Company NameJ. Thirlwell & Sons Limited
Company StatusDissolved
Company Number00661591
CategoryPrivate Limited Company
Incorporation Date7 June 1960(63 years, 11 months ago)
Dissolution Date1 December 2020 (3 years, 4 months ago)

Business Activity

Section HTransportation and storage
SIC 6023Other passenger land transport
SIC 49390Other passenger land transport

Directors

Director NameMrs Susan Marion Searl
Date of BirthApril 1954 (Born 70 years ago)
NationalityEnglish
StatusClosed
Appointed30 September 1992(32 years, 4 months after company formation)
Appointment Duration28 years, 2 months (closed 01 December 2020)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressThe Bungalow Whickham Hill South
Whickham Highway
Gateshead
NE11 9QL
Director NameMr Ian Arnott Thirlwell
Date of BirthApril 1959 (Born 65 years ago)
NationalityEnglish
StatusClosed
Appointed30 September 1992(32 years, 4 months after company formation)
Appointment Duration28 years, 2 months (closed 01 December 2020)
RoleMotor Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressWhickham Hill South
Whickham Highway Whickham
Gateshead
Tyne & Wear
NE11 9QL
Director NameMr John Swaddle Thirlwell
Date of BirthOctober 1957 (Born 66 years ago)
NationalityEnglish
StatusClosed
Appointed30 September 1992(32 years, 4 months after company formation)
Appointment Duration28 years, 2 months (closed 01 December 2020)
RoleClerk
Country of ResidenceUnited Kingdom
Correspondence AddressWhickham Hill South
Whickham Highway
Gateshead
NE11 9QL
Secretary NameMrs Susan Marion Searl
NationalityEnglish
StatusClosed
Appointed16 October 2004(44 years, 4 months after company formation)
Appointment Duration16 years, 1 month (closed 01 December 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Bungalow Whickham Hill South
Whickham Highway
Gateshead
NE11 9QL
Director NameChristopher Wilson Cooper
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1992(32 years, 4 months after company formation)
Appointment Duration3 years, 5 months (resigned 22 March 1996)
RoleForeman Fitter
Correspondence AddressWhickham Hill North
Whickham Highway Whickham
Gateshead
Tyne & Wear
NE11 9QL
Director NameMarion Thirlwell
Date of BirthNovember 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1992(32 years, 4 months after company formation)
Appointment Duration12 years (resigned 16 October 2004)
RoleRetired Clerk
Correspondence AddressWhickham Hill South
Whickham Highway Whickham
Gateshead
Tyne & Wear
NE11 9QL
Secretary NameMarion Thirlwell
NationalityBritish
StatusResigned
Appointed30 September 1992(32 years, 4 months after company formation)
Appointment Duration12 years (resigned 16 October 2004)
RoleRetired Clerk
Correspondence AddressWhickham Hill South
Whickham Highway Whickham
Gateshead
Tyne & Wear
NE11 9QL

Contact

Websitewww.thirlwellcoaches.co.uk/
Telephone0191 4882430
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressMillers Bridge
Swalwell
Newcastle Upon Tyne
NE16 3BP
RegionNorth East
ConstituencyBlaydon
CountyTyne and Wear
WardWhickham North
Built Up AreaTyneside

Shareholders

300 at £1Gillian Mary Cooper
6.00%
Ordinary
300 at £1Mr David John Wilson Cooper
6.00%
Ordinary
300 at £1Sarah Marion Jordison
6.00%
Ordinary
1.4k at £1Mr John Swaddle Thirlwell
27.34%
Ordinary
1.4k at £1Mrs Susan Marion Searl
27.34%
Ordinary
1.4k at £1Mr Ian Arnott Thirlwell
27.32%
Ordinary

Financials

Year2014
Net Worth£350,598
Cash£281
Current Liabilities£211,605

Accounts

Latest Accounts31 March 2020 (4 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Charges

31 March 2016Delivered on: 1 April 2016
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
29 November 1993Delivered on: 14 December 1993
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Including trade fixtures. 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.
Outstanding

Filing History

8 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
5 July 2017Micro company accounts made up to 31 March 2017 (3 pages)
11 October 2016Confirmation statement made on 30 September 2016 with updates (7 pages)
2 June 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
1 April 2016Registration of charge 006615910002, created on 31 March 2016 (42 pages)
27 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 5,000
(7 pages)
30 September 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
17 November 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
14 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 5,000
(7 pages)
1 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 5,000
(7 pages)
14 August 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
1 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (7 pages)
1 August 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
3 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (7 pages)
18 August 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
28 October 2010Director's details changed for Ian Arnott Thirlwell on 1 October 2009 (2 pages)
28 October 2010Director's details changed for Ian Arnott Thirlwell on 1 October 2009 (2 pages)
28 October 2010Director's details changed for John Swaddle Thirlwell on 1 October 2009 (2 pages)
28 October 2010Director's details changed for John Swaddle Thirlwell on 1 October 2009 (2 pages)
28 October 2010Director's details changed for Susan Marion Searl on 1 October 2009 (2 pages)
28 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (7 pages)
28 October 2010Director's details changed for Susan Marion Searl on 1 October 2009 (2 pages)
24 May 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
12 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (5 pages)
26 August 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
3 October 2008Return made up to 30/09/08; full list of members (5 pages)
30 June 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
10 October 2007Return made up to 30/09/07; full list of members (4 pages)
10 July 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
7 November 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
19 October 2006Return made up to 30/09/06; full list of members (4 pages)
12 October 2005Return made up to 30/09/05; full list of members (10 pages)
12 October 2005New secretary appointed (2 pages)
6 September 2005Secretary resigned;director resigned (1 page)
6 September 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
21 September 2004Return made up to 30/09/04; full list of members (10 pages)
8 July 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
1 October 2003Return made up to 30/09/03; full list of members (10 pages)
21 May 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
23 September 2002Return made up to 30/09/02; full list of members (10 pages)
30 July 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
15 October 2001Return made up to 30/09/01; full list of members (9 pages)
9 July 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
16 November 2000Return made up to 30/09/00; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
16 November 2000Accounts for a small company made up to 31 March 2000 (6 pages)
21 October 1999Return made up to 30/09/99; full list of members
  • 363(287) ‐ Registered office changed on 21/10/99
(9 pages)
17 September 1999Accounts for a small company made up to 31 March 1999 (6 pages)
15 January 1999Return made up to 30/09/98; full list of members
  • 363(287) ‐ Registered office changed on 15/01/99
(6 pages)
13 July 1998Accounts for a small company made up to 31 March 1998 (6 pages)
9 October 1997Return made up to 30/09/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 July 1997Accounts for a small company made up to 31 March 1997 (6 pages)
22 May 1997Return made up to 30/09/96; full list of members; amend
  • 363(288) ‐ Director's particulars changed
(5 pages)
28 October 1996Return made up to 30/09/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 July 1996Director resigned (1 page)
4 July 1996Accounts for a small company made up to 31 March 1996 (6 pages)
18 September 1995Return made up to 30/09/95; no change of members (6 pages)
4 July 1995Accounts for a small company made up to 31 March 1995 (7 pages)