Tom Chambers Limited GOOLE


Tom Chambers started in year 1977 as Private Limited Company with registration number 01336802. The Tom Chambers company has been functioning successfully for fourty eight years now and its status is active. The firm's office is based in Goole at Aw Nielsen Road. Postal code: DN14 6UE.

The company has 5 directors, namely Sarah F., Steven M. and Victoria M. and others. Of them, Stephen M., Richard M. have been with the company the longest, being appointed on 1 November 1991 and Sarah F. has been with the company for the least time - from 5 November 2024. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

This company operates within the DN14 6UE postal code. The company is dealing with transport and has been registered as such. Its registration number is OB0229314 . It is located at Tom Chambers Ltd, Unit 8, Goole with a total of 14 carsand 2 trailers.

Tom Chambers Limited Address / Contact

Office Address Aw Nielsen Road
Office Address2 M62 Trading Estate
Town Goole
Post code DN14 6UE
Country of origin United Kingdom

Company Information / Profile

Registration Number 01336802
Date of Incorporation Tue, 1st Nov 1977
Industry Manufacture of wooden containers
End of financial Year 31st July
Company age 48 years old
Account next due date Tue, 30th Apr 2024 (441 days after)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Sat, 3rd Aug 2024 (2024-08-03)
Last confirmation statement dated Thu, 20th Jul 2023

Company staff

Sarah F.

Position: Director

Appointed: 05 November 2024

Steven M.

Position: Director

Appointed: 17 July 2020

Victoria M.

Position: Director

Appointed: 31 March 2000

Stephen M.

Position: Director

Appointed: 01 November 1991

Richard M.

Position: Director

Appointed: 01 November 1991

Christopher R.

Position: Secretary

Appointed: 01 April 2021

Resigned: 30 May 2024

Christopher R.

Position: Director

Appointed: 01 May 2020

Resigned: 30 May 2024

Christopher G.

Position: Director

Appointed: 01 August 2015

Resigned: 31 July 2017

Stephen M.

Position: Secretary

Appointed: 01 November 1991

Resigned: 01 April 2021

Alan M.

Position: Director

Appointed: 01 November 1991

Resigned: 31 March 2001

Betty C.

Position: Director

Appointed: 20 July 1991

Resigned: 01 November 1991

Richard C.

Position: Director

Appointed: 20 July 1991

Resigned: 01 November 1991

Frederick C.

Position: Director

Appointed: 20 July 1991

Resigned: 01 November 1991

People with significant control

The register of PSCs that own or control the company consists of 3 names. As we researched, there is Rsv Group Limited from Goole, England. This PSC is classified as "a private company limited by shares", 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 one in the persons with significant control register is Richard M. This PSC has significiant influence or control over the company, owns 25-50% shares and has 25-50% voting rights. The third one is Stephen M., who also fulfils the Companies House criteria to be categorised as a PSC. This PSC has significiant influence or control over the company, owns 25-50% shares and has 25-50% voting rights.

Rsv Group Limited

Aw Nielsen Road M62 Trading Estate, Goole, East Yorkshire, DN14 6UE, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England
Place registered Companies House England And Wales
Registration number 15526299
Notified on 10 June 2024
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Richard M.

Notified on 20 July 2016
Ceased on 10 June 2024
Nature of control: 25-50% voting rights
significiant influence or control
25-50% shares

Stephen M.

