Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > E.THORNTON & SON LIMITED
Company Information for

E.THORNTON & SON LIMITED

The Clock House, High Street, Wrington, NORTH SOMERSET, BS40 5QA,
Company Registration Number
00362504
Private Limited Company
Liquidation

Company Overview

About E.thornton & Son Ltd
E.THORNTON & SON LIMITED was founded on 1940-07-24 and has its registered office in Wrington. The organisation's status is listed as "Liquidation". E.thornton & Son Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
E.THORNTON & SON LIMITED
 
Legal Registered Office
The Clock House
High Street
Wrington
NORTH SOMERSET
BS40 5QA
Other companies in BS1
 
Filing Information
Company Number 00362504
Company ID Number 00362504
Date formed 1940-07-24
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2019-09-30
Account next due 30/06/2021
Latest return 19/04/2016
Return next due 17/05/2017
Type of accounts SMALL
Last Datalog update: 2024-03-09 16:33:59
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for E.THORNTON & SON LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of E.THORNTON & SON LIMITED

Current Directors
Officer Role Date Appointed
SARAH JANE KELLEY
Director 2016-03-29
LEE HAYDON MORSE
Director 2016-03-29
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN RICHARD CARTER
Director 2013-04-23 2016-03-29
CAROL ANNE WOOTTON
Director 2004-06-01 2016-03-29
JOHN RICHARD CARTER
Director 2011-09-05 2011-09-14
PATRICK JOSEPH EDWARD MURPHY
Company Secretary 1991-04-19 2011-08-03
PATRICK JOSEPH EDWARD MURPHY
Director 1991-04-19 2011-08-03
ANNE DENISE TAYLOR
Director 1991-04-19 2004-05-31
MOLLIE JONES
Director 1991-04-19 2003-06-30
FRANK THORNTON
Director 1991-04-19 2003-02-10
MICHAEL PETER INGHAM
Director 1991-04-19 1999-11-29
JOHN STANLEY STEPHENS
Director 1991-04-19 1997-04-30
JACQUES MATHIEU
Director 1991-04-19 1993-01-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SARAH JANE KELLEY BRISTOL INTERNATIONAL TRAVEL LTD Director 2015-09-07 CURRENT 1999-06-30 Active
LEE HAYDON MORSE BRISTOL INTERNATIONAL TRAVEL LTD Director 2015-09-07 CURRENT 1999-06-30 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-08Final Gazette dissolved via compulsory strike-off
2023-12-08Voluntary liquidation. Return of final meeting of creditors
2023-12-08LIQ14Voluntary liquidation. Return of final meeting of creditors
2022-12-14Voluntary liquidation Statement of receipts and payments to 2022-10-07
2022-12-14LIQ03Voluntary liquidation Statement of receipts and payments to 2022-10-07
2022-07-01MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 003625040010
2021-12-14Voluntary liquidation Statement of receipts and payments to 2021-10-07
2021-12-14LIQ03Voluntary liquidation Statement of receipts and payments to 2021-10-07
2020-11-19NDISCNotice to Registrar of Companies of Notice of disclaimer
2020-11-11NDISCNotice to Registrar of Companies of Notice of disclaimer
2020-10-26AD01REGISTERED OFFICE CHANGED ON 26/10/20 FROM 54 Baldwin Street Bristol BS1 1QP
2020-10-22600Appointment of a voluntary liquidator
2020-10-22LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2020-10-08
2020-10-22LIQ02Voluntary liquidation Statement of affairs
2020-06-25AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/19
2020-04-20CS01CONFIRMATION STATEMENT MADE ON 19/04/20, WITH NO UPDATES
2019-05-30AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/18
2019-04-23CS01CONFIRMATION STATEMENT MADE ON 19/04/19, WITH UPDATES
2018-10-31SH06Cancellation of shares. Statement of capital on 2018-09-27 GBP 38,573
2018-10-31SH03Purchase of own shares
2018-04-20CS01CONFIRMATION STATEMENT MADE ON 19/04/18, WITH UPDATES
2018-03-12AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/17
2017-12-18LATEST SOC18/12/17 STATEMENT OF CAPITAL;GBP 42144
2017-12-18SH06Cancellation of shares. Statement of capital on 2017-09-30 GBP 42,144
2017-12-18SH03Purchase of own shares
2017-05-12AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/16
2017-04-20CS01CONFIRMATION STATEMENT MADE ON 19/04/17, WITH UPDATES
2017-01-12LATEST SOC12/01/17 STATEMENT OF CAPITAL;GBP 45715
2017-01-12SH06Cancellation of shares. Statement of capital on 2016-09-30 GBP 45,715.00
2016-12-07RES09Resolution of authority to purchase a number of shares
2016-11-30SH03Purchase of own shares
2016-05-20SH0129/03/16 STATEMENT OF CAPITAL GBP 85000
2016-05-13SH03Purchase of own shares
2016-05-11LATEST SOC11/05/16 STATEMENT OF CAPITAL;GBP 49286
2016-05-11AR0119/04/16 ANNUAL RETURN FULL LIST
2016-04-26RES12VARYING SHARE RIGHTS AND NAMES
2016-04-26RES01ADOPT ARTICLES 29/03/2016
2016-04-26RES08Resolutions passed:
  • Resolution of authority to purchase own shares out of capital
