THORBURN GROUP (BERWICK) LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
02/09/252 September 2025 New

View Document

02/09/252 September 2025 New

View Document

02/09/252 September 2025 NewAudit exemption subsidiary accounts made up to 2024-11-30

View Document

02/09/252 September 2025 New

View Document

05/06/255 June 2025 Termination of appointment of Phil Douglas Morris as a director on 2025-04-04

View Document

04/06/254 June 2025 Appointment of Mrs Aynsley Ann Thorburn as a director on 2025-04-04

View Document

04/06/254 June 2025 Termination of appointment of Alistair Ewart Thorburn as a director on 2025-04-04

View Document

11/04/2511 April 2025 Registration of charge 060140370002, created on 2025-04-07

View Document

24/12/2424 December 2024 Audit exemption subsidiary accounts made up to 2023-11-30

View Document

24/12/2424 December 2024

View Document

13/12/2413 December 2024 Confirmation statement made on 2024-11-29 with no updates

View Document

09/12/249 December 2024

View Document

09/12/249 December 2024

View Document

08/02/248 February 2024 Previous accounting period shortened from 2024-04-30 to 2023-11-30

View Document

26/01/2426 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

05/12/235 December 2023 Change of details for Thorburn Group Limited as a person with significant control on 2023-08-01

View Document

05/12/235 December 2023 Director's details changed for Mr Alistair Ewart Thorburn on 2023-05-03

View Document

05/12/235 December 2023 Director's details changed for Mr Phil Douglas Morris on 2023-05-03

View Document

05/12/235 December 2023 Confirmation statement made on 2023-11-29 with updates

View Document

05/12/235 December 2023 Director's details changed for Mr Euan Robert Thorburn on 2023-05-03

View Document

16/08/2316 August 2023 Certificate of change of name

View Document

03/05/233 May 2023 Registered office address changed from Station Works Station Road Duns Berwickshire TD11 3EJ United Kingdom to Ramparts Business Park 20 Kings Mount Berwick-upon-Tweed Northumberland TD15 1TQ on 2023-05-03

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

21/04/2321 April 2023 Registered office address changed from Ava Lodge, Castle Terrace Berwick upon Tweed Northumberland TD15 1NP to Station Works Station Road Duns Berwickshire TD11 3EJ on 2023-04-21

View Document

19/04/2319 April 2023 Appointment of Mr Phil Douglas Morris as a director on 2023-03-24

View Document

19/04/2319 April 2023 Termination of appointment of Fiona Margaret Parkin as a director on 2023-03-24

View Document

17/04/2317 April 2023 Notification of Thorburn Group Limited as a person with significant control on 2023-03-24

View Document

17/04/2317 April 2023 Termination of appointment of Fiona Margaret Parkin as a secretary on 2023-03-24

View Document

17/04/2317 April 2023 Termination of appointment of William Robertson Parkin as a director on 2023-03-24

View Document

17/04/2317 April 2023 Termination of appointment of Steven David Parkin as a director on 2023-03-24

View Document

17/04/2317 April 2023 Cessation of William Robertson Parkin as a person with significant control on 2023-03-24

View Document

17/04/2317 April 2023 Cessation of Fiona Margaret Parkin as a person with significant control on 2023-03-24

View Document

17/04/2317 April 2023 Appointment of Mr Alistair Ewart Thorburn as a director on 2023-03-24

View Document

17/04/2317 April 2023 Appointment of Mr Euan Robert Thorburn as a director on 2023-03-24

View Document

31/03/2331 March 2023 Satisfaction of charge 060140370001 in full

View Document

09/12/229 December 2022 Confirmation statement made on 2022-11-29 with no updates

View Document

29/11/2229 November 2022 Cessation of Steven David Parkin as a person with significant control on 2022-11-28

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

03/12/213 December 2021 Confirmation statement made on 2021-11-29 with no updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

18/08/2018 August 2020 30/04/20 TOTAL EXEMPTION FULL

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

19/02/2019 February 2020 SECOND FILING OF PSC01 FOR MR STEVEN DAVID PARKIN

View Document

07/02/207 February 2020 SECOND FILING OF AP01 FOR STEVEN DAVID PARKIN

View Document

02/01/202 January 2020 CONFIRMATION STATEMENT MADE ON 29/11/19, NO UPDATES

View Document

13/12/1913 December 2019 PSC'S CHANGE OF PARTICULARS / MR STEVEN DAVID PARKIN / 12/12/2019

View Document

13/12/1913 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN DAVID PARKIN / 12/12/2019

View Document

05/12/195 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN DAVID PARKIN / 28/11/2019

