Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > C J THORNE & CO LIMITED
Company Information for

C J THORNE & CO LIMITED

THE COURTYARD, SHOREHAM ROAD UPPER BEEDING, STEYNING, WEST SUSSEX, BN44 3TN,
Company Registration Number
00358221
Private Limited Company
Active

Company Overview

About C J Thorne & Co Ltd
C J THORNE & CO LIMITED was founded on 1939-12-14 and has its registered office in Steyning. The organisation's status is listed as "Active". C J Thorne & Co Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
C J THORNE & CO LIMITED
 
Legal Registered Office
THE COURTYARD
SHOREHAM ROAD UPPER BEEDING
STEYNING
WEST SUSSEX
BN44 3TN
Other companies in BN44
 
Filing Information
Company Number 00358221
Company ID Number 00358221
Date formed 1939-12-14
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 31/01/2025
Latest return 19/02/2016
Return next due 19/03/2017
Type of accounts FULL
VAT Number /Sales tax ID GB191003892  
Last Datalog update: 2024-03-07 04:40:14
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for C J THORNE & CO 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 C J THORNE & CO LIMITED

Current Directors
Officer Role Date Appointed
CHRISTOPHER MICHAEL THORNE
Company Secretary 1999-11-03
ROBERT ALEXANDER FOWLER
Director 1992-02-19
JAMES MURDOCH FRASER
Director 2014-05-01
CHRISTOPHER MICHAEL THORNE
Director 1996-10-22
DAVID RICHARD THORNE
Director 1996-10-22
RICHARD CHARLES THORNE
Director 1992-02-19
Previous Officers
Officer Role Date Appointed Date Resigned
EDYTHE MARY THORNE
Director 1992-02-19 2010-10-31
JANET VIRGO
Company Secretary 1996-01-01 1999-11-03
EDYTHE MARY THORNE
Company Secretary 1992-02-19 1996-01-01
VIOLET EVELYN THORNE
Director 1992-02-19 1995-03-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTOPHER MICHAEL THORNE DEVATREND LIMITED Company Secretary 1999-11-03 CURRENT 1981-01-22 Dissolved 2016-04-13
CHRISTOPHER MICHAEL THORNE C.T.CONCRETE MOULDINGS LIMITED Company Secretary 1999-11-03 CURRENT 1957-10-17 Active
ROBERT ALEXANDER FOWLER UCKFIELD GYMNASTIC CLUB LIMITED Director 2013-11-27 CURRENT 2013-11-27 Active
ROBERT ALEXANDER FOWLER C.T.CONCRETE MOULDINGS LIMITED Director 1992-02-19 CURRENT 1957-10-17 Active
CHRISTOPHER MICHAEL THORNE UCKFIELD RUGBY FOOTBALL CLUB LIMITED Director 2010-07-01 CURRENT 2009-06-04 Active
CHRISTOPHER MICHAEL THORNE HOBART PAVING COMPANY LIMITED Director 2007-04-19 CURRENT 1972-06-06 Active
CHRISTOPHER MICHAEL THORNE DEVATREND LIMITED Director 1995-05-23 CURRENT 1981-01-22 Dissolved 2016-04-13
DAVID RICHARD THORNE HOBART PAVING COMPANY LIMITED Director 2007-04-19 CURRENT 1972-06-06 Active
RICHARD CHARLES THORNE DEVATREND LIMITED Director 1992-10-31 CURRENT 1981-01-22 Dissolved 2016-04-13
RICHARD CHARLES THORNE C.T.CONCRETE MOULDINGS LIMITED Director 1992-02-19 CURRENT 1957-10-17 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
2024-01-25FULL ACCOUNTS MADE UP TO 30/04/23
2024-01-25AAFULL ACCOUNTS MADE UP TO 30/04/23
2024-01-05CONFIRMATION STATEMENT MADE ON 05/01/24, WITH NO UPDATES
2024-01-05CS01CONFIRMATION STATEMENT MADE ON 05/01/24, WITH NO UPDATES
2024-01-03Director's details changed for Mr Martin John Hailes on 2024-01-03
2024-01-03CH01Director's details changed for Mr Martin John Hailes on 2024-01-03
2023-07-07DIRECTOR APPOINTED MR MARTIN JOHN HAILES
2023-07-07DIRECTOR APPOINTED MR ASHLEY BRETT JAMES LOVERIDGE
2023-07-07AP01DIRECTOR APPOINTED MR MARTIN JOHN HAILES
2023-01-10CONFIRMATION STATEMENT MADE ON 10/01/23, WITH NO UPDATES
2023-01-10CS01CONFIRMATION STATEMENT MADE ON 10/01/23, WITH NO UPDATES
2022-12-21FULL ACCOUNTS MADE UP TO 30/04/22
2022-12-21AAFULL ACCOUNTS MADE UP TO 30/04/22
2022-05-20TM01APPOINTMENT TERMINATED, DIRECTOR ALAN DAVID SKIPPER
2022-05-20AP01DIRECTOR APPOINTED KAREN JULIA THORNE
