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

T. Quality Limited DONCASTER


T. Quality started in year 1947 as Private Limited Company with registration number 00437914. The T. Quality company has been functioning successfully for 77 years now and its status is active. The firm's office is based in Doncaster at Ings Road. Postal code: DN5 9TL.

At present there are 5 directors in the the company, namely Sean S., Darren C. and Michael C. and others. In addition one secretary - Darren C. - is with the firm. As of 9 May 2024, there were 18 ex directors - David R., Paul M. and others listed below. There were no ex secretaries.

This company operates within the SN5 7YY postal code. The company is dealing with transport and has been registered as such. Its registration number is OB0231010 . It is located at Workshop & Land, Carnaby Industrial Estate, Bridlington with a total of 39 carsand 5 trailers. It has three locations in the UK.

T. Quality Limited Address / Contact

Office Address Ings Road
Town Doncaster
Post code DN5 9TL
Country of origin United Kingdom

Company Information / Profile

Registration Number 00437914
Date of Incorporation Sat, 28th Jun 1947
Industry Wholesale of other food, including fish, crustaceans and molluscs
Industry Wholesale of other intermediate products
End of financial Year 31st December
Company age 77 years old
Account next due date Mon, 30th Sep 2024 (144 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 6th May 2024 (2024-05-06)
Last confirmation statement dated Sat, 22nd Apr 2023

Company staff

Sean S.

Position: Director

Appointed: 07 March 2022

Darren C.

Position: Director

Appointed: 01 February 2018

Darren C.

Position: Secretary

Appointed: 01 February 2018

Michael C.

Position: Director

Appointed: 05 June 2017

Andrew S.

Position: Director

Appointed: 16 July 2007

Richard B.

Position: Director

Appointed: 02 April 2001

Eric S.

Position: Secretary

Resigned: 01 February 2018

David R.

Position: Director

Resigned: 22 October 2018

Paul M.

Position: Director

Appointed: 01 December 2011

Resigned: 04 September 2018

Richard M.

Position: Director

Appointed: 01 November 2004

Resigned: 31 December 2017

Malcolm C.

Position: Director

Appointed: 01 August 2001

Resigned: 16 April 2004

Colin M.

Position: Director

Appointed: 02 April 2001

Resigned: 30 September 2005

Anthony D.

Position: Director

Appointed: 31 October 2000

Resigned: 14 May 2013

John M.

Position: Director

Appointed: 04 September 2000

Resigned: 11 January 2002

Keith J.

Position: Director

Appointed: 04 September 2000

Resigned: 01 December 2011

Robert M.

Position: Director

Appointed: 03 July 2000

Resigned: 25 November 2005

Charles R.

Position: Director

Appointed: 03 July 2000

Resigned: 22 June 2007

Eric S.

Position: Director

Appointed: 01 April 1995

Resigned: 27 April 2018

Stuart D.

Position: Director

Appointed: 18 May 1992

Resigned: 31 October 2006

David K.

Position: Director

Appointed: 02 May 1992

Resigned: 30 August 1996

Michael D.

Position: Director

Appointed: 02 May 1992

Resigned: 30 June 1997

John D.

Position: Director

Appointed: 02 May 1992

Resigned: 03 July 2000

Dorothy D.

Position: Director

Appointed: 02 May 1992

Resigned: 25 March 1997

Monica D.

Position: Director

Appointed: 02 May 1992

Resigned: 24 March 1998

John D.

Position: Director

Appointed: 02 May 1992

Resigned: 09 April 1993

People with significant control

The register of PSCs that own or have control over the company is made up of 1 name. As BizStats established, there is Saria Limited from Doncaster, England. The abovementioned PSC is categorised as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Saria Limited

