Company NameThoburns Enforcement Services Limited
DirectorsJune Small and Peter Small
Company StatusActive
Company Number02461030
CategoryPrivate Limited Company
Incorporation Date18 January 1990(34 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 82911Activities of collection agencies

Directors

Director NameMrs June Small
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed17 January 1992(1 year, 12 months after company formation)
Appointment Duration32 years, 3 months
RoleBailiffs
Country of ResidenceEngland
Correspondence AddressDesign Works Unit 12
William Street
Gateshead
NE10 0JP
Director NameMr Peter Small
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed17 January 1992(1 year, 12 months after company formation)
Appointment Duration32 years, 3 months
RoleCertificated Baliff
Country of ResidenceEngland
Correspondence AddressDesign Works Unit 12
William Street
Gateshead
NE10 0JP
Secretary NameMrs June Small
NationalityBritish
StatusCurrent
Appointed04 January 2001(10 years, 11 months after company formation)
Appointment Duration23 years, 4 months
RoleBailiffs
Country of ResidenceEngland
Correspondence AddressDesign Works Unit 12
William Street
Gateshead
NE10 0JP
Director NameMr Frank Thoburn
Date of BirthOctober 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed17 January 1992(1 year, 12 months after company formation)
Appointment Duration7 years, 7 months (resigned 31 August 1999)
RoleCertificated Bailiff
Correspondence Address19 Cross Fell Darras Hall
Ponteland
Newcastle Upon Tyne
NE20 9EA
Director NameMrs Mavis Gwendoline Thoburn
Date of BirthOctober 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed17 January 1992(1 year, 12 months after company formation)
Appointment Duration7 years, 7 months (resigned 31 August 1999)
RoleClerk
Correspondence Address19 Cross Fell Darras Hall
Ponteland
Newcastle Upon Tyne
NE20 9EA
Secretary NameMr Philip Rowland
NationalityBritish
StatusResigned
Appointed17 January 1992(1 year, 12 months after company formation)
Appointment Duration8 years, 10 months (resigned 30 November 2000)
RoleCompany Director
Correspondence Address346 Medomsley Road
Consett
County Durham
DH8 5NX

Contact

Websitethoburns.co.uk
Email address[email protected]
Telephone0191 4772080
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressDesign Works Unit 12
William Street
Gateshead
NE10 0JP
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardFelling
Built Up AreaTyneside

Shareholders

1.1k at £1Mrs June Small
52.38%
Ordinary
1000 at £1Mr Peter Small
47.62%
Ordinary

Financials

Year2014
Net Worth-£30,951
Cash£5,850
Current Liabilities£70,604

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due30 November 2024 (7 months from now)
Accounts CategoryMicro Entity
Accounts Year End28 February

Returns

Latest Return29 January 2024 (3 months ago)
Next Return Due12 February 2025 (9 months, 2 weeks from now)

Charges

10 August 2001Delivered on: 17 August 2001
Satisfied on: 30 August 2011
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

