Thirlwall Fawcett Limited BRISTOL


Thirlwall Fawcett started in year 1989 as Private Limited Company with registration number 02358786. The Thirlwall Fawcett company has been functioning successfully for 35 years now and its status is active. The firm's office is based in Bristol at Hill House. Postal code: BS15 4HA. Since October 17, 2013 Thirlwall Fawcett Limited is no longer carrying the name Thirlwall Fawcett Group Of Companies.

At present there are 2 directors in the the company, namely Thomas F. and Michael F.. In addition one secretary - Michael F. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Thirlwall Fawcett Limited Address / Contact

Office Address Hill House
Office Address2 67 Hill Street, Kingswood
Town Bristol
Post code BS15 4HA
Country of origin United Kingdom

Company Information / Profile

Registration Number 02358786
Date of Incorporation Fri, 10th Mar 1989
Industry Activities of head offices
End of financial Year 31st March
Company age 35 years old
Account next due date Sun, 31st Dec 2023 (128 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 24th Mar 2024 (2024-03-24)
Last confirmation statement dated Fri, 10th Mar 2023

Company staff

Thomas F.

Position: Director

Appointed: 02 January 2021

Michael F.

Position: Secretary

Appointed: 30 June 2003

Michael F.

Position: Director

Appointed: 10 March 1992

Gary B.

Position: Secretary

Appointed: 27 November 2000

Resigned: 30 June 2003

Gary B.

Position: Director

Appointed: 27 November 2000

Resigned: 30 June 2003

Mary F.

Position: Director

Appointed: 05 January 1993

Resigned: 18 January 2022

William F.

Position: Secretary

Appointed: 05 January 1993

Resigned: 27 November 2000

William F.

Position: Director

Appointed: 05 January 1993

Resigned: 27 November 2000

David W.

Position: Director

Appointed: 10 March 1992

Resigned: 05 January 1993

Hayden V.

Position: Director

Appointed: 10 March 1992

Resigned: 01 September 1991

People with significant control

The register of persons with significant control who own or control the company includes 1 name. As we established, there is Michael F. This PSC and has 75,01-100% shares.

Michael F.

Notified on 1 January 2017
Nature of control: 75,01-100% shares

Company previous names

Thirlwall Fawcett Group Of Companies October 17, 2013

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand94 77747 42687 642134 023213 856277 990205 075330 924
Current Assets94 777107 426138 132172 788252 284462 209334 376377 298
Debtors 60 00050 49038 76538 428184 219129 30146 374
Net Assets Liabilities1 462 7001 524 9181 733 6061 801 3261 882 7362 177 5912 447 4102 520 470
Other Debtors  1 9002 3052 3261 9262 3262 300
Property Plant Equipment8043 4012 42824 64119 69516 16712 836 
Other
Accrued Liabilities 1 8497991 2001 2011 1591 7722 487
Accrued Liabilities Deferred Income       600
Accumulated Depreciation Impairment Property Plant Equipment26 33327 44528 41830 25135 19739 31542 64625 015
Additions Other Than Through Business Combinations Investment Property Fair Value Model 7 36514 467   345 938 
Amounts Owed By Group Undertakings     1 6901 6902 710
Average Number Employees During Period22222222
Corporation Tax Payable 21 70723 71318 70024 72622 4893 38527 027
Creditors60 00042 00024 0006 00051 89464 43768 10235 781
Disposals Investment Property Fair Value Model 97      
Fixed Assets1 494 1551 519 0201 668 8151 691 0281 686 0821 797 5542 214 2232 211 523
Increase From Depreciation Charge For Year Property Plant Equipment 1 1129731 8334 9464 1183 3312 219
Investment Property761 964784 232935 000935 000935 0001 050 0001 470 0001 470 000
Investment Property Fair Value Model761 964784 232935 000935 000935 0001 050 0001 470 000 
Investments Fixed Assets731 387731 387731 387731 387731 387731 387731 387731 387
Net Current Assets Liabilities31 68950 60589 242120 972200 390397 772266 274341 517
Number Shares Issued Fully Paid 1 0001 0001 0001 0001 0001 0001 000
Other Creditors60 00042 0002 1601 9002 3001 9002 3002 300
Other Investments Other Than Loans731 387731 387731 387731 387731 387731 387731 387731 387
Other Remaining Borrowings 18 00018 0006 0006 000   
Other Taxation Social Security Payable42 77428 3462 2273 1294 2443 9031 735-293
Par Value Share 1111111
Prepayments  590460102603485564
Prepayments Accrued Income 60 00048 00036 00036 00030 000120 00036 000
Property Plant Equipment Gross Cost27 13730 84630 84654 89254 89255 4821 860 
Provisions For Liabilities Balance Sheet Subtotal3 1442 7074514 6743 73617 73533 08732 570
Total Additions Including From Business Combinations Property Plant Equipment 3 709 24 046 590  
Total Assets Less Current Liabilities1 525 8441 569 6251 758 0571 812 0001 886 4722 073 8262 480 4972 553 040
Trade Creditors Trade Payables-1-1 660    
Trade Debtors Trade Receivables 60 000    4 8004 800

Company filings

Filing category
Accounts Annual return Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 20th, December 2023
Free Download (10 pages)

Company search

Advertisements