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

T.g. Norman (timber) Limited BRAMPTON ROAD


T.g. Norman (timber) started in year 1982 as Private Limited Company with registration number 01610785. The T.g. Norman (timber) company has been functioning successfully for 42 years now and its status is active. The firm's office is based in Brampton Road at Shed 25. Postal code: CA6 5TR.

There is a single director in the firm at the moment - Andrew N., appointed on 19 May 1992. In addition, a secretary was appointed - Elizabeth J., appointed on 31 March 2005. As of 7 May 2024, there were 3 ex directors - Margaret N., David N. and others listed below. There were no ex secretaries.

T.g. Norman (timber) Limited Address / Contact

Office Address Shed 25
Office Address2 Francismoor Wood
Town Brampton Road
Post code CA6 5TR
Country of origin United Kingdom

Company Information / Profile

Registration Number 01610785
Date of Incorporation Tue, 2nd Feb 1982
Industry Sawmilling and planing of wood
End of financial Year 30th April
Company age 42 years old
Account next due date Wed, 31st Jan 2024 (97 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Fri, 29th Mar 2024 (2024-03-29)
Last confirmation statement dated Wed, 15th Mar 2023

Company staff

Elizabeth J.

Position: Secretary

Appointed: 31 March 2005

Andrew N.

Position: Director

Appointed: 19 May 1992

Margaret N.

Position: Director

Appointed: 31 March 1991

Resigned: 31 March 2005

David N.

Position: Director

Appointed: 31 March 1991

Resigned: 30 April 2006

Thomas N.

Position: Director

Appointed: 31 March 1991

Resigned: 31 March 2005

People with significant control

The list of PSCs who own or control the company is made up of 1 name. As we researched, there is Andrew N. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Andrew N.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Balance Sheet
Cash Bank On Hand73 37583 525136 55579 099117 959537 773179 367460 008
Current Assets325 494413 612518 903525 351510 8151 020 636876 497991 148
Debtors229 869304 667328 688341 402318 286403 369436 821381 390
Net Assets Liabilities200 056267 790285 588275 904342 674425 542498 115616 173
Other Debtors5 0036 32935 28323 5078 85655 40783 559144 081
Property Plant Equipment257 636267 435305 894273 526256 904320 085369 043367 231
Total Inventories22 25025 42053 660104 85074 57079 494260 309149 750
Other
Accumulated Depreciation Impairment Property Plant Equipment342 866368 188396 844441 607484 679509 405553 786557 455
Additions Other Than Through Business Combinations Property Plant Equipment 47 21581 10517 39526 450107 257 70 985
Average Number Employees During Period1212131515151515
Bank Borrowings     150 000  
Bank Overdrafts  57 26214 104    
Creditors50 31634 17056 75939 47537 616228 16978 70243 530
Deferred Income10 3608 8067 4856 3625 40826 07222 16218 837
Disposals Decrease In Depreciation Impairment Property Plant Equipment -12 039-13 737-2 921 -15 237 -59 687
Disposals Property Plant Equipment -12 094-13 990-5 000 -19 350 -69 128
Finance Lease Liabilities Present Value Total39 95625 36449 27433 11332 20852 09756 54024 693
Financial Commitments Other Than Capital Commitments38 49629 78021 0643 315    
Increase From Depreciation Charge For Year Property Plant Equipment 37 36142 39347 68443 07239 963 63 356
Net Current Assets Liabilities27 04369 71676 76377 919157 338376 401263 404351 131
Other Creditors14 65412 2616 60213 2467 92714 44018 48918 014
Other Remaining Borrowings26 25122 97812 59310 4165 55426 5579 178591
Property Plant Equipment Gross Cost600 502635 623702 738715 133741 583829 490922 829924 686
Provisions For Liabilities Balance Sheet Subtotal34 30735 19140 31036 06633 95242 77555 63058 659
Taxation Social Security Payable10 3185 3932 7593 24511 9214 1373 3533 971
Total Assets Less Current Liabilities284 679337 151382 657351 445414 242696 486632 447718 362
Total Borrowings39 95625 36449 27433 11332 208202 09756 54024 693
Trade Creditors Trade Payables195 932247 487318 523367 219279 652544 776517 780526 578
Trade Debtors Trade Receivables224 866298 338293 405317 895309 430347 962353 262237 309
Amount Specific Advance Or Credit Made In Period Directors  12 15414 98218 56522 074  
Amount Specific Advance Or Credit Repaid In Period Directors  -3 050-3 625-5 800-5 600  

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Miscellaneous Mortgage Officers Resolution
Total exemption full company accounts data drawn up to Sun, 30th Apr 2023
filed on: 25th, January 2024
Free Download (12 pages)

Company search

Advertisements