Background WavePink WaveYellow Wave

P.J. THORY LIMITED (01280198)

P.J. THORY LIMITED (01280198) is an active UK company. incorporated on 5 October 1976. with registered office in Coalville. The company operates in the Transportation and Storage sector, engaged in freight transport by road. P.J. THORY LIMITED has been registered for 49 years. Current directors include KAULULE, Kaziwe Siame, LYONS, Garrath.

Company Number
01280198
Status
active
Type
ltd
Incorporated
5 October 1976
Age
49 years
Address
Bardon Hill, Coalville, LE67 1TL
Industry Sector
Transportation and Storage
Business Activity
Freight transport by road
Directors
KAULULE, Kaziwe Siame, LYONS, Garrath
SIC Codes
49410

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

P.J. THORY LIMITED

P.J. THORY LIMITED is an active company incorporated on 5 October 1976 with the registered office located in Coalville. The company operates in the Transportation and Storage sector, specifically engaged in freight transport by road. P.J. THORY LIMITED was registered 49 years ago.(SIC: 49410)

Status

active

Active since 49 years ago

Company No

01280198

LTD Company

Age

49 Years

Incorporated 5 October 1976

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 14 January 2026 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 April 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 26 September 2025 (7 months ago)
Submitted on 2 October 2025 (6 months ago)

Next Due

Due by 10 October 2026
For period ending 26 September 2026
Contact
Address

Bardon Hill Bardon Road Coalville, LE67 1TL,

Previous Addresses

White Walls Eldernell Lane Coates Whittlesey Peterborough PE7 2DD
From: 5 October 1976To: 21 November 2025
Timeline

28 key events • 1976 - 2025

Funding Officers Ownership
Company Founded
Oct 76
Loan Secured
Apr 14
Loan Secured
Jul 14
Loan Cleared
Jul 14
Loan Secured
Nov 14
Loan Secured
Jun 18
Loan Cleared
Nov 24
Loan Cleared
Nov 24
Loan Cleared
Nov 24
Loan Cleared
Nov 24
Loan Cleared
Nov 24
Loan Cleared
Nov 24
Owner Exit
May 25
Owner Exit
May 25
Owner Exit
May 25
Owner Exit
May 25
Loan Cleared
Jul 25
Loan Cleared
Jul 25
Loan Cleared
Oct 25
Loan Cleared
Oct 25
Loan Cleared
Nov 25
Loan Cleared
Nov 25
Loan Cleared
Nov 25
Loan Cleared
Nov 25
Director Joined
Nov 25
Director Left
Nov 25
Director Left
Nov 25
Director Joined
Nov 25
0
Funding
4
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

KAULULE, Kaziwe Siame

Active
Bardon Road, CoalvilleLE67 1TL
Born January 1980
Director
Appointed 13 Nov 2025

LYONS, Garrath

Active
Bardon Road, CoalvilleLE67 1TL
Born December 1980
Director
Appointed 13 Nov 2025

THORY, Ivy Mary

Resigned
174 Coates Road, PeterboroughPE7 2BE
Secretary
Appointed N/A
Resigned 01 Apr 1994

THORY, June

Resigned
White Walls Eldernell Lane, PeterboroughPE7 2DD
Secretary
Appointed 01 Apr 1994
Resigned 25 Sept 2016

THORY, James Peter, Mr.

Resigned
Bardon Road, CoalvilleLE67 1TL
Born June 1961
Director
Appointed 01 Dec 2001
Resigned 13 Nov 2025

THORY, Peter John

Resigned
White Walls Eldernell Lane, PeterboroughPE7 2DD
Born December 1933
Director
Appointed N/A
Resigned 08 Aug 2005

THORY, Timothy David

Resigned
Eldernell Lane, Whittlesey, PeterboroughPE7 2DD
Born July 1962
Director
Appointed 01 Dec 2001
Resigned 13 Nov 2025

Persons with significant control

5

1 Active
4 Ceased
Bardon Road, CoalvilleLE67 1TL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 23 May 2025
Eldernell Lane, WhittleseyPE7 2DD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 22 May 2025
Ceased 23 May 2025
Eldernell Lane, PeterboroughPE7 2DD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Sept 2018
Ceased 22 May 2025

Mr James Peter Thory

Ceased
White Walls Eldernell Lane, PeterboroughPE7 2DD
Born June 1961

Nature of Control

Right to appoint and remove directors
Notified 26 Sept 2016
Ceased 30 Sept 2018

Mr Timothy David Thory

Ceased
Eldernell Lane, Whittlesey, PeterboroughPE7 2DD
Born July 1962

Nature of Control

Right to appoint and remove directors
Notified 26 Sept 2016
Ceased 30 Sept 2018
Fundings
Financials
Latest Activities