2022-01-20FULL ACCOUNTS MADE UP TO 30/04/21
2022-01-20AAFULL ACCOUNTS MADE UP TO 30/04/21
2022-01-10Notification of Union Point Holdings Limited as a person with significant control on 2020-05-01
2022-01-10CESSATION OF RICHARD CHARLES THORNE AS A PERSON OF SIGNIFICANT CONTROL
2022-01-10CONFIRMATION STATEMENT MADE ON 10/01/22, WITH NO UPDATES
2022-01-10CS01CONFIRMATION STATEMENT MADE ON 10/01/22, WITH NO UPDATES
2022-01-10PSC02Notification of Union Point Holdings Limited as a person with significant control on 2020-05-01
2022-01-10PSC07CESSATION OF RICHARD CHARLES THORNE AS A PERSON OF SIGNIFICANT CONTROL
2021-10-06TM02Termination of appointment of Christopher Michael Thorne on 2021-05-01
2021-10-06AP03Appointment of Karen Julia Thorne as company secretary on 2021-05-01
2021-03-24MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 003582210006
2021-01-25CS01CONFIRMATION STATEMENT MADE ON 25/01/21, WITH UPDATES
2021-01-19AAFULL ACCOUNTS MADE UP TO 30/04/20
2020-07-21SH03Purchase of own shares
2020-06-18RES09Resolution of authority to purchase a number of shares
2020-06-17SH06Cancellation of shares. Statement of capital on 2020-05-01 GBP 98,000
2020-06-12CH03SECRETARY'S DETAILS CHNAGED FOR MR CHRISTOPHER MICHAEL THORNE on 2020-06-12
2020-06-12CH01Director's details changed for James Murdoch Fraser on 2020-06-11
2020-06-12AP01DIRECTOR APPOINTED SEAN ANTHONY TAYLOR
2020-06-12TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT ALEXANDER FOWLER
2020-05-22RES01ADOPT ARTICLES 22/05/20
2020-05-22MEM/ARTSARTICLES OF ASSOCIATION
2020-05-21CC04Statement of company's objects
2020-02-06CS01CONFIRMATION STATEMENT MADE ON 06/02/20, WITH NO UPDATES
2020-02-06CH01Director's details changed for Mr Christopher Michael Thorne on 2020-02-06
2020-01-21AAFULL ACCOUNTS MADE UP TO 30/04/19
2019-02-21CS01CONFIRMATION STATEMENT MADE ON 19/02/19, WITH UPDATES
2019-02-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/18
2019-02-04CH01Director's details changed for Mr Richard Charles Thorne on 2019-02-04
2018-11-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 003582210006
2018-02-28AA01Current accounting period extended from 28/02/18 TO 30/04/18
2018-02-20CS01CONFIRMATION STATEMENT MADE ON 19/02/18, WITH NO UPDATES
2017-12-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/17
2017-10-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2017-10-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2017-10-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2017-10-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2017-10-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2017-02-24LATEST SOC24/02/17 STATEMENT OF CAPITAL;GBP 100000
2017-02-24CS01CONFIRMATION STATEMENT MADE ON 19/02/17, WITH UPDATES
2016-11-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 29/02/16
2016-03-02LATEST SOC02/03/16 STATEMENT OF CAPITAL;GBP 100000
2016-03-02AR0119/02/16 ANNUAL RETURN FULL LIST
2015-09-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/15
2015-07-31SH08Change of share class name or designation
2015-07-31RES12Resolution of varying share rights or name
2015-02-24LATEST SOC24/02/15 STATEMENT OF CAPITAL;GBP 100000
2015-02-24AR0119/02/15 ANNUAL RETURN FULL LIST
2014-10-09AP01DIRECTOR APPOINTED JAMES MURDOCH FRASER
2014-09-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/14
2014-03-13LATEST SOC13/03/14 STATEMENT OF CAPITAL;GBP 100000
2014-03-13AR0119/02/14 ANNUAL RETURN FULL LIST
2013-12-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/13
2013-02-28AR0119/02/13 ANNUAL RETURN FULL LIST
2012-12-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 29/02/12
2012-02-24AR0119/02/12 ANNUAL RETURN FULL LIST
2011-09-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/11
2011-03-07AR0119/02/11 ANNUAL RETURN FULL LIST
