Thornton Fencing (huddersfield) Limited BRADFORD ROAD


Thornton Fencing (huddersfield) started in year 1973 as Private Limited Company with registration number 01094193. The Thornton Fencing (huddersfield) company has been functioning successfully for fifty one years now and its status is active. The firm's office is based in Bradford Road at Ashbrow Mills. Postal code: HD2 1DU.

There is a single director in the company at the moment - Adrian L., appointed on 12 December 2002. In addition, a secretary was appointed - Hannah L., appointed on 28 May 2019. As of 29 May 2024, there were 4 ex directors - Nigel T., Daniel T. and others listed below. There were no ex secretaries.

Thornton Fencing (huddersfield) Limited Address / Contact

Office Address Ashbrow Mills
Office Address2 Ashbrow Road
Town Bradford Road
Post code HD2 1DU
Country of origin United Kingdom

Company Information / Profile

Registration Number 01094193
Date of Incorporation Mon, 5th Feb 1973
Industry Other retail sale in non-specialised stores
End of financial Year 31st December
Company age 51 years old
Account next due date Mon, 30th Sep 2024 (124 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 23rd Mar 2024 (2024-03-23)
Last confirmation statement dated Thu, 9th Mar 2023

Company staff

Hannah L.

Position: Secretary

Appointed: 28 May 2019

Adrian L.

Position: Director

Appointed: 12 December 2002

Nigel T.

Position: Director

Resigned: 30 January 2019

Carol R.

Position: Secretary

Resigned: 30 January 2019

Daniel T.

Position: Director

Appointed: 11 June 2014

Resigned: 30 January 2019

Graham C.

Position: Director

Appointed: 12 December 2002

Resigned: 30 October 2015

Douglas T.

Position: Director

Appointed: 12 April 1992

Resigned: 11 February 1993

People with significant control

The register of persons with significant control that own or have control over the company consists of 2 names. As BizStats researched, there is Adrian L. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is Nigel T. This PSC owns 25-50% shares.

Adrian L.

Notified on 30 January 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Nigel T.

Notified on 1 January 2017
Ceased on 31 December 2021
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand651 288694 478761 812135 400303 396288 986428 469
Current Assets1 195 8231 133 9841 168 974466 624569 662569 963697 291
Debtors212 635135 266106 36662 67687 53579 794102 359
Net Assets Liabilities973 483995 8561 113 284344 402430 950477 556606 627
Other Debtors7 9528 1106 4759 50613 82712 66512 329
Property Plant Equipment73 60046 54236 50836 59833 19327 671 
Total Inventories331 900304 240300 796268 548178 731201 183166 463
Other
Accumulated Depreciation Impairment Property Plant Equipment250 812164 039161 970168 733176 460183 29719 610
Average Number Employees During Period12121212111011
Corporation Tax Payable45 48432 44028 21024 289   
Creditors280 920172 59785 626151 868165 599114 821116 920
Depreciation Rate Used For Property Plant Equipment 151515   
Disposals Decrease In Depreciation Impairment Property Plant Equipment 114 77511 013   3 331
Disposals Property Plant Equipment 121 09714 952   3 498
Fixed Assets73 60046 54236 50836 598   
Future Minimum Lease Payments Under Non-cancellable Operating Leases65310 0175 5654 30511 75810 95928 841
Increase From Depreciation Charge For Year Property Plant Equipment 28 0028 9446 7637 7276 8373 860
Net Current Assets Liabilities914 903961 3871 083 348314 756404 063455 142580 371
Other Creditors113 89090 5835 94164 24737 21142 81023 135
Other Taxation Social Security Payable37 97227 34328 22147 35065 60960 12341 699
Property Plant Equipment Gross Cost324 412210 581198 478205 331209 653210 96819 610
Provisions For Liabilities Balance Sheet Subtotal15 02012 0736 5726 9526 3065 2578 751
Total Additions Including From Business Combinations Property Plant Equipment   6 8534 3221 31516 950
Total Assets Less Current Liabilities988 5031 007 9291 119 856351 354437 256482 813615 378
Trade Creditors Trade Payables83 57422 23123 25440 27162 77911 88852 086
Trade Debtors Trade Receivables204 683127 15699 89153 17073 70867 12990 030
Advances Credits Directors   50 000   
Amount Specific Advance Or Credit Directors   50 00031 12131 04618 158
Amount Specific Advance Or Credit Made In Period Directors    47 329754 112
Amount Specific Advance Or Credit Repaid In Period Directors   50 00028 450 17 000
Pension Costs Defined Contribution Plan    6 9087 4537 279

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2022-12-31
filed on: 5th, September 2023
Free Download (9 pages)

Company search

Advertisements