Thorncliffe Building Supplies Limited DYSERTH


Thorncliffe Building Supplies started in year 1998 as Private Limited Company with registration number 03627393. The Thorncliffe Building Supplies company has been functioning successfully for twenty six years now and its status is active. The firm's office is based in Dyserth at Allt-y-graig Allt Y Graig. Postal code: LL18 6DE.

At present there are 5 directors in the the firm, namely John M., Jonathan N. and Paul P. and others. In addition one secretary - Jonathan N. - is with the company. Currenlty, the firm lists one former director, whose name is Michael C. and who left the the firm on 15 March 2001. In addition, there is one former secretary - Timothy H. who worked with the the firm until 1 February 2004.

This company operates within the LL18 6DE postal code. The company is dealing with transport and has been registered as such. Its registration number is OG0094447 . It is located at Windmill Site, Rhuddlan Road, Abergele with a total of 60 carsand 12 trailers. It has four locations in the UK.

Thorncliffe Building Supplies Limited Address / Contact

Office Address Allt-y-graig Allt Y Graig
Office Address2 Meliden Road
Town Dyserth
Post code LL18 6DE
Country of origin United Kingdom

Company Information / Profile

Registration Number 03627393
Date of Incorporation Mon, 7th Sep 1998
Industry Agents involved in the sale of timber and building materials
End of financial Year 31st December
Company age 26 years old
Account next due date Mon, 30th Sep 2024 (124 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 21st Sep 2024 (2024-09-21)
Last confirmation statement dated Thu, 7th Sep 2023

Company staff

John M.

Position: Director

Appointed: 15 February 2006

Jonathan N.

Position: Secretary

Appointed: 01 February 2004

Jonathan N.

Position: Director

Appointed: 25 April 2003

Paul P.

Position: Director

Appointed: 01 June 2000

Deborah H.

Position: Director

Appointed: 07 September 1998

Timothy H.

Position: Director

Appointed: 07 September 1998

Michael C.

Position: Director

Appointed: 08 October 1998

Resigned: 15 March 2001

Timothy H.

Position: Secretary

Appointed: 07 September 1998

Resigned: 01 February 2004

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 07 September 1998

Resigned: 07 September 1998

People with significant control

The register of PSCs that own or have control over the company includes 2 names. As BizStats researched, there is Timothy H. The abovementioned PSC has 50,01-75% voting rights and has 50,01-75% shares. Another entity in the PSC register is Deborah H. This PSC owns 25-50% shares and has 25-50% voting rights.

Timothy H.

Notified on 7 September 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Deborah H.

Notified on 7 September 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-12-312022-12-31
Balance Sheet
Cash Bank On Hand874 3313 396
Current Assets9 046 9318 992 524
Debtors4 395 9644 578 034
Net Assets Liabilities11 783 35012 266 780
Other Debtors209 601259 092
Property Plant Equipment15 062 43517 803 899
Other
Accrued Liabilities Deferred Income64 394288 692
Accumulated Amortisation Impairment Intangible Assets491 003558 299
Accumulated Depreciation Impairment Property Plant Equipment10 664 22212 209 035
Additions Other Than Through Business Combinations Intangible Assets 150 000
Additions Other Than Through Business Combinations Property Plant Equipment 5 711 674
Administrative Expenses11 432 63213 314 919
Amounts Owed To Group Undertakings507 143507 143
Average Number Employees During Period237250
Bank Borrowings3 005 5052 679 079
Bank Borrowings Overdrafts1 377 2444 527 885
Bank Overdrafts1 041 8691 848 803
Cash Cash Equivalents-166 168-1 844 037
Cash Cash Equivalents Cash Flow Value-167 538-1 845 407
Corporation Tax Recoverable206 069207 988
Cost Sales26 823 94727 403 865
Creditors7 152 40910 945 950
Current Tax For Period35 771 
Deferred Tax Expense Credit Relating To Changes In Tax Rates Or Laws 306 488
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences609 656451 028
Dividends Paid Classified As Financing Activities-256 000-200 000
Dividends Paid To Owners Parent Classified As Financing Activities-256 000-200 000
Finance Lease Liabilities Present Value Total2 275 3262 680 733
Finance Lease Payments Owing Minimum Gross1 297 6391 657 755
Finished Goods Goods For Resale3 776 6364 411 094
Fixed Assets15 804 83318 629 001
Further Item Tax Increase Decrease Component Adjusting Items1 531-27 282
Income Taxes Paid Refund Classified As Operating Activities-556 002-1 919
Increase Decrease In Current Tax From Adjustment For Prior Periods-13 960 
Increase From Amortisation Charge For Year Intangible Assets 67 296
Increase From Depreciation Charge For Year Property Plant Equipment 2 513 378
Intangible Assets235 155317 859
Intangible Assets Gross Cost726 158876 158
Interest Paid Classified As Financing Activities -229 124
Interest Payable Similar Charges Finance Costs161 954229 124
Interest Received Classified As Investing Activities -8 278
Investments Fixed Assets507 243507 243
Investments In Subsidiaries507 243507 243
Net Assets Liabilities Subsidiaries 100
Net Cash Generated From Operations-3 482 839-3 567 051
Net Finance Income Costs 8 278
Other Creditors590 115513 816
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 968 565
Other Disposals Property Plant Equipment 1 425 397
Other Interest Receivable Similar Income Finance Income 8 278
Pension Other Post-employment Benefit Costs Other Pension Costs262 601406 545
Prepayments Accrued Income262 384337 995
Proceeds From Sales Property Plant Equipment-288 701-600 422
Profit Loss 683 430
Profit Loss Attributable To Owners Parent2 410 695 
Property Plant Equipment Gross Cost25 726 65730 012 934
Purchase Intangible Assets -150 000
Purchase Property Plant Equipment-4 818 775-5 711 674
Staff Costs Employee Benefits Expense6 968 4218 134 354
Taxation Including Deferred Taxation Balance Sheet Subtotal970 5461 728 062
Tax Increase Decrease From Effect Capital Allowances Depreciation-944 991-1 201 193
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss 1 260
Tax Increase Decrease From Effect Unrelieved Tax Losses Carried Forward 461 511
Tax Tax Credit On Profit Or Loss On Ordinary Activities631 467757 516
Total Borrowings1 377 2444 527 885
Total Current Tax Expense Credit21 811 
Total Deferred Tax Expense Credit609 656757 516
Trade Creditors Trade Payables2 928 9343 168 395
Trade Debtors Trade Receivables3 716 5393 771 588
Wages Salaries6 147 9097 041 681

Transport Operator Data

Windmill Site
Address Rhuddlan Road , St. George
City Abergele
Post code LL22 9SE
Vehicles 21
Trailers 4
Thorncliffe Concrete
Address St Asaph Road , Terfyn
City Bodelwyddan
Post code LL18 5SP
Vehicles 10
Thorncliffe Building Supplies Ltd
Address Ewloe Barn Ind Estate , Mold Road , Alltami
City Mold
Post code CH7 6LG
Vehicles 20
Trailers 4
Allt-y-craig
Address Meliden Road , Dyserth
City Rhyl
Post code LL18 6DE
Vehicles 9
Trailers 4

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Group of companies' report and financial statements (accounts) made up to Sat, 31st Dec 2022
filed on: 23rd, August 2023
Free Download (41 pages)

Company search

Advertisements