Background WavePink WaveYellow Wave

THORNE FAMILY FUNERALS LIMITED (06039823)

THORNE FAMILY FUNERALS LIMITED (06039823) is an active UK company. incorporated on 2 January 2007. with registered office in Nottingham. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. THORNE FAMILY FUNERALS LIMITED has been registered for 19 years. Current directors include FRASER, Andrew Hector, KERSHAW, Samuel Patrick Donald.

Company Number
06039823
Status
active
Type
ltd
Incorporated
2 January 2007
Age
19 years
Address
Cumberland Court, Nottingham, NG1 6HH
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
FRASER, Andrew Hector, KERSHAW, Samuel Patrick Donald
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THORNE FAMILY FUNERALS LIMITED

THORNE FAMILY FUNERALS LIMITED is an active company incorporated on 2 January 2007 with the registered office located in Nottingham. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. THORNE FAMILY FUNERALS LIMITED was registered 19 years ago.(SIC: 99999)

Status

active

Active since 19 years ago

Company No

06039823

LTD Company

Age

19 Years

Incorporated 2 January 2007

Size

N/A

Accounts

ARD: 30/9

Up to Date

12 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 3 June 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 11 November 2025 (5 months ago)
Submitted on 12 November 2025 (5 months ago)

Next Due

Due by 25 November 2026
For period ending 11 November 2026
Contact
Address

Cumberland Court 80 Mount Street Nottingham, NG1 6HH,

Previous Addresses

The Stables 23B Lenten Street Alton GU34 1HG England
From: 2 August 2021To: 2 December 2021
C/O Maxwell & Co 9 Abbey Business Park Monks Walk Farnham GU9 8HT England
From: 14 January 2020To: 2 August 2021
9 Abbey Business Park Monks Walk Farnham GU9 8HT England
From: 14 January 2020To: 14 January 2020
C/O Maxwell & Co the Granary Hones Yard 1 Waverley Lane Farnham Surrey GU9 8BB
From: 10 April 2012To: 14 January 2020
10 St Georges Yard Farnham Surrey GU9 7LW
From: 2 January 2007To: 10 April 2012
Timeline

17 key events • 2007 - 2021

Funding Officers Ownership
Company Founded
Jan 07
Director Joined
Dec 13
Director Joined
Jun 16
Director Joined
Nov 17
Director Joined
Nov 17
Funding Round
Dec 17
New Owner
Jan 18
Loan Cleared
Oct 21
Director Left
Nov 21
Director Joined
Dec 21
Director Joined
Dec 21
Director Left
Dec 21
Director Left
Dec 21
Director Left
Dec 21
Director Left
Dec 21
Owner Exit
Dec 21
Owner Exit
Dec 21
1
Funding
11
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 Resigned

FRASER, Andrew Hector

Active
80 Mount Street, NottinghamNG1 6HH
Secretary
Appointed 01 Dec 2021

FRASER, Andrew Hector

Active
80 Mount Street, NottinghamNG1 6HH
Born October 1971
Director
Appointed 01 Dec 2021

KERSHAW, Samuel Patrick Donald

Active
80 Mount Street, NottinghamNG1 6HH
Born April 1963
Director
Appointed 01 Dec 2021

THORNE, Dawn Eileen

Resigned
Four Marks, AltonGU34 5HR
Secretary
Appointed 02 Jan 2007
Resigned 01 Dec 2021

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 02 Jan 2007
Resigned 02 Jan 2007

GOFF, Simon Peter

Resigned
Monks Walk, FarnhamGU9 8HT
Born February 1980
Director
Appointed 20 Mar 2013
Resigned 01 Dec 2021

SPOONER, Laura

Resigned
Monks Walk, FarnhamGU9 8HT
Born December 1986
Director
Appointed 01 Jun 2016
Resigned 08 Nov 2021

THORNE, Geoffrey Michael

Resigned
Four Marks, AltonGU34 5HR
Born May 1954
Director
Appointed 02 Jan 2007
Resigned 01 Dec 2021

THORNE, Michael George

Resigned
AltonGU34 1LU
Born May 1980
Director
Appointed 01 Apr 2017
Resigned 01 Dec 2021

