You are here: bizstats.co.uk > a-z index > T list > TO list

Toiletry Sales Limited CRIGGLESTONE


Toiletry Sales started in year 1984 as Private Limited Company with registration number 01813823. The Toiletry Sales company has been functioning successfully for 40 years now and its status is active. The firm's office is based in Crigglestone at Crigglestone Industrial Estate. Postal code: WF4 3HT.

The firm has 4 directors, namely Nicholas T., Richard S. and Laura T. and others. Of them, Christopher P. has been with the company the longest, being appointed on 21 September 2017 and Nicholas T. has been with the company for the least time - from 26 September 2023. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

This company operates within the WF4 3HT postal code. The company is dealing with transport and has been registered as such. Its registration number is OB0194071 . It is located at Crigglestone Ind Est, High Street, Wakefield with a total of 2 cars.

Toiletry Sales Limited Address / Contact

Office Address Crigglestone Industrial Estate
Office Address2 High Street
Town Crigglestone
Post code WF4 3HT
Country of origin United Kingdom

Company Information / Profile

Registration Number 01813823
Date of Incorporation Fri, 4th May 1984
Industry Wholesale of pharmaceutical goods
End of financial Year 30th December
Company age 40 years old
Account next due date Sat, 30th Dec 2023 (139 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Wed, 24th Jan 2024 (2024-01-24)
Last confirmation statement dated Tue, 10th Jan 2023

Company staff

Nicholas T.

Position: Director

Appointed: 26 September 2023

Richard S.

Position: Director

Appointed: 14 August 2023

Laura T.

Position: Director

Appointed: 01 October 2022

Christopher P.

Position: Director

Appointed: 21 September 2017

David B.

Position: Director

Resigned: 13 August 2021

Glyn C.

Position: Secretary

Appointed: 30 April 2020

Resigned: 16 November 2022

Glyn C.

Position: Director

Appointed: 30 April 2020

Resigned: 16 November 2022

Catherine M.

Position: Director

Appointed: 27 June 2019

Resigned: 30 September 2020

Geoff C.

Position: Director

Appointed: 01 January 2019

Resigned: 01 October 2022

Daniel G.

Position: Director

Appointed: 06 October 2016

Resigned: 17 January 2018

Ian S.

Position: Director

Appointed: 01 April 2016

Resigned: 20 December 2019

Keith R.

Position: Director

Appointed: 06 February 2013

Resigned: 31 March 2022

Michael D.

Position: Director

Appointed: 16 April 2008

Resigned: 01 February 2016

Gregory N.

Position: Director

Appointed: 16 April 2008

Resigned: 06 January 2014

David M.

Position: Secretary

Appointed: 26 August 2005

Resigned: 30 April 2020

Trevor M.

Position: Director

Appointed: 03 April 2000

Resigned: 28 February 2007

Richard W.

Position: Director

Appointed: 01 September 1998

Resigned: 30 July 2019

Alan W.

Position: Director

Appointed: 09 December 1996

Resigned: 27 August 1998

Michael B.

Position: Secretary

Appointed: 09 December 1996

Resigned: 26 August 2005

Brian S.

Position: Director

Appointed: 09 December 1996

Resigned: 06 February 2013

Michael B.

Position: Director

Appointed: 30 September 1991

Resigned: 01 April 2000

David M.

Position: Secretary

Appointed: 30 September 1991

Resigned: 09 December 1996

People with significant control

The register of persons with significant control that own or have control over the company includes 3 names. As BizStats discovered, there is Toiletry Sales Group Limited from Wakefield, England. The abovementioned PSC is classified as "a limited company", has 25-50% voting rights and has 75,01-100% shares. The abovementioned PSC has 25-50% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is David B. This PSC has significiant influence or control over the company,. The third one is Christopher P., who also meets the Companies House requirements to be indexed as a PSC. This PSC has significiant influence or control over the company,.

Toiletry Sales Group Limited

Crigglestone Industrial Estate High Street, Crigglestone, Wakefield, WF4 3HT, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered Companies House
Registration number 08293193
Notified on 27 December 2018
Nature of control: 25-50% voting rights
75,01-100% shares
right to appoint and remove directors

David B.

