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

B & R THORNER LIMITED

10 NEW ROCK, CHILCOMPTON, BATH, BA3 4JE,
Company Registration Number
01378937
Private Limited Company
Active

Company Overview

About B & R Thorner Ltd
B & R THORNER LIMITED was founded on 1978-07-18 and has its registered office in Bath. The organisation's status is listed as "Active". B & R Thorner 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
B & R THORNER LIMITED
 
Legal Registered Office
10 NEW ROCK
CHILCOMPTON
BATH
BA3 4JE
Other companies in BA3
 
Filing Information
Company Number 01378937
Company ID Number 01378937
Date formed 1978-07-18
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2023
Account next due 30/06/2025
Latest return 11/10/2015
Return next due 08/11/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB318714162  
Last Datalog update: 2024-03-06 15:45:43
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for B & R THORNER 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.

Company Officers of B & R THORNER LIMITED

Current Directors
Officer Role Date Appointed
HEATHER THORNER
Company Secretary 2003-04-01
RODERICK VICTOR THORNER
Director 1991-10-11
SHAWN THORNER
Director 2007-05-01
Previous Officers
Officer Role Date Appointed Date Resigned
RODERICK VICTOR THORNER
Company Secretary 1991-10-11 2003-03-31
BARRY THORNER
Director 1991-10-11 2003-03-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SHAWN THORNER STG MUSIC LTD Director 2008-11-28 CURRENT 2008-11-28 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
2023-10-13CONFIRMATION STATEMENT MADE ON 11/10/23, WITH UPDATES
2023-01-1930/09/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-19AA30/09/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-17CS01CONFIRMATION STATEMENT MADE ON 11/10/22, WITH UPDATES
2022-08-19CH03SECRETARY'S DETAILS CHNAGED FOR HEATHER WINNIFRED THORNER on 2022-08-19
2022-08-19CH01Director's details changed for Mr Roderick Victor Thorner on 2022-08-19
2022-08-12CH03SECRETARY'S DETAILS CHNAGED FOR HEATHER WINNIFRED THORNER on 2022-08-11
2022-08-11PSC04Change of details for Mr Roderick Victor Thorner as a person with significant control on 2022-08-11
2022-08-11CH01Director's details changed for Mr Roderick Victor Thorner on 2022-08-11
2022-08-11CH03SECRETARY'S DETAILS CHNAGED FOR HEATHER THORNER on 2022-08-11
2022-08-11AD01REGISTERED OFFICE CHANGED ON 11/08/22 FROM New Rock Chilcompton Bath BA3 4JE
2022-01-2530/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-25AA30/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-10-12CS01CONFIRMATION STATEMENT MADE ON 11/10/21, WITH NO UPDATES
2021-09-24MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 21
2021-01-20AA30/09/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-13MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 20
2020-10-19CS01CONFIRMATION STATEMENT MADE ON 11/10/20, WITH NO UPDATES
2020-01-29AA30/09/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-10-29CS01CONFIRMATION STATEMENT MADE ON 11/10/19, WITH NO UPDATES
2019-04-04AA30/09/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-11CS01CONFIRMATION STATEMENT MADE ON 11/10/18, WITH UPDATES
2018-03-28AA30/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-16LATEST SOC16/10/17 STATEMENT OF CAPITAL;GBP 200
2017-10-16CS01CONFIRMATION STATEMENT MADE ON 11/10/17, WITH UPDATES
2017-05-25AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-10-14LATEST SOC14/10/16 STATEMENT OF CAPITAL;GBP 200
2016-10-14CS01CONFIRMATION STATEMENT MADE ON 11/10/16, WITH UPDATES
2016-05-23AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-26LATEST SOC26/10/15 STATEMENT OF CAPITAL;GBP 200
2015-10-26AR0111/10/15 ANNUAL RETURN FULL LIST
2015-04-10AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-30LATEST SOC30/10/14 STATEMENT OF CAPITAL;GBP 200
2014-10-30AR0111/10/14 ANNUAL RETURN FULL LIST
2014-04-08AA30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-23LATEST SOC23/10/13 STATEMENT OF CAPITAL;GBP 200
2013-10-23AR0111/10/13 ANNUAL RETURN FULL LIST
2013-05-15AA01Current accounting period extended from 31/03/13 TO 30/09/13
2013-01-05AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-11-07CH01Director's details changed for Mr Shawn Thorner on 2012-10-11
2012-11-07AR0111/10/12 ANNUAL RETURN FULL LIST