Saria Ltd Ings Road, Doncaster, DN5 9TL, England

Legal authority United Kingdom
Legal form Private Company Limited By Shares
Country registered United Kingdom
Place registered Companies House Register
Registration number 00547564
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 2020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand585 910645 867846 381
Current Assets20 520 78124 960 94226 296 899
Debtors8 790 58211 232 8157 715 676
Net Assets Liabilities10 171 76312 949 96115 188 846
Other Debtors1 179 9461 184 0131 342 079
Property Plant Equipment1 260 4521 637 6362 530 415
Total Inventories11 144 28913 082 26017 734 842
Other
Audit Fees Expenses14 40018 72019 660
Company Contributions To Money Purchase Plans Directors86 48983 74594 159
Director Remuneration317 536357 572485 532
Number Directors Accruing Benefits Under Defined Benefit Scheme1  
Number Directors Accruing Benefits Under Money Purchase Scheme434
Accrued Liabilities258 560558 145903 239
Accumulated Amortisation Impairment Intangible Assets  72 713
Accumulated Depreciation Impairment Property Plant Equipment2 381 0072 502 5052 675 148
Additional Provisions Increase From New Provisions Recognised 43 637 
Additional Provisions Increase From New Provisions Recognised In Profit Or Loss  121 317
Administrative Expenses6 256 1067 181 4839 310 240
Amortisation Expense Intangible Assets  72 713
Amounts Owed By Group Undertakings4 091 1505 231 2831 187
Amounts Owed To Group Undertakings440 437596 136315 578
Applicable Tax Rate191919
Average Number Employees During Period254265311
Capital Commitments66 966518 677371 390
Cash Cash Equivalents Cash Flow Value585 910  
Comprehensive Income Expense1 565 9152 778 1982 238 885
Cost Sales71 066 39885 738 769108 864 585
Creditors11 609 47013 639 05113 830 189
Current Tax For Period389 983596 136385 440
Deferred Tax Asset Debtors30 338  
Depreciation Amortisation Expense185 596213 528 
Depreciation Expense Property Plant Equipment185 595213 529318 019
Disposals Decrease In Depreciation Impairment Property Plant Equipment 92 031145 376
Disposals Property Plant Equipment 156 295175 081
Distribution Costs6 666 3297 601 46010 088 606
Finished Goods11 144 28913 082 26017 734 842
Fixed Assets 1 637 6362 893 980
Further Item Interest Expense Component Total Interest Expense292 39112 236
Further Item Interest Income Component Total Interest Income9252 5231 246
Further Operating Expense Item Component Total Operating Expenses1 954 679384 382453 936
Future Minimum Lease Payments Under Non-cancellable Operating Leases2 189 7242 391 6902 673 427
Gain Loss In Cash Flows From Change In Creditors Trade Other Payables1 680 4942 029 581 
Gain Loss In Cash Flows From Change In Debtors Trade Other Receivables-2 510 163-2 472 571 
Gain Loss On Disposal Assets Income Statement Subtotal-83 796-62 764 
Gain Loss On Disposals Property Plant Equipment-83 796-62 764-28 455
Gross Profit Loss14 489 52918 124 69222 211 586
Income Taxes Paid Refund Classified As Operating Activities-389 100-597 178 
Increase Decrease Due To Transfers Between Classes Property Plant Equipment  172 077
Increase Decrease In Cash Cash Equivalents Before Foreign Exchange Differences Changes In Consolidation-193 66759 957 
Increase Decrease In Current Tax From Adjustment For Prior Periods3381 04214 417
Increase Decrease In Stocks Inventories Finished Goods Work In Progress783 0501 937 971 
Increase From Amortisation Charge For Year Intangible Assets  72 713
Increase From Depreciation Charge For Year Property Plant Equipment 213 529318 019
Intangible Assets  363 565
Intangible Assets Gross Cost  436 278
Interest Paid Classified As Operating Activities-18 537-2 391 
Interest Payable Similar Charges Finance Costs18 5372 39112 236
Net Cash Flows From Used In Investing Activities401 757650 954 
Net Cash Flows From Used In Operating Activities-208 090-710 911 
Net Cash Generated From Operations-615 727-1 310 480 
Net Current Assets Liabilities8 911 31111 321 89112 466 710
Net Interest Received Paid Classified As Investing Activities-925-2 523 
Number Shares Issued Fully Paid 157 200157 200
Operating Profit Loss1 959 0543 415 1492 820 404
Other Creditors43 47550 73294 673
Other Deferred Tax Expense Credit-14 79339 905170 672
Other Interest Receivable Similar Income Finance Income9252 5231 246
Other Operating Income Format1391 96073 4007 664
Other Taxation Social Security Payable151 281243 923218 691
Par Value Share 11
Pension Other Post-employment Benefit Costs Other Pension Costs574 791527 095531 787
Prepayments778 009811 7581 064 549
Proceeds From Sales Property Plant Equipment-5 275-1 500 
Profit Loss1 565 9152 778 1982 238 885
Profit Loss On Ordinary Activities Before Tax1 941 4423 415 2812 809 414
Property Plant Equipment Gross Cost3 641 4594 140 1415 205 563
Provisions-30 3389 566171 844
Provisions For Liabilities Balance Sheet Subtotal 9 566171 844
Purchase Property Plant Equipment-407 957-654 977 
Recoverable Value-added Tax 178 749225 037
Social Security Costs609 942652 239894 131
Staff Costs Employee Benefits Expense7 656 6478 721 15411 437 141
Tax Expense Credit Applicable Tax Rate368 874648 903533 789
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss8 1459 24526 711
Tax Tax Credit On Profit Or Loss On Ordinary Activities375 527637 083570 529
Total Additions Including From Business Combinations Intangible Assets  436 278
Total Additions Including From Business Combinations Property Plant Equipment 654 9771 070 503
Total Assets Less Current Liabilities10 171 76312 959 52715 360 690
Total Current Tax Expense Credit389 100597 178408 251
Total Deferred Tax Expense Credit-13 57339 905162 278
Trade Creditors Trade Payables10 673 31412 190 11512 298 008
Trade Debtors Trade Receivables2 711 1393 827 0125 082 824
Turnover Revenue85 555 927103 863 461131 076 171
Wages Salaries6 471 9147 541 82010 011 223

Transport Operator Data

Workshop & Land
Address Carnaby Industrial Estate , Lancaster Road , Carnaby
City Bridlington
Post code YO15 3QY
Vehicles 10
Whessoe Road
City Darlington
Post code DL3 0RY
Vehicles 14
Trailers 2
Crow Nest Lane
Address Beston
City Leeds
Post code LS11 8AU
Vehicles 15
Trailers 3

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Full accounts data made up to December 31, 2022
filed on: 7th, July 2023
Free Download (28 pages)

Company search

Advertisements