2010-12-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/10
2010-11-15TM01APPOINTMENT TERMINATED, DIRECTOR EDYTHE THORNE
2010-11-05CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID RICHARD THORNE / 20/09/2010
2010-02-24AR0119/02/10 FULL LIST
2010-01-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/09
2009-02-24363aRETURN MADE UP TO 19/02/09; FULL LIST OF MEMBERS
2008-11-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 29/02/08
2008-03-01363aRETURN MADE UP TO 19/02/08; FULL LIST OF MEMBERS
2007-12-18288cDIRECTOR'S PARTICULARS CHANGED
2007-12-18288cDIRECTOR'S PARTICULARS CHANGED
2007-11-22288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-10-17AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 28/02/07
2007-04-10363aRETURN MADE UP TO 19/02/07; FULL LIST OF MEMBERS
2007-02-21287REGISTERED OFFICE CHANGED ON 21/02/07 FROM: THE COURTYARD BEEDING COURT SHOREHAM ROAD STEYNING WEST SUSSEX BN44 3TN
2006-09-07AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 28/02/06
2006-03-02363aRETURN MADE UP TO 19/02/06; FULL LIST OF MEMBERS
2006-01-04AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 28/02/05
2005-03-14363aRETURN MADE UP TO 19/02/05; FULL LIST OF MEMBERS
2004-08-12AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 29/02/04
2004-04-19RES12VARYING SHARE RIGHTS AND NAMES
2004-03-09363aRETURN MADE UP TO 19/02/04; FULL LIST OF MEMBERS
2003-10-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/03
2003-03-13363aRETURN MADE UP TO 19/02/03; FULL LIST OF MEMBERS
2002-09-06AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 28/02/02
2002-08-01RES12VARYING SHARE RIGHTS AND NAMES
2002-02-20363aRETURN MADE UP TO 19/02/02; FULL LIST OF MEMBERS
2001-08-01AAFULL ACCOUNTS MADE UP TO 28/02/01
2001-02-22363aRETURN MADE UP TO 19/02/01; FULL LIST OF MEMBERS
2000-10-26AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 29/02/00
2000-03-09363aRETURN MADE UP TO 19/02/00; FULL LIST OF MEMBERS
1999-12-15AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 28/02/99
1999-11-08288bSECRETARY RESIGNED
1999-11-08288aNEW SECRETARY APPOINTED
1999-04-02363aRETURN MADE UP TO 19/02/99; FULL LIST OF MEMBERS
1998-12-17AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 28/02/98
1998-03-13363aRETURN MADE UP TO 19/02/98; FULL LIST OF MEMBERS
1998-03-03AAFULL ACCOUNTS MADE UP TO 28/02/97
1997-04-14363aRETURN MADE UP TO 19/02/97; FULL LIST OF MEMBERS
1996-12-17AAFULL ACCOUNTS MADE UP TO 29/02/96
1996-10-24288aNEW DIRECTOR APPOINTED
1996-10-24288aNEW DIRECTOR APPOINTED
1996-03-06288NEW SECRETARY APPOINTED;DIRECTOR RESIGNED
1996-03-06363aRETURN MADE UP TO 19/02/96; FULL LIST OF MEMBERS
1995-12-22AAFULL ACCOUNTS MADE UP TO 28/02/95
1995-03-20288DIRECTOR RESIGNED
1995-03-20363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1995-03-20363xRETURN MADE UP TO 19/02/95; FULL LIST OF MEMBERS
1995-03-10287REGISTERED OFFICE CHANGED ON 10/03/95 FROM: 94 CHURCH ROAD HOVE SUSSEX BN3 2EF
1994-11-22AAFULL ACCOUNTS MADE UP TO 28/02/94
1994-03-21363(287)REGISTERED OFFICE CHANGED ON 21/03/94
1994-03-21363sRETURN MADE UP TO 19/02/94; NO CHANGE OF MEMBERS
1993-10-28AAFULL ACCOUNTS MADE UP TO 28/02/93
1993-05-18363xRETURN MADE UP TO 19/02/93; FULL LIST OF MEMBERS
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
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OK0042324 Active Licenced property: EASTBOURNE ROAD UNION POINT RIDGEWOOD UCKFIELD RIDGEWOOD GB TN22 5SS. Correspondance address: EASTBOURNE ROAD UNION POINT RIDGEWOOD UCKFIELD RIDGEWOOD GB TN22 5SS
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OK0042324 Active Licenced property: EASTBOURNE ROAD UNION POINT RIDGEWOOD UCKFIELD RIDGEWOOD GB TN22 5SS. Correspondance address: EASTBOURNE ROAD UNION POINT RIDGEWOOD UCKFIELD RIDGEWOOD GB TN22 5SS

