Thatcher + Hallam LLP RADSTOCK


Founded in 2010, Thatcher + Hallam LLP, classified under reg no. OC356907 is an active company. Currently registered at Island House The Island BA3 2HJ, Radstock the company has been in the business for 14 years. Its financial year was closed on March 31 and its latest financial statement was filed on Fri, 31st Mar 2023.

As of 1 June 2024, our data shows no information about any ex officers on these positions.

Thatcher + Hallam LLP Address / Contact

Office Address Island House The Island
Office Address2 Midsomer Norton
Town Radstock
Post code BA3 2HJ
Country of origin United Kingdom

Company Information / Profile

Registration Number OC356907
Date of Incorporation Wed, 4th Aug 2010
End of financial Year 31st March
Company age 14 years old
Account next due date Tue, 31st Dec 2024 (213 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sun, 18th Aug 2024 (2024-08-18)
Last confirmation statement dated Fri, 4th Aug 2023

Company staff

Laura A.

Position: LLP Designated Member

Appointed: 01 January 2016

George P.

Position: LLP Designated Member

Appointed: 11 April 2011

Lucy I.

Position: LLP Designated Member

Appointed: 01 January 2020

Resigned: 23 November 2022

Sarah G.

Position: LLP Designated Member

Appointed: 01 April 2017

Resigned: 30 June 2020

George P.

Position: LLP Designated Member

Appointed: 11 April 2011

Resigned: 11 April 2011

T H Law Limited

Position: Corporate LLP Designated Member

Appointed: 04 August 2010

Resigned: 31 July 2020

William W.

Position: LLP Designated Member

Appointed: 04 August 2010

Resigned: 31 March 2024

Kenneth S.

Position: LLP Designated Member

Appointed: 04 August 2010

Resigned: 11 September 2015

James M.

Position: LLP Designated Member

Appointed: 04 August 2010

Resigned: 03 November 2021

Timothy W.

Position: LLP Designated Member

Appointed: 04 August 2010

Resigned: 19 February 2017

People with significant control

The list of PSCs who own or have control over the company is made up of 3 names. As we found, there is George P. This PSC has 25-50% voting rights. The second entity in the PSC register is William W. This PSC and has 50,01-75% voting rights. Moving on, there is James M., who also meets the Companies House criteria to be categorised as a person with significant control. This PSC and has 25-50% voting rights.

George P.

Notified on 6 April 2016
Nature of control: right to manage 25% to 50% of surplus assets
25-50% voting rights

William W.

Notified on 6 April 2016
Nature of control: 50,01-75% voting rights
right to manage 50,01% to 75% of surplus assets

James M.

Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: right to manage 25% to 50% of surplus assets
25-50% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand113 799164 883235 548314 956246 217233 987
Current Assets1 408 1861 497 0061 472 9921 379 5041 444 0681 539 280
Debtors1 053 5231 332 1231 237 4441 064 5481 197 8511 305 293
Other Debtors5 511254 907206 108195 393181 278200 288
Property Plant Equipment149 619121 229111 338102 20695 26594 370
Total Inventories240 864     
Other
Accumulated Depreciation Impairment Property Plant Equipment141 360178 533211 772242 140274 993302 978
Average Number Employees During Period333027283034
Bank Borrowings Overdrafts31 80723 66015 38128 241192 50928 827
Creditors65 48773 55737 19428 2414 25030 077
Finance Lease Liabilities Present Value Total33 68049 89721 81321 8134 2501 250
Increase From Depreciation Charge For Year Property Plant Equipment 37 17333 23930 36832 85327 985
Net Current Assets Liabilities1 102 7361 135 9421 106 6161 047 4531 062 1921 140 864
Other Creditors44 33192 94121 81340 15844 62070 460
Other Taxation Social Security Payable120 599119 902134 723150 715141 747159 271
Prepayments85 73087 34366 84366 46480 00696 304
Property Plant Equipment Gross Cost290 979299 762323 110344 346370 258397 348
Provisions For Liabilities Balance Sheet Subtotal10 00010 00010 00010 00010 00010 000
Total Additions Including From Business Combinations Property Plant Equipment 8 78323 34821 23625 91227 090
Total Assets Less Current Liabilities1 252 3551 257 1711 217 9541 196 3651 192 4871 258 588
Trade Debtors Trade Receivables199 896294 890299 748286 645242 984355 282
Accumulated Amortisation Impairment Intangible Assets   11 67623 35235 028
Fixed Assets  111 338148 912130 295117 724
Increase From Amortisation Charge For Year Intangible Assets   11 67611 67611 676
Intangible Assets   46 70635 03023 354
Intangible Assets Gross Cost   58 38258 382 
Total Additions Including From Business Combinations Intangible Assets   58 382  

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Officers
Confirmation statement with no updates Fri, 4th Aug 2023
filed on: 4th, August 2023
Free Download (3 pages)

Company search

Advertisements