Bigshirts Limited ROTHERHAM


Bigshirts started in year 2007 as Private Limited Company with registration number 06059054. The Bigshirts company has been functioning successfully for seventeen years now and its status is active. The firm's office is based in Rotherham at 139 Furlong Road. Postal code: S63 8HD. Since November 22, 2013 Bigshirts Limited is no longer carrying the name The Shirt Company Uk.

The company has 4 directors, namely Wayne O., Bridie O. and Philip W. and others. Of them, Elaine W. has been with the company the longest, being appointed on 23 March 2009 and Wayne O. has been with the company for the least time - from 1 December 2012. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Elaine W. who worked with the the company until 20 February 2007.

Bigshirts Limited Address / Contact

Office Address 139 Furlong Road
Office Address2 Bolton-upon-dearne
Town Rotherham
Post code S63 8HD
Country of origin United Kingdom

Company Information / Profile

Registration Number 06059054
Date of Incorporation Fri, 19th Jan 2007
Industry Retail sale via mail order houses or via Internet
End of financial Year 31st December
Company age 17 years old
Account next due date Mon, 30th Sep 2024 (146 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 2nd Feb 2024 (2024-02-02)
Last confirmation statement dated Thu, 19th Jan 2023

Company staff

Wayne O.

Position: Director

Appointed: 01 December 2012

Bridie O.

Position: Director

Appointed: 01 November 2009

Philip W.

Position: Director

Appointed: 09 September 2009

Elaine W.

Position: Director

Appointed: 23 March 2009

Elaine W.

Position: Director

Appointed: 19 January 2007

Resigned: 20 February 2007

Philip W.

Position: Director

Appointed: 19 January 2007

Resigned: 23 March 2009

Roy D.

Position: Director

Appointed: 19 January 2007

Resigned: 01 April 2007

Elaine W.

Position: Secretary

Appointed: 19 January 2007

Resigned: 20 February 2007

People with significant control

The list of persons with significant control who own or have control over the company includes 4 names. As we established, there is Bridie O. The abovementioned PSC has significiant influence or control over the company,. The second entity in the persons with significant control register is Wayne O. This PSC has significiant influence or control over the company,. The third one is Philip W., who also meets the Companies House conditions to be categorised as a person with significant control. This PSC has significiant influence or control over the company,.

Bridie O.

Notified on 19 January 2017
Nature of control: significiant influence or control

Wayne O.

Notified on 19 January 2017
Nature of control: significiant influence or control

Philip W.

Notified on 19 January 2017
Nature of control: significiant influence or control

Elaine W.

Notified on 19 January 2017
Nature of control: significiant influence or control

Company previous names

The Shirt Company Uk November 22, 2013

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-12-312012-12-312013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth18 36916 2546 8101 886522-12 394      
Balance Sheet
Net Assets Liabilities     3333333
Cash Bank In Hand15 53923 75118 0795053 056       
Current Assets58 78962 23159 44934 16623 726641      
Debtors 1213 513         
Intangible Fixed Assets4 5154 4063 7933 332        
Net Assets Liabilities Including Pension Asset Liability18 36916 2546 8101 886522-12 394      
Stocks Inventory43 25038 35937 85733 66120 670       
Tangible Fixed Assets 4 4063 7933 3321 990       
Reserves/Capital
Called Up Share Capital43333       
Profit Loss Account Reserve18 36516 2506 8071 881519       
Shareholder Funds18 36916 2546 8101 886522-12 394      
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset     3333333
Number Shares Allotted      33   3
Par Value Share      11   1
Total Assets Less Current Liabilities18 36916 2546 8101 884522-12 394 3333 
Creditors Due Within One Year44 93550 38356 43235 61425 19413 035      
Fixed Assets4 5154 4063 7933 3321 990       
Intangible Fixed Assets Additions 2 109 270        
Intangible Fixed Assets Aggregate Amortisation Impairment 2 218 731        
Intangible Fixed Assets Amortisation Charged In Period 2 218 731        
Intangible Fixed Assets Cost Or Valuation4 5156 6243 7934 063        
Net Current Assets Liabilities13 85411 8483 017-1 448-1 468-12 394      
Tangible Fixed Assets Additions  335         
Tangible Fixed Assets Cost Or Valuation 4 4064 7413 3323 332       
Tangible Fixed Assets Depreciation  948 1 342       
Tangible Fixed Assets Depreciation Charged In Period  948 1 342       

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers
Dormant company accounts made up to December 31, 2022
filed on: 26th, September 2023
Free Download (2 pages)

Company search

Advertisements