Notified on 28 February 2017
Ceased on 9 July 2019
Nature of control: significiant influence or control

Christopher P.

Notified on 1 July 2019
Ceased on 9 July 2019
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand144 2243 272 1793 750 875365 137
Current Assets11 680 54119 046 45622 883 92116 023 671
Debtors6 167 0729 607 17911 932 0608 355 860
Net Assets Liabilities4 613 9077 268 8978 395 2426 471 906
Other Debtors36 460250 2791 417 066235 779
Property Plant Equipment4 405 0724 985 1934 889 6745 188 076
Total Inventories5 369 2456 182 9517 200 986 
Other
Audit Fees Expenses21 95125 00024 50026 500
Accrued Liabilities Deferred Income609 244405 125321 616754 788
Accumulated Amortisation Impairment Intangible Assets20 32724 10327 21130 112
Accumulated Depreciation Impairment Property Plant Equipment1 582 1991 692 9541 857 0012 486 698
Additions Other Than Through Business Combinations Intangible Assets 52362096 949
Additions Other Than Through Business Combinations Property Plant Equipment 750 371138 86664 769
Administrative Expenses2 409 3473 032 6243 120 2432 882 940
Amortisation Expense Intangible Assets3 2623 7763 108 
Amounts Owed By Group Undertakings3 019 0444 559 1915 608 6034 452 368
Amounts Owed To Group Undertakings995 043995 046995 046995 046
Average Number Employees During Period41414145
Bank Borrowings2 380 0002 430 0002 276 2501 968 750
Bank Borrowings Overdrafts2 380 0001 978 7501 968 7501 661 250
Bank Overdrafts2 435 4365 078 2277 153 4874 179 030
Carrying Amount Under Cost Model Revalued Assets Property Plant Equipment32 791566 044487 27340 996
Comprehensive Income Expense 2 766 9601 434 224-1 923 336
Corporation Tax Payable249 784598 183855 011323 849
Corporation Tax Recoverable 277 15 005
Cost Sales21 319 44027 203 25822 856 31829 079 912
Creditors2 392 5232 298 1962 109 5401 661 250
Current Tax For Period279 007587 930123 396 
Deferred Tax Asset Debtors 15 853  
Deferred Tax Expense Credit From Unrecognised Timing Difference From Prior Period -267 635 -54
Deferred Tax Expense Credit Relating To Changes In Tax Rates Or Laws  62 202-15 316
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences-220 55364 448212 825-285 470
Depreciation Expense Property Plant Equipment24 01525 07937 577 
Derivative Liabilities816 810598 871  
Distribution Costs1 843 3781 486 5561 075 3191 091 773
Finance Lease Liabilities Present Value Total12 523319 446140 790151 185
Finance Lease Payments Owing Minimum Gross50 099496 494315 462151 185
Finished Goods Goods For Resale5 366 2456 180 9517 198 9867 297 660
Fixed Assets4 637 7105 165 4805 067 4735 300 903
Further Item Deferred Expense Credit Component Total Deferred Tax Expense -267 635 -54
Further Item Interest Expense Component Total Interest Expense 1 6649 89614 021
Further Item Operating Expense Loss Income Statement Item Component Operating Profit Loss   159 020
Further Item Tax Increase Decrease Component Adjusting Items   -56 601
Future Minimum Lease Payments Under Non-cancellable Operating Leases206 869141 989134 82990 074
Gain Loss Due To Foreign Exchange Differences Recognised In Profit Or Loss-187 187217 939698 246-547 081
Gain Loss On Disposals Property Plant Equipment31 6777 3346 807 
Gain Loss On Revaluation Property Plant Equipment Before Tax In Other Comprehensive Income  11 140943 345
Government Grant Income  450 
Gross Profit Loss5 477 6807 906 6765 705 802 
Impairment Loss Property Plant Equipment   -485 605
Impairment Loss Reversal On Investments 50 298  
Income Tax Expense Credit On Components Other Comprehensive Income 282 37591 956235 836
Increase Decrease In Current Tax From Adjustment For Prior Periods-29 230-134 795-22 955-131 371
Increase From Amortisation Charge For Year Intangible Assets 3 7763 1082 901