2012-02-06RES12Resolution of varying share rights or name
2012-02-06SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2012-02-06SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2012-01-20AR0111/10/11 ANNUAL RETURN FULL LIST
2012-01-04AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-07-23MG01Particulars of a mortgage or charge / charge no: 21
2011-07-12MG01Particulars of a mortgage or charge / charge no: 20
2011-07-04MG02Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
2011-06-24MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9
2011-06-24MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 13
2011-06-24MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 15
2011-06-24MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 12
2011-06-24MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 14
2011-06-24MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 16
2011-06-24MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 18
2011-06-24MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 19
2011-06-24MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10
2011-06-24MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 11
2011-06-08MG04STATEMENT THAT PART (OR THE WHOLE) OF THE PROPERTY CHARGED (A) HAS BEEN RELEASED FROM THE CHARGE; (B) NO LONGER FORMS PART OF THE COMPANY'S PROPERTY /BOTH /CHARGE NO 18
2011-06-08MG04STATEMENT THAT PART (OR THE WHOLE) OF THE PROPERTY CHARGED (A) HAS BEEN RELEASED FROM THE CHARGE; (B) NO LONGER FORMS PART OF THE COMPANY'S PROPERTY /BOTH /CHARGE NO 16
2011-06-08MG04STATEMENT THAT PART (OR THE WHOLE) OF THE PROPERTY CHARGED (A) HAS BEEN RELEASED FROM THE CHARGE; (B) NO LONGER FORMS PART OF THE COMPANY'S PROPERTY /BOTH /CHARGE NO 15
2011-06-08MG04STATEMENT THAT PART (OR THE WHOLE) OF THE PROPERTY CHARGED (A) HAS BEEN RELEASED FROM THE CHARGE; (B) NO LONGER FORMS PART OF THE COMPANY'S PROPERTY /BOTH /CHARGE NO 14
2011-06-08MG04STATEMENT THAT PART (OR THE WHOLE) OF THE PROPERTY CHARGED (A) HAS BEEN RELEASED FROM THE CHARGE; (B) NO LONGER FORMS PART OF THE COMPANY'S PROPERTY /BOTH /CHARGE NO 11
2011-06-08MG04STATEMENT THAT PART (OR THE WHOLE) OF THE PROPERTY CHARGED (A) HAS BEEN RELEASED FROM THE CHARGE; (B) NO LONGER FORMS PART OF THE COMPANY'S PROPERTY /BOTH /CHARGE NO 10
2011-06-08MG04STATEMENT THAT PART (OR THE WHOLE) OF THE PROPERTY CHARGED (A) HAS BEEN RELEASED FROM THE CHARGE; (B) NO LONGER FORMS PART OF THE COMPANY'S PROPERTY /BOTH /CHARGE NO 9
2010-11-30AA31/03/10 TOTAL EXEMPTION SMALL
2010-11-08AR0111/10/10 NO CHANGES
2010-01-20AR0111/10/09 FULL LIST
2010-01-07AA31/03/09 TOTAL EXEMPTION SMALL
2009-04-08128(3)STATEMENT OF RIGHTS VARIATION ATTACHED TO SHARES
2008-11-14AA31/03/08 TOTAL EXEMPTION SMALL
2008-10-22363aRETURN MADE UP TO 11/10/08; FULL LIST OF MEMBERS
2008-01-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-10-22363aRETURN MADE UP TO 11/10/07; FULL LIST OF MEMBERS
2007-06-18288aNEW DIRECTOR APPOINTED
2007-01-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-12-07363aRETURN MADE UP TO 11/10/06; FULL LIST OF MEMBERS
2006-01-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-11-08363sRETURN MADE UP TO 11/10/05; FULL LIST OF MEMBERS
2004-12-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-12-14363sRETURN MADE UP TO 11/10/04; FULL LIST OF MEMBERS
2004-01-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2003-10-22363sRETURN MADE UP TO 11/10/03; FULL LIST OF MEMBERS
2003-05-27288bDIRECTOR RESIGNED
2003-05-27288bSECRETARY RESIGNED
2003-05-27288aNEW SECRETARY APPOINTED
2003-01-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02
2002-10-14363sRETURN MADE UP TO 11/10/02; FULL LIST OF MEMBERS
2001-11-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2001-10-19363sRETURN MADE UP TO 11/10/01; FULL LIST OF MEMBERS
2001-01-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-10-19363sRETURN MADE UP TO 11/10/00; FULL LIST OF MEMBERS
2000-08-30395PARTICULARS OF MORTGAGE/CHARGE
1999-11-09363sRETURN MADE UP TO 11/10/99; FULL LIST OF MEMBERS
1999-09-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-08-27395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
42 - Civil engineering
429 - Construction of other civil engineering projects
42990 - Construction of other civil engineering projects n.e.c.




