Hull Road, Hemingbrough
Selby
YO8 6QG
Secretary Name | Mrs Christine Thornes |
---|---|
Nationality | British |
Status | Current |
Appointed | 25 February 1991(59 years, 1 month after company formation) |
Appointment Duration | 33 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fir Tree House Hull Road, Hemingbrough Selby YO8 6QG |
Director Name | Mrs Christine Thornes |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 March 2001(69 years, 1 month after company formation) |
Appointment Duration | 23 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fir Tree House Hull Road, Hemingbrough Selby YO8 6QG |
Director Name | Miss Lucinda Jane Thornes |
---|---|
Date of Birth | December 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2007(75 years, 10 months after company formation) |
Appointment Duration | 16 years, 4 months |
Role | Operations Manager |
Country of Residence | England |
Correspondence Address | 6 Station Road Foggathorpe Selby North Yorkshire YO8 6PU |
Director Name | John Howden Thornes |
---|---|
Date of Birth | May 1916 (Born 108 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 1991(59 years, 1 month after company formation) |
Appointment Duration | 13 years, 1 month (resigned 06 April 2004) |
Role | Garage Coach Proprietor |
Correspondence Address | Fir Tree House Hull Road, Hemingbrough Selby YO8 6QG |
Director Name | Lucinda Jane Blakeley Thornes |
---|---|
Date of Birth | July 1912 (Born 111 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 1991(59 years, 1 month after company formation) |
Appointment Duration | 4 years, 3 months (resigned 20 June 1995) |
Role | Clerk |
Correspondence Address | Main Street Bubwith Selby North Yorkshire YO8 7LT |
Telephone | 01757 630777 |
---|---|
Telephone region | Selby |
Registered Address | Coach Station Hull Road Hemingbrough Selby North Yorkshire YO8 6QG |
---|---|
Region | Yorkshire and The Humber |
Constituency | Selby and Ainsty |
County | North Yorkshire |
Parish | Hemingbrough |
Ward | Derwent |
Built Up Area | Hemingbrough |
Address Matches | 2 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £643,538 |
Cash | £64,907 |
Current Liabilities | £269,712 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 15 November 2023 (5 months ago) |
---|---|
Next Return Due | 29 November 2024 (7 months, 1 week from now) |
29 October 2001 | Delivered on: 2 November 2001 Satisfied on: 1 November 2003 Persons entitled: Cumberland Building Society 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. See the mortgage charge document for full details. Fully Satisfied |
---|---|
11 April 2000 | Delivered on: 12 April 2000 Satisfied on: 11 April 2015 Persons entitled: Hsbc Asset Finance (UK) Limited and Hsbc Equipment Finance (UK) Limited Classification: Chattels mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All and singular the chattels plant machinery and a new "mylennium" single deck bus body mounted onto daf SB220 chassis, chassis no. 008253, body no. C33101. Fully Satisfied |
21 February 2000 | Delivered on: 21 February 2000 Satisfied on: 11 April 2015 Persons entitled: Hsbc Equipment Finance (UK) Limited Hsbc Asset Finance (UK) Limited Classification: Chattels mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: One new mercedes benz 0814D vario/nouvellez 33 seater midicoach reg no. W20 vho chassis no. WDB6703742N 085858. Fully Satisfied |
23 January 1992 | Delivered on: 24 January 1992 Satisfied on: 26 October 2001 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge 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 including goodwill bookdebts and uncalled capital plus patents. Fully Satisfied |
20 November 2023 | Confirmation statement made on 15 November 2023 with no updates (3 pages) |
---|---|
15 June 2023 | Total exemption full accounts made up to 30 September 2022 (10 pages) |
15 November 2022 | Confirmation statement made on 15 November 2022 with no updates (3 pages) |
24 June 2022 | Total exemption full accounts made up to 30 September 2021 (9 pages) |
16 November 2021 | Confirmation statement made on 15 November 2021 with no updates (3 pages) |
11 August 2021 | Total exemption full accounts made up to 30 September 2020 (9 pages) |
30 November 2020 | Confirmation statement made on 15 November 2020 with no updates (3 pages) |
15 September 2020 | Total exemption full accounts made up to 30 September 2019 (9 pages) |
27 November 2019 | Confirmation statement made on 15 November 2019 with no updates (3 pages) |
4 July 2019 | Total exemption full accounts made up to 30 September 2018 (9 pages) |
15 November 2018 | Confirmation statement made on 15 November 2018 with no updates (3 pages) |
8 June 2018 | Total exemption full accounts made up to 30 September 2017 (10 pages) |
16 November 2017 | Confirmation statement made on 15 November 2017 with no updates (3 pages) |
16 November 2017 | Confirmation statement made on 15 November 2017 with no updates (3 pages) |
12 April 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
12 April 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
