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

F. Troop And Son Limited LINCOLN


F. Troop And Son started in year 1991 as Private Limited Company with registration number 02616455. The F. Troop And Son company has been functioning successfully for thirty three years now and its status is active. The firm's office is based in Lincoln at F Troop & Son Main Road. Postal code: LN5 0PE. Since August 15, 2000 F. Troop And Son Limited is no longer carrying the name Twells Of Grantham.

At present there are 2 directors in the the company, namely Rodney T. and Caroline T.. In addition one secretary - Caroline T. - is with the firm. As of 14 May 2024, there were 6 ex directors - Peter G., Jeremy H. and others listed below. There were no ex secretaries.

F. Troop And Son Limited Address / Contact

Office Address F Troop & Son Main Road
Office Address2 Leadenham
Town Lincoln
Post code LN5 0PE
Country of origin United Kingdom

Company Information / Profile

Registration Number 02616455
Date of Incorporation Mon, 3rd Jun 1991
Industry Sale of new cars and light motor vehicles
Industry Sale of used cars and light motor vehicles
End of financial Year 31st December
Company age 33 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 Sat, 15th Jun 2024 (2024-06-15)
Last confirmation statement dated Thu, 1st Jun 2023

Company staff

Rodney T.

Position: Director

Appointed: 23 August 1995

Caroline T.

Position: Secretary

Appointed: 23 August 1995

Caroline T.

Position: Director

Appointed: 23 August 1995

Motors Directors Limited

Position: Corporate Director

Appointed: 04 January 1994

Resigned: 23 August 1995

Peter G.

Position: Director

Appointed: 10 September 1993

Resigned: 04 January 1994

Jeremy H.

Position: Director

Appointed: 30 September 1992

Resigned: 04 January 1994

John H.

Position: Director

Appointed: 12 September 1991

Resigned: 10 September 1993

John T.

Position: Director

Appointed: 12 September 1991

Resigned: 10 July 1995

Dean B.

Position: Director

Appointed: 09 July 1991

Resigned: 30 September 1992

Motors Secretaries Limited

Position: Corporate Secretary

Appointed: 26 June 1991

Resigned: 23 August 1995

Jonathan B.

Position: Director

Appointed: 26 June 1991

Resigned: 09 July 1991

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 03 June 1991

Resigned: 26 June 1991

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 03 June 1991

Resigned: 26 June 1991

People with significant control

The list of PSCs who own or control the company includes 2 names. As BizStats identified, there is Rodney T. This PSC and has 25-50% shares. The second one in the persons with significant control register is Caroline T. This PSC owns 25-50% shares.

Rodney T.

Notified on 1 July 2016
Nature of control: 25-50% shares

Caroline T.

Notified on 1 July 2016
Nature of control: 25-50% shares

Company previous names

Twells Of Grantham August 15, 2000

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-12-312014-12-312015-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth299 427450 527485 552      
Balance Sheet
Cash Bank On Hand   19532 81656392 68377 259118 024
Current Assets1 053 3701 223 0041 351 1711 211 5371 400 4941 197 8951 045 4821 255 4501 066 221
Debtors385 145269 021260 123119 17589 716162 146185 441138 741127 803
Net Assets Liabilities   295 725214 741123 806141 796256 584286 103
Other Debtors    27 64526 33133 61934 02434 978
Property Plant Equipment   73 198129 92997 90874 52368 50849 922
Total Inventories   1 092 1671 277 9621 035 186767 3581 039 450820 394
Cash Bank In Hand4571 54081      
Net Assets Liabilities Including Pension Asset Liability299 427450 527485 552      
Stocks Inventory668 180880 5111 090 967      
Tangible Fixed Assets33 69926 71641 779      
Reserves/Capital
Called Up Share Capital200 000350 000350 000      
Profit Loss Account Reserve99 427100 527135 552      
Shareholder Funds299 427450 527485 552      
Other
Accumulated Depreciation Impairment Property Plant Equipment   155 291189 046225 046258 048293 320323 822
Additions Other Than Through Business Combinations Property Plant Equipment    90 4865 5299 61729 25714 106
Amounts Owed To Group Undertakings Participating Interests    93 27578 081166 826183 520114 636
Average Number Employees During Period   283028282728
Bank Borrowings Overdrafts     28 6335 00010 00010 648
Creditors   989 0101 258 5441 140 059911 7201 023 770806 182
Depreciation Rate Used For Property Plant Equipment    2020202020
Disposals Decrease In Depreciation Impairment Property Plant Equipment     1 213  2 190
Disposals Property Plant Equipment     1 550  2 190
Increase From Depreciation Charge For Year Property Plant Equipment    33 75537 21333 00335 27232 692
Investments   -2-2    
Net Current Assets Liabilities89 891242 822460 237222 527141 95057 836133 762231 680260 039
Other Creditors    42 28656 98880 64363 69171 617
Other Taxation Social Security Payable    13 14493 793240 018103 63086 047
Property Plant Equipment Gross Cost   228 489318 975322 954332 571361 828373 744
Total Assets Less Current Liabilities323 590469 538502 016295 725271 879155 744208 285300 188309 961
Trade Creditors Trade Payables    1 109 839882 564419 233662 929523 234
Trade Debtors Trade Receivables    62 071135 815151 822104 71792 825
Creditors Due After One Year21 33716 87710 740      
Creditors Due Within One Year963 479978 250890 934      
Fixed Assets233 699226 71641 779      
Investments Fixed Assets200 000200 000       
Number Shares Allotted200 000350 000350 000      
Par Value Share 11      
Provisions For Liabilities Charges2 8262 1345 724      
Secured Debts97 41723 31016 877      
Share Capital Allotted Called Up Paid200 000350 000350 000      
Tangible Fixed Assets Additions 6 73526 270      
Tangible Fixed Assets Cost Or Valuation197 461169 779168 441      
Tangible Fixed Assets Depreciation163 762143 063126 662      
Tangible Fixed Assets Depreciation Charged In Period 13 00111 207      
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 33 70027 608      
Tangible Fixed Assets Disposals 34 41727 608      

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full company accounts data drawn up to December 31, 2022
filed on: 22nd, September 2023
Free Download (9 pages)

Company search