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

H.l.thorne & Co.limited OLDBURY


H.l.thorne & started in year 1955 as Private Limited Company with registration number 00555418. The H.l.thorne & company has been functioning successfully for sixty nine years now and its status is active. The firm's office is based in Oldbury at The Metal Works. Postal code: B69 3EX.

At present there are 5 directors in the the firm, namely Andrew B., Michael T. and George T. and others. In addition one secretary - Andrew B. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

This company operates within the B69 3EX postal code. The company is dealing with transport and has been registered as such. Its registration number is OD0089211 . It is located at H L Thorne & Co Ltd, The Metal Works, Oldbury with a total of 9 cars.

H.l.thorne & Co.limited Address / Contact

Office Address The Metal Works
Office Address2 Union Road
Town Oldbury
Post code B69 3EX
Country of origin United Kingdom

Company Information / Profile

Registration Number 00555418
Date of Incorporation Sat, 1st Oct 1955
Industry Manufacture of other fabricated metal products n.e.c.
End of financial Year 31st March
Company age 69 years old
Account next due date Sun, 31st Dec 2023 (122 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 20th Mar 2024 (2024-03-20)
Last confirmation statement dated Mon, 6th Mar 2023

Company staff

Andrew B.

Position: Director

Appointed: 03 October 2022

Michael T.

Position: Director

Appointed: 03 October 2022

Andrew B.

Position: Secretary

Appointed: 14 February 2022

George T.

Position: Director

Appointed: 01 February 2020

Sarah T.

Position: Director

Appointed: 08 January 2004

Malcolm T.

Position: Director

Appointed: 09 April 1991

Paula P.

Position: Director

Appointed: 03 December 2018

Resigned: 25 February 2022

Iain D.

Position: Director

Appointed: 15 January 2018

Resigned: 20 September 2018

Paula P.

Position: Secretary

Appointed: 01 January 2016

Resigned: 25 February 2022

Richard S.

Position: Director

Appointed: 15 April 2011

Resigned: 27 October 2017

Kenneth F.

Position: Secretary

Appointed: 31 March 2010

Resigned: 31 December 2015

Kenneth F.

Position: Director

Appointed: 21 April 1998

Resigned: 18 August 1999

Harry T.

Position: Director

Appointed: 09 April 1991

Resigned: 05 April 1998

Jeanette T.

Position: Director

Appointed: 09 April 1991

Resigned: 31 March 2010

Donald T.

Position: Director

Appointed: 09 April 1991

Resigned: 12 December 1997

People with significant control

The list of persons with significant control that own or control the company includes 2 names. As BizStats established, there is Malcolm T. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another one in the PSC register is Sarah T. This PSC owns 25-50% shares and has 25-50% voting rights.

Malcolm T.

