Thorpes Of Gosforth Limited NEWCASTLE UPON TYNE


Founded in 1950, Thorpes Of Gosforth, classified under reg no. 00482133 is an active company. Currently registered at 110 High Street NE3 1HB, Newcastle Upon Tyne the company has been in the business for seventy four years. Its financial year was closed on Wed, 28th Feb and its latest financial statement was filed on February 28, 2023.

The company has 2 directors, namely William W., Michael R.. Of them, William W., Michael R. have been with the company the longest, being appointed on 31 August 2017. As of 28 April 2024, there were 8 ex directors - Colin T., Joanna W. and others listed below. There were no ex secretaries.

Thorpes Of Gosforth Limited Address / Contact

Office Address 110 High Street
Office Address2 Gosforth
Town Newcastle Upon Tyne
Post code NE3 1HB
Country of origin United Kingdom

Company Information / Profile

Registration Number 00482133
Date of Incorporation Sat, 13th May 1950
Industry Retail sale of hardware, paints and glass in specialised stores
End of financial Year 28th February
Company age 74 years old
Account next due date Sat, 30th Nov 2024 (216 days left)
Account last made up date Tue, 28th Feb 2023
Next confirmation statement due date Sun, 21st Apr 2024 (2024-04-21)
Last confirmation statement dated Fri, 7th Apr 2023

Company staff

William W.

Position: Director

Appointed: 31 August 2017

Michael R.

Position: Director

Appointed: 31 August 2017

Colin T.

Position: Director

Resigned: 31 August 2017

Joanna W.

Position: Director

Appointed: 31 August 2017

Resigned: 26 September 2023

Timothy W.

Position: Director

Appointed: 31 August 2017

Resigned: 26 September 2023

Fiona R.

Position: Director

Appointed: 31 August 2017

Resigned: 26 September 2023

Angela W.

Position: Director

Appointed: 31 August 2017

Resigned: 26 September 2023

Peter T.

Position: Director

Appointed: 01 March 2004

Resigned: 31 August 2017

Gillian T.

Position: Director

Appointed: 01 March 1993

Resigned: 31 August 2017

Carole T.

Position: Director

Appointed: 01 March 1993

Resigned: 31 August 2017

People with significant control

The list of persons with significant control who own or have control over the company is made up of 9 names. As we established, there is Kenneth S. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second entity in the persons with significant control register is Garry D. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Michael R., who also fulfils the Companies House conditions to be categorised as a person with significant control. This PSC has significiant influence or control over the company,.

Kenneth S.

Notified on 31 January 2024
Nature of control: 25-50% voting rights
25-50% shares

Garry D.

Notified on 31 January 2024
Nature of control: 25-50% voting rights
25-50% shares

Michael R.

Notified on 31 August 2017
Ceased on 31 January 2024
Nature of control: significiant influence or control

William W.

Notified on 31 August 2017
Ceased on 31 January 2024
Nature of control: 25-50% voting rights
25-50% shares

Fiona R.

Notified on 31 August 2017
Ceased on 26 September 2023
Nature of control: significiant influence or control

Timothy W.

Notified on 31 August 2017
Ceased on 26 September 2023
Nature of control: significiant influence or control

Angela W.

Notified on 31 August 2017
Ceased on 26 September 2023
Nature of control: 25-50% voting rights
25-50% shares

Joanna W.

Notified on 31 August 2017
Ceased on 26 September 2023
Nature of control: significiant influence or control

Colin T.

Notified on 6 April 2016
Ceased on 31 August 2017
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-02-282016-02-292017-02-282018-02-282019-02-282020-02-292021-02-282022-02-282023-02-28
Net Worth147 978143 782       
Balance Sheet
Cash Bank On Hand 44 15036 78311 19112 8498 92752 61835 03315 135
Current Assets185 180184 360175 10491 79695 410105 998153 217117 15098 707
Debtors89 89191 32193 39717 17820 97625 80436 47441 37148 430
Net Assets Liabilities 143 782134 80643 30549 21454 41685 10072 44848 591
Other Debtors 78 17979 7742 7608 33914 18825 93930 70637 381
Property Plant Equipment 18 02116 65212 84010 5548 6847 4207 6629 700
Total Inventories 48 88944 92463 42761 58571 26764 12540 746 
Cash Bank In Hand44 77544 150       
Stocks Inventory50 51448 889       
Tangible Fixed Assets22 67518 021       
Reserves/Capital
Called Up Share Capital3 0003 000       
Profit Loss Account Reserve144 978140 782       
Shareholder Funds147 978143 782       
Other
Accrued Liabilities Deferred Income 4 2103 7975 9902 8722 9923 0733 6942 850
Accumulated Depreciation Impairment Property Plant Equipment 76 38659 03062 84266 00166 28868 61670 91334 764
Additions Other Than Through Business Combinations Property Plant Equipment    8738451 064  
Average Number Employees During Period    1010776
Capital Reduction Decrease In Equity    2    
Corporation Tax Payable 14 4307 16911 6918 2368 10818 4482 912 
Creditors 57 7142 33159 43755 05258 87274 33251 06258 067
Dividends Paid   132 17928 14427 21643 26127 216 
Finance Lease Liabilities Present Value Total  2 3312 331     
Future Minimum Lease Payments Under Non-cancellable Operating Leases    311 500267 000222 500178 000133 500
Increase From Depreciation Charge For Year Property Plant Equipment  5 0103 8123 1592 6452 3282 2972 051
Issue Equity Instruments    2    
Net Current Assets Liabilities126 443126 646123 14532 35940 35847 12678 88566 08840 640
Number Shares Issued Fully Paid   4     
Other Creditors 1 3249855 00015 00015 00010 3115 54115 776
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment  22 366  2 358  38 200
Other Disposals Property Plant Equipment  32 811  2 428  39 462
Other Taxation Social Security Payable 13 40312 98613 0856 6927 2976 59514 31616 897
Par Value Share 1 1     
Prepayments Accrued Income 10 54312 14911 97310 97211 0489 8049 9479 524
Profit Loss   40 67834 05332 41873 94514 564 
Property Plant Equipment Gross Cost 94 40875 68275 68276 55574 97276 03678 57544 464
Provisions For Liabilities Balance Sheet Subtotal 8852 6601 8941 6981 3941 2051 3021 749
Taxation Including Deferred Taxation Balance Sheet Subtotal 8852 660      
Total Additions Including From Business Combinations Property Plant Equipment  14 085    2 5395 351
Total Assets Less Current Liabilities149 118144 667139 79745 19950 91255 81086 30573 75050 340
Trade Creditors Trade Payables 24 34722 58621 34022 25225 47535 90524 59922 544
Trade Debtors Trade Receivables 2 5991 4742 4451 6655687317181 525
Creditors Due Within One Year58 73757 714       
Number Shares Allotted 250       
Provisions For Liabilities Charges1 140885       
Share Capital Allotted Called Up Paid250250       

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to February 28, 2023
filed on: 6th, September 2023
Free Download (9 pages)

Company search

Advertisements