You are here: bizstats.co.uk > a-z index > A list

A.f. Thomas & Sons Limited NEWPORT


Founded in 1960, A.f. Thomas & Sons, classified under reg no. 00650450 is an active company. Currently registered at Unit (h) 1C Mendalgief Retail Park NP20 2NY, Newport the company has been in the business for sixty four years. Its financial year was closed on 31st March and its latest financial statement was filed on 2022-03-31.

The company has one director. Andrew T., appointed on 1 April 1996. There are currently no secretaries appointed. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Alison S. who worked with the the company until 31 December 2014.

A.f. Thomas & Sons Limited Address / Contact

Office Address Unit (h) 1C Mendalgief Retail Park
Office Address2 Docks Way
Town Newport
Post code NP20 2NY
Country of origin United Kingdom

Company Information / Profile

Registration Number 00650450
Date of Incorporation Thu, 25th Feb 1960
Industry Retail sale of electrical household appliances in specialised stores
Industry Retail sale of audio and video equipment in specialised stores
End of financial Year 31st March
Company age 64 years old
Account next due date Sun, 31st Dec 2023 (120 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 6th Aug 2024 (2024-08-06)
Last confirmation statement dated Sun, 23rd Jul 2023

Company staff

Andrew T.

Position: Director

Appointed: 01 April 1996

Alison S.

Position: Secretary

Appointed: 02 January 2002

Resigned: 31 December 2014

Alison S.

Position: Director

Appointed: 08 December 2000

Resigned: 31 December 2014

Phillip T.

Position: Director

Appointed: 16 January 1992

Resigned: 08 May 1997

Raymond T.

Position: Director

Appointed: 16 January 1992

Resigned: 02 January 2002

People with significant control

The list of persons with significant control who own or have control over the company consists of 1 name. As BizStats identified, there is Andrew T. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Andrew T.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-03-312018-03-312019-03-31
Net Worth687 316246 586299 894   
Balance Sheet
Cash Bank On Hand    344 
Current Assets328 260365 265459 766412 171379 449400 457
Debtors73 436102 60680 30566 56274 36576 964
Net Assets Liabilities  299 894330 979310 406320 575
Other Debtors  80 30540 95040 95040 950
Property Plant Equipment  526 455497 109333 839306 676
Total Inventories  379 461345 609304 740323 493
Cash Bank In Hand5 727     
Intangible Fixed Assets  3 450   
Net Assets Liabilities Including Pension Asset Liability687 316246 586299 894   
Stocks Inventory249 097262 659379 461   
Tangible Fixed Assets690 791471 707526 455   
Reserves/Capital
Called Up Share Capital6738100   
Profit Loss Account Reserve213 7851 93355 179   
Shareholder Funds687 316246 586299 894   
Other
Accumulated Amortisation Impairment Intangible Assets  1 1502 3003 4504 600
Accumulated Depreciation Impairment Property Plant Equipment  94 960124 305152 190179 353
Additions Other Than Through Business Combinations Property Plant Equipment    14 615 
Amounts Owed To Related Parties   32 04232 04228 226
Average Number Employees During Period  18182119
Bank Borrowings  170 765142 126115 88886 655
Bank Overdrafts  92 437113 813161 087130 006
Comprehensive Income Expense  53 24647 772-2 73329 101
Creditors  201 706156 226126 589153 320
Dividend Per Share Interim   167178189
Dividends Paid   -16 687-17 840-18 932
Dividends Paid On Shares Interim   16 68717 84018 932
Finance Lease Liabilities Present Value Total  30 94114 10010 7011 028
Financial Assets   35 12337 78339 478
Fixed Assets717 391500 881561 672534 532522 772506 154
Increase Decrease Due To Transfers Into Or Out Property Plant Equipment    -150 000 
Increase Decrease From Fair Value Adjustment Investment Property Fair Value Model     10 000
Increase Decrease From Total Impairment Loss Recognised Or Reversed Property Plant Equipment    -1 800 
Increase From Amortisation Charge For Year Intangible Assets   1 1501 1501 150
Increase From Depreciation Charge For Year Property Plant Equipment   29 34629 68527 163
Intangible Assets  3 4502 3001 150 
Intangible Assets Gross Cost  4 6004 6004 6004 600
Investment Property    150 000160 000
Investment Property Fair Value Model    150 000160 000
Issue Equity Instruments  62   
Net Current Assets Liabilities40 528-24 98935 377-11 763-44 7893 645
Number Shares Issued Fully Paid   100100100
Other Comprehensive Income Expense Net Tax    -8 10510 000
Other Creditors  100 45377 10446 24223 002
Other Inventories  379 461345 609304 740323 493
Other Remaining Borrowings  105 00154 12640 00165 637
Par Value Share 1116711
Prepayments   25 61233 41536 014
Profit Loss  53 24647 7725 37229 101
Property Plant Equipment Gross Cost  621 415621 414486 029486 029
Provisions For Liabilities Balance Sheet Subtotal  41 32335 56440 98835 904
Taxation Social Security Payable  28 20133 15214 94516 298
Total Assets Less Current Liabilities757 919475 892597 049522 769477 983509 799
Total Borrowings  201 706156 226126 589153 320
Trade Creditors Trade Payables  113 16770 00091 876145 806
Transfers To From Owner-occupied Property Investment Property Fair Value Model    150 000 
Director Remuneration   20 25017 16221 000
Capital Redemption Reserve336262   
Consideration For Shares Issued  62   
Creditors Due After One Year70 603208 772255 832   
Creditors Due Within One Year287 732390 254424 389   
Instalment Debts Due After5 Years  76 805   
Investments Fixed Assets26 60029 17431 767   
Nominal Value Shares Issued  62   
Number Shares Allotted6738100   
Number Shares Issued  62   
Provisions For Liabilities Charges 20 53441 323   
Revaluation Reserve473 431244 553244 553   
Value Shares Allotted6738100   

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2023-03-31
filed on: 20th, December 2023
Free Download (10 pages)

Company search

Advertisements