Cartridge World Evesham Limited EVESHAM


Founded in 2005, Cartridge World Evesham, classified under reg no. 05404624 is an active company. Currently registered at 6 Merstow Green WR11 4BD, Evesham the company has been in the business for nineteen years. Its financial year was closed on May 31 and its latest financial statement was filed on Tue, 31st May 2022.

The firm has one director. Stephen C., appointed on 8 June 2018. There are currently no secretaries appointed. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Penny J. who worked with the the firm until 1 August 2018.

Cartridge World Evesham Limited Address / Contact

Office Address 6 Merstow Green
Town Evesham
Post code WR11 4BD
Country of origin United Kingdom

Company Information / Profile

Registration Number 05404624
Date of Incorporation Tue, 29th Mar 2005
Industry Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)
End of financial Year 31st May
Company age 19 years old
Account next due date Thu, 29th Feb 2024 (78 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Fri, 12th Apr 2024 (2024-04-12)
Last confirmation statement dated Wed, 29th Mar 2023

Company staff

Stephen C.

Position: Director

Appointed: 08 June 2018

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 29 March 2005

Resigned: 29 March 2005

Penny J.

Position: Secretary

Appointed: 29 March 2005

Resigned: 01 August 2018

Penny J.

Position: Director

Appointed: 29 March 2005

Resigned: 01 August 2018

Richard J.

Position: Director

Appointed: 29 March 2005

Resigned: 01 August 2018

People with significant control

The list of PSCs that own or control the company consists of 3 names. As BizStats established, there is Stephen C. The abovementioned PSC and has 75,01-100% shares. Another one in the PSC register is Richard J. This PSC owns 25-50% shares. Moving on, there is Penny J., who also fulfils the Companies House requirements to be indexed as a person with significant control. This PSC owns 25-50% shares.

Stephen C.

Notified on 1 August 2018
Nature of control: 75,01-100% shares

Richard J.

Notified on 6 April 2016
Ceased on 1 August 2018
Nature of control: 25-50% shares

Penny J.

Notified on 6 April 2016
Ceased on 1 August 2018
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-03-312013-03-312014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-05-312023-05-31
Net Worth-10 1591 7591 4195 6788 476       
Balance Sheet
Cash Bank On Hand    111855 99214 9505 35576 11838 2654 654
Current Assets43 02655 79357 36158 82356 88540 17331 68134 56925 40686 73148 52910 993
Debtors18 08311 13511 20423 81226 87414 9889 68911 0298 5516 1138 2645 339
Net Assets Liabilities      -1 784-1 30518411 306-15 707-9 054
Property Plant Equipment    21 53217 23515 34514 81711 2998 9387 5655 546
Total Inventories    30 00025 00016 0008 59011 5004 5002 0001 000
Cash Bank In Hand14 49316 1566 1051111       
Intangible Fixed Assets21 50013 5006 000         
Other Debtors    13 9422 0872 557     
Stocks Inventory10 45028 50240 05235 00030 000       
Tangible Fixed Assets12 18312 90521 42825 61321 532       
Net Assets Liabilities Including Pension Asset Liability-10 1591 7591 419         
Reserves/Capital
Called Up Share Capital100100100100100       
Profit Loss Account Reserve-10 2591 6591 3195 5788 376       
Shareholder Funds-10 1591 7591 4195 6788 476       
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal         -490  
Accumulated Amortisation Impairment Intangible Assets    77 50077 50077 50077 50077 50077 50077 50077 500
Accumulated Depreciation Impairment Property Plant Equipment    42 02647 83153 49756 02559 83148 13451 51353 532
Additions Other Than Through Business Combinations Property Plant Equipment       2 0002882 8992 006 
Average Number Employees During Period     3345552
Creditors    69 94155 76948 81053 24741 52136 33323 99816 173
Disposals Decrease In Depreciation Impairment Property Plant Equipment         -14 925  
Disposals Property Plant Equipment         -16 957  
Increase From Depreciation Charge For Year Property Plant Equipment     5 8055 6664 0763 8063 1803 3792 019
Intangible Assets Gross Cost    77 50077 50077 50077 50077 50077 50077 50077 500
Net Current Assets Liabilities-43 842-24 646-26 009-19 935-13 056-15 596-17 129-16 122-11 11539 1917261 573
Number Shares Issued Fully Paid      100100100100100100
Other Inventories      16 0008 59011 5004 5002 0001 000
Par Value Share 1111  11111
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal      2 5572 5565 0007 069  
Property Plant Equipment Gross Cost    63 55865 06668 84270 84271 13057 07259 07859 078
Total Assets Less Current Liabilities  1 4195 6788 4761 639-1 784 18448 1298 2917 119
Director Remuneration      2 37010 00010 00010 00010 000 
Bank Borrowings Overdrafts    12 22323 313      
Creditors Due Within One Year86 86880 43983 37078 75869 941       
Finance Lease Liabilities Present Value Total    4 1652 9301 695     
Fixed Assets33 68326 40527 42825 61321 53217 23515 345     
Intangible Fixed Assets Aggregate Amortisation Impairment  71 50077 500        
Intangible Fixed Assets Amortisation Charged In Period   6 000        
Intangible Fixed Assets Cost Or Valuation  77 50077 500        
Number Shares Allotted100100100100100       
Other Creditors    18 4286 94232 414     
Other Taxation Social Security Payable    12 8097 0715 105     
Share Capital Allotted Called Up Paid  100100100       
Tangible Fixed Assets Additions   10 5132 270       
Tangible Fixed Assets Cost Or Valuation  50 77561 28863 558       
Tangible Fixed Assets Depreciation  29 34735 67542 026       
Tangible Fixed Assets Depreciation Charged In Period   6 3286 351       
Total Additions Including From Business Combinations Property Plant Equipment     1 5083 776     
Trade Creditors Trade Payables    22 31615 5139 596     
Trade Debtors Trade Receivables    12 93212 9017 132     
Value Shares Allotted100100100         

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Extension of accounting period to Tue, 31st May 2022 from Thu, 31st Mar 2022
filed on: 6th, December 2022
Free Download (1 page)

Company search

Advertisements