Tradecraft Brands Limited AYLESFORD


Tradecraft Brands started in year 2008 as Private Limited Company with registration number 06755910. The Tradecraft Brands company has been functioning successfully for 16 years now and its status is active. The firm's office is based in Aylesford at The Corner House. Postal code: ME20 7BG. Since 2014/06/18 Tradecraft Brands Limited is no longer carrying the name Uk Storage.

There is a single director in the firm at the moment - James J., appointed on 10 January 2022. In addition, a secretary was appointed - James J., appointed on 24 November 2008. As of 15 May 2024, there were 2 ex directors - James J., Barbara J. and others listed below. There were no ex secretaries.

Tradecraft Brands Limited Address / Contact

Office Address The Corner House
Office Address2 2 High Street
Town Aylesford
Post code ME20 7BG
Country of origin United Kingdom

Company Information / Profile

Registration Number 06755910
Date of Incorporation Mon, 24th Nov 2008
Industry Freight transport by road
End of financial Year 29th November
Company age 16 years old
Account next due date Thu, 30th Nov 2023 (167 days after)
Account last made up date Tue, 30th Nov 2021
Next confirmation statement due date Fri, 8th Dec 2023 (2023-12-08)
Last confirmation statement dated Thu, 24th Nov 2022

Company staff

James J.

Position: Director

Appointed: 10 January 2022

James J.

Position: Secretary

Appointed: 24 November 2008

James J.

Position: Director

Appointed: 24 November 2008

Resigned: 20 October 2020

Barbara J.

Position: Director

Appointed: 24 November 2008

Resigned: 10 January 2022

People with significant control

The list of persons with significant control who own or control the company consists of 2 names. As we identified, there is James J. 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 Barbara J. This PSC owns 25-50% shares and has 25-50% voting rights.

James J.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Barbara J.

Notified on 24 November 2016
Ceased on 30 November 2022
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Company previous names

Uk Storage June 18, 2014

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-11-302012-11-302013-11-302014-11-302015-11-302016-11-302017-11-302018-11-302019-11-302020-11-302021-11-302022-11-29
Net Worth12 1819 2863 3906 211769       
Balance Sheet
Cash Bank On Hand    4 608132 24645 50615 222148 89867 25875 22438 614
Current Assets43 35431 59626 61131 69714 822132 24669 50654 224268 898272 258135 22498 614
Debtors14 1581 65876413 8561 223 24 00039 002120 000205 00060 00060 000
Net Assets Liabilities    769-4 171122-157 062139 07669 6667 6761 915
Other Debtors    23  39 002 115 000 30 000
Property Plant Equipment    4 2734 7394 2783 4353 9382 3341 9561 593
Total Inventories    8 990       
Cash Bank In Hand5 6005 61012 5944 9864 609       
Net Assets Liabilities Including Pension Asset Liability12 1819 2863 3906 211769       
Stocks Inventory23 59624 32813 25312 8558 990       
Tangible Fixed Assets6 6188 5186 3894 7924 273       
Reserves/Capital
Called Up Share Capital33333       
Profit Loss Account Reserve12 1789 2833 3876 208766       
Shareholder Funds12 1819 2863 3906 211769       
Other
Accumulated Depreciation Impairment Property Plant Equipment    13 44515 02416 45017 59518 90716 81317 46517 997
Additions Other Than Through Business Combinations Property Plant Equipment     2 0449653021 815434274169
Average Number Employees During Period      222222
Bank Borrowings         4 1676 2106 210
Comprehensive Income Expense    47 12648 968      
Creditors    17 470161 15893 793227 636133 01284 00371 11955 969
Disposals Decrease In Depreciation Impairment Property Plant Equipment         -2 872  
Disposals Property Plant Equipment         -4 132  
Dividends Paid    -52 568-53 908      
Dividends Paid On Shares Interim    52 56853 908      
Fixed Assets    4 27325 69725 23617 0033 938   
Increase From Depreciation Charge For Year Property Plant Equipment     1 5791 4261 1451 312778652532
Investments Fixed Assets     20 95820 95813 568    
Investments In Associates    20 95820 95820 95813 568    
Net Assets Liabilities Associates     20 95820 95818 439    
Net Current Assets Liabilities19 4889 6611 4992 377-2 649-28 912-24 287-173 412135 886151 77877 21156 594
Other Creditors    12 84873 57029 796165 71471 80480 82117 84918 640
Other Inventories    8 990       
Other Remaining Borrowings    1 75073 08362 34161 92242 90811 22710 53710 278
Par Value Share 111118 666      
Profit Loss    47 12648 968      
Property Plant Equipment Gross Cost    17 71919 76320 72821 03022 84519 14719 42119 590
Provisions For Liabilities Balance Sheet Subtotal    855956827653748443372303
Taxation Social Security Payable    2 87213 4471 656 18 30024 26523 4176 892
Total Assets Associates     21 41321 41319 760    
Total Assets Less Current Liabilities26 10618 1797 8887 1691 624-3 215949-156 409139 824154 11279 16758 187
Total Borrowings    1 75073 08362 34161 92242 90884 00371 11955 969
Total Liabilities Associates     -455-455-1 321    
Trade Creditors Trade Payables     1 058      
Trade Debtors Trade Receivables    1 200   120 00090 00060 00030 000
Creditors Due After One Year12 5807 9003 220         
Creditors Due Within One Year23 86621 93525 11229 32017 471       
Number Shares Allotted 1111       
Provisions For Liabilities Charges1 3459931 278958855       
Share Capital Allotted Called Up Paid11111       
Tangible Fixed Assets Additions 4 739  906       
Tangible Fixed Assets Cost Or Valuation12 07316 81216 81216 81217 718       
Tangible Fixed Assets Depreciation5 4558 29410 42312 02013 445       
Tangible Fixed Assets Depreciation Charged In Period 2 8392 1291 5971 425       

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts record for the accounting period up to 2022/11/29
filed on: 30th, November 2023
Free Download (10 pages)

Company search

Advertisements