Shape Lindley C.i.c. HUDDERSFIELD


Founded in 2014, Shape Lindley C.i.c, classified under reg no. 09156385 is an active company. Currently registered at Baton House HD3 3JE, Huddersfield the company has been in the business for ten years. Its financial year was closed on 30th June and its latest financial statement was filed on Thursday 30th June 2022.

The company has 4 directors, namely Zoe D., Sharlene N. and Olu A. and others. Of them, Marcus D. has been with the company the longest, being appointed on 31 July 2014 and Zoe D. has been with the company for the least time - from 2 January 2017. As of 11 May 2024, there were 4 ex directors - Keith M., Kerrie M. and others listed below. There were no ex secretaries.

Shape Lindley C.i.c. Address / Contact

Office Address Baton House
Office Address2 14 Bholly Bank Road
Town Huddersfield
Post code HD3 3JE
Country of origin United Kingdom

Company Information / Profile

Registration Number 09156385
Date of Incorporation Thu, 31st Jul 2014
Industry Other education not elsewhere classified
End of financial Year 30th June
Company age 10 years old
Account next due date Sun, 31st Mar 2024 (41 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Tue, 13th Aug 2024 (2024-08-13)
Last confirmation statement dated Sun, 30th Jul 2023

Company staff

Zoe D.

Position: Director

Appointed: 02 January 2017

Sharlene N.

Position: Director

Appointed: 16 May 2016

Olu A.

Position: Director

Appointed: 03 February 2016

Marcus D.

Position: Director

Appointed: 31 July 2014

Keith M.

Position: Director

Appointed: 01 December 2014

Resigned: 26 August 2015

Kerrie M.

Position: Director

Appointed: 31 July 2014

Resigned: 26 August 2015

Christopher D.

Position: Director

Appointed: 31 July 2014

Resigned: 04 May 2015

Zoe G.

Position: Director

Appointed: 31 July 2014

Resigned: 01 February 2016

People with significant control

The register of PSCs that own or control the company consists of 1 name. As we discovered, there is Marcus D. This PSC has significiant influence or control over this company,.

Marcus D.

Notified on 31 July 2016
Ceased on 2 January 2017
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-06-302021-06-302022-06-30
Balance Sheet
Cash Bank On Hand53 33815 53813 966
Current Assets60 57320 47623 780
Debtors7 2354 9389 814
Net Assets Liabilities-26 272-67 250-36 142
Other Debtors3 5611 2649 814
Property Plant Equipment16 56914 08312 166
Other
Accumulated Depreciation Impairment Property Plant Equipment18 09020 57622 723
Administrative Expenses148 899143 94684 026
Average Number Employees During Period1694
Bank Borrowings Overdrafts2 36651 91118 909
Cost Sales9 41734 32020 478
Creditors50 20349 89847 577
Fixed Assets16 56914 08312 166
Gross Profit Loss102 91575 711107 051
Increase From Depreciation Charge For Year Property Plant Equipment 2 4862 147
Interest Payable Similar Charges Finance Costs3 71574467
Net Current Assets Liabilities10 370-29 422-23 797
Operating Profit Loss-9 744-40 90431 575
Other Creditors30 55348 86028 333
Other Operating Income36 24027 3318 550
Profit Loss On Ordinary Activities After Tax-13 459-40 97831 108
Profit Loss On Ordinary Activities Before Tax-13 459-40 97831 108
Property Plant Equipment Gross Cost34 65934 65934 889
Taxation Social Security Payable17 2841 038335
Total Additions Including From Business Combinations Property Plant Equipment  230
Total Assets Less Current Liabilities26 939-15 339-11 631
Trade Debtors Trade Receivables3 6743 674 
Turnover Revenue112 332110 031127 529

Company filings

Filing category
Accounts Address Annual return Confirmation statement Mortgage Officers Persons with significant control
Confirmation statement with no updates Sunday 30th July 2023
filed on: 8th, August 2023
Free Download (3 pages)

Company search