Company NameThornes Independent Limited
Company StatusActive
Company Number00262456
CategoryPrivate Limited Company
Incorporation Date4 February 1932(92 years, 3 months ago)

Business Activity

Section HTransportation and storage
SIC 6021Other sched passenger land transport
SIC 49319Other urban, suburban or metropolitan passenger land transport (not underground, metro or similar)
SIC 6023Other passenger land transport
SIC 49390Other passenger land transport

Directors

Director NameMr Philip Thornes
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed25 February 1991(59 years, 1 month after company formation)
Appointment Duration33 years, 2 months
RoleGarage Coach Proprietor
Country of ResidenceUnited Kingdom
Correspondence AddressFir Tree House
Hull Road, Hemingbrough
Selby
YO8 6QG
Secretary NameMrs Christine Thornes
NationalityBritish
StatusCurrent
Appointed25 February 1991(59 years, 1 month after company formation)
Appointment Duration33 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFir Tree House
Hull Road, Hemingbrough
Selby
YO8 6QG
Director NameMrs Christine Thornes
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed12 March 2001(69 years, 1 month after company formation)
Appointment Duration23 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFir Tree House
Hull Road, Hemingbrough
Selby
YO8 6QG
Director NameMiss Lucinda Jane Thornes
Date of BirthDecember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2007(75 years, 10 months after company formation)
Appointment Duration16 years, 4 months
RoleOperations Manager
Country of ResidenceEngland
Correspondence Address6 Station Road
Foggathorpe
Selby
North Yorkshire
YO8 6PU
Director NameJohn Howden Thornes
Date of BirthMay 1916 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed25 February 1991(59 years, 1 month after company formation)
Appointment Duration13 years, 1 month (resigned 06 April 2004)
RoleGarage Coach Proprietor
Correspondence AddressFir Tree House
Hull Road, Hemingbrough
Selby
YO8 6QG
Director NameLucinda Jane Blakeley Thornes
Date of BirthJuly 1912 (Born 111 years ago)
NationalityBritish
StatusResigned
Appointed25 February 1991(59 years, 1 month after company formation)
Appointment Duration4 years, 3 months (resigned 20 June 1995)
RoleClerk
Correspondence AddressMain Street
Bubwith
Selby
North Yorkshire
YO8 7LT

Contact

Telephone01757 630777
Telephone regionSelby

Location

Registered AddressCoach Station
Hull Road Hemingbrough
Selby
North Yorkshire
YO8 6QG
RegionYorkshire and The Humber
ConstituencySelby and Ainsty
CountyNorth Yorkshire
ParishHemingbrough
WardDerwent
Built Up AreaHemingbrough
Address Matches2 other UK companies use this postal address

Financials

Year2012
Net Worth£643,538
Cash£64,907
Current Liabilities£269,712

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return15 November 2023 (5 months ago)
Next Return Due29 November 2024 (7 months, 1 week from now)

Charges

29 October 2001Delivered 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 2000Delivered 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 2000Delivered 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 1992Delivered 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

