Company NameIndependent Coachways Limited
DirectorsChristine Thornes and Philip Thornes
Company StatusActive
Company Number02142703
CategoryPrivate Limited Company
Incorporation Date26 June 1987(36 years, 10 months ago)
Previous NamesIndependent Coachways Limited and Thornes Creamline Limited

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 NameMrs Christine Thornes
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed15 November 1991(4 years, 4 months after company formation)
Appointment Duration32 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFir Tree House
Hull Road, Hemingbrough
Selby
YO8 6QG
Director NameMr Philip Thornes
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed15 November 1991(4 years, 4 months after company formation)
Appointment Duration32 years, 5 months
RoleBus & Coach Operator
Country of ResidenceUnited Kingdom
Correspondence AddressFir Tree House
Hull Road, Hemingbrough
Selby
YO8 6QG
Secretary NameLucinda Jane Thornes
NationalityBritish
StatusCurrent
Appointed06 December 2010(23 years, 5 months after company formation)
Appointment Duration13 years, 4 months
RoleCompany Director
Correspondence AddressThe Coach Station Hull Road
Hemingbrough
Selby
YO8 6QG
Director NameJohn Howden Thornes
Date of BirthMay 1916 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1991(4 years, 4 months after company formation)
Appointment Duration12 years, 4 months (resigned 06 April 2004)
RoleBus & Coach Operator
Correspondence AddressFir Tree House
Hull Road, Hemingbrough
Selby
YO8 6QG
Secretary NameBarry Rennison
NationalityBritish
StatusResigned
Appointed15 November 1991(4 years, 4 months after company formation)
Appointment Duration19 years (resigned 06 December 2010)
RoleCompany Director
Correspondence Address55 Kirklees Drive
Farsley
Pudsey
West Yorkshire
LS28 5TD

Contact

Websitethornes.info
Email address[email protected]
Telephone01757 630777
Telephone regionSelby

Location

Registered AddressThe Coach Station
Hull Road, Hemingbrough
Selby
North Yorkshire
YO8 6QG
RegionYorkshire and The Humber
ConstituencySelby and Ainsty
CountyNorth Yorkshire
ParishHemingbrough
WardDerwent
Built Up AreaHemingbrough

Shareholders

150 at £1Thornes Independent LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£228,994
Cash£1,090
Current Liabilities£282,599

Accounts

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

Returns

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

Charges

29 November 2002Delivered on: 6 December 2002
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings on the north side of howden road, hemingbrough, north yorkshire. T/n NYK171939.
Outstanding
15 November 2001Delivered on: 26 November 2001
Satisfied on: 3 August 2012
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land known as low fold garage, new road side, horsforth, west yorkshire, title number WYK119247.
Fully Satisfied
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: By way of first legal mortgage all that f/h land and buildings on the north side of howden road, hemingborough, north yorkshire, t/no NYK171939. 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
1 September 1987Delivered on: 17 September 1987
Satisfied on: 26 October 2001
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed & floating charge undertaking and all property and assets present and future including book debts uncalled capital.
Fully Satisfied
1 September 1987Delivered on: 17 September 1987
Satisfied on: 26 October 2001
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land and buildings lying to the south east of new road side horsforth leeds west yorkshire T.N. wyk 119247.
Fully Satisfied

