Dressplace Brides & Mothers Limited MANSFIELD


Founded in 2013, Dressplace Brides & Mothers, classified under reg no. 08675118 is an active company. Currently registered at Acorn House NG18 4LE, Mansfield the company has been in the business for eleven years. Its financial year was closed on 30th September and its latest financial statement was filed on Friday 30th September 2022.

As of 9 May 2024, there was 1 ex director - Helen D.. There were no ex secretaries.

Dressplace Brides & Mothers Limited Address / Contact

Office Address Acorn House
Office Address2 Southwell Road West
Town Mansfield
Post code NG18 4LE
Country of origin United Kingdom

Company Information / Profile

Registration Number 08675118
Date of Incorporation Tue, 3rd Sep 2013
Industry Retail sale of clothing in specialised stores
End of financial Year 30th September
Company age 11 years old
Account next due date Sun, 30th Jun 2024 (52 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Tue, 17th Sep 2024 (2024-09-17)
Last confirmation statement dated Sun, 3rd Sep 2023

Company staff

Helen D.

Position: Director

Appointed: 03 September 2013

Resigned: 16 January 2024

People with significant control

The register of PSCs who own or have control over the company includes 3 names. As BizStats researched, there is Lucy B. The abovementioned PSC has 25-50% voting rights. The second entity in the persons with significant control register is Helen D. This PSC owns 50,01-75% shares and has 50,01-75% voting rights. The third one is Simon D., who also meets the Companies House conditions to be categorised as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Lucy B.

Notified on 20 April 2016
Nature of control: 25-50% voting rights

Helen D.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights

Simon D.

Notified on 6 April 2016
Ceased on 13 July 2021
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Balance Sheet
Cash Bank On Hand   11 641325 
Current Assets524 491507 899567 018487 425443 930428 162
Debtors75 15169 54947 76857 64545 60545 712
Net Assets Liabilities31 75544 77455 618-82 260-39 190-26 412
Other Debtors  3 60022 63612 6739 698
Property Plant Equipment14 39315 41922 85820 23917 71218 553
Total Inventories449 340438 350519 250418 139398 000382 450
Other
Accumulated Amortisation Impairment Intangible Assets1 1102 2203 3304 4405 5506 660
Accumulated Depreciation Impairment Property Plant Equipment5 9519 06710 26013 98217 52621 094
Additions Other Than Through Business Combinations Property Plant Equipment    1 0174 409
Amortisation Rate Used For Intangible Assets 101010  
Average Number Employees During Period13151411-9-8
Balances Amounts Owed To Related Parties112 986112 804165 799136 803  
Bank Borrowings Overdrafts114 648115 089119 09731 52542 30445 597
Corporation Tax Payable5 0194 9582 718   
Creditors460 574437 956509 984418 271358 165359 046
Depreciation Rate Used For Property Plant Equipment 151515  
Disposals Decrease In Depreciation Impairment Property Plant Equipment  3 364   
Disposals Property Plant Equipment  7 887   
Fixed Assets24 38324 29930 62826 89923 26222 993
Income From Related Parties39 474 52 995   
Increase From Amortisation Charge For Year Intangible Assets 1 1101 1101 1101 1101 110
Increase From Depreciation Charge For Year Property Plant Equipment 3 1164 5563 7223 5443 568
Intangible Assets9 9908 8807 7706 6605 5504 440
Intangible Assets Gross Cost11 10011 10011 10011 10011 10011 100
Net Current Assets Liabilities63 91769 94357 03469 15485 76569 116
Other Creditors210 599203 256283 200274 549239 103204 579
Other Taxation Social Security Payable16 75946 40353 80246 464  
Payments To Related Parties 182 28 996  
Property Plant Equipment Gross Cost20 34424 48633 11834 22135 23839 647
Provisions For Liabilities Balance Sheet Subtotal2 8792 9304 343   
Taxation Social Security Payable   46 46452 46766 698
Total Additions Including From Business Combinations Property Plant Equipment  16 5181 103  
Total Assets Less Current Liabilities88 30094 24287 66296 053  
Trade Creditors Trade Payables113 54968 25051 16765 73324 29142 172
Trade Debtors Trade Receivables75 15169 54944 16835 00932 93236 014
Advances Credits Directors92 31380 35590 83799 733  
Advances Credits Made In Period Directors16 1714 75635 539   
Advances Credits Repaid In Period Directors25 71216 71425 057   

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Director's appointment was terminated on Tuesday 16th January 2024
filed on: 21st, February 2024
Free Download (1 page)

Company search