Company NameThorogood Timber Limited
Company StatusActive
Company Number00746503
CategoryPrivate Limited Company
Incorporation Date10 January 1963(61 years, 3 months ago)
Previous NamesThorogood Timber Co.Limited and Thorogood Timber Plc

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5153Wholesale wood, construction etc.
SIC 46730Wholesale of wood, construction materials and sanitary equipment

Directors

Director NameMr Peter Michael Thorogood
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed03 May 1991(28 years, 3 months after company formation)
Appointment Duration32 years, 12 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressColchester Road Ardleigh
Colchester
Essex
CO7 7PQ
Director NameRobert Paul Thorogood
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed03 May 1991(28 years, 3 months after company formation)
Appointment Duration32 years, 12 months
RoleFinancial Director
Correspondence AddressColchester Road Ardleigh
Colchester
Essex
CO7 7PQ
Director NameMr Trevor Anthony Martin Thorogood
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed03 May 1991(28 years, 3 months after company formation)
Appointment Duration32 years, 12 months
RoleProduction Director
Correspondence AddressColchester Road Ardleigh
Colchester
Essex
CO7 7PQ
Secretary NameRobert Paul Thorogood
NationalityBritish
StatusCurrent
Appointed29 April 1992(29 years, 3 months after company formation)
Appointment Duration31 years, 12 months
RoleCompany Director
Correspondence AddressColchester Road Ardleigh
Colchester
Essex
CO7 7PQ
Director NameMr Dale Mayhew
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2001(38 years, 1 month after company formation)
Appointment Duration23 years, 2 months
RoleMarketing Director
Country of ResidenceUnited Kingdom
Correspondence AddressColchester Road Ardleigh
Colchester
Essex
CO7 7PQ
Director NameMr Colin John Moore
Date of BirthMarch 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1991(28 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 13 October 1992)
RoleCompany Director
Correspondence AddressRanelagh House 39 Tey Road
Earls Colne
Colchester
Essex
CO6 2LG
Director NameMr Michael Robert Thorogood
Date of BirthSeptember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1991(28 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 September 1992)
RoleCompany Director
Correspondence AddressDrakeston Farm
Semer
Ipswich
Suffolk
IP7 6HS
Director NameJill Thorogood
Date of BirthApril 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1991(28 years, 3 months after company formation)
Appointment Duration31 years, 2 months (resigned 14 July 2022)
RoleChairman
Correspondence AddressColchester Road Ardleigh
Colchester
Essex
CO7 7PQ
Secretary NameJill Thorogood
NationalityBritish
StatusResigned
Appointed03 May 1991(28 years, 3 months after company formation)
Appointment Duration12 months (resigned 29 April 1992)
RoleCompany Director
Correspondence AddressDrakestone Farm
Semer
Ipswich
Suffolk
IP7 6HS

Contact

Websitethorogood.co.uk
Email address[email protected]
Telephone01206 233100
Telephone regionColchester

Location

Registered AddressColchester Road
Ardleigh
Colchester Essex
CO7 7PQ
RegionEast of England
ConstituencyHarwich and North Essex
CountyEssex
ParishArdleigh
WardArdleigh and Little Bromley

Shareholders

25k at £1Mrs Jill Thorogood
25.00%
Ordinary A
25k at £1Peter Michael Thorogood
25.00%
Ordinary A
25k at £1Robert Paul Thorogood
25.00%
Ordinary A
25k at £1Trevor Anthony Martin Thorogood
25.00%
Ordinary A

Financials

Year2014
Turnover£4,473,895
Gross Profit£1,813,891
Net Worth£3,264,151
Cash£774,025
Current Liabilities£628,016

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return3 May 2023 (11 months, 3 weeks ago)
Next Return Due17 May 2024 (3 weeks, 6 days from now)

Charges

1 December 1997Delivered on: 4 December 1997
Satisfied on: 18 March 2003
Persons entitled: Michael Robert Thorogood and Jill Thorogood

Classification: Legal charge
Secured details: £60,000 due from the company to the chargee.
Particulars: Wadkin g a 220 woodworking moulding machine installed or to be installed at the premises of the company at colchester road ardleigh essex CO7 7PQ.
Fully Satisfied
9 February 1987Delivered on: 12 February 1987
Satisfied on: 11 February 2006
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed charge over all book debts and other debts owed the company floating charge over the undertaking and all property and assets present and future including book debts (excluding those mentioned aabove) uncalled capital.
Fully Satisfied
3 April 1982Delivered on: 9 April 1987
Persons entitled: Midland 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: F/H 29 church road, kelvedon, essex.
Outstanding

