Grandstand Footwear Limited CHELMSFORD


Founded in 1986, Grandstand Footwear, classified under reg no. 01999706 is an active company. Currently registered at Mount Maskall Generals Lane CM3 3HW, Chelmsford the company has been in the business for 38 years. Its financial year was closed on March 31 and its latest financial statement was filed on Thu, 31st Mar 2022.

The firm has 3 directors, namely Russell V., Linda V. and Graham V.. Of them, Linda V., Graham V. have been with the company the longest, being appointed on 10 June 1991 and Russell V. has been with the company for the least time - from 31 March 2017. As of 6 May 2024, there were 3 ex directors - Elizabeth V., Martin V. and others listed below. There were no ex secretaries.

Grandstand Footwear Limited Address / Contact

Office Address Mount Maskall Generals Lane
Office Address2 Boreham
Town Chelmsford
Post code CM3 3HW
Country of origin United Kingdom

Company Information / Profile

Registration Number 01999706
Date of Incorporation Fri, 14th Mar 1986
Industry Wholesale of clothing and footwear
End of financial Year 31st March
Company age 38 years old
Account next due date Sun, 31st Dec 2023 (127 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 21st Jun 2024 (2024-06-21)
Last confirmation statement dated Wed, 7th Jun 2023

Company staff

Linda V.

Position: Secretary

Resigned:

Russell V.

Position: Director

Appointed: 31 March 2017

Linda V.

Position: Director

Appointed: 10 June 1991

Graham V.

Position: Director

Appointed: 10 June 1991

Elizabeth V.

Position: Director

Appointed: 10 June 1991

Resigned: 29 November 1996

Martin V.

Position: Director

Appointed: 10 June 1991

Resigned: 08 December 1995

Stanley V.

Position: Director

Appointed: 10 June 1991

Resigned: 31 October 1990

People with significant control

The list of persons with significant control that own or control the company is made up of 2 names. As we discovered, there is Graham V. This PSC has 50,01-75% voting rights and has 50,01-75% shares. Another one in the persons with significant control register is Linda V. This PSC owns 25-50% shares and has 25-50% voting rights.

Graham V.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Linda V.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth62 93652 987       
Balance Sheet
Cash Bank On Hand 7 06612 28051 32968 26860 257   
Current Assets284 505342 990345 140331 745309 003336 240395 268409 374403 569
Debtors139 463110 30886 228101 565118 87074 987   
Net Assets Liabilities  54 77836 99525 18847 47468 64674 69765 477
Other Debtors 12 82624 20933 10920 13229 051   
Property Plant Equipment 1 0881 4358982 0472 305   
Total Inventories 225 616246 632178 851121 865200 996   
Cash Bank In Hand11 8107 066       
Stocks Inventory133 232225 616       
Tangible Fixed Assets1 3611 088       
Reserves/Capital
Called Up Share Capital6060       
Profit Loss Account Reserve62 83652 887       
Shareholder Funds62 93652 987       
Other
Accumulated Depreciation Impairment Property Plant Equipment 37 50937 8692 6103 1203 696   
Average Number Employees During Period    33333
Corporation Tax Payable 13 28712 4907 6419 69415 604   
Corporation Tax Recoverable 1 4701 470      
Creditors 247 501264 87326 66626 666264 147251 522265 552274 057
Increase From Depreciation Charge For Year Property Plant Equipment  360225510576   
Net Current Assets Liabilities125 16795 49080 26763 02150 06572 093143 788143 822129 512
Number Shares Issued Fully Paid  6060     
Other Creditors 43 33326 66626 66626 66626 666   
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment   35 484     
Other Disposals Property Plant Equipment   35 797     
Other Taxation Social Security Payable 7 13613 89614 4282 131426   
Par Value Share 111     
Property Plant Equipment Gross Cost 38 59739 3053 5085 1676 001   
Provisions For Liabilities Balance Sheet Subtotal  258258258258258258258
Total Additions Including From Business Combinations Property Plant Equipment  707 1 658834   
Total Assets Less Current Liabilities126 52896 57881 70263 91952 11274 398145 840145 954131 199
Trade Creditors Trade Payables 9 66311 18811 76512 22925 825   
Trade Debtors Trade Receivables 96 01360 54968 45698 73845 936   
Average Number Directors     2   
Fixed Assets     2 3051 7822 1321 687
Creditors Due After One Year63 33443 333       
Creditors Due Within One Year159 338247 500       
Number Shares Allotted 60       
Other Reserves4040       
Provisions For Liabilities Charges258258       
Share Capital Allotted Called Up Paid6060       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Mortgage Officers Resolution
Micro company financial statements for the year ending on Thu, 31st Mar 2022
filed on: 22nd, December 2022
Free Download (3 pages)

Company search