Filing History

20 November 2023Confirmation statement made on 15 November 2023 with no updates (3 pages)
15 June 2023Total exemption full accounts made up to 30 September 2022 (10 pages)
15 November 2022Confirmation statement made on 15 November 2022 with no updates (3 pages)
24 June 2022Total exemption full accounts made up to 30 September 2021 (9 pages)
16 November 2021Confirmation statement made on 15 November 2021 with no updates (3 pages)
11 August 2021Total exemption full accounts made up to 30 September 2020 (9 pages)
30 November 2020Confirmation statement made on 15 November 2020 with no updates (3 pages)
15 September 2020Total exemption full accounts made up to 30 September 2019 (9 pages)
27 November 2019Confirmation statement made on 15 November 2019 with no updates (3 pages)
4 July 2019Total exemption full accounts made up to 30 September 2018 (9 pages)
15 November 2018Confirmation statement made on 15 November 2018 with no updates (3 pages)
8 June 2018Total exemption full accounts made up to 30 September 2017 (10 pages)
16 November 2017Confirmation statement made on 15 November 2017 with no updates (3 pages)
16 November 2017Confirmation statement made on 15 November 2017 with no updates (3 pages)
12 April 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
12 April 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
28 November 2016Confirmation statement made on 15 November 2016 with updates (6 pages)
28 November 2016Confirmation statement made on 15 November 2016 with updates (6 pages)
9 September 2016Amended total exemption small company accounts made up to 30 September 2015 (9 pages)
9 September 2016Amended total exemption small company accounts made up to 30 September 2015 (9 pages)
16 May 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
16 May 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
4 December 2015Annual return made up to 15 November 2015 with a full list of shareholders
Statement of capital on 2015-12-04
  • GBP 1,650
(6 pages)
4 December 2015Annual return made up to 15 November 2015 with a full list of shareholders
Statement of capital on 2015-12-04
  • GBP 1,650
(6 pages)
15 June 2015Total exemption small company accounts made up to 30 September 2014 (9 pages)
15 June 2015Total exemption small company accounts made up to 30 September 2014 (9 pages)
11 April 2015Satisfaction of charge 3 in full (4 pages)
11 April 2015Satisfaction of charge 2 in full (4 pages)
11 April 2015Satisfaction of charge 3 in full (4 pages)
11 April 2015Satisfaction of charge 2 in full (4 pages)
4 December 2014Annual return made up to 15 November 2014 with a full list of shareholders
Statement of capital on 2014-12-04
  • GBP 1,650
(6 pages)
4 December 2014Annual return made up to 15 November 2014 with a full list of shareholders
Statement of capital on 2014-12-04
  • GBP 1,650
(6 pages)
23 June 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
23 June 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
12 December 2013Annual return made up to 15 November 2013 with a full list of shareholders
Statement of capital on 2013-12-12
  • GBP 1,650
(6 pages)
12 December 2013Annual return made up to 15 November 2013 with a full list of shareholders
Statement of capital on 2013-12-12
  • GBP 1,650
(6 pages)
28 June 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
28 June 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
4 December 2012Annual return made up to 15 November 2012 with a full list of shareholders (6 pages)
4 December 2012Annual return made up to 15 November 2012 with a full list of shareholders (6 pages)
13 January 2012Total exemption small company accounts made up to 30 September 2011 (8 pages)
13 January 2012Total exemption small company accounts made up to 30 September 2011 (8 pages)
13 December 2011Annual return made up to 15 November 2011 with a full list of shareholders (15 pages)
13 December 2011Annual return made up to 15 November 2011 with a full list of shareholders (15 pages)
25 January 2011Statement of capital following an allotment of shares on 14 January 2011
  • GBP 1,650
(4 pages)
25 January 2011Statement of capital following an allotment of shares on 14 January 2011
  • GBP 1,650
(4 pages)
29 December 2010Total exemption small company accounts made up to 30 September 2010 (7 pages)
29 December 2010Total exemption small company accounts made up to 30 September 2010 (7 pages)
7 December 2010Annual return made up to 15 November 2010 with a full list of shareholders (7 pages)
7 December 2010Annual return made up to 15 November 2010 with a full list of shareholders (7 pages)
5 March 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
5 March 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
17 November 2009Director's details changed for Philip Thornes on 17 November 2009 (2 pages)
17 November 2009Director's details changed for Miss Lucinda Jane Thornes on 17 November 2009 (2 pages)
17 November 2009Director's details changed for Christine Thornes on 17 November 2009 (2 pages)
17 November 2009Annual return made up to 15 November 2009 with a full list of shareholders (5 pages)
17 November 2009Director's details changed for Christine Thornes on 17 November 2009 (2 pages)
17 November 2009Director's details changed for Miss Lucinda Jane Thornes on 17 November 2009 (2 pages)
17 November 2009Director's details changed for Philip Thornes on 17 November 2009 (2 pages)
17 November 2009Annual return made up to 15 November 2009 with a full list of shareholders (5 pages)
28 July 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
28 July 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
17 November 2008Director's change of particulars / jane thomes / 01/12/2007 (1 page)
17 November 2008Director's change of particulars / jane thomes / 01/12/2007 (1 page)
17 November 2008Return made up to 15/11/08; full list of members (4 pages)
