The Little Tailor Limited MACCLESFIELD


The Little Tailor started in year 2013 as Private Limited Company with registration number 08724393. The The Little Tailor company has been functioning successfully for eleven years now and its status is active. The firm's office is based in Macclesfield at Well House, Well Lane Butley Town. Postal code: SK10 4DZ.

The firm has 2 directors, namely Katherine B., Emma D.. Of them, Katherine B., Emma D. have been with the company the longest, being appointed on 9 October 2013. Currently there is 1 former director listed by the firm - Jennifer D., who left the firm on 1 December 2018. Similarly, the firm lists a few former secretaries whose names might be found in the list below.

The Little Tailor Limited Address / Contact

Office Address Well House, Well Lane Butley Town
Office Address2 Prestbury
Town Macclesfield
Post code SK10 4DZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 08724393
Date of Incorporation Wed, 9th Oct 2013
Industry Wholesale of clothing and footwear
End of financial Year 31st March
Company age 11 years old
Account next due date Sun, 31st Dec 2023 (120 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 26th Oct 2024 (2024-10-26)
Last confirmation statement dated Thu, 12th Oct 2023

Company staff

Katherine B.

Position: Director

Appointed: 09 October 2013

Emma D.

Position: Director

Appointed: 09 October 2013

Jennifer D.

Position: Secretary

Appointed: 02 September 2015

Resigned: 04 October 2018

Jennifer D.

Position: Director

Appointed: 02 September 2015

Resigned: 01 December 2018

Robert D.

Position: Secretary

Appointed: 09 October 2013

Resigned: 02 September 2015

People with significant control

The register of persons with significant control that own or control the company consists of 3 names. As we identified, there is Katherine B. This PSC has 25-50% voting rights and has 25-50% shares. Another one in the persons with significant control register is Emma D. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Jennifer D., who also fulfils the Companies House conditions to be listed as a PSC. This PSC has significiant influence or control over the company,.

Katherine B.

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

Emma D.

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

Jennifer D.

Notified on 6 April 2016
Ceased on 31 March 2018
Nature of control: significiant influence or control

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 Worth6 36419 14114 553      
Balance Sheet
Current Assets17 99249 440100 793114 21859 148120 700394 108473 853437 955
Net Assets Liabilities  14 5532 169-27 00838 020215 332305 686296 692
Cash Bank On Hand      77 351101 91484 862
Debtors     6 116159 49034 78570 025
Other Debtors     6 11619 47916 89347 334
Property Plant Equipment      1 4909931 511
Total Inventories     114 584157 267337 154283 068
Net Assets Liabilities Including Pension Asset Liability6 36419 14114 553      
Reserves/Capital
Shareholder Funds6 36419 14114 553      
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal  3 8338 8377 016    
Average Number Employees During Period    22222
Creditors  39 70366 55033 14046 00050 00039 48229 574
Depreciation Amortisation Impairment Expense   833     
Net Current Assets Liabilities6 36465 28663 55352 66826 00884 020254 605344 364325 042
Other Operating Expenses Format2   39 92146 080    
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal 19 9832 4635 000     
Profit Loss   -16 722-24 839    
Raw Materials Consumables Used   116 337105 562    
Staff Costs Employee Benefits Expense   23 49224 000    
Total Assets Less Current Liabilities6 36466 67464 38652 66826 00884 020256 095345 357326 553
Turnover Revenue   163 861150 803    
Accumulated Depreciation Impairment Property Plant Equipment     1 6662 1632 6593 496
Bank Borrowings Overdrafts     71240 48039 48229 574
Increase From Depreciation Charge For Year Property Plant Equipment      497496836
Other Creditors     46 00050 00062 42260 323
Other Taxation Social Security Payable     6 30947 06841 49825 991
Property Plant Equipment Gross Cost     1 6663 6533 6535 007
Provisions For Liabilities Balance Sheet Subtotal      283189287
Total Additions Including From Business Combinations Property Plant Equipment      1 987 1 354
Trade Creditors Trade Payables     25 25926 24516 01216 800
Trade Debtors Trade Receivables      140 01117 89222 691
Fixed Assets 1 388833      
Accruals Deferred Income 1 5333 833      
Creditors Due After One Year 46 00046 000      
Creditors Due Within One Year11 6284 13739 703      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 11th, December 2023
Free Download (6 pages)

Company search