28 November 2016 | Confirmation statement made on 15 November 2016 with updates (6 pages) |
28 November 2016 | Confirmation statement made on 15 November 2016 with updates (6 pages) |
9 September 2016 | Amended total exemption small company accounts made up to 30 September 2015 (9 pages) |
9 September 2016 | Amended total exemption small company accounts made up to 30 September 2015 (9 pages) |
16 May 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
16 May 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
4 December 2015 | Annual return made up to 15 November 2015 with a full list of shareholders Statement of capital on 2015-12-04
|
4 December 2015 | Annual return made up to 15 November 2015 with a full list of shareholders Statement of capital on 2015-12-04
|
15 June 2015 | Total exemption small company accounts made up to 30 September 2014 (9 pages) |
15 June 2015 | Total exemption small company accounts made up to 30 September 2014 (9 pages) |
11 April 2015 | Satisfaction of charge 3 in full (4 pages) |
11 April 2015 | Satisfaction of charge 2 in full (4 pages) |
11 April 2015 | Satisfaction of charge 3 in full (4 pages) |
11 April 2015 | Satisfaction of charge 2 in full (4 pages) |
4 December 2014 | Annual return made up to 15 November 2014 with a full list of shareholders Statement of capital on 2014-12-04
|
4 December 2014 | Annual return made up to 15 November 2014 with a full list of shareholders Statement of capital on 2014-12-04
|
23 June 2014 | Total exemption small company accounts made up to 30 September 2013 (8 pages) |
23 June 2014 | Total exemption small company accounts made up to 30 September 2013 (8 pages) |
12 December 2013 | Annual return made up to 15 November 2013 with a full list of shareholders Statement of capital on 2013-12-12
|
12 December 2013 | Annual return made up to 15 November 2013 with a full list of shareholders Statement of capital on 2013-12-12
|
28 June 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
28 June 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
4 December 2012 | Annual return made up to 15 November 2012 with a full list of shareholders (6 pages) |
4 December 2012 | Annual return made up to 15 November 2012 with a full list of shareholders (6 pages) |
13 January 2012 | Total exemption small company accounts made up to 30 September 2011 (8 pages) |
13 January 2012 | Total exemption small company accounts made up to 30 September 2011 (8 pages) |
13 December 2011 | Annual return made up to 15 November 2011 with a full list of shareholders (15 pages) |
13 December 2011 | Annual return made up to 15 November 2011 with a full list of shareholders (15 pages) |
25 January 2011 | Statement of capital following an allotment of shares on 14 January 2011
|
25 January 2011 | Statement of capital following an allotment of shares on 14 January 2011
|
29 December 2010 | Total exemption small company accounts made up to 30 September 2010 (7 pages) |
29 December 2010 | Total exemption small company accounts made up to 30 September 2010 (7 pages) |
7 December 2010 | Annual return made up to 15 November 2010 with a full list of shareholders (7 pages) |
7 December 2010 | Annual return made up to 15 November 2010 with a full list of shareholders (7 pages) |
5 March 2010 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
5 March 2010 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
17 November 2009 | Director's details changed for Philip Thornes on 17 November 2009 (2 pages) |
17 November 2009 | Director's details changed for Miss Lucinda Jane Thornes on 17 November 2009 (2 pages) |
17 November 2009 | Director's details changed for Christine Thornes on 17 November 2009 (2 pages) |
17 November 2009 | Annual return made up to 15 November 2009 with a full list of shareholders (5 pages) |
17 November 2009 | Director's details changed for Christine Thornes on 17 November 2009 (2 pages) |
17 November 2009 | Director's details changed for Miss Lucinda Jane Thornes on 17 November 2009 (2 pages) |
17 November 2009 | Director's details changed for Philip Thornes on 17 November 2009 (2 pages) |
17 November 2009 | Annual return made up to 15 November 2009 with a full list of shareholders (5 pages) |
28 July 2009 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
28 July 2009 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
17 November 2008 | Director's change of particulars / jane thomes / 01/12/2007 (1 page) |
17 November 2008 | Director's change of particulars / jane thomes / 01/12/2007 (1 page) |
17 November 2008 | Return made up to 15/11/08; full list of members (4 pages) |
17 November 2008 | Return made up to 15/11/08; full list of members (4 pages) |
15 April 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
15 April 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
11 February 2008 | New director appointed (2 pages) |
11 February 2008 | New director appointed (2 pages) |
30 November 2007 | Return made up to 15/11/07; no change of members (7 pages) |
30 November 2007 | Return made up to 15/11/07; no change of members (7 pages) |
27 April 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