View Document

04/12/194 December 2019 PSC'S CHANGE OF PARTICULARS / MR STEVEN DAVID PARKIN / 28/11/2019

View Document

27/11/1927 November 2019 PSC'S CHANGE OF PARTICULARS / MR STEVEN DAVID PARKIN / 25/11/2019

View Document

26/11/1926 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN DAVID PARKIN / 25/11/2019

View Document

25/11/1925 November 2019 PSC'S CHANGE OF PARTICULARS / MRS FIONA MARGARET PARKIN / 11/01/2019

View Document

25/11/1925 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN DAVID PARKIN / 25/11/2019

View Document

25/11/1925 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS FIONA MARGARET PARKIN / 11/01/2019

View Document

25/11/1925 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR. WILLIAM ROBERTSON PARKIN / 11/01/2019

View Document

25/11/1925 November 2019 SECRETARY'S CHANGE OF PARTICULARS / MRS FIONA MARGARET PARKIN / 11/01/2019

View Document

25/11/1925 November 2019 PSC'S CHANGE OF PARTICULARS / MR STEVEN DAVID PARKIN / 25/11/2019

View Document

25/11/1925 November 2019 PSC'S CHANGE OF PARTICULARS / MR. WILLIAM ROBERTSON PARKIN / 11/01/2019

View Document

02/08/192 August 2019 30/04/19 UNAUDITED ABRIDGED

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

29/11/1829 November 2018 CONFIRMATION STATEMENT MADE ON 29/11/18, NO UPDATES

View Document

28/11/1828 November 2018 PSC'S CHANGE OF PARTICULARS / MR STEVEN DAVID PARKIN / 28/11/2018

View Document

28/11/1828 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN DAVID PARKIN / 28/11/2018

View Document

27/07/1827 July 2018 30/04/18 UNAUDITED ABRIDGED

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

01/12/171 December 2017 CONFIRMATION STATEMENT MADE ON 29/11/17, NO UPDATES

View Document

29/11/1729 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEVEN DAVID PARKIN

View Document

23/08/1723 August 2017 30/04/17 UNAUDITED ABRIDGED

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

07/12/167 December 2016 CONFIRMATION STATEMENT MADE ON 29/11/16, WITH UPDATES

View Document

02/09/162 September 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

30/11/1530 November 2015 Annual return made up to 29 November 2015 with full list of shareholders

View Document

20/10/1520 October 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

02/12/142 December 2014 Annual return made up to 29 November 2014 with full list of shareholders

View Document

07/10/147 October 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

26/02/1426 February 2014 REGISTRATION OF A CHARGE / CHARGE CODE 060140370001

View Document

24/12/1324 December 2013 Annual return made up to 29 November 2013 with full list of shareholders

View Document

24/12/1324 December 2013 DIRECTOR APPOINTED MR STEVEN DAVID PARKIN

View Document

19/08/1319 August 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

14/01/1314 January 2013 Annual return made up to 29 November 2012 with full list of shareholders

View Document

11/10/1211 October 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

04/01/124 January 2012 Annual return made up to 29 November 2011 with full list of shareholders

View Document

23/09/1123 September 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

31/01/1131 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

04/01/114 January 2011 Annual return made up to 29 November 2010 with full list of shareholders

View Document

19/01/1019 January 2010 Annual return made up to 29 November 2009 with full list of shareholders

View Document

19/01/1019 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM ROBERTSON PARKIN / 19/01/2010

View Document

19/01/1019 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / FIONA PARKIN / 19/01/2010

View Document

03/08/093 August 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

22/12/0822 December 2008 RETURN MADE UP TO 29/11/08; FULL LIST OF MEMBERS

View Document

17/06/0817 June 2008 PREVSHO FROM 30/09/2008 TO 30/04/2008

View Document

17/06/0817 June 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08

View Document

17/06/0817 June 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07

View Document

16/05/0816 May 2008 COMPANY NAME CHANGED INDUSTRIAL PROJECTS (BERWICK) LIMITED CERTIFICATE ISSUED ON 19/05/08

View Document

22/01/0822 January 2008 RETURN MADE UP TO 29/11/07; FULL LIST OF MEMBERS

View Document

12/03/0712 March 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/03/0712 March 2007 NEW DIRECTOR APPOINTED

View Document

12/03/0712 March 2007 DIRECTOR RESIGNED

View Document

12/03/0712 March 2007 SECRETARY RESIGNED

View Document

10/03/0710 March 2007 ACC. REF. DATE SHORTENED FROM 30/11/07 TO 30/09/07

View Document

10/03/0710 March 2007 S366A DISP HOLDING AGM 15/02/07

View Document

10/03/0710 March 2007 S252 DISP LAYING ACC 15/02/07

View Document

29/11/0629 November 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company