Tutte And Thomas Limited ROMSEY


Founded in 1947, Tutte And Thomas, classified under reg no. 00430248 is an active company. Currently registered at 1 Horsefair Mews SO51 8JG, Romsey the company has been in the business for 77 years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on Saturday 31st December 2022.

Currently there are 2 directors in the the company, namely David W. and John W.. In addition one secretary - John W. - is with the firm. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Keith T. who worked with the the company until 5 November 1993.

Tutte And Thomas Limited Address / Contact

Office Address 1 Horsefair Mews
Town Romsey
Post code SO51 8JG
Country of origin United Kingdom

Company Information / Profile

Registration Number 00430248
Date of Incorporation Wed, 26th Feb 1947
Industry Retail sale of footwear in specialised stores
End of financial Year 31st December
Company age 77 years old
Account next due date Mon, 30th Sep 2024 (185 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 15th Nov 2023 (2023-11-15)
Last confirmation statement dated Tue, 1st Nov 2022

Company staff

John W.

Position: Secretary

Appointed: 18 October 1999

David W.

Position: Director

Appointed: 01 January 1996

John W.

Position: Director

Appointed: 20 October 1991

Keith T.

Position: Secretary

Resigned: 05 November 1993

Steven T.

Position: Secretary

Appointed: 05 November 1993

Resigned: 18 October 1999

Harold T.

Position: Director

Appointed: 20 October 1991

Resigned: 25 December 1996

Keith T.

Position: Director

Appointed: 20 October 1991

Resigned: 18 October 1999

William H.

Position: Director

Appointed: 20 October 1991

Resigned: 06 June 2000

Eric W.

Position: Director

Appointed: 20 October 1991

Resigned: 31 December 1995

Steven T.

Position: Director

Appointed: 20 October 1991

Resigned: 18 October 1999

People with significant control

The list of PSCs that own or control the company includes 4 names. As BizStats discovered, there is David W. This PSC has 25-50% voting rights. Another one in the PSC register is John W. This PSC and has 25-50% voting rights. Then there is Sheila W., who also fulfils the Companies House requirements to be listed as a person with significant control. This PSC and has 25-50% voting rights.

David W.

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

John W.

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

Sheila W.

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

Eric W.

Notified on 6 April 2016
Ceased on 12 November 2020
Nature of control: 25-50% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-12-302018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand391 395475 495485 040246 299305 803355 982
Current Assets727 318742 855731 683495 397504 369483 925
Debtors30 13413 62316 32515 3569 70712 301
Other Debtors   3 8753922 882
Property Plant Equipment15 19115 10312 0308 2436 5632 196
Total Inventories305 789253 737230 318233 742188 859 
Other
Accrued Liabilities Deferred Income15 38014 69114 64217 10116 21212 114
Accumulated Amortisation Impairment Intangible Assets220 581200 331200 331187 523187 523 
Accumulated Depreciation Impairment Property Plant Equipment296 629284 443288 589112 885116 28654 039
Amounts Owed To Group Undertakings832 023835 663832 023636 023628 923628 923
Average Number Employees During Period 171311118
Corporation Tax Payable     602
Creditors886 054893 873883 859686 768678 357653 076
Dividends Paid On Shares 11   
Fixed Assets22 29122 20319 13015 3436 5642 196
Future Minimum Lease Payments Under Non-cancellable Operating Leases 210 667178 667146 667114 66782 667
Increase From Depreciation Charge For Year Property Plant Equipment 4 0584 1464 2013 4012 382
Intangible Assets11111 
Intangible Assets Gross Cost220 582200 332200 332187 524187 524 
Investments Fixed Assets7 0997 0997 0997 099  
Investments In Group Undertakings Participating Interests  7 0997 099  
Net Current Assets Liabilities-158 736-151 018-152 176-191 371-173 988-169 151
Other Creditors1 2542 2391 4923711 0751 546
Other Disposals Decrease In Amortisation Impairment Intangible Assets 20 250   187 523
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 16 244 179 905 64 629
Other Disposals Intangible Assets 20 250 12 808 187 524
Other Disposals Property Plant Equipment 19 000 180 990 66 614
Other Taxation Social Security Payable22 41619 21919 92314 12915 8535 334
Prepayments Accrued Income21 7418 11210 61010 2128 9236 983
Property Plant Equipment Gross Cost311 820299 546300 619121 128122 84956 235
Revaluations Increase Decrease In Amortisation Impairment Intangible Assets   -12 808  
Total Additions Including From Business Combinations Property Plant Equipment 6 7261 0731 4991 721 
Total Assets Less Current Liabilities-136 445-128 815-133 046-176 028-167 424-166 955
Trade Creditors Trade Payables14 98122 06115 77919 14416 2944 557
Trade Debtors Trade Receivables8 3935 5115 7151 2693922 436

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Mortgage Officers Persons with significant control
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 26th, September 2023
Free Download (10 pages)

Company search

Advertisements