Arcadia Corporate Merchandise Limited BERKSHIRE


Arcadia Corporate Merchandise Limited is a private limited company located at 10 Portland Business Centre, Manor House Lane Datchet, Berkshire SL3 9EG. Its net worth is valued to be 302921 pounds, and the fixed assets belonging to the company total up to 120632 pounds. Incorporated on 1997-02-13, this 28-year-old company is run by 5 directors and 1 secretary.
Director Simon D., appointed on 01 September 2022. Director Douglas B., appointed on 04 January 2010. Director David D., appointed on 06 April 2001.
Changing the topic to secretaries, we can name: David D., appointed on 14 September 2006.
The company is categorised as "other professional, scientific and technical activities not elsewhere classified" (Standard Industrial Classification: 74909). According to official data there was a change of name on 1998-01-21 and their previous name was Logo Workwear Ltd..
The latest confirmation statement was filed on 2022-11-18 and the deadline for the following filing is 2023-12-02. What is more, the accounts were filed on 31 December 2022 and the next filing is due on 30 September 2024.

Arcadia Corporate Merchandise Limited Address / Contact

Office Address 10 Portland Business Centre
Office Address2 Manor House Lane Datchet
Town Berkshire
Post code SL3 9EG
Country of origin United Kingdom

Company Information / Profile

Registration Number 03317922
Date of Incorporation Thu, 13th Feb 1997
Industry Other professional, scientific and technical activities not elsewhere classified
End of financial Year 31st December
Company age 28 years old
Account next due date Mon, 30th Sep 2024 (179 days after)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 2nd Dec 2023 (2023-12-02)
Last confirmation statement dated Fri, 18th Nov 2022

Company staff

Simon D.

Position: Director

Appointed: 01 September 2022

Douglas B.

Position: Director

Appointed: 04 January 2010

David D.

Position: Secretary

Appointed: 14 September 2006

David D.

Position: Director

Appointed: 06 April 2001

Jason M.

Position: Director

Appointed: 13 January 1998

Steve B.

Position: Director

Appointed: 13 January 1998

Simon P.

Position: Director

Appointed: 06 April 2001

Resigned: 12 October 2018

Ian M.

Position: Director

Appointed: 13 February 1997

Resigned: 13 January 1998

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 13 February 1997

Resigned: 13 February 1997

David D.

Position: Director

Appointed: 13 February 1997

Resigned: 13 January 1998

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 13 February 1997

Resigned: 13 February 1997

Ian M.

Position: Secretary

Appointed: 13 February 1997

Resigned: 14 September 2006

People with significant control

The list of persons with significant control that own or have control over the company includes 1 name. As BizStats identified, there is Arcadia Corporate Services Ltd from Slough, England. The abovementioned PSC is categorised as "a ltd company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares.

Arcadia Corporate Services Ltd

10 Portland Business Centre, Manor House Lane, Datchet, Slough, SL3 9EG, England

Legal authority Companies Acts
Legal form Ltd Company
Country registered England
Place registered England
Registration number 09196016
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Logo Workwear January 21, 1998

