Aristocrat Exclusive Ladies And Menswear Limited BISHOPS STORTFORD


Founded in 1991, Aristocrat Exclusive Ladies And Menswear, classified under reg no. 02598495 is an active company. Currently registered at Aristocrat CM23 2QR, Bishops Stortford the company has been in the business for thirty three years. Its financial year was closed on Saturday 31st August and its latest financial statement was filed on 2022/08/31.

The firm has 2 directors, namely Janet M., Lawrence T.. Of them, Janet M., Lawrence T. have been with the company the longest, being appointed on 5 April 1992. As of 28 April 2024, our data shows no information about any ex officers on these positions.

Aristocrat Exclusive Ladies And Menswear Limited Address / Contact

Office Address Aristocrat
Office Address2 The Chantry, Hadham Road
Town Bishops Stortford
Post code CM23 2QR
Country of origin United Kingdom

Company Information / Profile

Registration Number 02598495
Date of Incorporation Fri, 5th Apr 1991
Industry Retail sale of clothing in specialised stores
End of financial Year 31st August
Company age 33 years old
Account next due date Fri, 31st May 2024 (33 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Fri, 19th Apr 2024 (2024-04-19)
Last confirmation statement dated Wed, 5th Apr 2023

Company staff

Janet M.

Position: Secretary

Resigned:

Janet M.

Position: Director

Appointed: 05 April 1992

Lawrence T.

Position: Director

Appointed: 05 April 1992

People with significant control

The list of PSCs who own or have control over the company includes 4 names. As BizStats discovered, there is Noble Bidco Limited from Wisbech, England. This PSC is categorised as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is Melanie P. This PSC . Then there is Janet M., who also fulfils the Companies House requirements to be indexed as a person with significant control. This PSC owns 25-50% shares.

Noble Bidco Limited

9-10 The Crescent, Wisbech, PE13 1EH, England

Legal authority Companies Act
Legal form Limited Company
Country registered England
Place registered Complanies House
Registration number 15516831
Notified on 8 March 2024
Nature of control: 75,01-100% shares
75,01-100% voting rights

Melanie P.

Notified on 8 March 2024
Nature of control: right to appoint and remove directors

Janet M.

Notified on 5 April 2017
Ceased on 8 March 2024
Nature of control: 25-50% shares

Lawrence T.

Notified on 6 April 2017
Ceased on 8 March 2024
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-08-312015-08-312016-08-312022-08-312023-08-31
Net Worth160 982141 554113 954  
Balance Sheet
Current Assets689 772735 116787 707826 539839 835
Debtors31 49436 69327 77727 19924 305
Net Assets Liabilities   100 7572 990
Other Debtors   5 0005 000
Property Plant Equipment   23 50314 633
Total Inventories   799 340815 530
Cash Bank In Hand4 3483 493   
Net Assets Liabilities Including Pension Asset Liability160 982141 554113 954  
Stocks Inventory653 930694 930759 930  
Tangible Fixed Assets54 17032 92729 100  
Reserves/Capital
Called Up Share Capital100100100  
Profit Loss Account Reserve160 882141 454113 854  
Shareholder Funds160 982141 554113 954  
Other
Accumulated Depreciation Impairment Property Plant Equipment   337 115345 985
Average Number Employees During Period   99
Bank Borrowings Overdrafts   99 382209 947
Corporation Tax Payable   26 56466 554
Creditors   571 364696 059
Depreciation Rate Used For Property Plant Equipment    15
Fixed Assets54 17032 92729 10023 50314 633
Increase From Depreciation Charge For Year Property Plant Equipment    8 870
Net Current Assets Liabilities118 742108 627111 274255 175143 776
Other Creditors   15 38118 500
Other Taxation Social Security Payable   84 08464 705
Property Plant Equipment Gross Cost    360 618
Total Assets Less Current Liabilities172 912141 554140 374278 678158 409
Trade Creditors Trade Payables   345 953336 353
Trade Debtors Trade Receivables   22 19919 305
Creditors Due After One Year11 930 26 420  
Creditors Due Within One Year571 030626 489676 433  
Tangible Fixed Assets Additions 4586 765  
Tangible Fixed Assets Cost Or Valuation343 774307 232313 997  
Tangible Fixed Assets Depreciation289 604274 305284 897  
Tangible Fixed Assets Depreciation Charged In Period 9 99310 592  
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 25 292   
Tangible Fixed Assets Disposals 37 000   

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2023/08/31
filed on: 26th, February 2024
Free Download (12 pages)

Company search

Advertisements