Licences & Regulatory approval
We could not find any licences issued to B & R THORNER 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 B & R THORNER LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 21
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 21
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 2011-07-23 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
MORTGAGE DEBENTURE 2011-07-12 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
LEGAL CHARGE 2000-08-14 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1999-08-22 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1997-06-30 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1992-04-28 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1989-10-11 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1989-10-11 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1988-11-15 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1988-11-15 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1988-04-21 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1988-04-21 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1988-04-21 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1987-10-15 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1987-10-15 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1987-02-10 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1987-01-28 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1987-01-28 Satisfied BARCLAYS BANK PLC
DEBENTURE 1983-07-01 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1983-06-24 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1983-06-24 Satisfied BARCLAYS BANK PLC
Creditors
Creditors Due After One Year 2013-09-30 £ 150,000
Creditors Due After One Year 2012-03-31 £ 300,000
Creditors Due Within One Year 2013-09-30 £ 1,282,210
Creditors Due Within One Year 2012-03-31 £ 1,106,408
Provisions For Liabilities Charges 2012-03-31 £ 0

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-09-30
Annual Accounts
2015-09-30
Annual Accounts
2016-09-30
Annual Accounts
2017-09-30
Annual Accounts
2018-09-30
Annual Accounts
2019-09-30
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

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 B & R THORNER LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-09-30 £ 0
Called Up Share Capital 2012-03-31 £ 0
Cash Bank In Hand 2013-09-30 £ 33,888
Cash Bank In Hand 2012-03-31 £ 0
Current Assets 2013-09-30 £ 1,424,002
Current Assets 2012-03-31 £ 1,392,248
Debtors 2013-09-30 £ 437,790
Debtors 2012-03-31 £ 417,950
Secured Debts 2013-09-30 £ 150,000
Secured Debts 2012-03-31 £ 342,449
Shareholder Funds 2013-09-30 £ 30,434
Shareholder Funds 2012-03-31 £ 36,694
Stocks Inventory 2013-09-30 £ 952,324
Stocks Inventory 2012-03-31 £ 974,111
Tangible Fixed Assets 2013-09-30 £ 38,642
Tangible Fixed Assets 2012-03-31 £ 51,157

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of B & R THORNER LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for B & R THORNER LIMITED
Trademarks
We have not found any records of B & R THORNER LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for B & R THORNER 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 (42990 - Construction of other civil engineering projects n.e.c.) as B & R THORNER LIMITED are:

LAING O'ROURKE INFRASTRUCTURE LIMITED £ 27,569,538
MORRIS & BLUNT LIMITED £ 2,075,842
WILLIAMS ASSOCIATES (SOUTHERN) LIMITED £ 1,822,284
BEARDWELL CONSTRUCTION LIMITED £ 919,008
DYER AND BUTLER LIMITED £ 746,645
WILLIAM GOUGH LIMITED £ 689,622
TETRA TECH LIMITED £ 543,854
ROCON CONTRACTORS LIMITED £ 328,414
G & F BUILDING CONTRACTORS LIMITED £ 323,751
KNIGHTS BROWN CONSTRUCTION LTD £ 311,782
BALFOUR BEATTY LIVING PLACES LIMITED £ 250,620,124
ASHE CONSTRUCTION LIMITED £ 47,320,097
LAING O'ROURKE INFRASTRUCTURE LIMITED £ 27,702,488
J BREHENY CONTRACTORS LIMITED £ 24,580,297
BETHELL CONSTRUCTION LIMITED £ 20,913,877
KIER INFRASTRUCTURE AND OVERSEAS LIMITED £ 18,905,659
EDBURTON CONTRACTORS LIMITED £ 17,806,129
J. TOMLINSON LIMITED £ 17,117,648
MCPHILLIPS (WELLINGTON) LIMITED £ 16,440,612
DERBY CITY BSF LIMITED £ 16,419,324
BALFOUR BEATTY LIVING PLACES LIMITED £ 250,620,124
ASHE CONSTRUCTION LIMITED £ 47,320,097
LAING O'ROURKE INFRASTRUCTURE LIMITED £ 27,702,488
J BREHENY CONTRACTORS LIMITED £ 24,580,297
BETHELL CONSTRUCTION LIMITED £ 20,913,877
KIER INFRASTRUCTURE AND OVERSEAS LIMITED £ 18,905,659
EDBURTON CONTRACTORS LIMITED £ 17,806,129
J. TOMLINSON LIMITED £ 17,117,648
MCPHILLIPS (WELLINGTON) LIMITED £ 16,440,612
DERBY CITY BSF LIMITED £ 16,419,324
BALFOUR BEATTY LIVING PLACES LIMITED £ 250,620,124
ASHE CONSTRUCTION LIMITED £ 47,320,097
LAING O'ROURKE INFRASTRUCTURE LIMITED £ 27,702,488
J BREHENY CONTRACTORS LIMITED £ 24,580,297
BETHELL CONSTRUCTION LIMITED £ 20,913,877
KIER INFRASTRUCTURE AND OVERSEAS LIMITED £ 18,905,659
EDBURTON CONTRACTORS LIMITED £ 17,806,129
J. TOMLINSON LIMITED £ 17,117,648
MCPHILLIPS (WELLINGTON) LIMITED £ 16,440,612
DERBY CITY BSF LIMITED £ 16,419,324
Outgoings
Business Rates/Property Tax
No properties were found where B & R THORNER 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 B & R THORNER 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 B & R THORNER 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.