Thorburn Group (berwick) Limited BERWICK-UPON-TWEED


Thorburn Group (berwick) started in year 2006 as Private Limited Company with registration number 06014037. The Thorburn Group (berwick) company has been functioning successfully for eighteen years now and its status is active. The firm's office is based in Berwick-upon-tweed at Ramparts Business Park. Postal code: TD15 1TQ. Since August 16, 2023 Thorburn Group (berwick) Limited is no longer carrying the name Swp Engineering Services.

The company has 3 directors, namely Alistair T., Phil M. and Euan T.. Of them, Alistair T., Phil M., Euan T. have been with the company the longest, being appointed on 24 March 2023. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Fiona P. who worked with the the company until 24 March 2023.

This company operates within the TD15 1TQ postal code. The company is dealing with transport and has been registered as such. Its registration number is OB1082484 . It is located at 20 Kings Mount, Ramparts Business Park, Berwick Upon Tweed with a total of 1 cars.

Thorburn Group (berwick) Limited Address / Contact

Office Address Ramparts Business Park
Office Address2 20 Kings Mount
Town Berwick-upon-tweed
Post code TD15 1TQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 06014037
Date of Incorporation Wed, 29th Nov 2006
Industry Development of building projects
End of financial Year 30th April
Company age 18 years old
Account next due date Wed, 31st Jan 2024 (96 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Wed, 13th Dec 2023 (2023-12-13)
Last confirmation statement dated Tue, 29th Nov 2022

Company staff

Alistair T.

Position: Director

Appointed: 24 March 2023

Phil M.

Position: Director

Appointed: 24 March 2023

Euan T.

Position: Director

Appointed: 24 March 2023

Steven P.

Position: Director

Appointed: 22 December 2013

Resigned: 24 March 2023

William P.

Position: Director

Appointed: 29 November 2006

Resigned: 24 March 2023

Fiona P.

Position: Director

Appointed: 29 November 2006

Resigned: 24 March 2023

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 29 November 2006

Resigned: 29 November 2006

Fiona P.

Position: Secretary

Appointed: 29 November 2006

Resigned: 24 March 2023

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 29 November 2006

Resigned: 29 November 2006

People with significant control

The register of PSCs that own or control the company consists of 4 names. As we established, there is Thorburn Group Limited from Duns, United Kingdom. This PSC is categorised as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is William P. This PSC owns 50,01-75% shares and has 50,01-75% voting rights. Moving on, there is Fiona P., who also fulfils the Companies House requirements to be indexed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Thorburn Group Limited

Unit 1 Duns Industrial Estate, Duns, Berwickshire, TD11 3HS, United Kingdom

Legal authority Companies Act
Legal form Private Company Limited By Shares
Country registered Scotland
Place registered Registrar Of Companies
Registration number Sc137308
Notified on 24 March 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

William P.

Notified on 6 April 2016
Ceased on 24 March 2023
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Fiona P.

Notified on 6 April 2016
Ceased on 24 March 2023
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Steven P.

Notified on 6 April 2016
Ceased on 28 November 2022
Nature of control: significiant influence or control

Company previous names

Swp Engineering Services August 16, 2023
Industrial Projects (berwick) May 19, 2008

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-04-302014-04-302015-04-302016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Net Worth129 914132 815145 219205 032       
Balance Sheet
Cash Bank On Hand   45 71751 70435 57646 000105 21755 69863 40535 787
Current Assets314 740279 884285 946415 042254 691277 686430 468449 153406 752599 787617 627
Debtors232 353191 461165 019280 201127 331170 800324 941272 617249 112405 259442 472
Net Assets Liabilities   205 032241 324245 408321 333426 383359 627494 528558 608
Property Plant Equipment   143 072189 277192 660190 161184 389156 537140 300127 504
Cash Bank In Hand7 03211 08215 23745 717       
Net Assets Liabilities Including Pension Asset Liability129 914132 815145 219205 032       
Stocks Inventory75 35577 341105 69089 124       
Tangible Fixed Assets39 23071 722102 519143 072       
Total Inventories   89 12475 65671 31059 52771 319101 942131 123 
Other Debtors       8 5008 500  
Reserves/Capital
Called Up Share Capital100100100100       
Profit Loss Account Reserve129 814132 715145 119204 932       
Shareholder Funds129 914132 815145 219205 032       
Other
Accumulated Depreciation Impairment Property Plant Equipment   67 39699 533132 155161 184192 741223 593251 257280 127
Additions Other Than Through Business Combinations Property Plant Equipment          16 075
Average Number Employees During Period   1716161717171920
Creditors   47 77329 57928 06627 59310 536173 864218 902154 647
Increase From Depreciation Charge For Year Property Plant Equipment    32 13732 62231 27931 55730 85227 66428 871
Net Current Assets Liabilities105 339106 110102 639138 347109 266107 985194 896287 564232 888380 885462 980
Property Plant Equipment Gross Cost   210 468288 810324 815351 345377 130380 130391 557407 631
Provisions For Liabilities Balance Sheet Subtotal   28 61427 64027 17136 13135 03429 79826 65731 876
Total Assets Less Current Liabilities144 569177 832205 158281 419298 543300 645385 057471 953389 425521 185590 484
Creditors Due After One Year6 80930 67341 38447 773       
Creditors Due Within One Year209 401173 774183 307276 695       
Disposals Decrease In Depreciation Impairment Property Plant Equipment      2 250    
Disposals Property Plant Equipment      3 500    
Number Shares Allotted 100100100       
Par Value Share 111       
Provisions For Liabilities Charges7 84614 34418 55528 614       
Share Capital Allotted Called Up Paid100100100100       
Tangible Fixed Assets Additions 42 55051 74369 801       
Tangible Fixed Assets Cost Or Valuation72 384114 934166 677210 468       
Tangible Fixed Assets Depreciation33 15443 21264 15867 396       
Tangible Fixed Assets Depreciation Charged In Period 10 05820 94624 231       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals   20 993       
Tangible Fixed Assets Disposals   26 010       
Total Additions Including From Business Combinations Property Plant Equipment    78 34236 00530 03025 7853 00011 427 
Amounts Recoverable On Contracts      74 69174 96378 849104 279 
Bank Borrowings Overdrafts      2 345    
Finance Lease Liabilities Present Value Total      27 59310 53610 535  
Other Creditors      60 82627 42450 56412 443 
Other Taxation Social Security Payable      63 49694 55050 55379 472 
Trade Creditors Trade Payables      88 43222 55962 212126 987 
Trade Debtors Trade Receivables      250 250189 154161 763300 980 

Transport Operator Data

20 Kings Mount
Address Ramparts Business Park
City Berwick Upon Tweed
Post code TD15 1TQ
Vehicles 1

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to April 30, 2023
filed on: 26th, January 2024
Free Download (10 pages)

Company search