Thorpe Mill Limited KEIGHLEY


Thorpe Mill started in year 1980 as Private Limited Company with registration number 01502793. The Thorpe Mill company has been functioning successfully for 44 years now and its status is active. The firm's office is based in Keighley at Unit 1A Aireside Business Park. Postal code: BD21 4BZ. Since 2009/08/19 Thorpe Mill Limited is no longer carrying the name Thorp Mill.

The firm has 2 directors, namely Tom T., James T.. Of them, James T. has been with the company the longest, being appointed on 14 July 2008. Currently there is 1 former director listed by the firm - Marguerite T., who left the firm on 8 December 1995. Similarly, the firm lists a few former secretaries whose names might be found in the list below.

Thorpe Mill Limited Address / Contact

Office Address Unit 1A Aireside Business Park
Office Address2 Royd Ings Avenue
Town Keighley
Post code BD21 4BZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 01502793
Date of Incorporation Wed, 18th Jun 1980
Industry Weaving of textiles
End of financial Year 31st July
Company age 44 years old
Account next due date Tue, 30th Apr 2024 (1 day after)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Sat, 16th Mar 2024 (2024-03-16)
Last confirmation statement dated Thu, 2nd Mar 2023

Company staff

Tom T.

Position: Director

Resigned:

James T.

Position: Director

Appointed: 14 July 2008

Elizabeth H.

Position: Secretary

Appointed: 14 November 1996

Resigned: 01 March 2022

Tom T.

Position: Secretary

Appointed: 03 March 1992

Resigned: 14 November 1996

Marguerite T.

Position: Director

Appointed: 03 March 1992

Resigned: 08 December 1995

People with significant control

The list of PSCs that own or control the company consists of 2 names. As we identified, there is Tom T. The abovementioned PSC has 50,01-75% voting rights and has 50,01-75% shares. Another one in the persons with significant control register is James T. This PSC owns 25-50% shares and has 25-50% voting rights.

Tom T.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights

James T.

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

Company previous names

Thorp Mill August 19, 2009

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-07-312018-07-312019-07-312020-07-312021-07-312022-07-312023-07-31
Balance Sheet
Cash Bank On Hand1 302 6991 665 3701 376 6661 798 2952 051 914857 4741 295 430
Current Assets2 051 6592 387 5152 178 7832 582 1463 139 7222 818 3233 304 667
Debtors580 708545 822605 074549 642788 7741 453 2581 632 134
Net Assets Liabilities2 542 7642 489 2422 590 5822 913 3803 415 7434 321 4554 958 010
Other Debtors     623 276612 348
Property Plant Equipment975 437953 6701 028 1551 140 4201 119 7062 447 9362 446 242
Total Inventories168 252176 323197 043234 209299 034507 591377 103
Other
Accrued Liabilities48 38753 39053 07457 45262 72259 04571 165
Accumulated Depreciation Impairment Property Plant Equipment310 836338 270350 889431 344510 843559 659652 639
Additions Other Than Through Business Combinations Property Plant Equipment 39 497 195 07958 7851 408 23291 286
Average Number Employees During Period19202227263031
Balances Amounts Owed To Related Parties    202 000102 0002 750
Comprehensive Income Expense  649 640589 532   
Creditors459 349831 252590 356753 186788 6853 0941 969
Deferred Income     3 0941 969
Disposals Decrease In Depreciation Impairment Property Plant Equipment -27 808 -1 379 -25 027 
Disposals Property Plant Equipment -33 830 -2 359 -31 186 
Dividends Paid  -265 300-266 734   
Financial Commitments Other Than Capital Commitments1 09275658 3243 000   
Increase From Depreciation Charge For Year Property Plant Equipment 55 242 81 83479 49973 84392 980
Net Current Assets Liabilities1 592 3101 556 2631 588 4271 828 9602 351 0371 956 6132 601 737
Nominal Value Allotted Share Capital1001008888888888
Number Shares Issued Fully Paid1001008888888888
Other Creditors400402 83543 0051 1412 1682 3973 161
Other Inventories168 252176 323     
Other Remaining Borrowings  141 351343 351202 000102 0008 150
Par Value Share 1 1111
Prepayments39 19048 88857 09543 96141 27557 80459 767
Profit Loss  649 640589 532   
Property Plant Equipment Gross Cost1 286 2731 291 9401 379 0441 571 7641 630 5493 007 5953 098 881
Provisions For Liabilities Balance Sheet Subtotal24 98320 69126 00056 00055 00080 00088 000
Taxation Social Security Payable241 226224 577231 321195 195293 130278 893227 121
Total Assets Less Current Liabilities2 567 7472 509 9332 616 5822 969 3803 470 7434 404 5495 047 979
Total Borrowings  141 351343 351202 000102 0008 150
Trade Creditors Trade Payables169 336150 450121 605156 047228 665419 375393 333
Trade Debtors Trade Receivables541 518496 934547 979505 681747 499772 178960 019

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2023/07/31
filed on: 17th, November 2023
Free Download (12 pages)

Company search

Advertisements