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

T.h.d. (holdings) Ltd HULL


T.h.d. (holdings) started in year 1983 as Private Limited Company with registration number 01765753. The T.h.d. (holdings) company has been functioning successfully for fourty one years now and its status is active. The firm's office is based in Hull at Church Row. Postal code: HU8 7BD.

The firm has 3 directors, namely Adrian R., Patricia R. and Ann S.. Of them, Ann S. has been with the company the longest, being appointed on 14 February 1991 and Adrian R. and Patricia R. have been with the company for the least time - from 5 December 2022. As of 4 May 2024, there were 3 ex directors - Alan S., Bryan S. and others listed below. There were no ex secretaries.

T.h.d. (holdings) Ltd Address / Contact

Office Address Church Row
Office Address2 Cleveland Street
Town Hull
Post code HU8 7BD
Country of origin United Kingdom

Company Information / Profile

Registration Number 01765753
Date of Incorporation Mon, 31st Oct 1983
Industry Activities of production holding companies
End of financial Year 30th November
Company age 41 years old
Account next due date Sat, 31st Aug 2024 (119 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Fri, 23rd Feb 2024 (2024-02-23)
Last confirmation statement dated Thu, 9th Feb 2023

Company staff

Adrian R.

Position: Director

Appointed: 05 December 2022

Patricia R.

Position: Director

Appointed: 05 December 2022

Ann S.

Position: Director

Appointed: 14 February 1991

Alan S.

Position: Director

Resigned: 05 December 2022

Bryan S.

Position: Director

Resigned: 04 September 2019

Mary S.

Position: Director

Resigned: 05 December 2022

People with significant control

The register of PSCs that own or control the company is made up of 3 names. As we established, there is Ann S. This PSC and has 25-50% shares. Another one in the persons with significant control register is Patricia R. This PSC owns 25-50% shares. The third one is Mary S., who also fulfils the Companies House conditions to be indexed as a PSC. This PSC owns 25-50% shares.

Ann S.

Notified on 6 April 2016
Nature of control: 25-50% shares

Patricia R.

Notified on 19 December 2022
Ceased on 3 February 2023
Nature of control: 25-50% shares

Mary S.

Notified on 6 April 2016
Ceased on 19 December 2022
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-11-302017-11-302018-11-302019-11-302020-11-302021-11-302022-11-30
Balance Sheet
Cash Bank On Hand249 048250 296351 657447 091450 950452 604280 626
Current Assets739 124691 005672 315657 847660 739511 761463 607
Debtors490 076440 709320 658210 756209 78959 157182 981
Property Plant Equipment72 24270 48268 72266 96265 20263 44261 682
Other
Accumulated Depreciation Impairment Property Plant Equipment29 92031 68033 44035 20036 96038 72040 480
Amounts Owed By Related Parties490 076440 709320 658210 756209 78959 157182 981
Average Number Employees During Period  44333
Corporation Tax Payable9 3679 0769 28010 34110 24810 16710 524
Creditors9 3679 0769 28010 34110 24810 16710 524
Fixed Assets74 84273 08271 32269 56267 80266 04264 282
Increase From Depreciation Charge For Year Property Plant Equipment 1 7601 7601 7601 7601 7601 760
Investments Fixed Assets2 6002 6002 6002 6002 6002 6002 600
Net Current Assets Liabilities729 757681 929663 035647 506650 491501 594453 083
Number Shares Issued Fully Paid 800     
Par Value Share 1     
Property Plant Equipment Gross Cost102 162102 162102 162102 162102 162102 162 
Total Assets Less Current Liabilities804 599755 011734 357717 068718 293567 636517 365

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2022/11/30
filed on: 30th, August 2023
Free Download (9 pages)

Company search

Advertisements