Filing History

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 (8 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)
11 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 (5 pages)
12 April 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
28 November 2016Confirmation statement made on 15 November 2016 with updates (5 pages)
28 November 2016Confirmation statement made on 15 November 2016 with updates (5 pages)
30 August 2016Amended total exemption small company accounts made up to 30 September 2015 (9 pages)
30 August 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 150
(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 150
(5 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)
4 December 2014Annual return made up to 15 November 2014 with a full list of shareholders
Statement of capital on 2014-12-04
  • GBP 150
(5 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 150
(5 pages)
24 June 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
24 June 2014Total exemption small company accounts made up to 30 September 2013 (7 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 150
(5 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 150
(5 pages)
5 July 2013Part of the property or undertaking has been released from charge 6 (5 pages)
5 July 2013Part of the property or undertaking has been released from charge 6 (5 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 (5 pages)
4 December 2012Annual return made up to 15 November 2012 with a full list of shareholders (5 pages)
8 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
8 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 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)
22 November 2011Annual return made up to 15 November 2011 with a full list of shareholders (6 pages)
22 November 2011Annual return made up to 15 November 2011 with a full list of shareholders (6 pages)
4 March 2011Company name changed thornes creamline LIMITED\certificate issued on 04/03/11
  • RES15 ‐ Change company name resolution on 2011-03-01
  • NM01 ‐ Change of name by resolution
(3 pages)
4 March 2011Company name changed thornes creamline LIMITED\certificate issued on 04/03/11
  • RES15 ‐ Change company name resolution on 2011-03-01
  • NM01 ‐ Change of name by resolution
(3 pages)
1 March 2011Company name changed independent coachways LIMITED\certificate issued on 01/03/11
  • RES15 ‐ Change company name resolution on 2011-02-28
  • NM01 ‐ Change of name by resolution
(3 pages)
1 March 2011Company name changed independent coachways LIMITED\certificate issued on 01/03/11
  • RES15 ‐ Change company name resolution on 2011-02-28
  • NM01 ‐ Change of name by resolution
(3 pages)
29 December 2010Total exemption small company accounts made up to 30 September 2010 (8 pages)
29 December 2010Total exemption small company accounts made up to 30 September 2010 (8 pages)
14 December 2010Appointment of Lucinda Jane Thornes as a secretary (3 pages)
14 December 2010Appointment of Lucinda Jane Thornes as a secretary (3 pages)
7 December 2010Annual return made up to 15 November 2010 with a full list of shareholders (5 pages)
7 December 2010Annual return made up to 15 November 2010 with a full list of shareholders (5 pages)
6 December 2010Termination of appointment of Barry Rennison as a secretary (1 page)
6 December 2010Termination of appointment of Barry Rennison as a secretary (1 page)
1 December 2010Statement of capital following an allotment of shares on 26 November 2010
  • GBP 50
(4 pages)
1 December 2010Statement of capital following an allotment of shares on 26 November 2010
  • GBP 50
(4 pages)
5 March 2010Total exemption small company accounts made up to 30 September 2009 (8 pages)
5 March 2010Total exemption small company accounts made up to 30 September 2009 (8 pages)
17 November 2009Annual return made up to 15 November 2009 with a full list of shareholders (5 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 Philip Thornes on 17 November 2009 (2 pages)
17 November 2009Director's details changed for Christine Thornes on 17 November 2009 (2 pages)
17 November 2009Director's details changed for Christine Thornes on 17 November 2009 (2 pages)
17 November 2009Director's details changed for Philip Thornes on 17 November 2009 (2 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 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)
30 November 2007Return made up to 15/11/07; no change of members
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
30 November 2007Return made up to 15/11/07; no change of members
  • 363(190) ‐ Location of debenture register address changed
(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(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
10 January 2007Return made up to 15/11/06; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
27 June 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
27 June 2006Total exemption small company accounts made up to 30 September 2005 (6 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 2004Accounts for a small company made up to 30 September 2003 (7 pages)
17 April 2004Accounts for a small company 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) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 16/12/02
(7 pages)
16 December 2002Return made up to 15/11/02; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 16/12/02
(7 pages)
6 December 2002Particulars of mortgage/charge (3 pages)
6 December 2002Particulars of mortgage/charge (3 pages)
14 March 2002Total exemption small company accounts made up to 30 September 2001 (7 pages)
14 March 2002Total exemption small company accounts made up to 30 September 2001 (7 pages)
26 November 2001Particulars of mortgage/charge (3 pages)
26 November 2001Particulars of mortgage/charge (3 pages)
22 November 2001Return made up to 15/11/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 November 2001Return made up to 15/11/01; full list of members
  • 363(288) ‐ Director's particulars changed
(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 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)
8 January 2001Return made up to 15/11/00; full list of members (7 pages)
8 January 2001Return made up to 15/11/00; full list of members (7 pages)
3 May 2000Accounts for a small company made up to 30 September 1999 (7 pages)
3 May 2000Accounts for a small company made up to 30 September 1999 (7 pages)
2 February 2000Return made up to 15/11/99; full list of members (7 pages)
2 February 2000Return made up to 15/11/99; full list of members (7 pages)
19 March 1999Accounts for a small company made up to 30 September 1998 (7 pages)
19 March 1999Accounts for a small company made up to 30 September 1998 (7 pages)
21 December 1998Return made up to 15/11/98; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
21 December 1998Return made up to 15/11/98; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(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)
16 December 1997Return made up to 15/11/97; no change of members (4 pages)
16 December 1997Return made up to 15/11/97; no change of members (4 pages)
5 March 1997Return made up to 15/11/96; no change of members (4 pages)
5 March 1997Return made up to 15/11/96; no change of members (4 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)
1 January 1995A selection of documents registered before 1 January 1995 (35 pages)
7 August 1987Company name changed pridescan LIMITED\certificate issued on 10/08/87 (2 pages)
7 August 1987Company name changed pridescan LIMITED\certificate issued on 10/08/87 (2 pages)
26 June 1987Incorporation (12 pages)
26 June 1987Incorporation (12 pages)