Thorpes Building Supplies Limited WHITWELL WORKSOP


Thorpes Building Supplies started in year 1994 as Private Limited Company with registration number 03003822. The Thorpes Building Supplies company has been functioning successfully for thirty years now and its status is active. The firm's office is based in Whitwell Worksop at Fox House. Postal code: S80 4SA.

At the moment there are 2 directors in the the company, namely Steven T. and Jean T.. In addition one secretary - Steven T. - is with the firm. As of 27 April 2024, there were 2 ex directors - Andrew T., Ernest T. and others listed below. There were no ex secretaries.

This company operates within the S80 4SA postal code. The company is dealing with transport and has been registered as such. Its registration number is OC0286986 . It is located at Thorpes Building Supplies Ltd, Fox House, Worksop with a total of 1 cars.

Thorpes Building Supplies Limited Address / Contact

Office Address Fox House
Office Address2 Fox Road
Town Whitwell Worksop
Post code S80 4SA
Country of origin United Kingdom

Company Information / Profile

Registration Number 03003822
Date of Incorporation Wed, 21st Dec 1994
Industry Other specialised construction activities not elsewhere classified
End of financial Year 31st December
Company age 30 years old
Account next due date Mon, 30th Sep 2024 (156 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 18th Feb 2024 (2024-02-18)
Last confirmation statement dated Sat, 4th Feb 2023

Company staff

Steven T.

Position: Director

Appointed: 10 January 1995

Steven T.

Position: Secretary

Appointed: 10 January 1995

Jean T.

Position: Director

Appointed: 10 January 1995

Andrew T.

Position: Director

Appointed: 11 April 1995

Resigned: 25 November 2002

Ernest T.

Position: Director

Appointed: 10 January 1995

Resigned: 06 November 2022

Norman Y.

Position: Nominee Secretary

Appointed: 21 December 1994

Resigned: 22 December 1994

Michael S.

Position: Nominee Director

Appointed: 21 December 1994

Resigned: 22 December 1994

People with significant control

The register of persons with significant control who own or control the company is made up of 1 name. As BizStats identified, there is Steven T. The abovementioned PSC and has 25-50% shares.

Steven T.

Notified on 26 September 2016
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-12-312013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-31
Balance Sheet
Cash Bank On Hand   1 3519908685 48114 23875 28539 481
Current Assets193 483187 735202 059188 098194 416190 509203 520210 393280 351252 337
Debtors20 74222 68237 83519 24721 73922 64128 03923 65527 39130 181
Net Assets Liabilities   122 329125 946123 932131 458150 286207 054205 082
Other Debtors   3 4213 8103 8854 6316 1716 6458 144
Property Plant Equipment   7 3335 1972 7622 5362 2591 523860
Total Inventories   167 500171 687167 000170 000172 500177 675182 675
Cash Bank In Hand6912 5537741 351      
Net Assets Liabilities Including Pension Asset Liability111 65796 105119 062122 329      
Stocks Inventory172 050162 500163 450167 500      
Tangible Fixed Assets12 83810 5619 0827 333      
Reserves/Capital
Called Up Share Capital3333      
Profit Loss Account Reserve111 65496 102119 059122 326      
Other
Accumulated Depreciation Impairment Property Plant Equipment   74 85362 84446 96947 77948 59649 33249 995
Additions Other Than Through Business Combinations Property Plant Equipment      584540  
Average Number Employees During Period   8888988
Bank Overdrafts   4 15312 3693 426150   
Corporation Tax Payable   4601 1007222 9485 61814 6461 134
Creditors   72 83873 62069 22674 42862 15474 76248 008
Future Minimum Lease Payments Under Non-cancellable Operating Leases    7 8005 4003 0006005 3725 372
Increase From Depreciation Charge For Year Property Plant Equipment    1 4962 185810817736663
Net Current Assets Liabilities110 47492 188111 730115 260120 796121 283129 092148 239205 589204 329
Other Creditors   30 88024 27721 23021 30815 1742 3792 473
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment    13 50518 060    
Other Disposals Property Plant Equipment    14 14518 310    
Other Taxation Social Security Payable   11 04710 3597 2578 1808 5564 35411 615
Property Plant Equipment Gross Cost   82 18668 04149 73150 31550 85550 85550 855
Provisions For Liabilities Balance Sheet Subtotal   2644711317021258107
Total Assets Less Current Liabilities123 312102 749120 812122 593125 993124 045131 628150 498207 112205 189
Trade Creditors Trade Payables   26 29825 51536 59141 84232 80653 38332 786
Trade Debtors Trade Receivables   15 82617 92918 75623 40817 48420 74622 037
Capital Employed111 65796 105119 062122 329      
Creditors Due After One Year11 1266 2511 376       
Creditors Due Within One Year83 00995 54790 32972 838      
Number Shares Allotted 333      
Par Value Share 111      
Provisions For Liabilities Charges529393374264      
Share Capital Allotted Called Up Paid3333      
Tangible Fixed Assets Additions  608       
Tangible Fixed Assets Cost Or Valuation91 24786 84982 18682 186      
Tangible Fixed Assets Depreciation78 40976 28873 10474 853      
Tangible Fixed Assets Depreciation Charged In Period 2 2782 0861 749      
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 4 3995 270       
Tangible Fixed Assets Disposals 4 3985 271       

Transport Operator Data

Thorpes Building Supplies Ltd
Address Fox House , 1 Fox Road , Whitwell
City Worksop
Post code S80 4SA
Vehicles 1

Company filings

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

Company search

Advertisements