ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

The Factory Shop Limited

The Factory Shop Limited is a voluntary arrangement company incorporated on 9 March 2001 with the registered office located in Bolton, Greater Manchester. The Factory Shop Limited was registered 24 years ago.
Status
Voluntary Arrangement
In voluntary arrangement since 3 months ago
Company No
04176887
Private limited company
Age
24 years
Incorporated 9 March 2001
Size
Large
Turnover is over £54M
Over 250 employees
Confirmation
Submitted
Dated 23 February 2025 (6 months ago)
Next confirmation dated 23 February 2026
Due by 9 March 2026 (6 months remaining)
Last change occurred 8 years ago
Accounts
Submitted
For period 27 Mar31 Mar 2024 (1 year)
Accounts type is Full
Next accounts for period 31 March 2025
Due by 31 December 2025 (3 months remaining)
Contact
Address
C/O The Factory Shop Ltd, 3rd Floor Parklands 4b The Parklands
Lostock
Bolton
BL6 4SD
England
Address changed on 17 Jul 2025 (1 month ago)
Previous address was The Factory Shop Ltd Orient Business Park Billington Road, Burnley East Lancashire BB11 5UB
Telephone
01282833222
Email
Available in Endole App
Website
People
Officers
9
Shareholders
1
Controllers (PSC)
1
Director • Director • Investment Professional • British • Lives in UK • Born in Apr 1989
Director • Director • Investment Professional • British • Lives in UK • Born in Jun 1965
Director • British • Lives in England • Born in Mar 1973
Director • Chief Financial Officer • British • Lives in England • Born in Oct 1971
Director • People Director • British • Lives in England • Born in Mar 1968
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
The Factory Shop Group Limited
Stephen Curtis, Ian Robert Williams, and 6 more are mutual people.
Active
Original FS Holdings Limited
Stephen Curtis, Ian Robert Williams, and 6 more are mutual people.
Active
OFS (DS) Holdings Limited
Stephen Curtis, Ian Robert Williams, and 6 more are mutual people.
Active
OFS (DS) Finance Limited
Stephen Curtis, Ian Robert Williams, and 6 more are mutual people.
Active
OFS (DS) Acquisitions Limited
Stephen Curtis, Ian Robert Williams, and 6 more are mutual people.
Active
The Factory Shop Properties Limited
Joseph Daniel Price, Stephen Curtis, and 5 more are mutual people.
Active
The Original Factory Shop Group Limited
Joseph Daniel Price, Stephen Curtis, and 5 more are mutual people.
Active
The Original Factory Shop Limited
Joseph Daniel Price, Stephen Curtis, and 5 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
£3.77M
Decreased by £6.08M (-62%)
Turnover
£117.51M
Decreased by £1.25M (-1%)
Employees
1.86K
Decreased by 15 (-1%)
Total Assets
£107.82M
Decreased by £3.35M (-3%)
Total Liabilities
-£100.83M
Increased by £2.26M (+2%)
Net Assets
£6.99M
Decreased by £5.61M (-45%)
Debt Ratio (%)
94%
Increased by 4.85% (+5%)
Latest Activity
Registered Address Changed
1 Month Ago on 17 Jul 2025
Full Accounts Submitted
1 Month Ago on 11 Jul 2025
New Charge Registered
4 Months Ago on 16 Apr 2025
Ian Robert Williams Resigned
5 Months Ago on 3 Apr 2025
Confirmation Submitted
6 Months Ago on 11 Mar 2025
New Charge Registered
6 Months Ago on 17 Feb 2025
Mr Stephen Curtis Appointed
6 Months Ago on 17 Feb 2025
Mr Milton Ivan Guffogg Appointed
6 Months Ago on 17 Feb 2025
Mr Joseph Daniel Price Appointed
6 Months Ago on 17 Feb 2025
Michael Williamson Resigned
6 Months Ago on 17 Feb 2025
Get Credit Report
Discover The Factory Shop Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Registered office address changed from The Factory Shop Ltd Orient Business Park Billington Road, Burnley East Lancashire BB11 5UB to C/O the Factory Shop Ltd, 3rd Floor Parklands 4B the Parklands Lostock Bolton BL6 4SD on 17 July 2025
Submitted on 17 Jul 2025
Full accounts made up to 31 March 2024
Submitted on 11 Jul 2025
Notice to Registrar of companies voluntary arrangement taking effect
Submitted on 22 May 2025
Termination of appointment of Ian Robert Williams as a director on 3 April 2025
Submitted on 17 Apr 2025
Registration of charge 041768870014, created on 16 April 2025
Submitted on 17 Apr 2025
Second filing for the appointment of Mr Stephen Curtis as a director
Submitted on 9 Apr 2025
Information not on the register The material was formerly considered to form part of the register but is no longer considered by the registrar to do so.
Submitted on 28 Mar 2025
Information not on the register The material was formerly considered to form part of the register but is no longer considered by the registrar to do so.
Submitted on 28 Mar 2025
Information not on the register The material was formerly considered to form part of the register but is no longer considered by the registrar to do so.
Submitted on 28 Mar 2025
Confirmation statement made on 23 February 2025 with no updates
Submitted on 11 Mar 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year