29 January 2024Confirmation statement made on 29 January 2024 with no updates (3 pages)
26 June 2023Micro company accounts made up to 28 February 2023 (3 pages)
30 January 2023Confirmation statement made on 29 January 2023 with no updates (3 pages)
26 July 2022Micro company accounts made up to 28 February 2022 (3 pages)
14 February 2022Confirmation statement made on 29 January 2022 with no updates (3 pages)
5 October 2021Micro company accounts made up to 28 February 2021 (3 pages)
4 February 2021Confirmation statement made on 29 January 2021 with no updates (3 pages)
30 November 2020Total exemption full accounts made up to 28 February 2020 (11 pages)
29 January 2020Confirmation statement made on 29 January 2020 with no updates (3 pages)
27 January 2020Confirmation statement made on 17 January 2020 with no updates (3 pages)
6 August 2019Micro company accounts made up to 28 February 2019 (2 pages)
30 January 2019Confirmation statement made on 17 January 2019 with no updates (3 pages)
29 January 2019Registered office address changed from Granville House 2 Granville Street Gateshead Tyne and Wear NE8 4EH to Design Works Unit 12 William Street Gateshead NE10 0JP on 29 January 2019 (1 page)
15 August 2018Micro company accounts made up to 28 February 2018 (2 pages)
12 February 2018Notification of Sarah Dixon as a person with significant control on 3 January 2018 (2 pages)
22 January 2018Confirmation statement made on 17 January 2018 with updates (4 pages)
22 January 2018Confirmation statement made on 17 January 2018 with updates (4 pages)
17 May 2017Micro company accounts made up to 28 February 2017 (2 pages)
17 May 2017Micro company accounts made up to 28 February 2017 (2 pages)
30 January 2017Confirmation statement made on 17 January 2017 with updates (6 pages)
30 January 2017Confirmation statement made on 17 January 2017 with updates (6 pages)
22 June 2016Total exemption small company accounts made up to 29 February 2016 (3 pages)
22 June 2016Total exemption small company accounts made up to 29 February 2016 (3 pages)
11 February 2016Annual return made up to 17 January 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 2,100
(4 pages)
11 February 2016Annual return made up to 17 January 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 2,100
(4 pages)
11 November 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
11 November 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
19 January 2015Annual return made up to 17 January 2015 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 2,100
(4 pages)
19 January 2015Annual return made up to 17 January 2015 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 2,100
(4 pages)
17 November 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
17 November 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
22 January 2014Annual return made up to 17 January 2014 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 2,100
(4 pages)
22 January 2014Annual return made up to 17 January 2014 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 2,100
(4 pages)
28 November 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
28 November 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
9 September 2013Registered office address changed from Granville House 16 Durham Road Gateshead Tyne and Wear NE8 4EJ on 9 September 2013 (1 page)
9 September 2013Registered office address changed from Granville House 16 Durham Road Gateshead Tyne and Wear NE8 4EJ on 9 September 2013 (1 page)
9 September 2013Registered office address changed from Granville House 16 Durham Road Gateshead Tyne and Wear NE8 4EJ on 9 September 2013 (1 page)
21 January 2013Annual return made up to 17 January 2013 with a full list of shareholders (4 pages)
21 January 2013Annual return made up to 17 January 2013 with a full list of shareholders (4 pages)
5 January 2013Total exemption small company accounts made up to 29 February 2012 (5 pages)
5 January 2013Total exemption small company accounts made up to 29 February 2012 (5 pages)
7 February 2012Annual return made up to 17 January 2012 with a full list of shareholders (4 pages)
7 February 2012Annual return made up to 17 January 2012 with a full list of shareholders (4 pages)
7 February 2012Register(s) moved to registered office address (1 page)
7 February 2012Register(s) moved to registered office address (1 page)
1 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
1 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
26 August 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
26 August 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
21 January 2011Annual return made up to 17 January 2011 with a full list of shareholders (4 pages)
21 January 2011Annual return made up to 17 January 2011 with a full list of shareholders (4 pages)
18 August 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
18 August 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
3 March 2010Register inspection address has been changed (1 page)
3 March 2010Register inspection address has been changed (1 page)
3 March 2010Register(s) moved to registered inspection location (1 page)
3 March 2010Annual return made up to 17 January 2010 with a full list of shareholders (5 pages)
3 March 2010Register(s) moved to registered inspection location (1 page)
3 March 2010Annual return made up to 17 January 2010 with a full list of shareholders (5 pages)
2 March 2010Director's details changed for Mr Peter Small on 1 March 2010 (2 pages)
2 March 2010Director's details changed for June Small on 1 March 2010 (2 pages)
2 March 2010Secretary's details changed for June Small on 2 March 2010 (1 page)
2 March 2010Director's details changed for June Small on 1 March 2010 (2 pages)
2 March 2010Director's details changed for Mr Peter Small on 1 March 2010 (2 pages)