27 April 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
10 January 2007 | Return made up to 15/11/06; full list of members
|
10 January 2007 | Return made up to 15/11/06; full list of members
|
27 June 2006 | Total exemption small company accounts made up to 30 September 2005 (7 pages) |
27 June 2006 | Total exemption small company accounts made up to 30 September 2005 (7 pages) |
3 January 2006 | Return made up to 15/11/05; full list of members (7 pages) |
3 January 2006 | Return made up to 15/11/05; full list of members (7 pages) |
17 June 2005 | Total exemption small company accounts made up to 30 September 2004 (7 pages) |
17 June 2005 | Total exemption small company accounts made up to 30 September 2004 (7 pages) |
10 January 2005 | Return made up to 15/11/04; full list of members
|
10 January 2005 | Return made up to 15/11/04; full list of members
|
17 April 2004 | Total exemption small company accounts made up to 30 September 2003 (7 pages) |
17 April 2004 | Total exemption small company accounts made up to 30 September 2003 (7 pages) |
19 December 2003 | Return made up to 15/11/03; full list of members (7 pages) |
19 December 2003 | Return made up to 15/11/03; full list of members (7 pages) |
1 November 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
1 November 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
26 February 2003 | Total exemption small company accounts made up to 30 September 2002 (7 pages) |
26 February 2003 | Total exemption small company accounts made up to 30 September 2002 (7 pages) |
16 December 2002 | Return made up to 15/11/02; full list of members
|
16 December 2002 | Return made up to 15/11/02; full list of members
|
29 July 2002 | Registered office changed on 29/07/02 from: 1 main street bubwith selby n yorkshire YO8 6LT (1 page) |
29 July 2002 | Registered office changed on 29/07/02 from: 1 main street bubwith selby n yorkshire YO8 6LT (1 page) |
13 May 2002 | Return made up to 04/03/02; full list of members
|
13 May 2002 | Return made up to 04/03/02; full list of members
|
15 March 2002 | Total exemption full accounts made up to 30 September 2001 (7 pages) |
15 March 2002 | Total exemption full accounts made up to 30 September 2001 (7 pages) |
2 November 2001 | Particulars of mortgage/charge (7 pages) |
2 November 2001 | Particulars of mortgage/charge (7 pages) |
26 October 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
26 October 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
26 April 2001 | Accounts for a small company made up to 30 September 2000 (7 pages) |
26 April 2001 | Accounts for a small company made up to 30 September 2000 (7 pages) |
21 March 2001 | Return made up to 04/03/01; full list of members
|
21 March 2001 | New director appointed (2 pages) |
21 March 2001 | Return made up to 04/03/01; full list of members
|
21 March 2001 | New director appointed (2 pages) |
3 May 2000 | Accounts for a small company made up to 30 September 1999 (5 pages) |
3 May 2000 | Accounts for a small company made up to 30 September 1999 (5 pages) |
12 April 2000 | Particulars of mortgage/charge (3 pages) |
12 April 2000 | Particulars of mortgage/charge (3 pages) |
7 April 2000 | Return made up to 04/03/00; full list of members (6 pages) |
7 April 2000 | Return made up to 04/03/00; full list of members (6 pages) |
21 February 2000 | Particulars of mortgage/charge (3 pages) |
21 February 2000 | Particulars of mortgage/charge (3 pages) |
4 June 1999 | Memorandum and Articles of Association (10 pages) |
4 June 1999 | Memorandum and Articles of Association (10 pages) |
1 June 1999 | Company name changed thornes motor services LIMITED\certificate issued on 02/06/99 (2 pages) |
1 June 1999 | Company name changed thornes motor services LIMITED\certificate issued on 02/06/99 (2 pages) |
13 April 1999 | Return made up to 04/03/99; no change of members
|
13 April 1999 | Return made up to 04/03/99; no change of members
|
19 March 1999 | Accounts for a small company made up to 30 September 1998 (6 pages) |
19 March 1999 | Accounts for a small company made up to 30 September 1998 (6 pages) |
14 May 1998 | Accounts for a small company made up to 30 September 1997 (5 pages) |
14 May 1998 | Accounts for a small company made up to 30 September 1997 (5 pages) |
23 April 1998 | Return made up to 04/03/98; no change of members (4 pages) |
23 April 1998 | Return made up to 04/03/98; no change of members (4 pages) |
11 March 1997 | Return made up to 04/03/97; full list of members
|
11 March 1997 | Return made up to 04/03/97; full list of members
|
5 March 1997 | Accounts for a small company made up to 30 September 1996 (5 pages) |
5 March 1997 | Accounts for a small company made up to 30 September 1996 (5 pages) |
23 February 1996 | Accounts for a small company made up to 30 September 1995 (6 pages) |
23 February 1996 | Accounts for a small company made up to 30 September 1995 (6 pages) |
16 March 1995 | Return made up to 15/03/95; no change of members
|
16 March 1995 | Return made up to 15/03/95; no change of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (24 pages) |