Stores Direct Limited HUDDERSFIELD


Founded in 2004, Stores Direct, classified under reg no. 05041152 is an active company. Currently registered at Pennine House Pennine Business Park HD2 1RA, Huddersfield the company has been in the business for twenty years. Its financial year was closed on 30th April and its latest financial statement was filed on 2022-04-30. Since 2009-07-22 Stores Direct Limited is no longer carrying the name Stoves Direct.

At the moment there are 4 directors in the the company, namely Caroline P., Adam O. and David D. and others. In addition one secretary - Caroline P. - is with the firm. Currenlty, the company lists one former director, whose name is Andrew F. and who left the the company on 9 October 2007. In addition, there is one former secretary - Michael B. who worked with the the company until 31 January 2018.

Stores Direct Limited Address / Contact

Office Address Pennine House Pennine Business Park
Office Address2 Longbow Close
Town Huddersfield
Post code HD2 1RA
Country of origin United Kingdom

Company Information / Profile

Registration Number 05041152
Date of Incorporation Wed, 11th Feb 2004
Industry Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)
End of financial Year 30th April
Company age 20 years old
Account next due date Wed, 31st Jan 2024 (130 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Sun, 25th Feb 2024 (2024-02-25)
Last confirmation statement dated Sat, 11th Feb 2023

Company staff

Caroline P.

Position: Director

Appointed: 01 May 2023

Caroline P.

Position: Secretary

Appointed: 01 February 2018

Adam O.

Position: Director

Appointed: 08 October 2012

David D.

Position: Director

Appointed: 09 October 2007

Michael B.

Position: Director

Appointed: 11 February 2004

York Place Company Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 11 February 2004

Resigned: 11 February 2004

Andrew F.

Position: Director

Appointed: 11 February 2004

Resigned: 09 October 2007

Michael B.

Position: Secretary

Appointed: 11 February 2004

Resigned: 31 January 2018

York Place Company Nominees Limited

Position: Corporate Nominee Director

Appointed: 11 February 2004

Resigned: 11 February 2004

People with significant control

The register of persons with significant control that own or control the company includes 1 name. As we found, there is Michael B. This PSC and has 75,01-100% shares.

Michael B.

Notified on 1 May 2016
Nature of control: 75,01-100% shares

Company previous names

Stoves Direct July 22, 2009

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-04-302020-04-302021-04-302022-04-302023-04-30
Balance Sheet
Cash Bank On Hand1 193 0631 739 4901 187 072364 483697 275
Current Assets2 522 8223 148 2855 607 4862 761 6112 523 599
Debtors611 333677 8773 443 536319 738567 647
Net Assets Liabilities1 419 4161 708 3372 780 570353 735802 017
Other Debtors498 902469 564115 177 180
Property Plant Equipment86 00764 506163 080122 31091 732
Total Inventories718 426730 918976 8782 077 3901 258 677
Other
Version Production Software  2 021  
Accrued Liabilities 413 065555 218187 678121 230
Accumulated Amortisation Impairment Intangible Assets40 00040 00040 00040 00040 000
Accumulated Depreciation Impairment Property Plant Equipment107 575129 07662 569103 339133 917
Additions Other Than Through Business Combinations Property Plant Equipment  176 502  
Amounts Owed By Group Undertakings Participating Interests  3 000 000 372 413
Amounts Owed To Group Undertakings Participating Interests   180 
Average Number Employees During Period1818171717
Creditors75 7271 486 8732 987 2462 508 3061 792 159
Deferred Income  893 320661 517498 262
Finance Lease Liabilities Present Value Total 3 041   
Fixed Assets86 07764 576163 080  
Future Minimum Lease Payments Under Non-cancellable Operating Leases60 41933 41344 20834 56219 442
Increase From Depreciation Charge For Year Property Plant Equipment 21 50118 63340 77030 578
Intangible Assets Gross Cost40 00040 00040 00040 00040 000
Investments 70   
Investments Fixed Assets7070   
Investments In Subsidiaries Measured Fair Value 70-70  
Loans From Directors  1 8981 718 
Net Current Assets Liabilities1 419 7101 661 4122 620 240253 305731 440
Other Creditors75 72738 47759 10974 19665 800
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment  85 140  
Other Disposals Property Plant Equipment  144 435  
Other Investments Other Than Loans7070   
Other Taxation Social Security Payable141 293325 265   
Prepayments Accrued Income 127 580294 292264 168188 900
Property Plant Equipment Gross Cost193 582193 582225 649225 649225 649
Provisions For Liabilities Balance Sheet Subtotal10 6444 710   
Recoverable Value-added Tax   5 332 
Taxation Including Deferred Taxation Balance Sheet Subtotal 4 7102 75021 88021 155
Taxation Social Security Payable 203 014242 227121 332266 997
Total Assets Less Current Liabilities1 505 7871 725 9882 783 320375 615823 172
Trade Creditors Trade Payables627 030707 0251 164 1921 461 685757 438
Trade Debtors Trade Receivables112 43180 73334 06750 2386 154
Value-added Tax Payable 122 25171 282 82 432

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers
Total exemption full accounts data made up to 2023-04-30
filed on: 22nd, January 2024
Free Download (8 pages)

Company search

Advertisements