Thorne Farm Racing Limited WESTON SUPER MARE


Thorne Farm Racing started in year 2012 as Private Limited Company with registration number 07964027. The Thorne Farm Racing company has been functioning successfully for 12 years now and its status is active. The firm's office is based in Weston Super Mare at Puxton Park Cowslip Lane. Postal code: BS24 6AH.

The company has 2 directors, namely Nigel H., Katherine H.. Of them, Katherine H. has been with the company the longest, being appointed on 24 February 2012 and Nigel H. has been with the company for the least time - from 11 May 2023. As of 21 May 2024, there were 2 ex directors - Alistair M., Derek M. and others listed below. There were no ex secretaries.

Thorne Farm Racing Limited Address / Contact

Office Address Puxton Park Cowslip Lane
Office Address2 Hewish
Town Weston Super Mare
Post code BS24 6AH
Country of origin United Kingdom

Company Information / Profile

Registration Number 07964027
Date of Incorporation Fri, 24th Feb 2012
Industry Activities of racehorse owners
End of financial Year 31st March
Company age 12 years old
Account next due date Tue, 31st Dec 2024 (224 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sat, 9th Mar 2024 (2024-03-09)
Last confirmation statement dated Fri, 24th Feb 2023

Company staff

Nigel H.

Position: Director

Appointed: 11 May 2023

Katherine H.

Position: Director

Appointed: 24 February 2012

Alistair M.

Position: Director

Appointed: 05 June 2017

Resigned: 11 May 2023

Derek M.

Position: Director

Appointed: 24 February 2012

Resigned: 05 June 2017

People with significant control

The register of persons with significant control that own or control the company consists of 2 names. As we established, there is Nigel H. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is Junction 24 Limited that entered Weston Super Mare, United Kingdom as the official address. This PSC has a legal form of "a ltd", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Nigel H.

Notified on 11 May 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Junction 24 Limited

Puxton Park Cowslip Lane, Hewish, Weston Super Mare, Somerset, BS24 6AH, United Kingdom

Legal authority English
Legal form Ltd
Country registered United Kingdom
Place registered Companies House
Registration number 05783886
Notified on 6 April 2016
Ceased on 11 May 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-03-292020-03-292021-03-292022-03-312023-03-31
Balance Sheet
Cash Bank On Hand   6 119 
Current Assets163 996228 054196 492  
Debtors110 257179 332163 991136 66177 987
Net Assets Liabilities-708 908-15 129-61 880-244 577-458 295
Other Debtors15 75028 04018 90723 71918 796
Property Plant Equipment55 01358 08061 48256 50039 329
Total Inventories53 73948 72232 50156 85526 944
Other
Accumulated Depreciation Impairment Property Plant Equipment43 16352 87669 33488 516105 687
Additions Other Than Through Business Combinations Property Plant Equipment 28 78019 860  
Amounts Owed By Group Undertakings Participating Interests  24 097  
Amounts Owed By Related Parties 23 14624 097  
Amounts Owed To Other Related Parties Other Than Directors  34 61982 909212 518
Amounts Owed To Related Parties779 6927 08934 619  
Average Number Employees During Period2421202512
Bank Borrowings Overdrafts  30 350 7 360
Bank Overdrafts15 41155 88930 350  
Creditors927 917301 263319 854500 712602 555
Disposals Decrease In Depreciation Impairment Property Plant Equipment -6 436   
Disposals Property Plant Equipment -16 000   
Finished Goods53 73948 72232 501  
Government Grant Income  31 977  
Increase From Depreciation Charge For Year Property Plant Equipment 16 14916 45819 18217 171
Net Current Assets Liabilities-763 921-73 209-123 362  
Other Creditors121 971167 299202 974267 468283 003
Other Taxation Payable  24 05034 60424 784
Property Plant Equipment Gross Cost98 176110 956130 816145 016145 016
Taxation Social Security Payable4 39125 61024 050  
Total Additions Including From Business Combinations Property Plant Equipment   14 200 
Total Borrowings15 41155 88930 350  
Trade Creditors Trade Payables6 45245 37627 861115 73174 890
Trade Debtors Trade Receivables94 507128 146120 987112 94259 191
Useful Life Property Plant Equipment Years   44

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 26th, September 2023
Free Download (8 pages)

Company search

Advertisements