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

S. Thorogood & Sons (covent Garden) Limited CHELMSFORD


Founded in 1988, S. Thorogood & Sons (covent Garden), classified under reg no. 02318779 is an active company. Currently registered at Whitwell House Hammonds Road CM3 4BQ, Chelmsford the company has been in the business for 36 years. Its financial year was closed on Thu, 31st Oct and its latest financial statement was filed on 2022-10-31.

At the moment there are 3 directors in the the company, namely William T., Andrew T. and Timothy T.. In addition one secretary - Andrew T. - 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 - Neil H. who worked with the the company until 6 May 2004.

This company operates within the CM3 4BJ postal code. The company is dealing with transport and has been registered as such. Its registration number is OF0227737 . It is located at Hammonds Farm, Hammonds Road, Chelmsford with a total of 5 cars.

S. Thorogood & Sons (covent Garden) Limited Address / Contact

Office Address Whitwell House Hammonds Road
Office Address2 Little Baddow
Town Chelmsford
Post code CM3 4BQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 02318779
Date of Incorporation Fri, 18th Nov 1988
Industry Wholesale of fruit and vegetables
End of financial Year 31st October
Company age 36 years old
Account next due date Wed, 31st Jul 2024 (86 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Thu, 28th Mar 2024 (2024-03-28)
Last confirmation statement dated Tue, 14th Mar 2023

Company staff

William T.

Position: Director

Appointed: 15 September 2021

Andrew T.

Position: Secretary

Appointed: 06 May 2004

Andrew T.

Position: Director

Appointed: 14 March 1992

Timothy T.

Position: Director

Appointed: 14 March 1992

Graham T.

Position: Director

Resigned: 19 July 2017

Stephen T.

Position: Director

Resigned: 02 September 2019

Christopher T.

Position: Director

Appointed: 14 March 1992

Resigned: 15 November 2002

Geoffrey T.

Position: Director

Appointed: 14 March 1992

Resigned: 23 May 1997

Hugh T.

Position: Director

Appointed: 14 March 1992

Resigned: 15 November 2002

Samuel T.

Position: Director

Appointed: 14 March 1992

Resigned: 04 February 1995

Simon T.

Position: Director

Appointed: 14 March 1992

Resigned: 15 November 2002

Walter T.

Position: Director

Appointed: 14 March 1992

Resigned: 15 January 2001

Neil H.

Position: Secretary

Appointed: 14 March 1992

Resigned: 06 May 2004

People with significant control

The register of persons with significant control that own or control the company is made up of 2 names. As BizStats discovered, there is Andrew T. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another one in the persons with significant control register is Timothy T. This PSC owns 25-50% shares and has 25-50% voting rights.

Andrew T.

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

Timothy 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 2019-10-312020-10-312021-10-312022-10-31
Balance Sheet
Cash Bank On Hand1 109 5391 292 5291 188 968925 721
Current Assets3 422 3253 352 7093 366 9863 965 606
Debtors2 010 5441 756 9811 828 8562 699 329
Net Assets Liabilities2 246 3842 934 8233 404 0342 634 354
Other Debtors466 909427 896423 322 
Property Plant Equipment389 877352 376335 314433 376
Total Inventories52 24248 61455 28775 501
Other
Audit Fees Expenses19 50025 617  
Company Contributions To Money Purchase Plans Directors32 35332 969  
Director Remuneration7 80017 458  
Accrued Liabilities165 025126 156248 384113 575
Accumulated Amortisation Impairment Intangible Assets 85 77185 771 
Accumulated Depreciation Impairment Property Plant Equipment331 122371 830407 293396 158
Additional Provisions Increase From New Provisions Recognised  -3 880 
Additional Provisions Increase From New Provisions Recognised In Profit Or Loss -33 217 22 157
Applicable Tax Rate1919  
Average Number Employees During Period75748757
Comprehensive Income Expense467 886772 424500 0112 198 835
Corporation Tax Payable126 168210 861112 19761 147
Creditors1 628 8623 429 115400 000200 000
Current Asset Investments250 000254 585293 875265 055
Current Tax For Period126 603163 761  
Depreciation Expense Property Plant Equipment65 83270 810  
Disposals Decrease In Depreciation Impairment Property Plant Equipment   48 394
Disposals Property Plant Equipment   55 766
Dividends Paid 83 98530 80035 923
Dividends Paid On Shares Interim 83 985  
Finance Lease Liabilities Present Value Total   52 925
Fixed Assets509 8773 034 9684 709 8252 005 376
Further Operating Expense Item Component Total Operating Expenses7 000   
Future Minimum Lease Payments Under Non-cancellable Operating Leases142 228142 228142 228142 228
Gain Loss On Disposals Property Plant Equipment-10 624-20 228  
Increase Decrease In Current Tax From Adjustment For Prior Periods -16 429  
Increase From Depreciation Charge For Year Property Plant Equipment 40 70835 46337 259
Intangible Assets Gross Cost 427 48785 771 
Interest Expense 59  
Interest Expense On Obligations Under Finance Leases Hire Purchase Contracts4 5959 357  
Interest Payable Similar Charges Finance Costs4 5959 416  
Investments Fixed Assets120 0002 682 5924 374 5111 572 000
Investments In Group Undertakings120 0002 682 5924 374 5111 572 000
Merchandise52 24248 61455 28775 501
Net Assets Liabilities Subsidiaries-138 421-593 746-656 060-1 002 415
Net Current Assets Liabilities1 793 463-76 406-885 932870 994
Number Shares Issued Fully Paid 660660660
Other Creditors2 41919 081400 000200 000
Other Deferred Tax Expense Credit80 683-40 547  
Other Taxation Social Security Payable30 96832 67350 49645 629
Par Value Share 111
Pension Other Post-employment Benefit Costs Other Pension Costs87 376163 179  
Percentage Class Share Held In Subsidiary 100100100
Prepayments Accrued Income78 57178 28642 63132 996
Profit Loss586 699640 571938 0372 712 370
Profit Loss On Ordinary Activities Before Tax793 985763 785  
Profit Loss Subsidiaries118 8124 937102 199346 355
Property Plant Equipment Gross Cost720 999724 206742 607829 534
Provisions56 95623 73919 85942 016
Provisions For Liabilities Balance Sheet Subtotal56 95623 73919 85942 016
Recoverable Value-added Tax25 72349 60830 65024 567
Social Security Costs261 462258 287  
Staff Costs Employee Benefits Expense2 948 4383 108 893  
Tax Decrease Increase From Effect Revenue Exempt From Taxation 871  
Tax Expense Credit Applicable Tax Rate150 857145 119  
Tax Increase Decrease From Effect Capital Allowances Depreciation-26 13135 610  
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss1 876333  
Tax Tax Credit On Profit Or Loss On Ordinary Activities207 286123 214  
Total Additions Including From Business Combinations Intangible Assets 291 191  
Total Additions Including From Business Combinations Property Plant Equipment 3 20718 401142 693
Total Assets Less Current Liabilities2 303 3402 958 5623 823 8932 876 370
Total Operating Lease Payments357 673385 732  
Trade Creditors Trade Payables1 304 1811 325 3001 280 4611 835 798
Trade Debtors Trade Receivables1 439 3411 173 6431 318 8631 732 451
Wages Salaries2 599 6002 687 427  

Transport Operator Data

Hammonds Farm
Address Hammonds Road , Little Baddow
City Chelmsford
Post code CM3 4BJ
Vehicles 5

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Group of companies' accounts made up to 2022-10-31
filed on: 24th, April 2023
Free Download (28 pages)

Company search

Advertisements