Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > A.E. THOROGOOD INVESTMENTS LIMITED
Company Information for

A.E. THOROGOOD INVESTMENTS LIMITED

THE OLD RECTORY, CHURCH STREET, WEYBRIDGE, SURREY, KT13 8DE,
Company Registration Number
00793424
Private Limited Company
Active

Company Overview

About A.e. Thorogood Investments Ltd
A.E. THOROGOOD INVESTMENTS LIMITED was founded on 1964-02-26 and has its registered office in Weybridge. The organisation's status is listed as "Active". A.e. Thorogood Investments Limited is a Private Limited Company registered in 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
A.E. THOROGOOD INVESTMENTS LIMITED
 
Legal Registered Office
THE OLD RECTORY
CHURCH STREET
WEYBRIDGE
SURREY
KT13 8DE
Other companies in KT13
 
Filing Information
Company Number 00793424
Company ID Number 00793424
Date formed 1964-02-26
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2023
Account next due 30/06/2025
Latest return 16/05/2016
Return next due 13/06/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-07-06 04:45:03
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for A.E. THOROGOOD INVESTMENTS LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   ANDREW GODDON LIMITED   BRUCE MORLEY LIMITED   LAWFORDS CONSULTING LIMITED   PHILIP MUNK 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 A.E. THOROGOOD INVESTMENTS LIMITED

