Topaz China Limited STOKE-ON-TRENT


Topaz China started in year 2010 as Private Limited Company with registration number 07135748. The Topaz China company has been functioning successfully for 14 years now and its status is active. The firm's office is based in Stoke-on-trent at Unit 3, Adderley Works Sutherland Road. Postal code: ST3 1HZ.

The firm has 2 directors, namely Anthony D., Heather D.. Of them, Anthony D., Heather D. have been with the company the longest, being appointed on 26 January 2010. As of 25 April 2024, there was 1 ex director - Nicholas A.. There were no ex secretaries.

Topaz China Limited Address / Contact

Office Address Unit 3, Adderley Works Sutherland Road
Office Address2 Longton
Town Stoke-on-trent
Post code ST3 1HZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 07135748
Date of Incorporation Tue, 26th Jan 2010
Industry Manufacture of ceramic household and ornamental articles
End of financial Year 31st March
Company age 14 years old
Account next due date Sun, 31st Dec 2023 (116 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 9th Feb 2024 (2024-02-09)
Last confirmation statement dated Thu, 26th Jan 2023

Company staff

Anthony D.

Position: Director

Appointed: 26 January 2010

Heather D.

Position: Director

Appointed: 26 January 2010

Midlands Secretarial Management Limited

Position: Corporate Secretary

Appointed: 26 January 2010

Resigned: 26 January 2010

Nicholas A.

Position: Director

Appointed: 26 January 2010

Resigned: 26 January 2010

People with significant control

The list of persons with significant control who own or control the company consists of 2 names. As we established, there is Anthony D. This PSC and has 25-50% shares. The second one in the PSC register is Heather D. This PSC owns 25-50% shares.

Anthony D.

Notified on 26 January 2017
Nature of control: 25-50% shares

Heather D.

Notified on 26 January 2017
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand93 63692 54399 92285 147110 177123 332183 243
Current Assets121 435129 951164 146122 045166 725163 974222 998
Debtors27 04936 80863 64436 24855 99840 04239 155
Net Assets Liabilities65 76899 055131 00998 08593 716118 797170 965
Other Debtors     12 12614 115
Property Plant Equipment19 36415 95912 29610 8358 1267 4396 228
Total Inventories750600580650550600600
Other
Accumulated Amortisation Impairment Intangible Assets14 00016 00018 00020 00020 00020 00020 000
Accumulated Depreciation Impairment Property Plant Equipment26 19431 14935 14538 49641 20543 63645 160
Amortisation Rate Used For Intangible Assets 101010101010
Average Number Employees During Period8788766
Balances Amounts Owed By Related Parties    6 1665 246 
Comprehensive Income Expense80 80970 28778 58849 07676 592105 512134 468
Creditors76 82447 80845 34332 73636 25851 20356 704
Depreciation Rate Used For Property Plant Equipment 252525252525
Dividends Paid40 00037 00046 63482 00080 96180 43182 300
Fixed Assets25 36419 95914 29610 8358 1267 4396 228
Income Expense Recognised Directly In Equity-40 000-37 000-46 634-82 000-80 961-80 431-82 300
Income From Related Parties     920 
Increase From Amortisation Charge For Year Intangible Assets 2 0002 0002 000   
Increase From Depreciation Charge For Year Property Plant Equipment 4 9553 9963 3502 7092 4311 524
Intangible Assets6 0004 0002 000    
Intangible Assets Gross Cost 20 00020 00020 00020 00020 00020 000
Net Current Assets Liabilities44 61182 143118 80389 309130 467112 771166 294
Payments To Related Parties    6 166  
Profit Loss80 80970 28778 58849 07676 592105 512134 468
Property Plant Equipment Gross Cost45 55847 10847 44149 33149 33151 07551 388
Provisions For Liabilities Balance Sheet Subtotal3 8733 0472 0902 0591 5441 4131 557
Total Additions Including From Business Combinations Property Plant Equipment   1 890 1 744313
Total Assets Less Current Liabilities69 975102 102133 099100 144138 593120 210172 522
Trade Debtors Trade Receivables     27 91625 040
Advances Credits Directors  2 1632 2714 1736 2839 525
Advances Credits Made In Period Directors   6 2183 5382 1103 242
Advances Credits Repaid In Period Directors   1 7841 636  

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers
Confirmation statement with no updates 26th January 2024
filed on: 30th, January 2024
Free Download (3 pages)

Company search

Advertisements