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

B. Thompson & Sons (transport) Limited TORQUAY


B. Thompson & Sons (transport) started in year 1966 as Private Limited Company with registration number 00876085. The B. Thompson & Sons (transport) company has been functioning successfully for 58 years now and its status is active. The firm's office is based in Torquay at Sigma House Oak View Close. Postal code: TQ2 7FF.

The company has 4 directors, namely Ian T., Ryan T. and Carol T. and others. Of them, Alan T. has been with the company the longest, being appointed on 15 August 1991 and Ian T. and Ryan T. have been with the company for the least time - from 1 May 2015. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Robert T. who worked with the the company until 29 August 1996.

This company operates within the TQ13 8NQ postal code. The company is dealing with transport and has been registered as such. Its registration number is OH0077125 . It is located at Station Road Garage, Moretonhampstead, Newton Abbot with a total of 75 carsand 90 trailers. It has two locations in the UK.

B. Thompson & Sons (transport) Limited Address / Contact

Office Address Sigma House Oak View Close
Office Address2 Edginswell Park
Town Torquay
Post code TQ2 7FF
Country of origin United Kingdom

Company Information / Profile

Registration Number 00876085
Date of Incorporation Mon, 4th Apr 1966
Industry Freight transport by road
End of financial Year 30th April
Company age 58 years old
Account next due date Fri, 31st Jan 2025 (265 days left)
Account last made up date Sun, 30th Apr 2023
Next confirmation statement due date Thu, 29th Aug 2024 (2024-08-29)
Last confirmation statement dated Tue, 15th Aug 2023

Company staff

Ian T.

Position: Director

Appointed: 01 May 2015

Ryan T.

Position: Director

Appointed: 01 May 2015

Carol T.

Position: Director

Appointed: 10 April 2007

Alan T.

Position: Director

Appointed: 15 August 1991

Robert T.

Position: Secretary

Resigned: 29 August 1996

Alan T.

Position: Secretary

Appointed: 29 August 1996

Resigned: 24 August 2010

Robert T.

Position: Director

Appointed: 15 August 1991

Resigned: 10 April 2007

Benjamin T.

Position: Director

Appointed: 15 August 1991

Resigned: 06 July 1998

People with significant control

The list of persons with significant control that own or control the company consists of 1 name. As BizStats established, there is Alan T. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Alan T.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Balance Sheet
Cash Bank On Hand1 349 1801 239 2861 418 6451 693 6912 038 3311 094 057
Current Assets2 364 7292 412 0832 410 8643 153 8293 063 7762 323 056
Debtors940 2971 102 678916 4371 383 749959 6531 133 709
Net Assets Liabilities3 834 8073 886 2293 896 6944 276 2204 398 6714 479 322
Other Debtors19156258372 24728 9132 568
Property Plant Equipment1 877 3621 921 0532 045 4751 765 1571 998 8162 731 924
Total Inventories75 25270 11975 78276 38965 79295 290
Other
Accumulated Depreciation Impairment Property Plant Equipment1 566 7201 567 7261 674 3071 504 2211 549 1911 474 310
Additions Other Than Through Business Combinations Property Plant Equipment 162 307 327 369492 1641 206 301
Average Number Employees During Period656060565658
Carrying Amount Under Cost Model Revalued Assets Property Plant Equipment568 469568 469568 469568 469568 489568 489
Creditors374 199403 435499 107544 790497 542421 068
Disposals Decrease In Depreciation Impairment Property Plant Equipment -110 389 -343 056-191 596-511 836
Disposals Property Plant Equipment -117 610 -777 773-213 535-548 074
Dividends Paid   -29 000-21 000 
Increase From Depreciation Charge For Year Property Plant Equipment 111 395 172 970236 566436 955
Net Current Assets Liabilities1 990 5302 008 6481 911 7572 609 0392 566 2341 901 988
Number Shares Issued Fully Paid929292929292
Other Creditors11 9652 2042 58320 49729 6763 837
Other Payables Accrued Expenses31 5523 4463 7187 9224 2004 450
Par Value Share 1 111
Prepayments147 255157 844166 360131 69183 49197 230
Profit Loss   408 526143 451 
Property Plant Equipment Gross Cost3 444 0823 488 7793 719 7823 269 3783 548 0074 206 234
Provisions For Liabilities Balance Sheet Subtotal33 08543 47260 53897 976166 379154 590
Taxation Social Security Payable135 650140 257162 108112 299106 521137 813
Total Assets Less Current Liabilities3 867 8923 929 7013 957 2324 374 1964 565 0504 633 912
Trade Creditors Trade Payables150 947246 182291 055374 469326 638238 573
Trade Debtors Trade Receivables793 023944 678746 794876 786847 2491 033 911
Unpaid Contributions To Pension Schemes6 7738 32639 64329 60330 50736 395

Transport Operator Data

Station Road Garage
Address Moretonhampstead
City Newton Abbot
Post code TQ13 8NQ
Vehicles 70
Trailers 80
Former Union Jack Transport Department
Address North Road Industrial Estate
City Okehampton
Post code EX20 1BQ
Vehicles 5
Trailers 10

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full company accounts data drawn up to April 30, 2023
filed on: 4th, October 2023
Free Download (11 pages)

Company search

Advertisements