THOMPSON VALVES LIMITED

17 BALENA CLOSE, CREEKMOOR POOLE, DORSET, BH17 7EF

Previous name: FCX THOMPSON VALVES LIMITED (changed on 15-Aug-2005)

Company Number: 02791464
Incorporation date: 18-Feb-1993
Status: Active
Entity type: Private Limited Company

SIC codes:
28140 Manufacture of taps and valves





SUMMARY

This company is 31.1 years old and is currently active. It is controlled by Truflo International Ltd. The latest reported revenue figure is GBP 24.1 million which is up 10% on previous year's figure of GBP 21.5 million. The company has 2 active officers (directors or partners) who are or were officers of 1 other company. The company has no public disputes filed on the Business Disputes Register. There are no court cases involving the company that we are aware of.


FINANCIALS (BETA)

Next accounts due: 30-Sep-2024
Accounts Filed: AUDIT EXEMPTION SUBSIDIARY (31-Dec-2022)


P&L Financials:
Year end Currency Revenue Operating profit Interest Received Interest Paid Tax Net Profit GBP
31-Dec-2019 GBP 24,056,000 301,000 1,078,000 4,238,000
31-Dec-2018 GBP 21,453,000 4,676,000 6,000 44,000 859,000 3,779,000
31-Dec-2017 GBP 19,616,000 3,555,000 52,000 35,000 580,000 2,992,000


Balance Sheet Financials:
Year end Currency Cash Current Assets Current Liabilities Debt Share Capital Premium Reserve Retained Earnings Net Assets
31-Dec-2019 GBP 3,337,000 13,089,000
31-Dec-2018 GBP 2,796,000 10,979,000 9,395,000 1,152,000 1,000,000 4,346,000 5,346,000
31-Dec-2017 GBP 1,805,000 4,368,000 1,293,000 1,000,000 5,668,000 6,668,000

VALUATION EVENTS (BETA)

Year end Currency % Equity Sum raised Pre-Money Valuation* Post-Money Valuation* Enterprise Value**
31-Dec-2019 GBP inf% -1,000,000 1,000,000 0 -1,990,500
* Average valuation during the period
** Estimated based on average Cash and Debt levels during period

DISPUTES

No disputes filed on www.disputesregister.org

COMPANY SECRETARY


Status Name Appointed on Resigned on Occupation Nationality All apointments
(active/resigned)
Active Daniel MCSORLEY 03 Feb 2022 28 Mar 2024 1 - 0
Resigned Gordon LEWIS 01 Jan 2016 03 Feb 2022 0 - 1
Resigned Gary Martin COWEN 01 Oct 2001 31 May 2012 0 - 10
Resigned William John LOKIER 22 Dec 2000 31 Aug 2001 0 - 11
Resigned Eileen CONNER 01 Oct 1999 22 Dec 2000 0 - 54
Resigned Kirsten LAWTON 01 Jan 1997 01 Oct 1999 9 - 144
Resigned William John LOKIER 21 Dec 1994 31 Aug 2001 0 - 11
Resigned Terence James RIGGS 27 Jul 1993 21 Dec 1994 0 - 10
Resigned Edmund John PRICE 08 Mar 1993 26 Jul 1993 1 - 74

