Thompson & Richardson (financial Services) Lincoln Limited LINCOLN


Founded in 1987, Thompson & Richardson (financial Services) Lincoln, classified under reg no. 02132346 is an active company. Currently registered at Ambition House LN6 3LH, Lincoln the company has been in the business for 37 years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 31st December 2022.

The firm has 2 directors, namely Ashley B., Tracey U.. Of them, Ashley B., Tracey U. have been with the company the longest, being appointed on 30 November 2023. 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 - Andrew R. who worked with the the firm until 4 November 2011.

Thompson & Richardson (financial Services) Lincoln Limited Address / Contact

Office Address Ambition House
Office Address2 3 Oakwood Road
Town Lincoln
Post code LN6 3LH
Country of origin United Kingdom

Company Information / Profile

Registration Number 02132346
Date of Incorporation Mon, 18th May 1987
Industry Financial intermediation not elsewhere classified
End of financial Year 31st December
Company age 37 years old
Account next due date Mon, 30th Sep 2024 (142 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 27th Mar 2024 (2024-03-27)
Last confirmation statement dated Mon, 13th Mar 2023

Company staff

Ashley B.

Position: Director

Appointed: 30 November 2023

Tracey U.

Position: Director

Appointed: 30 November 2023

Andrew R.

Position: Secretary

Appointed: 21 December 2007

Resigned: 04 November 2011

Andrew D.

Position: Director

Appointed: 21 December 2007

Resigned: 30 November 2023

Andrew R.

Position: Director

Appointed: 21 December 2007

Resigned: 11 July 2012

Steven S.

Position: Director

Appointed: 01 September 2003

Resigned: 30 November 2023

Jacqueline L.

Position: Director

Appointed: 01 September 2003

Resigned: 03 April 2013

Andrew W.

Position: Director

Appointed: 01 September 2003

Resigned: 30 April 2010

Peter K.

Position: Director

Appointed: 31 March 1992

Resigned: 20 October 1993

Michael R.

Position: Director

Appointed: 31 March 1992

Resigned: 20 October 1993

John L.

Position: Director

Appointed: 31 March 1992

Resigned: 01 May 2007

Stephen W.

Position: Director

Appointed: 31 March 1992

Resigned: 20 October 1993

Christopher T.

Position: Director

Appointed: 31 March 1992

Resigned: 20 October 1993

Richard T.

Position: Director

Appointed: 31 March 1992

Resigned: 21 December 2007

People with significant control

The list of persons with significant control who own or control the company is made up of 2 names. As we researched, there is Wisteria Bidco Limited from London, England. The abovementioned PSC is classified as "a private limited company", 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. The second one in the PSC register is Trfs Group Limited that entered Lincoln, England as the address. This PSC has a legal form of "a limited company", owns 75,01-100% shares. This PSC owns 75,01-100% shares.

Wisteria Bidco Limited

Level 4, Dashwood House 69 Old Broad Street, London, EC2M 1QS, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House - England And Wales
Registration number 13845085
Notified on 30 November 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Trfs Group Limited

Ambition House 3 Oakwood Road, Lincoln, Lincolnshire, LN6 3LH, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England & Wales
Place registered Companies House
Registration number 06199499
Notified on 6 April 2016
Ceased on 30 November 2023
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-312023-11-30
Net Worth13 152139 212229 276        
Balance Sheet
Cash Bank On Hand  19 41144 25560 38935 88171 670118 41285 689127 496124 271
Current Assets429 567409 662449 760463 401491 974425 141376 862321 484301 720291 253210 052
Debtors425 401406 936430 349419 146431 585389 260305 192203 072216 031163 75785 781
Net Assets Liabilities  229 276255 260306 777253 811201 452162 584182 046216 867127 673
Other Debtors  40 25124 15350 25129 14920 15710 78048161512 093
Property Plant Equipment          19 020
Cash Bank In Hand4 1662 72619 411        
Net Assets Liabilities Including Pension Asset Liability13 152139 212229 276        
Reserves/Capital
Called Up Share Capital1 6001 6001 600        
Profit Loss Account Reserve11 552137 612227 676        
Shareholder Funds13 152139 212229 276        
Other
Accumulated Depreciation Impairment Property Plant Equipment          1 002
Additions Other Than Through Business Combinations Property Plant Equipment          20 022
Amounts Owed By Related Parties  356 932357 563349 802276 430213 930115 982120 84198 604 
Amount Specific Bank Loan  56 91164 03551 01553 68352 92450 000   
Average Number Employees During Period  141414141414181914
Bank Borrowings  5 0021 133   41 00034 166  
Bank Overdrafts  47 90958 60251 01553 68352 924    
Creditors  5 0021 133185 197171 330175 41041 00034 16674 386100 862
Increase From Depreciation Charge For Year Property Plant Equipment          1 002
Net Current Assets Liabilities39 485151 545       216 867109 190
Other Creditors  38 10559 07715 88441 04642 20540 11211 91510 59015 483
Other Remaining Borrowings  25 991        
Prepayments    27 11425 94029 04434 51837 08941 72133 909
Property Plant Equipment Gross Cost          20 022
Provisions For Liabilities Balance Sheet Subtotal          537
Taxation Social Security Payable  44 94132 39251 53641 10041 15831 37845 11330 01348 999
Total Assets Less Current Liabilities39 485151 545234 278256 393306 777 201 452203 584216 212216 867128 210
Total Borrowings  5 0021 13351 01553 68352 92441 00034 166  
Trade Creditors Trade Payables  54 53652 63766 76235 50139 12337 41018 48033 78336 380
Trade Debtors Trade Receivables  33 16637 43031 53257 74142 06141 79257 62022 81739 779
Creditors Due After One Year26 33312 3335 002        
Creditors Due Within One Year390 082258 117215 482        
Number Shares Allotted 1 6001 600        
Par Value Share 11        
Secured Debts66 69954 455         
Share Capital Allotted Called Up Paid1 6001 600         
Value Shares Allotted 1 6001 600        

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 30th November 2023
filed on: 28th, March 2024
Free Download (10 pages)

Company search

Advertisements