W.H.THORNE LIMITED
SOUTH WALES

Hellopages » Newport » Newport » NP20 4PG

Company number 00689303
Status Active
Incorporation Date 10 April 1961
Company Type Private Limited Company
Address 21 GOLD TOPS, NEWPORT, SOUTH WALES, NP20 4PG
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate, 68209 - Other letting and operating of own or leased real estate, 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration one hundred and four events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Termination of appointment of Justine Norma Nicholas as a secretary on 4 January 2016. The most likely internet sites of W.H.THORNE LIMITED are www.whthorne.co.uk, and www.w-h-thorne.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-four years and six months. The distance to to Risca & Pontymister Rail Station is 4.1 miles; to Cwmbran Rail Station is 4.6 miles; to Crosskeys Rail Station is 5.8 miles; to Pontypool & New Inn Rail Station is 7.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.W H Thorne Limited is a Private Limited Company. The company registration number is 00689303. W H Thorne Limited has been working since 10 April 1961. The present status of the company is Active. The registered address of W H Thorne Limited is 21 Gold Tops Newport South Wales Np20 4pg. . CHRISTIE, Fiona Katharine Healey is a Director of the company. THORNE, Amy Elizabeth is a Director of the company. THORNE, Megan Louise is a Director of the company. Secretary NICHOLAS, Justine Norma has been resigned. Secretary STONE, Pamela Edwina has been resigned. Secretary THORNE, Diana Jane has been resigned. Secretary THORNE, Norman William James has been resigned. Director THORNE, Diana Jane has been resigned. Director THORNE, Ian James Llewellyn has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Director
CHRISTIE, Fiona Katharine Healey
Appointed Date: 11 May 2012
47 years old

Director
THORNE, Amy Elizabeth
Appointed Date: 06 January 2014
40 years old

Director
THORNE, Megan Louise
Appointed Date: 06 January 2014
38 years old

Resigned Directors

Secretary
NICHOLAS, Justine Norma
Resigned: 04 January 2016
Appointed Date: 16 August 2004

Secretary
STONE, Pamela Edwina
Resigned: 16 September 1992

Secretary
THORNE, Diana Jane
Resigned: 01 June 2002
Appointed Date: 17 September 1992

Secretary
THORNE, Norman William James
Resigned: 16 August 2004
Appointed Date: 01 June 2002

Director
THORNE, Diana Jane
Resigned: 01 June 2002
77 years old

Director
THORNE, Ian James Llewellyn
Resigned: 03 November 2012
79 years old

Persons With Significant Control

Fiona Katharine Healey Christie
Notified on: 6 April 2016
47 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Amy Elizabeth Thorne
Notified on: 6 April 2016
40 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Megan Louise Thorne
Notified on: 6 April 2016
38 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

W.H.THORNE LIMITED Events

17 Jan 2017
Confirmation statement made on 31 December 2016 with updates
05 Jan 2017
Total exemption small company accounts made up to 31 March 2016
01 Dec 2016
Termination of appointment of Justine Norma Nicholas as a secretary on 4 January 2016
13 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-13
  • GBP 102

04 Jan 2016
Statement of capital following an allotment of shares on 2 January 2015
  • GBP 102

...
... and 94 more events
28 Oct 1988
Accounts for a small company made up to 31 December 1986

13 May 1988
Full accounts made up to 31 December 1985

11 Apr 1988
Return made up to 31/12/87; full list of members

03 Aug 1987
Return made up to 31/12/86; full list of members

10 Apr 1961
Certificate of incorporation

W.H.THORNE LIMITED Charges

15 October 2003
Deed of charge
Delivered: 16 October 2003
Status: Satisfied on 22 December 2004
Persons entitled: Capital Home Loans Limited
Description: 2 llanerch close wainfelin pontypool torfaen fixed charge…
31 March 2003
Floating charge
Delivered: 10 April 2003
Status: Outstanding
Persons entitled: Woolwich PLC
Description: 13 kensington court mews london W8 5DR.
9 December 2002
Legal charge
Delivered: 21 December 2002
Status: Satisfied on 31 January 2007
Persons entitled: Woolwich PLC
Description: The property k/a 13 kensington court mews, london NP25 4DX.
19 June 2001
Floating charge
Delivered: 6 July 2001
Status: Outstanding
Persons entitled: Woolwich PLC
Description: All the borrower's present and future indebtedness to the…
19 June 2001
Charge
Delivered: 6 July 2001
Status: Outstanding
Persons entitled: Woolwich PLC
Description: The property means all leasehold and freehold property…
26 August 1992
Legal charge
Delivered: 29 August 1992
Status: Satisfied on 18 May 2001
Persons entitled: C P Elwood D J Thorne R J Clark
Description: F/H property k/a cilwych barn llanvihangel cwmdu powys…
24 July 1990
Legal charge
Delivered: 28 July 1990
Status: Satisfied on 18 May 2001
Persons entitled: Boston Safe Deposit & Trust Company (UK) Limited
Description: Cilwych barn llanvihargel cwmdu brecknock powys.
12 March 1986
Legal charge
Delivered: 13 March 1986
Status: Satisfied on 18 May 2001
Persons entitled: Midland Bank PLC
Description: L/H flat k/a flat 8, 7 and 8 southwell gardens, kensington…