Filing History

18 October 2023Total exemption full accounts made up to 31 January 2023 (10 pages)
10 May 2023Confirmation statement made on 3 May 2023 with no updates (3 pages)
11 October 2022Total exemption full accounts made up to 31 January 2022 (10 pages)
22 August 2022Termination of appointment of Jill Thorogood as a director on 14 July 2022 (1 page)
4 May 2022Confirmation statement made on 3 May 2022 with no updates (3 pages)
23 July 2021Total exemption full accounts made up to 31 January 2021 (9 pages)
5 May 2021Confirmation statement made on 3 May 2021 with no updates (3 pages)
13 October 2020Total exemption full accounts made up to 31 January 2020 (9 pages)
12 May 2020Confirmation statement made on 3 May 2020 with no updates (3 pages)
21 June 2019Total exemption full accounts made up to 31 January 2019 (9 pages)
15 May 2019Confirmation statement made on 3 May 2019 with updates (5 pages)
3 October 2018Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Xfer of shares 04/09/2018
(1 page)
25 September 2018Total exemption full accounts made up to 31 January 2018 (9 pages)
10 May 2018Confirmation statement made on 3 May 2018 with updates (4 pages)
15 August 2017Total exemption full accounts made up to 31 January 2017 (7 pages)
15 August 2017Total exemption full accounts made up to 31 January 2017 (7 pages)
10 May 2017Register inspection address has been changed to 89 High Street Hadleigh Ipswich Suffolk IP7 5EA (1 page)
10 May 2017Register inspection address has been changed to 89 High Street Hadleigh Ipswich Suffolk IP7 5EA (1 page)
9 May 2017Confirmation statement made on 3 May 2017 with updates (5 pages)
9 May 2017Confirmation statement made on 3 May 2017 with updates (5 pages)
20 July 2016Director's details changed for Dale Mayhew on 20 July 2016 (2 pages)
20 July 2016Director's details changed for Dale Mayhew on 20 July 2016 (2 pages)
1 June 2016Total exemption small company accounts made up to 31 January 2016 (8 pages)
1 June 2016Total exemption small company accounts made up to 31 January 2016 (8 pages)
10 May 2016Annual return made up to 3 May 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 100,000
(8 pages)
10 May 2016Annual return made up to 3 May 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 100,000
(8 pages)
18 May 2015Full accounts made up to 31 January 2015 (17 pages)
18 May 2015Full accounts made up to 31 January 2015 (17 pages)
7 May 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 100,000
(8 pages)
7 May 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 100,000
(8 pages)
7 May 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 100,000
(8 pages)
12 September 2014Re-registration of Memorandum and Articles (22 pages)
12 September 2014Re-registration from a public company to a private limited company (2 pages)
12 September 2014Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
12 September 2014Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
12 September 2014Re-registration from a public company to a private limited company
  • MAR ‐ Re-registration of Memorandum and Articles
  • CERT10 ‐ Certificate of re-registration from Public Limited Company to Private
(2 pages)
12 September 2014Certificate of re-registration from Public Limited Company to Private (1 page)
10 July 2014Full accounts made up to 31 January 2014 (17 pages)
10 July 2014Full accounts made up to 31 January 2014 (17 pages)
6 May 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 100,000
(8 pages)
6 May 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 100,000
(8 pages)
6 May 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 100,000
(8 pages)
26 June 2013Director's details changed for Dale Mayhew on 25 June 2013 (2 pages)
26 June 2013Director's details changed for Dale Mayhew on 25 June 2013 (2 pages)
14 June 2013Full accounts made up to 31 January 2013 (18 pages)
14 June 2013Full accounts made up to 31 January 2013 (18 pages)
9 May 2013Annual return made up to 3 May 2013 with a full list of shareholders (8 pages)
9 May 2013Annual return made up to 3 May 2013 with a full list of shareholders (8 pages)
9 May 2013Annual return made up to 3 May 2013 with a full list of shareholders (8 pages)
23 May 2012Full accounts made up to 31 January 2012 (18 pages)
23 May 2012Full accounts made up to 31 January 2012 (18 pages)
9 May 2012Annual return made up to 3 May 2012 with a full list of shareholders (8 pages)
9 May 2012Annual return made up to 3 May 2012 with a full list of shareholders (8 pages)
9 May 2012Annual return made up to 3 May 2012 with a full list of shareholders (8 pages)
9 May 2011Full accounts made up to 31 January 2011 (19 pages)
9 May 2011Full accounts made up to 31 January 2011 (19 pages)
6 May 2011Annual return made up to 3 May 2011 with a full list of shareholders (8 pages)
6 May 2011Annual return made up to 3 May 2011 with a full list of shareholders (8 pages)