2016-04-26SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2016-04-26SH06Cancellation of shares. Statement of capital on 2016-03-29 GBP 49,286.00
2016-04-26RES01ALTER ARTICLES 29/03/2016
2016-04-26RES12VARYING SHARE RIGHTS AND NAMES
2016-04-26SH08Change of share class name or designation
2016-04-26SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2016-04-07AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/15
2016-04-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 003625040010
2016-03-29TM01APPOINTMENT TERMINATED, DIRECTOR JOHN CARTER
2016-03-29AP01DIRECTOR APPOINTED MRS SARAH JANE KELLEY
2016-03-29TM01APPOINTMENT TERMINATED, DIRECTOR CAROL WOOTTON
2016-03-29AP01DIRECTOR APPOINTED MR LEE HAYDON MORSE
2016-02-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2015-07-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
2015-07-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2015-06-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/14
2015-04-20LATEST SOC20/04/15 STATEMENT OF CAPITAL;GBP 50000
2015-04-20AR0119/04/15 FULL LIST
2014-04-22LATEST SOC22/04/14 STATEMENT OF CAPITAL;GBP 50000
2014-04-22AR0119/04/14 FULL LIST
2014-02-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/13
2013-05-29AP01DIRECTOR APPOINTED MR JOHN RICHARD CARTER
2013-05-01RES01ADOPT ARTICLES 23/04/2013
2013-04-24AR0119/04/13 FULL LIST
2013-03-25AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/12
2013-02-21AA30/09/12 TOTAL EXEMPTION SMALL
2012-04-19AR0119/04/12 FULL LIST
2012-02-24AA30/09/11 TOTAL EXEMPTION SMALL
2011-09-15RES01ADOPT ARTICLES 09/09/2011
2011-09-15RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-09-15CC04STATEMENT OF COMPANY'S OBJECTS
2011-09-14TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK MURPHY
2011-09-14TM02APPOINTMENT TERMINATED, SECRETARY PATRICK MURPHY
2011-09-14TM01APPOINTMENT TERMINATED, DIRECTOR JOHN CARTER
2011-09-05AP01DIRECTOR APPOINTED MR JOHN RICHARD CARTER
2011-05-17AR0119/04/11 FULL LIST
2011-05-17CH01DIRECTOR'S CHANGE OF PARTICULARS / PATRICK JOSEPH EDWARD MURPHY / 19/04/2011
2011-01-28AA30/09/10 TOTAL EXEMPTION SMALL
2010-05-14MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2010-04-29AR0119/04/10 FULL LIST
2010-03-12AA30/09/09 TOTAL EXEMPTION FULL
2009-09-22395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2009-04-29363aRETURN MADE UP TO 19/04/09; FULL LIST OF MEMBERS
2009-03-10AAFULL ACCOUNTS MADE UP TO 30/09/08
2008-04-30363aRETURN MADE UP TO 19/04/08; FULL LIST OF MEMBERS
2008-04-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/07
2007-06-07363aRETURN MADE UP TO 19/04/07; FULL LIST OF MEMBERS
2007-01-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/06
2006-04-25363aRETURN MADE UP TO 19/04/06; FULL LIST OF MEMBERS
2006-03-07AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05
2005-06-08363(287)REGISTERED OFFICE CHANGED ON 08/06/05
2005-06-08363sRETURN MADE UP TO 19/04/05; FULL LIST OF MEMBERS
2005-02-21AAFULL ACCOUNTS MADE UP TO 30/09/04
2004-06-07288aNEW DIRECTOR APPOINTED
2004-06-07288bDIRECTOR RESIGNED
2004-05-19363(288)DIRECTOR RESIGNED
2004-05-19363sRETURN MADE UP TO 19/04/04; FULL LIST OF MEMBERS
2004-02-08AAFULL ACCOUNTS MADE UP TO 30/09/03
2003-12-24288bDIRECTOR RESIGNED
2003-04-26363sRETURN MADE UP TO 19/04/03; FULL LIST OF MEMBERS
2002-12-23AAFULL ACCOUNTS MADE UP TO 30/09/02
2002-04-25363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2002-04-25363sRETURN MADE UP TO 19/04/02; FULL LIST OF MEMBERS
2002-04-22AAFULL ACCOUNTS MADE UP TO 30/09/01
2002-04-11403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-06-16AAFULL ACCOUNTS MADE UP TO 30/09/00
2001-04-17363sRETURN MADE UP TO 19/04/01; FULL LIST OF MEMBERS
2000-09-21169£ IC 50000/48500 29/07/00 £ SR 1500@1=1500
2000-09-21SRES13RE:PROPOSED CONTRACT 29/07/00
2000-09-21SRES01ALTER ARTICLES 29/07/00
2000-04-26363sRETURN MADE UP TO 19/04/00; FULL LIST OF MEMBERS
2000-04-13AAFULL ACCOUNTS MADE UP TO 30/09/99
1999-12-10288bDIRECTOR RESIGNED
1999-12-10288bDIRECTOR RESIGNED
1999-05-19AAFULL ACCOUNTS MADE UP TO 30/09/98
1999-04-28363sRETURN MADE UP TO 19/04/99; FULL LIST OF MEMBERS
1999-01-23395PARTICULARS OF MORTGAGE/CHARGE
1999-01-23395PARTICULARS OF MORTGAGE/CHARGE
1999-01-23395PARTICULARS OF MORTGAGE/CHARGE
1998-05-13363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
1998-05-13363sRETURN MADE UP TO 19/04/98; FULL LIST OF MEMBERS
1998-03-17AAFULL ACCOUNTS MADE UP TO 30/09/97
1997-06-16AAFULL ACCOUNTS MADE UP TO 30/09/96
1997-05-20363sRETURN MADE UP TO 19/04/97; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
79 - Travel agency, tour operator and other reservation service and related activities
791 - Travel agency and tour operator activities
79110 - Travel agency activities