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-12-312012-12-312013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-312023-12-31
Net Worth323 022251 584398 991411 932412 047        
Balance Sheet
Cash Bank In Hand38 3241 72895 42391 272133 332        
Cash Bank On Hand    133 33228 73152 58557 778173 85595 60074 31727 318925
Current Assets1 248 160883 5771 218 6701 418 5641 337 0931 522 3821 895 1191 925 1801 749 5121 314 5682 207 0111 983 4011 706 689
Debtors1 023 762668 123904 996911 596794 9811 012 5181 313 1281 199 129950 036725 6271 743 9731 455 2191 145 294
Intangible Fixed Assets20 10133 30622 3534 75012 329        
Net Assets Liabilities       501 624703 389716 237864 426824 569646 124
Net Assets Liabilities Including Pension Asset Liability323 022251 584398 991          
Other Debtors    8 2502 0001 643140 820249 440315 210428 926554 890566 517
Property Plant Equipment    65 72758 18351 82195 48280 95187 13774 35663 05653 482
Stocks Inventory145 874173 526178 051315 496308 580        
Tangible Fixed Assets100 53189 83582 78071 53965 727        
Total Inventories    308 580380 933479 206643 173625 621493 341388 721500 864560 470
Reserves/Capital
Called Up Share Capital3 0003 0003 0003 4003 400        
Profit Loss Account Reserve320 022248 584395 991408 532408 647        
Shareholder Funds323 022251 584398 991411 932412 047        
Other
Accrued Liabilities    5 6625 4446 387      
Accumulated Amortisation Impairment Intangible Assets    106 546121 155137 231157 594210 472370 112444 094485 582525 510
Accumulated Depreciation Impairment Property Plant Equipment    292 119303 556314 417323 915340 440352 782366 123377 423386 997
Average Number Employees During Period     2928292827202121
Bank Borrowings Overdrafts        70 326303 871328 429230 833148 334
Corporation Tax Payable    43 6919 84022 324      
Creditors    1 003 1021 187 1621 493 9071 541 41070 326303 871328 429230 833148 334
Creditors Due Within One Year1 033 501743 879924 8121 082 9211 003 102        
Current Asset Investments40 20040 20040 200100 200100 200100 20050 20025 100     
Dividends Paid     49 000       
Fixed Assets120 632123 141105 13376 28978 05681 24063 202117 854186 708195 950167 382146 033133 458
Increase From Amortisation Charge For Year Intangible Assets     14 60916 07620 36352 878159 64073 98241 48839 928
Increase From Depreciation Charge For Year Property Plant Equipment     11 43710 8619 49816 52512 34213 341639 574
Intangible Assets    12 32923 05711 38122 372105 757108 81393 02682 97779 976
Intangible Assets Gross Cost    118 875144 212148 612179 966316 229478 925537 120568 559605 486
Intangible Fixed Assets Additions 31 19514 241 18 489        
Intangible Fixed Assets Aggregate Amortisation Impairment34 84952 83978 03395 636106 546        
Intangible Fixed Assets Amortisation Charged In Period 17 99025 19417 60310 910        
Intangible Fixed Assets Cost Or Valuation54 95086 145100 386100 386118 875        
Merchandise    236 728346 784402 216      
Net Current Assets Liabilities214 659139 698293 858335 643333 991335 220401 212383 770587 007824 1581 025 473909 369661 000
Number Shares Allotted 3 0003 0003 4003 400        
Number Shares Issued Fully Paid     3 4003 400      
Other Creditors    369 136493 357608 175603 445130 567137 016545 661437 191369 587
Other Taxation Social Security Payable    29 32629 93930 01498 568225 004111 162227 606143 32998 743
Par Value Share 111111      
Prepayments    26 15918 59421 541      
Profit Loss     53 41347 954      
Property Plant Equipment Gross Cost    357 846361 739366 238419 397421 391439 919440 479440 479 
Provisions For Liabilities Charges12 26911 255           
Share Capital Allotted Called Up Paid3 0003 0003 0003 4003 400        
Tangible Fixed Assets Additions 5 0127 8352 0306 691        
Tangible Fixed Assets Cost Or Valuation336 278341 290349 125351 155357 846        
Tangible Fixed Assets Depreciation235 747251 455266 345279 616292 119        
Tangible Fixed Assets Depreciation Charged In Period 15 70814 89013 27112 503        
Total Additions Including From Business Combinations Intangible Assets     25 3374 40031 354136 263162 69658 19531 43936 927
Total Additions Including From Business Combinations Property Plant Equipment     3 8934 49953 1591 99418 528560  
Total Assets Less Current Liabilities335 291262 839398 991411 932412 047416 460464 414501 624773 7151 020 1081 192 8551 055 402794 458
Trade Creditors Trade Payables    447 443560 498727 423839 397806 934242 232408 271493 512576 554
Trade Debtors Trade Receivables    724 623916 7241 194 9441 058 309700 596410 4171 315 047900 329578 777
Work In Progress    71 85234 14976 990      

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Insolvency Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to 2023/12/31
filed on: 27th, September 2024
Free Download (10 pages)

Company search

Advertisements