Increase From Depreciation Charge For Year Property Plant Equipment 157 418177 375224 107
Increase From Impairment Loss Recognised In Profit Or Loss Property Plant Equipment   485 605
Intangible Assets24 52021 26718 779112 827
Intangible Assets Gross Cost44 84745 37045 990142 939
Interest Expense On Bank Overdrafts Bank Loans Similar Borrowings71 139221 378196 842 
Interest Expense On Debt Securities In Issue Other Similar Loans206 59122 98331 15033 908
Interest Expense On Obligations Under Finance Leases Hire Purchase Contracts5 37110 6821 671 
Interest Paid To Group Undertakings  80 72478 000
Interest Payable Similar Charges Finance Costs283 101256 707233 069463 932
Investments208 118159 020  
Investments Fixed Assets208 118159 020159 020 
Investments In Subsidiaries159 020159 020159 020 
Net Current Assets Liabilities2 444 0844 965 6356 373 0133 400 754
Operating Profit Loss1 224 9553 387 4961 429 966 
Other Creditors1 753 9834 587 2285 215 6953 580 599
Other Creditors Including Taxation Social Security Balance Sheet Subtotal  1 574 227 
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 46 66313 32880 015
Other Disposals Property Plant Equipment 59 49581 47880 015
Other Interest Income 853622773
Other Interest Receivable Similar Income Finance Income 853622773
Other Operating Income Format1  45040 550
Other Taxation Social Security Payable286 329429 614719 216942 933
Pension Other Post-employment Benefit Costs Other Pension Costs63 16073 91777 93586 406
Percentage Class Share Held In Subsidiary 100100 
Prepayments Accrued Income458 550442 724499 194367 589
Profit Loss95 8202 937 3651 509 360-2 630 845
Profit Loss On Ordinary Activities Before Tax125 0443 299 2831 895 765-3 063 056
Property Plant Equipment Gross Cost5 987 2716 678 1476 746 6757 674 774
Raw Materials Consumables3 0002 0002 000 
Redundancy Costs 65 50017 757 
Social Security Costs181 060184 277177 888 
Staff Costs Employee Benefits Expense1 860 4882 046 7951 912 1782 135 320
Taxation Including Deferred Taxation Balance Sheet Subtotal75 364266 522633 505568 501
Tax Expense Credit Applicable Tax Rate23 758626 864358 962-581 981
Tax Increase Decrease Arising From Group Relief Tax Reconciliation  -36 358 
Tax Increase Decrease From Effect Capital Allowances Depreciation  -2 770-1 290
Tax Increase Decrease From Effect Different Tax Rates On Some Earnings34 696 62 202-15 588
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss 25 51415 154252 852
Tax Increase Decrease From Effect Unrelieved Tax Losses Carried Forward   101 822
Tax Tax Credit On Profit Or Loss On Ordinary Activities29 224249 948374 235-432 211
Total Assets Less Current Liabilities7 081 79410 131 11511 138 2878 701 657
Total Borrowings4 815 4367 508 2279 429 7376 147 780
Total Current Tax Expense Credit249 777453 13599 208-131 371
Total Deferred Tax Expense Credit-220 553-203 187275 027-300 840
Total Increase Decrease From Revaluations Property Plant Equipment  11 140943 345
Total Operating Lease Payments4 75854 44859 620 
Trade Creditors Trade Payables2 052 2521 057 7291 070 8641 387 987
Trade Debtors Trade Receivables2 653 0184 338 8554 307 8213 222 786
Turnover Revenue26 797 12035 109 93428 562 120 
Wages Salaries1 616 2681 788 6011 656 3551 833 964
Company Contributions To Defined Benefit Plans Directors18 81718 74917 429 
Director Remuneration522 564596 027418 277347 946
Director Remuneration Benefits Including Payments To Third Parties541 381614 776435 706363 909

Transport Operator Data

Crigglestone Ind Est
Address High Street , Crigglestone
City Wakefield
Post code WF4 3HT
Vehicles 2

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending 31st December 2022
filed on: 20th, December 2023
Free Download (36 pages)

Company search

Advertisements