THORNE, Robin William

Resigned
Monks Walk, FarnhamGU9 8HT
Born July 1982
Director
Appointed 01 Apr 2017
Resigned 01 Dec 2021

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 02 Jan 2007
Resigned 02 Jan 2007

Persons with significant control

3

1 Active
2 Ceased
80 Mount Street, NottinghamNG1 6HH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Dec 2021

Mrs Dawn Eileen Thorne

Ceased
High Street, AltonGU34 1LG
Born October 1958

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Apr 2017
Ceased 01 Dec 2021

Mr Geoffrey Michael Thorne

Ceased
High Street, AltonGU34 1LG
Born May 1954

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 Dec 2021
Fundings
Financials
Latest Activities

Filing History

91

Confirmation Statement With No Updates
12 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
24 July 2023
AAAnnual Accounts
Legacy
24 July 2023
AGREEMENT2AGREEMENT2
Legacy
4 July 2023
PARENT_ACCPARENT_ACC
Legacy
4 July 2023
GUARANTEE2GUARANTEE2
Change Account Reference Date Company Previous Shortened
30 November 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
24 November 2022
AAAnnual Accounts
Confirmation Statement With Updates
14 November 2022
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
22 August 2022
AA01Change of Accounting Reference Date
Change Account Reference Date Company Current Shortened
9 March 2022
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
8 March 2022
AA01Change of Accounting Reference Date
Statement Of Companys Objects
9 December 2021
CC04CC04
Memorandum Articles
9 December 2021
MAMA
Resolution
9 December 2021
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
3 December 2021
SH08Notice of Name/Rights of Class of Shares
Appoint Person Secretary Company With Name Date
2 December 2021
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
2 December 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 December 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 December 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
2 December 2021
TM02Termination of Secretary
Notification Of A Person With Significant Control
2 December 2021
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
2 December 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
2 December 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
2 December 2021
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
2 December 2021
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
2 December 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 December 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
24 November 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 November 2021
TM01Termination of Director
Mortgage Satisfy Charge Full
14 October 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
11 October 2021
AAAnnual Accounts
Change Person Director Company With Change Date
14 September 2021
CH01Change of Director Details
Change Person Director Company With Change Date
14 September 2021
CH01Change of Director Details
Change Person Secretary Company With Change Date
14 September 2021
CH03Change of Secretary Details
Change Person Director Company With Change Date
14 September 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
2 August 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
24 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
29 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 January 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
14 January 2020
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
14 January 2020
AD01Change of Registered Office Address
Change Person Director Company With Change Date
14 January 2020
CH01Change of Director Details
Change Person Director Company With Change Date
14 January 2020
CH01Change of Director Details
Change Person Director Company With Change Date
14 January 2020
CH01Change of Director Details
Change Person Director Company With Change Date
14 January 2020
CH01Change of Director Details
Accounts With Accounts Type Unaudited Abridged
18 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
31 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
8 January 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
8 January 2018
PSC01Notification of Individual PSC
Change To A Person With Significant Control
8 January 2018
PSC04Change of PSC Details
Capital Allotment Shares
19 December 2017
SH01Allotment of Shares
Appoint Person Director Company With Name Date
15 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 November 2017
AP01Appointment of Director
Accounts With Accounts Type Unaudited Abridged
1 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 January 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
13 January 2017
CH01Change of Director Details
Change Person Director Company With Change Date
13 January 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
18 October 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 June 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
29 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 January 2014
AR01AR01
Appoint Person Director Company With Name
24 December 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
17 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 December 2012
AAAnnual Accounts
Legacy
23 May 2012
MG01MG01
Change Registered Office Address Company With Date Old Address
10 April 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
17 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 November 2010
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
5 October 2010
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
22 January 2010
AR01AR01
Change Person Director Company With Change Date
22 January 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
29 October 2009
AAAnnual Accounts
Legacy
16 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
8 March 2008
AAAnnual Accounts
Legacy
21 January 2008
363aAnnual Return
Legacy
1 March 2007
288bResignation of Director or Secretary
Legacy
1 March 2007
288bResignation of Director or Secretary
Legacy
1 March 2007
288aAppointment of Director or Secretary
Legacy
1 March 2007
288aAppointment of Director or Secretary
Incorporation Company
2 January 2007
NEWINCIncorporation