The Shaker Workshop Ltd CIRENCESTER


The Shaker Workshop Ltd is a private limited company that can be found at 3 Emmervale Court, Cirencester GL7 1PZ. Its total net worth is valued to be around 0 pounds, while the fixed assets the company owns come to 0 pounds. Incorporated on 2019-10-15, this 4-year-old company is run by 3 directors.
Director Timothy G., appointed on 26 July 2022. Director Maria P., appointed on 06 January 2020. Director Ben P., appointed on 06 December 2019.
The company is officially categorised as "retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store" (Standard Industrial Classification: 47599), "manufacture of kitchen furniture" (Standard Industrial Classification code: 31020).
The last confirmation statement was sent on 2023-08-31 and the due date for the subsequent filing is 2024-09-14. Furthermore, the annual accounts were filed on 30 September 2021 and the next filing is due on 29 September 2023.

The Shaker Workshop Ltd Address / Contact

Office Address 3 Emmervale Court
Town Cirencester
Post code GL7 1PZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 12262915
Date of Incorporation Tue, 15th Oct 2019
Industry Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store
Industry Manufacture of kitchen furniture
End of financial Year 29th September
Company age 5 years old
Account next due date Fri, 29th Sep 2023 (221 days after)
Account last made up date Thu, 30th Sep 2021
Next confirmation statement due date Sat, 14th Sep 2024 (2024-09-14)
Last confirmation statement dated Thu, 31st Aug 2023

Company staff

Timothy G.

Position: Director

Appointed: 26 July 2022

Maria P.

Position: Director

Appointed: 06 January 2020

Ben P.

Position: Director

Appointed: 06 December 2019

Guy M.

Position: Director

Appointed: 15 October 2019

Resigned: 20 January 2020

Charles M.

Position: Director

Appointed: 15 October 2019

Resigned: 20 December 2019

People with significant control

The register of PSCs that own or have control over the company consists of 5 names. As we established, there is Mtgp Ltd from Plymouth, England. This PSC is categorised as "a ltd company", has 50,01-75% voting rights and has 50,01-75% shares. This PSC has 50,01-75% voting rights and has 50,01-75% shares. Another entity in the persons with significant control register is Larkin Holdings Ltd that entered London, England as the address. This PSC has a legal form of "a limited company", owns 25-50% shares, has 25-50% voting rights. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Maria P., who also meets the Companies House conditions to be indexed as a PSC. This PSC has significiant influence or control over the company,.

Mtgp Ltd

9 Penlee Grdens, Plymouth, Devon, PL3 4AN, England

Legal authority Companies Act 2006
Legal form Ltd Company
Country registered England And Wales
Place registered Companies House
Registration number 12205606
Notified on 10 December 2019
Nature of control: 50,01-75% shares
50,01-75% voting rights

Larkin Holdings Ltd

20-22 Wenlock Road, London, N1 7GU, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered Companies House
Registration number 12257976
Notified on 20 January 2020
Nature of control: 25-50% voting rights
25-50% shares

Maria P.

Notified on 10 December 2019
Ceased on 20 January 2020
Nature of control: significiant influence or control

Ben P.

Notified on 10 December 2019
Ceased on 20 January 2020
Nature of control: significiant influence or control

Charles M.

Notified on 15 October 2019
Ceased on 20 December 2019
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-09-302021-09-302022-09-30
Balance Sheet
Cash Bank On Hand7 600568 63530 951
Current Assets423 7001 853 1451 662 578
Debtors416 1001 284 5101 381 627
Net Assets Liabilities-234 679764 6021 153 436
Other Debtors 173 970193 225
Property Plant Equipment 94 142259 067
Total Inventories  250 000
Other
Accumulated Amortisation Impairment Intangible Assets34 68569 370104 055
Accumulated Depreciation Impairment Property Plant Equipment 4 03168 840
Additions Other Than Through Business Combinations Property Plant Equipment 98 173229 734
Amortisation Rate Used For Intangible Assets 2020
Amounts Owed By Group Undertakings Participating Interests 6583 065
Average Number Employees During Period141212
Bank Borrowings Overdrafts 9 9969 996
Corporation Tax Payable 174 36645 950
Creditors46 8571 250 089811 979
Depreciation Rate Used For Property Plant Equipment 2020
Fixed Assets138 741198 198328 438
Increase From Amortisation Charge For Year Intangible Assets34 68534 68534 685
Increase From Depreciation Charge For Year Property Plant Equipment 4 03164 809
Intangible Assets138 741104 05669 371
Intangible Assets Gross Cost173 426173 426173 426
Net Current Assets Liabilities-326 563603 056850 599
Other Creditors 409 842219 078
Other Taxation Social Security Payable 599 546307 853
Property Plant Equipment Gross Cost 98 173327 907
Total Assets Less Current Liabilities-187 822801 2541 179 037
Trade Creditors Trade Payables 56 339229 102
Trade Debtors Trade Receivables 1 110 4751 105 337
Advances Credits Directors177 86980 66980 669
Advances Credits Made In Period Directors 177 200 
Advances Credits Repaid In Period Directors 80 000 
Future Minimum Lease Payments Under Non-cancellable Operating Leases38 975  
Total Additions Including From Business Combinations Intangible Assets173 426  

Company filings

Filing category
Accounts Address Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts data made up to 30th September 2022
filed on: 30th, November 2023
Free Download (12 pages)

Company search