Thomas Bow Limited NOTTINGHAM


Thomas Bow started in year 2002 as Private Limited Company with registration number 04503934. The Thomas Bow company has been functioning successfully for 22 years now and its status is active. The firm's office is based in Nottingham at Ashbow Court 4-12 Middleton Street. Postal code: NG7 2AL.

The company has 6 directors, namely Alistair B., John A. and Anthony T. and others. Of them, Anthony T., James H., James A., Kevin C. have been with the company the longest, being appointed on 1 July 2022 and Alistair B. and John A. have been with the company for the least time - from 4 July 2022. 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 - Thomas B. who worked with the the company until 8 November 2014.

This company operates within the NG7 2AL postal code. The company is dealing with transport and has been registered as such. Its registration number is OB1100269 . It is located at Moorfield Farm, Ollerton Road, Southwell with a total of 4 cars.

Thomas Bow Limited Address / Contact

Office Address Ashbow Court 4-12 Middleton Street
Office Address2 Lenton
Town Nottingham
Post code NG7 2AL
Country of origin United Kingdom

Company Information / Profile

Registration Number 04503934
Date of Incorporation Tue, 6th Aug 2002
Industry Construction of other civil engineering projects n.e.c.
Industry Construction of roads and motorways
End of financial Year 31st March
Company age 22 years old
Account next due date Tue, 31st Dec 2024 (249 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Tue, 20th Aug 2024 (2024-08-20)
Last confirmation statement dated Sun, 6th Aug 2023

Company staff

Alistair B.

Position: Director

Appointed: 04 July 2022

John A.

Position: Director

Appointed: 04 July 2022

Anthony T.

Position: Director

Appointed: 01 July 2022

James H.

Position: Director

Appointed: 01 July 2022

James A.

Position: Director

Appointed: 01 July 2022

Kevin C.

Position: Director

Appointed: 01 July 2022

Adele W.

Position: Director

Appointed: 11 September 2019

Resigned: 01 July 2022

Alexander G.

Position: Director

Appointed: 30 April 2012

Resigned: 01 July 2022

David W.

Position: Director

Appointed: 27 September 2002

Resigned: 11 September 2019

John A.

Position: Director

Appointed: 27 September 2002

Resigned: 01 July 2022

Thomas B.

Position: Secretary

Appointed: 06 August 2002

Resigned: 08 November 2014

York Place Company Nominees Limited

Position: Corporate Nominee Director

Appointed: 06 August 2002

Resigned: 06 August 2002

York Place Company Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 06 August 2002

Resigned: 06 August 2002

Alistair B.

Position: Director

Appointed: 06 August 2002

Resigned: 01 July 2022

People with significant control

The register of PSCs that own or have control over the company is made up of 4 names. As BizStats found, there is Breedon Trading Limited from Derby, England. The abovementioned PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the PSC register is Nottingham City Council that put Nottingham, England as the official address. This PSC has a legal form of "a local authority", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Moving on, there is Alexander G., who also meets the Companies House conditions to be listed as a PSC. This PSC has significiant influence or control over the company, owns 25-50% shares and has 25-50% voting rights.

Breedon Trading Limited

Pinnacle House Breedon Quarry, Breedon On The Hill, Derby, DE73 8AP, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Register Of Companies
Registration number 00156531
Notified on 1 July 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Nottingham City Council

Loxley House Station Street, Nottingham, NG2 3NG, England

Legal authority England And Wales
Legal form Local Authority
Notified on 11 September 2019
Ceased on 1 July 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Alexander G.

Notified on 1 July 2016
Ceased on 11 September 2019
Nature of control: 25-50% voting rights
significiant influence or control
25-50% shares

Alistair B.

