Thorne Hydraulics Limited THORNE, DONCASTER


Thorne Hydraulics started in year 1995 as Private Limited Company with registration number 03048492. The Thorne Hydraulics company has been functioning successfully for twenty nine years now and its status is active. The firm's office is based in Thorne, Doncaster at Unit 24, Frontier Works. Postal code: DN8 4HU.

There is a single director in the company at the moment - Bryan B., appointed on 21 April 1995. In addition, a secretary was appointed - Jacqueline Y., appointed on 15 March 2011. Currenlty, the company lists one former director, whose name is David K. and who left the the company on 31 August 2010. In addition, there is one former secretary - Bryan B. who worked with the the company until 15 March 2011.

Thorne Hydraulics Limited Address / Contact

Office Address Unit 24, Frontier Works
Office Address2 King Edward Road
Town Thorne, Doncaster
Post code DN8 4HU
Country of origin United Kingdom

Company Information / Profile

Registration Number 03048492
Date of Incorporation Fri, 21st Apr 1995
Industry Manufacture of other special-purpose machinery n.e.c.
End of financial Year 31st January
Company age 29 years old
Account next due date Thu, 31st Oct 2024 (185 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Sun, 5th May 2024 (2024-05-05)
Last confirmation statement dated Fri, 21st Apr 2023

Company staff

Jacqueline Y.

Position: Secretary

Appointed: 15 March 2011

Bryan B.

Position: Director

Appointed: 21 April 1995

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 21 April 1995

Resigned: 21 April 1995

Bryan B.

Position: Secretary

Appointed: 21 April 1995

Resigned: 15 March 2011

David K.

Position: Director

Appointed: 21 April 1995

Resigned: 31 August 2010

People with significant control

The register of PSCs that own or have control over the company includes 2 names. As BizStats found, there is Jacqueline Y. This PSC has 25-50% voting rights and has 25-50% shares. Another entity in the persons with significant control register is Bryan B. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Jacqueline Y.

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

Bryan B.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-01-312013-01-312014-01-312015-01-312016-01-312017-01-312018-01-312019-01-312020-01-31
Net Worth225 112238 933222 104246 935227 983    
Balance Sheet
Cash Bank In Hand68 69477 22740 569100 825107 819    
Cash Bank On Hand    107 81943 38177 83996 702101 980
Current Assets268 660289 883288 098273 585223 827241 107225 692195 902213 623
Debtors170 079180 021212 984140 76096 508179 746131 59376 80096 653
Intangible Fixed Assets62 22057 34052 46041 96831 476    
Net Assets Liabilities    227 983194 859192 122165 524185 792
Net Assets Liabilities Including Pension Asset Liability225 112238 933222 104246 935227 983    
Property Plant Equipment    88 37174 49064 29270 88359 042
Stocks Inventory29 88732 63534 54532 00019 500    
Tangible Fixed Assets9 14422 27648 79087 56188 371    
Total Inventories    19 50017 98016 26022 40014 990
Reserves/Capital
Called Up Share Capital100100100100100    
Profit Loss Account Reserve225 012238 833222 004246 835227 883    
Shareholder Funds225 112238 933222 104246 935227 983    
Other
Accrued Liabilities    8 39712 2735 9943 2043 190
Accumulated Amortisation Impairment Intangible Assets    66 12476 61687 10897 600 
Accumulated Depreciation Impairment Property Plant Equipment    101 83089 762104 801111 369124 585
Amounts Owed To Directors    100100100100 
Average Number Employees During Period     11 119
Corporation Tax Payable    5 70720 83216 69116 08121 079
Creditors    23 49812 0182 50787 79475 655
Creditors Due After One Year  13 86734 97823 498    
Creditors Due Within One Year114 348127 142144 463104 21574 519    
Disposals Decrease In Depreciation Impairment Property Plant Equipment     27 568 10 354375
Disposals Property Plant Equipment     29 526 12 6781 875
Finance Lease Liabilities Present Value Total    34 97823 49812 0182 507 
Fixed Assets71 36479 616101 250129 529119 84795 47474 78470 88359 042
Increase From Amortisation Charge For Year Intangible Assets     10 49210 49210 492 
Increase From Depreciation Charge For Year Property Plant Equipment     15 50015 03916 92213 591
Intangible Assets    31 47620 98410 492  
Intangible Assets Gross Cost    97 60097 60097 60097 600 
Intangible Fixed Assets Aggregate Amortisation Impairment35 38040 26045 14055 63266 124    
Intangible Fixed Assets Amortisation Charged In Period 4 8804 88010 49210 492    
Intangible Fixed Assets Cost Or Valuation97 60097 60097 60097 600     
Merchandise     16 98515 28514 99514 485
Net Current Assets Liabilities154 312162 741143 635169 370149 308126 157132 060108 108137 968
Number Shares Allotted 100100100100    
Other Taxation Social Security Payable    3 9164 4344 3213 7202 959
Par Value Share 1111    
Property Plant Equipment Gross Cost    190 201164 252169 093182 252183 627
Provisions For Liabilities Balance Sheet Subtotal    17 67414 75412 21513 46711 218
Provisions For Liabilities Charges5643 4248 91416 98617 674    
Secured Debts  17 82646 45834 978    
Share Capital Allotted Called Up Paid100100100100100    
Tangible Fixed Assets Additions 17 66634 24750 84516 021    
Tangible Fixed Assets Cost Or Valuation84 788102 454136 701186 351190 201    
Tangible Fixed Assets Depreciation75 64480 17887 91198 790101 830    
Tangible Fixed Assets Depreciation Charged In Period 4 5347 73311 93815 211    
Tangible Fixed Assets Depreciation Decrease Increase On Disposals   1 05912 171    
Tangible Fixed Assets Disposals   1 19512 171    
Total Additions Including From Business Combinations Property Plant Equipment     3 5774 84125 8373 250
Total Assets Less Current Liabilities225 676242 357244 885298 899269 155221 631206 844178 991197 010
Trade Creditors Trade Payables    9 77411 60217 18816 43411 740
Trade Debtors Trade Receivables    96 508179 746131 59376 80096 653
Value-added Tax Payable    35 14554 22939 82745 748 
Work In Progress     9959757 405505

Company filings

Filing category
Accounts Annual return Auditors Capital Confirmation statement Incorporation Officers Persons with significant control
Total exemption full company accounts data drawn up to January 31, 2023
filed on: 23rd, October 2023
Free Download (9 pages)

Company search

Advertisements