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

THURN LIMITED

CELIXIR HOUSE STRATFORD BUSINESS & TECHNOLOGY PARK, INNOVATION WAY, BANBURY ROAD, STRATFORD-UPON-AVON, WARWICKSHIRE, CV37 7GZ,
Company Registration Number
07558682
Private Limited Company
Active

Company Overview

About Thurn Ltd
THURN LIMITED was founded on 2011-03-10 and has its registered office in Stratford-upon-avon. The organisation's status is listed as "Active". Thurn Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
THURN LIMITED
 
Legal Registered Office
CELIXIR HOUSE STRATFORD BUSINESS & TECHNOLOGY PARK
INNOVATION WAY, BANBURY ROAD
STRATFORD-UPON-AVON
WARWICKSHIRE
CV37 7GZ
Other companies in CV37
 
Filing Information
Company Number 07558682
Company ID Number 07558682
Date formed 2011-03-10
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/11/2023
Account next due 31/08/2025
Latest return 16/09/2015
Return next due 14/10/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-04-06 17:02:10
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THURN LIMITED
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.
Companies with same name THURN LIMITED
The following companies were found which have the same name as THURN LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
THURN & LINDBERGH, LLC 621 North Avenue Suite C-170 ATLANTA GA 30308 Active/Owes Current Year AR Company formed on the 2000-04-07
THURN & TAXIS 3 LTD UNITY HOUSE, SUITE 888 WESTWOOD PARK WIGAN WN3 4HE Active Company formed on the 2009-01-07
THURN & TAXIS 5 LTD 7 LAND OF GREEN GINGER SUITE 4 SUITE 4 HULL HU1 2ED Dissolved Company formed on the 2008-12-09
THURN & TAXIS FUERSTLICHE BETEILIGUNGS LTD UNITY HOUSE, SUITE 888 WESTWOOD PARK WIGAN WN3 4HE Active Company formed on the 2009-01-06
THURN & TAXIS 5 LTD UNITY HOUSE, SUITE 888 WESTWOOD PARK WIGAN WN3 4HE Active Company formed on the 2016-07-29
THURN CAPITAL PTY LTD Active Company formed on the 2013-01-03
THURN COMPANIES OF CNY, LLC 220 LITTLE CANADA ROAD Oswego CENTRAL SQUARE NY 13036 Active Company formed on the 2016-08-25
THURN CONSTRUCTION, INC. 1102 FLORIDA AVE S LAKELAND FL 33803 Active Company formed on the 1979-03-01
THURN GROUP LTD. UNIT 8, DAMGATE LANE INDUSTRIAL ESTATE DAMGATE LANE ACLE NORWICH NR13 3DJ Active Company formed on the 2011-01-26
THURN HOLDINGS PTY LTD Active Company formed on the 2017-01-25
THURN INVESTMENTS PTY LTD Dissolved Company formed on the 1995-05-01
THURN LLC 11539 Colony Loop Parker CO 80138 Delinquent Company formed on the 2021-07-12
THURN MINING PTY LTD Active Company formed on the 2006-08-23
THURN PARTNERS LTD 3RD FLOOR, GREAT TITCHFIELD HOUSE 14-18 GREAT TITCHFIELD STREET LONDON W1W 8BD Active Company formed on the 2018-01-02
THURN PARTNERS LTD OFFICE 7 35-37 LUDGATE HILL LONDON EC4M 7JN Active Company formed on the 2019-02-08
THURN PROPERTIES, LLC 503 S. FRONT ST., STE 210 - COLUMBUS OH 43215 Active Company formed on the 2012-07-11
THURN PROPERTIES LLC North Carolina Unknown
THURN SEEDING MANAGEMENT, INC. 16978 ASBURY RD DUBUQUE IA 52002 Active Company formed on the 2012-12-11
THURN SEEDING, L.L.C. 425 EAST OAKDALE BOULEVARD SUITE 201 CORALVILLE IA 52241 Active Company formed on the 2021-03-12
THURN TAXIS LLC Delaware Unknown