2 March 2010Secretary's details changed for June Small on 2 March 2010 (1 page)
2 March 2010Director's details changed for Mr Peter Small on 1 March 2010 (2 pages)
2 March 2010Secretary's details changed for June Small on 2 March 2010 (1 page)
2 March 2010Director's details changed for June Small on 1 March 2010 (2 pages)
4 December 2009Total exemption small company accounts made up to 28 February 2009 (6 pages)
4 December 2009Total exemption small company accounts made up to 28 February 2009 (6 pages)
20 January 2009Director's change of particulars / peter small / 17/01/2009 (1 page)
20 January 2009Return made up to 17/01/09; full list of members (4 pages)
20 January 2009Director and secretary's change of particulars / june small / 17/01/2009 (1 page)
20 January 2009Director and secretary's change of particulars / june small / 17/01/2009 (1 page)
20 January 2009Director's change of particulars / peter small / 17/01/2009 (1 page)
20 January 2009Return made up to 17/01/09; full list of members (4 pages)
28 November 2008Total exemption small company accounts made up to 29 February 2008 (10 pages)
28 November 2008Total exemption small company accounts made up to 29 February 2008 (10 pages)
18 January 2008Return made up to 17/01/08; full list of members (3 pages)
18 January 2008Return made up to 17/01/08; full list of members (3 pages)
19 November 2007Accounts for a small company made up to 28 February 2007 (7 pages)
19 November 2007Accounts for a small company made up to 28 February 2007 (7 pages)
18 January 2007Return made up to 17/01/07; full list of members (3 pages)
18 January 2007Return made up to 17/01/07; full list of members (3 pages)
26 May 2006Accounts for a small company made up to 28 February 2006 (7 pages)
26 May 2006Accounts for a small company made up to 28 February 2006 (7 pages)
21 March 2006Return made up to 17/01/06; full list of members (3 pages)
21 March 2006Return made up to 17/01/06; full list of members (3 pages)
14 June 2005Accounts for a small company made up to 28 February 2005 (6 pages)
14 June 2005Accounts for a small company made up to 28 February 2005 (6 pages)
24 January 2005Return made up to 17/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 January 2005Return made up to 17/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 July 2004Accounts for a small company made up to 29 February 2004 (7 pages)
12 July 2004Accounts for a small company made up to 29 February 2004 (7 pages)
9 March 2004Return made up to 17/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
9 March 2004Return made up to 17/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
23 January 2004Company name changed frank thoburn and company limite d\certificate issued on 23/01/04 (2 pages)
23 January 2004Company name changed frank thoburn and company limite d\certificate issued on 23/01/04 (2 pages)
22 August 2003Accounts for a small company made up to 28 February 2003 (6 pages)
22 August 2003Accounts for a small company made up to 28 February 2003 (6 pages)
27 January 2003Return made up to 17/01/03; full list of members (8 pages)
27 January 2003Return made up to 17/01/03; full list of members (8 pages)
17 August 2002Accounts for a small company made up to 28 February 2002 (6 pages)
17 August 2002Accounts for a small company made up to 28 February 2002 (6 pages)
23 January 2002Return made up to 17/01/02; full list of members (7 pages)
23 January 2002Return made up to 17/01/02; full list of members (7 pages)
17 August 2001Particulars of mortgage/charge (4 pages)
17 August 2001Particulars of mortgage/charge (4 pages)
2 August 2001Accounts for a small company made up to 28 February 2001 (6 pages)
2 August 2001Accounts for a small company made up to 28 February 2001 (6 pages)
2 April 2001New secretary appointed (2 pages)
2 April 2001New secretary appointed (2 pages)
13 February 2001Secretary resigned (1 page)
13 February 2001Secretary resigned (1 page)
30 January 2001Return made up to 17/01/01; full list of members (7 pages)
30 January 2001Return made up to 17/01/01; full list of members (7 pages)
22 September 2000Accounts for a small company made up to 28 February 2000 (6 pages)
22 September 2000Accounts for a small company made up to 28 February 2000 (6 pages)
24 January 2000Return made up to 17/01/00; full list of members (7 pages)
24 January 2000Return made up to 17/01/00; full list of members (7 pages)
13 September 1999Director resigned (1 page)
13 September 1999Director resigned (1 page)
13 September 1999Director resigned (1 page)
13 September 1999Director resigned (1 page)
20 May 1999Accounts for a small company made up to 28 February 1999 (6 pages)
20 May 1999Accounts for a small company made up to 28 February 1999 (6 pages)
21 January 1999Return made up to 17/01/99; no change of members (4 pages)
21 January 1999Return made up to 17/01/99; no change of members (4 pages)
20 August 1998Accounts for a small company made up to 28 February 1998 (6 pages)
20 August 1998Accounts for a small company made up to 28 February 1998 (6 pages)
23 January 1998Return made up to 17/01/98; no change of members (4 pages)
23 January 1998Return made up to 17/01/98; no change of members (4 pages)
18 December 1997Accounts for a small company made up to 28 February 1997 (6 pages)
18 December 1997Accounts for a small company made up to 28 February 1997 (6 pages)
26 January 1997Return made up to 17/01/97; full list of members (6 pages)
26 January 1997Return made up to 17/01/97; full list of members (6 pages)
25 June 1996Accounts for a small company made up to 28 February 1996 (6 pages)
25 June 1996Accounts for a small company made up to 28 February 1996 (6 pages)
16 May 1995Accounts for a small company made up to 28 February 1995 (6 pages)
16 May 1995Accounts for a small company made up to 28 February 1995 (6 pages)