Filing History

198

Change Account Reference Date Company Previous Shortened
14 January 2026
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
16 December 2025
AAAnnual Accounts
Change To A Person With Significant Control
21 November 2025
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
21 November 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
21 November 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
21 November 2025
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
21 November 2025
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
13 November 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 November 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 November 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 November 2025
MR04Satisfaction of Charge
Confirmation Statement With Updates
2 October 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
2 October 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 October 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 July 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 July 2025
MR04Satisfaction of Charge
Notification Of A Person With Significant Control
23 May 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 May 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 May 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
23 May 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 May 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 May 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
23 May 2025
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Full
23 December 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
16 November 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 November 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 November 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 November 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 November 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 November 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
21 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
22 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
21 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
7 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 September 2021
CS01Confirmation Statement
Change To A Person With Significant Control
6 April 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
6 April 2021
CH01Change of Director Details
Accounts With Accounts Type Full
8 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
9 October 2020
CS01Confirmation Statement
Change To A Person With Significant Control
7 October 2020
PSC04Change of PSC Details
Accounts With Accounts Type Full
6 January 2020
AAAnnual Accounts
Confirmation Statement With Updates
30 September 2019
CS01Confirmation Statement
Change To A Person With Significant Control
23 September 2019
PSC04Change of PSC Details
Change To A Person With Significant Control
23 September 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
19 September 2019
CH01Change of Director Details
Change Person Director Company With Change Date
19 September 2019
CH01Change of Director Details
Accounts With Accounts Type Full
28 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
6 November 2018
CS01Confirmation Statement
Change To A Person With Significant Control
31 October 2018
PSC04Change of PSC Details
Change To A Person With Significant Control
31 October 2018
PSC04Change of PSC Details
Mortgage Create With Deed With Charge Number Charge Creation Date
5 June 2018
MR01Registration of a Charge
Accounts With Accounts Type Full
5 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
8 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 October 2016
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
3 October 2016
TM02Termination of Secretary
Accounts With Accounts Type Full
10 January 2016
AAAnnual Accounts
Change Person Director Company With Change Date
18 December 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
9 October 2015
AR01AR01
Accounts With Accounts Type Full
6 January 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
25 November 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
1 October 2014
AR01AR01
Mortgage Satisfy Charge Full
24 July 2014
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 July 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
10 April 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
2 January 2014
AR01AR01
Accounts With Accounts Type Full
20 December 2013
AAAnnual Accounts
Legacy
5 January 2013
MG01MG01
Legacy
4 January 2013
MG01MG01
Accounts With Accounts Type Full
24 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 October 2012
AR01AR01
Legacy
29 May 2012
MG01MG01
Accounts With Accounts Type Full
5 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 October 2011
AR01AR01
Accounts With Accounts Type Full
31 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 October 2010
AR01AR01
Change Person Director Company With Change Date
13 October 2010
CH01Change of Director Details
Accounts With Accounts Type Full
2 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 October 2009
AR01AR01
Accounts With Accounts Type Full
5 February 2009
AAAnnual Accounts
Legacy
15 October 2008
363aAnnual Return
Legacy
15 October 2008
288cChange of Particulars
Accounts With Accounts Type Full
31 January 2008
AAAnnual Accounts
Legacy
23 October 2007
403aParticulars of Charge Subject to s859A
Legacy
23 October 2007
403aParticulars of Charge Subject to s859A
Legacy
23 October 2007
403aParticulars of Charge Subject to s859A
Legacy
23 October 2007
403aParticulars of Charge Subject to s859A
Legacy
23 October 2007
403aParticulars of Charge Subject to s859A
Legacy
23 October 2007
403aParticulars of Charge Subject to s859A
