Company NameWesley Thorne Limited
DirectorsLisa Bliss-Thorne and Wesley Francis Dominic Thorne
Company StatusActive
Company Number04830537
CategoryPrivate Limited Company
Incorporation Date11 July 2003(20 years, 9 months ago)

Business Activity

Section JInformation and communication
SIC 63990Other information service activities n.e.c.

Directors

Director NameMrs Lisa Bliss-Thorne
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed13 July 2003(2 days after company formation)
Appointment Duration20 years, 9 months
RoleDesigner
Country of ResidenceEngland
Correspondence AddressLarchwood 30 Mount Crescent
Warley
Brentwood
Essex
CM14 5DB
Director NameWesley Francis Dominic Thorne
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed13 July 2003(2 days after company formation)
Appointment Duration20 years, 9 months
RoleSales
Country of ResidenceUnited Kingdom
Correspondence Address30 Mount Crescent
Warley
Essex
CM14 5DB
Secretary NameMrs Lisa Bliss-Thorne
NationalityBritish
StatusCurrent
Appointed13 July 2003(2 days after company formation)
Appointment Duration20 years, 9 months
RoleDesigner
Country of ResidenceEngland
Correspondence AddressLarchwood 30 Mount Crescent
Warley
Brentwood
Essex
CM14 5DB
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed11 July 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed11 July 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address30 Mount Crescent
Warley
Brentwood
Essex
CM14 5DB
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardWarley
Built Up AreaBrentwood

Accounts

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

Returns

Latest Return3 July 2023 (9 months, 4 weeks ago)
Next Return Due17 July 2024 (2 months, 3 weeks from now)

Charges

4 June 2004Delivered on: 5 June 2004
Persons entitled: Capital Home Loans Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 46 coram green hutton brentwood essex t/no EX209795 fixed charge over all rental income and the proceeds of sale of any lease of the property. Floating charge over the undertaking all property assets and rights of the company.
Outstanding

