George Thompson (great Oakley) Limited HARWICH


George Thompson (great Oakley) started in year 1948 as Private Limited Company with registration number 00452161. The George Thompson (great Oakley) company has been functioning successfully for 76 years now and its status is active. The firm's office is based in Harwich at Brook Farm. Postal code: CO12 5BN.

At the moment there are 4 directors in the the company, namely Kim A., William S. and Justine T. and others. In addition one secretary - Justine T. - is with the firm. As of 6 May 2024, there were 3 ex directors - Michael T., Patrick W. and others listed below. There were no ex secretaries.

George Thompson (great Oakley) Limited Address / Contact

Office Address Brook Farm
Office Address2 Great Oakley
Town Harwich
Post code CO12 5BN
Country of origin United Kingdom

Company Information / Profile

Registration Number 00452161
Date of Incorporation Sat, 10th Apr 1948
Industry Growing of vegetables and melons, roots and tubers
End of financial Year 31st December
Company age 76 years old
Account next due date Mon, 30th Sep 2024 (147 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 10th May 2024 (2024-05-10)
Last confirmation statement dated Wed, 26th Apr 2023

Company staff

Kim A.

Position: Director

Appointed: 14 September 2023

Justine T.

Position: Secretary

Appointed: 05 July 2021

William S.

Position: Director

Appointed: 01 December 2015

Justine T.

Position: Director

Appointed: 16 February 2011

Peter T.

Position: Director

Appointed: 23 August 2000

Michael T.

Position: Director

Resigned: 29 July 2019

Patrick W.

Position: Director

Resigned: 14 September 2023

Susan T.

Position: Secretary

Resigned: 05 July 2021

Susan T.

Position: Director

Resigned: 25 August 2022

People with significant control

The register of PSCs that own or have control over the company includes 3 names. As we established, there is Michael T. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another entity in the persons with significant control register is Susan T. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Peter T., who also meets the Companies House criteria to be indexed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Michael T.

Notified on 6 April 2016
Ceased on 4 January 2018
Nature of control: 25-50% voting rights
25-50% shares

Susan T.

Notified on 6 April 2016
Ceased on 4 January 2018
Nature of control: 25-50% voting rights
25-50% shares

Peter T.

Notified on 6 April 2016
Ceased on 10 November 2017
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-12-312012-12-312014-12-312015-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth2 243 6782 432 4062 486 4242 618 125     
Balance Sheet
Cash Bank On Hand    2 5092 018737 982108116
Current Assets347 120444 234423 947659 103561 604569 6231 241 627551 006413 618
Debtors121 517183 719174 144390 896265 036278 474269 904235 663191 882
Net Assets Liabilities    2 775 0312 824 8033 196 1922 879 3982 721 412
Other Debtors    96 584120 18158 25689 37264 944
Property Plant Equipment    3 017 0453 142 2422 539 6102 794 7052 607 746
Total Inventories    294 059289 131233 741315 235 
Cash Bank In Hand58755 74039 6718 787     
Stocks Inventory225 016204 775210 132259 420     
Tangible Fixed Assets2 347 8202 313 5462 298 3812 348 990     
Net Assets Liabilities Including Pension Asset Liability2 243 6782 432 406       
Reserves/Capital
Called Up Share Capital2 9602 9602 9602 960     
Profit Loss Account Reserve2 067 0172 255 7452 309 7632 441 464     
Shareholder Funds2 243 6782 432 4062 486 4242 618 125     
Other
Accumulated Depreciation Impairment Property Plant Equipment    2 079 1292 084 7692 066 3702 251 5302 344 318
Average Number Employees During Period    2836453630
Bank Borrowings Overdrafts    450 000500 890 31 01549 627
Corporation Tax Payable      7 801  
Corporation Tax Recoverable    15 8676 967 2 779 
Creditors    478 00038 28941 239107 91719 541
Fixed Assets2 347 8202 313 5462 298 3812 349 5403 017 5453 142 7422 540 1102 795 2302 608 271
Future Minimum Lease Payments Under Non-cancellable Operating Leases    46 01576 69831 87047 35225 541
Increase From Depreciation Charge For Year Property Plant Equipment     192 018193 132241 008203 695
Investments Fixed Assets   550500500500525525
Net Current Assets Liabilities26 458305 223222 100302 284286 148-196 771855 910326 827224 487
Other Creditors    28 00038 28941 239107 91719 541
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment     186 378211 53155 848110 907
Other Disposals Property Plant Equipment     218 6021 093 159104 618237 073
Other Investments Other Than Loans    500500500525525
Other Taxation Social Security Payable    13 60712 20730 36418 43221 278
Property Plant Equipment Gross Cost    5 096 1745 227 0114 605 9805 046 2354 952 064
Provisions For Liabilities Balance Sheet Subtotal    50 66282 879158 589134 74291 805
Total Additions Including From Business Combinations Property Plant Equipment     349 439472 128544 873142 902
Total Assets Less Current Liabilities2 374 2782 618 7692 520 4812 651 8243 303 6932 945 9713 396 0203 122 0572 832 758
Trade Creditors Trade Payables    69 16573 792137 24482 25268 634
Trade Debtors Trade Receivables    152 585151 326153 24887 91171 041
Creditors Due Within One Year320 662139 011201 847356 819     
Deferred Tax Liability  34 05733 699     
Net Assets Liability Excluding Pension Asset Liability  2 486 4242 618 125     
Number Shares Allotted 2 960 2 960     
Other Reserves  475475     
Par Value Share 1 1     
Percentage Joint-venture Held   50     
Share Capital Allotted Called Up Paid2 9602 9602 9602 960     
Share Premium Account173 226173 226173 226173 226     
Tangible Fixed Assets Additions 107 241 183 265     
Tangible Fixed Assets Cost Or Valuation3 939 5073 997 1924 061 8334 237 432     
Tangible Fixed Assets Depreciation1 591 6871 683 6461 763 4521 888 442     
Tangible Fixed Assets Depreciation Charged In Period 131 186 132 580     
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 39 227 7 590     
Tangible Fixed Assets Disposals 49 556 7 666     
Creditors Due After One Year130 600157 972       
Other Aggregate Reserves475475       
Provisions For Liabilities Charges 28 391       

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2022-12-31
filed on: 11th, September 2023
Free Download (12 pages)

Company search

Advertisements