Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > THE THURSFORD COLLECTION
Company Information for

THE THURSFORD COLLECTION

Laurel Farm The Street, Thursford, Fakenham, NR21 0AS,
Company Registration Number
01279056
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About The Thursford Collection
THE THURSFORD COLLECTION was founded on 1976-09-28 and has its registered office in Fakenham. The organisation's status is listed as "Active". The Thursford Collection is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in ENGLAND with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
THE THURSFORD COLLECTION
 
Legal Registered Office
Laurel Farm The Street
Thursford
Fakenham
NR21 0AS
Other companies in NR21
 
Charity Registration
Charity Number 272307
Charity Address THURSFORD COLLECTION, LAUREL FARM, THE STREET, THURSFORD, FAKENHAM, NR21 0AS
Charter THE THURSFORD COLLECTION OPERATES AS A STEAM ENGINE AND ORGAN MUSEUM IN THURSFORD NORFOLK.
Filing Information
Company Number 01279056
Company ID Number 01279056
Date formed 1976-09-28
Country ENGLAND
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 2023-03-31
Account next due 2024-12-31
Latest return 2024-04-30
Return next due 2025-05-14
Type of accounts GROUP
VAT Number /Sales tax ID GB342479153  
Last Datalog update: 2024-05-09 15:42:14
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of THE THURSFORD COLLECTION

