Company NameA. Thorne & Co. Limited
Company StatusActive
Company Number01035921
CategoryPrivate Limited Company
Incorporation Date23 December 1971(52 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5111Agents agricultural & textile raw materials
SIC 46110Agents selling agricultural raw materials, livestock, textile raw materials and semi-finished goods

Directors

Secretary NameMr Simon Pocklington
NationalityBritish
StatusCurrent
Appointed26 August 1993(21 years, 8 months after company formation)
Appointment Duration30 years, 7 months
RoleAgricultural Merchant
Country of ResidenceUnited Kingdom
Correspondence AddressR M English & Sons Ltd
The Airfield, Full Sutton
York
North Yorkshire
YO41 1HS
Director NameMiss Rebecca Mary Pocklington
Date of BirthFebruary 1990 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed14 October 2015(43 years, 10 months after company formation)
Appointment Duration8 years, 5 months
RoleReporter
Country of ResidenceEngland
Correspondence AddressR M English & Sons Ltd
The Airfield, Full Sutton
York
North Yorkshire
YO41 1HS
Director NameMr Simon Pocklington
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed14 October 2015(43 years, 10 months after company formation)
Appointment Duration8 years, 5 months
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence AddressR M English & Sons Ltd
The Airfield, Full Sutton
York
North Yorkshire
YO41 1HS
Director NameMrs Sally Anne Wilkinson
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed14 October 2015(43 years, 10 months after company formation)
Appointment Duration8 years, 5 months
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence AddressRavensworth Allerthorpe
York
YO42 4RW
Director NameMiss Sarah Jane Wilkinson
Date of BirthJanuary 1990 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed14 October 2015(43 years, 10 months after company formation)
Appointment Duration8 years, 5 months
RoleSales Person
Country of ResidenceEngland
Correspondence AddressR M English & Sons Ltd
The Airfield, Full Sutton
York
North Yorkshire
YO41 1HS
Director NameEric Bernand Pocklington
Date of BirthFebruary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed12 February 1991(19 years, 1 month after company formation)
Appointment Duration13 years, 6 months (resigned 24 August 2004)
RoleAgricultural Merchant
Correspondence AddressCedar Cottage Back Lane
Allerthorpe
York
YO42 4RW
Director NameArthur Thorn
Date of BirthMay 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed12 February 1991(19 years, 1 month after company formation)
Appointment Duration2 years, 6 months (resigned 25 August 1993)
RoleAgricultural Merchant
Correspondence AddressKalmara Cotherstone
Barnard Castle
Co Durham
DL12 9PH
Director NameShirley Thorn
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed12 February 1991(19 years, 1 month after company formation)
Appointment Duration2 years, 6 months (resigned 26 August 1993)
RoleAgricultural Merchant
Correspondence AddressWest View Moor Road
Cotherstone
Barnard Castle
County Durham
DL12 9PH
Secretary NameShirley Thorn
NationalityBritish
StatusResigned
Appointed12 February 1991(19 years, 1 month after company formation)
Appointment Duration2 years, 6 months (resigned 26 August 1993)
RoleCompany Director
Correspondence AddressWest View Moor Road
Cotherstone
Barnard Castle
County Durham
DL12 9PH
Director NameViviene Pocklington
Date of BirthOctober 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2004(32 years, 8 months after company formation)
Appointment Duration11 years, 1 month (resigned 14 October 2015)
RoleManager
Country of ResidenceEngland
Correspondence AddressCedar Cottage
Back Lane, Allerthorpe
York
YO42 4RW

Contact

Telephone01635 254905
Telephone regionNewbury

Location

Registered AddressR M English & Sons Ltd
The Airfield, Full Sutton
York
North Yorkshire
YO41 1HS
RegionYorkshire and The Humber
ConstituencyEast Yorkshire
CountyEast Riding of Yorkshire
ParishBishop Wilton
WardWolds Weighton
Built Up AreaIndustrial Estate, nr Full Sutton

Shareholders

600 at £1Vivienne Pocklington
60.00%
Ordinary
48 at £1Sally Anne Willkinson
4.80%
Ordinary
48 at £1Simon Pocklington
4.80%
Ordinary
304 at £1John A. Burley
30.40%
Ordinary

Financials

Year2014
Net Worth£144,731
Current Liabilities£3,783

Accounts

Latest Accounts31 July 2023 (8 months ago)
Next Accounts Due30 April 2025 (1 year, 1 month from now)
Accounts CategoryMicro
Accounts Year End31 July

Returns

Latest Return2 March 2023 (1 year ago)
Next Return Due16 March 2024 (overdue)

