THORNE SEGAR LIMITED
MINEHEAD

Hellopages » Somerset » West Somerset » TA24 5DE
Company number 07178199
Status Active
Incorporation Date 4 March 2010
Company Type Private Limited Company
Address 3 BANCKS STREET, MINEHEAD, SOMERSET, TA24 5DE
Home Country United Kingdom
Nature of Business 69102 - Solicitors
Phone, email, etc

Since the company registration thirty-eight events have happened. The last three records are Confirmation statement made on 4 March 2017 with updates; Termination of appointment of John Edwin Mullis as a director on 30 April 2016; Total exemption small company accounts made up to 30 April 2016. The most likely internet sites of THORNE SEGAR LIMITED are www.thornesegar.co.uk, and www.thorne-segar.co.uk. The predicted number of employees is 10 to 20. The company’s age is fifteen years and twelve months. The distance to to Bishop's Lydeard is 16.1 miles; to Barry Docks Rail Station is 16.5 miles; to Cardiff Central Rail Station is 22.7 miles; to Cathays Rail Station is 23.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Thorne Segar Limited is a Private Limited Company. The company registration number is 07178199. Thorne Segar Limited has been working since 04 March 2010. The present status of the company is Active. The registered address of Thorne Segar Limited is 3 Bancks Street Minehead Somerset Ta24 5de. The company`s financial liabilities are £403.47k. It is £89.48k against last year. The cash in hand is £65.48k. It is £37.2k against last year. And the total assets are £583.34k, which is £37.67k against last year. PADGETT, Rebecca Jayne is a Secretary of the company. MILTON-JENKINS, Iestyn is a Director of the company. PADGETT, Rebecca Jayne is a Director of the company. RANDLE, David Lee is a Director of the company. Secretary MILTON JENKINS, Iestyn has been resigned. Director MULLIS, John Edwin has been resigned. Director MULLIS, Joseph Rowland has been resigned. Director SEGAR, David Martyn has been resigned. The company operates in "Solicitors".


thorne segar Key Finiance

LIABILITIES £403.47k
+28%
CASH £65.48k
+131%
TOTAL ASSETS £583.34k
+6%
All Financial Figures

Current Directors

Secretary
PADGETT, Rebecca Jayne
Appointed Date: 04 December 2015

Director
MILTON-JENKINS, Iestyn
Appointed Date: 04 March 2010
55 years old

Director
PADGETT, Rebecca Jayne
Appointed Date: 04 August 2011
46 years old

Director
RANDLE, David Lee
Appointed Date: 09 July 2015
58 years old

Resigned Directors

Secretary
MILTON JENKINS, Iestyn
Resigned: 04 December 2015
Appointed Date: 09 April 2010

Director
MULLIS, John Edwin
Resigned: 30 April 2016
Appointed Date: 04 March 2010
73 years old

Director
MULLIS, Joseph Rowland
Resigned: 09 July 2015
Appointed Date: 01 September 2014
40 years old

Director
SEGAR, David Martyn
Resigned: 31 October 2014
Appointed Date: 09 April 2010
76 years old

Persons With Significant Control

Iestyn Milton-Jenkins
Notified on: 6 April 2016
55 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Rebecca Jayne Padgett
Notified on: 6 April 2016
46 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr David Lee Randle
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

THORNE SEGAR LIMITED Events

10 Mar 2017
Confirmation statement made on 4 March 2017 with updates
06 Mar 2017
Termination of appointment of John Edwin Mullis as a director on 30 April 2016
07 Oct 2016
Total exemption small company accounts made up to 30 April 2016
09 May 2016
Termination of appointment of John Edwin Mullis as a director on 30 April 2016
14 Mar 2016
Annual return made up to 4 March 2016 with full list of shareholders
Statement of capital on 2016-03-14
  • GBP 4

...
... and 28 more events
04 Mar 2011
Director's details changed for Iestyn Milton-Jenkins on 4 March 2011
20 May 2010
Particulars of a mortgage or charge / charge no: 1
20 Apr 2010
Appointment of Iestyn Milton Jenkins as a secretary
15 Apr 2010
Appointment of David Martyn Segar as a director
04 Mar 2010
Incorporation

THORNE SEGAR LIMITED Charges

12 May 2010
Debenture
Delivered: 20 May 2010
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…