House Of Tartan Ltd. CORBY


House Of Tartan Ltd. is a private limited company situated at Corby Enterprise Centre Priors Hall, London Road, Corby NN17 5EU. Its net worth is estimated to be roughly 0 pounds, while the fixed assets the company owns total up to 37809 pounds. Incorporated on 1996-01-05, this 28-year-old company is run by 3 directors.
Director Philip P., appointed on 21 January 2011. Director Alan T., appointed on 21 January 2011. Director George U., appointed on 03 April 1996.
The company is classified as "other retail sale not in stores, stalls or markets" (SIC code: 47990).
The latest confirmation statement was filed on 2023-10-14 and the deadline for the next filing is 2024-10-28. Likewise, the annual accounts were filed on 31 March 2022 and the next filing should be sent on 31 December 2023.

House Of Tartan Ltd. Address / Contact

Office Address Corby Enterprise Centre Priors Hall
Office Address2 London Road
Town Corby
Post code NN17 5EU
Country of origin United Kingdom

Company Information / Profile

Registration Number 03143896
Date of Incorporation Fri, 5th Jan 1996
Industry Other retail sale not in stores, stalls or markets
End of financial Year 31st March
Company age 28 years old
Account next due date Sun, 31st Dec 2023 (120 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 28th Oct 2024 (2024-10-28)
Last confirmation statement dated Sat, 14th Oct 2023

Company staff

Philip P.

Position: Director

Appointed: 21 January 2011

Alan T.

Position: Director

Appointed: 21 January 2011

George U.

Position: Director

Appointed: 03 April 1996

Clifford B.

Position: Director

Appointed: 17 September 1999

Resigned: 31 March 2008

Stella A.

Position: Secretary

Appointed: 11 January 1999

Resigned: 31 March 2008

Norman A.

Position: Secretary

Appointed: 30 January 1998

Resigned: 11 January 1999

David K.

Position: Director

Appointed: 12 May 1997

Resigned: 27 September 1997

Norman A.

Position: Director

Appointed: 04 October 1996

Resigned: 31 March 2008

David J.

Position: Secretary

Appointed: 17 August 1996

Resigned: 30 January 1998

Clifford B.

Position: Director

Appointed: 03 April 1996

Resigned: 16 August 1996

Edward C.

Position: Director

Appointed: 03 April 1996

Resigned: 24 September 1996

Clifford B.

Position: Secretary

Appointed: 03 April 1996

Resigned: 16 August 1996

David J.

Position: Director

Appointed: 05 January 1996

Resigned: 30 January 1998

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 05 January 1996

Resigned: 05 January 1996

Jennifer J.

Position: Secretary

Appointed: 05 January 1996

Resigned: 03 April 1996

People with significant control

The list of persons with significant control who own or control the company includes 3 names. As BizStats researched, there is Browne White Ltd from Duns, Scotland. This PSC is categorised as "a private company limited by shares", 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 one in the persons with significant control register is Philip P. This PSC owns 25-50% shares. The third one is Stephanie P., who also fulfils the Companies House requirements to be indexed as a person with significant control. This PSC owns 25-50% shares.

Browne White Ltd

The Office Greenknowe, Duns, Berwickshire, TD11 3JA, Scotland

Legal authority Companies Act
Legal form Private Company Limited By Shares
Country registered Scotland
Place registered Registrar Of Companies
Registration number Sc459117
Notified on 25 March 2024
Nature of control: 75,01-100% shares
75,01-100% voting rights

Philip P.

Notified on 6 October 2023
Ceased on 25 March 2024
Nature of control: 25-50% shares

Stephanie P.

