Coastal Linen Supplies Limited MANCHESTER


Coastal Linen Supplies started in year 2005 as Private Limited Company with registration number 05581208. The Coastal Linen Supplies company has been functioning successfully for nineteen years now and its status is active. The firm's office is based in Manchester at 7 Christie Way. Postal code: M21 7QY.

The firm has 3 directors, namely Janice W., Michelle W. and David W.. Of them, David W. has been with the company the longest, being appointed on 3 October 2005 and Janice W. has been with the company for the least time - from 28 September 2018. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Michelle W. who worked with the the firm until 2 February 2015.

Coastal Linen Supplies Limited Address / Contact

Office Address 7 Christie Way
Office Address2 Christie Fields
Town Manchester
Post code M21 7QY
Country of origin United Kingdom

Company Information / Profile

Registration Number 05581208
Date of Incorporation Mon, 3rd Oct 2005
Industry Retail sale of textiles in specialised stores
End of financial Year 30th September
Company age 19 years old
Account next due date Sun, 30th Jun 2024 (64 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Mon, 11th Dec 2023 (2023-12-11)
Last confirmation statement dated Sun, 27th Nov 2022

Company staff

Janice W.

Position: Director

Appointed: 28 September 2018

Michelle W.

Position: Director

Appointed: 30 April 2018

David W.

Position: Director

Appointed: 03 October 2005

Adam G.

Position: Director

Appointed: 14 June 2016

Resigned: 18 June 2018

Michelle W.

Position: Secretary

Appointed: 03 October 2005

Resigned: 02 February 2015

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 03 October 2005

Resigned: 03 October 2005

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 03 October 2005

Resigned: 03 October 2005

Michelle W.

Position: Director

Appointed: 03 October 2005

Resigned: 01 January 2009

People with significant control

The register of persons with significant control who own or have control over the company includes 2 names. As BizStats found, there is David W. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second entity in the persons with significant control register is Michelle W. This PSC owns 25-50% shares and has 25-50% voting rights.

David W.

Notified on 5 February 2017
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Michelle W.

Notified on 30 September 2017
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-09-302016-09-302017-09-302018-09-302019-09-302020-09-30
Net Worth79731 563    
Balance Sheet
Cash Bank On Hand 20 16416 21725 56741 357116 615
Current Assets69 79596 603127 124126 344157 611272 376
Debtors32 51247 71876 95760 49572 16593 540
Net Assets Liabilities 31 56335 49028 04658 692105 285
Other Debtors 44 16453 65337 19743 38260 499
Property Plant Equipment 17 77917 66018 82213 39631 666
Total Inventories 28 72133 95039 22044 08962 221
Cash Bank In Hand25 01320 164    
Net Assets Liabilities Including Pension Asset Liability79731 563    
Stocks Inventory12 27028 721    
Tangible Fixed Assets11 68317 779    
Reserves/Capital
Called Up Share Capital100100    
Profit Loss Account Reserve69731 463    
Shareholder Funds79731 563    
Other
Accumulated Depreciation Impairment Property Plant Equipment 5 66810 01312 48218 28224 965
Amounts Owed To Group Undertakings Participating Interests     714
Average Number Employees During Period 22333
Bank Borrowings Overdrafts    354145
Corporation Tax Payable 9 1404 5533 5146 49625 397
Creditors 73 75399 592102 838108 532198 198
Depreciation Rate Used For Property Plant Equipment  20202020
Disposals Decrease In Depreciation Impairment Property Plant Equipment  2283 295  
Disposals Property Plant Equipment  10 9493 375  
Finished Goods 28 72133 95039 22044 08962 221
Fixed Assets11 68317 77917 66018 82213 39631 666
Increase From Depreciation Charge For Year Property Plant Equipment  4 5735 7645 8006 683
Net Current Assets Liabilities-4 27922 85027 53216 55349 07974 178
Other Creditors 12 73017 48630 57511 31923 984
Other Taxation Social Security Payable 485221  3 851
Property Plant Equipment Gross Cost 23 44727 67331 30431 67856 631
Provisions For Liabilities Balance Sheet Subtotal 3 55649689414996
Total Assets Less Current Liabilities7 40440 62945 19242 32862 475105 844
Trade Creditors Trade Payables 51 39877 33274 64090 363144 107
Trade Debtors Trade Receivables 3 55423 30424 36028 78333 041
Advances Credits Directors4 43920 82618 7606 62226 41911 304
Advances Credits Made In Period Directors 16 38738 489102 27167 59998 286
Advances Credits Repaid In Period Directors  40 555119 58547 803106 715
Creditors Due After One Year4 2705 510    
Creditors Due Within One Year74 07473 753    
Number Shares Allotted 100    
Par Value Share 1    
Provisions For Liabilities Charges2 3373 556    
Share Capital Allotted Called Up Paid100100    
Tangible Fixed Assets Additions 14 502    
Tangible Fixed Assets Cost Or Valuation20 04023 447    
Tangible Fixed Assets Depreciation8 3575 668    
Tangible Fixed Assets Depreciation Charged In Period 1 934    
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 4 623    
Tangible Fixed Assets Disposals 11 095    
Amount Specific Advance Or Credit Directors4 43912 550    

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Resolutions: Resolution
filed on: 31st, July 2023
Free Download (2 pages)

Company search

Advertisements