Thornton Brothers Limited NORTHUMBERLAND


Thornton Brothers started in year 1996 as Private Limited Company with registration number 03233425. The Thornton Brothers company has been functioning successfully for 28 years now and its status is active. The firm's office is based in Northumberland at North Seaton Industrial Estate. Postal code: NE63 0YB. Since Monday 9th February 2004 Thornton Brothers Limited is no longer carrying the name Thornton Recovery Vehicles.

Currently there are 4 directors in the the company, namely Sharon T., Susan T. and George T. and others. In addition one secretary - Susan T. - is with the firm. As of 17 May 2024, there were 2 ex secretaries - Keith T., Howard B. and others listed below. There were no ex directors.

This company operates within the NE63 0YD postal code. The company is dealing with transport and has been registered as such. Its registration number is OB1078103 . It is located at Thornton Bros, 5 Armstrong Way, Ashington with a total of 5 carsand 5 trailers.

Thornton Brothers Limited Address / Contact

Office Address North Seaton Industrial Estate
Office Address2 Ashington
Town Northumberland
Post code NE63 0YB
Country of origin United Kingdom

Company Information / Profile

Registration Number 03233425
Date of Incorporation Fri, 2nd Aug 1996
Industry Maintenance and repair of motor vehicles
End of financial Year 30th November
Company age 28 years old
Account next due date Sat, 31st Aug 2024 (106 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Fri, 16th Aug 2024 (2024-08-16)
Last confirmation statement dated Wed, 2nd Aug 2023

Company staff

Sharon T.

Position: Director

Appointed: 10 September 2012

Susan T.

Position: Director

Appointed: 10 September 2012

Susan T.

Position: Secretary

Appointed: 02 October 1996

George T.

Position: Director

Appointed: 02 August 1996

Keith T.

Position: Director

Appointed: 02 August 1996

Keith T.

Position: Secretary

Appointed: 07 November 1996

Resigned: 30 October 1997

Howard B.

Position: Secretary

Appointed: 02 August 1996

Resigned: 07 November 1996

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 02 August 1996

Resigned: 02 August 1996

People with significant control

The register of persons with significant control who own or have control over the company consists of 4 names. As BizStats researched, there is George T. The abovementioned PSC and has 25-50% shares. The second entity in the PSC register is Sharon T. This PSC owns 25-50% shares. Moving on, there is Keith T., who also meets the Companies House conditions to be indexed as a PSC. This PSC owns 25-50% shares.

George T.

Notified on 1 August 2016
Nature of control: 25-50% shares

Sharon T.

Notified on 1 July 2016
Nature of control: 25-50% shares

Keith T.

Notified on 1 July 2016
Nature of control: 25-50% shares

Susan T.

