Colchester
Essex
CO7 7PQ
Director Name | Robert Paul Thorogood |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 May 1991(28 years, 3 months after company formation) |
Appointment Duration | 32 years, 12 months |
Role | Financial Director |
Correspondence Address | Colchester Road Ardleigh Colchester Essex CO7 7PQ |
Director Name | Mr Trevor Anthony Martin Thorogood |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 May 1991(28 years, 3 months after company formation) |
Appointment Duration | 32 years, 12 months |
Role | Production Director |
Correspondence Address | Colchester Road Ardleigh Colchester Essex CO7 7PQ |
Secretary Name | Robert Paul Thorogood |
---|---|
Nationality | British |
Status | Current |
Appointed | 29 April 1992(29 years, 3 months after company formation) |
Appointment Duration | 31 years, 12 months |
Role | Company Director |
Correspondence Address | Colchester Road Ardleigh Colchester Essex CO7 7PQ |
Director Name | Mr Dale Mayhew |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2001(38 years, 1 month after company formation) |
Appointment Duration | 23 years, 2 months |
Role | Marketing Director |
Country of Residence | United Kingdom |
Correspondence Address | Colchester Road Ardleigh Colchester Essex CO7 7PQ |
Director Name | Mr Colin John Moore |
---|---|
Date of Birth | March 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 1991(28 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 13 October 1992) |
Role | Company Director |
Correspondence Address | Ranelagh House 39 Tey Road Earls Colne Colchester Essex CO6 2LG |
Director Name | Mr Michael Robert Thorogood |
---|---|
Date of Birth | September 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 1991(28 years, 3 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 September 1992) |
Role | Company Director |
Correspondence Address | Drakeston Farm Semer Ipswich Suffolk IP7 6HS |
Director Name | Jill Thorogood |
---|---|
Date of Birth | April 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 1991(28 years, 3 months after company formation) |
Appointment Duration | 31 years, 2 months (resigned 14 July 2022) |
Role | Chairman |
Correspondence Address | Colchester Road Ardleigh Colchester Essex CO7 7PQ |
Secretary Name | Jill Thorogood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 May 1991(28 years, 3 months after company formation) |
Appointment Duration | 12 months (resigned 29 April 1992) |
Role | Company Director |
Correspondence Address | Drakestone Farm Semer Ipswich Suffolk IP7 6HS |
Website | thorogood.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01206 233100 |
Telephone region | Colchester |
Registered Address | Colchester Road Ardleigh Colchester Essex CO7 7PQ |
---|---|
Region | East of England |
Constituency | Harwich and North Essex |
County | Essex |
Parish | Ardleigh |
Ward | Ardleigh and Little Bromley |
25k at £1 | Mrs Jill Thorogood 25.00% Ordinary A |
---|---|
25k at £1 | Peter Michael Thorogood 25.00% Ordinary A |
25k at £1 | Robert Paul Thorogood 25.00% Ordinary A |
25k at £1 | Trevor Anthony Martin Thorogood 25.00% Ordinary A |
Year | 2014 |
---|---|
Turnover | £4,473,895 |
Gross Profit | £1,813,891 |
Net Worth | £3,264,151 |
Cash | £774,025 |
Current Liabilities | £628,016 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 3 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 17 May 2024 (3 weeks, 6 days from now) |
1 December 1997 | Delivered 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 1987 | Delivered 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 1982 | Delivered 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 |
18 October 2023 | Total exemption full accounts made up to 31 January 2023 (10 pages) |
---|---|
10 May 2023 | Confirmation statement made on 3 May 2023 with no updates (3 pages) |
11 October 2022 | Total exemption full accounts made up to 31 January 2022 (10 pages) |
22 August 2022 | Termination of appointment of Jill Thorogood as a director on 14 July 2022 (1 page) |
4 May 2022 | Confirmation statement made on 3 May 2022 with no updates (3 pages) |
23 July 2021 | Total exemption full accounts made up to 31 January 2021 (9 pages) |
5 May 2021 | Confirmation statement made on 3 May 2021 with no updates (3 pages) |
13 October 2020 | Total exemption full accounts made up to 31 January 2020 (9 pages) |
12 May 2020 | Confirmation statement made on 3 May 2020 with no updates (3 pages) |
21 June 2019 | Total exemption full accounts made up to 31 January 2019 (9 pages) |