Licences & Regulatory approval
We could not find any licences issued to E.THORNTON & SON LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Meetings o2022-04-19
Appointmen2020-10-12
Resolution2020-10-12
Fines / Sanctions
No fines or sanctions have been issued against E.THORNTON & SON LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 10
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 10
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-03-29 Outstanding LLOYDS BANK PLC
DEPOSIT AGREEMENT TO SECURE OWN LIABILITIES 2009-09-22 Satisfied LLOYDS TSB BANK PLC
DEBENTURE DEED 1999-01-23 Satisfied LLOYDS BANK PLC
MORTGAGE DEED 1999-01-23 Satisfied LLOYDS BANK PLC
MORTGAGE DEED 1999-01-20 Satisfied LLOYDS BANK PLC
MORTGAGE DEBENTURE 1994-04-08 Satisfied COUTTS & CO.
MORTGAGE 1994-03-15 Satisfied COUTTS & COMPANY
MORTGAGE 1993-04-06 Satisfied COUTTS & COMPANY
LEGAL MORTGAGE 1987-11-25 Satisfied COUTTS FINANCE CO
LEGAL MORTGAGE 1986-07-17 Satisfied COUTTS FINANCE CO
Filed Financial Reports
Annual Accounts
2014-09-30
Annual Accounts
2013-09-30
Annual Accounts
2012-09-30
Annual Accounts
2011-09-30
Annual Accounts
2010-09-30
Annual Accounts
2009-09-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on E.THORNTON & SON LIMITED