Notified on 20 July 2016
Ceased on 10 June 2024
Nature of control: 25-50% voting rights
significiant influence or control
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-07-312022-07-312023-07-312024-06-30
Balance Sheet
Cash Bank On Hand1 561 619469 02947 099222 987
Current Assets8 863 89710 464 8467 433 7229 323 083
Debtors4 099 4083 331 3572 725 6965 267 326
Net Assets Liabilities3 052 2434 143 0353 760 6103 313 836
Other Debtors276 986376 494460 455853 054
Property Plant Equipment1 024 1471 307 0361 102 8181 023 524
Total Inventories3 202 8706 664 4604 660 9273 832 770
Other
Audit Fees Expenses10 80011 20012 88015 750
Accrued Liabilities Deferred Income853 961909 795  
Accumulated Amortisation Impairment Intangible Assets 301 446  
Accumulated Depreciation Impairment Property Plant Equipment2 021 0922 246 0262 470 7592 693 819
Additional Provisions Increase From New Provisions Recognised 101 810  
Additions Other Than Through Business Combinations Property Plant Equipment 517 673 219 245
Administration Support Average Number Employees22201919
Administrative Expenses4 870 4754 862 1704 267 4474 136 952
Amortisation Rate Used For Intangible Assets 20  
Amounts Owed By Related Parties   156 719
Amounts Owed To Directors21 561225  
Amounts Owed To Related Parties  3 2252 574
Applicable Tax Rate19192125
Average Number Employees During Period1171198195
Balances Amounts Owed By Related Parties 376 494  
Balances Amounts Owed To Related Parties 225  
Balances With Banks  46 965219 200
Bank Borrowings  275 2771 210 072
Bank Borrowings Overdrafts967 7271 574 087  
Cash Cash Equivalents  47 099222 987
Cash Cash Equivalents Cash Flow Value1 561 619469 029  
Cash On Hand  1343 787
Commitments For Acquisition Property Plant Equipment207 530   
Comprehensive Income Expense1 484 6131 465 792  
Corporation Tax Payable297 00059 424  
Cost Sales12 740 92812 211 0729 673 4809 442 693
Creditors6 459 3747 152 442106 72769 787
Current Tax For Period297 000281 27140 300 
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences48 507101 810-39 354-17 246
Deferred Tax Liabilities151 913253 723214 369197 123
Depreciation Expense Property Plant Equipment177 662234 785248 795248 412
Depreciation Rate Used For Property Plant Equipment 10  
Disposals Decrease In Depreciation Impairment Property Plant Equipment 9 851 -25 352
Disposals Property Plant Equipment 9 850 -75 479
Distribution Average Number Employees1111
Distribution Costs1 521 4421 317 1311 185 4011 282 546
Dividend Per Share Final  375 000375 000
Dividends Paid375 000375 000-375 000-375 000
Dividends Paid Classified As Financing Activities375 000375 000  
Dividends Paid On Shares375 000375 000  
Finance Lease Liabilities Present Value Total393 031416 971140 869116 599
Finance Lease Payments Owing Minimum Gross420 286439 989  
Finished Goods2 128 6375 584 931  
Finished Goods Goods For Resale  3 561 1822 486 443
Future Finance Charges On Finance Leases27 25523 018  
Gain Loss In Cash Flows From Change In Accrued Items 161 278  
Gain Loss In Cash Flows From Change In Creditors Trade Other Payables1 682 932-1 343 642  
Gain Loss In Cash Flows From Change In Debtors Trade Other Receivables-247 219768 051  
Gain Loss In Cash Flows From Change In Inventories-246 986-3 461 590  
Gain Loss On Disposals Property Plant Equipment5 1256 0004622 123
Gross Profit Loss8 267 6398 112 7755 620 9665 511 612
Income Expense Recognised Directly In Equity-375 000-375 000  
Income Taxes Paid Refund Classified As Operating Activities224 630519 000  
Increase Decrease In Cash Cash Equivalents Before Foreign Exchange Differences Changes In Consolidation623 713-1 092 590  
Increase Decrease In Current Tax From Adjustment For Prior Periods-370-513 9 767
Increase Decrease In Net Debt From Cash Flows 1 722 890  
Increase From Depreciation Charge For Year Property Plant Equipment 234 785 248 412
Intangible Assets Gross Cost 301 446  
Interest Expense On Bank Overdrafts Bank Loans Similar Borrowings27 54069 355152 116161 659
Interest Expense On Financial Liabilities Fair Value Through Profit Or Loss  9 054 
Interest Expense On Obligations Under Finance Leases Hire Purchase Contracts20 83022 94917 78729 180
Interest Income On Bank Deposits  3529 344