Current Directors
Officer Role Date Appointed
ANDREW JONATHAN BARNES
Director 2016-12-12
ROBERT EDWARD RUSSELL CARTER
Director 2012-10-08
MARK JONATHAN HAZELL
Director 2016-12-12
DAVID CLAYTON MATTHEWS
Director 2016-12-12
MARY CAROLINE RUDD
Director 2013-04-15
CHRISTOPHER EDWARD SELF
Director 2017-03-24
ANDREW NICHOLAS WELLS
Director 2003-06-03
COLIN MARK WILSON
Director 2017-07-17
Previous Officers
Officer Role Date Appointed Date Resigned
COLIN WILLSWORTH BRETT
Director 1994-10-31 2017-03-24
JOHN HUMPHREY ROBERTON CARVER
Director 1993-05-25 2017-03-24
ALAN RUNDLE
Director 2000-06-05 2017-03-22
HERBERT HENRY MINNS
Director 1991-05-17 2016-10-21
COLIN NICHOLAS LONG
Company Secretary 2015-09-28 2016-07-31
GERALDINE FRANCES RYE
Company Secretary 2006-03-27 2015-08-27
MATTHEW ROBERT ARROWSMITH-BROWN
Director 2009-06-22 2015-06-29
PETER STAFFORD WILSON
Director 2009-06-22 2012-10-08
LESLEY NADEL
Director 2004-03-23 2011-10-10
CHARLES EDWARD MICHAEL TUCKER
Director 2007-10-15 2011-10-10
GEORGE EDWARD CUSHING
Director 1991-05-17 2010-07-12
IRENE ABRAHAM
Director 1994-10-31 2009-06-22
ANDREW CHARLES HAMMOND
Director 2007-07-16 2009-06-22
PETER GEORGE SMART
Director 1994-10-31 2009-06-22
MICHAEL GATES
Director 1991-05-17 2006-05-30
GEOFFREY CEDRIC GREGSON
Director 1991-05-17 2006-05-09
JOHN RONALD CUSHING
Company Secretary 1991-05-17 2006-03-27
ALBAN MAJENDIE CAREY
Director 1991-05-17 2004-03-23
THOMAS ERIC CHAD CUSHING
Director 1991-05-17 2003-06-03
JOHN RONALD CUSHING
Director 1991-05-17 2002-11-05
GEORGE THOMAS HENRY CUSHING
Director 1991-05-17 2000-06-13
MINNIE CUSHING
Director 1991-05-17 1994-10-31
IAN STARSMORE
Director 1991-05-17 1992-11-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW JONATHAN BARNES THE FORUM TRUST LIMITED Director 2017-07-10 CURRENT 1997-11-19 Active
ANDREW JONATHAN BARNES TGH (COMMERCIAL) LIMITED Director 2017-03-31 CURRENT 2009-05-13 Active
ANDREW JONATHAN BARNES PRISCILLA BACON NORFOLK HOSPICE CARE LIMITED Director 2017-01-24 CURRENT 2015-10-20 Active
ANDREW JONATHAN BARNES NORFOLK & NORWICH FESTIVAL LIMITED Director 2015-12-01 CURRENT 2015-12-01 Active
ANDREW JONATHAN BARNES ARDEN GROVE INFANT AND NURSERY SCHOOL Director 2015-09-01 CURRENT 2013-04-30 Active - Proposal to Strike off
ANDREW JONATHAN BARNES AUGUSTINE STEWARD LIMITED Director 2014-01-30 CURRENT 1987-02-17 Active - Proposal to Strike off
ROBERT EDWARD RUSSELL CARTER CAMBRIDGE AHEAD Director 2013-11-11 CURRENT 2012-12-04 Active
MARY CAROLINE RUDD NORWICH CATHEDRAL ENTERPRISES LIMITED Director 2014-11-01 CURRENT 1972-05-22 Active
MARY CAROLINE RUDD THE ASSEMBLY HOUSE TRUST Director 2005-06-21 CURRENT 2005-06-21 Active
MARY CAROLINE RUDD ASSEMBLY HOUSE CATERERS LIMITED Director 1998-10-28 CURRENT 1960-03-23 Active
ANDREW NICHOLAS WELLS THURSFORD ENTERPRISES LIMITED Director 2012-10-08 CURRENT 1977-07-18 Active
SUSAN ROBINSON THE STORY MUSEUM Director 2009-07-02 - 2012-05-28 RESIGNED 2003-05-29 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-05-09CONFIRMATION STATEMENT MADE ON 30/04/24, WITH UPDATES
2023-12-27GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/23
2023-07-28DIRECTOR APPOINTED MR BARNABY JAMES NEWTON
2023-07-28DIRECTOR APPOINTED MS TERRY-ANNE PRESTON
2023-05-03CONFIRMATION STATEMENT MADE ON 30/04/23, WITH NO UPDATES
2023-01-03GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/22
2023-01-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/22
2022-06-20APPOINTMENT TERMINATED, DIRECTOR SUSAN JANET RUTHERFORD
2022-06-20TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN JANET RUTHERFORD
2022-05-06CS01CONFIRMATION STATEMENT MADE ON 30/04/22, WITH NO UPDATES
2022-01-05GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21
2022-01-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21
2021-08-02TM01APPOINTMENT TERMINATED, DIRECTOR TERENCE MICHAEL HOLLOWAY
2021-07-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/20
2021-04-30CS01CONFIRMATION STATEMENT MADE ON 30/04/21, WITH NO UPDATES
2020-05-05CS01CONFIRMATION STATEMENT MADE ON 30/04/20, WITH NO UPDATES
2020-02-28RES01ADOPT ARTICLES 28/02/20
2020-02-28CC04Statement of company's objects
2020-01-27TM01APPOINTMENT TERMINATED, DIRECTOR STEWART ANTHONY GEARY
2019-12-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19
2019-07-22AP01DIRECTOR APPOINTED DAVID WILLIAM CATES
2019-07-19TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW JONATHAN BARNES
2019-07-19AP01DIRECTOR APPOINTED MR TERRY MICHAEL HOLLOWAY
2019-07-19CH01Director's details changed for Mr Terry Michael Holloway on 2019-07-18
2019-05-13CS01CONFIRMATION STATEMENT MADE ON 30/04/19, WITH NO UPDATES
2019-05-13AD02Register inspection address changed from 20 Central Avenue St Andrews Business Park Norwich Norfolk NR7 0HR England to King Street House 15 Upper King Street Norwich NR3 1RB
2019-05-10AD01REGISTERED OFFICE CHANGED ON 10/05/19 FROM Laurel Farm Thursford Fakenham Norfolk NR21 0AG
2019-02-07TM01APPOINTMENT TERMINATED, DIRECTOR COLIN MARK WILSON
2019-02-06TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL RICHARD BUTLER
2018-10-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18
2018-10-08AP01DIRECTOR APPOINTED MR MICHAEL RICHARD BUTLER
2018-10-08TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT EDWARD RUSSELL CARTER
2018-05-14CS01CONFIRMATION STATEMENT MADE ON 30/04/18, WITH UPDATES
2018-05-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JONATHAN BARNES / 11/05/2018
2018-05-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT EDWARD RUSSELL CARTER / 11/05/2018
2018-05-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS MARY CAROLINE RUDD / 11/05/2018
