Company NameThorpe Horseboxes Limited
DirectorsJason Smith and Darren Smith
Company StatusActive
Company Number06452941
CategoryPrivate Limited Company
Incorporation Date13 December 2007(16 years, 4 months ago)

Business Activity

Section CManufacturing
SIC 3550Manufacture other transport equipment
SIC 30990Manufacture of other transport equipment n.e.c.

Directors

Director NameMr Jason Smith
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed13 December 2007(same day as company formation)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressEcclesden New Thorpe Avenue
Thorpe-Le-Soken
Clacton-On-Sea
Essex
CO16 0LR
Director NameDarren Smith
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed19 December 2007(6 days after company formation)
Appointment Duration16 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTimbers New Thorpe Avenue
Thorpe-Le-Soken
Clacton-On-Sea
Essex
CO16 0LP
Secretary NameMargaret Susan Smith
NationalityBritish
StatusResigned
Appointed13 December 2007(same day as company formation)
RoleCompany Director
Correspondence AddressGrasmere New Thorpe Avenue
Thorpe-Le-Soken
Clacton-On-Sea
Essex
CO16 0LR
Director NameBrian John Smith
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2007(6 days after company formation)
Appointment Duration14 years (resigned 05 January 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGrasmere New Thorpe Avenue
Thorpe-Le-Soken
Clacton-On-Sea
Essex
CO16 0LR
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed13 December 2007(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed13 December 2007(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitethorpehorseboxes.com
Email address[email protected]
Telephone01255 862411
Telephone regionClacton-on-Sea

Location

Registered AddressTown Wall House
Balkerne Hill
Colchester
Essex
CO3 3AD
RegionEast of England
ConstituencyColchester
CountyEssex
WardCastle
Built Up AreaColchester
Address MatchesOver 100 other UK companies use this postal address

Shareholders

4k at £1Brian John Smith
33.33%
Ordinary
4k at £1Darren Smith
33.33%
Ordinary
4k at £1Jason Smith
33.33%
Ordinary

Financials

Year2014
Net Worth£42,780
Cash£13,098
Current Liabilities£113,346

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return15 December 2023 (4 months, 1 week ago)
Next Return Due29 December 2024 (8 months, 1 week from now)

