Thomas Moore Of Exeter Limited EXETER


Founded in 1946, Thomas Moore Of Exeter, classified under reg no. 00420885 is an active company. Currently registered at Thomas Moore Of Exeter Limited EX4 3JB, Exeter the company has been in the business for 78 years. Its financial year was closed on January 31 and its latest financial statement was filed on Sat, 28th Jan 2023.

The firm has 2 directors, namely Terry A., Stephen A.. Of them, Stephen A. has been with the company the longest, being appointed on 2 February 1998 and Terry A. has been with the company for the least time - from 1 September 2004. 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.

Thomas Moore Of Exeter Limited Address / Contact

Office Address Thomas Moore Of Exeter Limited
Office Address2 102-104 Fore Street
Town Exeter
Post code EX4 3JB
Country of origin United Kingdom

Company Information / Profile

Registration Number 00420885
Date of Incorporation Fri, 4th Oct 1946
Industry Retail sale of clothing in specialised stores
Industry Retail sale of games and toys in specialised stores
End of financial Year 31st January
Company age 78 years old
Account next due date Thu, 31st Oct 2024 (137 days left)
Account last made up date Sat, 28th Jan 2023
Next confirmation statement due date Thu, 30th May 2024 (2024-05-30)
Last confirmation statement dated Tue, 16th May 2023

Company staff

Terry A.

Position: Director

Appointed: 01 September 2004

Stephen A.

Position: Director

Appointed: 02 February 1998

Philip A.

Position: Director

Resigned: 08 April 2019

Linda A.

Position: Secretary

Appointed: 04 December 2012

Resigned: 08 April 2019

Stephen A.

Position: Secretary

Appointed: 24 March 2011

Resigned: 04 December 2012

Michael W.

Position: Director

Appointed: 16 May 1991

Resigned: 30 April 1998

Susannah H.

Position: Secretary

Appointed: 16 May 1991

Resigned: 24 March 2011

Lewis A.

Position: Director

Appointed: 16 May 1991

Resigned: 25 April 2008

Ralph A.

Position: Director

Appointed: 16 May 1991

Resigned: 02 March 1998

William H.

Position: Director

Appointed: 16 May 1991

Resigned: 09 January 2004

People with significant control

The list of PSCs that own or control the company includes 3 names. As BizStats discovered, there is Stephen A. The abovementioned PSC has 50,01-75% voting rights and has 50,01-75% shares. Another one in the PSC register is Terry A. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Philip A., who also fulfils the Companies House criteria to be listed as a person with significant control. This PSC owns 25-50% shares.

Stephen A.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights

Terry A.

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

Philip A.

Notified on 6 April 2016
Ceased on 8 April 2019
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-01-252021-01-302022-01-292022-01-302023-01-282024-01-27
Balance Sheet
Cash Bank On Hand59 496127 221354 402354 402177 396194 887
Current Assets374 091467 126755 132755 132593 528563 705
Debtors40 36363 54180 49280 49280 12437 348
Net Assets Liabilities279 350318 820391 715391 715356 513333 282
Other Debtors15 06425 05931 24331 24322 2265 288
Property Plant Equipment185 279162 183130 622130 622104 22591 127
Total Inventories274 232276 364320 238320 238336 008331 470
Other
Accrued Liabilities    18 77810 693
Accrued Liabilities Deferred Income17 45711 20013 94813 94818 778 
Accumulated Depreciation Impairment Property Plant Equipment497 411529 571561 911561 914588 308602 768
Additions Other Than Through Business Combinations Property Plant Equipment     1 362
Administrative Expenses    599 385565 526
Average Number Employees During Period272727272423
Bank Borrowings    97 50067 500
Bank Borrowings Overdrafts8 50012 50026 80026 80037 545 
Cost Sales    1 106 1571 084 363
Creditors178 979143 623254 542254 542241 84267 500
Depreciation Rate Used For Property Plant Equipment 2510 10 
Dividends Paid    -142 000-134 000
Financial Assets     4 000
Finished Goods Goods For Resale    336 008331 470
Fixed Assets189 279166 183134 622134 622108 22595 127
Government Grant Income 101 77071 63671 6361 524 
Gross Profit Loss    717 339703 250
Increase From Depreciation Charge For Year Property Plant Equipment 32 16032 338 26 39414 461
Interest Payable Similar Charges Finance Costs    6 93511 853
Investments4 0004 0004 0004 0004 000 
Investments Fixed Assets4 0004 0004 0004 0004 000 
Net Current Assets Liabilities195 112323 503500 590500 590351 686311 134
Operating Profit Loss    140 255157 883
Other Creditors    1 21421 257
Other Interest Receivable Similar Income Finance Income    7102 005
Other Investments Other Than Loans4 0004 0004 0004 0004 000 
Other Operating Income Format1    22 30120 159
Prepayments    12 6646 169
Profit Loss    106 798110 769
Profit Loss On Ordinary Activities Before Tax    134 030148 035
Property Plant Equipment Gross Cost682 692691 754692 533 692 533693 895
Provisions For Liabilities Balance Sheet Subtotal13 92911 4359 6289 6285 8985 479
Redeemable Preference Shares Liability    2 9082 908
Taxation Social Security Payable    88 91166 510
Tax Tax Credit On Profit Or Loss On Ordinary Activities    27 23237 266
Total Additions Including From Business Combinations Property Plant Equipment  779   
Total Assets Less Current Liabilities384 391489 686635 212635 212459 911406 261
Total Borrowings    97 50067 500
Trade Creditors Trade Payables61 63927 832102 541102 54192 486121 203
Trade Debtors Trade Receivables25 29938 48249 24949 24945 23425 891
Turnover Revenue    1 823 4961 787 613
Amount Specific Advance Or Credit Directors    3 1855 290
Amount Specific Advance Or Credit Made In Period Directors    3 185136 336
Amount Specific Advance Or Credit Repaid In Period Directors     -134 231

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Sat, 28th Jan 2023
filed on: 18th, September 2023
Free Download (12 pages)

Company search

Advertisements