Filing History

14 August 2023Accounts for a dormant company made up to 31 March 2023 (2 pages)
14 August 2023Confirmation statement made on 3 July 2023 with no updates (3 pages)
10 July 2022Accounts for a dormant company made up to 31 March 2022 (2 pages)
10 July 2022Confirmation statement made on 3 July 2022 with no updates (3 pages)
8 July 2021Confirmation statement made on 3 July 2021 with no updates (3 pages)
8 July 2021Accounts for a dormant company made up to 31 March 2021 (2 pages)
8 July 2020Confirmation statement made on 3 July 2020 with no updates (3 pages)
8 July 2020Accounts for a dormant company made up to 31 March 2020 (2 pages)
7 December 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
3 July 2019Confirmation statement made on 3 July 2019 with no updates (3 pages)
4 July 2018Confirmation statement made on 3 July 2018 with no updates (3 pages)
24 June 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
13 July 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
13 July 2017Confirmation statement made on 3 July 2017 with no updates (3 pages)
13 July 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
13 July 2017Confirmation statement made on 3 July 2017 with no updates (3 pages)
14 July 2016Confirmation statement made on 3 July 2016 with updates (5 pages)
14 July 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
14 July 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
14 July 2016Confirmation statement made on 3 July 2016 with updates (5 pages)
3 July 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
3 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 100
(5 pages)
3 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 100
(5 pages)
3 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 100
(5 pages)
3 July 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
13 July 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
13 July 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
13 July 2014Annual return made up to 11 July 2014 with a full list of shareholders
Statement of capital on 2014-07-13
  • GBP 100
(5 pages)
13 July 2014Annual return made up to 11 July 2014 with a full list of shareholders
Statement of capital on 2014-07-13
  • GBP 100
(5 pages)
14 July 2013Annual return made up to 11 July 2013 with a full list of shareholders (5 pages)
14 July 2013Annual return made up to 11 July 2013 with a full list of shareholders (5 pages)
13 July 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
13 July 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
15 July 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
15 July 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
15 July 2012Annual return made up to 11 July 2012 with a full list of shareholders (5 pages)
15 July 2012Annual return made up to 11 July 2012 with a full list of shareholders (5 pages)
13 July 2011Annual return made up to 11 July 2011 with a full list of shareholders (5 pages)
13 July 2011Annual return made up to 11 July 2011 with a full list of shareholders (5 pages)
5 May 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
5 May 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
21 February 2011Registered office address changed from Carlton Baker Clarke Ltd Carlton House 101 New London Road Chelmsford Essex CM2 0PP on 21 February 2011 (1 page)
21 February 2011Registered office address changed from Carlton Baker Clarke Ltd Carlton House 101 New London Road Chelmsford Essex CM2 0PP on 21 February 2011 (1 page)
6 January 2011Accounts for a dormant company made up to 31 March 2010 (2 pages)
6 January 2011Accounts for a dormant company made up to 31 March 2010 (2 pages)
3 August 2010Director's details changed for Lisa Bliss on 10 July 2010 (2 pages)
3 August 2010Director's details changed for Wesley Francis Dominic Thorne on 10 July 2010 (2 pages)
3 August 2010Director's details changed for Wesley Francis Dominic Thorne on 10 July 2010 (2 pages)
3 August 2010Secretary's details changed for Lisa Bliss on 10 July 2010 (1 page)
3 August 2010Director's details changed for Lisa Bliss on 10 July 2010 (2 pages)
3 August 2010Annual return made up to 11 July 2010 with a full list of shareholders (5 pages)
3 August 2010Annual return made up to 11 July 2010 with a full list of shareholders (5 pages)
3 August 2010Secretary's details changed for Lisa Bliss on 10 July 2010 (1 page)
22 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
22 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
7 August 2009Return made up to 11/07/09; full list of members (4 pages)
7 August 2009Return made up to 11/07/09; full list of members (4 pages)
12 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
12 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
8 September 2008Return made up to 11/07/08; full list of members (4 pages)
8 September 2008Return made up to 11/07/08; full list of members (4 pages)
20 September 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
20 September 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
19 July 2007Return made up to 11/07/07; full list of members (3 pages)
19 July 2007Return made up to 11/07/07; full list of members (3 pages)
7 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
7 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
21 August 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
21 August 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
15 August 2006Return made up to 11/07/06; full list of members (3 pages)
15 August 2006Return made up to 11/07/06; full list of members (3 pages)
11 July 2005Return made up to 11/07/05; full list of members (3 pages)
11 July 2005Return made up to 11/07/05; full list of members (3 pages)
2 February 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
2 February 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
20 July 2004Return made up to 11/07/04; full list of members (7 pages)
20 July 2004Return made up to 11/07/04; full list of members (7 pages)
5 June 2004Particulars of mortgage/charge (3 pages)
5 June 2004Particulars of mortgage/charge (3 pages)
14 August 2003New director appointed (2 pages)
14 August 2003New director appointed (2 pages)
6 August 2003New secretary appointed;new director appointed (2 pages)
6 August 2003Accounting reference date shortened from 31/07/04 to 31/03/04 (1 page)
6 August 2003Registered office changed on 06/08/03 from: carlton house, 101 new london road, chelmsford essex CM2 0PP (1 page)
6 August 2003Ad 13/07/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
6 August 2003Ad 13/07/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
6 August 2003Registered office changed on 06/08/03 from: carlton house, 101 new london road, chelmsford essex CM2 0PP (1 page)
6 August 2003New secretary appointed;new director appointed (2 pages)
6 August 2003Accounting reference date shortened from 31/07/04 to 31/03/04 (1 page)
16 July 2003Secretary resigned (1 page)
16 July 2003Secretary resigned (1 page)
16 July 2003Director resigned (1 page)
16 July 2003Director resigned (1 page)
11 July 2003Incorporation (9 pages)
11 July 2003Incorporation (9 pages)