Tablegard Limited HEYWOOD


Founded in 2004, Tablegard, classified under reg no. 05283519 is an active company. Currently registered at Unit 6 Spring Mill OL10 3DD, Heywood the company has been in the business for 20 years. Its financial year was closed on Saturday 30th November and its latest financial statement was filed on 30th November 2022. Since 10th July 2015 Tablegard Limited is no longer carrying the name Talbot Textiles.

At the moment there are 2 directors in the the firm, namely Dorothea K. and Ronald K.. In addition one secretary - Bernadette M. - is with the company. At the moment there is 1 former director listed by the firm - Audrey H., who left the firm on 29 April 2014. Similarly, the firm lists a few former secretaries whose names might be found in the box below.

Tablegard Limited Address / Contact

Office Address Unit 6 Spring Mill
Office Address2 Moor Street
Town Heywood
Post code OL10 3DD
Country of origin United Kingdom

Company Information / Profile

Registration Number 05283519
Date of Incorporation Wed, 10th Nov 2004
Industry Retail sale of textiles in specialised stores
End of financial Year 30th November
Company age 20 years old
Account next due date Sat, 31st Aug 2024 (130 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Fri, 24th Nov 2023 (2023-11-24)
Last confirmation statement dated Thu, 10th Nov 2022

Company staff

Dorothea K.

Position: Director

Appointed: 01 January 2016

Bernadette M.

Position: Secretary

Appointed: 29 April 2014

Ronald K.

Position: Director

Appointed: 10 November 2004

Dorothy K.

Position: Secretary

Appointed: 10 November 2004

Resigned: 10 November 2004

Audrey H.

Position: Director

Appointed: 10 November 2004

Resigned: 29 April 2014

Audrey H.

Position: Secretary

Appointed: 10 November 2004

Resigned: 29 April 2014

People with significant control

The register of persons with significant control who own or have control over the company includes 1 name. As BizStats established, there is Ronald K. This PSC has significiant influence or control over the company,.

Ronald K.

Notified on 10 November 2016
Nature of control: significiant influence or control

Company previous names

Talbot Textiles July 10, 2015
Tablegard July 1, 2015

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-11-302016-11-302017-11-302018-11-302019-11-302020-11-302021-11-302022-11-30
Net Worth163 256212 954      
Balance Sheet
Cash Bank On Hand 77 318108 675170 684178 199254 496392 968464 644
Current Assets 371 523405 403509 158572 490537 347760 469767 648
Debtors162 503142 527153 938186 302216 032120 635195 050130 553
Net Assets Liabilities 212 954281 659366 716392 831418 147643 081659 952
Other Debtors 13 2749 63521 51928 55319 11612 6826 338
Property Plant Equipment 2 2404 2242 9041 848792 15 262
Total Inventories 151 678142 790152 172178 259162 216172 451172 451
Stocks Inventory126 410151 678      
Tangible Fixed Assets 2 240      
Reserves/Capital
Called Up Share Capital22      
Profit Loss Account Reserve163 254212 952      
Shareholder Funds163 256212 954      
Other
Accumulated Depreciation Impairment Property Plant Equipment 5 4805 9767 2968 3529 40810 20014 016
Additions Other Than Through Business Combinations Property Plant Equipment  5 280    19 078
Amounts Owed By Group Undertakings Participating Interests 1 13927 47811 68133 4362 00037 4814 807
Amounts Owed To Group Undertakings Participating Interests 2 910   11 692  
Average Number Employees During Period 3333333
Corporation Tax Payable 11 84815 92420 26112 49216 03845 27618 401
Creditors 160 809127 968145 346181 507119 992117 388122 958
Depreciation Rate Used For Property Plant Equipment  202020202020
Disposals Decrease In Depreciation Impairment Property Plant Equipment  560     
Disposals Property Plant Equipment  2 800     
Increase From Depreciation Charge For Year Property Plant Equipment  1 0561 3201 0561 0567923 816
Net Current Assets Liabilities163 256210 714277 435363 812390 983417 355643 081644 690
Other Creditors 3 0246 6282 0002 0002 0002 0002 000
Other Taxation Social Security Payable 2 20119 25611 87827 90417 57727 01611 275
Property Plant Equipment Gross Cost 7 72010 20010 20010 20010 20010 20029 278
Total Assets Less Current Liabilities163 256212 954281 659366 716392 831418 147643 081659 952
Trade Creditors Trade Payables 140 82686 160111 207139 11172 68543 09691 282
Trade Debtors Trade Receivables 128 114116 825153 102154 04399 519144 887119 408
Cash Bank83 21177 318      
Creditors Due Within One Year208 868160 809      
Number Shares Allotted22      
Number Shares Authorised 500 000      
Par Value Share 1      
Share Capital Allotted Called Up Paid-2-2      
Share Capital Authorised-500 000-500 000      
Tangible Fixed Assets Additions 2 800      
Tangible Fixed Assets Cost Or Valuation4 9207 720      
Tangible Fixed Assets Depreciation4 9205 480      
Tangible Fixed Assets Depreciation Charged In Period 560      

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers
Confirmation statement with no updates 10th November 2023
filed on: 30th, November 2023
Free Download (3 pages)

Company search

Advertisements