Panache Lingerie Limited SHEFFIELD


Panache Lingerie started in year 1980 as Private Limited Company with registration number 01524006. The Panache Lingerie company has been functioning successfully for 44 years now and its status is active. The firm's office is based in Sheffield at 7 Drake House Crescent. Postal code: S20 7HT.

Currently there are 4 directors in the the firm, namely Siobhan G., Daniel P. and Louise P. and others. In addition one secretary - William M. - is with the company. Currently 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.

Panache Lingerie Limited Address / Contact

Office Address 7 Drake House Crescent
Office Address2 Waterthorpe
Town Sheffield
Post code S20 7HT
Country of origin United Kingdom

Company Information / Profile

Registration Number 01524006
Date of Incorporation Wed, 22nd Oct 1980
Industry Wholesale of clothing and footwear
End of financial Year 30th June
Company age 44 years old
Account next due date Sun, 31st Mar 2024 (29 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Tue, 1st Oct 2024 (2024-10-01)
Last confirmation statement dated Sun, 17th Sep 2023

Company staff

William M.

Position: Secretary

Appointed: 19 October 2017

Siobhan G.

Position: Director

Appointed: 22 January 2007

Daniel P.

Position: Director

Appointed: 22 January 2007

Louise P.

Position: Director

Appointed: 22 January 2007

John P.

Position: Director

Appointed: 27 October 1995

Jennifer G.

Position: Secretary

Appointed: 07 August 2013

Resigned: 26 September 2017

Andrew T.

Position: Secretary

Appointed: 23 December 2010

Resigned: 07 August 2013

Jennifer G.

Position: Secretary

Appointed: 23 December 2009

Resigned: 22 December 2010

Jenny P.

Position: Secretary

Appointed: 01 August 2004

Resigned: 05 October 2009

Anthony P.

Position: Secretary

Appointed: 07 February 2004

Resigned: 01 August 2004

Peter G.

Position: Secretary

Appointed: 23 July 1993

Resigned: 01 April 2001

Anthony P.

Position: Secretary

Appointed: 14 May 1993

Resigned: 01 April 2001

Leslie H.

Position: Secretary

Appointed: 01 April 1992

Resigned: 14 May 1993

Derek E.

Position: Secretary

Appointed: 16 January 1992

Resigned: 31 March 1992

Anthony P.

Position: Director

Appointed: 19 September 1991

Resigned: 22 January 2007

Paul W.

Position: Director

Appointed: 19 September 1991

Resigned: 11 October 1991

Maureen P.

Position: Director

Appointed: 19 September 1991

Resigned: 22 January 2007

People with significant control

The list of PSCs that own or have control over the company includes 1 name. As BizStats identified, there is Panache Holdings Limited from Sheffield, England. The abovementioned PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Panache Holdings Limited

