Studio Ceramics Limited NOTTINGHAMSHIRE


Studio Ceramics started in year 1989 as Private Limited Company with registration number 02360585. The Studio Ceramics company has been functioning successfully for thirty five years now and its status is active. The firm's office is based in Nottinghamshire at 72 Fosse Road, Farndon. Postal code: NG24 4ST.

There is a single director in the company at the moment - Russell W., appointed on 7 September 1991. In addition, a secretary was appointed - Mary W., appointed on 16 February 1998. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Maureen L. who worked with the the company until 16 February 1998.

Studio Ceramics Limited Address / Contact

Office Address 72 Fosse Road, Farndon
Office Address2 Newark
Town Nottinghamshire
Post code NG24 4ST
Country of origin United Kingdom

Company Information / Profile

Registration Number 02360585
Date of Incorporation Mon, 13th Mar 1989
Industry Retail sale of carpets, rugs, wall and floor coverings in specialised stores
End of financial Year 31st May
Company age 35 years old
Account next due date Thu, 29th Feb 2024 (58 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Fri, 28th Jun 2024 (2024-06-28)
Last confirmation statement dated Wed, 14th Jun 2023

Company staff

Mary W.

Position: Secretary

Appointed: 16 February 1998

Russell W.

Position: Director

Appointed: 07 September 1991

Timothy D.

Position: Director

Appointed: 01 April 2000

Resigned: 17 September 2004

Maureen L.

Position: Secretary

Appointed: 07 September 1991

Resigned: 16 February 1998

David L.

Position: Director

Appointed: 07 September 1991

Resigned: 13 December 2000

People with significant control

The register of persons with significant control who own or have control over the company consists of 2 names. As BizStats found, there is Mary W. This PSC has 25-50% voting rights and has 25-50% shares. The second entity in the PSC register is Russell W. This PSC owns 25-50% shares and has 25-50% voting rights.

Mary W.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Russell W.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-05-312012-05-312013-05-312014-05-312015-05-312016-05-312017-05-312018-05-312019-05-312020-05-312021-05-312022-05-312023-05-31
Net Worth716 977589 993567 168521 904498 782463 123       
Balance Sheet
Cash Bank On Hand     95 548102 17480 64293 89050 253182 856255 285156 337
Current Assets532 174493 679449 813381 556370 903360 720370 409304 966302 620269 700465 134586 292592 522
Debtors57 045153 25783 16051 92457 21348 39170 73054 48839 79025 84376 16365 362103 089
Net Assets Liabilities     463 123447 808410 361399 899369 662436 933555 983614 394
Property Plant Equipment     258 540333 296300 896273 035245 838223 684219 316214 704
Total Inventories     216 781197 505169 836168 940193 604206 115265 645 
Cash Bank In Hand266 711140 184160 53688 267101 47395 548       
Intangible Fixed Assets31 03623 760           
Net Assets Liabilities Including Pension Asset Liability  567 168521 904498 782463 123       
Other Debtors     427 2 070     
Stocks Inventory208 418200 238206 117241 365212 217216 781       
Tangible Fixed Assets280 964268 102256 883276 426266 026258 540       
Reserves/Capital
Called Up Share Capital222222       
Profit Loss Account Reserve716 975589 991567 166521 902498 780463 121       
Shareholder Funds716 977589 993567 168521 904498 782463 123       
Other
Accrued Liabilities Deferred Income     33 64153 28127 54415 8108 32231 77011 21217 016
Accumulated Depreciation Impairment Property Plant Equipment     244 141235 196268 179281 291308 971332 789338 177345 734
Average Number Employees During Period      11987767
Bank Borrowings Overdrafts       1 4681 1841 2031 66738 33328 333
Corporation Tax Payable     7 179 9 93617 07428 21232 66739 66729 603
Creditors     154 20442 10725 0858 587141 83848 33338 33328 333
Increase From Depreciation Charge For Year Property Plant Equipment      15 64432 98328 33427 68023 8185 3887 557
Net Current Assets Liabilities404 977298 131310 285258 467239 542206 516174 584147 187143 965127 862262 159375 495428 770
Other Creditors        568405585561637
Other Taxation Social Security Payable     3 7093 9692 5402 1261 2862 73854 21245 880
Prepayments Accrued Income     15 77716 83816 57615 22710 07312 65614 93314 985
Property Plant Equipment Gross Cost     502 681568 492569 075554 326554 809556 473557 493560 438
Provisions For Liabilities Balance Sheet Subtotal     1 93317 96512 6378 5144 038577495747
Total Additions Including From Business Combinations Property Plant Equipment      90 4015834754831 6641 0202 945
Total Assets Less Current Liabilities716 977589 993567 168534 893505 568465 056507 880448 083417 000373 700485 843594 811643 474
Trade Creditors Trade Payables     76 40882 83468 25368 85065 29981 94195 14560 616
Trade Debtors Trade Receivables     32 18746 71835 84224 56315 77063 50750 42988 104
Corporation Tax Recoverable      7 174      
Creditors Due After One Year   9 8874 519        
Creditors Due Within One Year127 197195 548139 528123 089131 361154 204       
Disposals Decrease In Depreciation Impairment Property Plant Equipment      24 589 15 222    
Disposals Property Plant Equipment      24 590 15 224    
Finance Lease Liabilities Present Value Total     4 51942 10725 0858 5879 578   
Fixed Assets312 000291 862256 883          
Intangible Fixed Assets Aggregate Amortisation Impairment41 72449 000           
Intangible Fixed Assets Amortisation Charged In Period 7 276           
Intangible Fixed Assets Amortisation Decrease Increase On Disposals  49 000          
Intangible Fixed Assets Cost Or Valuation72 76072 760           
Intangible Fixed Assets Disposals  72 760          
Number Shares Allotted 22222       
Par Value Share 11111       
Provisions For Liabilities Charges   3 1022 2671 933       
Share Capital Allotted Called Up Paid222222       
Tangible Fixed Assets Additions 1 999 26 5041 1433 826       
Tangible Fixed Assets Cost Or Valuation531 209533 208524 129497 712498 855502 681       
Tangible Fixed Assets Depreciation250 245265 106267 246221 286232 829244 141       
Tangible Fixed Assets Depreciation Charged In Period 14 8618 1926 57711 54311 312       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals  6 05252 537         
Tangible Fixed Assets Disposals  9 07952 921         

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts record for the accounting period up to Tuesday 31st May 2022
filed on: 27th, February 2023
Free Download (11 pages)

Company search

Advertisements