Charges

25 July 2012Delivered on: 27 July 2012
Persons entitled: Hsbc Bank PLC

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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
6 March 1974Delivered on: 11 March 1974
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and premises in montalbo road, barnard castle. County of durham together with all fixtures.
Outstanding
10 July 1986Delivered on: 15 July 1986
Satisfied on: 26 September 1992
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed charge over all book & other debts now & from time to time owing to the company. Floating charge on (see doc M37). Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied

Filing History

20 April 2020Micro company accounts made up to 31 July 2019 (6 pages)
17 February 2020Confirmation statement made on 15 February 2020 with no updates (3 pages)
27 March 2019Micro company accounts made up to 31 July 2018 (6 pages)
19 February 2019Confirmation statement made on 15 February 2019 with no updates (3 pages)
28 February 2018Confirmation statement made on 15 February 2018 with no updates (3 pages)
17 November 2017Micro company accounts made up to 31 July 2017 (5 pages)
17 November 2017Micro company accounts made up to 31 July 2017 (5 pages)
22 August 2017Previous accounting period extended from 31 May 2017 to 31 July 2017 (1 page)
22 August 2017Previous accounting period extended from 31 May 2017 to 31 July 2017 (1 page)
15 March 2017Confirmation statement made on 15 February 2017 with updates (5 pages)
15 March 2017Confirmation statement made on 15 February 2017 with updates (5 pages)
27 October 2016Micro company accounts made up to 31 May 2016 (2 pages)
27 October 2016Micro company accounts made up to 31 May 2016 (2 pages)
23 February 2016Micro company accounts made up to 31 May 2015 (2 pages)
23 February 2016Micro company accounts made up to 31 May 2015 (2 pages)
16 February 2016Annual return made up to 15 February 2016 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 1,000
(6 pages)
16 February 2016Annual return made up to 15 February 2016 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 1,000
(6 pages)
23 October 2015Appointment of Miss Rebecca Mary Pocklington as a director on 14 October 2015 (2 pages)
23 October 2015Appointment of Mr Simon Pocklington as a director on 14 October 2015 (2 pages)
23 October 2015Termination of appointment of Viviene Pocklington as a director on 14 October 2015 (1 page)
23 October 2015Appointment of Mr Simon Pocklington as a director on 14 October 2015 (2 pages)
23 October 2015Appointment of Mrs. Sally Anne Wilkinson as a director on 14 October 2015 (2 pages)
23 October 2015Appointment of Mrs. Sally Anne Wilkinson as a director on 14 October 2015 (2 pages)
23 October 2015Appointment of Miss Sarah Jane Wilkinson as a director on 14 October 2015 (2 pages)
23 October 2015Termination of appointment of Viviene Pocklington as a director on 14 October 2015 (1 page)
23 October 2015Appointment of Miss Sarah Jane Wilkinson as a director on 14 October 2015 (2 pages)
23 October 2015Appointment of Miss Rebecca Mary Pocklington as a director on 14 October 2015 (2 pages)
20 February 2015Annual return made up to 10 February 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 1,000
(4 pages)
20 February 2015Annual return made up to 10 February 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 1,000
(4 pages)
15 January 2015Micro company accounts made up to 31 May 2014 (2 pages)
15 January 2015Micro company accounts made up to 31 May 2014 (2 pages)
6 March 2014Secretary's details changed for Mr. Simon Pocklington on 10 January 2014 (1 page)
6 March 2014Secretary's details changed for Mr. Simon Pocklington on 10 January 2014 (1 page)
6 March 2014Annual return made up to 10 February 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 1,000
(4 pages)
6 March 2014Annual return made up to 10 February 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 1,000
(4 pages)
13 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
13 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
11 February 2013Annual return made up to 10 February 2013 with a full list of shareholders (5 pages)
11 February 2013Annual return made up to 10 February 2013 with a full list of shareholders (5 pages)
31 January 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
31 January 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
27 July 2012Particulars of a mortgage or charge / charge no: 3 (5 pages)
27 July 2012Particulars of a mortgage or charge / charge no: 3 (5 pages)
12 March 2012Annual return made up to 10 February 2012 with a full list of shareholders (5 pages)
12 March 2012Annual return made up to 10 February 2012 with a full list of shareholders (5 pages)
21 October 2011Total exemption small company accounts made up to 31 May 2011 (4 pages)
21 October 2011Total exemption small company accounts made up to 31 May 2011 (4 pages)
22 March 2011Annual return made up to 10 February 2011 with a full list of shareholders (5 pages)
22 March 2011Register inspection address has been changed (1 page)
22 March 2011Register inspection address has been changed (1 page)
22 March 2011Register(s) moved to registered inspection location (1 page)
22 March 2011Register(s) moved to registered inspection location (1 page)