Company Officers of THURN LIMITED

Current Directors
Officer Role Date Appointed
ANTHONY PETER HODGES
Director 2016-01-13
CLARE PETA JEMA HODGES
Director 2016-04-22
HENRY BRUCE HODGES
Director 2017-03-01
VICTOR GEOFFREY FLAVELL MATTS
Director 2011-10-28
Previous Officers
Officer Role Date Appointed Date Resigned
NESTYN THURNA HODGES
Director 2011-03-10 2014-07-25
DEREK WILLIAM HARRIS
Director 2011-03-10 2014-05-12
SIMON ANDREW CLIVE NEWBOLD
Director 2011-03-10 2011-03-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANTHONY PETER HODGES CHESTER THOMAS LTD Director 2017-12-15 CURRENT 2017-12-15 Active
ANTHONY PETER HODGES SHAKESPEARE COUNTY CATERING LIMITED Director 2008-07-24 CURRENT 2008-07-24 Active - Proposal to Strike off
ANTHONY PETER HODGES SHAKESPEARE COUNTY RACEWAY LIMITED Director 2008-07-09 CURRENT 2008-07-09 Active - Proposal to Strike off
ANTHONY PETER HODGES H.G. HODGES & SON LIMITED Director 1997-07-02 CURRENT 1958-10-20 Active
CLARE PETA JEMA HODGES REDBOURN CAPITAL LIMITED Director 2017-08-30 CURRENT 2017-08-30 Active
CLARE PETA JEMA HODGES HIDCOTE DEVELOPMENTS LTD Director 2017-08-04 CURRENT 2017-08-04 Active - Proposal to Strike off
CLARE PETA JEMA HODGES H.G. HODGES & SON LIMITED Director 2016-04-22 CURRENT 1958-10-20 Active
HENRY BRUCE HODGES H.G. HODGES & SON LIMITED Director 2017-03-01 CURRENT 1958-10-20 Active
HENRY BRUCE HODGES LONG MARSTON AERODROME LIMITED Director 1994-01-12 CURRENT 1993-12-14 Active
VICTOR GEOFFREY FLAVELL MATTS THE GRAMMAR SCHOOL OF KING EDWARD VI AT STRATFORD-UPON-AVON Director 2013-11-29 CURRENT 2011-07-07 Active
VICTOR GEOFFREY FLAVELL MATTS JAMES STYLES & WHITLOCK LIMITED Director 2012-03-30 CURRENT 2002-02-05 Active
VICTOR GEOFFREY FLAVELL MATTS SCANTASTIC LIMITED Director 2011-12-08 CURRENT 2011-12-08 Active
VICTOR GEOFFREY FLAVELL MATTS ISG (INTERNATIONAL) LIMITED Director 2010-11-21 CURRENT 2010-11-16 Active
VICTOR GEOFFREY FLAVELL MATTS LRS (ELM COURT) LIMITED Director 2010-07-14 CURRENT 2004-03-04 Liquidation
VICTOR GEOFFREY FLAVELL MATTS ISG (UK) LIMITED Director 2010-06-25 CURRENT 2010-06-01 Dissolved 2014-03-24
VICTOR GEOFFREY FLAVELL MATTS NME (NME) LIMITED Director 2009-11-05 CURRENT 2007-11-02 Active
VICTOR GEOFFREY FLAVELL MATTS ALCESTER ESTATES LIMITED Director 2009-11-05 CURRENT 1958-12-31 Active
VICTOR GEOFFREY FLAVELL MATTS NORTHERN MINERALS AND ESTATES LIMITED Director 2009-11-05 CURRENT 1912-03-15 Active
VICTOR GEOFFREY FLAVELL MATTS B.D.H.T. LIMITED Director 2009-11-05 CURRENT 1930-01-18 Active
VICTOR GEOFFREY FLAVELL MATTS LRS (FINANCIAL SERVICES) LIMITED Director 2009-05-29 CURRENT 2007-03-26 Active
VICTOR GEOFFREY FLAVELL MATTS LODDERS SECRETARIES LIMITED Director 2004-07-16 CURRENT 2004-07-16 Active
VICTOR GEOFFREY FLAVELL MATTS LODDERS NOMINEES LIMITED Director 2000-06-27 CURRENT 2000-06-27 Active
VICTOR GEOFFREY FLAVELL MATTS FISH FILE STORAGE LIMITED Director 1991-01-16 CURRENT 1975-02-26 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
2024-03-2030/11/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-09-29CONFIRMATION STATEMENT MADE ON 16/09/23, WITH NO UPDATES
2023-04-05REGISTERED OFFICE CHANGED ON 05/04/23 FROM 10 John Street Stratford-upon-Avon CV37 6UB England
2023-03-1730/11/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-29CONFIRMATION STATEMENT MADE ON 16/09/22, WITH NO UPDATES
2022-09-29CS01CONFIRMATION STATEMENT MADE ON 16/09/22, WITH NO UPDATES
2022-02-28AA30/11/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-20CS01CONFIRMATION STATEMENT MADE ON 16/09/21, WITH NO UPDATES
2020-12-23AA30/11/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-28CS01CONFIRMATION STATEMENT MADE ON 16/09/20, WITH UPDATES
2020-03-16RES13Resolutions passed:
  • Purchase contract 03/02/2020
2020-03-03SH06Cancellation of shares. Statement of capital on 2020-02-03 GBP 87,500
2020-03-03SH03Purchase of own shares
2020-02-28TM01APPOINTMENT TERMINATED, DIRECTOR VICTOR GEOFFREY FLAVELL MATTS
