Background WavePink WaveYellow Wave

A.E.THOROGOOD LIMITED (00537180)

A.E.THOROGOOD LIMITED (00537180) is an active UK company. incorporated on 21 August 1954. with registered office in Weybridge. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. A.E.THOROGOOD LIMITED has been registered for 71 years. Current directors include GRANT, Anna Katrina, GRANT, Gareth Edward, TRUELOVE, Matthew Charles.

Company Number
00537180
Status
active
Type
ltd
Incorporated
21 August 1954
Age
71 years
Address
The Old Rectory, Weybridge, KT13 8DE
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
GRANT, Anna Katrina, GRANT, Gareth Edward, TRUELOVE, Matthew Charles
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

A.E.THOROGOOD LIMITED

A.E.THOROGOOD LIMITED is an active company incorporated on 21 August 1954 with the registered office located in Weybridge. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. A.E.THOROGOOD LIMITED was registered 71 years ago.(SIC: 68209)

Status

active

Active since 71 years ago

Company No

00537180

LTD Company

Age

71 Years

Incorporated 21 August 1954

Size

N/A

Accounts

ARD: 30/9

Up to Date

10 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 17 June 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 16 May 2025 (11 months ago)
Submitted on 28 May 2025 (11 months ago)

Next Due

Due by 30 May 2026
For period ending 16 May 2026
Contact
Address

The Old Rectory Church Street Weybridge, KT13 8DE,

Previous Addresses

34 Napier Road Bromley Kent BR2 9JA
From: 21 August 1954To: 7 October 2013
Timeline

15 key events • 1954 - 2026

Funding Officers Ownership
Company Founded
Aug 54
Capital Reduction
Apr 10
Share Buyback
Apr 10
Director Left
Apr 10
Director Left
Jun 11
Director Joined
Oct 12
Loan Secured
Oct 13
Capital Reduction
Jul 14
Share Buyback
Jul 14
Director Left
Jul 15
Loan Secured
Aug 16
Director Joined
Jun 19
Loan Secured
Feb 22
Loan Secured
Sept 23
Director Left
Mar 26
4
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

18

3 Active
15 Resigned

GRANT, Anna Katrina

Active
Church Street, WeybridgeKT13 8DE
Born April 1969
Director
Appointed 12 Jun 2019

GRANT, Gareth Edward

Active
Homstead Avenue, Collaroy
Born July 1968
Director
Appointed 28 Feb 2000

TRUELOVE, Matthew Charles

Active
Woodbridge Road, GuildfordGU1 4RD
Born September 1967
Director
Appointed 29 Oct 2012

EDWARDS, Peter Michael, Mr.

Resigned
39 St Thomas Drive, Bognor RegisPO21 4UA
Secretary
Appointed N/A
Resigned 07 Sept 2000

GRANT, Anna Katrina

Resigned
34 Napier Road, KentBR2 9JA
Secretary
Appointed 09 Feb 2010
Resigned 22 Jan 2013

PICKERING, Derek Michael

Resigned
Napier Road, BromleyBR2 9JA
Secretary
Appointed 23 Jan 2013
Resigned 24 Sept 2013

PICKERING, Derek Michael

Resigned
42 Newlyn Road, WellingDA16 3LH
Secretary
Appointed 29 Sept 2000
Resigned 09 Feb 2010

BENZECRY, Cecil Raphael

Resigned
Linketty House 28 Ottways Lane, AshteadKT21 2NZ
Born July 1922
Director
Appointed 10 Sept 1998
Resigned 26 May 2004

BOEG, Robert Alan

Resigned
28 Portland Place, EpsomKT17 1DL
Born July 1938
Director
Appointed 26 May 2004
Resigned 14 Mar 2005

BOEG, Robert Alan

Resigned
28 Portland Place, EpsomKT17 1DL
Born July 1938
Director
Appointed N/A
Resigned 07 Sept 2000

DODD, John Arthur James

Resigned
Old Gatehouse, EsherKT10 9EE
Born November 1946
Director
Appointed 03 Dec 2007
Resigned 26 Jan 2010

DODD, John Arthur James

Resigned
Old Gatehouse, EsherKT10 9EE
Born November 1946
Director
Appointed 16 Jun 2000
Resigned 12 Oct 2007

EDWARDS, Peter Michael, Mr.

