Mr Arkwright's Tool Emporium Limited HARROGATE


Mr Arkwright's Tool Emporium started in year 2014 as Private Limited Company with registration number 08833420. The Mr Arkwright's Tool Emporium company has been functioning successfully for 10 years now and its status is active. The firm's office is based in Harrogate at 2a Cheltenham Parade. Postal code: HG1 1DA.

The firm has one director. Diljinder N., appointed on 1 August 2022. There are currently no secretaries appointed. As of 29 May 2024, there were 2 ex directors - Rebecca O., Stephanie O. and others listed below. There were no ex secretaries.

Mr Arkwright's Tool Emporium Limited Address / Contact

Office Address 2a Cheltenham Parade
Town Harrogate
Post code HG1 1DA
Country of origin United Kingdom

Company Information / Profile

Registration Number 08833420
Date of Incorporation Mon, 6th Jan 2014
Industry Retail sale of hardware, paints and glass in specialised stores
End of financial Year 30th June
Company age 10 years old
Account next due date Sun, 31st Mar 2024 (59 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Mon, 20th Nov 2023 (2023-11-20)
Last confirmation statement dated Sun, 6th Nov 2022

Company staff

Diljinder N.

Position: Director

Appointed: 01 August 2022

Rebecca O.

Position: Director

Appointed: 06 November 2018

Resigned: 06 November 2018

Stephanie O.

Position: Director

Appointed: 06 January 2014

Resigned: 01 August 2022

People with significant control

The register of PSCs that own or have control over the company is made up of 3 names. As we found, there is Diljinder N. This PSC has significiant influence or control over this company,. Another entity in the PSC register is Stephanie O. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Clive O., who also fulfils the Companies House conditions to be categorised as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Diljinder N.

Notified on 1 August 2022
Nature of control: significiant influence or control

Stephanie O.

Notified on 1 January 2017
Ceased on 1 August 2022
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Clive O.

Notified on 1 January 2017
Ceased on 1 August 2022
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-02-282016-02-292016-03-312017-02-282018-02-282019-02-282020-02-292021-02-282022-06-302023-06-30
Net Worth63 111116 513        
Balance Sheet
Cash Bank On Hand        79 17768 551
Current Assets174 771243 093243 093162 290223 007280 653212 983261 380137 30098 551
Debtors        11 126 
Net Assets Liabilities        58 16950 030
Other Debtors        3 
Property Plant Equipment        11 1728 379
Total Inventories        46 99730 000
Cash Bank In Hand95 195153 034        
Intangible Fixed Assets45 55934 169        
Net Assets Liabilities Including Pension Asset Liability63 111116 513        
Stocks Inventory79 57690 059        
Tangible Fixed Assets8 8737 542        
Reserves/Capital
Called Up Share Capital22        
Profit Loss Account Reserve63 109116 511        
Shareholder Funds63 111116 513        
Other
Version Production Software         2 024
Accrued Liabilities        9441 769
Accumulated Depreciation Impairment Property Plant Equipment        2 8185 611
Average Number Employees During Period     44654
Bank Borrowings Overdrafts         9 349
Creditors  166 78353 58883 63792 54086 77284 68390 30356 900
Increase From Depreciation Charge For Year Property Plant Equipment         2 793
Loans From Directors        49 3653 791
Net Current Assets Liabilities10 45476 31076 310108 702139 370188 113126 211176 69746 99741 651
Other Creditors        4 7971 945
Prepayments Accrued Income        11 123 
Property Plant Equipment Gross Cost        13 99013 990
Taxation Social Security Payable        13 8033 924
Trade Creditors Trade Payables        13 22431 863
Value-added Tax Payable        8 1704 259
Fixed Assets54 43241 71141 71149 33834 38618 68916 48413 99011 172 
Total Assets Less Current Liabilities64 886118 021118 021158 040173 756206 802142 695190 68758 169 
Creditors Due Within One Year164 317166 783        
Intangible Fixed Assets Additions56 949         
Intangible Fixed Assets Aggregate Amortisation Impairment11 39022 780        
Intangible Fixed Assets Amortisation Charged In Period11 39011 390        
Intangible Fixed Assets Cost Or Valuation56 94956 949        
Provisions For Liabilities Charges1 7751 508        
Tangible Fixed Assets Additions10 438         
Tangible Fixed Assets Cost Or Valuation10 43810 438        
Tangible Fixed Assets Depreciation1 5652 896        
Tangible Fixed Assets Depreciation Charged In Period1 5651 331        

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Confirmation statement with no updates 6th November 2023
filed on: 8th, December 2023
Free Download (3 pages)

Company search