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

D.g. Thompson International Limited NORTHWICH


D.g. Thompson International Limited was officially closed on 2022-12-27. D.g. Thompson International was a private limited company that was located at St George's Court, Winnington Avenue, Northwich, CW8 4EE, Cheshire, UNITED KINGDOM. Its total net worth was valued to be roughly 57934 pounds, while the fixed assets the company owned totalled up to 732 pounds. This company (formally formed on 1988-04-18) was run by 2 directors and 1 secretary.
Director Anne T. who was appointed on 01 January 1997.
Director David T. who was appointed on 20 September 1990.
Moving on to the secretaries, we can name: Anne T. appointed on 24 July 1998.

The company was officially classified as "other food services" (56290). The latest confirmation statement was filed on 2021-12-21 and last time the accounts were filed was on 31 March 2022. 2015-12-31 is the date of the latest annual return.

D.g. Thompson International Limited Address / Contact

Office Address St George's Court
Office Address2 Winnington Avenue
Town Northwich
Post code CW8 4EE
Country of origin United Kingdom

Company Information / Profile

Registration Number 02244884
Date of Incorporation Mon, 18th Apr 1988
Date of Dissolution Tue, 27th Dec 2022
Industry Other food services
End of financial Year 31st March
Company age 34 years old
Account next due date Sun, 31st Dec 2023
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 4th Jan 2023
Last confirmation statement dated Tue, 21st Dec 2021

Company staff

Anne T.

Position: Secretary

Appointed: 24 July 1998

Anne T.

Position: Director

Appointed: 01 January 1997

David T.

Position: Director

Appointed: 20 September 1990

Rosalind R.

Position: Director

Appointed: 31 March 1991

Resigned: 24 July 1998

Katherine T.

Position: Director

Appointed: 20 September 1990

Resigned: 31 March 1991

People with significant control

Anne T.

Notified on 11 April 2016
Nature of control: 25-50% voting rights
25-50% shares

David T.

Notified on 11 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Anne T.

Notified on 11 April 2016
Ceased on 11 April 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-09-302015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-03-31
Net Worth57 93479 159128 018     
Balance Sheet
Cash Bank In Hand15 422100 46381 585     
Cash Bank On Hand  81 585  21 8572 133 
Current Assets758 895655 571939 005869 077542 022453 137254 428192 274
Debtors642 892530 110817 327780 408534 723431 280243 338 
Other Debtors  1 3381 4021 2051 03314 026 
Property Plant Equipment  2951 3712 2831 453815 
Stocks Inventory100 58124 99840 093     
Tangible Fixed Assets732512295     
Total Inventories  40 09388 6697 299 8 957 
Reserves/Capital
Called Up Share Capital2 0002 0002 000     
Profit Loss Account Reserve55 93477 159126 018     
Shareholder Funds57 93479 159128 018     
Other
Accumulated Depreciation Impairment Property Plant Equipment  33 20233 72334 27235 10235 740 
Average Number Employees During Period   22222
Bank Borrowings Overdrafts  44 507182 929143 623 145 011 
Bank Overdrafts  44 507182 929143 623 145 011 
Creditors  811 282746 365416 941358 861220 617253 079
Creditors Due Within One Year701 693576 924811 282     
Increase From Depreciation Charge For Year Property Plant Equipment   521549830638 
Net Current Assets Liabilities57 20278 647127 723122 712125 08194 27633 811-60 805
Number Shares Allotted 2 0002 000     
Number Shares Issued Fully Paid     2 0002 000 
Other Creditors  76 58694 70980 07092 2198 155 
Other Taxation Social Security Payable  27 92514 20216 44212 566327 
Par Value Share 11  11 
Property Plant Equipment Gross Cost  33 49735 09436 55536 555  
Secured Debts123 111 44 507     
Share Capital Allotted Called Up Paid2 0002 0002 000     
Tangible Fixed Assets Cost Or Valuation33 49733 497      
Tangible Fixed Assets Depreciation32 76532 98533 202     
Tangible Fixed Assets Depreciation Charged In Period 220217     
Total Additions Including From Business Combinations Property Plant Equipment   1 5971 461   
Total Assets Less Current Liabilities57 93479 159128 018124 083127 36495 72934 626-60 805
Trade Creditors Trade Payables  662 264454 525176 806254 07667 124 
Trade Debtors Trade Receivables  815 989779 006533 518430 247229 312 
Advances Credits Made In Period Directors48 110       
Advances Credits Repaid In Period Directors48 110       
Fixed Assets      815 

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Dissolution Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Micro company accounts made up to 2022-03-31
filed on: 12th, July 2022
Free Download (5 pages)

Company search

Advertisements