ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Resin8 Craft Supplies Limited

Resin8 Craft Supplies Limited is a liquidation company incorporated on 29 October 2014 with the registered office located in Manchester, Greater Manchester. Resin8 Craft Supplies Limited was registered 10 years ago.
Status
Liquidation
In voluntary liquidation since 2 years 4 months ago
Company No
09286727
Private limited company
Age
10 years
Incorporated 29 October 2014
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Confirmation
Overdue
Confirmation statement overdue by 634 days
Dated 29 November 2022 (2 years 9 months ago)
Next confirmation dated 29 November 2023
Was due on 13 December 2023 (1 year 8 months ago)
Last change occurred 3 years ago
Accounts
Overdue
Accounts overdue by 616 days
For period 1 Apr31 Mar 2022 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 31 March 2023
Was due on 31 December 2023 (1 year 8 months ago)
Contact
Address
Stanmore House
64-68 Blackburn Street
Manchester
M26 2JS
Address changed on 4 Apr 2023 (2 years 5 months ago)
Previous address was Unit 17C/D Orchard Industrial Estate Toddington Cheltenham GL54 5EB England
Telephone
Unreported
Email
Unreported
People
Officers
4
Shareholders
2
Controllers (PSC)
1
Director • Secretary • PSC • British • Lives in England • Born in Jan 1981
Director • Retired • British • Lives in England • Born in Jul 1943
Director • Retired • British • Lives in England • Born in Sep 1941
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
We Are Zoku Ltd
Mrs Katharine Louise Mead Battes is a mutual person.
Dissolved
Financials
Net Assets, Total Assets & Total Liabilities (2015–2022)
Period Ended
31 Mar 2022
For period 31 Mar31 Mar 2022
Traded for 12 months
Cash in Bank
£61.66K
Decreased by £96.51K (-61%)
Turnover
Unreported
Same as previous period
Employees
22
Increased by 7 (+47%)
Total Assets
£565.83K
Increased by £93.41K (+20%)
Total Liabilities
-£880.49K
Increased by £660.98K (+301%)
Net Assets
-£314.65K
Decreased by £567.58K (-224%)
Debt Ratio (%)
156%
Increased by 109.15% (+235%)
Latest Activity
Voluntary Liquidator Appointed
2 Years 4 Months Ago on 26 Apr 2023
Registered Address Changed
2 Years 5 Months Ago on 4 Apr 2023
Mrs Julia Anne West Appointed
2 Years 7 Months Ago on 27 Jan 2023
Mr Anthony Paul Williams Appointed
2 Years 7 Months Ago on 27 Jan 2023
Clare Felicity John Resigned
2 Years 7 Months Ago on 26 Jan 2023
Full Accounts Submitted
2 Years 8 Months Ago on 18 Dec 2022
Confirmation Submitted
2 Years 9 Months Ago on 12 Dec 2022
Confirmation Submitted
3 Years Ago on 13 Dec 2021
Registered Address Changed
3 Years Ago on 27 Sep 2021
Clare Felicity John (PSC) Resigned
4 Years Ago on 1 Sep 2021
Get Credit Report
Discover Resin8 Craft Supplies Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Liquidators' statement of receipts and payments to 9 March 2025
Submitted on 12 May 2025
Liquidators' statement of receipts and payments to 9 March 2024
Submitted on 29 May 2024
Resolutions
Submitted on 29 May 2024
Appointment of a voluntary liquidator
Submitted on 26 Apr 2023
Registered office address changed from Unit 17C/D Orchard Industrial Estate Toddington Cheltenham GL54 5EB England to Stanmore House 64-68 Blackburn Street Manchester M26 2JS on 4 April 2023
Submitted on 4 Apr 2023
Statement of affairs
Submitted on 27 Mar 2023
Appointment of Mr Anthony Paul Williams as a director on 27 January 2023
Submitted on 27 Jan 2023
Termination of appointment of Clare Felicity John as a director on 26 January 2023
Submitted on 27 Jan 2023
Appointment of Mrs Julia Anne West as a director on 27 January 2023
Submitted on 27 Jan 2023
Total exemption full accounts made up to 31 March 2022
Submitted on 18 Dec 2022
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year