Shirtworks Limited KIDLINGTON


Shirtworks started in year 2002 as Private Limited Company with registration number 04591829. The Shirtworks company has been functioning successfully for twenty two years now and its status is active. The firm's office is based in Kidlington at The Old Post Office. Postal code: OX5 1AQ.

At present there are 2 directors in the the firm, namely Arron H. and Andrew T.. In addition one secretary - Arron H. - 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.

Shirtworks Limited Address / Contact

Office Address The Old Post Office
Office Address2 19 Banbury Road
Town Kidlington
Post code OX5 1AQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 04591829
Date of Incorporation Fri, 15th Nov 2002
Industry Retail sale of clothing in specialised stores
End of financial Year 31st August
Company age 22 years old
Account next due date Fri, 31st May 2024 (41 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Sun, 14th Apr 2024 (2024-04-14)
Last confirmation statement dated Fri, 31st Mar 2023

Company staff

Arron H.

Position: Secretary

Appointed: 30 November 2005

Arron H.

Position: Director

Appointed: 01 August 2003

Andrew T.

Position: Director

Appointed: 15 November 2002

Rebecca P.

Position: Secretary

Appointed: 01 September 2003

Resigned: 10 October 2005

Rebecca P.

Position: Director

Appointed: 01 August 2003

Resigned: 10 October 2005

Stephen B.

Position: Director

Appointed: 15 November 2002

Resigned: 01 April 2013

Stephen B.

Position: Secretary

Appointed: 15 November 2002

Resigned: 01 September 2003

Rm Nominees Limited

Position: Corporate Nominee Director

Appointed: 15 November 2002

Resigned: 15 November 2002

Rm Registrars Limited

Position: Nominee Secretary

Appointed: 15 November 2002

Resigned: 15 November 2002

People with significant control

The list of persons with significant control that own or control the company is made up of 1 name. As BizStats identified, there is Andrew T. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Andrew T.

Notified on 6 April 2016
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 2011-08-312012-08-302012-08-312013-08-302013-08-312014-08-312015-08-312016-08-312017-08-312018-08-31
Net Worth1 622 -130 058  -118 642-94 310-94 071  
Balance Sheet
Cash Bank In Hand96 38011 51111 51122 05122 05137 75825 01624 684  
Cash Bank On Hand       24 68420 52481 654
Current Assets170 80690 20578 670120 103120 103120 583106 24896 575129 251204 716
Debtors59 13856 50644 97176 56576 56560 82559 23250 64183 03195 815
Net Assets Liabilities       -94 071-44 654-17 019
Net Assets Liabilities Including Pension Asset Liability1 622-130 058-130 058-121 316-121 316-118 643-94 310-94 071  
Property Plant Equipment       24 70867 74186 069
Stocks Inventory15 28822 18822 18821 48721 48722 00022 00021 250  
Tangible Fixed Assets65 78971 44571 44564 63764 63740 77836 11024 708  
Total Inventories       21 25025 69627 247
Reserves/Capital
Called Up Share Capital100200200200200200200200  
Profit Loss Account Reserve1 522-130 258-130 258-121 516-121 516-118 843-94 510-94 271  
Shareholder Funds1 622 -130 058  -118 642-94 310-94 071  
Other
Amount Specific Advance Or Credit Directors         13 028
Amount Specific Advance Or Credit Made In Period Directors         13 028
Accrued Liabilities       2 6002 6002 675
Accumulated Depreciation Impairment Property Plant Equipment       235 891257 314284 837
Average Number Employees During Period        1415
Bank Borrowings Overdrafts       28 40117 9636 318
Corporation Tax Payable       4 0861 9155 951
Creditors       28 40159 08877 667
Creditors Due After One Year 16 76716 76731 68831 68846 14037 75528 401  
Creditors Due Within One Year242 753274 941263 812274 368274 368233 864198 913186 953  
Disposals Decrease In Depreciation Impairment Property Plant Equipment         2 701
Disposals Property Plant Equipment         25 934
Finance Lease Liabilities Present Value Total        41 12571 349
Increase From Depreciation Charge For Year Property Plant Equipment        21 42330 224
Net Current Assets Liabilities-59 693-184 736-173 607-154 265-154 265-113 281-92 665-90 378-53 307-9 068
Number Shares Allotted4 20  200200200  
Other Creditors        1 335995
Other Taxation Social Security Payable       6 6217 0728 985
Par Value Share  1 1111  
Prepayments       24 36623 26631 688
Property Plant Equipment Gross Cost       260 599325 055370 906
Provisions For Liabilities Balance Sheet Subtotal        12 87116 353
Share Capital Allotted Called Up Paid420020200200200200200  
Tangible Fixed Assets Additions  34 565 13 1753 25510 8811 795  
Tangible Fixed Assets Cost Or Valuation231 493 266 058 279 233247 923258 804260 599  
Tangible Fixed Assets Depreciation165 704 194 613 214 596207 145222 694235 891  
Tangible Fixed Assets Depreciation Charged In Period  28 909 19 9839 83115 54913 197  
Total Additions Including From Business Combinations Property Plant Equipment        64 45671 785
Total Assets Less Current Liabilities6 096-113 291-102 162-89 628-89 628-72 503-56 555-65 67014 43477 001
Trade Creditors Trade Payables       124 572110 171152 791
Trade Debtors Trade Receivables       26 27559 76547 488
Capital Employed -130 058 -121 316-121 316-118 643    
Accruals Deferred Income4 474 11 129       
Fixed Assets65 789 71 445       
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal12 254 11 535       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals     17 282    
Tangible Fixed Assets Disposals     34 565    

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full company accounts data drawn up to Wed, 31st Aug 2022
filed on: 31st, May 2023
Free Download (9 pages)

Company search

Advertisements