Thornes Independent Limited SELBY


Thornes Independent started in year 1932 as Private Limited Company with registration number 00262456. The Thornes Independent company has been functioning successfully for 92 years now and its status is active. The firm's office is based in Selby at Coach Station. Postal code: YO8 6QG. Since Wed, 2nd Jun 1999 Thornes Independent Limited is no longer carrying the name Thornes Motor Services.

At present there are 3 directors in the the firm, namely Lucinda T., Christine T. and Philip T.. In addition one secretary - Christine T. - is with the company. As of 20 May 2024, there were 2 ex directors - John T., Lucinda T. and others listed below. There were no ex secretaries.

This company operates within the YO8 6QG postal code. The company is dealing with transport and has been registered as such. Its registration number is PB0000555 . It is located at The Coach Station, Hull Road, Selby with a total of 11 cars.

Thornes Independent Limited Address / Contact

Office Address Coach Station
Office Address2 Hull Road Hemingbrough
Town Selby
Post code YO8 6QG
Country of origin United Kingdom

Company Information / Profile

Registration Number 00262456
Date of Incorporation Thu, 4th Feb 1932
Industry Other passenger land transport
Industry Other urban, suburban or metropolitan passenger land transport (not underground, metro or similar)
End of financial Year 30th September
Company age 92 years old
Account next due date Sun, 30th Jun 2024 (41 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Wed, 29th Nov 2023 (2023-11-29)
Last confirmation statement dated Tue, 15th Nov 2022

Company staff

Lucinda T.

Position: Director

Appointed: 01 December 2007

Christine T.

Position: Director

Appointed: 12 March 2001

Christine T.

Position: Secretary

Appointed: 25 February 1991

Philip T.

Position: Director

Appointed: 25 February 1991

John T.

Position: Director

Appointed: 25 February 1991

Resigned: 06 April 2004

Lucinda T.

Position: Director

Appointed: 25 February 1991

Resigned: 20 June 1995

People with significant control

The register of PSCs that own or have control over the company consists of 2 names. As we established, there is Philip T. This PSC has 50,01-75% voting rights and has 50,01-75% shares. Another entity in the persons with significant control register is Christine T. This PSC owns 25-50% shares and has 25-50% voting rights.

Philip T.

Notified on 30 June 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights

Christine T.

Notified on 30 June 2016
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Thornes Motor Services June 2, 1999

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-09-302012-09-302014-09-302015-09-302016-09-302021-09-302022-09-30
Net Worth600 870643 538697 419765 197801 755  
Balance Sheet
Cash Bank On Hand     42 20842 964
Current Assets303 275326 812367 480431 848439 280443 810457 182
Debtors302 585259 605361 819442 848431 780395 602409 218
Net Assets Liabilities     710 114685 770
Other Debtors     20 64312 419
Property Plant Equipment     598 696677 893
Total Inventories     6 0005 000
Cash Bank In Hand69064 907661    
Net Assets Liabilities Including Pension Asset Liability600 870643 538697 419765 197801 755  
Stocks Inventory 2 3005 0005 0007 500  
Tangible Fixed Assets1 091 275973 458864 379878 949892 379  
Reserves/Capital
Called Up Share Capital1 6501 6501 6501 6501 650  
Profit Loss Account Reserve599 220641 888695 769747 568800 105  
Shareholder Funds600 870643 538697 419765 197801 755  
Other
Accumulated Depreciation Impairment Property Plant Equipment     1 434 7401 406 358
Additions Other Than Through Business Combinations Property Plant Equipment      180 223
Amounts Owed By Related Parties     365 116366 299
Average Number Employees During Period     99
Bank Borrowings Overdrafts     37 50027 500
Corporation Tax Payable     15 186 
Corporation Tax Recoverable      12 290
Creditors     37 500134 192
Fixed Assets1 091 425973 608864 529879 099892 529598 846678 043
Future Minimum Lease Payments Under Non-cancellable Operating Leases     3 5103 510
Increase From Depreciation Charge For Year Property Plant Equipment      73 043
Investments Fixed Assets150150150150150150150
Investments In Group Undertakings Participating Interests     150150
Net Current Assets Liabilities-17 84857 10095 02490 540188 054257 630287 944
Other Creditors     110 267106 692
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment      101 425
Other Disposals Property Plant Equipment      129 408
Other Taxation Social Security Payable     5 3891 932
Property Plant Equipment Gross Cost     2 033 4362 084 251
Provisions For Liabilities Balance Sheet Subtotal     108 862146 025
Total Assets Less Current Liabilities1 073 5771 030 708959 553953 6391 080 583856 476965 987
Trade Creditors Trade Payables     45 33838 310
Trade Debtors Trade Receivables     9 84318 210
Creditors Due After One Year355 416259 211120 70550 043141 590  
Creditors Due Within One Year321 123269 712272 456357 308251 226  
Number Shares Allotted   1 6501 650  
Other Debtors Due After One Year   272 645310 821  
Par Value Share   11  
Provisions For Liabilities Charges117 291127 959141 429154 378137 238  
Secured Debts   204 517223 258  
Share Capital Allotted Called Up Paid  1 6501 6501 650  
Tangible Fixed Assets Additions 30 748 92 750115 703  
Tangible Fixed Assets Cost Or Valuation1 921 2791 796 8971 835 0301 925 6042 007 050  
Tangible Fixed Assets Depreciation830 004823 439970 6511 046 6551 114 671  
Tangible Fixed Assets Depreciation Charged In Period 63 760 78 17575 793  
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 70 325 2 1717 777  
Tangible Fixed Assets Disposals 155 130 2 17634 257  

Transport Operator Data

The Coach Station
Address Hull Road , Hemingbrough
City Selby
Post code YO8 6QG
Vehicles 11

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full company accounts data drawn up to Fri, 30th Sep 2022
filed on: 15th, June 2023
Free Download (10 pages)

Company search

Advertisements