Company NameR.E. Thornber Limited
Company StatusActive
Company Number00945673
CategoryPrivate Limited Company
Incorporation Date9 January 1969(55 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs June Adel Thornber
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed08 February 1991(22 years, 1 month after company formation)
Appointment Duration33 years, 2 months
RoleSecretarial Assistant
Country of ResidenceUnited Kingdom
Correspondence AddressDean Hey House
Cragg Vale Mytholmroyd
Hebden Bridge
West Yorks
HX7 5RU
Director NameMr Ralph Edgar Thornber
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed08 February 1991(22 years, 1 month after company formation)
Appointment Duration33 years, 2 months
RolePoultry Farmer
Country of ResidenceUnited Kingdom
Correspondence AddressDean Hey House
Cragg Vale Mytholmroyd
Hebden Bridge
West Yorkshire
HX7 5RU
Secretary NameMrs June Adel Thornber
NationalityBritish
StatusCurrent
Appointed08 February 1991(22 years, 1 month after company formation)
Appointment Duration33 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDean Hey House
Cragg Vale Mytholmroyd
Hebden Bridge
West Yorks
HX7 5RU
Director NameMrs Heidi Louise Bingham
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed06 December 2022(53 years, 11 months after company formation)
Appointment Duration1 year, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Craggs Country Business Park New Road
Cragg Vale
Hebden Bridge
HX7 5TT
Director NameMrs Zoe Marie Holmes
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed06 December 2022(53 years, 11 months after company formation)
Appointment Duration1 year, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Craggs Country Business Park New Road
Cragg Vale
Hebden Bridge
HX7 5TT

Contact

Websitecraggsenergy.co.uk
Telephone01422 882500
Telephone regionHalifax

Location

Registered AddressDean Hey House
Cragg Vale
Hebden Bridge
HX7 5RU
RegionYorkshire and The Humber
ConstituencyCalder Valley
CountyWest Yorkshire
ParishHebden Royd
WardLuddendenfoot
Address Matches2 other UK companies use this postal address

Shareholders

50 at £1June Adele Thornber
50.00%
Ordinary B
50 at £1Mr Ralph Edgar Thornber
50.00%
Ordinary A

Financials

Year2014
Net Worth£897,946
Cash£5,049
Current Liabilities£205,502

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return8 February 2024 (2 months, 1 week ago)
Next Return Due22 February 2025 (10 months, 1 week from now)

Charges

24 July 2023Delivered on: 26 July 2023
Persons entitled: C. Hoare & Co.

Classification: A registered charge
Particulars: Land on the north side of scout road, hebden bridge. (WYK110411).. Land on the east side of st georges fold, mytholmroyd, hebden bridge (WYK306075).. Riverside terminal, cragg road, hebden bridge HX7 5HB (YY19906).
Outstanding
29 March 2018Delivered on: 10 April 2018
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: The freehold land and building on the north side of scout road, hebden bridge and on the east side of st georges fold, hebden bridge, HX7 6HZ and registered at the land registry under title numbers WYK110411 and WYK306075.
Outstanding
11 October 2016Delivered on: 21 October 2016
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Riverside terminal, cragg road, mytholmroyd, hebden bridge HX7 5HB.
Outstanding
22 August 2016Delivered on: 23 August 2016
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
29 June 1990Delivered on: 7 July 1990
Satisfied on: 15 September 1995
Persons entitled: Shell UK Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of a letter of offer.
Particulars: Part of land and premises k/as scotts garage t/no wyk 354464 please see one attached map for further details.
Fully Satisfied
5 August 1987Delivered on: 10 August 1987
Satisfied on: 26 April 1991
Persons entitled: Major and Company Limited

Classification: Legal charge
Secured details: Sterling pounds 36,000 and all other monies due or to be-come due from the company to the chargee including moneys due for goods and services duffield under theterms of the legal charge dated 5 6 87 and this deed.
Particulars: Plot of land situtate on the north castely side of burnley road mytholmroyd hebdden bridge west yorkshire togehter with the garages shorwoom workshop offices and other buildings ereted thereon or on some start thereof and k/a scotts garage mytholmroyd hebden bridge title no nwy 354464.
Fully Satisfied
5 June 1987Delivered on: 25 June 1987
Satisfied on: 15 September 1995
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Freehold land and buildings on the northeast of burnley road mytholmroyd hebden bridge k/a scotts garage title no wyk 354464. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
9 May 1979Delivered on: 14 May 1979
Satisfied on: 15 September 1995
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: See form 47 doc details. A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied

Filing History

18 December 2023Total exemption full accounts made up to 31 March 2023 (10 pages)
2 August 2023Satisfaction of charge 009456730008 in full (1 page)
31 July 2023Registration of charge 009456730009, created on 24 July 2023 (7 pages)
27 July 2023Satisfaction of charge 009456730007 in full (1 page)
27 July 2023Satisfaction of charge 009456730005 in full (1 page)
26 July 2023Registration of charge 009456730008, created on 24 July 2023 (7 pages)
15 April 2023Memorandum and Articles of Association (19 pages)
15 April 2023Change of share class name or designation (2 pages)
15 April 2023Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
13 February 2023Confirmation statement made on 8 February 2023 with no updates (3 pages)
21 December 2022Total exemption full accounts made up to 31 March 2022 (10 pages)
13 December 2022Appointment of Mrs Zoe Marie Holmes as a director on 6 December 2022 (2 pages)
13 December 2022Appointment of Mrs Heidi Bingham as a director on 6 December 2022 (2 pages)
23 February 2022Confirmation statement made on 8 February 2022 with no updates (3 pages)
21 December 2021Total exemption full accounts made up to 31 March 2021 (10 pages)
10 February 2021Confirmation statement made on 8 February 2021 with updates (4 pages)
8 February 2021Total exemption full accounts made up to 31 March 2020 (10 pages)
17 February 2020Confirmation statement made on 8 February 2020 with no updates (3 pages)
9 December 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
21 June 2019Satisfaction of charge 009456730006 in full (1 page)
12 February 2019Confirmation statement made on 8 February 2019 with updates (5 pages)
7 December 2018Total exemption full accounts made up to 31 March 2018 (11 pages)
11 April 2018Change of share class name or designation (2 pages)
10 April 2018Registration of charge 009456730007, created on 29 March 2018 (39 pages)
29 March 2018Statement of capital following an allotment of shares on 29 March 2018
  • GBP 1,498,240
(3 pages)
8 February 2018Confirmation statement made on 8 February 2018 with updates (4 pages)
4 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
4 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
8 February 2017Confirmation statement made on 8 February 2017 with updates (6 pages)
8 February 2017Confirmation statement made on 8 February 2017 with updates (6 pages)
2 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
2 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
21 October 2016Registration of charge 009456730006, created on 11 October 2016 (38 pages)
21 October 2016Registration of charge 009456730006, created on 11 October 2016 (38 pages)
23 August 2016Registration of charge 009456730005, created on 22 August 2016 (42 pages)
23 August 2016Registration of charge 009456730005, created on 22 August 2016 (42 pages)
12 February 2016Annual return made up to 8 February 2016 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 100
(7 pages)
12 February 2016Annual return made up to 8 February 2016 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 100
(7 pages)
11 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
11 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
16 February 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 100
(7 pages)
16 February 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 100
(7 pages)
16 February 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 100
(7 pages)
3 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
3 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
10 February 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 100
(7 pages)
10 February 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 100
(7 pages)
10 February 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 100
(7 pages)
9 January 2014Change of share class name or designation (2 pages)
9 January 2014Change of share class name or designation (2 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
12 February 2013Annual return made up to 8 February 2013 with a full list of shareholders (6 pages)
12 February 2013Annual return made up to 8 February 2013 with a full list of shareholders (6 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
20 February 2012Annual return made up to 8 February 2012 with a full list of shareholders (6 pages)
20 February 2012Annual return made up to 8 February 2012 with a full list of shareholders (6 pages)
20 February 2012Annual return made up to 8 February 2012 with a full list of shareholders (6 pages)
14 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
14 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
9 March 2011Register inspection address has been changed from Barclays Bank Chambers Market Street Hebden Bridge West Yorkshire HX7 6AA United Kingdom (1 page)
9 March 2011Annual return made up to 8 February 2011 with a full list of shareholders (6 pages)
9 March 2011Register inspection address has been changed from Barclays Bank Chambers Market Street Hebden Bridge West Yorkshire HX7 6AA United Kingdom (1 page)
9 March 2011Annual return made up to 8 February 2011 with a full list of shareholders (6 pages)
9 March 2011Annual return made up to 8 February 2011 with a full list of shareholders (6 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
23 February 2010Annual return made up to 8 February 2010 with a full list of shareholders (5 pages)