Resigned
39 St Thomas Drive, Bognor RegisPO21 4UA
Born March 1937
Director
Appointed 18 May 2005
Resigned 13 Jul 2010

EDWARDS, Peter Michael, Mr.

Resigned
39 St Thomas Drive, Bognor RegisPO21 4UA
Born March 1937
Director
Appointed N/A
Resigned 07 Sept 2000

GRANT, Jill Marion

Resigned
Royoni Cottage, Lovett Street Manly Vale 2093
Born July 1935
Director
Appointed N/A
Resigned 29 Mar 2025

STEDMAN, David Gurney

Resigned
Highfield Brighton Road, GodalmingGU7 1NS
Born March 1939
Director
Appointed 14 Mar 2000
Resigned 31 Dec 2014

THOROGOOD, Alfred Edward

Resigned
The Gables Church Road, SurbitonKT6 5HH
Born October 1908
Director
Appointed N/A
Resigned 19 Aug 1998

THOROGOOD, Doreen Florence

Resigned
The Gables Church Road, SurbitonKT6 5HH
Born November 1920
Director
Appointed N/A
Resigned 12 Oct 2007

Persons with significant control

2

Mr Gareth Edward Grant

Active
Church Street, WeybridgeKT13 8DE
Born July 1968

Nature of Control

Ownership of shares 50 to 75 percent as trust
Voting rights 50 to 75 percent as trust
Significant influence or control as trust
Notified 06 Apr 2016

Jill Marian Grant

Active
4 The Hamptons, Manly Vale2093
Born July 1935

Nature of Control

Ownership of shares 25 to 50 percent as trust
Voting rights 25 to 50 percent as trust
Significant influence or control as trust
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

