Background WavePink WaveYellow Wave

THORNE FARM RACING LIMITED (07964027)

THORNE FARM RACING LIMITED (07964027) is an active UK company. incorporated on 24 February 2012. with registered office in Bridgwater. The company operates in the Arts, Entertainment and Recreation sector, engaged in activities of racehorse owners. THORNE FARM RACING LIMITED has been registered for 14 years. Current directors include HAWKE, Katherine Patricia, Mrs., HAWKE, Nigel John.

Company Number
07964027
Status
active
Type
ltd
Incorporated
24 February 2012
Age
14 years
Address
Sedgemoor Auction Centre Market Way, Bridgwater, TA6 6DF
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Activities of racehorse owners
Directors
HAWKE, Katherine Patricia, Mrs., HAWKE, Nigel John
SIC Codes
93191

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THORNE FARM RACING LIMITED

THORNE FARM RACING LIMITED is an active company incorporated on 24 February 2012 with the registered office located in Bridgwater. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in activities of racehorse owners. THORNE FARM RACING LIMITED was registered 14 years ago.(SIC: 93191)

Status

active

Active since 14 years ago

Company No

07964027

LTD Company

Age

14 Years

Incorporated 24 February 2012

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 11 September 2025 (7 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 24 February 2026 (2 months ago)
Submitted on 3 March 2026 (1 month ago)

Next Due

Due by 10 March 2027
For period ending 24 February 2027
Contact
Address

Sedgemoor Auction Centre Market Way North Petherton Bridgwater, TA6 6DF,

Previous Addresses

Puxton Park Cowslip Lane Hewish Weston Super Mare Somerset BS24 6AH United Kingdom
From: 8 February 2016To: 6 March 2025
Mary Street House Mary Street Taunton Somerset TA1 3NW
From: 24 February 2012To: 8 February 2016
Timeline

8 key events • 2012 - 2023

Funding Officers Ownership
Company Founded
Feb 12
Director Joined
Sept 17
Director Left
Sept 17
Director Left
Jan 18
Owner Exit
May 23
New Owner
May 23
Director Joined
May 23
Director Left
May 23
0
Funding
5
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

HAWKE, Katherine Patricia, Mrs.

Active
Market Way, BridgwaterTA6 6DF
Born August 1972
Director
Appointed 24 Feb 2012

HAWKE, Nigel John

Active
Market Way, BridgwaterTA6 6DF
Born January 1966
Director
Appointed 11 May 2023

MEAD, Alistair Daniel Derek

Resigned
Cowslip Lane, Weston Super MareBS24 6AH
Born July 1977
Director
Appointed 05 Jun 2017
Resigned 11 May 2023

MEAD, Derek, Mr.

Resigned
Cowslip Lane, Weston Super MareBS24 6AH
Born February 1947
Director
Appointed 24 Feb 2012
Resigned 05 Jun 2017

Persons with significant control

2

1 Active
1 Ceased

Mr Nigel John Hawke

Active
Market Way, BridgwaterTA6 6DF
Born January 1966

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 11 May 2023
Cowslip Lane, Weston Super MareBS24 6AH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 11 May 2023
Fundings
Financials
Latest Activities

Filing History

49

Confirmation Statement With Updates
3 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
10 March 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
6 March 2025
CH01Change of Director Details
Change Person Director Company With Change Date
6 March 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
6 March 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
24 February 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
4 October 2024
AAAnnual Accounts
Gazette Filings Brought Up To Date
15 May 2024
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
14 May 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
8 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2023
AAAnnual Accounts
Cessation Of A Person With Significant Control
22 May 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
22 May 2023
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
22 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 May 2023
TM01Termination of Director
Confirmation Statement With No Updates
8 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 November 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
4 August 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
9 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
4 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
31 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
28 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
7 January 2019
AAAnnual Accounts
Accounts With Accounts Type Small
15 June 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
19 March 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
9 March 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
1 February 2018
CH01Change of Director Details
Termination Director Company With Name Termination Date
1 February 2018
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
20 December 2017
AA01Change of Accounting Reference Date
Termination Director Company
25 September 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
22 September 2017
AP01Appointment of Director
Confirmation Statement With Updates
14 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
15 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 April 2016
AR01AR01
Change Person Director Company With Change Date
25 April 2016
CH01Change of Director Details
Change Person Director Company With Change Date
25 April 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
8 February 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Small
8 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 March 2015
AR01AR01
Accounts With Accounts Type Small
3 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 March 2014
AR01AR01
Accounts With Accounts Type Small
27 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 February 2013
AR01AR01
Change Account Reference Date Company Current Extended
4 July 2012
AA01Change of Accounting Reference Date
Incorporation Company
24 February 2012
NEWINCIncorporation