G Thornton Plasterers Limited LIVERSEDGE


Founded in 1985, G Thornton Plasterers, classified under reg no. 01971793 is an active company. Currently registered at 622 Halifax Road WF15 8HU, Liversedge the company has been in the business for thirty nine years. Its financial year was closed on 30th June and its latest financial statement was filed on June 30, 2023.

The company has 4 directors, namely James W., Richard T. and Christine T. and others. Of them, Christine T., Geoffrey T. have been with the company the longest, being appointed on 14 April 1991 and James W. and Richard T. have been with the company for the least time - from 31 October 2019. As of 14 May 2024, our data shows no information about any ex officers on these positions.

G Thornton Plasterers Limited Address / Contact

Office Address 622 Halifax Road
Office Address2 Hightown
Town Liversedge
Post code WF15 8HU
Country of origin United Kingdom

Company Information / Profile

Registration Number 01971793
Date of Incorporation Tue, 17th Dec 1985
Industry Plastering
End of financial Year 30th June
Company age 39 years old
Account next due date Mon, 31st Mar 2025 (321 days left)
Account last made up date Fri, 30th Jun 2023
Next confirmation statement due date Sat, 5th Oct 2024 (2024-10-05)
Last confirmation statement dated Thu, 21st Sep 2023

Company staff

Christine T.

Position: Secretary

Resigned:

James W.

Position: Director

Appointed: 31 October 2019

Richard T.

Position: Director

Appointed: 31 October 2019

Christine T.

Position: Director

Appointed: 14 April 1991

Geoffrey T.

Position: Director

Appointed: 14 April 1991

People with significant control

The list of persons with significant control that own or have control over the company includes 3 names. As BizStats discovered, there is Richard T. This PSC has 25-50% voting rights and has 25-50% 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. Moving on, there is Geoffrey T., who also meets the Companies House criteria to be indexed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Richard T.

Notified on 1 July 2021
Nature of control: 25-50% voting rights
25-50% shares

Christine T.

Notified on 6 April 2016
Ceased on 1 July 2021
Nature of control: 25-50% voting rights
25-50% shares

Geoffrey T.

Notified on 6 April 2016
Ceased on 1 July 2021
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Net Worth100100100       
Balance Sheet
Cash Bank On Hand  100149 41491 637218 554336 249253 631241 877274 698
Current Assets  100391 432385 419551 974506 653528 723610 471743 293
Debtors   242 018293 782333 420170 404275 092368 594468 595
Net Assets Liabilities   214 800271 470316 925354 970343 770372 471447 770
Other Debtors   24 78226 42834 46723 34140 54542 83351 562
Property Plant Equipment   1 3091 4581 4341 54121 16316 206 
Cash Bank In Hand100100100       
Net Assets Liabilities Including Pension Asset Liability100100100       
Reserves/Capital
Shareholder Funds100100100       
Other
Accumulated Amortisation Impairment Intangible Assets   2 2004 4006 6008 80011 00013 20015 400
Accumulated Depreciation Impairment Property Plant Equipment   1153665908081 4976 61410 826
Amounts Recoverable On Contracts   167 590194 050233 45869 548165 504256 395323 371
Average Number Employees During Period   3333333
Creditors   197 741132 759251 639166 131213 095259 927312 774
Disposals Property Plant Equipment       1 1
Dividends Paid   23 000      
Fixed Assets   21 10919 05816 83414 74132 16325 00620 801
Increase From Amortisation Charge For Year Intangible Assets   2 2002 2002 2002 2002 2002 2002 200
Increase From Depreciation Charge For Year Property Plant Equipment   1152512242186895 1174 212
Intangible Assets   19 80017 60015 40013 20011 0008 8006 600
Intangible Assets Gross Cost   22 00022 00022 00022 00022 00022 000 
Issue Bonus Shares Decrease Increase In Equity   -199 900      
Net Current Assets Liabilities  100193 691252 660300 335340 522315 628350 544430 519
Number Shares Issued Fully Paid   100      
Other Creditors   125 23747 859127 020113 816106 048122 241140 792
Other Taxation Social Security Payable   18 19631 74051 33621 10855 41654 58983 884
Par Value Share   1      
Profit Loss   37 700      
Property Plant Equipment Gross Cost   1 4241 8242 0242 34922 66022 82025 027
Provisions For Liabilities Balance Sheet Subtotal    2482442934 0213 0793 550
Total Additions Including From Business Combinations Intangible Assets   22 000      
Total Additions Including From Business Combinations Property Plant Equipment   1 42440020032520 3121602 208
Total Assets Less Current Liabilities  100214 800271 718317 169355 263347 791375 550451 320
Trade Creditors Trade Payables   54 30853 16073 28331 20751 63183 09788 098
Trade Debtors Trade Receivables   49 64673 30465 49577 51569 04369 36693 662

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Insolvency Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to June 30, 2023
filed on: 10th, October 2023
Free Download (9 pages)

Company search

Advertisements