The Tailor Of Gloucester Company Limited GLOUCESTERSHIRE


Founded in 2006, The Tailor Of Gloucester Company, classified under reg no. 06009968 is an active company. Currently registered at 9 College Court GL1 2NJ, Gloucestershire the company has been in the business for eighteen years. Its financial year was closed on Wed, 31st Jan and its latest financial statement was filed on 2023-01-31.

The company has 5 directors, namely June R., Ivan T. and Christopher H. and others. Of them, Paul J. has been with the company the longest, being appointed on 11 January 2007 and June R. has been with the company for the least time - from 11 October 2023. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Robin M. who worked with the the company until 28 September 2022.

The Tailor Of Gloucester Company Limited Address / Contact

Office Address 9 College Court
Office Address2 Gloucester
Town Gloucestershire
Post code GL1 2NJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 06009968
Date of Incorporation Mon, 27th Nov 2006
Industry Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)
End of financial Year 31st January
Company age 18 years old
Account next due date Thu, 31st Oct 2024 (185 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Mon, 11th Dec 2023 (2023-12-11)
Last confirmation statement dated Sun, 27th Nov 2022

Company staff

June R.

Position: Director

Appointed: 11 October 2023

Ivan T.

Position: Director

Appointed: 09 May 2019

Christopher H.

Position: Director

Appointed: 21 April 2009

Jennifer N.

Position: Director

Appointed: 03 July 2007

Paul J.

Position: Director

Appointed: 11 January 2007

Robin M.

Position: Director

Appointed: 09 May 2019

Resigned: 28 September 2022

Patricia P.

Position: Director

Appointed: 24 April 2013

Resigned: 09 May 2019

June D.

Position: Director

Appointed: 03 July 2007

Resigned: 09 May 2019

Jennifer W.

Position: Director

Appointed: 03 July 2007

Resigned: 03 March 2008

Colin N.

Position: Director

Appointed: 11 January 2007

Resigned: 27 November 2011

Robin M.

Position: Secretary

Appointed: 11 January 2007

Resigned: 28 September 2022

L & A Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 27 November 2006

Resigned: 11 January 2007

L & A Registrars Limited

Position: Corporate Nominee Director

Appointed: 27 November 2006

Resigned: 11 January 2007

People with significant control

The register of PSCs that own or have control over the company consists of 1 name. As we found, there is The House Of The Tailor Of Gloucester Plc from Gloucester, United Kingdom. The abovementioned PSC is categorised as "a limited", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

The House Of The Tailor Of Gloucester Plc

Goodridge Court Goodridge Avenue, Gloucester, Gloucestershire, GL2 5EN, United Kingdom

Legal authority Companies Act 2006
Legal form Limited
Country registered England And Wales
Place registered Companies House
Registration number 05612948
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-01-312017-01-312018-01-312019-01-312020-01-312021-01-312022-01-312023-01-31
Balance Sheet
Cash Bank On Hand27 31535 17634 33722 98413 8429 0585 6748 781
Current Assets 68 79968 95168 27955 16941 23840 17039 177
Debtors 2 7485 1765 4356 5156 5926 2323 061
Net Assets Liabilities48 82855 09349 32351 81751 92738 32835 346 
Other Debtors  1 5103 0353 6683 0613 0613 061
Property Plant Equipment3 6744 1403 2612 3071 7821 2821 080834
Total Inventories23 76730 87529 43839 86034 81225 58828 26427 335
Other
Audit Fees Expenses 2 8303 2303 330    
Accrued Liabilities 3 37510 0753 734    
Accumulated Depreciation Impairment Property Plant Equipment 16 06117 04017 99419 01919 51919 91220 158
Additional Provisions Increase From New Provisions Recognised  -166-181    
Administrative Expenses 29 85130 58647 511    
Amounts Owed By Group Undertakings 1 5982 4002 4002 8473 5313 171 
Applicable Tax Rate 201919    
Cash Cash Equivalents Cash Flow Value 35 176      
Comprehensive Income Expense 12 1511 7302 494    
Corporation Tax Payable 2 9422 095766    
Corporation Tax Recoverable   1 574    
Cost Sales 47 31348 54054 062    
Creditors7 97117 06022 26918 3304 6854 1725 90414 171
Current Tax For Period 2 942579766    
Depreciation Amortisation Expense 1 084979954    
Depreciation Expense Property Plant Equipment 1 084979954    
Dividends Paid 5 8867 500     
Dividends Paid Classified As Financing Activities -5 886-7 500     
Dividends Paid On Shares Interim 5 8867 500     
Further Item Interest Expense Component Total Interest Expense  271    
Gain Loss In Cash Flows From Change In Creditors Trade Other Payables 7 5266 056-2 610    
Gain Loss In Cash Flows From Change In Debtors Trade Other Receivables -705-1 6261 315    
Gross Profit Loss 45 72732 75549 411    
Income Taxes Paid Refund Classified As Operating Activities -1 379-1 426-3 669    
Increase Decrease In Cash Cash Equivalents Before Foreign Exchange Differences Changes In Consolidation 7 861-839-11 353    
Increase Decrease In Stocks Inventories Finished Goods Work In Progress 7 108-1 43710 422    
Increase From Depreciation Charge For Year Property Plant Equipment  9799541 025500393246
Interest Paid Classified As Operating Activities  -27-1    
Interest Payable Similar Charges Finance Costs  271    
Merchandise 30 87529 43839 860    
Net Cash Flows From Used In Financing Activities 5 8867 500     
Net Cash Flows From Used In Investing Activities 1 54799-13    
Net Cash Flows From Used In Operating Activities -15 294-6 76011 366    
Net Cash Generated From Operations -16 673-8 2137 696    
Net Current Assets Liabilities45 15451 73946 68249 94950 48437 06634 26625 006
Net Interest Received Paid Classified As Investing Activities -3-1-13    
Number Shares Issued Fully Paid  111111
Operating Profit Loss 15 8762 1693 067    
Other Creditors 7 8038 62512 2312 5562 3112 3112 511
Other Deferred Tax Expense Credit 786-166-181    
Other Interest Receivable Similar Income Finance Income 3113    
Other Operating Income Format1   1 167    
Other Taxation Social Security Payable   1 4193564935201 790
Par Value Share  111111
Prepayments  9991 026    
Profit Loss 12 1511 7302 494    
Profit Loss On Ordinary Activities Before Tax 15 8792 1433 079    
Property Plant Equipment Gross Cost 20 20120 30120 30120 80120 80120 992 
Provisions 786620439    
Provisions For Liabilities Balance Sheet Subtotal 78662043933920  
Purchase Property Plant Equipment -1 550-100     
Recoverable Value-added Tax 1 15026795    
Social Security Costs   234    
Staff Costs Employee Benefits Expense   10 281    
Tax Expense Credit Applicable Tax Rate 3 176411585    
Tax Increase Decrease From Effect Capital Allowances Depreciation -93168181    
Tax Tax Credit On Profit Or Loss On Ordinary Activities 3 728413585    
Total Additions Including From Business Combinations Property Plant Equipment  100 500 191 
Total Assets Less Current Liabilities48 82855 87949 94352 25652 26638 34835 34625 840
Trade Creditors Trade Payables 2 9401 4744 6801 7731 3683 073-99
Turnover Revenue 93 04081 295103 473    
Wages Salaries   10 047    
Amounts Owed To Group Undertakings       9 969
Average Number Employees During Period   11333

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
New director was appointed on 2023-10-11
filed on: 16th, November 2023
Free Download (2 pages)

Company search

Advertisements