logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Active 3
  • 1
    Mr Nick Hancocks
    Born in June 1991
    Individual (3 offsprings)
    Person with significant control
    icon of calendar 2024-07-01 ~ now
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50% as a member of a firmCIF 0
  • 2
    Wells, Jean
    Born in April 1947
    Individual (3 offsprings)
    Officer
    icon of calendar 2024-07-04 ~ now
    OF - Director → CIF 0
    Mrs Jean Wells
    Born in April 1947
    Individual (3 offsprings)
    Person with significant control
    icon of calendar 2024-07-01 ~ now
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    icon of calendar 2016-04-06 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
  • 3
    Mr Gary James Wells
    Born in July 1944
    Individual (1 offspring)
    Person with significant control
    icon of calendar 2024-07-01 ~ now
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
Ceased 10
  • 1
    Hancocks, Nick
    General Manager born in June 1991
    Individual (3 offsprings)
    Officer
    icon of calendar 2024-02-21 ~ 2025-04-28
    OF - Director → CIF 0
    Mr Nick Hancocks
    Born in June 1991
    Individual (3 offsprings)
    Person with significant control
    icon of calendar 2024-07-04 ~ 2024-07-04
    PE - Has significant influence or control as a member of a firmCIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Right to appoint or remove directorsCIF 0
  • 2
    Morris, Kenneth Leslie
    Company Director born in April 1948
    Individual
    Officer
    icon of calendar 1999-01-19 ~ 2017-10-26
    OF - Director → CIF 0
    Morris, Kenneth Leslie
    Company Director
    Individual
    Officer
    icon of calendar 1999-01-19 ~ 2017-10-26
    OF - Secretary → CIF 0
    Mr Kenneth Leslie Morris
    Born in April 1948
    Individual
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-10-26
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
    PE - Ownership of voting rights - More than 50% but less than 75%CIF 0
    icon of calendar 2016-04-06 ~ 2020-02-28
    PE - Ownership of voting rights - More than 50% but less than 75%CIF 0
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
  • 3
    Wells, Jean
    Company Director born in April 1947
    Individual (3 offsprings)
    Officer
    icon of calendar 1999-01-19 ~ 2024-07-01
    OF - Director → CIF 0
  • 4
    Gibbs, Richard
    Consultant born in June 1979
    Individual (1 offspring)
    Officer
    icon of calendar 2024-03-11 ~ 2024-04-08
    OF - Director → CIF 0
  • 5
    Turner, Roger Douglas
    Director born in June 1923
    Individual
    Officer
    icon of calendar ~ 1995-11-20
    OF - Director → CIF 0
  • 6
    Thompson, Richard Charles
    Director born in August 1943
    Individual
    Officer
    icon of calendar ~ 1999-03-31
    OF - Director → CIF 0
  • 7
    Thompson, John Eric
    Director born in August 1941
    Individual
    Officer
    icon of calendar ~ 1999-03-31
    OF - Director → CIF 0
    Thompson, John Eric
    Individual
    Officer
    icon of calendar ~ 1999-01-19
    OF - Secretary → CIF 0
  • 8
    Morris, Colin
    Driver born in October 1969
    Individual
    Officer
    icon of calendar 1999-01-19 ~ 2000-02-29
    OF - Director → CIF 0
  • 9
    Greenaway, Lee Paul
    Sales Director born in November 1980
    Individual (3 offsprings)
    Officer
    icon of calendar 2024-04-02 ~ 2025-04-22
    OF - Director → CIF 0
  • 10
    Wells, Gary James
    General Administrator born in July 1944
    Individual (1 offspring)
    Officer
    icon of calendar 2019-01-08 ~ 2025-04-28
    OF - Director → CIF 0
parent relation
Company in focus