15 May 2019 | Confirmation statement made on 3 May 2019 with updates (5 pages) |
3 October 2018 | Resolutions
|
25 September 2018 | Total exemption full accounts made up to 31 January 2018 (9 pages) |
10 May 2018 | Confirmation statement made on 3 May 2018 with updates (4 pages) |
15 August 2017 | Total exemption full accounts made up to 31 January 2017 (7 pages) |
15 August 2017 | Total exemption full accounts made up to 31 January 2017 (7 pages) |
10 May 2017 | Register inspection address has been changed to 89 High Street Hadleigh Ipswich Suffolk IP7 5EA (1 page) |
10 May 2017 | Register inspection address has been changed to 89 High Street Hadleigh Ipswich Suffolk IP7 5EA (1 page) |
9 May 2017 | Confirmation statement made on 3 May 2017 with updates (5 pages) |
9 May 2017 | Confirmation statement made on 3 May 2017 with updates (5 pages) |
20 July 2016 | Director's details changed for Dale Mayhew on 20 July 2016 (2 pages) |
20 July 2016 | Director's details changed for Dale Mayhew on 20 July 2016 (2 pages) |
1 June 2016 | Total exemption small company accounts made up to 31 January 2016 (8 pages) |
1 June 2016 | Total exemption small company accounts made up to 31 January 2016 (8 pages) |
10 May 2016 | Annual return made up to 3 May 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
10 May 2016 | Annual return made up to 3 May 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
18 May 2015 | Full accounts made up to 31 January 2015 (17 pages) |
18 May 2015 | Full accounts made up to 31 January 2015 (17 pages) |
7 May 2015 | Annual return made up to 3 May 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
7 May 2015 | Annual return made up to 3 May 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
7 May 2015 | Annual return made up to 3 May 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
12 September 2014 | Re-registration of Memorandum and Articles (22 pages) |
12 September 2014 | Re-registration from a public company to a private limited company (2 pages) |
12 September 2014 | Resolutions
|
12 September 2014 | Resolutions
|
12 September 2014 | Re-registration from a public company to a private limited company
|
12 September 2014 | Certificate of re-registration from Public Limited Company to Private (1 page) |
10 July 2014 | Full accounts made up to 31 January 2014 (17 pages) |
10 July 2014 | Full accounts made up to 31 January 2014 (17 pages) |
6 May 2014 | Annual return made up to 3 May 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
6 May 2014 | Annual return made up to 3 May 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
6 May 2014 | Annual return made up to 3 May 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
26 June 2013 | Director's details changed for Dale Mayhew on 25 June 2013 (2 pages) |
26 June 2013 | Director's details changed for Dale Mayhew on 25 June 2013 (2 pages) |
14 June 2013 | Full accounts made up to 31 January 2013 (18 pages) |
14 June 2013 | Full accounts made up to 31 January 2013 (18 pages) |
9 May 2013 | Annual return made up to 3 May 2013 with a full list of shareholders (8 pages) |
9 May 2013 | Annual return made up to 3 May 2013 with a full list of shareholders (8 pages) |
9 May 2013 | Annual return made up to 3 May 2013 with a full list of shareholders (8 pages) |
23 May 2012 | Full accounts made up to 31 January 2012 (18 pages) |
23 May 2012 | Full accounts made up to 31 January 2012 (18 pages) |
9 May 2012 | Annual return made up to 3 May 2012 with a full list of shareholders (8 pages) |
9 May 2012 | Annual return made up to 3 May 2012 with a full list of shareholders (8 pages) |
9 May 2012 | Annual return made up to 3 May 2012 with a full list of shareholders (8 pages) |
9 May 2011 | Full accounts made up to 31 January 2011 (19 pages) |
9 May 2011 | Full accounts made up to 31 January 2011 (19 pages) |
6 May 2011 | Annual return made up to 3 May 2011 with a full list of shareholders (8 pages) |
6 May 2011 | Annual return made up to 3 May 2011 with a full list of shareholders (8 pages) |
6 May 2011 | Annual return made up to 3 May 2011 with a full list of shareholders (8 pages) |
3 May 2011 | Director's details changed for Robert Paul Thorogood on 20 October 2010 (2 pages) |
3 May 2011 | Director's details changed for Jill Thorogood on 1 September 2010 (2 pages) |
3 May 2011 | Director's details changed for Jill Thorogood on 1 September 2010 (2 pages) |
3 May 2011 | Director's details changed for Jill Thorogood on 1 September 2010 (2 pages) |
3 May 2011 | Director's details changed for Robert Paul Thorogood on 20 October 2010 (2 pages) |