2020-02-27AA30/11/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-15MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 075586820003
2020-01-08AA01Previous accounting period shortened from 31/03/20 TO 30/11/19
2019-12-13AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-30CS01CONFIRMATION STATEMENT MADE ON 16/09/19, WITH NO UPDATES
2019-09-30AD04Register(s) moved to registered office address 10 John Street Stratford-upon-Avon CV37 6UB
2019-09-27AD01REGISTERED OFFICE CHANGED ON 27/09/19 FROM Number Ten Elm Court Arden Street Stratford upon Avon Warwickshire CV37 6PA
2019-05-31AA01Previous accounting period extended from 30/09/18 TO 31/03/19
2018-09-24CS01CONFIRMATION STATEMENT MADE ON 16/09/18, WITH UPDATES
2018-06-29AA30/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-09ANNOTATIONOther
2018-01-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 075586820003
2017-12-22MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 075586820002
2017-10-13CS01CONFIRMATION STATEMENT MADE ON 16/09/17, WITH NO UPDATES
2017-06-27AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-03-03AP01DIRECTOR APPOINTED MR HENRY BRUCE HODGES
2017-02-20CH01Director's details changed for Ms Clare Peta Jema Hodges on 2017-02-17
2016-09-30LATEST SOC30/09/16 STATEMENT OF CAPITAL;GBP 95000
2016-09-30CS01CONFIRMATION STATEMENT MADE ON 16/09/16, WITH UPDATES
2016-06-28AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-29AP01DIRECTOR APPOINTED MS CLARE PETA JEMA HODGES
2016-01-20ANNOTATIONClarification
2016-01-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 075586820002
2016-01-15MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2016-01-13AP01DIRECTOR APPOINTED MR ANTHONY PETER HODGES
2015-10-02LATEST SOC02/10/15 STATEMENT OF CAPITAL;GBP 95000
2015-10-02AR0116/09/15 ANNUAL RETURN FULL LIST
2015-06-29AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-15RP04Second filing of form AR01 previously delivered to Companies House made up to 2013-09-16
2015-03-30AR0116/09/14 ANNUAL RETURN FULL LIST
2014-12-12AD01REGISTERED OFFICE CHANGED ON 12/12/14 FROM , Estate Office Long Marston Airfield Campden Road, Lower Quinton, Stratford-upon-Avon, Warwickshire, CV37 8LL, England
2014-08-29TM01APPOINTMENT TERMINATED, DIRECTOR NESTYN THURNA HODGES
2014-06-19TM01APPOINTMENT TERMINATED, DIRECTOR DEREK HARRIS
2014-05-14AA30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-09-17LATEST SOC17/09/13 STATEMENT OF CAPITAL;GBP 95000
2013-09-17AR0116/09/13 FULL LIST
2013-09-17AD02Register inspection address has been changed
2013-09-17AR0116/09/13 FULL LIST
2013-06-17AD01REGISTERED OFFICE CHANGED ON 17/06/2013 FROM 15 WARWICK ROAD STRATFORD UPON AVON WARWICKSHIRE CV37 6YW UNITED KINGDOM
2013-06-17AR0110/03/13 FULL LIST
2013-06-17AD01REGISTERED OFFICE CHANGED ON 17/06/2013 FROM, 15 WARWICK ROAD, STRATFORD UPON AVON, WARWICKSHIRE, CV37 6YW, UNITED KINGDOM
2013-05-20AA30/09/12 TOTAL EXEMPTION SMALL
2012-04-23AR0110/03/12 FULL LIST
2012-04-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11
2011-12-12SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2011-12-05AP01DIRECTOR APPOINTED MR VICTOR GEOFFREY FLAVELL MATTS
2011-11-23SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2011-11-23SH0102/11/11 STATEMENT OF CAPITAL GBP 95000
2011-11-18RES01ADOPT ARTICLES 31/10/2011
2011-11-10MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-07-14AA01CURRSHO FROM 31/03/2012 TO 30/09/2011
2011-05-18TM01APPOINTMENT TERMINATED, DIRECTOR SIMON NEWBOLD
2011-05-18AP01DIRECTOR APPOINTED MR DEREK WILLIAM HARRIS
2011-05-18AP01DIRECTOR APPOINTED MRS NESTYN THURNA HODGES
2011-03-10NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to THURN LIMITED 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 THURN LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE 2011-11-10 Outstanding LLOYDS TSB BANK PLC
Creditors
Creditors Due Within One Year 2013-09-30 £ 34,500
Creditors Due Within One Year 2012-09-30 £ 34,963
Creditors Due Within One Year 2012-09-30 £ 34,963

