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

A.e.& D.a.thomson Limited HERTFORDSHIRE


Founded in 1954, A.e.& D.a.thomson, classified under reg no. 00529129 is an active company. Currently registered at 85 Newberries Avenue WD7 7EN, Hertfordshire the company has been in the business for seventy years. Its financial year was closed on 30th April and its latest financial statement was filed on Saturday 30th April 2022.

Currently there are 2 directors in the the company, namely Nigel T. and Howard T.. In addition one secretary - Howard T. - is with the firm. 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 - Kathleen R. who worked with the the company until 17 January 1994.

A.e.& D.a.thomson Limited Address / Contact

Office Address 85 Newberries Avenue
Office Address2 Radlett
Town Hertfordshire
Post code WD7 7EN
Country of origin United Kingdom

Company Information / Profile

Registration Number 00529129
Date of Incorporation Thu, 11th Feb 1954
Industry Other letting and operating of own or leased real estate
End of financial Year 30th April
Company age 70 years old
Account next due date Wed, 31st Jan 2024 (105 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Fri, 26th Jan 2024 (2024-01-26)
Last confirmation statement dated Thu, 12th Jan 2023

Company staff

Howard T.

Position: Secretary

Appointed: 17 January 1994

Nigel T.

Position: Director

Appointed: 31 December 1991

Howard T.

Position: Director

Appointed: 31 December 1991

Marion T.

Position: Director

Resigned: 03 January 2018

Kathleen R.

Position: Secretary

Appointed: 31 December 1991

Resigned: 17 January 1994

Douglas T.

Position: Director

Appointed: 31 December 1991

Resigned: 30 April 1998

Sara C.

Position: Director

Appointed: 31 December 1991

Resigned: 26 January 2011

People with significant control

The register of persons with significant control who own or control the company includes 2 names. As we established, there is Howard T. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second one in the persons with significant control register is Nigel T. This PSC owns 25-50% shares and has 25-50% voting rights.

Howard T.

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

Nigel T.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-04-302015-04-302016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Net Worth560 476620 003712 423       
Balance Sheet
Cash Bank On Hand  333 225364 291361 242393 673386 567413 251443 284388 215
Current Assets180 099241 016339 214367 978381 820395 189388 345416 476447 382435 051
Debtors1 7508355 9893 68720 5781 5161 7783 2254 09846 836
Net Assets Liabilities  2 055 2622 121 1362 139 6972 145 0462 123 2422 143 8642 076 0752 284 065
Other Debtors  1 6821872 4901 9241 7443 2254 0985 130
Property Plant Equipment  22222222
Cash Bank In Hand178 349240 181333 225       
Tangible Fixed Assets436 427434 766433 499       
Reserves/Capital
Called Up Share Capital15 00015 00015 000       
Profit Loss Account Reserve227 558287 085379 505       
Shareholder Funds560 476620 003712 423       
Other
Accumulated Depreciation Impairment Property Plant Equipment  36 26636 26636 26636 26636 26636 26636 266 
Average Number Employees During Period     33333
Corporation Tax Payable  22 45818 92418 08017 67419 6509 4879 13415 180
Creditors  60 29042 96739 73247 75227 13634 64526 61231 291
Fixed Assets  2 100 0022 100 0022 100 0022 100 0022 100 0022 100 0022 100 0022 400 002
Increase Decrease From Fair Value Adjustment Investment Property Fair Value Model         300 000
Investment Property  2 100 0002 100 0002 100 0002 100 0002 100 0002 100 0002 100 0002 400 000
Investment Property Fair Value Model    2 100 0002 100 0002 100 0002 100 0002 100 0002 400 000
Net Current Assets Liabilities124 049185 237278 924325 011342 088347 437361 209381 831420 770403 760
Number Shares Issued Fully Paid   14 90014 900     
Other Creditors  35 22616 30319 80828 2294 59018 42215 59115 604
Other Taxation Social Security Payable   329      
Par Value Share 1111     
Property Plant Equipment Gross Cost  36 26836 26836 26836 26836 26836 26836 268 
Provisions For Liabilities Balance Sheet Subtotal  323 663303 877302 393302 393337 969337 969444 697519 697
Total Assets Less Current Liabilities560 476620 003712 4232 425 0132 442 0902 447 4392 461 2112 481 8332 520 7722 803 762
Trade Creditors Trade Payables  2 6067 4111 8441 8492 8966 7361 887507
Trade Debtors Trade Receivables  4 3063 50018 088-40834  41 706
Creditors Due Within One Year56 05055 77960 290       
Number Shares Allotted 14 90014 900       
Revaluation Reserve317 918317 918317 918       
Share Capital Allotted Called Up Paid14 90014 90014 900       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers
Total exemption full accounts record for the accounting period up to Sunday 30th April 2023
filed on: 30th, January 2024
Free Download (10 pages)

Company search

Advertisements