Background WavePink WaveYellow Wave

THORNHAM VILLAGE HALL AND PLAYING FIELD (07479975)

THORNHAM VILLAGE HALL AND PLAYING FIELD (07479975) is an active UK company. incorporated on 30 December 2010. with registered office in Hunstanton. The company operates in the Arts, Entertainment and Recreation sector, engaged in other amusement and recreation activities n.e.c.. THORNHAM VILLAGE HALL AND PLAYING FIELD has been registered for 15 years. Current directors include BARRETT, Ian, CURRAN, Helen Patricia, Lady, HERBERT, Susan Chapin and 6 others.

Company Number
07479975
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
30 December 2010
Age
15 years
Address
Thornham Village Hall High Street, Hunstanton, PE36 6LX
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Other amusement and recreation activities n.e.c.
Directors
BARRETT, Ian, CURRAN, Helen Patricia, Lady, HERBERT, Susan Chapin, JAMIESON, Andrew David, KING HARMAN, William, Colonel, LAW, Jason Philip, MOCATTA, Charles Toby, RAVEN, Sarah Rachel, VENES, Colin Stephen
SIC Codes
93290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THORNHAM VILLAGE HALL AND PLAYING FIELD

THORNHAM VILLAGE HALL AND PLAYING FIELD is an active company incorporated on 30 December 2010 with the registered office located in Hunstanton. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in other amusement and recreation activities n.e.c.. THORNHAM VILLAGE HALL AND PLAYING FIELD was registered 15 years ago.(SIC: 93290)

Status

active

Active since 15 years ago

Company No

07479975

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

15 Years

Incorporated 30 December 2010

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 4 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 30 December 2025 (3 months ago)
Submitted on 14 January 2026 (2 months ago)

Next Due

Due by 13 January 2027
For period ending 30 December 2026
Contact
Address

Thornham Village Hall High Street Thornham Hunstanton, PE36 6LX,

Previous Addresses

Medlar House Church Street Thornham Norfolk PE36 6NJ
From: 30 December 2010To: 6 January 2020
Timeline

55 key events • 2010 - 2025

Funding Officers Ownership
Company Founded
Dec 10
Director Joined
Feb 11
Director Joined
Feb 11
Director Joined
Feb 11
Director Joined
Feb 11
Director Joined
Feb 11
Director Joined
Feb 11
Director Joined
Feb 11
Director Joined
Feb 11
Director Left
May 11
Director Joined
May 11
Director Joined
May 12
Director Left
May 12
Director Joined
May 13
Director Left
May 13
Director Left
May 13
Director Left
May 13
Director Left
Oct 13
Director Left
May 14
Director Joined
Oct 14
Director Joined
Oct 14
Director Joined
Jul 15
Loan Secured
Feb 17
Director Joined
Jun 17
Director Left
Aug 17
Director Left
Feb 18
Director Joined
Jun 18
Director Joined
Jun 18
Director Left
Jun 18
Director Left
Jan 19
Director Left
Jan 20
Director Left
Jan 20
Director Joined
Jan 20
Director Joined
Jan 20
Director Joined
Feb 21
Director Left
Nov 21
Director Joined
Aug 22
Director Joined
Sept 22
Director Joined
Nov 22
Director Left
Jan 23
Director Left
Aug 23
Director Joined
Jan 24
Director Joined
Jan 24
Director Left
Jan 24
Director Left
Jan 24
Director Joined
Jan 24
Director Joined
Nov 24
Director Joined
Nov 24
Director Left
Nov 24
Director Left
Nov 24
Director Left
Nov 24
Director Left
Nov 24
Director Joined
Nov 24
Director Left
May 25
Director Joined
Dec 25
0
Funding
53
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

10 Active
25 Resigned

MOCATTA, Stephanie Carne

Active
High Street, HunstantonPE36 6LX
Secretary
Appointed 15 Nov 2024

BARRETT, Ian

Active
High Street, HunstantonPE36 6LX
Born August 1955
Director
Appointed 15 Nov 2024

CURRAN, Helen Patricia, Lady

Active
Church St, HunstantonPE36 6NU
Born February 1957
Director
Appointed 30 Dec 2023

HERBERT, Susan Chapin

Active
High Street, HunstantonPE36 6LX
Born March 1957
Director
Appointed 15 Jun 2018

JAMIESON, Andrew David

Active
High Street, HunstantonPE36 6LX
Born July 1956
Director
Appointed 06 Jun 2017

KING HARMAN, William, Colonel

Active
The Green, HunstantonPE36 6NH
Born May 1946
Director
Appointed 15 Jan 2024

LAW, Jason Philip

Active
High Street, HunstantonPE36 6LX
Born November 1973
Director
Appointed 06 Jul 2022

