Made In Stroud Shop C.i.c. GLOUCESTERSHIRE


Founded in 2001, Made In Stroud Shop C.i.c, classified under reg no. 04216614 is an active company. Currently registered at 16 Kendrick Street GL5 1AA, Gloucestershire the company has been in the business for twenty three years. Its financial year was closed on Saturday 30th November and its latest financial statement was filed on 30th November 2022. Since 21st November 2006 Made In Stroud Shop C.i.c. is no longer carrying the name Made In Stroud Shop.

There is a single director in the firm at the moment - Clare G., appointed on 15 May 2001. In addition, a secretary was appointed - Clare H., appointed on 1 April 2013. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Made In Stroud Shop C.i.c. Address / Contact

Office Address 16 Kendrick Street
Office Address2 Stroud
Town Gloucestershire
Post code GL5 1AA
Country of origin United Kingdom

Company Information / Profile

Registration Number 04216614
Date of Incorporation Tue, 15th May 2001
Industry Retail sale in commercial art galleries
End of financial Year 30th November
Company age 23 years old
Account next due date Sat, 31st Aug 2024 (124 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Wed, 29th May 2024 (2024-05-29)
Last confirmation statement dated Mon, 15th May 2023

Company staff

Clare H.

Position: Secretary

Appointed: 01 April 2013

Clare G.

Position: Director

Appointed: 15 May 2001

Paul H.

Position: Director

Appointed: 28 January 2005

Resigned: 30 September 2006

Kardien G.

Position: Secretary

Appointed: 31 January 2004

Resigned: 31 March 2013

Helen L.

Position: Director

Appointed: 30 January 2004

Resigned: 31 July 2007

Philip H.

Position: Director

Appointed: 30 January 2004

Resigned: 30 September 2006

Shaun M.

Position: Director

Appointed: 30 January 2004

Resigned: 30 September 2006

Mark V.

Position: Director

Appointed: 30 January 2004

Resigned: 10 June 2006

Michelle M.

Position: Director

Appointed: 31 January 2003

Resigned: 30 January 2004

Margaret H.

Position: Director

Appointed: 07 July 2002

Resigned: 28 January 2005

Penelope W.

Position: Director

Appointed: 26 January 2002

Resigned: 28 January 2005

Helen B.

Position: Director

Appointed: 26 January 2002

Resigned: 10 June 2006

Claire H.

Position: Director

Appointed: 26 January 2002

Resigned: 30 January 2004

Penelope M.

Position: Director

Appointed: 26 January 2002

Resigned: 30 January 2004

Bridget W.

Position: Director

Appointed: 15 May 2001

Resigned: 28 January 2005

Brian W.

Position: Secretary

Appointed: 15 May 2001

Resigned: 31 January 2004

Sarah B.

Position: Director

Appointed: 15 May 2001

Resigned: 28 January 2005

Elizabeth D.

Position: Director

Appointed: 15 May 2001

Resigned: 26 January 2002

Alice F.

Position: Director

Appointed: 15 May 2001

Resigned: 01 January 2002

Rodrick F.

Position: Director

Appointed: 15 May 2001

Resigned: 01 January 2002

Cyril L.

Position: Director

Appointed: 15 May 2001

Resigned: 31 December 2001

Hazel M.

Position: Director

Appointed: 15 May 2001

Resigned: 30 January 2004

Michael P.

Position: Director

Appointed: 15 May 2001

Resigned: 10 June 2006

Adam T.

Position: Director

Appointed: 15 May 2001

Resigned: 30 January 2004

Jane V.

Position: Director

Appointed: 15 May 2001

Resigned: 30 September 2006

Kardien G.

Position: Director

Appointed: 15 May 2001

Resigned: 31 March 2013

People with significant control

The list of PSCs who own or have control over the company consists of 1 name. As BizStats discovered, there is Clare H. The abovementioned PSC has significiant influence or control over this company,.

Clare H.

Notified on 6 April 2016
Nature of control: significiant influence or control

Company previous names

Made In Stroud Shop November 21, 2006

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-11-302019-11-302020-11-302021-11-30
Balance Sheet
Cash Bank On Hand7 69210 4855 68713 118
Current Assets15 74320 13614 70927 513
Debtors3901 5802 8363 279
Net Assets Liabilities-12 625-12 708-5 0151 257
Other Debtors3901 5801 8072 572
Property Plant Equipment1 1041 7802 5852 846
Total Inventories7 6618 0716 18611 116
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal906897745895
Accumulated Depreciation Impairment Property Plant Equipment13 63414 01514 69215 442
Administrative Expenses76 01684 15285 689101 365
Average Number Employees During Period3222
Bank Borrowings Overdrafts10 1509 9488 179 
Cost Sales28 19530 85330 13637 295
Creditors29 10534 31522 23628 721
Fixed Assets1 1041 7802 5852 846
Gross Profit Loss79 85488 71673 00982 595
Increase From Depreciation Charge For Year Property Plant Equipment 381676750
Interest Payable Similar Charges Finance Costs3 3294 4393 3613 504
Net Current Assets Liabilities-12 823-13 591-6 855-694
Operating Profit Loss3 8384 56411 85911 197
Other Creditors2 9913 1363 1993 061
Other Inventories7 6618 0716 18611 116
Other Operating Income  24 53929 967
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal539588672514
Profit Loss On Ordinary Activities After Tax509-837 6936 272
Profit Loss On Ordinary Activities Before Tax5091258 4987 693
Property Plant Equipment Gross Cost14 73815 79517 27718 288
Taxation Social Security Payable8957883 1127 364
Tax Tax Credit On Profit Or Loss On Ordinary Activities 2088051 421
Total Additions Including From Business Combinations Property Plant Equipment 1 0571 4811 011
Total Assets Less Current Liabilities-11 719-11 811-4 2702 152
Trade Creditors Trade Payables15 06920 4437 74618 296
Trade Debtors Trade Receivables  1 029707
Turnover Revenue108 049119 569103 145119 890
Amount Specific Advance Or Credit Directors 1 1906971 462
Amount Specific Advance Or Credit Made In Period Directors  1 971849
Amount Specific Advance Or Credit Repaid In Period Directors  2 46484

Company filings

Filing category
Accounts Annual return Change of name Confirmation statement Incorporation Officers Persons with significant control
Current accounting period extended from 30th November 2023 to 31st January 2024
filed on: 29th, November 2023
Free Download (1 page)

Company search

Advertisements