Donaldson & Thompson Ltd


Founded in 1999, Donaldson & Thompson, classified under reg no. NI037285 is an active company. Currently registered at 3 Limavady Road BT47 6JU, the company has been in the business for twenty five years. Its financial year was closed on 31st March and its latest financial statement was filed on 2022-03-31.

At the moment there are 5 directors in the the company, namely Peter D., Ellen S. and Alistair S. and others. In addition one secretary - Peter N. - is with the firm. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Theo G. who worked with the the company until 30 April 2004.

Donaldson & Thompson Ltd Address / Contact

Office Address 3 Limavady Road
Office Address2 Londonderry
Town
Post code BT47 6JU
Country of origin United Kingdom

Company Information / Profile

Registration Number NI037285
Date of Incorporation Wed, 3rd Nov 1999
Industry Accounting and auditing activities
Industry Tax consultancy
End of financial Year 31st March
Company age 25 years old
Account next due date Sun, 31st Dec 2023 (123 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 17th Nov 2023 (2023-11-17)
Last confirmation statement dated Thu, 3rd Nov 2022

Company staff

Peter D.

Position: Director

Appointed: 24 July 2019

Ellen S.

Position: Director

Appointed: 24 July 2019

Alistair S.

Position: Director

Appointed: 01 April 2008

Peter N.

Position: Secretary

Appointed: 30 April 2004

Owen M.

Position: Director

Appointed: 01 December 2002

Peter N.

Position: Director

Appointed: 01 December 2002

Kevin C.

Position: Director

Appointed: 01 April 2008

Resigned: 31 March 2016

Stewart R.

Position: Director

Appointed: 01 May 2005

Resigned: 31 March 2019

Theo G.

Position: Director

Appointed: 01 December 2002

Resigned: 30 April 2004

Declan Q.

Position: Director

Appointed: 13 December 1999

Resigned: 01 December 2002

Mark Q.

Position: Director

Appointed: 13 December 1999

Resigned: 01 December 2002

Eleanor M.

Position: Director

Appointed: 03 November 1999

Resigned: 13 December 1999

Dorothy K.

Position: Director

Appointed: 03 November 1999

Resigned: 13 December 1999

Theo G.

Position: Secretary

Appointed: 03 November 1999

Resigned: 30 April 2004

People with significant control

The register of persons with significant control that own or have control over the company is made up of 3 names. As BizStats researched, there is Peter N. The abovementioned PSC and has 25-50% shares. Another entity in the persons with significant control register is Owen M. This PSC owns 25-50% shares. Moving on, there is Stewart R., who also meets the Companies House criteria to be listed as a PSC. This PSC owns 25-50% shares.

Peter N.

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

Owen M.

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

Stewart R.

Notified on 6 April 2016
Ceased on 31 March 2020
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand63 35095 054180 43052 294351 397308 546314 864
Current Assets738 730931 3671 039 933866 5981 167 8651 195 4761 238 926
Debtors361 330571 872514 547463 280463 009494 810392 999
Net Assets Liabilities616 967731 444954 755751 920891 5141 001 1971 064 460
Other Debtors153 004199 403110 57338 45743 84554 35936 506
Property Plant Equipment18 10616 83116 33719 55517 65713 63620 496
Total Inventories314 050264 441344 956351 024353 459392 120531 063
Other
Accumulated Amortisation Impairment Intangible Assets 712 780712 780724 780736 780753 576770 372
Accumulated Depreciation Impairment Property Plant Equipment66 02471 94078 10786 38594 213100 101107 562
Amortisation Rate Used For Intangible Assets     1010
Average Number Employees During Period20202020222827
Bank Borrowings Overdrafts12 05437 994 41 04528 54028 71529 248
Corporation Tax Payable51 94080 51387 74756 072109 50958 67644 825
Creditors138 260215 149219 767239 636291 450265 986264 524
Depreciation Rate Used For Property Plant Equipment 1010 101010
Fixed Assets18 10616 831136 337127 555113 657140 800130 864
Increase From Amortisation Charge For Year Intangible Assets    12 00016 79616 796
Increase From Depreciation Charge For Year Property Plant Equipment 5 9166 168 7 8285 8887 461
Intangible Assets  120 000108 00096 000127 164110 368
Intangible Assets Gross Cost712 780712 780832 780832 780832 780880 740880 740
Net Current Assets Liabilities600 470716 218820 166626 962876 415929 490974 402
Other Creditors7 85018 00336 20332 91348 26370 82388 787
Other Taxation Social Security Payable59 81667 75684 19289 04193 82192 43188 201
Property Plant Equipment Gross Cost84 13088 77194 444105 939111 870113 737128 058
Provisions For Liabilities Balance Sheet Subtotal1 6091 6051 7482 5972 5952 0213 514
Total Additions Including From Business Combinations Property Plant Equipment    5 9311 86714 321
Total Assets Less Current Liabilities618 576733 049956 503754 517990 0721 070 2901 105 266
Trade Creditors Trade Payables6 60010 88311 62520 56511 31715 34113 463
Trade Debtors Trade Receivables208 326372 469403 974424 823419 164440 451356 493
Advances Credits Directors66 274112 00976 5075 97915 49522 60733 927
Advances Credits Made In Period Directors185 067112 00976 50718 089160 695169 723196 337
Advances Credits Repaid In Period Directors138 00066 274112 00937 007170 211176 835207 657

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Other Persons with significant control Resolution
Total exemption full accounts data made up to 2023-03-31
filed on: 28th, December 2023
Free Download (13 pages)

Company search

Advertisements