Planks Clothing Ltd MANCHESTER


Planks Clothing started in year 2009 as Private Limited Company with registration number 07086504. The Planks Clothing company has been functioning successfully for fifteen years now and its status is active. The firm's office is based in Manchester at Suite 6 Basil Chambers. Postal code: M4 1FS.

At present there are 3 directors in the the firm, namely Franck W., James A. and Hugh C.. In addition one secretary - Shaun B. - is with the company. At present 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.

Planks Clothing Ltd Address / Contact

Office Address Suite 6 Basil Chambers
Office Address2 65 High Street
Town Manchester
Post code M4 1FS
Country of origin United Kingdom

Company Information / Profile

Registration Number 07086504
Date of Incorporation Wed, 25th Nov 2009
Industry Manufacture of other wearing apparel and accessories n.e.c.
End of financial Year 31st May
Company age 15 years old
Account next due date Thu, 29th Feb 2024 (61 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Fri, 15th Mar 2024 (2024-03-15)
Last confirmation statement dated Wed, 1st Mar 2023

Company staff

Shaun B.

Position: Secretary

Appointed: 31 July 2023

Franck W.

Position: Director

Appointed: 16 November 2020

James A.

Position: Director

Appointed: 25 November 2009

Hugh C.

Position: Director

Appointed: 25 November 2009

Lauren C.

Position: Secretary

Appointed: 13 August 2021

Resigned: 31 July 2023

Gabrielle H.

Position: Director

Appointed: 13 November 2020

Resigned: 03 August 2023

Christopher R.

Position: Secretary

Appointed: 07 December 2018

Resigned: 23 February 2021

Sara Z.

Position: Director

Appointed: 31 October 2012

Resigned: 20 April 2017

Ruth A.

Position: Secretary

Appointed: 25 November 2009

Resigned: 01 June 2014

People with significant control

The list of persons with significant control who own or control the company is made up of 2 names. As we researched, there is James A. The abovementioned PSC has significiant influence or control over the company,. The second one in the persons with significant control register is Hugh C. This PSC has significiant influence or control over the company,.

James A.

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

Hugh C.

Notified on 12 December 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-05-312012-05-312013-05-312014-05-312015-05-312016-05-312017-05-312018-05-312019-05-312020-05-312021-05-312022-05-31
Net Worth-5 740-12 55582 42063 724-115 106-289 415      
Balance Sheet
Cash Bank On Hand     9 73870 26958 10855 85883 736112 691121 442
Current Assets21 83451 276187 901202 633233 076253 936403 426816 7101 143 4801 391 7301 714 1031 594 594
Debtors9 30015 668131 019177 8645 906127 773175 815334 754954 555863 352914 4281 003 350
Net Assets Liabilities     -372 148-15 101298 099245 750-43 886-938 744288 516
Other Debtors     8 6842 633     
Property Plant Equipment      4 72512 85318 35329 94125 41610 341
Total Inventories     109 891160 138423 848133 067444 642686 984469 802
Cash Bank In Hand12 53423 54842 6373 7188 1029 738      
Stocks Inventory 12 06014 24521 051219 068116 425      
Reserves/Capital
Called Up Share Capital100100150150150150      
Profit Loss Account Reserve-5 840-12 655-5 715-24 411-203 241-377 550      
Shareholder Funds-5 740-12 55582 42063 724-115 106-289 415      
Other
Accrued Liabilities Deferred Income     78 22778 655111 290232 34486 068147 18590 172
Accumulated Depreciation Impairment Property Plant Equipment      1 5758 78218 53831 96849 17965 631
Amounts Owed By Group Undertakings Participating Interests      126 121240 776352 292516 557504 479523 996
Average Number Employees During Period        11121213
Balances Amounts Owed By Related Parties      120 179240 776352 292516 557504 479523 996
Bank Borrowings Overdrafts     11 486109 0919 00115 32719752 257101 197
Creditors     229 355424 801531 464916 0831 465 5561 838 261727 839
Finished Goods Goods For Resale      160 138423 848133 067444 642686 984469 802
Fixed Assets      4 72512 85318 35329 94125 41510 341
Increase Decrease In Depreciation Impairment Property Plant Equipment       7 2079 75613 43017 21116 453
Increase From Depreciation Charge For Year Property Plant Equipment      1 5757 2079 75613 43017 21116 453
Loans From Directors      58 48328 9513 325   
Net Current Assets Liabilities-5 740-12 555   -142 793105 475285 246227 397-73 827-124 160866 755
Number Shares Issued Fully Paid      18 876     
Other Creditors     68 23717 0877 2623 2103 4809 5828 564
Other Remaining Borrowings     229 355125 301166 919489 502815 0891 385 002375 400
Other Taxation Social Security Payable      5 2969 71310 70724 91669 65166 688
Par Value Share  11111     
Payments Received On Account     74 69843 813     
Prepayments Accrued Income     15 0184 21510 437309 114277 863250 413339 267
Property Plant Equipment Gross Cost      6 30021 63536 89061 90974 59475 972
Recoverable Value-added Tax      2 63314 0085 143   
Total Additions Including From Business Combinations Property Plant Equipment      6 30015 33515 25525 01812 6851 378
Total Assets Less Current Liabilities-5 740-12 55582 42063 724-115 106-60 060110 200298 099245 750-43 886-98 744877 096
Trade Creditors Trade Payables     92 548156 189198 328161 668535 807174 58485 818
Trade Debtors Trade Receivables     89 07242 84669 533288 00668 932159 536140 087
Creditors Due After One Year     229 355      
Creditors Due Within One Year27 57463 831105 481138 909348 182313 996      
Number Shares Allotted  150150150150      
Share Capital Allotted Called Up Paid100100150150150150      
Share Premium Account  87 98587 98587 98587 985      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Wed, 31st May 2023
filed on: 15th, February 2024
Free Download (10 pages)

Company search