WORCESTERSHIRE BUILDING SUPPLIES LTD

Previous name
THOMPSON AND PARKES HOLDINGS LIMITED - 2024-08-21
Standard Industrial Classification
82990 - Other Business Support Service Activities N.e.c.
Brief company account
Par Value of Share
Class 1 ordinary share
12022-12-31 ~ 2023-12-30
Property, Plant & Equipment
1,192,936 GBP2023-12-30
1,227,928 GBP2022-12-30
Total Inventories
405,000 GBP2023-12-30
550,000 GBP2022-12-30
Debtors
117,695 GBP2023-12-30
310,750 GBP2022-12-30
Cash at bank and in hand
1,712 GBP2023-12-30
1,703 GBP2022-12-30
Current Assets
524,407 GBP2023-12-30
862,453 GBP2022-12-30
Creditors
Current
1,085,718 GBP2023-12-30
886,978 GBP2022-12-30
Net Current Assets/Liabilities
-561,311 GBP2023-12-30
-24,525 GBP2022-12-30
Total Assets Less Current Liabilities
631,625 GBP2023-12-30
1,203,403 GBP2022-12-30
Creditors
Non-current
237,400 GBP2023-12-30
467,704 GBP2022-12-30
Net Assets/Liabilities
394,225 GBP2023-12-30
735,699 GBP2022-12-30
Equity
Called up share capital
588,235 GBP2023-12-30
288,235 GBP2022-12-30
Revaluation reserve
615,867 GBP2023-12-30
615,867 GBP2022-12-30
Retained earnings (accumulated losses)
-809,877 GBP2023-12-30
-168,403 GBP2022-12-30
Equity
394,225 GBP2023-12-30
735,699 GBP2022-12-30
Average Number of Employees
172022-12-31 ~ 2023-12-30
222021-12-31 ~ 2022-12-30
Property, Plant & Equipment - Gross Cost
Plant and equipment
70,172 GBP2022-12-30
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Plant and equipment
49,978 GBP2023-12-30
43,246 GBP2022-12-30
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Plant and equipment
6,732 GBP2022-12-31 ~ 2023-12-30
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Land and buildings, Short leasehold
8,055 GBP2023-12-30
Property, Plant & Equipment
Land and buildings, Short leasehold
716,945 GBP2023-12-30
Land and buildings, Long leasehold
400,000 GBP2023-12-30
400,000 GBP2022-12-30
Plant and equipment
20,194 GBP2023-12-30
26,926 GBP2022-12-30
Property, Plant & Equipment - Gross Cost
Furniture and fittings
11,959 GBP2022-12-30
Motor vehicles
96,583 GBP2022-12-30
Computers
60,407 GBP2022-12-30
Property, Plant & Equipment - Gross Cost
1,364,121 GBP2022-12-30
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Furniture and fittings
6,091 GBP2023-12-30
5,056 GBP2022-12-30
Motor vehicles
51,114 GBP2023-12-30
35,958 GBP2022-12-30
Computers
55,947 GBP2023-12-30
51,933 GBP2022-12-30
Property, Plant & Equipment - Accumulated Depreciation & Impairment
171,185 GBP2023-12-30
136,193 GBP2022-12-30
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Furniture and fittings
1,035 GBP2022-12-31 ~ 2023-12-30
Motor vehicles
15,156 GBP2022-12-31 ~ 2023-12-30
Computers
4,014 GBP2022-12-31 ~ 2023-12-30
Property, Plant & Equipment - Increase From Depreciation Charge for Year
34,992 GBP2022-12-31 ~ 2023-12-30
Property, Plant & Equipment
Furniture and fittings
5,868 GBP2023-12-30
6,903 GBP2022-12-30
Motor vehicles
45,469 GBP2023-12-30
60,625 GBP2022-12-30
Computers
4,460 GBP2023-12-30
8,474 GBP2022-12-30
Trade Debtors/Trade Receivables
Current
95,597 GBP2023-12-30
183,771 GBP2022-12-30
Other Debtors
Current
400 GBP2022-12-30
Amount of corporation tax that is recoverable
Current
41,878 GBP2022-12-30
Amount of value-added tax that is recoverable
Current
56,285 GBP2022-12-30
Prepayments/Accrued Income
Current
22,098 GBP2023-12-30
28,416 GBP2022-12-30
Debtors
Amounts falling due within one year, Current
117,695 GBP2023-12-30
310,750 GBP2022-12-30
Bank Borrowings/Overdrafts
Current
231,137 GBP2023-12-30
185,766 GBP2022-12-30
Finance Lease Liabilities - Total Present Value
Current
8,591 GBP2023-12-30
7,805 GBP2022-12-30
Trade Creditors/Trade Payables
Current
629,495 GBP2023-12-30
610,604 GBP2022-12-30
Other Taxation & Social Security Payable
Current
48,659 GBP2023-12-30
21,574 GBP2022-12-30
Other Creditors
Current
27,699 GBP2023-12-30
198 GBP2022-12-30
Accrued Liabilities/Deferred Income
Current
10,200 GBP2023-12-30
11,406 GBP2022-12-30
Bank Borrowings/Overdrafts
Non-current, Between one and two years
10,354 GBP2023-12-30
10,098 GBP2022-12-30
Finance Lease Liabilities - Total Present Value
Non-current
24,509 GBP2023-12-30
33,100 GBP2022-12-30
Bank Overdrafts
Secured
220,151 GBP2023-12-30
175,917 GBP2022-12-30
Bank Borrowings
Secured
27,499 GBP2023-12-30
36,460 GBP2022-12-30
Total Borrowings
Secured
297,532 GBP2023-12-30
310,341 GBP2022-12-30
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
588,235 shares2023-12-30

Related profiles found in government register
  • WORCESTERSHIRE BUILDING SUPPLIES LTD
    Info
    THOMPSON AND PARKES HOLDINGS LIMITED - 2024-08-21
    Registered number 01095798
    icon of addressAzzurri House, Wwalsall Business Park, Walsall Road, Walsall, West Midlands WS9 0RB
    PRIVATE LIMITED COMPANY incorporated on 1973-02-14 (52 years 10 months). The company status is Liquidation.
    The last date of confirmation statement was made at 2024-07-04
    CIF 0
  • THOMPSON AND PARKES HOLDINGS LIMITED
    S
    Registered number 01095798
    icon of addressOldington Trading Estate, Stourport Road, Kidderminster, Worcestershire, United Kingdom, DY11 7QR
    Private Company Limited By Shares in England & Wales
    CIF 1
child relation
Offspring entities and appointments
Active 1
  • OBS TIMBER ENGINEERING LIMITED - 2011-01-05
    THOMPSON & PARKES LIMITED - 2006-09-15
    WREKIN FRAME & TRUSS LTD - 2014-10-28
    icon of address4 The Business Quarter, Eco Park Road, Ludlow, Shropshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -4,958 GBP2019-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Ownership of shares – 75% or moreOE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.