Legacy
23 October 2007
403aParticulars of Charge Subject to s859A
Legacy
23 October 2007
403aParticulars of Charge Subject to s859A
Legacy
23 October 2007
403aParticulars of Charge Subject to s859A
Legacy
23 October 2007
403aParticulars of Charge Subject to s859A
Legacy
23 October 2007
403aParticulars of Charge Subject to s859A
Legacy
23 October 2007
403aParticulars of Charge Subject to s859A
Legacy
23 October 2007
403aParticulars of Charge Subject to s859A
Legacy
23 October 2007
403aParticulars of Charge Subject to s859A
Legacy
19 October 2007
363aAnnual Return
Accounts With Accounts Type Full
27 January 2007
AAAnnual Accounts
Legacy
3 November 2006
395Particulars of Mortgage or Charge
Legacy
3 November 2006
395Particulars of Mortgage or Charge
Legacy
18 October 2006
363aAnnual Return
Accounts With Accounts Type Full
30 January 2006
AAAnnual Accounts
Legacy
30 November 2005
363sAnnual Return (shuttle)
Legacy
19 September 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
14 January 2005
AAAnnual Accounts
Legacy
18 October 2004
363sAnnual Return (shuttle)
Legacy
7 May 2004
395Particulars of Mortgage or Charge
Auditors Resignation Company
28 February 2004
AUDAUD
Legacy
21 February 2004
395Particulars of Mortgage or Charge
Legacy
21 February 2004
395Particulars of Mortgage or Charge
Legacy
21 February 2004
395Particulars of Mortgage or Charge
Legacy
31 January 2004
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
28 January 2004
AAAnnual Accounts
Legacy
15 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 December 2002
AAAnnual Accounts
Legacy
23 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 March 2002
AAAnnual Accounts
Legacy
18 December 2001
363sAnnual Return (shuttle)
Legacy
14 December 2001
288aAppointment of Director or Secretary
Legacy
14 December 2001
288aAppointment of Director or Secretary
Legacy
7 November 2001
395Particulars of Mortgage or Charge
Legacy
25 October 2001
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
31 January 2001
AAAnnual Accounts
Legacy
23 October 2000
363sAnnual Return (shuttle)
Legacy
8 September 2000
395Particulars of Mortgage or Charge
Legacy
20 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 December 1999
AAAnnual Accounts
Legacy
7 December 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 November 1998
AAAnnual Accounts
Legacy
29 May 1998
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
31 October 1997
AAAnnual Accounts
Legacy
30 October 1997
363sAnnual Return (shuttle)
Legacy
31 May 1997
403aParticulars of Charge Subject to s859A
Legacy
31 May 1997
403aParticulars of Charge Subject to s859A
Legacy
2 April 1997
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
2 December 1996
AAAnnual Accounts
Legacy
2 December 1996
363sAnnual Return (shuttle)
Legacy
5 November 1996
403aParticulars of Charge Subject to s859A
Legacy
10 September 1996
403aParticulars of Charge Subject to s859A
Legacy
10 September 1996
403aParticulars of Charge Subject to s859A
Legacy
10 September 1996
403aParticulars of Charge Subject to s859A
Legacy
10 September 1996
403aParticulars of Charge Subject to s859A
Legacy
10 September 1996
403aParticulars of Charge Subject to s859A
Legacy
10 September 1996
403aParticulars of Charge Subject to s859A
Legacy
10 September 1996
403aParticulars of Charge Subject to s859A
Legacy
10 September 1996
403aParticulars of Charge Subject to s859A
Legacy
10 September 1996
403aParticulars of Charge Subject to s859A
Legacy
20 February 1996
363b363b
Legacy
14 February 1996
395Particulars of Mortgage or Charge
Legacy
14 February 1996
395Particulars of Mortgage or Charge
Legacy
14 February 1996
395Particulars of Mortgage or Charge
Legacy
14 February 1996
395Particulars of Mortgage or Charge
Legacy
14 February 1996
395Particulars of Mortgage or Charge
Legacy
14 February 1996
395Particulars of Mortgage or Charge
Legacy
14 February 1996
395Particulars of Mortgage or Charge
Legacy
14 February 1996
395Particulars of Mortgage or Charge
Legacy
14 February 1996
395Particulars of Mortgage or Charge
Legacy
14 February 1996
395Particulars of Mortgage or Charge
Legacy
1 February 1996
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
31 October 1995
AAAnnual Accounts
Accounts With Accounts Type Full
2 February 1995
AAAnnual Accounts
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
6 October 1994
363b363b
Legacy
6 October 1994
363(287)363(287)
Legacy
9 May 1994
288288
Legacy
31 March 1994
225(1)225(1)
Accounts With Accounts Type Small
5 February 1994
AAAnnual Accounts
Legacy
6 October 1993
363sAnnual Return (shuttle)
Legacy
22 March 1993
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
11 February 1993
AAAnnual Accounts
Legacy
9 October 1992
363b363b
Legacy
19 May 1992
363aAnnual Return
Legacy
21 February 1992
395Particulars of Mortgage or Charge
Legacy
21 February 1992
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
13 February 1992
AAAnnual Accounts
Accounts With Accounts Type Full
8 January 1991
AAAnnual Accounts
Legacy
8 January 1991
363363
Legacy
16 February 1990
395Particulars of Mortgage or Charge
Legacy
16 February 1990
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
19 January 1990
AAAnnual Accounts
Legacy
19 January 1990
363363
Legacy
2 March 1989
363363
Accounts With Accounts Type Small
28 February 1989
AAAnnual Accounts
Accounts With Accounts Type Small
19 October 1987
AAAnnual Accounts
Legacy
19 October 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Small
1 November 1986
AAAnnual Accounts
Legacy
1 November 1986
363363
Legacy
11 August 1986
395Particulars of Mortgage or Charge
Legacy
11 August 1986
395Particulars of Mortgage or Charge
Memorandum Articles
27 January 1978
MEM/ARTSMEM/ARTS
Memorandum Articles
27 January 1978
MEM/ARTSMEM/ARTS
Incorporation Company
5 October 1976
NEWINCIncorporation