The Thornycroft Society Limited HAMPSHIRE


Founded in 2005, The Thornycroft Society, classified under reg no. 05440003 is an active company. Currently registered at 45 Bere Hill RG28 7EJ, Hampshire the company has been in the business for nineteen years. Its financial year was closed on Sunday 30th June and its latest financial statement was filed on 30th June 2022.

The firm has 4 directors, namely Garry B., Alan P. and Kenneth R. and others. Of them, Alan P., Kenneth R., Christopher T. have been with the company the longest, being appointed on 29 April 2005 and Garry B. has been with the company for the least time - from 28 October 2006. 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 - Alan J. who worked with the the firm until 9 November 2011.

The Thornycroft Society Limited Address / Contact

Office Address 45 Bere Hill
Office Address2 Whitchurch
Town Hampshire
Post code RG28 7EJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 05440003
Date of Incorporation Fri, 29th Apr 2005
Industry Other business support service activities not elsewhere classified
End of financial Year 30th June
Company age 19 years old
Account next due date Sun, 31st Mar 2024 (53 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Thu, 2nd May 2024 (2024-05-02)
Last confirmation statement dated Tue, 18th Apr 2023

Company staff

Garry B.

Position: Director

Appointed: 28 October 2006

Alan P.

Position: Director

Appointed: 29 April 2005

Kenneth R.

Position: Director

Appointed: 29 April 2005

Christopher T.

Position: Director

Appointed: 29 April 2005

Roger B.

Position: Director

Appointed: 11 November 2008

Resigned: 11 October 2018

Alan J.

Position: Director

Appointed: 01 January 2007

Resigned: 11 October 2018

Graham E.

Position: Director

Appointed: 28 October 2006

Resigned: 14 July 2008

Kenneth W.

Position: Director

Appointed: 29 April 2005

Resigned: 14 March 2008

Mervyn A.

Position: Director

Appointed: 29 April 2005

Resigned: 21 April 2023

John B.

Position: Director

Appointed: 29 April 2005

Resigned: 29 March 2020

Alan J.

Position: Secretary

Appointed: 29 April 2005

Resigned: 09 November 2011

Thomas M.

Position: Director

Appointed: 29 April 2005

Resigned: 10 September 2019

Brian D.

Position: Director

Appointed: 29 April 2005

Resigned: 08 November 2011

John S.

Position: Director

Appointed: 29 April 2005

Resigned: 22 August 2006

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-04-302015-04-302016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Net Worth25 58128 06642 256       
Balance Sheet
Current Assets30 21829 86245 99748 04752 18447 04943 21941 55737 79031 916
Net Assets Liabilities   47 68751 96347 04943 21941 55737 79031 916
Cash Bank In Hand29 71829 13142 879       
Debtors5007313 118       
Reserves/Capital
Profit Loss Account Reserve25 58128 00642 256       
Shareholder Funds25 58128 06642 256       
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal   -360-360-360    
Net Current Assets Liabilities25 58128 00642 25647 687 47 04943 21941 55737 79031 916
Other Operating Expenses Format2      3 8482 1044 9258 144
Other Operating Income Format2      9344431 158 
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal   154139156    
Profit Loss      -2 914-1 661-3 767-8 144
Total Assets Less Current Liabilities25 58128 06642 25647 68752 32347 04943 21941 55737 79031 916
Turnover Revenue        1 158 
Creditors  3 741360      
Creditors Due Within One Year4 6371 7963 741       

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Officers
Micro company accounts made up to 30th June 2023
filed on: 18th, January 2024
Free Download (9 pages)

Company search

Advertisements