Towndoor Limited HOLMFIRTH


Towndoor started in year 1988 as Private Limited Company with registration number 02249938. The Towndoor company has been functioning successfully for thirty six years now and its status is active. The firm's office is based in Holmfirth at Estate Office Gate 7, Meltham Mills Industrial Estate. Postal code: HD9 4AR.

The company has 5 directors, namely Janet B., Kelly B. and Jack D. and others. Of them, Daniel B., Benjamin B. have been with the company the longest, being appointed on 1 January 2012 and Kelly B. has been with the company for the least time - from 1 February 2023. At present 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.

Towndoor Limited Address / Contact

Office Address Estate Office Gate 7, Meltham Mills Industrial Estate
Office Address2 Meltham
Town Holmfirth
Post code HD9 4AR
Country of origin United Kingdom

Company Information / Profile

Registration Number 02249938
Date of Incorporation Fri, 29th Apr 1988
Industry Other letting and operating of own or leased real estate
Industry Construction of commercial buildings
End of financial Year 30th June
Company age 36 years old
Account next due date Mon, 31st Mar 2025 (338 days left)
Account last made up date Fri, 30th Jun 2023
Next confirmation statement due date Thu, 14th Mar 2024 (2024-03-14)
Last confirmation statement dated Tue, 28th Feb 2023

Company staff

Janet B.

Position: Director

Resigned:

Kelly B.

Position: Director

Appointed: 01 February 2023

Jack D.

Position: Director

Appointed: 01 September 2021

Daniel B.

Position: Director

Appointed: 01 January 2012

Benjamin B.

Position: Director

Appointed: 01 January 2012

Craig C.

Position: Director

Appointed: 01 June 2022

Resigned: 18 December 2023

Sarah S.

Position: Director

Appointed: 10 January 2020

Resigned: 21 February 2021

Adam H.

Position: Secretary

Appointed: 10 January 2002

Resigned: 25 September 2017

John B.

Position: Director

Appointed: 28 February 1992

Resigned: 10 January 2002

Janet B.

Position: Secretary

Appointed: 28 February 1992

Resigned: 10 January 2002

People with significant control

The register of persons with significant control that own or have control over the company includes 2 names. As BizStats discovered, there is Benjamin B. The abovementioned PSC and has 25-50% shares. Another entity in the PSC register is Daniel B. This PSC owns 25-50% shares.

Benjamin B.

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

Daniel B.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Balance Sheet
Cash Bank On Hand185 801493 160357 856881 544579 456715 126686 318
Current Assets2 201 836817 640542 5951 117 624939 1231 053 3041 146 459
Debtors216 035324 480184 739236 080359 667338 178460 141
Net Assets Liabilities13 500 74113 335 98913 819 04413 755 79913 859 52413 503 70413 555 995
Other Debtors195 51292 805105 356112 614279 543256 540388 787
Property Plant Equipment185 204269 487440 017494 094784 4121 644 030830 427
Other
Accumulated Depreciation Impairment Property Plant Equipment67 05889 621103 939209 832228 243386 920429 663
Amounts Owed By Related Parties 135 665     
Average Number Employees During Period  1011111214
Bank Borrowings  6 200 0006 050 0006 050 0007 250 0006 896 429
Bank Borrowings Overdrafts4 875 0004 550 0006 200 0006 050 0006 050 0006 875 0006 489 286
Carrying Amount Under Cost Model Revalued Assets Property Plant Equipment254 011251 809238 244    
Corporation Tax Payable107 471134 446     
Creditors5 076 2684 746 906246 8056 172 0896 207 4907 056 9876 674 736
Current Asset Investments1 800 000      
Disposals Investment Property Fair Value Model   808 000  52 881
Finance Lease Payments Owing Minimum Gross288 466295 425348 484252 336 234 592286 395
Fixed Assets18 244 48019 255 43321 398 39020 659 99520 955 73921 717 35721 719 931
Increase Decrease Due To Transfers Into Or Out Property Plant Equipment     93 000-751 643
Increase Decrease From Fair Value Adjustment Investment Property Fair Value Model  332 037    
Increase From Depreciation Charge For Year Property Plant Equipment 40 78482 799114 446121 340197 898175 965
Investment Property18 059 27618 365 09619 643 00018 835 00018 835 00018 742 00019 496 872
Investment Property Fair Value Model 18 365 09619 643 00018 835 00018 835 00018 742 00019 496 872
Investments 620 8501 315 3731 330 9011 336 3271 331 3271 392 632
Investments Fixed Assets 620 8501 315 3731 330 9011 336 3271 331 3271 392 632
Investments In Group Undertakings Participating Interests  620 850620 850620 850620 850620 850
Loans To Group Undertakings Participating Interests  694 523710 051715 477710 477771 782
Net Current Assets Liabilities1 192 529-252 538-6 412 541233 89398 275-141 666-509 200
Other Creditors201 268196 906246 805122 089157 490181 987185 450
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 18 22168 4818 553102 92939 221133 222
Other Disposals Property Plant Equipment 37 939149 88913 845327 734133 383416 157
Other Taxation Social Security Payable47 539174 886133 653274 327177 045109 919270 551
Percentage Class Share Held In Subsidiary 100100100100100100
Profit Loss3 650 524398 695     
Property Plant Equipment Gross Cost252 262359 108543 956703 9261 012 6552 030 9501 260 090
Provisions For Liabilities Balance Sheet Subtotal860 000920 000920 000966 000987 0001 015 000980 000
Total Additions Including From Business Combinations Property Plant Equipment 144 785334 737173 815636 4631 058 678396 940
Total Assets Less Current Liabilities19 437 00919 002 89514 985 84920 893 88821 054 01421 575 69121 210 731
Total Borrowings  6 200 0006 050 0006 050 0006 875 0006 489 286
Trade Creditors Trade Payables186 712186 233131 533133 348166 516212 229193 468
Trade Debtors Trade Receivables20 52396 01079 383123 46680 12481 63871 354

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Accounts for a small company made up to June 30, 2023
filed on: 15th, September 2023
Free Download (15 pages)

Company search

Advertisements