Notified on 1 July 2016
Nature of control: 25-50% shares

Company previous names

Thornton Recovery Vehicles February 9, 2004

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-11-302013-11-302014-11-302015-11-302016-11-302017-11-302018-11-302019-11-302020-11-302021-11-302022-11-30
Net Worth742 612789 113798 4501 032 0521 075 245      
Balance Sheet
Cash Bank On Hand    531 926584 783393 36435 244737 542319 012601 943
Current Assets886 2501 266 494925 1191 179 7671 491 3951 715 1251 345 194989 2561 484 3941 352 8812 068 861
Debtors402 8361 098 185823 369886 209855 3631 047 979872 854788 222541 409749 6881 085 140
Net Assets Liabilities    1 075 2481 732 1912 112 1941 968 7091 972 7951 994 8332 071 754
Other Debtors    131 420254 991246 049342 047191 09980 99687 485
Property Plant Equipment    2 162 0903 033 4813 355 0063 252 2623 446 9223 358 4793 379 457
Total Inventories    104 10682 36378 976165 790205 443284 181381 778
Cash Bank In Hand330 56839 68815 510217 404531 926      
Intangible Fixed Assets2 4751 9231 371819267      
Stocks Inventory152 846128 62186 24076 154104 106      
Tangible Fixed Assets1 412 5241 531 4281 588 2361 869 7902 162 090      
Reserves/Capital
Called Up Share Capital167 500167 500167 500167 500167 500      
Profit Loss Account Reserve66 919113 420122 757356 359399 552      
Shareholder Funds742 612789 113798 4501 032 0521 075 245      
Other
Accumulated Amortisation Impairment Intangible Assets    8 0508 3178 3178 3178 3178 317 
Accumulated Depreciation Impairment Property Plant Equipment    337 156433 031523 273668 516480 250576 943566 371
Average Number Employees During Period      5952526046
Bank Borrowings Overdrafts    481 581850 703910 451832 7301 159 563958 925945 518
Corporation Tax Payable     41 40830 6606 4726 61426 01050 631
Creditors    1 110 8531 310 1171 259 7201 318 4261 599 2071 226 6131 362 551
Increase From Amortisation Charge For Year Intangible Assets     267     
Increase From Depreciation Charge For Year Property Plant Equipment     95 87590 242145 243-171 86696 693-10 572
Intangible Assets    267      
Intangible Assets Gross Cost    8 3178 3178 3178 3178 3178 317 
Net Current Assets Liabilities3 937-57 016-64 024-189 58523 7418 82716 90834 873125 080-137 03354 848
Number Shares Issued Fully Paid     4     
Other Creditors    629 272459 414349 269485 696439 644267 688417 033
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment        16 400  
Other Disposals Property Plant Equipment        40 000  
Other Taxation Social Security Payable    182 29262 979144 26393 236238 299146 973109 194
Par Value Share 11111     
Property Plant Equipment Gross Cost    2 499 2473 466 5123 878 2793 920 7783 927 1723 935 4223 945 828
Total Additions Including From Business Combinations Property Plant Equipment     334 463289 47442 49946 3948 25010 406
Total Assets Less Current Liabilities1 418 9361 476 3351 525 5831 681 0242 186 0983 042 3083 371 9143 287 1353 574 3253 221 4463 434 305
Total Increase Decrease From Revaluations Property Plant Equipment     632 802122 293    
Trade Creditors Trade Payables    423 199562 579387 230289 147314 203420 027644 021
Trade Debtors Trade Receivables    723 946792 988626 805446 175350 310668 692997 655
Accruals Deferred Income8 0834 519955        
Creditors Due After One Year668 241682 703726 178648 9721 110 853      
Creditors Due Within One Year882 3131 323 510989 1431 369 3521 467 654      
Fixed Assets1 414 9991 533 3511 589 6071 870 6092 162 357      
Intangible Fixed Assets Aggregate Amortisation Impairment5 8426 3946 9467 4988 050      
Intangible Fixed Assets Amortisation Charged In Period 552552552552      
Intangible Fixed Assets Cost Or Valuation8 3178 3178 3178 3178 317      
Number Shares Allotted 167 500167 500167 500167 500      
Revaluation Reserve508 193508 193508 193508 193508 193      
Share Capital Allotted Called Up Paid167 500167 500167 500167 500167 500      
Tangible Fixed Assets Additions 175 162126 000125 934322 669      
Tangible Fixed Assets Cost Or Valuation1 781 0211 956 1832 082 1842 208 1182 499 246      
Tangible Fixed Assets Depreciation368 497424 755493 947338 328337 156      
Tangible Fixed Assets Depreciation Charged In Period 56 25869 192-155 61925 359      
Tangible Fixed Assets Depreciation Decrease Increase On Disposals    26 531      
Tangible Fixed Assets Disposals    31 540      

Transport Operator Data

Thornton Bros
Address 5 Armstrong Way , North Seaton Industrial Estate
City Ashington
Post code NE63 0YD
Vehicles 5
Trailers 5

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to Wednesday 30th November 2022
filed on: 17th, August 2023
Free Download (12 pages)

Company search

Advertisements