Thursby Homes Limited SEATON BURN


Founded in 2016, Thursby Homes, classified under reg no. 10231540 is an active company. Currently registered at 16 Brenkley Way NE13 6DS, Seaton Burn the company has been in the business for 8 years. Its financial year was closed on Sunday 30th June and its latest financial statement was filed on Thu, 30th Jun 2022.

The firm has 2 directors, namely Jonathan P., Tony W.. Of them, Jonathan P., Tony W. have been with the company the longest, being appointed on 14 June 2016. As of 29 April 2024, there were 2 ex directors - Stephen B., Ian M. and others listed below. There were no ex secretaries.

Thursby Homes Limited Address / Contact

Office Address 16 Brenkley Way
Office Address2 Blezard Business Park
Town Seaton Burn
Post code NE13 6DS
Country of origin United Kingdom

Company Information / Profile

Registration Number 10231540
Date of Incorporation Tue, 14th Jun 2016
Industry Buying and selling of own real estate
End of financial Year 30th June
Company age 8 years old
Account next due date Sun, 31st Mar 2024 (29 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Thu, 27th Jun 2024 (2024-06-27)
Last confirmation statement dated Tue, 13th Jun 2023

Company staff

Jonathan P.

Position: Director

Appointed: 14 June 2016

Tony W.

Position: Director

Appointed: 14 June 2016

T1c Nominees Ltd

Position: Corporate Director

Appointed: 24 May 2017

Resigned: 25 September 2018

Stephen B.

Position: Director

Appointed: 14 June 2016

Resigned: 25 May 2017

Ian M.

Position: Director

Appointed: 14 June 2016

Resigned: 25 May 2017

People with significant control

The register of persons with significant control who own or have control over the company consists of 2 names. As we established, there is Adamson Holding Company Ltd from Newcastle Upon Tyne, United Kingdom. This PSC is classified as "a limited company", has significiant influence or control over the company, has 75,01-100% voting rights and has 75,01-100% shares. This PSC has significiant influence or control over the company, has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is Tier One Capital Ltd that entered Newcastle Upon Tyne, United Kingdom as the official address. This PSC has a legal form of "a limited company", owns 25-50% shares, has 25-50% voting rights and has significiant influence or control over the company. This PSC has significiant influence or control over the company, owns 25-50% shares and has 25-50% voting rights.

Adamson Holding Company Ltd

45 Castledene Court, Newcastle Upon Tyne, Gosforth, NE3 1NZ, United Kingdom

Legal authority Limited Company Act 2006
Legal form Limited Company
Country registered Uk
Place registered England And Wales Company Registry
Registration number 09711476
Notified on 6 April 2017
Nature of control: significiant influence or control
75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Tier One Capital Ltd

Keel House Garth Heads, Newcastle Upon Tyne, NE1 2JE, United Kingdom

Legal authority Limited Company Act 2006
Legal form Limited Company
Country registered Uk
Place registered England And Wales Company Registry
Registration number 07979654
Notified on 6 April 2017
Ceased on 20 March 2019
Nature of control: 25-50% voting rights
significiant influence or control
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-06-302018-06-302019-06-302020-06-302021-06-30
Balance Sheet
Cash Bank On Hand11 196260 57913 68715 3874 327
Current Assets2 921 5951 876 17614 96618 0736 449
Debtors22 4568 9571 2792 6862 122
Net Assets Liabilities-315 767-365 838-426 950-548 967-584 482
Other Debtors  5 730681 
Property Plant Equipment  906 129887 668649 557
Total Inventories2 887 9431 606 640   
Other
Accrued Liabilities  3 80721 8634 978
Accrued Liabilities Not Expressed Within Creditors Subtotal-1 000-1 150-3 807  
Accumulated Depreciation Impairment Property Plant Equipment  16 92335 38440 238
Additions Other Than Through Business Combinations Property Plant Equipment  923 052  
Average Number Employees During Period  22 
Bank Borrowings   50 00043 752
Comprehensive Income Expense-315 768    
Creditors3 013 7002 221 7001 328 7001 378 7001 165 752
Disposals Decrease In Depreciation Impairment Property Plant Equipment    -8 942
Disposals Property Plant Equipment    -233 257
Finished Goods Goods For Resale 1 606 640   
Increase From Depreciation Charge For Year Property Plant Equipment  16 92318 46113 796
Issue Equity Instruments1    
Net Current Assets Liabilities 1 857 012-4 379-57 935-68 287
Number Shares Issued Fully Paid1 0001 0001 0001 0001 000
Other Creditors   29 23238 506
Other Inventories 1 606 640   
Other Remaining Borrowings  1 328 7001 328 7001 122 000
Par Value Share 0000
Prepayments  3321 318984
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal3 3674205 283  
Profit Loss-315 768    
Property Plant Equipment Gross Cost  923 052923 052689 795
Total Assets Less Current Liabilities2 698 9331 857 012901 750829 733581 270
Total Borrowings  1 328 7001 378 7001 165 752
Trade Creditors Trade Payables  20 82124 91325 004
Trade Debtors Trade Receivables  5006871 138
Work In Progress2 887 943    

Company filings

Filing category
Accounts Address Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Confirmation statement with no updates Tue, 13th Jun 2023
filed on: 7th, August 2023
Free Download (3 pages)

Company search