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
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 C J THORNE & CO LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE 1973-04-17 Satisfied LLOYDS BANK LTD
LEGAL MORTGAGE 1971-07-08 Satisfied LLOYDS BANK LTD
LEGAL MORTGAGE 1962-07-25 Satisfied LLOYDS BANK PLC
MORTGAGE 1954-04-06 Satisfied LLOYDS BANK LTD
MORTGAGE 1949-12-10 Satisfied LLOYDS BANK LTD
Filed Financial Reports
Annual Accounts
2015-02-28
Annual Accounts
2014-02-28
Annual Accounts
2013-02-28
Annual Accounts
2012-02-29
Annual Accounts
2011-02-28
Annual Accounts
2010-02-28
Annual Accounts
2009-02-28
Annual Accounts
2008-02-29
Annual Accounts
2007-02-28
Annual Accounts
2019-04-30
Annual Accounts
2020-04-30
Annual Accounts
2021-04-30

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 C J THORNE & CO LIMITED

Intangible Assets
Patents
We have not found any records of C J THORNE & CO LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for C J THORNE & CO LIMITED
Trademarks
We have not found any records of C J THORNE & CO LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with C J THORNE & CO LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Wealden District Council 2017-3 GBP £76,937 HS01803-HOU-GROUNDMAINT-GEN-Grounds Maintenance
Brighton & Hove City Council 2017-2 GBP £60,322 CAP Transport
Wealden District Council 2017-2 GBP £38,986 IN3384
Wealden District Council 2017-1 GBP £118,809 AS00185-HOU-GROUNDMAINT-GEN-Grounds Maintenance
Brighton & Hove City Council 2016-12 GBP £69,186 Flood Drainage and Coast Prtn
Wealden District Council 2016-12 GBP £89,873 IN3248
Wealden District Council 2016-11 GBP £120,890 IN3067
Sevenoaks District Council 2016-10 GBP £512
Wealden District Council 2016-10 GBP £47,984 IN3074
Brighton & Hove City Council 2016-9 GBP £8,409 Child Srvcs Direct Pymts
Wealden District Council 2016-9 GBP £56,199 IN2999
Brighton & Hove City Council 2016-8 GBP £47,916 Flood Drainage and Coast Prtn
Wealden District Council 2016-8 GBP £22,531 IN2925
Wealden District Council 2016-7 GBP £24,405 IN2894
Brighton & Hove City Council 2016-7 GBP £121,890 Flood Drainage and Coast Prtn
Brighton & Hove City Council 2016-6 GBP £30,928 Flood Drainage and Coast Prtn
Mid Sussex District Council 2016-5 GBP £2,618 RM Fixed Plant
Wealden District Council 2016-5 GBP £40,191 HS01652-391000-WORKS - ALTERATIONS
Brighton & Hove City Council 2016-5 GBP £33,118 Flood Drainage and Coast Prtn
Wealden District Council 2016-4 GBP £96,871 IN2594
Brighton & Hove City Council 2016-4 GBP £312,792 CAP Transport
Wealden District Council 2016-3 GBP £23,850 IN2595
Wealden District Council 2016-2 GBP £10,538 IN2486
Brighton & Hove City Council 2016-1 GBP £147,608 CAP Transport
Brighton & Hove City Council 2015-12 GBP £74,816 Support Services (SSC)