23 February 2010Annual return made up to 8 February 2010 with a full list of shareholders (5 pages)
23 February 2010Annual return made up to 8 February 2010 with a full list of shareholders (5 pages)
23 February 2010Register(s) moved to registered inspection location (1 page)
23 February 2010Register(s) moved to registered inspection location (1 page)
22 February 2010Register inspection address has been changed (1 page)
22 February 2010Register inspection address has been changed (1 page)
22 December 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
22 December 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
10 March 2009Return made up to 08/02/09; full list of members (4 pages)
10 March 2009Return made up to 08/02/09; full list of members (4 pages)
22 January 2009Total exemption small company accounts made up to 31 March 2008 (8 pages)
22 January 2009Total exemption small company accounts made up to 31 March 2008 (8 pages)
2 April 2008Return made up to 08/02/08; full list of members (4 pages)
2 April 2008Return made up to 08/02/08; full list of members (4 pages)
24 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
24 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
5 March 2007Return made up to 08/02/07; full list of members (3 pages)
5 March 2007Return made up to 08/02/07; full list of members (3 pages)
30 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
30 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
7 April 2006Return made up to 08/02/06; full list of members (2 pages)
7 April 2006Return made up to 08/02/06; full list of members (2 pages)
1 February 2006Total exemption small company accounts made up to 31 March 2005 (8 pages)
1 February 2006Total exemption small company accounts made up to 31 March 2005 (8 pages)
20 April 2005Return made up to 08/02/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(3 pages)
20 April 2005Return made up to 08/02/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(3 pages)
7 January 2005Total exemption small company accounts made up to 31 March 2004 (8 pages)
7 January 2005Total exemption small company accounts made up to 31 March 2004 (8 pages)
1 March 2004Return made up to 08/02/04; full list of members (7 pages)
1 March 2004Return made up to 08/02/04; full list of members (7 pages)
16 December 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
16 December 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
17 February 2003Return made up to 08/02/03; full list of members (7 pages)
17 February 2003Return made up to 08/02/03; full list of members (7 pages)
12 December 2002Total exemption small company accounts made up to 31 March 2002 (7 pages)
12 December 2002Total exemption small company accounts made up to 31 March 2002 (7 pages)
14 February 2002Return made up to 08/02/02; full list of members (6 pages)
14 February 2002Return made up to 08/02/02; full list of members (6 pages)
25 January 2002Total exemption small company accounts made up to 31 March 2001 (7 pages)
25 January 2002Total exemption small company accounts made up to 31 March 2001 (7 pages)
27 February 2001Return made up to 08/02/01; full list of members (6 pages)
27 February 2001Return made up to 08/02/01; full list of members (6 pages)
10 January 2001Accounts for a small company made up to 31 March 2000 (7 pages)
10 January 2001Accounts for a small company made up to 31 March 2000 (7 pages)
25 February 2000Return made up to 08/02/00; full list of members (6 pages)
25 February 2000Return made up to 08/02/00; full list of members (6 pages)
29 December 1999Accounts for a small company made up to 31 March 1999 (6 pages)
29 December 1999Accounts for a small company made up to 31 March 1999 (6 pages)
22 February 1999Return made up to 08/02/99; no change of members (4 pages)
22 February 1999Return made up to 08/02/99; no change of members (4 pages)
22 December 1998Accounts for a small company made up to 31 March 1998 (6 pages)
22 December 1998Accounts for a small company made up to 31 March 1998 (6 pages)
3 March 1998Return made up to 08/02/98; no change of members (4 pages)
3 March 1998Return made up to 08/02/98; no change of members (4 pages)
26 January 1998Accounts for a small company made up to 31 March 1997 (7 pages)
26 January 1998Accounts for a small company made up to 31 March 1997 (7 pages)
7 April 1997Accounts for a small company made up to 30 June 1996 (9 pages)
7 April 1997Accounts for a small company made up to 30 June 1996 (9 pages)
12 March 1997Accounting reference date shortened from 30/06/97 to 31/03/97 (1 page)
12 March 1997Accounting reference date shortened from 30/06/97 to 31/03/97 (1 page)
5 March 1997Return made up to 08/02/97; full list of members (8 pages)
5 March 1997Return made up to 08/02/97; full list of members (8 pages)
24 March 1996Accounts for a small company made up to 30 June 1995 (9 pages)
24 March 1996Accounts for a small company made up to 30 June 1995 (9 pages)
15 September 1995Declaration of satisfaction of mortgage/charge (2 pages)
15 September 1995Declaration of satisfaction of mortgage/charge (2 pages)
15 September 1995Declaration of satisfaction of mortgage/charge (2 pages)
15 September 1995Declaration of satisfaction of mortgage/charge (2 pages)
15 September 1995Declaration of satisfaction of mortgage/charge (2 pages)
15 September 1995Declaration of satisfaction of mortgage/charge (2 pages)