2018-05-14CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW NICHOLAS WELLS / 11/05/2018
2017-10-24AA01Current accounting period extended from 31/12/17 TO 31/03/18
2017-08-09AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-07-26AP01DIRECTOR APPOINTED MR COLIN MARK WILSON
2017-05-12CS01CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES
2017-03-28AP01DIRECTOR APPOINTED MR CHRISTOPHER EDWARD SELF
2017-03-27TM01APPOINTMENT TERMINATED, DIRECTOR JOHN CARVER
2017-03-27TM01APPOINTMENT TERMINATED, DIRECTOR COLIN BRETT
2017-03-23TM01APPOINTMENT TERMINATED, DIRECTOR ALAN RUNDLE
2017-01-18AP01DIRECTOR APPOINTED MR DAVID CLAYTON MATTHEWS
2017-01-17AP01DIRECTOR APPOINTED MR ANDREW JONATHAN BARNES
2017-01-17AP01DIRECTOR APPOINTED MR MARK JONATHAN HAZELL
2016-10-28TM01APPOINTMENT TERMINATED, DIRECTOR HERBERT MINNS
2016-09-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2016-08-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2016-08-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2016-08-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2016-08-08TM02APPOINTMENT TERMINATED, SECRETARY COLIN LONG
2016-07-13TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW ARROWSMITH-BROWN
2016-05-26AR0130/04/16 NO MEMBER LIST
2016-05-26AD02SAIL ADDRESS CHANGED FROM: 20 CENTRAL AVENUE ST ANDREWS BUSINESS PARK NORWICH NORFOLK NR7 0HR ENGLAND
2016-05-25AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC
2016-05-17AUDAUDITOR'S RESIGNATION
2016-04-28AUDAUDITOR'S RESIGNATION
2015-10-01AP03SECRETARY APPOINTED COLIN NICHOLAS LONG
2015-09-30TM02APPOINTMENT TERMINATED, SECRETARY GERALDINE RYE
2015-08-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2015-07-24AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC
2015-07-24AD02SAIL ADDRESS CREATED
2015-06-09AR0130/04/15 NO MEMBER LIST
2015-06-09CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN HUMPHREY ROBERTON CARVER / 09/06/2015
2015-04-29RES01ADOPT ARTICLES 11/03/2015
2015-04-23RES01ADOPT ARTICLES 11/03/2015
2015-03-30CC04STATEMENT OF COMPANY'S OBJECTS
2015-03-30RES01ADOPT ARTICLES 11/03/2015
2014-09-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2014-06-03AR0130/04/14 NO MEMBER LIST
2013-08-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2013-06-11AR0130/04/13 NO MEMBER LIST
2013-06-11AP01DIRECTOR APPOINTED ROBERT EDWARD RUSSELL CARTER
2013-06-11AP01DIRECTOR APPOINTED MRS MARY CAROLINE RUDD
2013-05-17TM01APPOINTMENT TERMINATED, DIRECTOR PETER WILSON
2012-09-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2012-06-19AR0130/04/12 NO MEMBER LIST
2012-01-05TM01APPOINTMENT TERMINATED, DIRECTOR LESLEY NADEL
2012-01-05TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES TUCKER
2011-09-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2011-05-20AR0130/04/11 NO MEMBER LIST
2010-09-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09
2010-08-13TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE CUSHING
2010-05-11AR0130/04/10 NO MEMBER LIST
2010-05-11CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW NICHOLAS WELLS / 30/04/2010
2010-05-11CH01DIRECTOR'S CHANGE OF PARTICULARS / LESLEY NADEL / 30/04/2010
2010-05-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR HERBERT HENRY MINNS / 30/04/2010
2010-05-11CH01DIRECTOR'S CHANGE OF PARTICULARS / GEORGE EDWARD CUSHING / 30/04/2010
2010-05-11CH01DIRECTOR'S CHANGE OF PARTICULARS / COLIN WILLSWORTH BRETT / 30/04/2010
2010-05-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW ROBERT ARROWSMITH-BROWN / 30/04/2010
2009-08-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08
2009-08-10288aDIRECTOR APPOINTED PETER WILSON
2009-07-22RES01ALTER ARTICLES 22/06/2009
2009-07-16288bAPPOINTMENT TERMINATED DIRECTOR ANDREW HAMMOND
2009-07-15288bAPPOINTMENT TERMINATED DIRECTOR IRENE ABRAHAM
2009-07-15288bAPPOINTMENT TERMINATED DIRECTOR PETER SMART
2009-07-15288aDIRECTOR APPOINTED MATTHEW ARROWSMITH-BROWN
2009-05-18363aANNUAL RETURN MADE UP TO 30/04/09
2008-09-27395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2008-07-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07
2008-05-19363aANNUAL RETURN MADE UP TO 30/04/08
2007-11-12288aNEW DIRECTOR APPOINTED
2007-08-04288aNEW DIRECTOR APPOINTED
2007-07-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06
2007-05-10363aANNUAL RETURN MADE UP TO 30/04/07
2007-05-10288bDIRECTOR RESIGNED
2007-05-10288cDIRECTOR'S PARTICULARS CHANGED
2007-05-10288bDIRECTOR RESIGNED
2007-05-10288cDIRECTOR'S PARTICULARS CHANGED
2006-09-01395PARTICULARS OF MORTGAGE/CHARGE
2006-06-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2006-05-30363aANNUAL RETURN MADE UP TO 30/04/06
2006-04-28288bSECRETARY RESIGNED
2006-04-28288aNEW SECRETARY APPOINTED
2005-06-14363sANNUAL RETURN MADE UP TO 30/04/05
2005-06-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2005-06-14363(288)DIRECTOR'S PARTICULARS CHANGED
2005-04-12MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2005-04-12RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-07-12MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2004-07-12RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-06-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2004-06-30288aNEW DIRECTOR APPOINTED
2004-05-11288bDIRECTOR RESIGNED
2004-05-11363sANNUAL RETURN MADE UP TO 30/04/04
2003-07-23288aNEW DIRECTOR APPOINTED
2003-07-23288bDIRECTOR RESIGNED
2003-07-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
Industry Information
SIC/NAIC Codes
91 - Libraries, archives, museums and other cultural activities
910 - Libraries, archives, museums and other cultural activities
91030 - Operation of historical sites and buildings and similar visitor attractions