DIRECTORS


Status Name Appointed on Resigned on Occupation Nationality All appointments
(active/resigned)
Dissolved companies
(rate)
Active Gary CLAPCOTT 17 Jul 2023 Director British 1 - 00 (0.0%)
Active Michael John SEMENS-FLANAGAN 26 Jan 2023 Director British 1 - 00 (0.0%)
Resigned Steve ROBINS 15 Mar 2022 26 Jan 2023 Regional President British 0 - 10 (0.0%)
Resigned Gino BANCALARI 02 May 2017 17 Jul 2023 Plant Director British 0 - 10 (0.0%)
Resigned Jonathan Peter TAYLOR 01 Aug 2016 16 Mar 2018 Global Sales Director - Energy British 0 - 20 (0.0%)
Resigned Fraser Neil WINTON 01 Aug 2015 18 Jul 2016 Managing Director British 1 - 72 (25.0%)
Resigned Christopher William PRINCE 29 Oct 2012 01 Aug 2015 Managing Director British 1 - 40 (0.0%)
Resigned Robert Michael BOWSER 23 Nov 2007 31 Oct 2009 Company Director British 0 - 50 (0.0%)
Resigned John Robert PERKINS 26 Apr 2006 01 Feb 2010 Director British 0 - 6549 (75.4%)
Resigned Carl Nigel ROBINSON 26 Apr 2006 21 Jan 2010 Director British 0 - 104 (40.0%)
Resigned Edmund John PRICE 20 Sep 2002 26 Apr 2006 Director British 1 - 7451 (68.0%)
Resigned John Anthony PERKINS 20 Sep 2002 26 Apr 2006 Director Irish 0 - 5524 (43.6%)
Resigned John Richard COOK 18 Dec 1998 16 Feb 2001 General Manager & Director British 0 - 21 (50.0%)
Resigned Robert Michael BOWSER 18 Dec 1998 01 Oct 2001 Director British 0 - 50 (0.0%)
Resigned Denis WESTCOTT 01 Jun 1998 10 Sep 2003 General Manager British 0 - 84 (50.0%)
Resigned Peter Richard CHURM 02 Jan 1997 18 Dec 1998 Director British 0 - 20 (0.0%)
Resigned BAKER STREET CORPORATE SERVICES LIMITED 21 Nov 1996 20 Sep 2002 1 - 3318 (52.9%)
Resigned COACH HOUSE MANAGEMENT SERVICES LIMITED 25 May 1995 20 Sep 2002 1 - 3419 (54.3%)
Resigned William John LOKIER 21 Dec 1994 22 Jan 2002 Finance Director British 0 - 115 (45.5%)
Resigned Brian John ELLIS 01 Feb 1994 18 Dec 1998 Director British 4 - 20 (0.0%)
Resigned Terence James RIGGS 01 Feb 1994 21 Dec 1994 Director British 0 - 106 (60.0%)
Resigned Peter COOK 01 Feb 1994 18 Aug 1996 Director British 0 - 10 (0.0%)
Resigned Bruce Gordon, Doctor MCINNES 01 Apr 1993 25 May 1995 Director British 0 - 3113 (41.9%)
Resigned Nicholas Philip BROWN 01 Apr 1993 27 Jul 2001 Director British 1 - 51 (16.7%)
Resigned Roger Sydney GRINDY 08 Mar 1993 25 May 1995 Director As Proposed British 0 - 249 (37.5%)
Resigned John Anthony PERKINS 08 Mar 1993 25 May 1995 Director/As Proposed Irish 0 - 5524 (43.6%)
Number of active directors: 2
Average tenure of active directors: 0.9 years
Average tenure of resigned directors: 3.5 years
Average active director Dissolution Rate: 0.0%

DIRECTOR APPOINTMENTS IN OTHER COMPANIES

Name
 
THOMPSON VALVES LIMITED (02791464) - Active

SHAREHOLDERS (BETA)

Shareholder name Share class Shares at confirmation date
2016-01-012015-01-012014-01-012013-01-012012-01-01
TRUFLO INTERNATIONAL LTDORDINARY528,038
52.8%
528,038
52.8%
528,038
52.8%
528,038
52.8%
0
0%
TRUFLO INTERNATIONAL LTDORDINARY471,962
47.2%
471,962
47.2%
471,962
47.2%
471,962
47.2%
0
0%
FCX INTERNATIONAL PLCORDINARY0
0%
0
0%
0
0%
0
0%
528,038
52.8%
FCX INTERNATIONAL LIMITEDORDINARY0
0%
0
0%
0
0%
0
0%
471,962
47.2%

SHAREHOLDINGS (BETA)

no shareholding data

CONTROLLED COMPANIES / CONTROLLING ENTITIES



Controlling entities above

THOMPSON VALVES LIMITED

no controlled companies

LATE PAYMENTS REPORT


This company has not filed any late payment reports possibly because it is not considered \'Large\'.

COURT CASES


No Court Cases found

PATENTS


Title Date filed Status Publication number
Fluid control valve 1980-09-16 Granted GB2060140

COMPETITORS

(Based on Sic code: 28140 Manufacture of taps and valves)

Company Registered Address Company Number YE Date Revenue GBP Net Profit GBP Other SIC codes
KOHLER MIRA LIMITED WHADDON WORKS, CROMWELL ROAD, CHELTENHAM, GLOUCESTERSHIRE, GL52 5EP 00252115 2017-12-31 137,656,000 17,724,000
BEL VALVES LIMITED 11 GLASSHOUSE STREET, ST PETERS, NEWCASTLE UPON TYNE, TYNE & WEAR, ENGLAND, NE6 1BS 00167542 2018-04-30 37,007,000 -4,283,000
SPECIALIST VALVE SERVICES LTD. SILVERTREES DRIVE, WESTHILL, ABERDEEN, AB32 6BH SC191510 2018-03-31 7,507,914 0
GLENISKY (UK) LTD HOLLY GROVE LODGE, WATER LANE, HOLLINGWORTH, CHESHIRE, SK14 8HT 06582683 2018-04-30 115,019 0 85600-Educational support services

LIQUIDATION RISK (BETA)



This company is Active. Statistically, Active companies have a low probability of being liquidated within a year.
Here are our probability predictions:
Basis Liquidation within 3 months Liquidation within 6 months Liquidation within 12 months Prediction confidence
THOMPSON VALVES LIMITED 0.7% 3.6% 7.1% Medium
Other companies Active in the same sector Too few competitors
Age 0.3% 1.3% 2.4% Medium
Company Type 0.7% 3.7% 7.4% Medium
Accounts category 0.4% 1.3% 3.0% Medium
Accounting Month 0.6% 2.4% 5.5% Medium
Sic code count 0.7% 3.5% 7.0% Medium
Do you have a dispute with a business?
Make it public