Thomas Wood & Sons Limited SWANLEY


Founded in 1911, Thomas Wood & Sons, classified under reg no. 00113611 is an active company. Currently registered at The Foundry Cray Road BR8 8LP, Swanley the company has been in the business for 113 years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on Thursday 31st March 2022.

Currently there are 2 directors in the the company, namely Thomas W. and Janet C.. In addition one secretary - Thomas W. - is with the firm. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Janet C. who worked with the the company until 2 September 2023.

Thomas Wood & Sons Limited Address / Contact

Office Address The Foundry Cray Road
Office Address2 Crockenhill
Town Swanley
Post code BR8 8LP
Country of origin United Kingdom

Company Information / Profile

Registration Number 00113611
Date of Incorporation Tue, 10th Jan 1911
Industry Other business support service activities not elsewhere classified
End of financial Year 31st March
Company age 113 years old
Account next due date Sun, 31st Dec 2023 (161 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 29th Sep 2024 (2024-09-29)
Last confirmation statement dated Fri, 15th Sep 2023

Company staff

Thomas W.

Position: Secretary

Appointed: 02 September 2023

Thomas W.

Position: Director

Appointed: 15 August 2023

Janet C.

Position: Director

Appointed: 19 June 2015

Edward W.

Position: Director

Resigned: 29 July 2023

Shirley W.

Position: Director

Resigned: 14 April 2018

Janet C.

Position: Secretary

Appointed: 26 April 2018

Resigned: 02 September 2023

Thomas W.

Position: Director

Appointed: 15 September 1991

Resigned: 19 June 2015

Mollie W.

Position: Director

Appointed: 15 September 1991

Resigned: 02 September 1995

People with significant control

The list of PSCs that own or control the company consists of 4 names. As we established, there is Thomas W. The abovementioned PSC and has 25-50% shares. Another one in the PSC register is Janet C. This PSC owns 25-50% shares. Moving on, there is Edward W., who also fulfils the Companies House requirements to be listed as a person with significant control. This PSC owns 25-50% shares.

Thomas W.

Notified on 13 July 2021
Nature of control: 25-50% shares

Janet C.

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

Edward W.

Notified on 6 April 2016
Ceased on 29 July 2023
Nature of control: 25-50% shares

Alan B.

Notified on 6 April 2016
Ceased on 13 July 2021
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Current Assets 112 337132 951137 444151 716154 526147 540145 822138 732
Net Assets Liabilities  290 009297 895316 997317 007326 792335 596323 750
Cash Bank In Hand 39 461       
Debtors 71 282       
Net Assets Liabilities Including Pension Asset Liability 276 088       
Stocks Inventory 1 594       
Tangible Fixed Assets15 71214 513       
Reserves/Capital
Called Up Share Capital 2 600       
Profit Loss Account Reserve 257 470       
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal    17 37418 35020 12213 72617 575
Average Number Employees During Period     2222
Creditors  34 16132 61319 72016 8757 7946 94715 669
Fixed Assets 203 521204 119205 964207 357209 036211 134213 342217 244
Net Current Assets Liabilities 88 60998 790104 831139 914139 221148 680148 880136 981
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal    7 9181 5708 93410 00513 918
Total Assets Less Current Liabilities 292 130302 909310 795347 271348 257359 814362 222354 225
Advances Credits Directors 35 390       
Advances Credits Made In Period Directors 75 390       
Advances Credits Repaid In Period Directors 40 000       
Capital Employed 276 088       
Capital Redemption Reserve 16 018       
Creditors Due After One Year 12 900       
Creditors Due Within One Year 23 728       
Investments Fixed Assets 189 008       
Number Shares Allotted 12 900       
Par Value Share 1       
Provisions For Liabilities Charges 3 142       
Share Capital Allotted Called Up Paid 15 500       
Tangible Fixed Assets Cost Or Valuation103 528103 528       
Tangible Fixed Assets Depreciation87 81689 015       
Tangible Fixed Assets Depreciation Charged In Period 1 199       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control Resolution
Accounts for a micro company for the period ending on Friday 31st March 2023
filed on: 29th, March 2024
Free Download (2 pages)

Company search

Advertisements