Thompson & Thomas LLP SHEFFIELD


Thompson & Thomas LLP started in year 2012 as Limited Liability Partnership with registration number OC372032. The Thompson & Thomas LLP company has been functioning successfully for 12 years now and its status is active. The firm's office is based in Sheffield at 76 Langsett Road. Postal code: S6 2UB.

As of 7 May 2024, our data shows no information about any ex officers on these positions.

Thompson & Thomas LLP Address / Contact

Office Address 76 Langsett Road
Town Sheffield
Post code S6 2UB
Country of origin United Kingdom

Company Information / Profile

Registration Number OC372032
Date of Incorporation Thu, 2nd Feb 2012
End of financial Year 31st March
Company age 12 years old
Account next due date Sun, 31st Dec 2023 (128 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 16th Feb 2024 (2024-02-16)
Last confirmation statement dated Thu, 2nd Feb 2023

Company staff

Adam C.

Position: LLP Designated Member

Appointed: 26 February 2013

David T.

Position: LLP Designated Member

Appointed: 02 February 2012

Calvert & Co Limited

Position: Corporate LLP Member

Appointed: 30 January 2014

Resigned: 31 December 2015

Kirsty B.

Position: LLP Member

Appointed: 20 June 2012

Resigned: 31 March 2014

Jane A.

Position: LLP Member

Appointed: 02 February 2012

Resigned: 05 April 2014

Laura B.

Position: LLP Member

Appointed: 02 February 2012

Resigned: 31 March 2014

Carly F.

Position: LLP Member

Appointed: 02 February 2012

Resigned: 31 March 2014

Kw043 Limited

Position: Corporate LLP Member

Appointed: 02 February 2012

Resigned: 05 April 2014

Susan T.

Position: LLP Member

Appointed: 02 February 2012

Resigned: 03 February 2015

David T.

Position: LLP Designated Member

Appointed: 02 February 2012

Resigned: 31 January 2022

Kw099 Limited

Position: Corporate LLP Member

Appointed: 02 February 2012

Resigned: 24 January 2022

Kw100 Limited

Position: Corporate LLP Member

Appointed: 02 February 2012

Resigned: 13 December 2016

People with significant control

The list of persons with significant control who own or control the company consists of 3 names. As BizStats found, there is David T. This PSC has 25-50% voting rights. The second one in the PSC register is Adam C. This PSC and has 25-50% voting rights. The third one is David T., who also meets the Companies House criteria to be categorised as a person with significant control. This PSC and has 25-50% voting rights.

David T.

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

Adam C.

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

David T.

Notified on 6 April 2016
Ceased on 31 January 2022
Nature of control: 25-50% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand1334 27750 69114661
Current Assets248 073282 302349 058305 683387 889
Debtors245 790275 799296 143303 037385 078
Other Debtors195 374217 328233 255236 151325 168
Total Inventories2 1502 2252 2252 5002 750
Property Plant Equipment153 723153 855149 666143 788 
Other
Accumulated Amortisation Impairment Intangible Assets367 500420 000472 500525 000628 823
Accumulated Depreciation Impairment Property Plant Equipment76 74584 01995 221110 898146 829
Average Number Employees During Period2018181718
Bank Borrowings Overdrafts8 407  21 56624 704
Creditors80 17572 66690 938660 375678 532
Finance Lease Liabilities Present Value Total    24 750
Fixed Assets836 223783 855727 1661 182 0141 104 809
Increase From Amortisation Charge For Year Intangible Assets 52 50052 50052 500103 823
Increase From Depreciation Charge For Year Property Plant Equipment 11 57811 20222 88335 931
Intangible Assets682 500630 000577 5001 038 226934 403
Intangible Assets Gross Cost1 050 0001 050 0001 050 0001 563 226 
Merchandise2 1502 2252 2252 5002 750
Net Current Assets Liabilities167 898209 636258 120109 558204 920
Other Creditors17 22320 12220 623660 37571 716
Other Taxation Social Security Payable4 7105 5934 7933 6675 356
Property Plant Equipment Gross Cost230 468237 874244 887254 686152 734
Total Additions Including From Business Combinations Property Plant Equipment 12 3727 01317 74762 549
Total Assets Less Current Liabilities  985 2861 291 5721 309 729
Trade Creditors Trade Payables49 83546 95165 52384 86772 193
Trade Debtors Trade Receivables50 41658 47162 88766 88659 910
Administrative Expenses621 730640 769   
Amortisation Expense Intangible Assets52 50052 500   
Bank Borrowings6 734    
Bank Overdrafts1 673    
Cost Sales260 589269 720   
Depreciation Expense Property Plant Equipment10 51711 578   
Disposals Decrease In Depreciation Impairment Property Plant Equipment 4 304 7 206 
Disposals Property Plant Equipment 4 966 7 948 
Gross Profit Loss768 532793 343   
Interest Payable Similar Charges Finance Costs1 43252   
Operating Profit Loss448 934457 160   
Other Operating Income Format1302 132304 586   
Profit Loss447 502457 108   
Total Additions Including From Business Combinations Intangible Assets   513 226 
Total Borrowings8 407    
Turnover Revenue1 029 1211 063 063   

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers
Confirmation statement with no updates 2024-02-02
filed on: 2nd, February 2024
Free Download (3 pages)

Company search

Advertisements