Thackers (commercial) Limited WEST YORKSHIRE


Thackers (commercial) started in year 1997 as Private Limited Company with registration number 03402026. The Thackers (commercial) company has been functioning successfully for twenty seven years now and its status is active. The firm's office is based in West Yorkshire at Unit 10 Upper Westland Square. Postal code: LS11 5SS.

There is a single director in the company at the moment - Andrew W., appointed on 11 July 1997. In addition, a secretary was appointed - Andrew W., appointed on 2 May 2014. Currently there is one former director listed by the company - Graham W., who left the company on 10 April 2002. In addition, the company lists several former secretaries whose names might be found in the list below.

This company operates within the LS11 5SS postal code. The company is dealing with transport and has been registered as such. Its registration number is OB1086710 . It is located at Unit 10, Upper Westland Square, Leeds with a total of 2 cars.

Thackers (commercial) Limited Address / Contact

Office Address Unit 10 Upper Westland Square
Office Address2 Leeds
Town West Yorkshire
Post code LS11 5SS
Country of origin United Kingdom

Company Information / Profile

Registration Number 03402026
Date of Incorporation Fri, 11th Jul 1997
Industry Treatment and coating of metals
End of financial Year 30th June
Company age 27 years old
Account next due date Sun, 31st Mar 2024 (26 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Mon, 22nd Jul 2024 (2024-07-22)
Last confirmation statement dated Sat, 8th Jul 2023

Company staff

Andrew W.

Position: Secretary

Appointed: 02 May 2014

Andrew W.

Position: Director

Appointed: 11 July 1997

Claire W.

Position: Secretary

Appointed: 10 April 2002

Resigned: 02 May 2014

York Place Company Nominees Limited

Position: Corporate Nominee Director

Appointed: 11 July 1997

Resigned: 11 July 1997

Graham W.

Position: Director

Appointed: 11 July 1997

Resigned: 10 April 2002

York Place Company Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 11 July 1997

Resigned: 11 July 1997

Andrew W.

Position: Secretary

Appointed: 11 July 1997

Resigned: 10 April 2002

People with significant control

The list of PSCs that own or have control over the company includes 1 name. As we discovered, there is Andrew W. This PSC and has 75,01-100% shares.

Andrew W.

Notified on 1 July 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-06-302013-06-302014-06-302015-06-302016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Net Worth138 66987 069106 958109 234109 262       
Balance Sheet
Cash Bank In Hand 2001672521 375       
Cash Bank On Hand    1 37596 23 36525 62749 582162 768188 943
Current Assets232 088196 950195 343171 558185 528236 566206 731229 171236 166366 860496 026529 102
Debtors213 575175 513173 939141 449154 296214 077184 338183 413188 146294 885310 865317 766
Net Assets Liabilities    109 262147 962136 346191 931200 268367 500561 031582 356
Net Assets Liabilities Including Pension Asset Liability138 66987 069106 958109 234109 262       
Other Debtors    22 12828 39526 36721 89828 27328 80428 12548 882
Property Plant Equipment    123 750133 977166 672164 356204 899210 578238 523266 983
Stocks Inventory18 51321 23721 23729 85729 857       
Tangible Fixed Assets169 588151 737133 476129 133123 750       
Total Inventories    29 85722 39322 39322 39322 39322 39322 39322 393
Reserves/Capital
Called Up Share Capital100100100100100       
Profit Loss Account Reserve138 56986 969106 858109 134109 162       
Shareholder Funds138 66987 069106 958109 234109 262       
Other
Accumulated Depreciation Impairment Property Plant Equipment    232 619253 107250 530277 347297 821326 706356 323395 293
Average Number Employees During Period     14141314171818
Bank Borrowings     33 05820 9568 517    
Bank Borrowings Overdrafts    33 34021 5588 7568 517    
Bank Overdrafts    24 88813 35723 815     
Creditors    43 13040 15363 90237 70756 731204 638168 218208 429
Creditors Due After One Year27 08337 40255 95953 60243 130       
Creditors Due Within One Year230 624218 916160 602132 555151 586       
Disposals Decrease In Depreciation Impairment Property Plant Equipment      31 7689009 151 3 172 
Disposals Property Plant Equipment      57 2802 50015 500 6 500 
Finance Lease Liabilities Present Value Total    9 79018 59555 14637 70756 731-5 107  
Increase From Depreciation Charge For Year Property Plant Equipment     20 48829 19127 71729 62528 88532 78938 970
Net Current Assets Liabilities1 464-21 96634 74139 00333 94259 43838 87670 58257 400162 222327 808320 673
Number Shares Allotted 100100100100       
Other Creditors    5 7154 3957 2714 18053 2713 6993 3073 404
Other Taxation Social Security Payable    35 20053 93830 14160 42731 75198 698101 481142 564
Par Value Share 1111       
Property Plant Equipment Gross Cost    356 369387 084417 202441 703502 720537 284594 846662 276
Provisions For Liabilities Balance Sheet Subtotal    5 3005 3005 3005 3005 3005 3005 3005 300
Provisions For Liabilities Charges5 3005 3005 3005 3005 300       
Secured Debts125 019145 79773 34826 01944 028       
Share Capital Allotted Called Up Paid100100100100100       
Tangible Fixed Assets Additions 3 300 26 59017 500       
Tangible Fixed Assets Cost Or Valuation336 560339 860339 860353 860356 369       
Tangible Fixed Assets Depreciation166 972188 123206 384224 727232 619       
Tangible Fixed Assets Depreciation Charged In Period 21 15118 26118 34317 126       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals    9 234       
Tangible Fixed Assets Disposals   12 59014 991       
Total Additions Including From Business Combinations Property Plant Equipment     30 71587 39827 00176 51734 56464 06267 430
Total Assets Less Current Liabilities171 052129 771168 217168 136157 692193 415205 548234 938262 299372 800566 331587 656
Total Borrowings    44 02874 789117 35963 66593 369   
Trade Creditors Trade Payables    64 93384 15976 98668 02457 106107 34863 43062 461
Trade Debtors Trade Receivables    132 168185 682157 971161 515159 873266 081282 740268 884

Transport Operator Data

Unit 10
Address Upper Westland Square
City Leeds
Post code LS11 5SS
Vehicles 2

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to Thursday 30th June 2022
filed on: 9th, January 2023
Free Download (8 pages)

Company search

Advertisements