Intangible Assets
Patents
We have not found any records of E.THORNTON & SON LIMITED registering or being granted any patents
Domain Names

E.THORNTON & SON LIMITED owns 7 domain names.

cv-travel.co.uk   singlecruising.co.uk   tbtm.co.uk   thorntonsbusinesstravel.co.uk   thorntonscruiseworld.co.uk   thorntonstravel.co.uk   bristolinternationaltravel.co.uk  

Trademarks
We have not found any records of E.THORNTON & SON LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for E.THORNTON & SON LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (79110 - Travel agency activities) as E.THORNTON & SON LIMITED are:

THAMES TRAVEL LIMITED £ 166,124
CORPORATE TRAVEL MANAGEMENT (NORTH) LIMITED £ 151,549
VISIT COUNTY DURHAM £ 149,000
AGIITO LIMITED £ 52,283
FAIRWAY TRAVEL LTD. £ 41,912
COACH CHOICE LIMITED £ 34,000
GOODACRE & TOWNSEND LIMITED £ 31,119
NST TRAVEL GROUP LIMITED £ 28,756
TRAVEL CLASS LIMITED £ 20,803
BRITANNIC TRAVEL LIMITED £ 10,932
CORPORATE TRAVEL MANAGEMENT (NORTH) LIMITED £ 8,316,994
HOGG ROBINSON (TRAVEL) LIMITED £ 4,904,251
THAMES TRAVEL LIMITED £ 2,917,248
TEN LIFESTYLE MANAGEMENT LIMITED £ 1,171,236
VISIT OXFORDSHIRE LIMITED £ 995,236
ORION TRAVEL LIMITED £ 777,110
SPECIALISED TRAVEL LIMITED £ 692,806
TRAVEL CLASS LIMITED £ 605,293
VISIT COUNTY DURHAM £ 538,031
HALSBURY TRAVEL LIMITED £ 431,261
CORPORATE TRAVEL MANAGEMENT (NORTH) LIMITED £ 8,316,994
HOGG ROBINSON (TRAVEL) LIMITED £ 4,904,251
THAMES TRAVEL LIMITED £ 2,917,248
TEN LIFESTYLE MANAGEMENT LIMITED £ 1,171,236
VISIT OXFORDSHIRE LIMITED £ 995,236
ORION TRAVEL LIMITED £ 777,110
SPECIALISED TRAVEL LIMITED £ 692,806
TRAVEL CLASS LIMITED £ 605,293
VISIT COUNTY DURHAM £ 538,031
HALSBURY TRAVEL LIMITED £ 431,261
CORPORATE TRAVEL MANAGEMENT (NORTH) LIMITED £ 8,316,994
HOGG ROBINSON (TRAVEL) LIMITED £ 4,904,251
THAMES TRAVEL LIMITED £ 2,917,248
TEN LIFESTYLE MANAGEMENT LIMITED £ 1,171,236
VISIT OXFORDSHIRE LIMITED £ 995,236
ORION TRAVEL LIMITED £ 777,110
SPECIALISED TRAVEL LIMITED £ 692,806
TRAVEL CLASS LIMITED £ 605,293
VISIT COUNTY DURHAM £ 538,031
HALSBURY TRAVEL LIMITED £ 431,261
Outgoings
Business Rates/Property Tax
No properties were found where E.THORNTON & SON LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeMeetings o
Defending partyE.THORNTON & SON LIMITEDEvent Date2022-04-19
 
Initiating party Event TypeAppointmen
Defending partyE.THORNTON & SON LIMITEDEvent Date2020-10-12
Name of Company: E.THORNTON & SON LIMITED Company Number: 00362504 Trading Name: Thorntons Travel Nature of Business: Travel Agency Registered office: The Clock House, High Street, Wrington, North Som…
 
Initiating party Event TypeResolution
Defending partyE.THORNTON & SON LIMITEDEvent Date2020-10-12
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded E.THORNTON & SON LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded E.THORNTON & SON LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.