17 November 2008Return made up to 15/11/08; full list of members (4 pages)
15 April 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
15 April 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
11 February 2008New director appointed (2 pages)
11 February 2008New director appointed (2 pages)
30 November 2007Return made up to 15/11/07; no change of members (7 pages)
30 November 2007Return made up to 15/11/07; no change of members (7 pages)
27 April 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
27 April 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
10 January 2007Return made up to 15/11/06; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
10 January 2007Return made up to 15/11/06; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
27 June 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
27 June 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
3 January 2006Return made up to 15/11/05; full list of members (7 pages)
3 January 2006Return made up to 15/11/05; full list of members (7 pages)
17 June 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
17 June 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
10 January 2005Return made up to 15/11/04; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
10 January 2005Return made up to 15/11/04; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
17 April 2004Total exemption small company accounts made up to 30 September 2003 (7 pages)
17 April 2004Total exemption small company accounts made up to 30 September 2003 (7 pages)
19 December 2003Return made up to 15/11/03; full list of members (7 pages)
19 December 2003Return made up to 15/11/03; full list of members (7 pages)
1 November 2003Declaration of satisfaction of mortgage/charge (1 page)
1 November 2003Declaration of satisfaction of mortgage/charge (1 page)
26 February 2003Total exemption small company accounts made up to 30 September 2002 (7 pages)
26 February 2003Total exemption small company accounts made up to 30 September 2002 (7 pages)
16 December 2002Return made up to 15/11/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
16 December 2002Return made up to 15/11/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
29 July 2002Registered office changed on 29/07/02 from: 1 main street bubwith selby n yorkshire YO8 6LT (1 page)
29 July 2002Registered office changed on 29/07/02 from: 1 main street bubwith selby n yorkshire YO8 6LT (1 page)
13 May 2002Return made up to 04/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 May 2002Return made up to 04/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 March 2002Total exemption full accounts made up to 30 September 2001 (7 pages)
15 March 2002Total exemption full accounts made up to 30 September 2001 (7 pages)
2 November 2001Particulars of mortgage/charge (7 pages)
2 November 2001Particulars of mortgage/charge (7 pages)
26 October 2001Declaration of satisfaction of mortgage/charge (1 page)
26 October 2001Declaration of satisfaction of mortgage/charge (1 page)
26 April 2001Accounts for a small company made up to 30 September 2000 (7 pages)
26 April 2001Accounts for a small company made up to 30 September 2000 (7 pages)
21 March 2001Return made up to 04/03/01; full list of members
  • 363(287) ‐ Registered office changed on 21/03/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
21 March 2001New director appointed (2 pages)
21 March 2001Return made up to 04/03/01; full list of members
  • 363(287) ‐ Registered office changed on 21/03/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
21 March 2001New director appointed (2 pages)
3 May 2000Accounts for a small company made up to 30 September 1999 (5 pages)
3 May 2000Accounts for a small company made up to 30 September 1999 (5 pages)
12 April 2000Particulars of mortgage/charge (3 pages)
12 April 2000Particulars of mortgage/charge (3 pages)
7 April 2000Return made up to 04/03/00; full list of members (6 pages)
7 April 2000Return made up to 04/03/00; full list of members (6 pages)
21 February 2000Particulars of mortgage/charge (3 pages)
21 February 2000Particulars of mortgage/charge (3 pages)
4 June 1999Memorandum and Articles of Association (10 pages)
4 June 1999Memorandum and Articles of Association (10 pages)
1 June 1999Company name changed thornes motor services LIMITED\certificate issued on 02/06/99 (2 pages)
1 June 1999Company name changed thornes motor services LIMITED\certificate issued on 02/06/99 (2 pages)
13 April 1999Return made up to 04/03/99; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
13 April 1999Return made up to 04/03/99; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
19 March 1999Accounts for a small company made up to 30 September 1998 (6 pages)
19 March 1999Accounts for a small company made up to 30 September 1998 (6 pages)
14 May 1998Accounts for a small company made up to 30 September 1997 (5 pages)
14 May 1998Accounts for a small company made up to 30 September 1997 (5 pages)
23 April 1998Return made up to 04/03/98; no change of members (4 pages)
23 April 1998Return made up to 04/03/98; no change of members (4 pages)
11 March 1997Return made up to 04/03/97; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
11 March 1997Return made up to 04/03/97; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
5 March 1997Accounts for a small company made up to 30 September 1996 (5 pages)
5 March 1997Accounts for a small company made up to 30 September 1996 (5 pages)
23 February 1996Accounts for a small company made up to 30 September 1995 (6 pages)
23 February 1996Accounts for a small company made up to 30 September 1995 (6 pages)
16 March 1995Return made up to 15/03/95; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
16 March 1995Return made up to 15/03/95; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (24 pages)