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

S.j. Thompson (builders) Limited HITCHIN


S.j. Thompson (builders) started in year 1997 as Private Limited Company with registration number 03313092. The S.j. Thompson (builders) company has been functioning successfully for twenty seven years now and its status is active. The firm's office is based in Hitchin at First Floor Offices. Postal code: SG5 1NQ. Since Fri, 21st Feb 1997 S.j. Thompson (builders) Limited is no longer carrying the name Firstweb.

The firm has 2 directors, namely Carol H., Andrew H.. Of them, Andrew H. has been with the company the longest, being appointed on 22 February 1997 and Carol H. has been with the company for the least time - from 7 December 2023. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Sonny W. who worked with the the firm until 7 December 2023.

S.j. Thompson (builders) Limited Address / Contact

Office Address First Floor Offices
Office Address2 99 Bancroft
Town Hitchin
Post code SG5 1NQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03313092
Date of Incorporation Wed, 5th Feb 1997
Industry Other building completion and finishing
Industry Plumbing, heat and air-conditioning installation
End of financial Year 31st December
Company age 27 years old
Account next due date Mon, 30th Sep 2024 (158 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 19th Feb 2024 (2024-02-19)
Last confirmation statement dated Sun, 5th Feb 2023

Company staff

Carol H.

Position: Director

Appointed: 07 December 2023

Andrew H.

Position: Director

Appointed: 22 February 1997

Sonny W.

Position: Secretary

Appointed: 22 February 1997

Resigned: 07 December 2023

Sonny W.

Position: Director

Appointed: 22 February 1997

Resigned: 07 December 2023

Stephen T.

Position: Director

Appointed: 22 February 1997

Resigned: 17 December 1999

Ashcroft Cameron Nominees Limited

Position: Nominee Director

Appointed: 05 February 1997

Resigned: 22 February 1997

Ashcroft Cameron Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 05 February 1997

Resigned: 22 February 1997

People with significant control

The register of persons with significant control that own or control the company consists of 3 names. As BizStats established, there is Carol H. This PSC has 25-50% voting rights and has 25-50% shares. Another one in the PSC register is Andrew H. This PSC owns 50,01-75% shares and has 50,01-75% voting rights. Then there is Sonny W., who also meets the Companies House requirements to be indexed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Carol H.

Notified on 23 January 2024
Nature of control: 25-50% voting rights
25-50% shares

Andrew H.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights

Sonny W.

Notified on 6 April 2016
Ceased on 7 December 2023
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Firstweb February 21, 1997

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand881 657594 2251 049 359457 998612 001483 472
Current Assets2 189 1981 902 7401 681 3931 113 6201 338 4512 099 420
Debtors858 3531 202 396416 481642 883443 648780 425
Net Assets Liabilities1 940 8931 526 9681 401 1991 042 3001 108 2821 383 642
Other Debtors21 86722 77020 70833 79897 78815 632
Property Plant Equipment268 028249 943236 350202 064181 734164 269
Total Inventories449 188106 119215 55312 739282 802835 523
Other
Accumulated Depreciation Impairment Property Plant Equipment238 950271 593301 391263 309283 639284 599
Additions Other Than Through Business Combinations Property Plant Equipment 17 40022 200   
Average Number Employees During Period232425201714
Comprehensive Income Expense323 131-13 925    
Corporation Tax Payable80 6961 73990 18917 08044 21872 076
Creditors494 630606 523499 033261 125402 706873 368
Current Tax For Period80 6961 73990 189   
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences-1 415-2 511-1 681   
Deferred Tax Liabilities21 70319 19217 511   
Depreciation Amortisation Impairment Expense37 10235 484    
Depreciation Rate Used For Property Plant Equipment   252525
Disposals Decrease In Depreciation Impairment Property Plant Equipment 1 1405 62963 788 14 955
Disposals Property Plant Equipment 2 8425 99572 368 16 505
Dividends Paid465 000400 000    
Fixed Assets  236 350202 064181 734164 269
Future Minimum Lease Payments Under Non-cancellable Operating Leases1 2131 1781 143 1 0731 038
Gain Loss On Disposals Property Plant Equipment-813-1 701    
Increase From Depreciation Charge For Year Property Plant Equipment 33 78335 42725 70620 33015 915
Interest Expense On Obligations Under Finance Leases Hire Purchase Contracts92     
Interest Income On Cash Cash Equivalents 3 620    
Interest Payable Similar Charges Finance Costs92     
Net Current Assets Liabilities1 694 5681 296 2171 182 360852 495935 7451 226 052
Net Deferred Tax Liability Asset21 70319 19217 511   
Operating Profit Loss402 500-18 320    
Other Creditors57 20831 51993 61742 69136 726304 213
Other External Charges1 974 9582 029 917    
Other Interest Income43    
Other Interest Receivable Similar Income Finance Income43 623    
Other Operating Expenses Format2240 363233 795    
Other Taxation Social Security Payable192 484103 06860 30093 936173 196227 987
Pension Costs Defined Contribution Plan44 49390 833130 789   
Pension Other Post-employment Benefit Costs Other Pension Costs44 49390 833130 789   
Profit Loss323 131-13 925    
Profit Loss On Ordinary Activities Before Tax402 412-14 697    
Property Plant Equipment Gross Cost506 978521 536537 741465 373465 373448 868
Provisions For Liabilities Balance Sheet Subtotal  17 51112 2599 1976 679
Raw Materials Consumables Used537 018742 390    
Social Security Costs89 21093 19999 512   
Staff Costs Employee Benefits Expense992 4061 087 6321 198 693   
Taxation Including Deferred Taxation Balance Sheet Subtotal21 70319 19217 511   
Tax Tax Credit On Profit Or Loss On Ordinary Activities79 281-77288 508   
Total Assets Less Current Liabilities1 962 5961 546 1601 418 7101 054 5591 117 4791 390 321
Total Operating Lease Payments3535    
Trade Creditors Trade Payables164 242470 197254 927107 418148 566269 092
Trade Debtors Trade Receivables836 4861 179 626395 773609 085345 860764 793
Turnover Revenue4 184 3474 110 898    
Useful Life Property Plant Equipment Years     2
Wages Salaries858 703903 600968 392   
Advances Credits Directors5 9914 3874 3879461 232229 197
Advances Credits Made In Period Directors5 9914 3872 7859461 232229 197
Advances Credits Repaid In Period Directors8 2495 9914 3874 3879461 232

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Document replacement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 31st, July 2023
Free Download (15 pages)

Company search

Advertisements