Teazle Limited BURY ST EDMUNDS


Teazle started in year 2003 as Private Limited Company with registration number 04718648. The Teazle company has been functioning successfully for twenty one years now and its status is active. The firm's office is based in Bury St Edmunds at Eldo House Eldo House. Postal code: IP32 7AR.

The firm has one director. Paul E., appointed on 1 April 2003. There are currently no secretaries appointed. Currenlty, the firm lists one former director, whose name is Elizabeth S. and who left the the firm on 6 October 2015. In addition, there is one former secretary - Elizabeth S. who worked with the the firm until 6 October 2015.

Teazle Limited Address / Contact

Office Address Eldo House Eldo House
Office Address2 Kempson Way
Town Bury St Edmunds
Post code IP32 7AR
Country of origin United Kingdom

Company Information / Profile

Registration Number 04718648
Date of Incorporation Tue, 1st Apr 2003
Industry Artistic creation
End of financial Year 30th April
Company age 21 years old
Account next due date Wed, 31st Jan 2024 (85 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Sat, 26th Oct 2024 (2024-10-26)
Last confirmation statement dated Thu, 12th Oct 2023

Company staff

Paul E.

Position: Director

Appointed: 01 April 2003

Rwl Registrars Limited

Position: Corporate Nominee Secretary

Appointed: 01 April 2003

Resigned: 01 April 2003

Elizabeth S.

Position: Director

Appointed: 01 April 2003

Resigned: 06 October 2015

Elizabeth S.

Position: Secretary

Appointed: 01 April 2003

Resigned: 06 October 2015

People with significant control

The register of persons with significant control who own or control the company is made up of 2 names. As BizStats discovered, there is Paul E. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is Elizabeth S. This PSC owns 25-50% shares and has 25-50% voting rights.

Paul E.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Elizabeth S.

Notified on 6 April 2016
Ceased on 8 April 2019
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-04-302015-04-302016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Net Worth82 079111 959134 696       
Balance Sheet
Cash Bank On Hand      70 61471 385120 467122 364
Current Assets88 651128 369146 044140 871145 706129 455124 114113 339164 382163 790
Debtors      1 911170166 
Net Assets Liabilities  134 697135 035139 850119 519115 213112 898144 193145 806
Other Debtors       170166 
Property Plant Equipment      2 6121 9581 469 
Total Inventories       41 78443 74941 426
Cash Bank In Hand75 798110 187117 467       
Stocks Inventory12 85318 18228 577       
Tangible Fixed Assets1 9031 4271 855       
Reserves/Capital
Called Up Share Capital222       
Profit Loss Account Reserve82 077111 957134 694       
Shareholder Funds82 079111 959134 696       
Other
Accumulated Amortisation Impairment Intangible Assets      85 00085 00085 000 
Accumulated Depreciation Impairment Property Plant Equipment      13 25913 91314 40214 771
Average Number Employees During Period     22223
Corporation Tax Payable        6 109 
Corporation Tax Recoverable      1 908   
Creditors  13 2037 8819 92812 98811 5167 53321 37818 874
Fixed Assets  1 8552 0454 0723 0522 612 1 4691 100
Increase From Depreciation Charge For Year Property Plant Equipment       654489369
Intangible Assets Gross Cost      85 00085 00085 000 
Net Current Assets Liabilities80 176110 532132 841132 990135 778116 467112 601105 806143 004144 916
Other Creditors      6 0345 3235 1045 327
Other Taxation Social Security Payable      5 4822 21014 26712 610
Property Plant Equipment Gross Cost      15 87115 87115 871 
Provisions For Liabilities Balance Sheet Subtotal       -5 134280210
Total Assets Less Current Liabilities82 079111 959134 696135 035139 850119 519115 213107 764144 473146 016
Trade Debtors Trade Receivables      3 166 
Number Shares Issued Fully Paid         1
Par Value Share 11      1
Provisions        280210
Trade Creditors Trade Payables        2 007937
Unused Provision Reversed         70
Director Remuneration Benefits Excluding Payments To Third Parties48 70046 600        
Administrative Expenses69 80264 875        
Cost Sales52 56050 630        
Creditors Due Within One Year8 47517 83713 203       
Depreciation Tangible Fixed Assets Expense633476        
Gross Profit Loss106 961102 483        
Increase Decrease In U K Corporation Tax Arising From Adjustment For Prior Periods 62        
Intangible Fixed Assets Aggregate Amortisation Impairment 85 00085 000       
Intangible Fixed Assets Cost Or Valuation 85 00085 000       
Interest Receivable On Short-term Investments Loans Deposits1818        
Number Shares Allotted 11       
Operating Profit Loss37 15937 608        
Other Creditors Due Within One Year4 8655 205        
Other Interest Receivable Similar Income1818        
Other Taxation Social Security Within One Year3 61012 632        
Profit Loss For Period35 15829 880        
Profit Loss On Ordinary Activities Before Tax37 17737 626        
Share Capital Allotted Called Up Paid111       
Tangible Fixed Assets Additions  1 050       
Tangible Fixed Assets Cost Or Valuation 10 11911 169       
Tangible Fixed Assets Depreciation8 2168 6929 314       
Tangible Fixed Assets Depreciation Charged In Period 476622       
Tax On Profit Or Loss On Ordinary Activities2 0197 746        
Total U K Foreign Current Tax After Adjustments Relief2 0197 746        
Turnover Gross Operating Revenue159 521153 113        
U K Current Corporation Tax On Income For Period2 0197 684        

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts data made up to 30th April 2023
filed on: 29th, January 2024
Free Download (10 pages)

Company search