Charges

9 June 2016Delivered on: 14 June 2016
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding

Filing History

15 December 2023Confirmation statement made on 15 December 2023 with no updates (3 pages)
26 September 2023Total exemption full accounts made up to 31 December 2022 (8 pages)
13 September 2023Cessation of Brian John Smith as a person with significant control on 1 January 2023 (1 page)
12 September 2023Confirmation statement made on 15 December 2022 with updates (5 pages)
14 December 2022Confirmation statement made on 13 December 2022 with no updates (3 pages)
23 September 2022Total exemption full accounts made up to 31 December 2021 (7 pages)
21 April 2022Termination of appointment of Brian John Smith as a director on 5 January 2022 (1 page)
13 December 2021Confirmation statement made on 13 December 2021 with no updates (3 pages)
15 November 2021Total exemption full accounts made up to 31 December 2020 (9 pages)
5 March 2021Termination of appointment of Margaret Susan Smith as a secretary on 10 February 2021 (1 page)
5 March 2021Confirmation statement made on 13 December 2020 with no updates (3 pages)
4 November 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
2 January 2020Confirmation statement made on 13 December 2019 with no updates (3 pages)
30 September 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
16 January 2019Confirmation statement made on 13 December 2018 with no updates (3 pages)
3 September 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
22 March 2018Registered office address changed from Rochester House 275 Baddow Road Chelmsford Essex CM2 7QA to Town Wall House Balkerne Hill Colchester Essex CO3 3AD on 22 March 2018 (1 page)
28 December 2017Confirmation statement made on 13 December 2017 with updates (4 pages)
28 December 2017Confirmation statement made on 13 December 2017 with updates (4 pages)
14 December 2017Director's details changed for Brian John Smith on 1 December 2017 (2 pages)
14 December 2017Director's details changed for Jason Smith on 1 December 2017 (2 pages)
14 December 2017Secretary's details changed for Margaret Susan Smith on 1 December 2017 (1 page)
14 December 2017Director's details changed for Brian John Smith on 1 December 2017 (2 pages)
14 December 2017Secretary's details changed for Margaret Susan Smith on 1 December 2017 (1 page)
14 December 2017Director's details changed for Jason Smith on 1 December 2017 (2 pages)
6 December 2017Compulsory strike-off action has been discontinued (1 page)
6 December 2017Compulsory strike-off action has been discontinued (1 page)
5 December 2017First Gazette notice for compulsory strike-off (1 page)
5 December 2017First Gazette notice for compulsory strike-off (1 page)
4 December 2017Unaudited abridged accounts made up to 31 December 2016 (7 pages)
4 December 2017Unaudited abridged accounts made up to 31 December 2016 (7 pages)
10 January 2017Confirmation statement made on 13 December 2016 with updates (7 pages)
10 January 2017Confirmation statement made on 13 December 2016 with updates (7 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
14 June 2016Registration of charge 064529410001, created on 9 June 2016 (8 pages)
14 June 2016Registration of charge 064529410001, created on 9 June 2016 (8 pages)
17 December 2015Annual return made up to 13 December 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 12,000
(6 pages)
17 December 2015Annual return made up to 13 December 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 12,000
(6 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
29 January 2015Annual return made up to 13 December 2014 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 12,000
(6 pages)
29 January 2015Annual return made up to 13 December 2014 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 12,000
(6 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
16 December 2013Annual return made up to 13 December 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 12,000
(6 pages)
16 December 2013Annual return made up to 13 December 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 12,000
(6 pages)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
18 December 2012Annual return made up to 13 December 2012 with a full list of shareholders (6 pages)
18 December 2012Annual return made up to 13 December 2012 with a full list of shareholders (6 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
25 January 2012Annual return made up to 13 December 2011 with a full list of shareholders (6 pages)
25 January 2012Annual return made up to 13 December 2011 with a full list of shareholders (6 pages)
24 January 2012Secretary's details changed for Margaret Susan Smith on 25 February 2011 (2 pages)
24 January 2012Secretary's details changed for Margaret Susan Smith on 25 February 2011 (2 pages)
24 January 2012Director's details changed for Brian John Smith on 25 February 2011 (2 pages)
24 January 2012Director's details changed for Brian John Smith on 25 February 2011 (2 pages)
27 October 2011Registered office address changed from 83 High Street Rayleigh Essex SS6 7EJ on 27 October 2011 (1 page)
27 October 2011Registered office address changed from 83 High Street Rayleigh Essex SS6 7EJ on 27 October 2011 (1 page)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
31 January 2011Annual return made up to 13 December 2010 with a full list of shareholders (6 pages)
31 January 2011Annual return made up to 13 December 2010 with a full list of shareholders (6 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
25 February 2010Director's details changed for Darren Smith on 25 February 2010 (2 pages)
25 February 2010Annual return made up to 13 December 2009 with a full list of shareholders (5 pages)
25 February 2010Annual return made up to 13 December 2009 with a full list of shareholders (5 pages)
25 February 2010Director's details changed for Brian John Smith on 25 February 2010 (2 pages)
25 February 2010Director's details changed for Brian John Smith on 25 February 2010 (2 pages)
25 February 2010Director's details changed for Darren Smith on 25 February 2010 (2 pages)
25 February 2010Director's details changed for Jason Smith on 25 February 2010 (2 pages)
25 February 2010Director's details changed for Jason Smith on 25 February 2010 (2 pages)
11 September 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
11 September 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
20 February 2009Return made up to 13/12/08; full list of members (4 pages)
20 February 2009Return made up to 13/12/08; full list of members (4 pages)
16 January 2008New director appointed (2 pages)
16 January 2008New director appointed (2 pages)
16 January 2008New director appointed (2 pages)
16 January 2008New director appointed (2 pages)
22 December 2007Secretary resigned (1 page)
22 December 2007New director appointed (2 pages)
22 December 2007New secretary appointed (2 pages)
22 December 2007Director resigned (1 page)
22 December 2007Director resigned (1 page)
22 December 2007Secretary resigned (1 page)
22 December 2007New secretary appointed (2 pages)
22 December 2007New director appointed (2 pages)
13 December 2007Incorporation (19 pages)
13 December 2007Incorporation (19 pages)