Wealden District Council 2015-12 GBP £103,983 IN2324
Brighton & Hove City Council 2015-11 GBP £262,594 Flood Drainage and Coast Prtn
Wealden District Council 2015-11 GBP £33,298 IN2285
Mid Sussex District Council 2015-11 GBP £7,860 Site Works
Wealden District Council 2015-10 GBP £53,342 IN2218
Brighton & Hove City Council 2015-10 GBP £129,337 Flood Drainage and Coast Prtn
Wealden District Council 2015-9 GBP £108,329 IN2067
Brighton & Hove City Council 2015-9 GBP £125,674 CAP Transport
Brighton & Hove City Council 2015-8 GBP £77,927 CAP Other Env Services
Wealden District Council 2015-8 GBP £126,562 IN2085
Mid Sussex District Council 2015-7 GBP £11,848 RM Fixed Plant
Brighton & Hove City Council 2015-7 GBP £325,791 Flood Drainage and Coast Prtn
Wealden District Council 2015-7 GBP £103,942 IN1934
Wealden District Council 2015-6 GBP £19,857 IN1909
Mid Sussex District Council 2015-6 GBP £8,500 RM Fixed Plant
Brighton & Hove City Council 2015-5 GBP £216,602 CAP Transport
Wealden District Council 2015-5 GBP £40,033 IN1829
Mid Sussex District Council 2015-4 GBP £3,004 RM Fixed Plant
Brighton & Hove City Council 2015-4 GBP £65,697 Highways and Roads - Mntnce
Wealden District Council 2015-4 GBP £121,067 C002011-241210-HORTICULTURAL - GROUNDS MAINTENANCE
Brighton & Hove City Council 2015-3 GBP £199,054 CAP Transport
Mid Sussex District Council 2015-3 GBP £1,424 Site Works
Brighton & Hove City Council 2015-2 GBP £163,870 CAP Transport
Brighton & Hove City Council 2015-1 GBP £66,774 CAP Transport
East Sussex County Council 2014-12 GBP £11,550 Hired & Contract Services
Tunbridge Wells Borough Council 2014-12 GBP £2,200 PLANNED MAINTENANCE BUILDINGS
Lewes District Council 2014-12 GBP £7,873 Supplies and Services
Brighton & Hove City Council 2014-12 GBP £184,907 Parking Services
Brighton & Hove City Council 2014-11 GBP £299,959 Flood Drainage and Coast Prtn
Eastbourne Borough Council 2014-10 GBP £25,000 Premises
Brighton & Hove City Council 2014-10 GBP £467,625 CAP Other Env Services
East Sussex County Council 2014-10 GBP £3,283 Specialist Contract Work
Brighton & Hove City Council 2014-9 GBP £298,035 CAP Transport
Brighton & Hove City Council 2014-8 GBP £460,785 Flood Drainage and Coast Prtn
Hastings Borough Council 2014-7 GBP £600 Premises
Brighton & Hove City Council 2014-7 GBP £38,878 Flood Drainage and Coast Prtn
East Sussex County Council 2014-6 GBP £1,560
Brighton & Hove City Council 2014-6 GBP £392,328 Flood Drainage and Coast Prtn
Brighton & Hove City Council 2014-5 GBP £350,447 CAP Transport
Brighton & Hove City Council 2014-4 GBP £647,749 CAP Other Env Services
East Sussex County Council 2014-3 GBP £7,050
Brighton & Hove City Council 2014-3 GBP £69,143 Flood Drainage and Coast Prtn
Hastings Borough Council 2014-2 GBP £700 Premises
Brighton & Hove City Council 2014-2 GBP £2,816 Highways and Roads - Mntnce
