May 2013Annual return made up to 16 April 2013 with a full list of shareholders (5 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
8 May 2012Annual return made up to 16 April 2012 with a full list of shareholders (5 pages)
8 May 2012Annual return made up to 16 April 2012 with a full list of shareholders (5 pages)
4 January 2012Total exemption full accounts made up to 31 March 2011 (11 pages)
4 January 2012Total exemption full accounts made up to 31 March 2011 (11 pages)
22 September 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
22 September 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
17 September 2011Particulars of a mortgage or charge / charge no: 1 (6 pages)
17 September 2011Particulars of a mortgage or charge / charge no: 1 (6 pages)
12 May 2011Annual return made up to 16 April 2011 with a full list of shareholders (5 pages)
12 May 2011Annual return made up to 16 April 2011 with a full list of shareholders (5 pages)
12 January 2011Appointment of Mr Francis Terence Murphy as a director (2 pages)
12 January 2011Appointment of Mr Francis Terence Murphy as a director (2 pages)
4 January 2011Total exemption full accounts made up to 31 March 2010 (6 pages)
4 January 2011Total exemption full accounts made up to 31 March 2010 (6 pages)
18 November 2010Registered office address changed from the Old Court Main Road Temple Cloud Bristol BS39 5DA on 18 November 2010 (1 page)
18 November 2010Registered office address changed from the Old Court Main Road Temple Cloud Bristol BS39 5DA on 18 November 2010 (1 page)
21 October 2010Appointment of Mr. Nigel James Wright as a director (2 pages)
21 October 2010Appointment of Mr. Nigel James Wright as a director (2 pages)
12 October 2010Company name changed drumstock projects LIMITED\certificate issued on 12/10/10
  • RES15 ‐ Change company name resolution on 2010-10-01
  • NM01 ‐ Change of name by resolution
(3 pages)
12 October 2010Company name changed drumstock projects LIMITED\certificate issued on 12/10/10
  • RES15 ‐ Change company name resolution on 2010-10-01
  • NM01 ‐ Change of name by resolution
(3 pages)
10 October 2010Termination of appointment of Gavin Common as a director (1 page)
10 October 2010Termination of appointment of Gavin Common as a director (1 page)
1 May 2010Annual return made up to 16 April 2010 with a full list of shareholders (5 pages)
1 May 2010Annual return made up to 16 April 2010 with a full list of shareholders (5 pages)
29 May 2009Accounting reference date shortened from 30/04/2010 to 31/03/2010 (1 page)
29 May 2009Accounting reference date shortened from 30/04/2010 to 31/03/2010 (1 page)
16 April 2009Incorporation (19 pages)
16 April 2009Incorporation (19 pages)