7 Drake House Crescent, Waterthorpe, Sheffield, S20 7HT, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England And Wales
Place registered England And Wales
Registration number 12498811
Notified on 10 March 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-06-302021-06-302022-06-302023-06-30
Balance Sheet
Cash Bank On Hand1 7659611 737335
Current Assets13 36011 32412 81811 881
Debtors7 3107 1847 1616 385
Net Assets Liabilities7 1668 4438 825 
Other Debtors97 9 
Property Plant Equipment688610601583
Total Inventories4 2853 1793 920 
Other
Audit Fees Expenses  2121
Accrued Liabilities Deferred Income1 2851 1781 4531 059
Accumulated Amortisation Impairment Intangible Assets1 2901 2461 2891 337
Accumulated Depreciation Impairment Property Plant Equipment1 4011 4371 5441 623
Additions Other Than Through Business Combinations Intangible Assets 7514148
Additions Other Than Through Business Combinations Property Plant Equipment  19361
Administrative Expenses6 6725 5376 2427 345
Amortisation Expense Intangible Assets554943 
Amounts Owed By Group Undertakings4 2214 4393 5283 241
Amounts Owed To Group Undertakings1 6771 3831 3841 346
Average Number Employees During Period1149096107
Bank Borrowings2 9009008451 088
Bank Borrowings Overdrafts2 9008448451 704
Bank Overdrafts1 01339 616
Comprehensive Income Expense941 2771 382218
Corporation Tax Payable 3702564
Corporation Tax Recoverable77   
Cost Sales6 6376 6258 8949 568
Creditors2 9008446 7695 696
Current Tax For Period4534637020
Deferred Tax Asset Debtors529664
Deferred Tax Expense Credit From Unrecognised Timing Difference From Prior Period   -12
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences-13-9432
Depreciation Expense Property Plant Equipment857866 
Derivative Liabilities 15 40
Distribution Costs9329171 4081 544
Dividends Paid240 1 000 
Dividends Paid On Shares Final240   
Dividends Paid On Shares Interim  1 000 
Finished Goods Goods For Resale4 2853 1793 9205 161
Fixed Assets2 8422 7902 7762 858
Further Item Interest Expense Component Total Interest Expense   2
Further Item Operating Expense Loss Income Statement Item Component Operating Profit Loss-50384403359
Further Item Operating Income Gain Income Statement Item Component Operating Profit Loss-315-384  
Further Item Tax Increase Decrease Component Adjusting Items-19  -4
Future Minimum Lease Payments Under Non-cancellable Operating Leases1 0896311 5082 353
Gain Loss Due To Foreign Exchange Differences Before Tax In Other Comprehensive Income-33246-76-230
Gain Loss On Disposals Property Plant Equipment 548 
Government Grant Income331291  
Gross Profit Loss7 9638 0439 294 
Impairment Loss Property Plant Equipment  136 
Increase Decrease In Current Tax From Adjustment For Prior Periods-7819-138
Increase From Amortisation Charge For Year Intangible Assets 494348
Increase From Depreciation Charge For Year Property Plant Equipment 786679
Increase From Impairment Loss Recognised In Profit Or Loss Property Plant Equipment  136 
Intangible Assets689465165
Intangible Assets Gross Cost1 3581 3401 3541 502
Interest Expense On Bank Overdrafts Bank Loans Similar Borrowings404520 
Interest Payable Similar Charges Finance Costs41452050
Investment Property1 5001 5001 5001 500
Investment Property Fair Value Model1 5001 5001 500 
Investments Fixed Assets586586610610
Investments In Subsidiaries586586610610
Net Current Assets Liabilities7 2246 4976 0496 185
Operating Profit Loss4331 6441 855 
Other Creditors38343923
Other Disposals Decrease In Amortisation Impairment Intangible Assets 93  
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 4295 
Other Disposals Intangible Assets 93  
Other Disposals Property Plant Equipment 4295 
Other Interest Expense1   
Other Operating Income Format1339595537598
Other Taxation Social Security Payable478382627513
Pension Other Post-employment Benefit Costs Other Pension Costs1109889123
Percentage Class Share Held In Subsidiary 100100 
Prepayments Accrued Income376301325356
Profit Loss4261 2311 458448
Profit Loss On Ordinary Activities Before Tax3921 5991 835538
Property Plant Equipment Gross Cost2 0892 0472 1452 206
Social Security Costs262230244 
Staff Costs Employee Benefits Expense3 5093 1503 3733 993
Tax Decrease Increase From Effect Revenue Exempt From Taxation11   
Tax Expense Credit Applicable Tax Rate74304349110
Tax Increase Decrease From Effect Different Tax Rates On Some Earnings   -47
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss 45295
Tax Tax Credit On Profit Or Loss On Ordinary Activities-3436837790
Total Assets Less Current Liabilities10 0669 2878 8259 043
Total Borrowings3 9139398451 704
Total Current Tax Expense Credit-3336547158
Total Operating Lease Payments430432490 
Trade Creditors Trade Payables1 6451 3702 1651 007
Trade Debtors Trade Receivables2 3932 4423 1412 724
Turnover Revenue14 60014 66818 188 
Wages Salaries3 1372 8223 0403 526
Company Contributions To Defined Benefit Plans Directors3   
Director Remuneration365317384253
Director Remuneration Benefits Including Payments To Third Parties368290  

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending 2022/06/30
filed on: 15th, December 2022
Free Download (28 pages)

Company search

Advertisements