MOCATTA, Charles Toby

Active
High Street, HunstantonPE36 6LX
Born November 1963
Director
Appointed 15 Nov 2024

RAVEN, Sarah Rachel

Active
High Street, HunstantonPE36 6LX
Born January 1973
Director
Appointed 20 Dec 2025

VENES, Colin Stephen

Active
High Street, HunstantonPE36 6LX
Born December 1948
Director
Appointed 15 Nov 2024

BARRETT, Ian

Resigned
Church Street, ThornhamPE36 6NJ
Secretary
Appointed 22 Feb 2011
Resigned 15 Jun 2018

STAVELEY, Samuel Anthony Eagle

Resigned
High Street, HunstantonPE36 6LX
Secretary
Appointed 15 Jun 2018
Resigned 12 Jul 2023

WARHAM, John Joseph

Resigned
Hall Lane, HunstantonPE36 6NB
Secretary
Appointed 01 Aug 2023
Resigned 15 Nov 2024

WARHAM, John Joseph

Resigned
Hall Lane, ThornhamPE36 6NB
Secretary
Appointed 30 Dec 2010
Resigned 22 Feb 2011

BALLENTINE, Mike John

Resigned
High Street, HunstantonPE36 6LX
Born February 1966
Director
Appointed 06 Jul 2022
Resigned 15 Nov 2024

BARRETT, Ian

Resigned
Church Street, ThornhamPE36 6NJ
Born August 1955
Director
Appointed 22 Feb 2011
Resigned 15 Jun 2018

BELLINGER, Wendelien

Resigned
Coombe Hill Road, Kingston Upon ThamesKT2 7DY
Born April 1973
Director
Appointed 16 Oct 2014
Resigned 22 Aug 2017

BOWDEN-PICKSTOCK, Susan Mary, Reverend

Resigned
Broad Lane, King's LynnPE31 8AU
Born September 1963
Director
Appointed 23 Jul 2015
Resigned 08 Feb 2018

BROOKS, Wendy Ann

Resigned
Malthouse Court, ThornhamPE36 6NW
Born December 1945
Director
Appointed 22 Feb 2011
Resigned 03 May 2013

CAVE, Jeremy William Hastings

Resigned
High Street, HunstantonPE36 6LX
Born July 1959
Director
Appointed 03 Sept 2020
Resigned 15 Nov 2024

CULLEY, Ralph

Resigned
Ploughmans Piece, ThornhamPE36 6NE
Born November 1943
Director
Appointed 22 Feb 2011
Resigned 04 May 2012

DYSON, Hilary Joan

Resigned
High Street, HunstantonPE36 6LX
Born June 1946
Director
Appointed 03 Nov 2022
Resigned 15 Nov 2024

HARDY, Susan Rosalind

Resigned
High Street, ThornhamPE36 6LY
Born April 1946
Director
Appointed 22 Feb 2011
Resigned 31 Dec 2018

HARDY, Victor Stephen

Resigned
High Street, ThornhamPE36 6LY
Born August 1939
Director
Appointed 22 Feb 2011
Resigned 03 May 2013

MILNER, Charles Richard

Resigned
High Street, ThornhamPE36 6LX
Born July 1933
Director
Appointed 22 Feb 2011
Resigned 30 Apr 2011

MOCATTA, Stephanie Carne

Resigned
High Street, HunstantonPE36 6LX
Born July 1963
Director
Appointed 04 May 2012
Resigned 30 Dec 2023

MORRIS, Anthony William

Resigned
Hall Lane, HunstantonPE36 6NB
Born December 1941
Director
Appointed 03 May 2013
Resigned 19 Feb 2021

NEEDHAM, Anthony David

Resigned
High Street, ThornhamPE36 6LY
Born January 1947
Director
Appointed 30 Dec 2010
Resigned 03 May 2013

REDDYHOF, Lucinda

Resigned
Grange Lane, King's LynnPE31 8SY
Born June 1962
Director
Appointed 30 Dec 2023
Resigned 08 May 2025

STAVELEY, Samuel Anthony Eagle

Resigned
High Street, HunstantonPE36 6LX
Born August 1942
Director
Appointed 15 Jun 2018
Resigned 12 Jul 2023

VENES, Colin Stephen

Resigned
High Street, HunstantonPE36 6LY
Born December 1948
Director
Appointed 22 Feb 2011
Resigned 13 Jun 2019

WAKEFIELD, Marcus Andrew

Resigned
High Street, HunstantonPE36 6LX
Born April 1976
Director
Appointed 13 Jun 2019
Resigned 30 Dec 2023

