Thomson Limited SOUTH MILFORD


Thomson started in year 1974 as Private Limited Company with registration number 01161276. The Thomson company has been functioning successfully for 50 years now and its status is active. The firm's office is based in South Milford at Monk Fryston Park. Postal code: LS25 5PF. Since 2002/10/22 Thomson Limited is no longer carrying the name R.a.j. Thomson Engineers And Contractors.

Currently there are 4 directors in the the firm, namely John S., Elizabeth K. and Richard T. and others. In addition one secretary - Trevor G. - is with the company. As of 15 May 2024, there were 5 ex directors - Steven P., John G. and others listed below. There were no ex secretaries.

Thomson Limited Address / Contact

Office Address Monk Fryston Park
Office Address2 Betteras Hill Road
Town South Milford
Post code LS25 5PF
Country of origin United Kingdom

Company Information / Profile

Registration Number 01161276
Date of Incorporation Tue, 26th Feb 1974
Industry Other engineering activities
End of financial Year 30th November
Company age 50 years old
Account next due date Sat, 31st Aug 2024 (108 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Thu, 11th Jul 2024 (2024-07-11)
Last confirmation statement dated Tue, 27th Jun 2023

Company staff

John S.

Position: Director

Appointed: 01 September 2011

Elizabeth K.

Position: Director

Appointed: 11 April 2011

Trevor G.

Position: Secretary

Appointed: 26 July 1994

Richard T.

Position: Director

Appointed: 27 June 1991

Trevor G.

Position: Director

Appointed: 27 June 1991

Ann T.

Position: Secretary

Resigned: 26 July 1994

Steven P.

Position: Director

Appointed: 01 September 2011

Resigned: 29 October 2018

John G.

Position: Director

Appointed: 01 September 1994

Resigned: 31 May 1995

Albert P.

Position: Director

Appointed: 01 September 1994

Resigned: 31 August 2008

Brian D.

Position: Director

Appointed: 27 June 1991

Resigned: 27 June 1993

Ann T.

Position: Director

Appointed: 27 June 1991

Resigned: 29 November 2009

People with significant control

The register of PSCs that own or have control over the company consists of 1 name. As BizStats identified, there is Richard T. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Richard T.

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

Company previous names

R.a.j. Thomson Engineers And Contractors October 22, 2002

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-11-302020-11-302021-11-302022-11-30
Balance Sheet
Cash Bank On Hand2 956 9154 317 8094 666 5504 599 612
Current Assets5 236 5425 675 0426 339 0435 649 473
Debtors2 279 6271 357 2331 672 4931 049 861
Net Assets Liabilities5 015 3345 105 0434 939 3834 984 987
Other Debtors619 180618 902797 894591 427
Property Plant Equipment516 063488 047571 321497 734
Other
Amount Specific Advance Or Credit Directors  31 51423 468
Amount Specific Advance Or Credit Made In Period Directors  31 514 
Amount Specific Advance Or Credit Repaid In Period Directors   8 046
Accumulated Depreciation Impairment Property Plant Equipment784 480825 023820 035860 604
Amounts Owed To Group Undertakings145 002145 002145 002145 002
Amounts Recoverable On Contracts44 830106 55991 05040 664
Average Number Employees During Period14161311
Creditors1 036 6241 159 89825 3501 252 385
Disposals Decrease In Depreciation Impairment Property Plant Equipment 29 72368 99016 653
Disposals Property Plant Equipment 29 723131 53070 818
Finance Lease Liabilities Present Value Total  3 791 
Fixed Assets895 165667 149750 423676 836
Future Minimum Lease Payments Under Non-cancellable Operating Leases75 80084 41284 41275 103
Increase From Depreciation Charge For Year Property Plant Equipment 70 26664 00257 222
Investments Fixed Assets379 102179 102179 102179 102
Net Current Assets Liabilities4 199 9184 515 1444 306 5844 397 088
Number Shares Issued Fully Paid 5 0005 0005 000
Other Creditors534 709733 0641 413 317717 642
Other Investments Other Than Loans591 976-273 985179 102179 102
Other Taxation Social Security Payable293 681222 872309 297160 158
Par Value Share 111
Property Plant Equipment Gross Cost1 300 5431 313 0701 391 3561 358 338
Provisions For Liabilities Balance Sheet Subtotal79 74977 25092 27488 937
Total Additions Including From Business Combinations Property Plant Equipment 42 250209 81637 800
Total Assets Less Current Liabilities5 095 0835 182 2935 057 0075 073 924
Trade Creditors Trade Payables63 23258 960161 052229 583
Trade Debtors Trade Receivables1 331 597487 349758 072402 348

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts record for the accounting period up to 2022/11/30
filed on: 27th, July 2023
Free Download (12 pages)

Company search

Advertisements