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

Tfh (worcestershire) Limited STOURPORT ON SEVERN


Tfh (worcestershire) started in year 1991 as Private Limited Company with registration number 02614923. The Tfh (worcestershire) company has been functioning successfully for 33 years now and its status is active. The firm's office is based in Stourport On Severn at 5-7 Severnside Business Park. Postal code: DY13 9HT. Since Thu, 22nd Jan 2004 Tfh (worcestershire) Limited is no longer carrying the name Toys For The Handicapped.

At present there are 3 directors in the the firm, namely Edward H., Anthony T. and Peter T.. In addition one secretary - Linda T. - 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.

Tfh (worcestershire) Limited Address / Contact

Office Address 5-7 Severnside Business Park
Office Address2 Severn Road
Town Stourport On Severn
Post code DY13 9HT
Country of origin United Kingdom

Company Information / Profile

Registration Number 02614923
Date of Incorporation Tue, 28th May 1991
Industry Retail sale via mail order houses or via Internet
End of financial Year 31st December
Company age 33 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 Sun, 9th Jun 2024 (2024-06-09)
Last confirmation statement dated Fri, 26th May 2023

Company staff

Edward H.

Position: Director

Appointed: 15 July 2004

Anthony T.

Position: Director

Appointed: 26 May 2004

Linda T.

Position: Secretary

Appointed: 26 May 2004

Peter T.

Position: Director

Appointed: 26 May 2004

Pamela S.

Position: Director

Appointed: 13 May 2002

Resigned: 26 May 2004

Timothy B.

Position: Director

Appointed: 02 April 2001

Resigned: 26 May 2004

Raymond B.

Position: Secretary

Appointed: 10 May 2000

Resigned: 26 May 2004

Philip M.

Position: Director

Appointed: 01 January 1995

Resigned: 26 May 2004

Anthony T.

Position: Director

Appointed: 03 June 1991

Resigned: 31 May 2001

Anthony T.

Position: Secretary

Appointed: 03 June 1991

Resigned: 10 May 2000

Christopher M.

Position: Director

Appointed: 03 June 1991

Resigned: 26 May 2004

Colin S.

Position: Director

Appointed: 03 June 1991

Resigned: 01 May 1999

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 28 May 1991

Resigned: 28 May 1991

John G.

Position: Secretary

Appointed: 28 May 1991

Resigned: 03 June 1991

Ian M.

Position: Director

Appointed: 28 May 1991

Resigned: 03 June 1991

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 28 May 1991

Resigned: 28 May 1991

People with significant control

The list of PSCs who own or control the company includes 4 names. As BizStats established, there is Tfh (Holdings) Limited from Stourport On Severn, United Kingdom. This PSC is classified as "a private limited company", has 50,01-75% voting rights and has 50,01-75% shares. This PSC has 50,01-75% voting rights and has 50,01-75% shares. The second one in the PSC register is Edward H. This PSC has significiant influence or control over the company,. Moving on, there is Peter T., who also meets the Companies House conditions to be categorised as a person with significant control. This PSC has significiant influence or control over the company,.

Tfh (Holdings) Limited

5-7 Severnside Business Park, Severn Road, Stourport On Severn, DY13 9HT, United Kingdom

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered United Kingdom
Place registered Registrar Of Companies
Registration number 05011733
Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights

Edward H.

Notified on 29 May 2016
Ceased on 29 May 2016
Nature of control: significiant influence or control

Peter T.

Notified on 29 May 2016
Ceased on 29 May 2016
Nature of control: significiant influence or control

Anthony T.

Notified on 28 May 2016
Ceased on 28 May 2016
Nature of control: 50,01-75% shares

Company previous names

Toys For The Handicapped January 22, 2004

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand1 152 2771 113 0791 199 159794 645848 662
Current Assets3 391 9063 659 5234 095 7434 156 8014 548 727
Debtors1 071 7001 286 3821 795 5431 748 6172 116 720
Net Assets Liabilities745 520789 920858 518934 9491 039 752
Property Plant Equipment27 16124 24035 43348 01340 497
Total Inventories1 167 9291 260 0621 101 0411 613 5391 583 345
Other
Accumulated Amortisation Impairment Intangible Assets19 52228 74936 14736 147 
Accumulated Depreciation Impairment Property Plant Equipment104 869115 990129 206124 125137 178
Average Number Employees During Period1818171716
Creditors707 099740 985793 107643 830745 769
Disposals Decrease In Depreciation Impairment Property Plant Equipment   19 000 
Disposals Property Plant Equipment   19 000 
Finance Lease Liabilities Present Value Total   5 589 
Fixed Assets256 486246 638250 433263 013255 497
Future Minimum Lease Payments Under Non-cancellable Operating Leases41 09841 09820 54952 50056 000
Increase From Amortisation Charge For Year Intangible Assets 9 2277 398  
Increase From Depreciation Charge For Year Property Plant Equipment 11 12113 21613 91913 053
Intangible Assets14 3257 398   
Intangible Assets Gross Cost33 84736 14736 14736 147 
Investments Fixed Assets215 000215 000215 000215 000215 000
Net Current Assets Liabilities1 199 6481 286 5151 405 0071 319 5421 533 858
Property Plant Equipment Gross Cost132 030140 230164 639172 138177 675
Provisions For Liabilities Balance Sheet Subtotal3 5152 2483 8153 7763 834
Total Additions Including From Business Combinations Intangible Assets 2 300   
Total Additions Including From Business Combinations Property Plant Equipment 8 20024 40926 4995 537
Total Assets Less Current Liabilities1 456 1341 533 1531 655 4401 582 5551 789 355

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Small company accounts made up to Thu, 31st Dec 2015
filed on: 2nd, October 2016
Free Download (7 pages)

Company search

Advertisements