Timber And Hardware Supplies (tewkesbury) Limited GLOUCESTERSHIRE


Founded in 1975, Timber And Hardware Supplies (tewkesbury), classified under reg no. 01207552 is an active company. Currently registered at Bredon Road GL20 5DA, Gloucestershire the company has been in the business for fourty nine years. Its financial year was closed on Mon, 30th Sep and its latest financial statement was filed on 2022-09-30.

The company has 3 directors, namely Claire L., Andrew R. and Angela R.. Of them, Angela R. has been with the company the longest, being appointed on 4 January 1991 and Claire L. has been with the company for the least time - from 29 December 2003. As of 24 April 2024, there were 2 ex directors - Brian R., Royston M. and others listed below. There were no ex secretaries.

Timber And Hardware Supplies (tewkesbury) Limited Address / Contact

Office Address Bredon Road
Office Address2 Tewkesbury
Town Gloucestershire
Post code GL20 5DA
Country of origin United Kingdom

Company Information / Profile

Registration Number 01207552
Date of Incorporation Tue, 15th Apr 1975
Industry Retail sale of hardware, paints and glass in specialised stores
End of financial Year 30th September
Company age 49 years old
Account next due date Sun, 30th Jun 2024 (67 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Sat, 6th Jan 2024 (2024-01-06)
Last confirmation statement dated Fri, 23rd Dec 2022

Company staff

Angela R.

Position: Secretary

Resigned:

Claire L.

Position: Director

Appointed: 29 December 2003

Andrew R.

Position: Director

Appointed: 01 October 1993

Angela R.

Position: Director

Appointed: 04 January 1991

Brian R.

Position: Director

Appointed: 04 January 1991

Resigned: 04 March 2013

Royston M.

Position: Director

Appointed: 04 January 1991

Resigned: 12 January 1998

People with significant control

The register of persons with significant control that own or have control over the company includes 2 names. As we established, there is Andrew R. This PSC and has 50,01-75% shares. Another entity in the PSC register is Claire L. This PSC owns 25-50% shares.

Andrew R.

Notified on 6 April 2016
Nature of control: 50,01-75% shares

Claire L.

Notified on 6 April 2016
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Balance Sheet
Cash Bank On Hand10 9658 14818 15016 8895 1151 468
Current Assets176 348160 022199 150194 915189 446145 511
Debtors55 88054 08674 28955 10754 36859 257
Net Assets Liabilities137 576121 640119 588127 43785 52046 327
Other Debtors32 98330 85134 25330 90138 59346 102
Property Plant Equipment55 23444 10435 02728 71823 29318 834
Total Inventories109 50397 788106 711122 919129 96384 786
Other
Accumulated Depreciation Impairment Property Plant Equipment197 388210 056219 753227 400233 291237 750
Additions Other Than Through Business Combinations Property Plant Equipment 1 5386201 338466 
Average Number Employees During Period989999
Bank Borrowings Overdrafts3 107   26 86220 726
Creditors77 24673 466113 30997 496128 519119 318
Depreciation Rate Used For Property Plant Equipment 2525252525
Fixed Assets56 53445 40436 32730 01824 59320 134
Increase From Depreciation Charge For Year Property Plant Equipment 12 6689 6977 6475 8914 459
Investments1 3001 3001 3001 3001 3001 300
Investments Fixed Assets1 3001 3001 3001 3001 3001 300
Net Current Assets Liabilities99 10286 55685 84197 41960 92726 193
Number Shares Issued Fully Paid110110110110110110
Other Creditors25 22231 94131 83429 86433 11934 080
Other Investments Other Than Loans1 3001 3001 3001 3001 3001 300
Other Taxation Social Security Payable21 82620 27721 4488 78715 22815 124
Par Value Share 11111
Property Plant Equipment Gross Cost252 622254 160254 780256 118256 584256 584
Total Assets Less Current Liabilities155 636131 960122 168127 43785 52046 327
Trade Creditors Trade Payables27 09121 24860 02758 84553 31049 388
Trade Debtors Trade Receivables22 89723 23540 03624 20615 77513 155
Advances Credits Directors 15 70815 83418 88417 68410 530
Amount Specific Advance Or Credit Directors19 22415 708    
Amount Specific Advance Or Credit Made In Period Directors 1 484    
Amount Specific Advance Or Credit Repaid In Period Directors 5 000    

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts data made up to 2022-09-30
filed on: 26th, June 2023
Free Download (10 pages)

Company search

Advertisements