History Craft Limited GLOUCESTERSHIRE


Founded in 1975, History Craft, classified under reg no. 01213915 is an active company. Currently registered at 13 Love Lane GL7 1YG, Gloucestershire the company has been in the business for fourty nine years. Its financial year was closed on 31st January and its latest financial statement was filed on 2022-09-30. Since 1997-04-25 History Craft Limited is no longer carrying the name Cirencester Replicas.

The company has one director. Christopher P., appointed on 3 October 2022. There are currently no secretaries appointed. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

History Craft Limited Address / Contact

Office Address 13 Love Lane
Office Address2 Cirencester
Town Gloucestershire
Post code GL7 1YG
Country of origin United Kingdom

Company Information / Profile

Registration Number 01213915
Date of Incorporation Tue, 27th May 1975
Industry Other manufacturing n.e.c.
End of financial Year 31st January
Company age 49 years old
Account next due date Thu, 31st Oct 2024 (144 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Tue, 21st May 2024 (2024-05-21)
Last confirmation statement dated Sun, 7th May 2023

Company staff

Christopher P.

Position: Director

Appointed: 03 October 2022

Francis C.

Position: Director

Resigned: 03 October 2022

James W.

Position: Director

Appointed: 23 November 2001

Resigned: 03 October 2022

Lynn L.

Position: Secretary

Appointed: 31 July 2000

Resigned: 03 October 2022

Lynn L.

Position: Director

Appointed: 23 September 1997

Resigned: 03 October 2022

Susan G.

Position: Secretary

Appointed: 27 March 1997

Resigned: 31 July 2000

Lynn L.

Position: Secretary

Appointed: 07 September 1995

Resigned: 27 March 1997

Karen A.

Position: Secretary

Appointed: 01 August 1992

Resigned: 16 January 1995

Margot P.

Position: Secretary

Appointed: 31 January 1992

Resigned: 31 July 1992

Karen A.

Position: Director

Appointed: 31 January 1992

Resigned: 16 January 1995

People with significant control

The list of PSCs that own or have control over the company consists of 2 names. As BizStats identified, there is Advantage-Uk Holdings Ltd from Worcester, England. This PSC is classified as "a private 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. Another entity in the PSC register is Francis C. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Advantage-Uk Holdings Ltd

The Stables Top Barn Business Centre Worcester Road, Holt Heath, Worcester, WR6 6NH, England

Legal authority English And Welsh Law
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 11682471
Notified on 3 October 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Francis C.

Notified on 6 April 2016
Ceased on 3 October 2022
Nature of control: 50,01-75% shares
50,01-75% voting rights

Company previous names

Cirencester Replicas April 25, 1997

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-09-302015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Net Worth  56 15881 878     
Balance Sheet
Cash Bank On Hand 25 84838 359    137 24618 321
Current Assets99 02397 38793 038121 328163 745231 690247 476226 937140 843
Debtors50 12353 47533 90137 507   63 93089 248
Net Assets Liabilities 49 10056 15881 878117 663173 313211 463189 256100 973
Other Debtors 1 4362 147    72 
Property Plant Equipment 4992 492    1 09198
Total Inventories 18 06420 778    25 76133 274
Cash Bank In Hand30 24425 84838 35962 147     
Net Assets Liabilities Including Pension Asset Liability48 83549 10056 15881 878     
Stocks Inventory18 65618 06420 77821 674     
Tangible Fixed Assets3 362499       
Reserves/Capital
Called Up Share Capital100100100100     
Profit Loss Account Reserve48 73549 00056 05881 778     
Shareholder Funds  56 15881 878     
Other
Accumulated Depreciation Impairment Property Plant Equipment 33 14733 112    25 54526 538
Additions Other Than Through Business Combinations Property Plant Equipment  2 658      
Average Number Employees During Period 44 45556
Corporation Tax Payable 8 30010 904      
Creditors 48 78639 37241 85047 46061 42338 09838 77239 968
Future Minimum Lease Payments Under Non-cancellable Operating Leases 38 81721 653      
Increase From Depreciation Charge For Year Property Plant Equipment  665     993
Net Current Assets Liabilities45 47348 60153 66679 478116 285170 267209 378188 165100 875
Other Creditors 16 55012 003    3 2396 845
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment  700      
Other Disposals Property Plant Equipment  700      
Other Inventories       25 76133 274
Other Taxation Social Security Payable 10 177367      
Prepayments       1 471790
Property Plant Equipment Gross Cost 33 64635 604    26 63626 636
Taxation Social Security Payable       17 32812 916
Trade Creditors Trade Payables 13 75916 098    18 20520 207
Trade Debtors Trade Receivables 52 03931 754    62 38788 458
Fixed Assets  2 4922 4001 3783 0462 0851 091 
Total Assets Less Current Liabilities  56 15881 878117 663173 313211 463189 256 
Capital Employed48 83549 100       
Creditors Due Within One Year53 55048 78639 37241 850     
Number Shares Allotted 33       
Par Value Share 1       
Share Capital Allotted Called Up Paid3333       
Tangible Fixed Assets Cost Or Valuation181 60233 646       
Tangible Fixed Assets Depreciation178 24033 147       
Tangible Fixed Assets Depreciation Charged In Period 2 863       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 147 956       
Tangible Fixed Assets Disposals 147 956       

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Current accounting period extended from 2023-09-30 to 2024-01-31
filed on: 26th, October 2023
Free Download (1 page)

Company search

Advertisements