Hull Road, Hemingbrough
Selby
YO8 6QG
Director Name | Mr Philip Thornes |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 November 1991(4 years, 4 months after company formation) |
Appointment Duration | 32 years, 5 months |
Role | Bus & Coach Operator |
Country of Residence | United Kingdom |
Correspondence Address | Fir Tree House Hull Road, Hemingbrough Selby YO8 6QG |
Secretary Name | Lucinda Jane Thornes |
---|---|
Nationality | British |
Status | Current |
Appointed | 06 December 2010(23 years, 5 months after company formation) |
Appointment Duration | 13 years, 4 months |
Role | Company Director |
Correspondence Address | The Coach Station Hull Road Hemingbrough Selby YO8 6QG |
Director Name | John Howden Thornes |
---|---|
Date of Birth | May 1916 (Born 108 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 1991(4 years, 4 months after company formation) |
Appointment Duration | 12 years, 4 months (resigned 06 April 2004) |
Role | Bus & Coach Operator |
Correspondence Address | Fir Tree House Hull Road, Hemingbrough Selby YO8 6QG |
Secretary Name | Barry Rennison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 November 1991(4 years, 4 months after company formation) |
Appointment Duration | 19 years (resigned 06 December 2010) |
Role | Company Director |
Correspondence Address | 55 Kirklees Drive Farsley Pudsey West Yorkshire LS28 5TD |
Website | thornes.info |
---|---|
Email address | [email protected] |
Telephone | 01757 630777 |
Telephone region | Selby |
Registered Address | The 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 |
150 at £1 | Thornes Independent LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £228,994 |
Cash | £1,090 |
Current Liabilities | £282,599 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 15 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 29 November 2024 (7 months, 1 week from now) |
29 November 2002 | Delivered 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 2001 | Delivered 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 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: 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 1987 | Delivered 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 1987 | Delivered 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 |
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 (8 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) |
11 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 (5 pages) |
12 April 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
28 November 2016 | Confirmation statement made on 15 November 2016 with updates (5 pages) |
28 November 2016 | Confirmation statement made on 15 November 2016 with updates (5 pages) |
30 August 2016 | Amended total exemption small company accounts made up to 30 September 2015 (9 pages) |
30 August 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) |
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
|
24 June 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
24 June 2014 | Total exemption small company accounts made up to 30 September 2013 (7 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
|
5 July 2013 | Part of the property or undertaking has been released from charge 6 (5 pages) |
5 July 2013 | Part of the property or undertaking has been released from charge 6 (5 pages) |
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 (5 pages) |
4 December 2012 | Annual return made up to 15 November 2012 with a full list of shareholders (5 pages) |
8 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
8 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 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) |
22 November 2011 | Annual return made up to 15 November 2011 with a full list of shareholders (6 pages) |
22 November 2011 | Annual return made up to 15 November 2011 with a full list of shareholders (6 pages) |
4 March 2011 | Company name changed thornes creamline LIMITED\certificate issued on 04/03/11
|
4 March 2011 | Company name changed thornes creamline LIMITED\certificate issued on 04/03/11
|
1 March 2011 | Company name changed independent coachways LIMITED\certificate issued on 01/03/11
|
1 March 2011 | Company name changed independent coachways LIMITED\certificate issued on 01/03/11
|
29 December 2010 | Total exemption small company accounts made up to 30 September 2010 (8 pages) |
29 December 2010 | Total exemption small company accounts made up to 30 September 2010 (8 pages) |
14 December 2010 | Appointment of Lucinda Jane Thornes as a secretary (3 pages) |
14 December 2010 | Appointment of Lucinda Jane Thornes as a secretary (3 pages) |
7 December 2010 | Annual return made up to 15 November 2010 with a full list of shareholders (5 pages) |
7 December 2010 | Annual return made up to 15 November 2010 with a full list of shareholders (5 pages) |
6 December 2010 | Termination of appointment of Barry Rennison as a secretary (1 page) |
6 December 2010 | Termination of appointment of Barry Rennison as a secretary (1 page) |
1 December 2010 | Statement of capital following an allotment of shares on 26 November 2010
|
1 December 2010 | Statement of capital following an allotment of shares on 26 November 2010
|
5 March 2010 | Total exemption small company accounts made up to 30 September 2009 (8 pages) |
5 March 2010 | Total exemption small company accounts made up to 30 September 2009 (8 pages) |
17 November 2009 | Annual return made up to 15 November 2009 with a full list of shareholders (5 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 Philip 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 | Director's details changed for Christine Thornes on 17 November 2009 (2 pages) |
17 November 2009 | Director's details changed for Philip Thornes on 17 November 2009 (2 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 | 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) |
30 November 2007 | Return made up to 15/11/07; no change of members
|
30 November 2007 | Return made up to 15/11/07; no change of members
|
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 (6 pages) |
27 June 2006 | Total exemption small company accounts made up to 30 September 2005 (6 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 | Accounts for a small company made up to 30 September 2003 (7 pages) |
17 April 2004 | Accounts for a small company 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
|
6 December 2002 | Particulars of mortgage/charge (3 pages) |
6 December 2002 | Particulars of mortgage/charge (3 pages) |
14 March 2002 | Total exemption small company accounts made up to 30 September 2001 (7 pages) |
14 March 2002 | Total exemption small company accounts made up to 30 September 2001 (7 pages) |
26 November 2001 | Particulars of mortgage/charge (3 pages) |
26 November 2001 | Particulars of mortgage/charge (3 pages) |
22 November 2001 | Return made up to 15/11/01; full list of members
|
22 November 2001 | Return made up to 15/11/01; full list of members
|
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 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) |
8 January 2001 | Return made up to 15/11/00; full list of members (7 pages) |
8 January 2001 | Return made up to 15/11/00; full list of members (7 pages) |
3 May 2000 | Accounts for a small company made up to 30 September 1999 (7 pages) |
3 May 2000 | Accounts for a small company made up to 30 September 1999 (7 pages) |
2 February 2000 | Return made up to 15/11/99; full list of members (7 pages) |
2 February 2000 | Return made up to 15/11/99; full list of members (7 pages) |
19 March 1999 | Accounts for a small company made up to 30 September 1998 (7 pages) |
19 March 1999 | Accounts for a small company made up to 30 September 1998 (7 pages) |
21 December 1998 | Return made up to 15/11/98; full list of members
|
21 December 1998 | Return made up to 15/11/98; full list of members
|
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) |
16 December 1997 | Return made up to 15/11/97; no change of members (4 pages) |
16 December 1997 | Return made up to 15/11/97; no change of members (4 pages) |
5 March 1997 | Return made up to 15/11/96; no change of members (4 pages) |
5 March 1997 | Return made up to 15/11/96; no change of members (4 pages) |
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) |
1 January 1995 | A selection of documents registered before 1 January 1995 (35 pages) |
7 August 1987 | Company name changed pridescan LIMITED\certificate issued on 10/08/87 (2 pages) |
7 August 1987 | Company name changed pridescan LIMITED\certificate issued on 10/08/87 (2 pages) |
26 June 1987 | Incorporation (12 pages) |
26 June 1987 | Incorporation (12 pages) |