Thorpe & King Plastering Contractors Ltd HUDDERSFIELD


Founded in 2008, Thorpe & King Plastering Contractors, classified under reg no. 06713940 is an active company. Currently registered at 18 Pastures Way HD7 4QG, Huddersfield the company has been in the business for 16 years. Its financial year was closed on 31st October and its latest financial statement was filed on Monday 31st October 2022.

The company has 2 directors, namely Paul T., Michael T.. Of them, Michael T. has been with the company the longest, being appointed on 7 September 2017 and Paul T. has been with the company for the least time - from 18 December 2020. 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 - Linda T. who worked with the the company until 18 December 2020.

Thorpe & King Plastering Contractors Ltd Address / Contact

Office Address 18 Pastures Way
Office Address2 Golcar
Town Huddersfield
Post code HD7 4QG
Country of origin United Kingdom

Company Information / Profile

Registration Number 06713940
Date of Incorporation Thu, 2nd Oct 2008
Industry Plastering
End of financial Year 31st October
Company age 16 years old
Account next due date Wed, 31st Jul 2024 (93 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Sun, 4th Feb 2024 (2024-02-04)
Last confirmation statement dated Sat, 21st Jan 2023

Company staff

Paul T.

Position: Director

Appointed: 18 December 2020

Michael T.

Position: Director

Appointed: 07 September 2017

Michael K.

Position: Director

Appointed: 07 September 2017

Resigned: 18 December 2020

Linda T.

Position: Director

Appointed: 02 October 2008

Resigned: 18 December 2020

Linda T.

Position: Secretary

Appointed: 02 October 2008

Resigned: 18 December 2020

Norine K.

Position: Director

Appointed: 02 October 2008

Resigned: 01 September 2010

People with significant control

The list of PSCs that own or have control over the company is made up of 3 names. As we established, there is Paul T. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is Michael K. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Michael T., who also meets the Companies House criteria to be indexed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Paul T.

Notified on 18 December 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Michael K.

Notified on 1 July 2016
Ceased on 18 December 2020
Nature of control: 25-50% voting rights
25-50% shares

Michael T.

Notified on 1 July 2016
Ceased on 18 December 2020
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-10-312017-10-312018-10-312019-10-312020-10-312021-10-312022-10-312023-10-31
Balance Sheet
Cash Bank On Hand5 16930 00618 9498 04035 92487 32290 820107 810
Current Assets28 13258 68754 59653 79346 124115 32297 890129 886
Debtors17 96327 18129 14729 25310 20028 0007 07022 076
Net Assets Liabilities3 18021 05019 6806 45812 34257 59862 03784 215
Other Debtors4631 1611 2671 797  1 140 
Property Plant Equipment10 60222 39425 23717 80416 26312 94826 20238 841
Total Inventories5 0001 5006 50016 500    
Other
Accumulated Depreciation Impairment Property Plant Equipment9 31015 51818 92126 35423 76631 51332 50244 766
Additional Provisions Increase From New Provisions Recognised 2 326617   4 3302 424
Additions Other Than Through Business Combinations Property Plant Equipment  12 889     
Average Number Employees During Period55555333
Bank Borrowings Overdrafts    3 3343 334278 
Corporation Tax Payable 6 209  72714 4391488 439
Creditors30 01448 79746 21059 19043 74468 01039 10453 130
Deferred Tax Asset Debtors463  1 797    
Deferred Tax Liabilities1 2573 5834 2002 8952 6902 3856 7159 139
Depreciation Rate Used For Property Plant Equipment 25333333333333
Disposals Decrease In Depreciation Impairment Property Plant Equipment  5 130 10 394 8 064 
Disposals Property Plant Equipment  6 643 14 363 11 795 
Finance Lease Liabilities Present Value Total7 94414 68817 0539 7443 054 21 80232 290
Finance Lease Payments Owing Minimum Gross9 62617 07319 38911 1113 431 25 06938 114
Fixed Assets10 60222 39425 23717 80416 26312 94826 20238 841
Future Finance Charges On Finance Leases1 6822 3852 3361 367377 3 2675 824
Increase Decrease In Existing Provisions   -1 305-205-305  
Increase From Depreciation Charge For Year Property Plant Equipment 6 2088 5337 4337 8067 7479 05312 264
Net Current Assets Liabilities-1 8829 8908 386-5 3972 38047 31258 78676 756
Net Deferred Tax Liability Asset7943 5834 2001 0982 6902 3856 7159 139
Other Creditors11 27916 89818 24419 46418 98518 03722 08030 305
Other Taxation Social Security Payable11 63511 13012 9316 41611 35211 5461004 288
Property Plant Equipment Gross Cost19 91237 91244 15844 15840 02944 46158 70483 607
Provisions1 2573 5834 2002 8952 6902 3856 7159 139
Provisions For Liabilities Balance Sheet Subtotal1 2573 5834 2002 8952 6902 3856 7159 139
Total Additions Including From Business Combinations Property Plant Equipment    10 2344 43226 03824 903
Total Assets Less Current Liabilities8 72032 28433 62312 40718 64360 26084 988115 597
Trade Creditors Trade Payables7 10014 56015 03533 3109 34620 65416 49810 098
Trade Debtors Trade Receivables17 50026 02027 88027 45610 20028 0005 93022 076
Advances Credits Directors6 1488 4519 42711 84013 43715 91814 49518 340
Advances Credits Made In Period Directors 2 3039762 4131 59715 041 3 944
Advances Credits Repaid In Period Directors     12 5601 42399

Company filings

Filing category
Accounts Annual return Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts record for the accounting period up to Tuesday 31st October 2023
filed on: 6th, April 2024
Free Download (12 pages)

Company search

Advertisements