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

J.thwaites Limited DEWSBURY


Founded in 1963, J.thwaites, classified under reg no. 00776267 is an active company. Currently registered at 31 Bretton St, WF12 0QZ, Dewsbury the company has been in the business for 61 years. Its financial year was closed on Saturday 28th September and its latest financial statement was filed on 2022/09/28.

Currently there are 2 directors in the the firm, namely Andrew B. and Jamie T.. In addition one secretary - Jamie T. - is with the company. As of 28 April 2024, there were 4 ex directors - Ella S., Colin T. and others listed below. There were no ex secretaries.

J.thwaites Limited Address / Contact

Office Address 31 Bretton St,
Office Address2 Savile Town,
Town Dewsbury
Post code WF12 0QZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 00776267
Date of Incorporation Fri, 4th Oct 1963
Industry Manufacture of other plastic products
End of financial Year 28th September
Company age 61 years old
Account next due date Fri, 28th Jun 2024 (61 days left)
Account last made up date Wed, 28th Sep 2022
Next confirmation statement due date Sun, 24th Mar 2024 (2024-03-24)
Last confirmation statement dated Fri, 10th Mar 2023

Company staff

Andrew B.

Position: Director

Appointed: 01 December 2016

Jamie T.

Position: Director

Appointed: 09 January 2001

Jamie T.

Position: Secretary

Appointed: 09 January 2001

Peter T.

Position: Secretary

Resigned: 09 January 2001

Ella S.

Position: Director

Appointed: 30 June 2023

Resigned: 23 February 2024

Colin T.

Position: Director

Appointed: 28 March 1991

Resigned: 21 May 1997

Peter T.

Position: Director

Appointed: 28 March 1991

Resigned: 30 March 2000

Richard T.

Position: Director

Appointed: 28 March 1991

Resigned: 05 April 2009

People with significant control

The list of persons with significant control that own or have control over the company includes 1 name. As we found, there is Jamie T. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Jamie T.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-09-302015-09-302016-09-302020-09-282021-09-282022-09-28
Net Worth405 818391 151455 877   
Balance Sheet
Cash Bank On Hand   62 38366 09028 015
Current Assets685 324839 150931 0721 267 8681 005 0631 305 067
Debtors334 068264 152466 216751 700312 3231 277 052
Net Assets Liabilities   619 443541 1691 540 380
Other Debtors   358 140312 3231 019 202
Property Plant Equipment   559 771626 849707 760
Total Inventories   453 785626 650 
Cash Bank In Hand166 296244 83842 696   
Net Assets Liabilities Including Pension Asset Liability405 818391 151455 877   
Stocks Inventory184 960330 160422 160   
Tangible Fixed Assets552 034674 109662 802   
Reserves/Capital
Called Up Share Capital1 4001 4001 400   
Profit Loss Account Reserve401 618386 951451 677   
Shareholder Funds405 818391 151455 877   
Other
Accumulated Depreciation Impairment Property Plant Equipment   312 147358 478386 078
Additional Provisions Increase From New Provisions Recognised     17 127
Additional Provisions Increase From New Provisions Recognised In Profit Or Loss    -7 222 
Average Number Employees During Period   422
Bank Borrowings Overdrafts   587 287557 214513 062
Creditors   628 330583 584555 556
Deferred Tax Liabilities   40 77333 55150 678
Disposals Decrease In Depreciation Impairment Property Plant Equipment     29 055
Disposals Property Plant Equipment     56 519
Finance Lease Liabilities Present Value Total   41 04315 41131 942
Fixed Assets552 034674 109662 8021 334 3261 401 4041 482 315
Future Minimum Lease Payments Under Non-cancellable Operating Leases   24 580  
Increase From Depreciation Charge For Year Property Plant Equipment    46 33156 655
Investment Property   774 555774 555774 555
Investment Property Fair Value Model   774 555774 555 
Net Current Assets Liabilities176 28351 083155 851-45 780-243 100664 299
Number Shares Issued Fully Paid    1 4001 400
Other Creditors   26 4268 48514 223
Other Taxation Social Security Payable   135 79985 932218 052
Par Value Share 11 11
Property Plant Equipment Gross Cost   871 918985 3271 093 838
Provisions   40 77333 55150 678
Provisions For Liabilities Balance Sheet Subtotal   40 77333 55150 678
Total Additions Including From Business Combinations Property Plant Equipment    113 409165 030
Total Assets Less Current Liabilities728 317725 192818 6531 288 5461 158 3042 146 614
Trade Creditors Trade Payables   1 097 0511 103 818338 968
Trade Debtors Trade Receivables   393 560 257 850
Creditors Due After One Year293 952305 494267 034   
Creditors Due Within One Year509 041788 067775 221   
Number Shares Allotted 1 4001 400   
Other Aggregate Reserves2 8002 8002 800   
Provisions For Liabilities Charges28 54728 54795 742   
Share Capital Allotted Called Up Paid1 4001 4001 400   
Tangible Fixed Assets Additions 310 75372 321   
Tangible Fixed Assets Cost Or Valuation823 0891 017 1751 089 496   
Tangible Fixed Assets Depreciation271 055343 066426 694   
Tangible Fixed Assets Depreciation Charged In Period 95 34683 628   
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 23 335    
Tangible Fixed Assets Disposals 116 667    
Amount Specific Advance Or Credit Directors76 41466 92124 509   

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Miscellaneous Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2022/09/28
filed on: 22nd, September 2023
Free Download (11 pages)

Company search

Advertisements