6 May 2011Annual return made up to 3 May 2011 with a full list of shareholders (8 pages)
3 May 2011Director's details changed for Robert Paul Thorogood on 20 October 2010 (2 pages)
3 May 2011Director's details changed for Jill Thorogood on 1 September 2010 (2 pages)
3 May 2011Director's details changed for Jill Thorogood on 1 September 2010 (2 pages)
3 May 2011Director's details changed for Jill Thorogood on 1 September 2010 (2 pages)
3 May 2011Director's details changed for Robert Paul Thorogood on 20 October 2010 (2 pages)
13 July 2010Full accounts made up to 31 January 2010 (19 pages)
13 July 2010Full accounts made up to 31 January 2010 (19 pages)
7 May 2010Annual return made up to 3 May 2010 with a full list of shareholders (6 pages)
7 May 2010Annual return made up to 3 May 2010 with a full list of shareholders (6 pages)
7 May 2010Annual return made up to 3 May 2010 with a full list of shareholders (6 pages)
12 November 2009Director's details changed for Jill Thorogood on 12 November 2009 (2 pages)
12 November 2009Secretary's details changed for Robert Paul Thorogood on 12 November 2009 (1 page)
12 November 2009Director's details changed for Mr Trevor Anthony Martin Thorogood on 12 November 2009 (2 pages)
12 November 2009Director's details changed for Robert Paul Thorogood on 12 November 2009 (2 pages)
12 November 2009Secretary's details changed for Robert Paul Thorogood on 12 November 2009 (1 page)
12 November 2009Director's details changed for Mr Peter Michael Thorogood on 12 November 2009 (2 pages)
12 November 2009Director's details changed for Mr Trevor Anthony Martin Thorogood on 12 November 2009 (2 pages)
12 November 2009Director's details changed for Dale Mayhew on 12 November 2009 (2 pages)
12 November 2009Director's details changed for Robert Paul Thorogood on 12 November 2009 (2 pages)
12 November 2009Director's details changed for Mr Peter Michael Thorogood on 12 November 2009 (2 pages)
12 November 2009Director's details changed for Dale Mayhew on 12 November 2009 (2 pages)
12 November 2009Director's details changed for Jill Thorogood on 12 November 2009 (2 pages)
2 June 2009Return made up to 03/05/09; full list of members (6 pages)
2 June 2009Return made up to 03/05/09; full list of members (6 pages)
29 April 2009Full accounts made up to 31 January 2009 (19 pages)
29 April 2009Full accounts made up to 31 January 2009 (19 pages)
25 March 2009Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
25 March 2009Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
25 March 2009Gbp ic 100100/100000\28/02/09\gbp sr 100@1=100\ (2 pages)
25 March 2009Gbp ic 100100/100000\28/02/09\gbp sr 100@1=100\ (2 pages)
7 May 2008Return made up to 03/05/08; full list of members (6 pages)
7 May 2008Return made up to 03/05/08; full list of members (6 pages)
25 April 2008Full accounts made up to 31 January 2008 (19 pages)
25 April 2008Full accounts made up to 31 January 2008 (19 pages)
5 November 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
5 November 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
4 May 2007Return made up to 03/05/07; full list of members (4 pages)
4 May 2007Return made up to 03/05/07; full list of members (4 pages)
29 April 2007Full accounts made up to 31 January 2007 (19 pages)
29 April 2007Full accounts made up to 31 January 2007 (19 pages)
31 May 2006Full accounts made up to 31 January 2006 (18 pages)
31 May 2006Full accounts made up to 31 January 2006 (18 pages)
18 May 2006Return made up to 03/05/06; full list of members (4 pages)
18 May 2006Return made up to 03/05/06; full list of members (4 pages)
11 February 2006Declaration of satisfaction of mortgage/charge (1 page)
11 February 2006Declaration of satisfaction of mortgage/charge (1 page)
28 June 2005Full accounts made up to 31 January 2005 (19 pages)
28 June 2005Full accounts made up to 31 January 2005 (19 pages)
27 April 2005Return made up to 03/05/05; full list of members (9 pages)
27 April 2005Return made up to 03/05/05; full list of members (9 pages)
20 May 2004Full accounts made up to 31 January 2004 (18 pages)
20 May 2004Full accounts made up to 31 January 2004 (18 pages)
30 April 2004Return made up to 03/05/04; full list of members (9 pages)
30 April 2004Return made up to 03/05/04; full list of members (9 pages)
15 May 2003Full accounts made up to 31 January 2003 (17 pages)
15 May 2003Full accounts made up to 31 January 2003 (17 pages)
10 May 2003Return made up to 03/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
10 May 2003Return made up to 03/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
18 March 2003Declaration of satisfaction of mortgage/charge (1 page)
18 March 2003Declaration of satisfaction of mortgage/charge (1 page)
13 June 2002Full accounts made up to 31 January 2002 (18 pages)
13 June 2002Full accounts made up to 31 January 2002 (18 pages)
21 May 2002Return made up to 03/05/02; full list of members (9 pages)
