Thorpe & Co. Limited SCARBOROUGH


Founded in 1991, Thorpe &, classified under reg no. 02637115 is an active company. Currently registered at 17 Valley Bridge Parade YO11 2JX, Scarborough the company has been in the business for 33 years. Its financial year was closed on March 31 and its latest financial statement was filed on 2023/03/31.

Currently there are 7 directors in the the firm, namely Zoe C., Jessica A. and Carl B. and others. In addition one secretary - Christopher B. - is with the company. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Nicholas S. who worked with the the firm until 14 August 2008.

Thorpe & Co. Limited Address / Contact

Office Address 17 Valley Bridge Parade
Town Scarborough
Post code YO11 2JX
Country of origin United Kingdom

Company Information / Profile

Registration Number 02637115
Date of Incorporation Mon, 12th Aug 1991
Industry Solicitors
End of financial Year 31st March
Company age 33 years old
Account next due date Tue, 31st Dec 2024 (249 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Mon, 26th Aug 2024 (2024-08-26)
Last confirmation statement dated Sat, 12th Aug 2023

Company staff

Zoe C.

Position: Director

Appointed: 07 April 2023

Jessica A.

Position: Director

Appointed: 07 April 2021

Carl B.

Position: Director

Appointed: 14 August 2008

Christopher B.

Position: Secretary

Appointed: 14 August 2008

Lorraine B.

Position: Director

Appointed: 14 August 2008

Mark J.

Position: Director

Appointed: 14 August 2008

Catherine M.

Position: Director

Appointed: 14 August 2008

Peter S.

Position: Director

Appointed: 14 August 2008

Ian B.

Position: Director

Appointed: 14 August 2008

Resigned: 31 March 2015

Fiona W.

Position: Director

Appointed: 14 August 2008

Resigned: 30 June 2018

Peter G.

Position: Director

Appointed: 14 August 2008

Resigned: 31 December 2018

Stephen M.

Position: Director

Appointed: 14 August 2008

Resigned: 31 July 2011

Paul L.

Position: Director

Appointed: 12 August 2008

Resigned: 31 October 2010

Jane N.

Position: Director

Appointed: 01 March 2001

Resigned: 03 August 2011

York Place Company Nominees Limited

Position: Corporate Nominee Secretary

Appointed: 12 August 1991

Resigned: 23 September 1991

York Place Company Nominees Limited

Position: Corporate Nominee Director

Appointed: 12 August 1991

Resigned: 01 August 1991

Barry N.

Position: Director

Appointed: 01 August 1991

Resigned: 01 March 2001

Nicholas S.

Position: Secretary

Appointed: 01 August 1991

Resigned: 14 August 2008

Nicholas S.

Position: Director

Appointed: 01 August 1991

Resigned: 31 March 2009

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-03-312020-03-31
Balance Sheet
Cash Bank On Hand213 663212 373289 519143 719
Current Assets919 328947 0341 033 682778 583
Debtors705 253734 288742 904634 296
Net Assets Liabilities671 161809 714671 420618 955
Other Debtors255 985273 531368 003242 947
Property Plant Equipment25 67619 22914 844360 037
Total Inventories4123731 259568
Other
Accumulated Amortisation Impairment Intangible Assets708 334793 334850 000850 000
Accumulated Depreciation Impairment Property Plant Equipment75 08181 17786 621104 080
Additions Other Than Through Business Combinations Property Plant Equipment  2 170362 652
Amount Specific Bank Loan125 16248 46426 686 
Average Number Employees During Period47444644
Bank Borrowings   220 410
Bank Overdrafts125 16248 46426 68628 675
Creditors413 329211 737376 051220 410
Disposals Decrease In Depreciation Impairment Property Plant Equipment -351-1 112 
Disposals Property Plant Equipment -351-1 111 
Financial Commitments Other Than Capital Commitments16 65925 86519 44215 349
Fixed Assets167 34275 89514 844 
Further Item Creditors Component Total Creditors   148 410
Increase From Amortisation Charge For Year Intangible Assets 85 00056 666 
Increase From Depreciation Charge For Year Property Plant Equipment 6 4476 55617 459
Intangible Assets141 66656 666  
Intangible Assets Gross Cost850 000850 000850 000850 000
Net Current Assets Liabilities505 999735 297657 631489 170
Number Shares Issued Fully Paid9 9889 9889 9889 988
Other Creditors201 01082 651290 990169 377
Other Inventories4123731 259568
Par Value Share 1 1
Property Plant Equipment Gross Cost100 757100 406101 465464 117
Provisions For Liabilities Balance Sheet Subtotal2 1801 4781 0559 842
Taxation Social Security Payable75 20464 17044 31658 762
Total Assets Less Current Liabilities673 341811 192672 475849 207
Total Borrowings125 16248 46426 686220 410
Trade Debtors Trade Receivables449 268460 757374 901391 349
Amount Specific Advance Or Credit Directors -22 058-45 322-27 966
Amount Specific Advance Or Credit Made In Period Directors -49 367-93 325-48 384
Amount Specific Advance Or Credit Repaid In Period Directors 24 58870 06165 740

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 3rd, July 2023
Free Download (11 pages)

Company search

Advertisements