You are here: bizstats.co.uk > a-z index > W list

W.thomas (construction) Limited CORNWALL


W.thomas (construction) started in year 1972 as Private Limited Company with registration number 01050493. The W.thomas (construction) company has been functioning successfully for fifty two years now and its status is active. The firm's office is based in Cornwall at W Thomas Construction Ltd,. Postal code: PL25 3RJ.

Currently there are 3 directors in the the company, namely Lisa T., Marc T. and William T.. In addition one secretary - Suzanne T. - is with the firm. As of 14 May 2024, our data shows no information about any ex officers on these positions.

This company operates within the PL25 3RH postal code. The company is dealing with transport and has been registered as such. Its registration number is OH0214427 . It is located at Boscundle, St. Austell with a total of 1 cars.

W.thomas (construction) Limited Address / Contact

Office Address W Thomas Construction Ltd,
Office Address2 Boscundle, St Austell
Town Cornwall
Post code PL25 3RJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 01050493
Date of Incorporation Wed, 19th Apr 1972
Industry Development of building projects
Industry Retail sale of flowers, plants, seeds, fertilizers, pet animals and pet food in specialised stores
End of financial Year 31st December
Company age 52 years old
Account next due date Mon, 30th Sep 2024 (139 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 8th Nov 2023 (2023-11-08)
Last confirmation statement dated Tue, 25th Oct 2022

Company staff

Lisa T.

Position: Director

Appointed: 27 October 2004

Marc T.

Position: Director

Appointed: 05 March 2001

William T.

Position: Director

Appointed: 10 October 1991

Suzanne T.

Position: Secretary

Appointed: 10 October 1991

People with significant control

The list of persons with significant control that own or have control over the company consists of 1 name. As BizStats discovered, there is William T. This PSC and has 50,01-75% shares.

William T.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-12-312012-12-312013-12-312014-12-312015-12-312016-12-312017-12-312018-12-31
Balance Sheet
Cash Bank On Hand    49 60544 70871 94451 385
Current Assets960 964935 9291 060 9851 059 150851 820843 786867 614860 332
Debtors28 14332 22824 97520 59926 67727 28927 07738 192
Net Assets Liabilities    1 861 3722 082 8892 188 9302 372 706
Other Debtors    15 96219 32410 30123 961
Property Plant Equipment    1 797 4822 013 3532 004 4192 055 459
Total Inventories    775 538771 789768 593770 755
Cash Bank In Hand16 55828 37730 1804 11149 605   
Intangible Fixed Assets46 87534 37521 8759 375    
Net Assets Liabilities Including Pension Asset Liability1 596 4811 677 3701 685 9911 735 7591 861 372   
Stocks Inventory916 263875 3241 005 8301 034 440775 538   
Tangible Fixed Assets1 627 4861 608 0481 674 4041 780 9011 797 482   
Reserves/Capital
Called Up Share Capital200200200200200   
Profit Loss Account Reserve1 013 2521 094 1411 102 7621 152 5301 240 379   
Other
Accumulated Amortisation Impairment Intangible Assets    125 000125 000125 000125 000
Accumulated Depreciation Impairment Property Plant Equipment    403 092423 425390 441360 067
Additions Other Than Through Business Combinations Property Plant Equipment     236 2048 68275 262
Average Number Employees During Period      2020
Bank Borrowings    121 37096 72871 55947 435
Bank Overdrafts    220 072202 898160 075187 709
Carrying Amount Under Cost Model Revalued Assets Property Plant Equipment    989 5651 223 5981 222 8771 222 199
Corporation Tax Payable    33 29768 82027 62140 958
Creditors    666 560677 522611 544495 650
Gain Loss On Revaluation Property Plant Equipment Before Tax In Other Comprehensive Income    37 764   
Increase From Depreciation Charge For Year Property Plant Equipment     20 33316 01111 266
Intangible Assets Gross Cost    125 000125 000125 000125 000
Net Current Assets Liabilities138 333228 344159 80791 625185 260166 264256 070364 682
Other Creditors    374 958340 810290 243220 278
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment      48 99541 640
Other Disposals Property Plant Equipment      50 60054 596
Other Taxation Social Security Payable    8 0735 8713 97415 014
Property Plant Equipment Gross Cost    2 200 5742 436 7782 394 8602 415 526
Total Assets Less Current Liabilities1 812 6941 870 7671 856 0861 881 9011 982 7422 179 6172 260 4892 420 141
Trade Creditors Trade Payables    30 16059 123129 63131 691
Trade Debtors Trade Receivables    10 7157 96516 77614 231
Bank Borrowings Overdrafts Secured260 595260 758458 043513 318220 072   
Capital Employed1 596 4811 677 3701 685 9911 735 7591 861 372   
Creditors Due After One Year216 213193 397170 095146 142121 370   
Creditors Due Within One Year822 631707 585901 178967 525666 560   
Fixed Assets1 674 3611 642 4231 696 2791 790 2761 797 482   
Intangible Fixed Assets Aggregate Amortisation Impairment78 12590 625103 125115 625125 000   
Intangible Fixed Assets Amortisation Charged In Period 12 50012 50012 5009 375   
Intangible Fixed Assets Cost Or Valuation125 000125 000125 000125 000125 000   
Number Shares Allotted 100100100100   
Par Value Share 1111   
Revaluation Reserve583 029583 029583 029583 029620 793   
Share Capital Allotted Called Up Paid100100100100100   
Tangible Fixed Assets Additions 1 968103 084133 8053 062   
Tangible Fixed Assets Cost Or Valuation1 988 5091 990 4772 049 9782 159 7482 200 574   
Tangible Fixed Assets Depreciation361 023382 429375 574378 847403 092   
Tangible Fixed Assets Depreciation Charged In Period 21 40631 54824 10024 245   
Tangible Fixed Assets Depreciation Decrease Increase On Disposals  38 40320 827    
Tangible Fixed Assets Disposals  43 58324 035    
Tangible Fixed Assets Increase Decrease From Revaluations    37 764   

Transport Operator Data

Boscundle
City St. Austell
Post code PL25 3RJ
Vehicles 1

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 18th, July 2023
Free Download (9 pages)

Company search

Advertisements