Rhodes Of Thorne Limited DONCASTER


Founded in 1960, Rhodes Of Thorne, classified under reg no. 00662397 is an active company. Currently registered at 14 Finkle Street DN8 5DE, Doncaster the company has been in the business for 64 years. Its financial year was closed on January 31 and its latest financial statement was filed on 31st January 2023.

At the moment there are 2 directors in the the firm, namely Gail J. and Steven J.. In addition one secretary - Gail J. - is with the company. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Lesley S. who worked with the the firm until 28 April 2006.

Rhodes Of Thorne Limited Address / Contact

Office Address 14 Finkle Street
Office Address2 Thorne
Town Doncaster
Post code DN8 5DE
Country of origin United Kingdom

Company Information / Profile

Registration Number 00662397
Date of Incorporation Thu, 16th Jun 1960
Industry Manufacture of bread; manufacture of fresh pastry goods and cakes
End of financial Year 31st January
Company age 64 years old
Account next due date Thu, 31st Oct 2024 (196 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Tue, 13th Aug 2024 (2024-08-13)
Last confirmation statement dated Sun, 30th Jul 2023

Company staff

Gail J.

Position: Secretary

Appointed: 28 April 2006

Gail J.

Position: Director

Appointed: 28 April 2006

Steven J.

Position: Director

Appointed: 28 April 2006

Lesley S.

Position: Secretary

Appointed: 25 October 1996

Resigned: 28 April 2006

Lorena B.

Position: Director

Appointed: 30 July 1991

Resigned: 25 October 1996

Alver B.

Position: Director

Appointed: 30 July 1991

Resigned: 28 April 2006

People with significant control

The register of persons with significant control who own or control the company consists of 2 names. As we found, there is Gail J. This PSC and has 25-50% shares. The second one in the PSC register is Steven J. This PSC owns 25-50% shares.

Gail J.

Notified on 6 April 2016
Nature of control: 25-50% shares

Steven J.

Notified on 6 April 2016
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-01-312018-01-312019-01-312020-01-312021-01-312022-01-312023-01-312024-01-31
Balance Sheet
Cash Bank On Hand21 92524 43138 482 32 711105 79079 27951 619
Current Assets32 81936 89154 28452 05147 245121 13395 45780 115
Debtors1 6653 4034 854 4 0016 2805 63917 631
Net Assets Liabilities28 8369 67133 94341 62931 015111 65075 51257 839
Other Debtors1 3422 1242 613 4 0014 8105 63917 631
Property Plant Equipment32 33223 83125 025 19 78961 15849 24869 266
Total Inventories9 2299 05710 948 10 53310 53310 53910 865
Other
Accrued Liabilities4 1053 9603 960   5 3795 646
Accumulated Amortisation Impairment Intangible Assets8 21411 31414 414 15 50015 50015 50015 500
Accumulated Depreciation Impairment Property Plant Equipment146 301156 427166 646 180 932192 332204 242220 105
Additions Other Than Through Business Combinations Property Plant Equipment     52 769 35 881
Average Number Employees During Period1822191920202020
Creditors38 39651 55242 45429 89036 01927 77919 95322 448
Fixed Assets39 61828 01726 11119 46819 789   
Increase From Depreciation Charge For Year Property Plant Equipment 10 12610 219  11 40011 91015 863
Intangible Assets Gross Cost15 50015 500  15 50015 50015 50015 500
Net Current Assets Liabilities-5 577-14 66111 83022 16111 22689 46055 18525 156
Number Shares Issued Fully Paid 11   3 0003 000
Other Creditors    3 35014 16322 57619 753
Other Inventories     10 53310 53910 865
Par Value Share 11    1
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal   -4 934-4 894   
Property Plant Equipment Gross Cost178 633180 258191 671 200 721253 490253 490289 371
Provisions For Liabilities Balance Sheet Subtotal5 2053 6853 998  11 1898 96814 135
Taxation Social Security Payable     1 470 1 438
Total Assets Less Current Liabilities34 04113 35637 94141 62931 015150 618104 43394 422
Total Borrowings     27 77919 95322 448
Trade Creditors Trade Payables13 8648 34424 216 27 7755 0004 1403 428
Amount Specific Advance Or Credit Directors7209831 8912 003-1 2423 94084810 902
Amount Specific Advance Or Credit Made In Period Directors66 7271 7039082 31217 7275 182119 95330 868
Amount Specific Advance Or Credit Repaid In Period Directors68 713  2 200-20 972 -123 045-20 814
Corporation Tax Payable19 70739 24814 278     
Increase From Amortisation Charge For Year Intangible Assets 3 1003 100     
Intangible Assets7 2864 1861 086     
Total Additions Including From Business Combinations Property Plant Equipment 1 62511 413     
Trade Debtors Trade Receivables323296350     

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Mortgage Officers
Total exemption full accounts data made up to 31st January 2023
filed on: 28th, April 2023
Free Download (12 pages)

Company search