Brighton & Hove City Council 2014-1 GBP £782,392 CAP Other Env Services
Wealden District Council 2014-1 GBP £3,140 IN927
East Sussex County Council 2013-12 GBP £3,390
Brighton & Hove City Council 2013-12 GBP £256,877 CAP Transport
Hastings Borough Council 2013-11 GBP £4,078 Repairs to Premises
Brighton & Hove City Council 2013-11 GBP £406,232 Flood Drainage and Coast Prtn
Brighton & Hove City Council 2013-10 GBP £260,106 Flood Drainage and Coast Prtn
East Sussex County Council 2013-9 GBP £6,390
Brighton & Hove City Council 2013-9 GBP £20,456 Flood Drainage and Coast Prtn
Brighton & Hove City Council 2013-8 GBP £333,938 Cap - Transport
Wealden District Council 2013-8 GBP £12,153 IN651
Hastings Borough Council 2013-7 GBP £3,270 Repairs to Premises
Brighton & Hove City Council 2013-7 GBP £344,949 Cap - Transport
East Sussex County Council 2013-6 GBP £4,417
Hastings Borough Council 2013-6 GBP £5,150 Repairs to Premises
Wealden District Council 2013-6 GBP £47,500 IN582
Brighton & Hove City Council 2013-6 GBP £265,201 Cap - Transport
Brighton & Hove City Council 2013-5 GBP £51,440 Flood Drainage and Coast Prtn
Brighton & Hove City Council 2013-4 GBP £298,330 Recreation and sport
Hastings Borough Council 2013-4 GBP £2,950 Repairs funded from reserves
East Sussex County Council 2013-4 GBP £1,680
Hastings Borough Council 2013-3 GBP £7,000 Repairs to Premises
Brighton & Hove City Council 2013-3 GBP £243,315 Cap - Transport
Hastings Borough Council 2013-2 GBP £5,348 Equipment & Materials
Brighton & Hove City Council 2013-2 GBP £86,493 Support Services (SSC)
Hastings Borough Council 2013-1 GBP £1,230 Repairs to Premises
Brighton & Hove City Council 2013-1 GBP £74,648 Cap - Transport
Brighton & Hove City Council 2012-12 GBP £54,950 Highways and Roads - Mntnce
Brighton & Hove City Council 2012-10 GBP £47,170 Cap - Transport
Brighton & Hove City Council 2012-9 GBP £77,307 Flood Drainage and Coast Prtn
Hastings Borough Council 2012-9 GBP £2,067 Repairs to Premises
Brighton & Hove City Council 2012-8 GBP £44,157 Cap - Transport
East Sussex County Council 2012-6 GBP £48,070
Hastings Borough Council 2012-6 GBP £4,550 Professional Services
Brighton & Hove City Council 2012-6 GBP £32,579 Flood Drainage and Coast Prtn
Brighton & Hove City Council 2012-5 GBP £20,458 Recreation and sport
Waverley Borough Council 2012-3 GBP £1,741 Contracted services
London Borough of Hillingdon 2011-10 GBP £837
Waverley Borough Council 2011-3 GBP £57,544 Supplies and Services
Tunbridge Wells Borough Council 2009-6 GBP £2,607

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where C J THORNE & CO 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 C J THORNE & CO 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 C J THORNE & CO 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.