B & R THORNER LIMITED
BATH

Hellopages » Somerset » Mendip » BA3 4JE
Company number 01378937
Status Active
Incorporation Date 18 July 1978
Company Type Private Limited Company
Address NEW ROCK, CHILCOMPTON, BATH, BA3 4JE
Home Country United Kingdom
Nature of Business 42990 - Construction of other civil engineering projects n.e.c.
Phone, email, etc

Since the company registration one hundred and fourteen events have happened. The last three records are Confirmation statement made on 11 October 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 11 October 2015 with full list of shareholders Statement of capital on 2015-10-26 GBP 200 . The most likely internet sites of B & R THORNER LIMITED are www.brthorner.co.uk, and www.b-r-thorner.co.uk. The predicted number of employees is 20 to 30. The company’s age is forty-seven years and seven months. B R Thorner Limited is a Private Limited Company. The company registration number is 01378937. B R Thorner Limited has been working since 18 July 1978. The present status of the company is Active. The registered address of B R Thorner Limited is New Rock Chilcompton Bath Ba3 4je. The company`s financial liabilities are £175.36k. It is £144k against last year. The cash in hand is £296.42k. It is £296.24k against last year. And the total assets are £695.53k, which is £-722.82k against last year. THORNER, Heather is a Secretary of the company. THORNER, Roderick Victor is a Director of the company. THORNER, Shawn is a Director of the company. Secretary THORNER, Roderick Victor has been resigned. Director THORNER, Barry has been resigned. The company operates in "Construction of other civil engineering projects n.e.c.".


b & r thorner Key Finiance

LIABILITIES £175.36k
+459%
CASH £296.42k
+160129%
TOTAL ASSETS £695.53k
-51%
All Financial Figures

Current Directors

Secretary
THORNER, Heather
Appointed Date: 01 April 2003

Director

Director
THORNER, Shawn
Appointed Date: 01 May 2007
62 years old

Resigned Directors

Secretary
THORNER, Roderick Victor
Resigned: 31 March 2003

Director
THORNER, Barry
Resigned: 31 March 2003
84 years old

Persons With Significant Control

Mr Roderick Victor Thorner
Notified on: 6 April 2016
82 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Heather Winnifred Thorner
Notified on: 6 April 2016
80 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

B & R THORNER LIMITED Events

14 Oct 2016
Confirmation statement made on 11 October 2016 with updates
23 May 2016
Total exemption small company accounts made up to 30 September 2015
26 Oct 2015
Annual return made up to 11 October 2015 with full list of shareholders
Statement of capital on 2015-10-26
  • GBP 200

10 Apr 2015
Total exemption small company accounts made up to 30 September 2014
30 Oct 2014
Annual return made up to 11 October 2014 with full list of shareholders
Statement of capital on 2014-10-30
  • GBP 200

...
... and 104 more events
18 Feb 1987
Particulars of mortgage/charge

09 Feb 1987
Particulars of mortgage/charge

09 Feb 1987
Particulars of mortgage/charge

31 Jan 1987
Accounts for a small company made up to 30 September 1986

31 Jan 1987
Return made up to 31/01/87; full list of members

B & R THORNER LIMITED Charges

19 July 2011
Legal mortgage
Delivered: 23 July 2011
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: The site of the former easton inn, easton, wells, somerset…
1 July 2011
Mortgage debenture
Delivered: 12 July 2011
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Fixed and floating charge over the undertaking and all…
14 August 2000
Legal charge
Delivered: 30 August 2000
Status: Satisfied on 22 June 2011
Persons entitled: Barclays Bank PLC
Description: Part of field farm,cannards grave road,shepton…
22 August 1999
Legal charge
Delivered: 27 August 1999
Status: Satisfied on 22 June 2011
Persons entitled: Barclays Bank PLC
Description: Land adjoining redlands bristol road radstock bath T.n…
30 June 1997
Legal charge
Delivered: 8 July 1997
Status: Satisfied on 23 March 1999
Persons entitled: Barclays Bank PLC
Description: All that land at the old cattle market site at farringdon…
28 April 1992
Legal charge
Delivered: 15 May 1992
Status: Satisfied on 22 June 2011
Persons entitled: Barclays Bank PLC
Description: Plot numbers 4,5,6 & 8 the mead crocombe timsbury avon part…
11 October 1989
Legal charge
Delivered: 25 October 1989
Status: Satisfied on 22 June 2011
Persons entitled: Barclays Bank PLC
Description: 42 strode road, clevedon avon t:no 158150.
11 October 1989
Legal charge
Delivered: 25 October 1989
Status: Satisfied on 22 June 2011
Persons entitled: Barclays Bank PLC
Description: 42 strode road, clevedon avon t:no av 158150.
15 November 1988
Legal charge
Delivered: 24 November 1988
Status: Satisfied on 22 June 2011
Persons entitled: Barclays Bank PLC
Description: Land situated at and forming part of crocombe farm…
15 November 1988
Legal charge
Delivered: 24 November 1988
Status: Satisfied on 22 June 2011
Persons entitled: Barclays Bank PLC
Description: Land situated at and forming part of crocombe farm crocombe…
21 April 1988
Legal charge
Delivered: 11 May 1988
Status: Satisfied on 22 June 2011
Persons entitled: Barclays Bank PLC
Description: Parcel of land in the parish of evergreech, somerset.
21 April 1988
Legal charge
Delivered: 11 May 1988
Status: Satisfied on 22 June 2011
Persons entitled: Barclays Bank PLC
Description: All that piece or parcel of land in the parish of…
21 April 1988
Legal charge
Delivered: 11 May 1988
Status: Satisfied on 22 June 2011
Persons entitled: Barclays Bank PLC
Description: All that piece or parcel of land in the parish of…
15 October 1987
Legal charge
Delivered: 26 October 1987
Status: Satisfied on 25 June 1990
Persons entitled: Barclays Bank PLC
Description: Land extending to approximately 0.82 acres situate off…
15 October 1987
Legal charge
Delivered: 26 October 1987
Status: Satisfied on 25 June 1990
Persons entitled: Barclays Bank PLC
Description: All land extending to approximately 0.82 acres situate off…
10 February 1987
Legal charge
Delivered: 18 February 1987
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: 69, milton lane, wells somerset.
28 January 1987
Legal charge
Delivered: 9 February 1987
Status: Satisfied on 25 June 1990
Persons entitled: Barclays Bank PLC
Description: All that piece of parcel of land situate off radstock road…
28 January 1987
Legal charge
Delivered: 9 February 1987
Status: Satisfied on 25 June 1990
Persons entitled: Barclays Bank PLC
Description: All that piece of parcel of land situate off radstock rd…
1 July 1983
Debenture
Delivered: 7 July 1983
Status: Satisfied on 29 June 2011
Persons entitled: Barclays Bank PLC
Description: (See doc M25). Fixed and floating charges over the…
24 June 1983
Legal charge
Delivered: 1 July 1983
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: F/H land lying to the east of oaklands paulton bristol…
24 June 1983
Legal charge
Delivered: 1 July 1983
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: F/H land lying to the east of oaklands paulton bristol…