Threshfield Catering Supplies Limited LEEDS


Founded in 2010, Threshfield Catering Supplies, classified under reg no. 07281580 is an active company. Currently registered at Unit 2 The Sidings Station Road LS20 8BX, Leeds the company has been in the business for fourteen years. Its financial year was closed on Fri, 18th Oct and its latest financial statement was filed on 2022-10-18.

The company has one director. Richard B., appointed on 7 March 2013. There are currently no secretaries appointed. As of 29 April 2024, there were 2 ex directors - Barbara K., Michael B. and others listed below. There were no ex secretaries.

Threshfield Catering Supplies Limited Address / Contact

Office Address Unit 2 The Sidings Station Road
Office Address2 Guisley
Town Leeds
Post code LS20 8BX
Country of origin United Kingdom

Company Information / Profile

Registration Number 07281580
Date of Incorporation Fri, 11th Jun 2010
Industry Wholesale of fruit and vegetables
End of financial Year 18th October
Company age 14 years old
Account next due date Thu, 18th Jul 2024 (80 days left)
Account last made up date Tue, 18th Oct 2022
Next confirmation statement due date Tue, 25th Jun 2024 (2024-06-25)
Last confirmation statement dated Sun, 11th Jun 2023

Company staff

Richard B.

Position: Director

Appointed: 07 March 2013

Barbara K.

Position: Director

Appointed: 11 June 2010

Resigned: 11 June 2010

Michael B.

Position: Director

Appointed: 11 June 2010

Resigned: 21 July 2023

People with significant control

The register of PSCs who own or control the company is made up of 2 names. As we researched, there is Threshfield Holdings Limited from Guisley, United Kingdom. The abovementioned PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is Michael B. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Threshfield Holdings Limited

Unit 2 The Sidings, Station Road, Guisley, West Yorkshire, LS20 8BX, United Kingdom

Legal authority England And Wales
Legal form Private Limited Company
Country registered United Kingdom
Place registered The Register Of Companies
Registration number 14788650
Notified on 21 July 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights

Michael B.

Notified on 6 April 2016
Ceased on 21 July 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-04-302016-04-302017-04-302018-04-302019-04-302020-10-182021-10-182022-10-18
Net Worth21 59329 456      
Balance Sheet
Cash Bank On Hand 34 46026 57355 59734 181166 397173 721239 420
Current Assets412 069538 065743 163730 177775 193665 372670 620807 775
Debtors356 879459 686662 788619 497688 648442 225443 697503 105
Net Assets Liabilities 29 4565 38733 59519 61713 69431 0593 338
Other Debtors 15 73425 73922 08772 90944 07951 09562 842
Property Plant Equipment 141 326211 423209 304158 533124 664119 007145 442
Total Inventories 43 91953 80255 08352 36456 75053 20265 250
Cash Bank In Hand13 83334 460      
Intangible Fixed Assets134 400158 713      
Stocks Inventory41 35743 919      
Tangible Fixed Assets114 379141 326      
Reserves/Capital
Called Up Share Capital100100      
Profit Loss Account Reserve21 49329 356      
Shareholder Funds21 59329 456      
Other
Accrued Liabilities Deferred Income 98 92030 28037 14119 5418 33417 34635 975
Accumulated Amortisation Impairment Intangible Assets 54 50082 100110 540126 951146 594160 034173 474
Accumulated Depreciation Impairment Property Plant Equipment 133 034152 175164 092184 787147 263174 225176 880
Average Number Employees During Period    37262428
Bank Borrowings Overdrafts 7 66552 07921 6295 30596 412155 838121 383
Carrying Amount Under Cost Model Revalued Assets Property Plant Equipment 83 417142 842130 49689 47257 98426 889 
Corporation Tax Recoverable  8 508     
Creditors 36 48879 92162 13629 544112 952165 855160 189
Dividends Paid On Shares   102 67386 26266 619  
Finance Lease Liabilities Present Value Total 36 48879 92162 13629 54416 54010 01738 806
Fixed Assets248 779300 039 311 977244 795191 283172 186185 181
Future Minimum Lease Payments Under Non-cancellable Operating Leases   34 10034 10034 10034 10034 100
Increase From Amortisation Charge For Year Intangible Assets  27 60028 44016 41119 64313 44013 440
Increase From Depreciation Charge For Year Property Plant Equipment  51 78354 76647 03248 68626 96226 303
Intangible Assets 158 713131 113102 67386 26266 61953 17939 739
Intangible Assets Gross Cost 213 213213 213213 213213 213213 213213 213 
Net Current Assets Liabilities-165 716-205 830-217 619-176 956-165 917-41 69346 7095 224
Number Shares Issued Fully Paid  100100    
Other Creditors 45 72151 67913 833    
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment  32 64242 85026 33786 210 23 648
Other Disposals Property Plant Equipment  44 98059 42945 075126 641 35 500
Par Value Share 111    
Payments Received On Account 226 649299 840329 758362 041205 41385 695216 506
Prepayments Accrued Income 6 09327 37127 08229 64638 70444 76539 742
Property Plant Equipment Gross Cost 274 360363 598373 396343 321271 927293 232322 322
Provisions For Liabilities Balance Sheet Subtotal 28 26539 60939 29029 71722 94421 98126 878
Total Additions Including From Business Combinations Property Plant Equipment  134 21869 22715 00055 24721 30664 590
Total Assets Less Current Liabilities83 06394 209124 917135 02178 878149 590218 895190 405
Trade Creditors Trade Payables 321 067471 316426 302490 243417 313419 980470 118
Trade Debtors Trade Receivables 437 859601 170570 328586 093359 442347 837400 521
Creditors Due After One Year38 59436 488      
Creditors Due Within One Year577 785743 895      
Intangible Fixed Assets Additions 45 213      
Intangible Fixed Assets Aggregate Amortisation Impairment33 60054 500      
Intangible Fixed Assets Amortisation Charged In Period 20 900      
Intangible Fixed Assets Cost Or Valuation168 000213 213      
Number Shares Allotted 100      
Provisions For Liabilities Charges22 87628 265      
Share Capital Allotted Called Up Paid100100      
Tangible Fixed Assets Additions 81 344      
Tangible Fixed Assets Cost Or Valuation207 016274 360      
Tangible Fixed Assets Depreciation92 637133 034      
Tangible Fixed Assets Depreciation Charged In Period 42 147      
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 1 750      
Tangible Fixed Assets Disposals 14 000      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Director appointment termination date: 2023-07-21
filed on: 25th, August 2023
Free Download (1 page)

Company search

Advertisements