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-09-30
Annual Accounts
2013-09-30
Annual Accounts
2015-09-30
Annual Accounts
2016-09-30
Annual Accounts
2017-09-30
Annual Accounts
2019-03-31
Annual Accounts
2019-11-30
Annual Accounts
2020-11-30
Annual Accounts
2021-11-30

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 THURN LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-09-30 £ 95,000
Called Up Share Capital 2012-09-30 £ 95,000
Called Up Share Capital 2012-09-30 £ 95,000
Called Up Share Capital 2011-09-30 £ 7,500
Cash Bank In Hand 2011-09-30 £ 7,500
Current Assets 2012-09-30 £ 23,650
Current Assets 2011-09-30 £ 7,500
Debtors 2013-09-30 £ 23,654
Debtors 2012-09-30 £ 23,650
Debtors 2012-09-30 £ 23,650
Shareholder Funds 2013-09-30 £ 96,024
Shareholder Funds 2012-09-30 £ 95,036
Shareholder Funds 2012-09-30 £ 95,036
Shareholder Funds 2011-09-30 £ 7,500
Tangible Fixed Assets 2013-09-30 £ 106,870
Tangible Fixed Assets 2012-09-30 £ 106,349
Tangible Fixed Assets 2012-09-30 £ 106,349

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of THURN LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for THURN LIMITED
Trademarks
We have not found any records of THURN LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THURN LIMITED. 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 (68209 - Other letting and operating of own or leased real estate) as THURN LIMITED are:

VEOLIA ES (UK) LIMITED £ 57,050,514
SOUTHERN CROSS HEALTHCARE LIMITED £ 3,441,609
MEARS GROUP PLC £ 1,904,190
ARCADIS INTERNATIONAL HOLDINGS LIMITED £ 1,161,104
NATIONAL GRID ELECTRICITY DISTRIBUTION MIDLANDS LIMITED £ 429,284
E.ON ENERGY SOLUTIONS LIMITED £ 394,327
LIVE WELL AT HOME LIMITED £ 261,609
CMG LIMITED £ 127,100
WEST MIDLANDS ENTERPRISE LIMITED £ 119,525
THE ESLAND GROUP LIMITED £ 63,968
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
Outgoings
Business Rates/Property Tax
No properties were found where THURN LIMITED 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 THURN LIMITED 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 THURN LIMITED 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.