22 March 2011Annual return made up to 10 February 2011 with a full list of shareholders (5 pages)
17 September 2010Total exemption small company accounts made up to 31 May 2010 (6 pages)
17 September 2010Total exemption small company accounts made up to 31 May 2010 (6 pages)
23 March 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
23 March 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
10 February 2010Director's details changed for Viviene Pocklington on 10 February 2010 (2 pages)
10 February 2010Annual return made up to 10 February 2010 with a full list of shareholders (4 pages)
10 February 2010Director's details changed for Viviene Pocklington on 10 February 2010 (2 pages)
10 February 2010Annual return made up to 10 February 2010 with a full list of shareholders (4 pages)
30 March 2009Return made up to 11/02/09; full list of members (4 pages)
30 March 2009Return made up to 11/02/09; full list of members (4 pages)
24 February 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
24 February 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
5 March 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
5 March 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
12 February 2008Return made up to 11/02/08; full list of members (3 pages)
12 February 2008Return made up to 11/02/08; full list of members (3 pages)
12 February 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
12 February 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
9 February 2007Return made up to 03/02/07; full list of members (3 pages)
9 February 2007Return made up to 03/02/07; full list of members (3 pages)
14 March 2006Total exemption small company accounts made up to 31 May 2005 (6 pages)
14 March 2006Total exemption small company accounts made up to 31 May 2005 (6 pages)
6 February 2006Return made up to 03/02/06; full list of members (3 pages)
6 February 2006Return made up to 03/02/06; full list of members (3 pages)
28 April 2005New director appointed (1 page)
28 April 2005Return made up to 03/02/05; full list of members
  • 363(288) ‐ Director resigned
(3 pages)
28 April 2005New director appointed (1 page)
28 April 2005Return made up to 03/02/05; full list of members
  • 363(288) ‐ Director resigned
(3 pages)
28 February 2005Total exemption small company accounts made up to 31 May 2004 (6 pages)
28 February 2005Total exemption small company accounts made up to 31 May 2004 (6 pages)
28 April 2004Total exemption small company accounts made up to 31 May 2003 (6 pages)
28 April 2004Total exemption small company accounts made up to 31 May 2003 (6 pages)
5 February 2004Return made up to 03/02/04; full list of members (7 pages)
5 February 2004Return made up to 03/02/04; full list of members (7 pages)
24 January 2003Return made up to 03/02/03; full list of members (7 pages)
24 January 2003Return made up to 03/02/03; full list of members (7 pages)
3 January 2003Total exemption small company accounts made up to 31 May 2002 (6 pages)
3 January 2003Total exemption small company accounts made up to 31 May 2002 (6 pages)
26 January 2002Return made up to 03/02/02; full list of members (7 pages)
26 January 2002Return made up to 03/02/02; full list of members (7 pages)
6 August 2001Total exemption full accounts made up to 31 May 2001 (7 pages)
6 August 2001Total exemption full accounts made up to 31 May 2001 (7 pages)
27 April 2001Full accounts made up to 31 May 2000 (6 pages)
27 April 2001Full accounts made up to 31 May 2000 (6 pages)
29 January 2001Return made up to 03/02/01; full list of members (7 pages)
29 January 2001Return made up to 03/02/01; full list of members (7 pages)
15 June 2000Return made up to 03/02/00; full list of members
  • 363(287) ‐ Registered office changed on 15/06/00
(7 pages)
15 June 2000Return made up to 03/02/00; full list of members
  • 363(287) ‐ Registered office changed on 15/06/00
(7 pages)
23 March 2000Full accounts made up to 31 May 1999 (7 pages)
23 March 2000Full accounts made up to 31 May 1999 (7 pages)
3 April 1999Return made up to 03/02/99; full list of members (6 pages)
3 April 1999Return made up to 03/02/99; full list of members (6 pages)
26 February 1999Full accounts made up to 31 May 1998 (9 pages)
26 February 1999Full accounts made up to 31 May 1998 (9 pages)
27 January 1998Return made up to 03/02/98; no change of members (4 pages)
27 January 1998Return made up to 03/02/98; no change of members (4 pages)
18 December 1997Full accounts made up to 31 May 1997 (9 pages)
18 December 1997Full accounts made up to 31 May 1997 (9 pages)
6 February 1997Return made up to 03/02/97; no change of members (4 pages)
6 February 1997Return made up to 03/02/97; no change of members (4 pages)
12 November 1996Full accounts made up to 31 May 1996 (8 pages)
12 November 1996Full accounts made up to 31 May 1996 (8 pages)
24 April 1996Return made up to 12/02/96; full list of members (5 pages)
24 April 1996Return made up to 12/02/96; full list of members (5 pages)
1 April 1996Full accounts made up to 31 May 1995 (7 pages)
1 April 1996Full accounts made up to 31 May 1995 (7 pages)
22 March 1995Return made up to 12/02/95; no change of members (4 pages)
22 March 1995Return made up to 12/02/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (15 pages)
23 December 1971Incorporation (14 pages)
23 December 1971Incorporation (14 pages)