Interest Income On Cash Cash Equivalents87211  
Interest Paid Classified As Operating Activities48 37092 357  
Interest Payable Similar Charges Finance Costs48 37092 357178 957190 839
Interest Received Classified As Operating Activities2 3987 243  
Key Management Personnel Compensation Total620 308400 044  
Loans Advances Granted To Associates Joint Ventures Participating Interests Classified As Financing Activities160 139197 386  
Net Cash Flows From Used In Financing Activities-1 879 6901 736 176  
Net Cash Flows From Used In Investing Activities-462 981-511 674  
Net Cash Flows From Used In Operating Activities2 966 384-2 317 092  
Net Cash Generated From Operations3 236 986-1 712 978  
Net Current Assets Liabilities2 404 5233 312 4042 978 8882 557 222
Net Debt Funds-200 8611 522 029  
Net Deferred Tax Liability Asset151 913253 723  
Number Shares Issued Fully Paid100100  
Operating Profit Loss1 875 7221 933 474168 11892 114
Other Creditors17 2601 493 0951 018 5451 924 080
Other Finance Costs 53  
Other Finance Income  4 00810 128
Other Interest Receivable Similar Income Finance Income2 3987 2434 36019 472
Other Payables Accrued Expenses  803 3411 007 221
Other Taxation Social Security Payable817 804497 437  
Par Value Share 1  
Pension Costs Defined Contribution Plan68 00273 93770 30460 939
Pension Other Post-employment Benefit Costs Other Pension Costs68 00273 937  
Prepayments  389 019460 224
Prepayments Accrued Income419 195368 351  
Proceeds From Borrowings Classified As Financing Activities-554 445606 360  
Proceeds From Repayment Loans Advances To Associates Joint Ventures Participating Interests Classified As Financing Activities215 543221 325  
Proceeds From Repayment Loans Advances To Group Undertakings Classified As Financing Activities-1 012 5251 502 195  
Proceeds From Repayment Loans Advances To Related Parties Classified As Financing Activities6 87621 318  
Proceeds From Sales Property Plant Equipment23 0006 000  
Production Average Number Employees94986175
Profit Loss1 484 6131 465 792-7 425-71 774
Profit Loss On Ordinary Activities Before Tax1 829 7501 848 360-6 479-79 253
Property Plant Equipment Gross Cost3 045 2393 553 0623 573 5773 717 343
Provisions151 913253 723214 369197 123
Provisions For Liabilities Balance Sheet Subtotal  214 369197 123
Purchase Property Plant Equipment485 981517 674  
Raw Materials1 074 233972 647  
Raw Materials Consumables  1 028 1351 227 578
Revenue From Sale Goods21 008 56720 323 84715 294 44614 954 305
Social Security Costs301 445288 743231 916241 449
Staff Costs Employee Benefits Expense3 661 7103 667 5832 724 2442 873 215
Taxation Including Deferred Taxation Balance Sheet Subtotal151 913253 723  
Taxation Social Security Payable  461 648358 990
Tax Decrease From Utilisation Tax Losses   1 876
Tax Expense Credit Applicable Tax Rate347 653351 188-1 361-19 814
Tax Increase Decrease From Effect Capital Allowances Depreciation-6 09127 045  
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss3 5754 335  
Tax Increase Decrease From Other Tax Effects Tax Reconciliation  2 307692
Tax Tax Credit On Profit Or Loss On Ordinary Activities345 137382 568946-7 479
Total Assets Less Current Liabilities3 428 6704 619 4404 081 7063 580 746
Total Borrowings  106 72769 787
Total Current Tax Expense Credit296 630280 758  
Trade Creditors Trade Payables3 315 5442 424 0901 716 5132 019 953
Trade Debtors Trade Receivables3 403 2272 586 5121 876 2223 797 329
Turnover Revenue21 008 56720 323 84715 294 44614 954 305
Wages Salaries3 292 2633 304 9032 422 0242 570 827
Work In Progress 106 88271 610118 749
Company Contributions To Money Purchase Plans Directors  15 54910 958
Director Remuneration797 368609 612437 513423 677
Number Directors Accruing Benefits Under Money Purchase Scheme  44

Transport Operator Data

Tom Chambers Ltd
Address Unit 8 , A W Nielsen Road
City Goole
Post code DN14 6UE
Vehicles 14
Trailers 2

Company filings

Filing category
Accounts Address Annual return Confirmation statement Mortgage Officers Persons with significant control
Previous accounting period shortened from 2024-07-31 to 2024-06-30
filed on: 17th, January 2025
Free Download (1 page)

Company search

Advertisements