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

Sarah T.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand1 211 694245 6561 145 683316 248
Current Assets10 364 07510 732 35513 101 34612 786 992
Debtors5 816 1775 223 0327 771 8027 432 376
Net Assets Liabilities8 326 9008 481 3059 035 4759 108 077
Other Debtors888 8441 078 8001 263 092767 267
Property Plant Equipment2 260 0352 140 0222 111 1532 485 675
Total Inventories3 336 2045 263 6674 183 861 
Other
Accrued Liabilities Deferred Income203 118299 566482 988550 594
Accumulated Depreciation Impairment Property Plant Equipment925 5751 001 9701 112 1701 174 900
Additions Other Than Through Business Combinations Property Plant Equipment 75 772128 701716 209
Administrative Expenses 1 689 5451 604 7102 174 614
Average Number Employees During Period23211923
Bank Borrowings Overdrafts-2 327-2 327-2 927 
Carrying Amount Under Cost Model Revalued Assets Property Plant Equipment58 50039 00036 54138 351
Cash Cash Equivalents1 211 696245 6581 145 685316 250
Comprehensive Income Expense-229 156154 405554 17072 602
Corporation Tax Payable 48 152137 900 
Cost Sales 40 997 80264 116 72572 136 112
Creditors21 0894 376 0823 21877 188
Current Tax For Period 70 764188 405 
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences 11 000-2 00024 000
Derivative Liabilities77 977 143 170145 540
Finance Lease Liabilities Present Value Total21 08921 0893 21877 188
Finance Lease Payments Owing Minimum Gross25 11721 08919 46866 594
Fixed Assets2 260 0452 140 0322 111 1632 485 685
Further Item Tax Increase Decrease Component Adjusting Items 11 000-2 00024 000
Gain Loss Due To Foreign Exchange Differences Recognised In Profit Or Loss -37 6549 74596 145
Gain Loss On Disposals Property Plant Equipment 7 8198 883 
Gain Loss On Remeasurement Defined Benefit Plans Before Tax In Other Comprehensive Income41 5008 00036 000-6 000
Government Grant Income 69 606  
Gross Profit Loss 1 803 1812 195 317 
Income Taxes Paid Refund Classified As Operating Activities  -70 764-188 405
Increase From Depreciation Charge For Year Property Plant Equipment 146 603153 203313 206
Intangible Assets26 00027 00028 300 
Interest Income On Assets Defined Benefit Plan 20 00029 00070 000
Interest Income On Bank Deposits 15  
Interest Paid Classified As Operating Activities -19 359-51 216-94 697
Interest Payable Similar Charges Finance Costs 19 35951 21694 697
Interest Received Classified As Investing Activities -8 099-20-1 082
Investments Fixed Assets10101010
Investments In Subsidiaries10101010
Loans From Directors-2 327-2 327-2 927 
Net Cash Generated From Operations  -937 23564 436
Net Current Assets Liabilities6 091 9446 356 2736 940 5306 736 580
Net Finance Income Costs 28 09929 02071 082
Operating Profit Loss 315 838942 082 
Other Creditors14 731292 584271 942371 271
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 70 20843 003250 476
Other Disposals Property Plant Equipment 119 39047 370278 957
Other Interest Receivable Similar Income Finance Income 28 09929 02071 082
Pension Other Post-employment Benefit Costs Other Pension Costs84 02036 12680 65585 001
Percentage Class Share Held In Subsidiary 10010076
Prepayments Accrued Income78 67970 894169 491107 095
Profit Loss-270 656146 405518 17078 602
Profit Loss On Ordinary Activities Before Tax 324 578919 88622 326
Property Plant Equipment Gross Cost3 185 6103 141 9923 223 3233 660 575
Provisions For Liabilities Balance Sheet Subtotal4 00015 00013 00037 000
Raw Materials Consumables3 336 2045 263 6674 183 861 
Social Security Costs79 72471 72677 894 
Staff Costs Employee Benefits Expense1 038 681890 2231 138 5371 355 601
Tax Decrease From Utilisation Tax Losses 19 984  
Tax Increase Decrease From Effect Capital Allowances Depreciation 16 6296 399-73 382
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss 12 4497 228151
Tax Increase Decrease From Effect Unrelieved Tax Losses Carried Forward   68 989
Tax Tax Credit On Profit Or Loss On Ordinary Activities 81 764186 40524 000
Total Assets Less Current Liabilities8 351 9898 496 3059 051 6939 222 265
Trade Creditors Trade Payables3 912 1733 688 1305 072 7214 877 603
Trade Debtors Trade Receivables3 438 0322 045 9295 532 1744 866 450
Turnover Revenue 42 800 98366 312 042 
Wages Salaries874 937782 371979 9881 164 153

Transport Operator Data

H L Thorne & Co Ltd
Address The Metal Works , Union Road
City Oldbury
Post code B69 3EX
Vehicles 9

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Miscellaneous Officers Resolution
Group of companies' report and financial statements (accounts) made up to Fri, 31st Mar 2023
filed on: 14th, November 2023
Free Download (36 pages)

Company search

Advertisements