One Stop Chandlery Limited MANNINGTREE


Founded in 1998, One Stop Chandlery, classified under reg no. 03533581 is an active company. Currently registered at The Moorings Rectory Road CO11 2TR, Manningtree the company has been in the business for 26 years. Its financial year was closed on 31st October and its latest financial statement was filed on Monday 31st October 2022.

Currently there are 2 directors in the the company, namely Sara E. and Leslie W.. In addition one secretary - Sara E. - is with the firm. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Leslie W. who worked with the the company until 16 December 1999.

One Stop Chandlery Limited Address / Contact

Office Address The Moorings Rectory Road
Office Address2 Wrabness
Town Manningtree
Post code CO11 2TR
Country of origin United Kingdom

Company Information / Profile

Registration Number 03533581
Date of Incorporation Tue, 24th Mar 1998
Industry Retail sale of clothing in specialised stores
Industry Retail sale of sports goods, fishing gear, camping goods, boats and bicycles
End of financial Year 31st October
Company age 26 years old
Account next due date Wed, 31st Jul 2024 (63 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Fri, 31st May 2024 (2024-05-31)
Last confirmation statement dated Wed, 17th May 2023

Company staff

Sara E.

Position: Director

Appointed: 01 November 2005

Sara E.

Position: Secretary

Appointed: 16 December 1999

Leslie W.

Position: Director

Appointed: 01 April 1998

David E.

Position: Director

Appointed: 01 November 2005

Resigned: 30 September 2013

Jeffrey W.

Position: Director

Appointed: 01 April 1998

Resigned: 31 October 2000

Leslie W.

Position: Secretary

Appointed: 01 April 1998

Resigned: 16 December 1999

Brenda W.

Position: Director

Appointed: 01 April 1998

Resigned: 01 November 2005

Brighton Secretary Limited

Position: Corporate Nominee Secretary

Appointed: 24 March 1998

Resigned: 01 April 1998

Brighton Director Limited

Position: Corporate Nominee Director

Appointed: 24 March 1998

Resigned: 01 April 1998

People with significant control

The register of PSCs that own or have control over the company consists of 1 name. As BizStats discovered, there is Leslie W. The abovementioned PSC has 75,01-100% voting rights.

Leslie W.

Notified on 1 January 2017
Nature of control: 75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-10-312017-10-312018-10-312019-10-312020-10-312021-10-312022-10-31
Balance Sheet
Current Assets10 68717 22320 14934 63227 25725 92328 360
Net Assets Liabilities217 887210 880206 481185 580178 226-179 396-164 048
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal462462400400400400500
Creditors8 1127 9416 530219 812205 083204 919191 908
Net Current Assets Liabilities2 5759 28213 61934 63227 25725 92328 360
Other Operating Expenses Format2    11 66310 15511 465
Profit Loss    4 7381 5988 547
Raw Materials Consumables Used    8 90810 5708 766
Total Assets Less Current Liabilities2 5759 74413 91934 63227 25725 92328 360
Turnover Revenue    25 30922 32328 778
Called Up Share Capital Not Paid Not Expressed As Current Asset 300300    

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers
Accounts for a micro company for the period ending on Monday 31st October 2022
filed on: 9th, June 2023
Free Download (9 pages)

Company search

Advertisements