13 July 2010 | Full accounts made up to 31 January 2010 (19 pages) |
13 July 2010 | Full accounts made up to 31 January 2010 (19 pages) |
7 May 2010 | Annual return made up to 3 May 2010 with a full list of shareholders (6 pages) |
7 May 2010 | Annual return made up to 3 May 2010 with a full list of shareholders (6 pages) |
7 May 2010 | Annual return made up to 3 May 2010 with a full list of shareholders (6 pages) |
12 November 2009 | Director's details changed for Jill Thorogood on 12 November 2009 (2 pages) |
12 November 2009 | Secretary's details changed for Robert Paul Thorogood on 12 November 2009 (1 page) |
12 November 2009 | Director's details changed for Mr Trevor Anthony Martin Thorogood on 12 November 2009 (2 pages) |
12 November 2009 | Director's details changed for Robert Paul Thorogood on 12 November 2009 (2 pages) |
12 November 2009 | Secretary's details changed for Robert Paul Thorogood on 12 November 2009 (1 page) |
12 November 2009 | Director's details changed for Mr Peter Michael Thorogood on 12 November 2009 (2 pages) |
12 November 2009 | Director's details changed for Mr Trevor Anthony Martin Thorogood on 12 November 2009 (2 pages) |
12 November 2009 | Director's details changed for Dale Mayhew on 12 November 2009 (2 pages) |
12 November 2009 | Director's details changed for Robert Paul Thorogood on 12 November 2009 (2 pages) |
12 November 2009 | Director's details changed for Mr Peter Michael Thorogood on 12 November 2009 (2 pages) |
12 November 2009 | Director's details changed for Dale Mayhew on 12 November 2009 (2 pages) |
12 November 2009 | Director's details changed for Jill Thorogood on 12 November 2009 (2 pages) |
2 June 2009 | Return made up to 03/05/09; full list of members (6 pages) |
2 June 2009 | Return made up to 03/05/09; full list of members (6 pages) |
29 April 2009 | Full accounts made up to 31 January 2009 (19 pages) |
29 April 2009 | Full accounts made up to 31 January 2009 (19 pages) |
25 March 2009 | Resolutions
|
25 March 2009 | Resolutions
|
25 March 2009 | Gbp ic 100100/100000\28/02/09\gbp sr 100@1=100\ (2 pages) |
25 March 2009 | Gbp ic 100100/100000\28/02/09\gbp sr 100@1=100\ (2 pages) |
7 May 2008 | Return made up to 03/05/08; full list of members (6 pages) |
7 May 2008 | Return made up to 03/05/08; full list of members (6 pages) |
25 April 2008 | Full accounts made up to 31 January 2008 (19 pages) |
25 April 2008 | Full accounts made up to 31 January 2008 (19 pages) |
5 November 2007 | Resolutions
|
5 November 2007 | Resolutions
|
4 May 2007 | Return made up to 03/05/07; full list of members (4 pages) |
4 May 2007 | Return made up to 03/05/07; full list of members (4 pages) |
29 April 2007 | Full accounts made up to 31 January 2007 (19 pages) |
29 April 2007 | Full accounts made up to 31 January 2007 (19 pages) |
31 May 2006 | Full accounts made up to 31 January 2006 (18 pages) |
31 May 2006 | Full accounts made up to 31 January 2006 (18 pages) |
18 May 2006 | Return made up to 03/05/06; full list of members (4 pages) |
18 May 2006 | Return made up to 03/05/06; full list of members (4 pages) |
11 February 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
11 February 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
28 June 2005 | Full accounts made up to 31 January 2005 (19 pages) |
28 June 2005 | Full accounts made up to 31 January 2005 (19 pages) |
27 April 2005 | Return made up to 03/05/05; full list of members (9 pages) |
27 April 2005 | Return made up to 03/05/05; full list of members (9 pages) |
20 May 2004 | Full accounts made up to 31 January 2004 (18 pages) |
20 May 2004 | Full accounts made up to 31 January 2004 (18 pages) |
30 April 2004 | Return made up to 03/05/04; full list of members (9 pages) |
30 April 2004 | Return made up to 03/05/04; full list of members (9 pages) |
15 May 2003 | Full accounts made up to 31 January 2003 (17 pages) |
15 May 2003 | Full accounts made up to 31 January 2003 (17 pages) |
10 May 2003 | Return made up to 03/05/03; full list of members
|
10 May 2003 | Return made up to 03/05/03; full list of members
|
18 March 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
18 March 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
13 June 2002 | Full accounts made up to 31 January 2002 (18 pages) |
13 June 2002 | Full accounts made up to 31 January 2002 (18 pages) |
21 May 2002 | Return made up to 03/05/02; full list of members (9 pages) |
21 May 2002 | Return made up to 03/05/02; full list of members (9 pages) |
