Thomas & Vines Ltd HITCHIN


Thomas & Vines started in year 1986 as Private Limited Company with registration number 02048835. The Thomas & Vines company has been functioning successfully for thirty eight years now and its status is active. The firm's office is based in Hitchin at Suite 9 30. Postal code: SG5 1LE.

The firm has 2 directors, namely Simon T., Jennifer T.. Of them, Jennifer T. has been with the company the longest, being appointed on 5 October 1991 and Simon T. has been with the company for the least time - from 1 January 2001. As of 24 May 2024, there was 1 ex director - Richard T.. There were no ex secretaries.

Thomas & Vines Ltd Address / Contact

Office Address Suite 9 30
Office Address2 Bancroft
Town Hitchin
Post code SG5 1LE
Country of origin United Kingdom

Company Information / Profile

Registration Number 02048835
Date of Incorporation Thu, 21st Aug 1986
Industry Manufacture of other special-purpose machinery n.e.c.
End of financial Year 31st March
Company age 38 years old
Account next due date Sun, 31st Dec 2023 (145 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 24th Feb 2024 (2024-02-24)
Last confirmation statement dated Fri, 10th Feb 2023

Company staff

Jennifer T.

Position: Secretary

Resigned:

Simon T.

Position: Director

Appointed: 01 January 2001

Jennifer T.

Position: Director

Appointed: 05 October 1991

Richard T.

Position: Director

Resigned: 11 March 2018

People with significant control

The list of PSCs who own or control the company consists of 3 names. As BizStats established, there is Simon T. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is Jennifer T. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Then there is Richard T., who also fulfils the Companies House requirements to be categorised as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Simon T.

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

Jennifer T.

Notified on 6 April 2016
Ceased on 10 February 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights

Richard T.

Notified on 6 April 2016
Ceased on 29 September 2021
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-31
Net Worth20 74912 139    
Balance Sheet
Cash Bank In Hand715 116    
Cash Bank On Hand 15 11623 526772 93844 371
Current Assets99 28679 512106 305125 70292 191138 372
Debtors79 55240 30065 963108 95570 16672 598
Net Assets Liabilities  20 85526 9877 50936 852
Other Debtors 19 99635 77236 05736 81436 937
Property Plant Equipment 1 6143 4507 7016 1007 865
Stocks Inventory19 72724 096    
Tangible Fixed Assets1 8031 614    
Total Inventories 24 09616 81616 67019 08721 403
Reserves/Capital
Called Up Share Capital100100    
Profit Loss Account Reserve20 64912 039    
Shareholder Funds20 74912 139    
Other
Accumulated Depreciation Impairment Property Plant Equipment 96 47798 56586 87589 87993 753
Average Number Employees During Period  6666
Bank Borrowings Overdrafts   1 706  
Creditors 68 98788 900105 96290 541109 144
Creditors Due Within One Year80 34068 987    
Disposals Decrease In Depreciation Impairment Property Plant Equipment   15 482  
Disposals Property Plant Equipment   15 482  
Future Minimum Lease Payments Under Non-cancellable Operating Leases  18 625309 825273 375236 925
Increase From Depreciation Charge For Year Property Plant Equipment  2 0883 7923 0043 874
Net Current Assets Liabilities18 94610 52517 40519 7401 65029 228
Number Shares Allotted 4    
Other Creditors 46 24541 78044 44242 50247 575
Other Taxation Social Security Payable 18 08019 22130 24622 43840 334
Par Value Share 1    
Property Plant Equipment Gross Cost 98 091102 01594 57695 979101 618
Provisions For Liabilities Balance Sheet Subtotal   454241241
Share Capital Allotted Called Up Paid44    
Tangible Fixed Assets Additions 604    
Tangible Fixed Assets Cost Or Valuation97 48798 091    
Tangible Fixed Assets Depreciation95 68496 477    
Tangible Fixed Assets Depreciation Charged In Period 793    
Total Additions Including From Business Combinations Property Plant Equipment  3 9248 0431 4035 639
Total Assets Less Current Liabilities20 74912 13920 85527 4417 75037 093
Trade Creditors Trade Payables 4 66227 89929 56825 60121 235
Trade Debtors Trade Receivables 20 30430 19172 89833 35235 661

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 31st March 2023
filed on: 30th, November 2023
Free Download (8 pages)

Company search

Advertisements