Thyme Cafe Limited SHEFFIELD


Thyme Cafe started in year 2003 as Private Limited Company with registration number 04777891. The Thyme Cafe company has been functioning successfully for twenty one years now and its status is active. The firm's office is based in Sheffield at 490-492 Glossop Road. Postal code: S10 2QA.

The company has 3 directors, namely Kevin A., Antonio C. and Matthew H.. Of them, Kevin A., Antonio C., Matthew H. have been with the company the longest, being appointed on 1 March 2022. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Victoria S. who worked with the the company until 1 March 2022.

Thyme Cafe Limited Address / Contact

Office Address 490-492 Glossop Road
Town Sheffield
Post code S10 2QA
Country of origin United Kingdom

Company Information / Profile

Registration Number 04777891
Date of Incorporation Tue, 27th May 2003
Industry Licensed restaurants
End of financial Year 31st August
Company age 21 years old
Account next due date Fri, 31st May 2024 (34 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Mon, 10th Jun 2024 (2024-06-10)
Last confirmation statement dated Sat, 27th May 2023

Company staff

Kevin A.

Position: Director

Appointed: 01 March 2022

Antonio C.

Position: Director

Appointed: 01 March 2022

Matthew H.

Position: Director

Appointed: 01 March 2022

Michael T.

Position: Director

Appointed: 16 May 2005

Resigned: 21 July 2006

Victoria S.

Position: Secretary

Appointed: 27 May 2003

Resigned: 01 March 2022

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 27 May 2003

Resigned: 27 May 2003

Adrian C.

Position: Director

Appointed: 27 May 2003

Resigned: 01 March 2022

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 27 May 2003

Resigned: 27 May 2003

Richard S.

Position: Director

Appointed: 27 May 2003

Resigned: 01 March 2022

Victoria S.

Position: Director

Appointed: 27 May 2003

Resigned: 01 March 2022

People with significant control

The register of persons with significant control that own or have control over the company consists of 2 names. As BizStats established, there is Akm Tc Holdings Limited from Birmingham, England. This PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the PSC register is Adrian C. This PSC owns 25-50% shares.

Akm Tc Holdings Limited

5 Elmdon Lane, Marston Green, Birmingham, West Midlands, B37 7DL, England

Legal authority Companies Act
Legal form Private Limited Company
Country registered England
Place registered England & Wales Company Register
Registration number 13848796
Notified on 1 March 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Adrian C.

Notified on 6 April 2016
Ceased on 1 March 2022
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-08-312019-08-312020-08-312021-08-312022-08-312023-08-31
Balance Sheet
Cash Bank On Hand30 89145 467123 83294 26843 81548 022
Current Assets65 80370 086137 559111 545107 619111 195
Debtors25 36315 7285 7198 38659 10456 832
Net Assets Liabilities4 994-2 771-1 9887 83420 05938 349
Other Debtors  1 4848 10958 80156 807
Property Plant Equipment73 33162 96654 22566 54565 733 
Total Inventories9 5498 8918 0088 8914 7006 341
Other
Accrued Liabilities6 6403 42219 6227 109  
Accumulated Depreciation Impairment Property Plant Equipment274 172286 295297 305308 060321 644117 891
Additions Other Than Through Business Combinations Property Plant Equipment 1 7602 26923 075  
Administrative Expenses206 021191 940159 307110 232  
Amounts Owed By Related Parties 5 484    
Average Number Employees During Period 1818292020
Comprehensive Income Expense63 76164 83550 69946 821  
Cost Sales567 400559 203471 029331 915  
Creditors126 240129 74350 00042 50032 50020 622
Depreciation Expense Property Plant Equipment16 60812 12311 01110 756  
Dividend Per Share Final68 49072 600    
Dividends Paid-68 490-72 600-50 800-37 00050 271 
Finance Lease Liabilities Present Value Total1 879     
Gross Profit Loss285 520271 983221 898168 037  
Increase From Depreciation Charge For Year Property Plant Equipment 12 12311 01010 75513 5842 059
Net Current Assets Liabilities-60 437-59 657-1 672-11 250-4 5155 732
Nominal Value Allotted Share Capital1 9001 9001 9001 900  
Number Shares Issued Fully Paid1 9001 9001 9001 900  
Operating Profit Loss79 49980 04362 59157 805  
Other Creditors16 48817 69459420 6434 8695 906
Other Remaining Borrowings5177 18950 00050 000  
Par Value Share 111  
Prepayments11 87310 2443 8096 309  
Profit Loss63 76164 83550 69946 82162 496 
Profit Loss On Ordinary Activities Before Tax79 49980 04362 59157 805  
Property Plant Equipment Gross Cost347 501349 261351 530374 605387 377393 981
Provisions For Liabilities Balance Sheet Subtotal7 9006 0804 5414 9618 6597 711
Taxation Social Security Payable52 24658 00933 05062 774  
Tax Tax Credit On Profit Or Loss On Ordinary Activities15 73815 20811 89210 984  
Total Assets Less Current Liabilities12 8943 30952 55355 29561 21866 682
Total Borrowings2 3967 18950 00050 000  
Trade Creditors Trade Payables48 47043 42944 26431 87816 79915 710
Trade Debtors Trade Receivables13 490 42627730325
Turnover Revenue852 920831 186692 927499 952  
Company Contributions To Money Purchase Plans Directors38 00028 80014 00013 000  
Amount Specific Advance Or Credit Directors    676 
Amount Specific Advance Or Credit Made In Period Directors    676 
Amount Specific Advance Or Credit Repaid In Period Directors     676
Bank Borrowings Overdrafts   42 50032 50010 626
Other Taxation Social Security Payable   62 77480 46673 221
Total Additions Including From Business Combinations Property Plant Equipment    12 7726 604

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to August 31, 2023
filed on: 16th, January 2024
Free Download (9 pages)

Company search

Advertisements