Current Directors
Officer Role Date Appointed
GARETH EDWARD GRANT
Director 2000-02-28
JILL MARION GRANT
Director 1998-09-10
MATTHEW CHARLES TRUELOVE
Director 2012-10-29
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID GURNEY STEDMAN
Director 2000-03-14 2014-12-31
DEREK MICHAEL PICKERING
Company Secretary 2013-01-23 2013-09-24
ANNA KATRINA GRANT
Company Secretary 2010-02-09 2013-01-22
DEREK MICHAEL PICKERING
Company Secretary 2001-03-09 2010-02-09
JOHN ARTHUR JAMES DODD
Director 2000-03-14 2007-10-12
DOREEN FLORENCE THOROGOOD
Director 1998-09-10 2007-10-12
CECIL RAPHAEL BENZECRY
Director 1998-09-10 2007-03-27
PETER MICHAEL EDWARDS
Company Secretary 1991-05-16 2000-07-19
ROBERT ALAN BOEG
Director 1998-09-10 2000-07-19
PETER MICHAEL EDWARDS
Director 1991-05-16 2000-07-19
ALFRED EDWARD THOROGOOD
Director 1991-05-16 1998-08-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JILL MARION GRANT THOROGOOD PROPERTIES LIMITED Director 1992-05-16 CURRENT 1959-05-14 Dissolved 2014-06-10
JILL MARION GRANT A.E.THOROGOOD LIMITED Director 1991-05-16 CURRENT 1954-08-21 Active
MATTHEW CHARLES TRUELOVE THE ORPHEUS CENTRE TRUST Director 2016-02-09 CURRENT 2004-03-31 Active
MATTHEW CHARLES TRUELOVE AET CONSTRUCTION LIMITED Director 2012-10-29 CURRENT 2010-09-22 Active
MATTHEW CHARLES TRUELOVE A.E.THOROGOOD LIMITED Director 2012-10-29 CURRENT 1954-08-21 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
2024-06-2730/09/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-05-24CONFIRMATION STATEMENT MADE ON 17/05/24, WITH UPDATES
2023-07-06REGISTRATION OF A CHARGE / CHARGE CODE 007934240019
2023-06-2930/09/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-05-25CONFIRMATION STATEMENT MADE ON 17/05/23, WITH UPDATES
2022-08-01AA30/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-05-25CS01CONFIRMATION STATEMENT MADE ON 17/05/22, WITH UPDATES
2022-02-04REGISTRATION OF A CHARGE / CHARGE CODE 007934240018
2022-02-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 007934240018
2021-06-28AA30/09/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-24CS01CONFIRMATION STATEMENT MADE ON 17/05/21, WITH UPDATES
2020-10-29PSC04Change of details for Mr Gareth Edward Grant as a person with significant control on 2020-10-28
2020-10-28CH01Director's details changed for Mr. Gareth Edward Grant on 2020-10-28
2020-10-01AA01Previous accounting period shortened from 31/12/20 TO 30/09/20
2020-06-15AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-05-22CS01CONFIRMATION STATEMENT MADE ON 17/05/20, WITH UPDATES
2019-06-12AP01DIRECTOR APPOINTED ANNA KATRINA GRANT
2019-05-24CS01CONFIRMATION STATEMENT MADE ON 17/05/19, WITH UPDATES
2019-05-08AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-29AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-29LATEST SOC29/05/18 STATEMENT OF CAPITAL;GBP 100
2018-05-29CS01CONFIRMATION STATEMENT MADE ON 17/05/18, WITH UPDATES
2017-08-17PSC04Change of details for Mr Philip John Munk as a person with significant control on 2016-04-06
2017-08-17PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PHILIP JOHN MUNK
2017-08-17PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GARETH EDWARD GRANT
2017-08-17PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GARETH EDWARD GRANT
2017-06-20AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-06-16LATEST SOC16/06/17 STATEMENT OF CAPITAL;GBP 100
2017-06-16CS01CONFIRMATION STATEMENT MADE ON 17/05/17, WITH UPDATES
2017-05-26CS01CONFIRMATION STATEMENT MADE ON 16/05/17, WITH UPDATES
2017-02-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 007934240017
2016-07-20AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-01LATEST SOC01/06/16 STATEMENT OF CAPITAL;GBP 100
2016-06-01AR0116/05/16 ANNUAL RETURN FULL LIST
2015-07-09AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-03TM01APPOINTMENT TERMINATED, DIRECTOR DAVID GURNEY STEDMAN
2015-06-12LATEST SOC12/06/15 STATEMENT OF CAPITAL;GBP 100
2015-06-12AR0116/05/15 ANNUAL RETURN FULL LIST
2014-06-23LATEST SOC23/06/14 STATEMENT OF CAPITAL;GBP 100
2014-06-23AR0116/05/14 ANNUAL RETURN FULL LIST
2014-06-18AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-07AD01REGISTERED OFFICE CHANGED ON 07/10/13 FROM 34 Napier Road Bromley Kent BR2 9JA
2013-09-24TM02APPOINTMENT TERMINATION COMPANY SECRETARY DEREK PICKERING
2013-07-26AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-06-06AR0116/05/13 ANNUAL RETURN FULL LIST
2013-01-23AP03Appointment of Mr Derek Michael Pickering as company secretary
2013-01-23TM02APPOINTMENT TERMINATION COMPANY SECRETARY ANNA GRANT
2012-10-30AP01DIRECTOR APPOINTED MR MATTHEW CHARLES TRUELOVE
2012-10-09AA01CURREXT FROM 30/09/2012 TO 31/12/2012
2012-10-01RES12VARYING SHARE RIGHTS AND NAMES
2012-10-01RES01ADOPT ARTICLES 02/05/2012
2012-07-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/11
2012-05-29AR0116/05/12 FULL LIST
2012-03-14MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 16
2012-03-14MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 15
2012-03-09MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 12
2012-03-09MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 11
2012-03-09MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10
2012-03-09MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 14
