COURTNEY-THORNE LTD
BROADSTONE DOCUDREAM LIMITED

Hellopages » Dorset » Poole » BH18 8AT

Company number 04319825
Status Active
Incorporation Date 9 November 2001
Company Type Private Limited Company
Address ARROWSMITH COURT, STATION APPROACH, BROADSTONE, DORSET, BH18 8AT
Home Country United Kingdom
Nature of Business 27900 - Manufacture of other electrical equipment
Phone, email, etc

Since the company registration sixty-four events have happened. The last three records are Unaudited abridged accounts made up to 31 December 2016; Confirmation statement made on 9 November 2016 with updates; Appointment of Mr Andrew Richard Vale as a director on 1 July 2016. The most likely internet sites of COURTNEY-THORNE LTD are www.courtneythorne.co.uk, and www.courtney-thorne.co.uk. The predicted number of employees is 20 to 30. The company’s age is twenty-three years and eleven months. The distance to to Poole Rail Station is 3 miles; to Branksome Rail Station is 4.1 miles; to Bournemouth Rail Station is 6.2 miles; to Wareham Rail Station is 7.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Courtney Thorne Ltd is a Private Limited Company. The company registration number is 04319825. Courtney Thorne Ltd has been working since 09 November 2001. The present status of the company is Active. The registered address of Courtney Thorne Ltd is Arrowsmith Court Station Approach Broadstone Dorset Bh18 8at. The company`s financial liabilities are £53.08k. It is £-166.05k against last year. And the total assets are £803.84k, which is £-141.09k against last year. VICKRAGE, Graham is a Secretary of the company. BOWN, Lorna Claire is a Director of the company. VALE, Andrew Richard is a Director of the company. VICKRAGE, Graham is a Director of the company. Nominee Secretary THOMAS, Howard has been resigned. Secretary VICKRAGE, Frances Kay has been resigned. Director REED, Martin John has been resigned. Director ROBERTSON, John has been resigned. Nominee Director TESTER, William Andrew Joseph has been resigned. Director TIMONEY, Derek Ralph has been resigned. Director VICKRAGE, Anthony Paul has been resigned. Director VICKRAGE, Frances Kay has been resigned. The company operates in "Manufacture of other electrical equipment".


courtney-thorne Key Finiance

LIABILITIES £53.08k
-76%
CASH n/a
TOTAL ASSETS £803.84k
-15%
All Financial Figures

Current Directors

Secretary
VICKRAGE, Graham
Appointed Date: 08 December 2011

Director
BOWN, Lorna Claire
Appointed Date: 21 November 2007
52 years old

Director
VALE, Andrew Richard
Appointed Date: 01 July 2016
56 years old

Director
VICKRAGE, Graham
Appointed Date: 24 July 2006
50 years old

Resigned Directors

Nominee Secretary
THOMAS, Howard
Resigned: 20 December 2001
Appointed Date: 09 November 2001

Secretary
VICKRAGE, Frances Kay
Resigned: 08 December 2011
Appointed Date: 20 December 2001

Director
REED, Martin John
Resigned: 31 December 2010
Appointed Date: 14 July 2010
77 years old

Director
ROBERTSON, John
Resigned: 25 June 2007
Appointed Date: 01 January 2003
72 years old

Nominee Director
TESTER, William Andrew Joseph
Resigned: 20 December 2001
Appointed Date: 09 November 2001
63 years old

Director
TIMONEY, Derek Ralph
Resigned: 30 September 2003
Appointed Date: 01 August 2003
70 years old

Director
VICKRAGE, Anthony Paul
Resigned: 22 July 2006
Appointed Date: 20 December 2001
79 years old

Director
VICKRAGE, Frances Kay
Resigned: 08 December 2011
Appointed Date: 20 December 2001
80 years old

Persons With Significant Control

Mrs Lorna Claire Bown
Notified on: 6 April 2016
52 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Graham Vickrage
Notified on: 6 April 2016
50 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

COURTNEY-THORNE LTD Events

11 May 2017
Unaudited abridged accounts made up to 31 December 2016
23 Nov 2016
Confirmation statement made on 9 November 2016 with updates
15 Nov 2016
Appointment of Mr Andrew Richard Vale as a director on 1 July 2016
07 Jul 2016
Total exemption small company accounts made up to 31 December 2015
13 Nov 2015
Annual return made up to 9 November 2015 with full list of shareholders
Statement of capital on 2015-11-13
  • GBP 96,335

...
... and 54 more events
28 Dec 2001
Secretary resigned
28 Dec 2001
Director resigned
28 Dec 2001
New secretary appointed;new director appointed
28 Dec 2001
New director appointed
09 Nov 2001
Incorporation

COURTNEY-THORNE LTD Charges

29 May 2015
Charge code 0431 9825 0003
Delivered: 29 May 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A legal assignment of contract monies…
14 May 2015
Charge code 0431 9825 0002
Delivered: 14 May 2015
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD
Description: Contains fixed charge…
1 August 2003
Debenture
Delivered: 5 August 2003
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…