Notified on 6 April 2016
Ceased on 6 October 2023
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-03-312014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand   49 51341 68525 39012 89810 24692 06169 40024 935
Current Assets87 64675 613104 355118 593133 464141 168157 454162 456247 275217 362191 630
Debtors45 46313 08212 12215 18616 86214 52015 4799 88719 5937 5518 108
Net Assets Liabilities   134 020136 890178 134223 292236 921329 038330 054305 210
Other Debtors   2 5952 2454 2814193637 3283 2642 369
Property Plant Equipment   64 18569 939268 887286 632277 866285 737279 137305 738
Total Inventories   53 89474 917101 258129 077142 323135 621140 411158 587
Cash Bank In Hand23 10030 97644 96149 513       
Net Assets Liabilities Including Pension Asset Liability68 85688 818115 211134 020       
Stocks Inventory19 08331 55547 27253 894       
Tangible Fixed Assets37 80947 32838 69264 185       
Reserves/Capital
Called Up Share Capital9 2859 8799 8799 879       
Profit Loss Account Reserve-245 935-222 98485 439106 237       
Other
Accumulated Amortisation Impairment Intangible Assets       1 3002 6003 9005 200
Accumulated Depreciation Impairment Property Plant Equipment   151 957162 406172 868182 301192 016201 492209 928217 593
Additions Other Than Through Business Combinations Property Plant Equipment    16 203191 12320 6489497 3471 83634 266
Average Number Employees During Period      10108812
Bank Borrowings        48 43245 75841 588
Bank Overdrafts       39 51926 2619 07743 391
Carrying Amount Under Cost Model Revalued Assets Property Plant Equipment     181 713190 183190 183190 183185 213185 213
Creditors   33 59847 28294 095104 734109 54871 66654 079109 221
Finance Lease Liabilities Present Value Total   4 7108 4499 5808 794858   
Fixed Assets     268 887293 132283 066289 637281 737307 038
Increase From Amortisation Charge For Year Intangible Assets       1 3001 3001 3001 300
Increase From Depreciation Charge For Year Property Plant Equipment    10 44910 4629 4339 7159 4768 4367 665
Intangible Assets      6 5005 2003 9002 6001 300
Intangible Assets Gross Cost      6 5006 5006 5006 5006 500
Net Current Assets Liabilities31 04746 10177 73984 99586 18247 07352 72052 908175 609163 28382 409
Other Creditors   14 28415 11326 71228 17430 54928 04924 76724 699
Other Taxation Social Security Payable   1 1932 206      
Property Plant Equipment Gross Cost   216 142232 345441 755468 933469 882487 229489 065523 331
Provisions For Liabilities Balance Sheet Subtotal     3 4755 6655 66511 20013 2628 140
Taxation Social Security Payable    2 2061 4561 9401 4807481 6082 343
Total Additions Including From Business Combinations Intangible Assets      6 500    
Total Assets Less Current Liabilities68 85693 429116 431149 180156 121315 960345 852335 974465 246445 020389 447
Total Increase Decrease From Revaluations Property Plant Equipment     18 2876 530 10 000  
Trade Creditors Trade Payables   13 41121 51356 34765 82637 14216 60818 62738 788
Trade Debtors Trade Receivables   12 59114 61710 23915 0609 52412 2654 2875 739
Capital Employed68 85688 818115 211134 020       
Creditors Due After One Year 4 6111 22015 160       
Creditors Due Within One Year56 59929 51226 61633 598       
Number Shares Allotted 9 8799 8799 879       
Number Shares Allotted Increase Decrease During Period 594         
Par Value Share 111       
Revaluation Reserve25 57222 58319 89317 904       
Share Capital Allotted Called Up Paid9 2859 8799 8799 879       
Share Premium Account279 934279 340         
Tangible Fixed Assets Additions 19 90252534 971       
Tangible Fixed Assets Cost Or Valuation160 744180 646181 171216 142       
Tangible Fixed Assets Depreciation122 935133 318142 479151 957       
Tangible Fixed Assets Depreciation Charged In Period 10 3839 1619 478       
Value Shares Allotted Increase Decrease During Period 594         

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2023-03-31
filed on: 5th, December 2023
Free Download (6 pages)

Company search

Advertisements