2012-03-09MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 13
2012-03-09MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9
2011-07-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/10
2011-06-02AR0116/05/11 FULL LIST
2010-07-02MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11
2010-07-02MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10
2010-07-02MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12
2010-07-02MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 14
2010-07-02MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13
2010-06-24AA30/09/09 TOTAL EXEMPTION SMALL
2010-06-10AR0116/05/10 FULL LIST
2010-06-10CH01DIRECTOR'S CHANGE OF PARTICULARS / JILL MARION GRANT / 16/05/2010
2010-06-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID GURNEY STEDMAN / 16/05/2010
2010-06-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR. GARETH EDWARD GRANT / 16/05/2010
2010-03-29MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2010-03-29MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2010-03-29MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2010-03-29MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2010-03-29MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2010-03-09MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2010-02-09AP03SECRETARY APPOINTED MRS ANNA KATRINA GRANT
2010-02-09TM02APPOINTMENT TERMINATED, SECRETARY DEREK PICKERING
2009-06-03363aRETURN MADE UP TO 16/05/09; FULL LIST OF MEMBERS
2009-05-26AA30/09/08 TOTAL EXEMPTION SMALL
2008-05-22AA30/09/07 TOTAL EXEMPTION SMALL
2008-05-21363aRETURN MADE UP TO 16/05/08; FULL LIST OF MEMBERS
2008-05-21288cDIRECTOR'S CHANGE OF PARTICULARS / GARETH GRANT / 01/04/2006
2007-12-04288bDIRECTOR RESIGNED
2007-11-23288bDIRECTOR RESIGNED
2007-07-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2007-05-16363aRETURN MADE UP TO 16/05/07; FULL LIST OF MEMBERS
2007-04-05288bDIRECTOR RESIGNED
2006-05-24363aRETURN MADE UP TO 16/05/06; FULL LIST OF MEMBERS
2006-05-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05
2005-06-01363sRETURN MADE UP TO 16/05/05; FULL LIST OF MEMBERS
2005-04-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04
2004-06-16225ACC. REF. DATE EXTENDED FROM 31/08/04 TO 30/09/04
2004-06-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03
2004-05-12363sRETURN MADE UP TO 16/05/04; FULL LIST OF MEMBERS
2003-06-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02
2003-05-27363sRETURN MADE UP TO 16/05/03; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to A.E. THOROGOOD INVESTMENTS 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 A.E. THOROGOOD INVESTMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 19
Mortgages/Charges outstanding 5
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 14
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-02-16 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
MORTGAGE DEBENTURE 2012-03-14 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
DEED OF LEGAL MORTGAGE 2012-03-14 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
LEGAL CHARGE 2010-06-29 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2010-06-29 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2010-06-29 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2010-06-29 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2010-06-29 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2010-03-03 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE 1990-05-25 Satisfied LLOYDS BANK PLC
MORTGAGE 1990-05-25 Satisfied LLOYDS BANK PLC
MEMO OF DEPOSIT 1982-05-27 Satisfied LLOYDS BANK PLC
LEGAL CHARGE 1973-06-18 Satisfied THE PARCELS & GENERAL ASSURANCE ASSOCIATION LIMITED
LEGAL CHARGE 1971-12-31 Satisfied PLANET BUILDING SOCIETY
LEGAL CHARGE 1970-11-10 Satisfied SOUTH OF ENGLAND BUILDING SOCIETY
MEMORANDUM OF TITLE DEEDS 1968-06-18 Satisfied LLOYDS BANK PLC
MEMORANDUM OF TITLE DEEDS 1968-06-18 Satisfied LLOYDS BANK PLC
Creditors
Creditors Due After One Year 2011-10-01 £ 1,650,000
Creditors Due Within One Year 2011-10-01 £ 246,099

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
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 A.E. THOROGOOD INVESTMENTS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2011-10-01 £ 100
Cash Bank In Hand 2011-10-01 £ 35,933
Current Assets 2011-10-01 £ 72,246
Debtors 2011-10-01 £ 36,313
Fixed Assets 2011-10-01 £ 4,489,900
Secured Debts 2011-10-01 £ 1,650,000
Shareholder Funds 2011-10-01 £ 2,666,047
Tangible Fixed Assets 2011-10-01 £ 4,489,900

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of A.E. THOROGOOD INVESTMENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for A.E. THOROGOOD INVESTMENTS LIMITED
Trademarks
We have not found any records of A.E. THOROGOOD INVESTMENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for A.E. THOROGOOD INVESTMENTS 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 (68209 - Other letting and operating of own or leased real estate) as A.E. THOROGOOD INVESTMENTS LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where A.E. THOROGOOD INVESTMENTS 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 A.E. THOROGOOD INVESTMENTS 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 A.E. THOROGOOD INVESTMENTS 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.