156

Termination Director Company With Name Termination Date
12 March 2026
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
17 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 June 2024
AAAnnual Accounts
Confirmation Statement With Updates
24 May 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
11 September 2023
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
30 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
25 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2022
AAAnnual Accounts
Change To A Person With Significant Control
24 August 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
22 August 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
22 August 2022
PSC04Change of PSC Details
Confirmation Statement With Updates
25 May 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
4 February 2022
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
28 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
24 May 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
28 October 2020
CH01Change of Director Details
Change To A Person With Significant Control
28 October 2020
PSC04Change of PSC Details
Change Account Reference Date Company Previous Shortened
1 October 2020
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
1 June 2020
AAAnnual Accounts
Confirmation Statement With Updates
22 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 September 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 June 2019
AP01Appointment of Director
Confirmation Statement With Updates
24 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
29 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
31 May 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
27 August 2016
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
20 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 July 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 July 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
12 June 2015
AR01AR01
Capital Cancellation Shares
24 July 2014
SH06Cancellation of Shares
Capital Return Purchase Own Shares
24 July 2014
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Total Exemption Small
18 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 June 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
13 March 2014
AR01AR01
Mortgage Create With Deed With Charge Number
25 October 2013
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address
7 October 2013
AD01Change of Registered Office Address
Termination Secretary Company With Name
24 September 2013
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
2 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 June 2013
AR01AR01
Appoint Person Secretary Company With Name
23 January 2013
AP03Appointment of Secretary
Appoint Person Secretary Company With Name
23 January 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
23 January 2013
TM02Termination of Secretary
Appoint Person Director Company With Name
30 October 2012
AP01Appointment of Director
Change Account Reference Date Company Current Extended
9 October 2012
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
5 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 May 2012
AR01AR01
Legacy
14 March 2012
MG01MG01
Legacy
14 March 2012
MG01MG01
Legacy
9 March 2012
MG02MG02
Legacy
9 March 2012
MG02MG02
Legacy
9 March 2012
MG02MG02
Accounts With Accounts Type Small
6 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 June 2011
AR01AR01
Termination Director Company With Name
2 June 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
29 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 June 2010
AR01AR01
Change Person Director Company With Change Date
14 June 2010
CH01Change of Director Details
Termination Director Company With Name
22 April 2010
TM01Termination of Director
Capital Cancellation Shares
13 April 2010
SH06Cancellation of Shares
Capital Return Purchase Own Shares
13 April 2010
SH03Return of Purchase of Own Shares
Resolution
1 April 2010
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name
9 February 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
9 February 2010
TM02Termination of Secretary
Legacy
11 September 2009
395Particulars of Mortgage or Charge
Legacy
11 September 2009
395Particulars of Mortgage or Charge
Legacy
15 August 2009
395Particulars of Mortgage or Charge
Legacy
11 August 2009
403aParticulars of Charge Subject to s859A
Legacy
3 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
26 May 2009
AAAnnual Accounts
Legacy
21 May 2008
363aAnnual Return
Legacy
21 May 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
15 May 2008
AAAnnual Accounts
Legacy
18 December 2007
288aAppointment of Director or Secretary
Legacy
4 December 2007
288bResignation of Director or Secretary
Legacy
23 November 2007
288bResignation of Director or Secretary
Legacy
1 November 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
13 July 2007
AAAnnual Accounts
Legacy
17 May 2007
363aAnnual Return
Legacy
19 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
19 May 2006
AAAnnual Accounts
Legacy
17 May 2006
363aAnnual Return
Legacy
24 June 2005
288aAppointment of Director or Secretary
Legacy
1 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 April 2005
AAAnnual Accounts
Legacy
24 March 2005
288bResignation of Director or Secretary
Legacy
16 June 2004
225Change of Accounting Reference Date
Legacy
14 June 2004
288aAppointment of Director or Secretary
Legacy
8 June 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
4 June 2004
AAAnnual Accounts
Legacy
13 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
27 May 2003
AAAnnual Accounts
Legacy
27 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
6 June 2002
AAAnnual Accounts
Legacy
21 May 2002
363sAnnual Return (shuttle)
Legacy
30 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 March 2001
AAAnnual Accounts
Legacy
16 March 2001
287Change of Registered Office
Legacy
27 October 2000
288aAppointment of Director or Secretary
Legacy
12 September 2000
288bResignation of Director or Secretary
Legacy
12 September 2000
288bResignation of Director or Secretary
Legacy
12 July 2000
288aAppointment of Director or Secretary
Legacy
12 July 2000
288aAppointment of Director or Secretary
Legacy
23 May 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 May 2000
AAAnnual Accounts
Legacy
20 March 2000
288aAppointment of Director or Secretary
Legacy
2 June 1999
363sAnnual Return (shuttle)
Legacy
5 February 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
13 January 1999
AAAnnual Accounts
Legacy
14 October 1998
288bResignation of Director or Secretary
Legacy
20 May 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 March 1998
AAAnnual Accounts
Legacy
20 June 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 May 1997
AAAnnual Accounts
Legacy
11 February 1997
288cChange of Particulars
Accounts With Accounts Type Small
16 May 1996
AAAnnual Accounts
Legacy
10 May 1996
363aAnnual Return
Legacy
14 March 1996
88(2)R88(2)R
Accounts With Accounts Type Small
8 June 1995
AAAnnual Accounts
Legacy
22 May 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
18 May 1994
363x363x
Accounts With Accounts Type Small
17 April 1994
AAAnnual Accounts
Legacy
12 July 1993
353353
Accounts With Accounts Type Small
2 June 1993
AAAnnual Accounts
Legacy
21 May 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 June 1992
AAAnnual Accounts
Legacy
20 June 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 September 1991
AAAnnual Accounts
Legacy
30 May 1991
287Change of Registered Office
Legacy
30 May 1991
363x363x
Legacy
6 December 1990
288288
Accounts With Accounts Type Small
22 May 1990
AAAnnual Accounts
Legacy
22 May 1990
363363
Legacy
16 February 1990
288288
Legacy
23 January 1990
288288
Accounts With Accounts Type Small
16 June 1989
AAAnnual Accounts
Legacy
16 June 1989
363363
Legacy
21 October 1988
395Particulars of Mortgage or Charge
Legacy
14 September 1988
395Particulars of Mortgage or Charge
Legacy
10 August 1988
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
2 August 1988
AAAnnual Accounts
Legacy
2 August 1988
363363
Legacy
21 September 1987
363363
Accounts With Accounts Type Small
14 August 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
2 May 1986
363363
Accounts With Accounts Type Small
2 May 1986
AAAnnual Accounts
Accounts With Made Up Date
10 September 1983
AAAnnual Accounts
Legacy
17 August 1982
363363
Incorporation Company
21 August 1954
NEWINCIncorporation