Notified on 1 July 2016
Ceased on 11 September 2019
Nature of control: 50,01-75% shares
50,01-75% voting rights
significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand5 183 5725 823 9145 418 995
Current Assets12 439 98311 334 11812 593 986
Debtors7 224 0705 474 8087 108 913
Net Assets Liabilities2 607 1403 121 4912 873 344
Other Debtors98 65450 000 
Property Plant Equipment728 267876 506987 710
Total Inventories32 34135 39666 078
Other
Audit Fees Expenses 16 50014 500
Company Contributions To Money Purchase Plans Directors 46 00044 750
Director Remuneration 297 686314 426
Dividend Recommended By Directors  3 082 000
Number Directors Accruing Benefits Under Money Purchase Scheme 33
Accrued Liabilities166 938359 920456 610
Accumulated Amortisation Impairment Intangible Assets152 925166 421 
Accumulated Depreciation Impairment Property Plant Equipment1 405 4401 665 0021 737 013
Administrative Expenses 1 340 5871 506 038
Amortisation Expense Intangible Assets 13 496 
Amounts Owed By Group Undertakings  2 129 393
Amounts Owed To Group Undertakings354 697354 6972 314 881
Amounts Recoverable On Contracts392 553272 424698 127
Applicable Tax Rate 1919
Average Number Employees During Period686967
Comprehensive Income Expense687 083683 065833 853
Corporation Tax Payable168 714138 455145 777
Corporation Tax Recoverable  23 443
Cost Sales 26 844 29931 799 399
Creditors236 250121 82553 991
Current Tax For Period 138 455145 777
Depreciation Expense Property Plant Equipment 163 846267 004
Disposals Decrease In Amortisation Impairment Intangible Assets  166 421
Disposals Decrease In Depreciation Impairment Property Plant Equipment 37 874273 583
Disposals Intangible Assets  166 421
Disposals Property Plant Equipment 40 790274 333
Dividends Paid825 000168 7143 082 000
Dividends Paid On Shares 168 7143 082 000
Dividends Paid On Shares Final  1 182 000
Dividends Paid On Shares Interim 168 7141 900 000
Finance Lease Liabilities Present Value Total129 350114 42567 835
Fixed Assets1 289 7341 424 477987 810
Further Operating Expense Item Component Total Operating Expenses -6 825 
Future Minimum Lease Payments Under Non-cancellable Operating Leases72 08490 800106 683
Gain Loss On Disposals Property Plant Equipment 8 68475 117
Gross Profit Loss 1 925 5172 376 143
Income From Related Parties 1 5231 688
Income From Shares In Group Undertakings  367 870
Increase Decrease In Current Tax From Adjustment For Prior Periods -168 714-23 359
Increase From Amortisation Charge For Year Intangible Assets 13 496 
Increase From Depreciation Charge For Year Property Plant Equipment 297 436345 594
Intangible Assets13 496  
Intangible Assets Gross Cost166 421166 421 
Investments547 971547 971100
Investments Fixed Assets547 971547 971100
Investments In Associates11-1
Investments In Associates Joint Ventures Participating Interests11 
Investments In Group Undertakings367 970367 970100
Key Management Personnel Compensation Total 397 371528 999
Loans Owed By Related Parties 180 800282 800
Loans Owed To Related Parties  -368 988
Loans To Associates Joint Ventures Participating Interests180 000180 000 
Loans To Joint Ventures180 000180 000-180 000
Merchandise32 34135 39666 078
Net Assets Liabilities Joint Ventures-365 464-696 204 
Net Assets Liabilities Subsidiaries-367 970-367 970-100
Net Current Assets Liabilities1 669 5431 934 2992 109 305
Nominal Value Shares Issued Specific Share Issue  1
Number Shares Issued Fully Paid 1 0002 000 000
Operating Profit Loss 651 755955 105
Other Deferred Tax Expense Credit -42754 320
Other Interest Receivable Similar Income Finance Income 62455 486
Other Operating Income Format1 66 82585 000
Other Taxation Social Security Payable574 204983 139422 490
Par Value Share  1
Payments Received On Account  100 423
Payments To Related Parties 1 4407 858 227
Pension Other Post-employment Benefit Costs Other Pension Costs 130 201139 023
Percentage Class Share Held In Joint Venture 50 
Percentage Class Share Held In Subsidiary 100100
Prepayments239 293222 302275 869
Profit Loss889 741683 065833 853
Profit Loss From Continuing Operations Joint Ventures414 664330 740 
Profit Loss On Ordinary Activities Before Tax 652 3791 010 591
Property Plant Equipment Gross Cost2 133 7072 541 5082 724 723
Provisions115 887115 460169 780
Provisions For Liabilities Balance Sheet Subtotal115 887115 460169 780
Social Security Costs 337 163378 523
Staff Costs Employee Benefits Expense 3 398 1233 770 384
Tax Expense Credit Applicable Tax Rate 123 952192 012
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss 14 0761 283
Tax Tax Credit On Profit Or Loss On Ordinary Activities -30 686176 738
Total Additions Including From Business Combinations Property Plant Equipment 448 591457 548
Total Assets Less Current Liabilities2 959 2773 358 7763 097 115
Total Current Tax Expense Credit -30 259122 418
Trade Creditors Trade Payables9 376 5377 449 1836 976 665
Trade Debtors Trade Receivables227 385310 936579 468
Turnover Revenue 28 769 81634 175 542
Wages Salaries 2 930 7593 252 838

Transport Operator Data

Moorfield Farm
Address Ollerton Road , Oxton
City Southwell
Post code NG25 0RE
Vehicles 4

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Full accounts data made up to March 31, 2023
filed on: 8th, August 2023
Free Download (29 pages)

Company search