21 May 2002Return made up to 03/05/02; full list of members (9 pages)
16 May 2001Full accounts made up to 31 January 2001 (21 pages)
16 May 2001Full accounts made up to 31 January 2001 (21 pages)
11 May 2001Return made up to 03/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
11 May 2001Return made up to 03/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
5 March 2001Ad 26/02/01--------- £ si 25@1=25 £ ic 100075/100100 (2 pages)
5 March 2001Ad 26/02/01--------- £ si 25@1=25 £ ic 100075/100100 (2 pages)
25 January 2001New director appointed (2 pages)
25 January 2001New director appointed (2 pages)
14 July 2000Ad 21/06/00--------- £ si 75@1=75 £ ic 100000/100075 (2 pages)
14 July 2000Ad 21/06/00--------- £ si 75@1=75 £ ic 100000/100075 (2 pages)
24 May 2000Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(11 pages)
24 May 2000Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(11 pages)
19 May 2000Return made up to 03/05/00; full list of members (8 pages)
19 May 2000Return made up to 03/05/00; full list of members (8 pages)
3 May 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
3 May 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
3 May 2000Nc inc already adjusted 19/04/00 (1 page)
3 May 2000Nc inc already adjusted 19/04/00 (1 page)
22 April 2000Full accounts made up to 31 January 2000 (18 pages)
22 April 2000Full accounts made up to 31 January 2000 (18 pages)
13 May 1999Full accounts made up to 31 January 1999 (20 pages)
13 May 1999Full accounts made up to 31 January 1999 (20 pages)
12 May 1999Return made up to 03/05/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 May 1999Return made up to 03/05/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 January 1999Secretary's particulars changed;director's particulars changed (1 page)
26 January 1999Secretary's particulars changed;director's particulars changed (1 page)
8 September 1998Re-registration of Memorandum and Articles (13 pages)
8 September 1998Certificate of change of name and re-registration from Private to Public Limited Company (1 page)
8 September 1998Application for reregistration from private to PLC (1 page)
8 September 1998Declaration on reregistration from private to PLC (1 page)
8 September 1998Balance Sheet (1 page)
8 September 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
8 September 1998Auditor's statement (1 page)
8 September 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
8 September 1998Auditor's statement (1 page)
8 September 1998Certificate of change of name and re-registration from Private to Public Limited Company (1 page)
8 September 1998Balance Sheet (1 page)
8 September 1998Declaration on reregistration from private to PLC (1 page)
8 September 1998Application for reregistration from private to PLC (1 page)
8 September 1998Re-registration of Memorandum and Articles (13 pages)
8 September 1998Auditor's report (1 page)
8 September 1998Auditor's report (1 page)
25 August 1998Ad 06/08/98--------- £ si 99200@1=99200 £ ic 800/100000 (2 pages)
25 August 1998Accounts for a small company made up to 31 January 1998 (6 pages)
25 August 1998Ad 06/08/98--------- £ si 99200@1=99200 £ ic 800/100000 (2 pages)
25 August 1998Accounts for a small company made up to 31 January 1998 (6 pages)
7 August 1998£ nc 1000/100000 23/07/98 (1 page)
7 August 1998£ nc 1000/100000 23/07/98 (1 page)
14 May 1998Return made up to 03/05/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
14 May 1998Return made up to 03/05/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
14 April 1998Registered office changed on 14/04/98 from: drakestone farm semer ipswich suffolk IP7 6HS (1 page)
14 April 1998Registered office changed on 14/04/98 from: drakestone farm semer ipswich suffolk IP7 6HS (1 page)
4 December 1997Particulars of mortgage/charge (3 pages)
4 December 1997Particulars of mortgage/charge (3 pages)
22 May 1997Return made up to 03/05/97; no change of members (4 pages)
22 May 1997Return made up to 03/05/97; no change of members (4 pages)
17 April 1997Accounts for a small company made up to 31 January 1997 (7 pages)
17 April 1997Accounts for a small company made up to 31 January 1997 (7 pages)
8 July 1996Accounts for a small company made up to 31 January 1996 (7 pages)
8 July 1996Accounts for a small company made up to 31 January 1996 (7 pages)
23 May 1996Return made up to 03/05/96; full list of members (6 pages)
23 May 1996Return made up to 03/05/96; full list of members (6 pages)
24 May 1995Accounts for a small company made up to 31 January 1995 (6 pages)
24 May 1995Accounts for a small company made up to 31 January 1995 (6 pages)
9 May 1995Return made up to 03/05/95; no change of members (4 pages)
9 May 1995Return made up to 03/05/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (33 pages)
12 February 1987Particulars of mortgage/charge (3 pages)
12 February 1987Particulars of mortgage/charge (3 pages)