Licences & Regulatory approval
We could not find any licences issued to THE THURSFORD COLLECTION or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against THE THURSFORD COLLECTION
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2008-09-27 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2006-09-01 Satisfied BARCLAYS BANK PLC
MORTGAGE DEBENTURE 1991-12-24 Outstanding NATIONAL WESTMINSTER BANK PLC
MORTGAGE 1978-10-17 Satisfied NATIONAL WESTMINSTER BANK LTD
MORTGAGE 1978-10-17 Satisfied NATIONAL WESTMINSTER BANK LTD
MORTGAGE 1978-10-05 Satisfied NATIONAL WESTMINSTER BANK LTD
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on THE THURSFORD COLLECTION

Intangible Assets
Patents
We have not found any records of THE THURSFORD COLLECTION registering or being granted any patents
Domain Names
We do not have the domain name information for THE THURSFORD COLLECTION
Trademarks
We have not found any records of THE THURSFORD COLLECTION registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THE THURSFORD COLLECTION. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (91030 - Operation of historical sites and buildings and similar visitor attractions) as THE THURSFORD COLLECTION are:

Outgoings
Business Rates/Property Tax
No properties were found where THE THURSFORD COLLECTION is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded THE THURSFORD COLLECTION any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded THE THURSFORD COLLECTION any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.