WAKES=MILLER, Alison

Resigned
The Green, HunstantonPE36 6NH
Born December 1942
Director
Appointed 30 Oct 2014
Resigned 13 Jun 2019

WARHAM, John Joseph

Resigned
High Street, HunstantonPE36 6LX
Born August 1945
Director
Appointed 30 Dec 2010
Resigned 15 Nov 2024

WATSON, Elizabeth Lowell

Resigned
High Street, HunstantonPE36 6LX
Born July 1937
Director
Appointed 13 Jun 2019
Resigned 06 Jul 2022
Fundings
Financials
Latest Activities

Filing History

108

Confirmation Statement With No Updates
14 January 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 December 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
4 September 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 May 2025
TM01Termination of Director
Confirmation Statement With No Updates
12 January 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 November 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 November 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
19 November 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
19 November 2024
TM01Termination of Director
Appoint Person Secretary Company With Name Date
19 November 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
19 November 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
19 November 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
19 November 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
12 August 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 January 2024
AP01Appointment of Director
Confirmation Statement With No Updates
10 January 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 January 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 January 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
2 January 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
2 August 2023
TM01Termination of Director
Appoint Person Secretary Company With Name Date
2 August 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
2 August 2023
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
15 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 January 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
17 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 September 2022
AP01Appointment of Director
Change Person Director Company With Change Date
2 August 2022
CH01Change of Director Details
Change Person Director Company With Change Date
2 August 2022
CH01Change of Director Details
Change Person Director Company With Change Date
2 August 2022
CH01Change of Director Details
Change Person Director Company With Change Date
2 August 2022
CH01Change of Director Details
Change Person Director Company With Change Date
2 August 2022
CH01Change of Director Details
Change Person Secretary Company With Change Date
2 August 2022
CH03Change of Secretary Details
Appoint Person Director Company With Name Date
2 August 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
20 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
31 December 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 November 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
8 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 February 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 February 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
14 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 January 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 January 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
6 January 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
6 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 January 2020
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
6 January 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
25 July 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 January 2019
TM01Termination of Director
Confirmation Statement With No Updates
11 January 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 June 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 June 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 June 2018
TM01Termination of Director
Appoint Person Secretary Company With Name Date
28 June 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
28 June 2018
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
25 April 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 February 2018
TM01Termination of Director
Confirmation Statement With No Updates
30 December 2017
CS01Confirmation Statement
Resolution
13 November 2017
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
31 August 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
7 June 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
30 May 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
8 February 2017
MR01Registration of a Charge
Confirmation Statement With Updates
30 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
30 December 2015
AR01AR01
Appoint Person Director Company With Name Date
24 July 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
15 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
30 December 2014
AR01AR01
Appoint Person Director Company With Name Date
30 October 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 October 2014
AP01Appointment of Director
Memorandum Articles
31 July 2014
MEM/ARTSMEM/ARTS
Resolution
31 July 2014
RESOLUTIONSResolutions
Change Person Director Company With Change Date
25 July 2014
CH01Change of Director Details
Accounts With Accounts Type Full
12 June 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 May 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
30 December 2013
AR01AR01
Termination Director Company With Name Termination Date
25 October 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
17 May 2013
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 May 2013
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 May 2013
TM01Termination of Director
Termination Director Company With Name Termination Date
4 May 2013
TM01Termination of Director
Termination Director Company With Name Termination Date
4 May 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
30 December 2012
AR01AR01
Legacy
17 November 2012
MG01MG01
Memorandum Articles
24 May 2012
MEM/ARTSMEM/ARTS
Resolution
24 May 2012
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
5 May 2012
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 May 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
23 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
30 December 2011
AR01AR01
Appoint Person Director Company With Name
9 May 2011
AP01Appointment of Director
Termination Director Company With Name
7 May 2011
TM01Termination of Director
Legacy
1 March 2011
ANNOTATIONANNOTATION
Legacy
1 March 2011
ANNOTATIONANNOTATION
Appoint Person Director Company With Name
1 March 2011
AP01Appointment of Director
Appoint Person Director Company With Name
1 March 2011
AP01Appointment of Director
Appoint Person Director Company With Name
1 March 2011
AP01Appointment of Director
Appoint Person Director Company With Name
1 March 2011
AP01Appointment of Director
Appoint Person Director Company With Name
1 March 2011
AP01Appointment of Director
Appoint Person Director Company With Name
1 March 2011
AP01Appointment of Director
Appoint Person Director Company With Name
1 March 2011
AP01Appointment of Director
Appoint Person Director Company With Name
28 February 2011
AP01Appointment of Director
Appoint Person Secretary Company With Name
28 February 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
28 February 2011
TM02Termination of Secretary
Incorporation Company
30 December 2010
NEWINCIncorporation