Tompkin Press Limited NOTTINGHAM


Founded in 1990, Tompkin Press, classified under reg no. 02494340 is an active company. Currently registered at Units 2 & 3 Coventry Court NG6 8PR, Nottingham the company has been in the business for 34 years. Its financial year was closed on Wed, 31st Jul and its latest financial statement was filed on Sunday 31st July 2022. Since Tuesday 31st March 2009 Tompkin Press Limited is no longer carrying the name K.c. Tompkin Printing Services.

The company has 2 directors, namely Richard T., Eleanor T.. Of them, Eleanor T. has been with the company the longest, being appointed on 20 April 1991 and Richard T. has been with the company for the least time - from 1 August 2007. As of 6 May 2024, there were 2 ex directors - Kenneth T., Julie B. and others listed below. There were no ex secretaries.

Tompkin Press Limited Address / Contact

Office Address Units 2 & 3 Coventry Court
Office Address2 Coventry Road
Town Nottingham
Post code NG6 8PR
Country of origin United Kingdom

Company Information / Profile

Registration Number 02494340
Date of Incorporation Fri, 20th Apr 1990
Industry Printing n.e.c.
End of financial Year 31st July
Company age 34 years old
Account next due date Tue, 30th Apr 2024 (6 days after)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Sat, 4th May 2024 (2024-05-04)
Last confirmation statement dated Thu, 20th Apr 2023

Company staff

Eleanor T.

Position: Secretary

Resigned:

Richard T.

Position: Director

Appointed: 01 August 2007

Eleanor T.

Position: Director

Appointed: 20 April 1991

Kenneth T.

Position: Director

Resigned: 12 April 2023

Julie B.

Position: Director

Appointed: 20 April 1991

Resigned: 25 September 1991

People with significant control

The list of persons with significant control that own or have control over the company consists of 1 name. As BizStats identified, there is Richard T. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Richard T.

Notified on 6 April 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

K.c. Tompkin Printing Services March 31, 2009

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-07-312016-07-312017-07-312018-07-312019-07-312020-07-312021-07-312022-07-312023-07-31
Net Worth34 98346 995       
Balance Sheet
Cash Bank On Hand     19 964  50
Current Assets91 414113 603132 54191 28588 59987 37378 55663 06089 845
Debtors66 08891 54867 90669 04269 17950 43460 18642 69570 545
Net Assets Liabilities 46 99575 87573 37067 57921 844-5 104-16 875-6 271
Other Debtors 27 6893 7433 8073 5486 6915 78310 40314 168
Property Plant Equipment 266 495256 936232 644207 657172 450186 614152 986119 714
Total Inventories 22 05522 50122 24319 42016 97518 370  
Stocks Inventory25 32622 055       
Tangible Fixed Assets155 222266 495       
Reserves/Capital
Called Up Share Capital172172       
Profit Loss Account Reserve20 88132 893       
Shareholder Funds34 98346 995       
Other
Accumulated Depreciation Impairment Property Plant Equipment 267 138292 125317 892342 879207 431101 991135 619135 071
Additions Other Than Through Business Combinations Property Plant Equipment  15 4281 475 25 19438 412 6 002
Amounts Owed To Group Undertakings 13 93913 93913 93913 93913 93913 93913 93913 939
Average Number Employees During Period    55555
Bank Borrowings Overdrafts 49 24234 24818 7642 79882 92260 34164 09248 869
Capital Reduction Decrease In Equity  2      
Corporation Tax Payable    14 16520 4924 8511 70011 500
Corporation Tax Recoverable      2 524  
Creditors 184 131154 643109 49470 126130 290121 943133 20299 814
Deferred Tax Asset Debtors 25 91842 134      
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences 2 559-20 6979 503     
Dividends Paid  9 31743 689     
Fixed Assets169 222280 495270 936246 644221 657186 450200 614166 986133 714
Further Item Deferred Expense Credit Component Total Deferred Tax Expense   23 362     
Future Minimum Lease Payments Under Non-cancellable Operating Leases      25 77919 59242 755
Increase From Depreciation Charge For Year Property Plant Equipment  24 98725 76724 98722 79824 24833 62825 837
Investments Fixed Assets14 00014 00014 00014 00014 00014 00014 00014 00014 000
Investments In Group Undertakings Participating Interests    14 00014 00014 00014 00014 000
Net Current Assets Liabilities-9 700-21 9888 400-24 231-48 660-1 725-37 993-21 785-10 493
Other Creditors 134 889120 39590 73067 32847 36861 60269 11050 945
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment     158 246129 688 26 385
Other Disposals Property Plant Equipment     195 849129 688 39 822
Other Taxation Social Security Payable 1 7661 0571 5986403272 3822 943 
Profit Loss 12 01238 19941 184     
Property Plant Equipment Gross Cost 533 633549 061550 536550 536379 881288 605288 605254 785
Provisions For Liabilities Balance Sheet Subtotal 53 29948 81839 549 32 59145 78228 87429 678
Taxation Including Deferred Taxation Balance Sheet Subtotal  48 81839 54935 29232 591   
Total Assets Less Current Liabilities159 522258 507279 336222 413172 997184 725162 621145 201123 221
Total Deferred Tax Expense Credit  -20 69732 865     
Trade Creditors Trade Payables 37 02438 79542 43846 62414 89534 83234 79739 274
Trade Debtors Trade Receivables 63 85964 16365 23565 63143 74351 87932 29256 377
Creditors Due After One Year99 717184 131       
Creditors Due Within One Year101 114135 591       
Number Shares Allotted 2       
Par Value Share 1       
Percentage Subsidiary Held 100       
Provisions For Liabilities Charges24 82227 381       
Share Capital Allotted Called Up Paid22       
Share Premium Account13 93013 930       
Tangible Fixed Assets Additions 176 937       
Tangible Fixed Assets Cost Or Valuation626 782533 633       
Tangible Fixed Assets Depreciation471 559267 138       
Tangible Fixed Assets Depreciation Charged In Period 25 575       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 229 996       
Tangible Fixed Assets Disposals 270 086       

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Insolvency Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to Monday 31st July 2023
filed on: 19th, December 2023
Free Download (11 pages)

Company search

Advertisements