Thorpe Brothers Limited KNOTTINGLEY


Founded in 2003, Thorpe Brothers, classified under reg no. 04660566 is an active company. Currently registered at Unit 3 Old Great North Road WF11 8PH, Knottingley the company has been in the business for 21 years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on 31st March 2023.

At the moment there are 3 directors in the the firm, namely Alexandra F., Gavin B. and Mitchell F.. In addition one secretary - Gavin B. - is with the company. 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 T. who worked with the the firm until 13 January 2017.

Thorpe Brothers Limited Address / Contact

Office Address Unit 3 Old Great North Road
Office Address2 Ferrybridge
Town Knottingley
Post code WF11 8PH
Country of origin United Kingdom

Company Information / Profile

Registration Number 04660566
Date of Incorporation Mon, 10th Feb 2003
Industry Repair and maintenance of other transport equipment n.e.c.
End of financial Year 31st March
Company age 21 years old
Account next due date Tue, 31st Dec 2024 (240 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sun, 18th Feb 2024 (2024-02-18)
Last confirmation statement dated Sat, 4th Feb 2023

Company staff

Alexandra F.

Position: Director

Appointed: 12 February 2018

Gavin B.

Position: Secretary

Appointed: 13 January 2017

Gavin B.

Position: Director

Appointed: 01 October 2016

Mitchell F.

Position: Director

Appointed: 01 October 2016

Diana R.

Position: Nominee Director

Appointed: 10 February 2003

Resigned: 10 February 2003

Paul T.

Position: Director

Appointed: 10 February 2003

Resigned: 23 May 2017

Lesley C.

Position: Nominee Secretary

Appointed: 10 February 2003

Resigned: 10 February 2003

Andrew T.

Position: Secretary

Appointed: 10 February 2003

Resigned: 13 January 2017

Andrew T.

Position: Director

Appointed: 10 February 2003

Resigned: 13 January 2017

People with significant control

The register of persons with significant control who own or control the company is made up of 2 names. As BizStats researched, there is Mitchell F. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second one in the persons with significant control register is Gavin B. This PSC owns 25-50% shares.

Mitchell F.

Notified on 1 February 2024
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Gavin B.

Notified on 1 October 2016
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand24 51113 98926 72813 01030 58015 26425 133
Current Assets41 01227 72138 66731 08137 60320 90827 918
Debtors16 00113 23211 43917 5716 5234 1441 285
Net Assets Liabilities36 95718 2624 83528 93733 81224 72930 795
Other Debtors11 6704 3742 287    
Property Plant Equipment8 12513 14227 39032 07835 77130 16828 652
Total Inventories5005005005005001 5001 500
Other
Accrued Liabilities Deferred Income3 0109991 1371 2441 2441 3091 566
Accumulated Amortisation Impairment Intangible Assets 30 00032 00034 00036 00038 00040 000
Accumulated Depreciation Impairment Property Plant Equipment 22 22725 96231 76937 14742 85847 732
Average Number Employees During Period   5444
Corporation Tax Payable12 4514 0215 6698 35617 8738 139 
Creditors24 18032 60169 22240 22243 56228 34725 775
Dividends Paid On Shares48 63039 00052 00015 00071 00039 00037 500
Fixed Assets20 12523 14235 39038 07839 77132 16828 652
Increase Decrease In Depreciation Impairment Property Plant Equipment 1 1203 0133 1773 1342 9412 502
Increase From Amortisation Charge For Year Intangible Assets 2 0002 0002 0002 0002 0002 000
Increase From Depreciation Charge For Year Property Plant Equipment 1 6113 7355 8075 3785 7114 874
Intangible Assets12 00010 0008 0006 0004 0002 000 
Intangible Assets Gross Cost 40 00040 00040 00040 00040 00040 000
Loans From Directors 60830 7332 316271534403
Net Current Assets Liabilities16 832-4 880-30 555-9 141-5 959-7 4392 143
Other Creditors 8 956    133
Other Taxation Social Security Payable5 8325 7948 1908 02410 4287 311 
Prepayments Accrued Income3 1687 7167 7717 7344 3783 351 
Property Plant Equipment Gross Cost 35 36953 35263 84772 91873 02676 384
Raw Materials Consumables5005005005005001 5001 500
Taxation Social Security Payable     15 45017 180
Total Additions Including From Business Combinations Property Plant Equipment 6 62817 98310 4959 0711083 358
Total Assets Less Current Liabilities36 95718 2624 83528 93733 81224 72930 795
Trade Creditors Trade Payables2 88712 22323 49320 28213 74611 0546 493
Trade Debtors Trade Receivables1 1631 1421 3819 8372 1457931 285

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Total exemption full accounts data made up to 31st March 2023
filed on: 13th, July 2023
Free Download (8 pages)

Company search

Advertisements