All Good Stuff Community Interest Company SHEFFIELD


All Good Stuff Community Interest Company started in year 2013 as Community Interest Company with registration number 08763022. The All Good Stuff Community Interest Company company has been functioning successfully for eleven years now and its status is active. The firm's office is based in Sheffield at 27a, Pot House Lane, Sheffield. South Yorkshire. 27A, Pot House Lane. Postal code: S36 1ES.

The firm has 3 directors, namely Alexandra M., Sarah C. and Anne P.. Of them, Anne P. has been with the company the longest, being appointed on 5 November 2013 and Alexandra M. has been with the company for the least time - from 14 December 2021. As of 29 April 2024, there were 6 ex directors - Natasha G., Laura S. and others listed below. There were no ex secretaries.

All Good Stuff Community Interest Company Address / Contact

Office Address 27a, Pot House Lane, Sheffield. South Yorkshire. 27A, Pot House Lane
Office Address2 Stocksbridge
Town Sheffield
Post code S36 1ES
Country of origin United Kingdom

Company Information / Profile

Registration Number 08763022
Date of Incorporation Tue, 5th Nov 2013
Industry Artistic creation
Industry Cultural education
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 Thu, 28th Dec 2023 (2023-12-28)
Last confirmation statement dated Wed, 14th Dec 2022

Company staff

Alexandra M.

Position: Director

Appointed: 14 December 2021

Sarah C.

Position: Director

Appointed: 01 November 2017

Anne P.

Position: Director

Appointed: 05 November 2013

Natasha G.

Position: Director

Appointed: 07 October 2020

Resigned: 30 June 2021

Laura S.

Position: Director

Appointed: 01 November 2017

Resigned: 31 August 2018

Justine H.

Position: Director

Appointed: 01 December 2015

Resigned: 30 June 2021

Joanna M.

Position: Director

Appointed: 16 October 2014

Resigned: 30 November 2015

Sharon W.

Position: Director

Appointed: 05 November 2013

Resigned: 10 July 2015

Andrew P.

Position: Director

Appointed: 05 November 2013

Resigned: 09 November 2015

People with significant control

The register of PSCs who own or control the company is made up of 4 names. As BizStats identified, there is Alexandra M. This PSC has 25-50% voting rights. The second one in the PSC register is Sarah C. This PSC and has 25-50% voting rights. The third one is Anne P., who also fulfils the Companies House requirements to be indexed as a PSC. This PSC has significiant influence or control over the company,.

Alexandra M.

Notified on 14 December 2021
Nature of control: 25-50% voting rights

Sarah C.

Notified on 1 November 2017
Nature of control: 25-50% voting rights

Anne P.

Notified on 6 April 2016
Nature of control: significiant influence or control

Justine H.

Notified on 6 April 2016
Ceased on 30 June 2021
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand2 22311 5226 1655 639
Current Assets3 55711 5228 7597 317
Debtors1 334 1 2851 096
Net Assets Liabilities1 0278 6625 7403 892
Other Debtors  685696
Total Inventories  1 309582
Other
Accrued Liabilities Deferred Income  3 0193 425
Creditors2 5302 8603 0193 425
Net Current Assets Liabilities1 02711 5228 7593 892
Other Creditors1 5122 8603 019 
Other Inventories  1 309582
Prepayments Accrued Income  600400
Total Assets Less Current Liabilities1 0278 6625 7403 892
Trade Creditors Trade Payables1 018   
Trade Debtors Trade Receivables1 334   

Company filings

Filing category
Accounts Address Annual return Confirmation statement Officers Persons with significant control
Confirmation statement with no updates 2023/12/14
filed on: 27th, December 2023
Free Download (3 pages)

Company search

Advertisements