You are here: bizstats.co.uk > a-z index > T list

T.s.b. (developments) Limited STRATFORD-UPON-AVON


T.s.b. (developments) started in year 1996 as Private Limited Company with registration number 03232897. The T.s.b. (developments) company has been functioning successfully for 28 years now and its status is active. The firm's office is based in Stratford-upon-avon at 29 Wood Street. Postal code: CV37 6JG. Since Wed, 6th Nov 1996 T.s.b. (developments) Limited is no longer carrying the name Nablane.

At present there are 4 directors in the the firm, namely Nicholas M., Daynor M. and Dawn S. and others. In addition one secretary - Dawn S. - is with the company. As of 15 May 2024, there were 2 ex directors - Jill H., Ivor H. and others listed below. There were no ex secretaries.

T.s.b. (developments) Limited Address / Contact

Office Address 29 Wood Street
Town Stratford-upon-avon
Post code CV37 6JG
Country of origin United Kingdom

Company Information / Profile

Registration Number 03232897
Date of Incorporation Fri, 2nd Aug 1996
Industry Hotels and similar accommodation
End of financial Year 31st August
Company age 28 years old
Account next due date Fri, 31st May 2024 (16 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Mon, 12th Aug 2024 (2024-08-12)
Last confirmation statement dated Sat, 29th Jul 2023

Company staff

Nicholas M.

Position: Director

Appointed: 17 November 2016

Daynor M.

Position: Director

Appointed: 17 November 2016

Dawn S.

Position: Director

Appointed: 16 August 1996

Dawn S.

Position: Secretary

Appointed: 16 August 1996

Dale H.

Position: Director

Appointed: 16 August 1996

Jill H.

Position: Director

Appointed: 23 February 2015

Resigned: 01 October 2016

Ivor H.

Position: Director

Appointed: 16 August 1996

Resigned: 07 February 2015

London Law Services Limited

Position: Nominee Director

Appointed: 02 August 1996

Resigned: 16 August 1996

London Law Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 02 August 1996

Resigned: 16 August 1996

People with significant control

The list of persons with significant control who own or have control over the company includes 3 names. As we researched, there is Gavin L. This PSC has 25-50% voting rights and has 25-50% shares. The second entity in the persons with significant control register is Stuart M. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Jill H., who also meets the Companies House criteria to be categorised as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Gavin L.

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

Stuart M.

Notified on 2 August 2017
Nature of control: 25-50% voting rights
25-50% shares

Jill H.

Notified on 6 April 2016
Ceased on 2 April 2017
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Nablane November 6, 1996

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-08-312022-08-31
Balance Sheet
Cash Bank On Hand1 723 4812 522 162
Current Assets1 891 5932 684 071
Debtors136 542122 614
Net Assets Liabilities10 127 36110 534 624
Other Debtors20 3354 500
Property Plant Equipment10 734 92810 514 421
Total Inventories31 57039 295
Other
Audit Fees Expenses5 0005 000
Accumulated Depreciation Impairment Property Plant Equipment3 642 7943 869 390
Additions Other Than Through Business Combinations Property Plant Equipment 6 089
Administration Support Average Number Employees77
Administrative Expenses1 028 0161 436 165
Amount Specific Bank Loan500 000512 106
Applicable Tax Rate1919
Average Number Employees During Period7698
Balances With Banks1 722 6652 521 652
Bank Borrowings905 206694 220
Cash Cash Equivalents1 723 4812 522 162
Cash Cash Equivalents Cash Flow Value1 723 481 
Cash On Hand816510
Comprehensive Income Expense335 034907 263
Cost Sales1 655 0943 265 087
Creditors905 206694 220
Current Tax For Period119 377250 603
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences-11 534-10 138
Deferred Tax Liabilities27 65717 519
Depreciation Amortisation Expense230 097226 597
Depreciation Expense Property Plant Equipment230 097226 597
Dividend Declared Payable 300 000
Dividends Paid -500 000
Dividends Paid Classified As Financing Activities -500 000
Finished Goods Goods For Resale31 57039 295
Further Item Cash Flow From Used In Financing Activities Component Net Cash Flows From Used In Financing Activities384 126-217 492
Further Item Creditors Component Total Creditors91 23091 230
Further Revenue Item Component Total Revenue 6 000
Gain Loss In Cash Flows From Change In Creditors Trade Other Payables-324 291-261 111
Gain Loss In Cash Flows From Change In Debtors Trade Other Receivables77 963-13 928
Gain Loss In Cash Flows From Change In Inventories-7 5597 725
Government Grant Income640 773-613
Gross Profit Loss840 1042 600 167
Income Taxes Paid Refund Classified As Operating Activities97 590119 377
Increase Decrease In Cash Cash Equivalents Before Foreign Exchange Differences Changes In Consolidation1 202 988798 681
Increase Decrease In Existing Provisions -10 138
Increase From Depreciation Charge For Year Property Plant Equipment 226 596
Interest Expense On Bank Overdrafts Bank Loans Similar Borrowings10 07917 095
Interest Income On Bank Deposits951 434
Interest Paid Classified As Financing Activities-10 079-17 095
Interest Paid Classified As Operating Activities10 07917 095
Interest Payable Similar Charges Finance Costs10 07917 095
Interest Received Classified As Investing Activities951 434
Interest Received Classified As Operating Activities951 434
Net Cash Flows From Used In Financing Activities374 047-734 587
Net Cash Flows From Used In Investing Activities-10 314-4 655
Net Cash Flows From Used In Operating Activities839 2551 537 923
Net Cash Generated From Operations936 8451 657 300
Net Cash Inflow Outflow From Operations Before Movements In Working Capital682 9581 389 986
Net Current Assets Liabilities325 296731 942
Number Shares Issued Fully Paid4 339 0504 339 050
Other Creditors450 812389 775
Other Departments Average Number Employees6991
Other Employee Expense21423 717
Other Interest Receivable Similar Income Finance Income951 434
Other Operating Income Format1640 773-613
Other Payables Accrued Expenses239 880136 054
Par Value Share 1
Pension Costs Defined Contribution Plan58 85868 241
Profit Loss335 034907 263
Profit Loss On Ordinary Activities Before Tax442 8771 147 728
Property Plant Equipment Gross Cost14 377 72214 383 811
Provisions27 65717 519
Provisions For Liabilities Balance Sheet Subtotal27 65717 519
Purchase Property Plant Equipment-10 409-6 089
Revenue From Sale Goods2 495 1985 859 254
Social Security Costs94 924135 643
Staff Costs Employee Benefits Expense1 487 0402 227 094
Taxation Social Security Payable179 608201 719
Tax Expense Credit Applicable Tax Rate84 147218 068
Tax Increase Decrease From Effect Capital Allowances Depreciation23 69622 397
Tax Tax Credit On Profit Or Loss On Ordinary Activities107 843240 465
Total Assets Less Current Liabilities11 060 22411 246 363
Total Borrowings905 206694 220
Trade Creditors Trade Payables344 158448 022
Trade Debtors Trade Receivables116 207118 114
Turnover Revenue2 495 1985 865 254
Wages Salaries1 333 0441 999 493
Company Contributions To Money Purchase Plans Directors38 37838 814
Director Remuneration142 934164 000

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Document replacement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending Wed, 31st Aug 2022
filed on: 26th, May 2023
Free Download (26 pages)

Company search

Advertisements