16 May 2001 | Full accounts made up to 31 January 2001 (21 pages) |
16 May 2001 | Full accounts made up to 31 January 2001 (21 pages) |
11 May 2001 | Return made up to 03/05/01; full list of members
|
11 May 2001 | Return made up to 03/05/01; full list of members
|
5 March 2001 | Ad 26/02/01--------- £ si 25@1=25 £ ic 100075/100100 (2 pages) |
5 March 2001 | Ad 26/02/01--------- £ si 25@1=25 £ ic 100075/100100 (2 pages) |
25 January 2001 | New director appointed (2 pages) |
25 January 2001 | New director appointed (2 pages) |
14 July 2000 | Ad 21/06/00--------- £ si 75@1=75 £ ic 100000/100075 (2 pages) |
14 July 2000 | Ad 21/06/00--------- £ si 75@1=75 £ ic 100000/100075 (2 pages) |
24 May 2000 | Resolutions
|
24 May 2000 | Resolutions
|
19 May 2000 | Return made up to 03/05/00; full list of members (8 pages) |
19 May 2000 | Return made up to 03/05/00; full list of members (8 pages) |
3 May 2000 | Resolutions
|
3 May 2000 | Resolutions
|
3 May 2000 | Nc inc already adjusted 19/04/00 (1 page) |
3 May 2000 | Nc inc already adjusted 19/04/00 (1 page) |
22 April 2000 | Full accounts made up to 31 January 2000 (18 pages) |
22 April 2000 | Full accounts made up to 31 January 2000 (18 pages) |
13 May 1999 | Full accounts made up to 31 January 1999 (20 pages) |
13 May 1999 | Full accounts made up to 31 January 1999 (20 pages) |
12 May 1999 | Return made up to 03/05/99; full list of members
|
12 May 1999 | Return made up to 03/05/99; full list of members
|
26 January 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
26 January 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
8 September 1998 | Re-registration of Memorandum and Articles (13 pages) |
8 September 1998 | Certificate of change of name and re-registration from Private to Public Limited Company (1 page) |
8 September 1998 | Application for reregistration from private to PLC (1 page) |
8 September 1998 | Declaration on reregistration from private to PLC (1 page) |
8 September 1998 | Balance Sheet (1 page) |
8 September 1998 | Resolutions
|
8 September 1998 | Auditor's statement (1 page) |
8 September 1998 | Resolutions
|
8 September 1998 | Auditor's statement (1 page) |
8 September 1998 | Certificate of change of name and re-registration from Private to Public Limited Company (1 page) |
8 September 1998 | Balance Sheet (1 page) |
8 September 1998 | Declaration on reregistration from private to PLC (1 page) |
8 September 1998 | Application for reregistration from private to PLC (1 page) |
8 September 1998 | Re-registration of Memorandum and Articles (13 pages) |
8 September 1998 | Auditor's report (1 page) |
8 September 1998 | Auditor's report (1 page) |
25 August 1998 | Ad 06/08/98--------- £ si 99200@1=99200 £ ic 800/100000 (2 pages) |
25 August 1998 | Accounts for a small company made up to 31 January 1998 (6 pages) |
25 August 1998 | Ad 06/08/98--------- £ si 99200@1=99200 £ ic 800/100000 (2 pages) |
25 August 1998 | Accounts 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 1998 | Return made up to 03/05/98; no change of members
|
14 May 1998 | Return made up to 03/05/98; no change of members
|
14 April 1998 | Registered office changed on 14/04/98 from: drakestone farm semer ipswich suffolk IP7 6HS (1 page) |
14 April 1998 | Registered office changed on 14/04/98 from: drakestone farm semer ipswich suffolk IP7 6HS (1 page) |
4 December 1997 | Particulars of mortgage/charge (3 pages) |
4 December 1997 | Particulars of mortgage/charge (3 pages) |
22 May 1997 | Return made up to 03/05/97; no change of members (4 pages) |
22 May 1997 | Return made up to 03/05/97; no change of members (4 pages) |
17 April 1997 | Accounts for a small company made up to 31 January 1997 (7 pages) |
17 April 1997 | Accounts for a small company made up to 31 January 1997 (7 pages) |
8 July 1996 | Accounts for a small company made up to 31 January 1996 (7 pages) |
8 July 1996 | Accounts for a small company made up to 31 January 1996 (7 pages) |
23 May 1996 | Return made up to 03/05/96; full list of members (6 pages) |
23 May 1996 | Return made up to 03/05/96; full list of members (6 pages) |
24 May 1995 | Accounts for a small company made up to 31 January 1995 (6 pages) |
24 May 1995 | Accounts for a small company made up to 31 January 1995 (6 pages) |
9 May 1995 | Return made up to 03/05/95; no change of members (4 pages) |
9 May 1995 | Return made up to 03/05/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (33 pages) |
12 February 1987 | Particulars of mortgage/charge (3 pages) |
12 February 1987 | Particulars of mortgage/charge (3 pages) |