ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Shed Trading Limited

Shed Trading Limited is a dormant company incorporated on 16 November 2018 with the registered office located in Cheltenham, Gloucestershire. Shed Trading Limited was registered 6 years ago.
Status
Dormant
Dormant since incorporation
Company No
11682042
Private limited company
Age
6 years
Incorporated 16 November 2018
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 15 November 2024 (10 months ago)
Next confirmation dated 15 November 2025
Due by 29 November 2025 (2 months remaining)
No changes occurred since incorporation
Accounts
Submitted
For period 1 Nov31 Oct 2023 (12 months)
Accounts type is Dormant
Next accounts for period 31 October 2024
Due by 31 October 2025 (1 month remaining)
Contact
Address
Lloyds House
High Street
Bourton On The Water
Gloucestershire
GL54 2AQ
United Kingdom
Address changed on 28 Jan 2025 (7 months ago)
Previous address was St David's Court Union Street Wolverhampton West Midlands WV1 3JE United Kingdom
Telephone
Unreported
Email
Unreported
People
Officers
3
Shareholders
2
Controllers (PSC)
2
PSC • Director • British • Lives in UK • Born in Jul 1965
Director • British • Lives in England • Born in Oct 1964
Director • English • Lives in England • Born in Oct 1984
Mr Daniel James Chuter
PSC • English • Lives in England • Born in Oct 1984
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Our Plaice Limited
Caroline Jane Howard and are mutual people.
Active
Chip Shed Warwick Limited
Caroline Jane Howard, Gregg Howard, and 1 more are mutual people.
Active
Chip Shed Bourton Limited
Caroline Jane Howard, Gregg Howard, and 1 more are mutual people.
Active
Chip Shed Minchinhampton Limited
Caroline Jane Howard and Gregg Howard are mutual people.
Active
Chip Shed Cheltenham Limited
Caroline Jane Howard and Daniel James Chuter are mutual people.
Active
Chip Shed Stratford Limited
Daniel James Chuter is a mutual person.
Active
2degreescelsius Limited
Daniel James Chuter is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2019–2023)
Period Ended
31 Oct 2023
For period 31 Oct31 Oct 2023
Traded for 12 months
Cash in Bank
£2
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£2
Same as previous period
Total Liabilities
£0
Same as previous period
Net Assets
£2
Same as previous period
Debt Ratio (%)
0%
Same as previous period
Latest Activity
Registered Address Changed
7 Months Ago on 28 Jan 2025
Confirmation Submitted
9 Months Ago on 8 Dec 2024
Dormant Accounts Submitted
1 Year 1 Month Ago on 31 Jul 2024
Mr Daniel James Chuter Details Changed
1 Year 3 Months Ago on 10 Jun 2024
Mrs Caroline Jane Howard Details Changed
1 Year 3 Months Ago on 10 Jun 2024
Gregg Howard (PSC) Details Changed
1 Year 3 Months Ago on 10 Jun 2024
Mr Gregg Howard Details Changed
1 Year 3 Months Ago on 10 Jun 2024
Registered Address Changed
1 Year 3 Months Ago on 10 Jun 2024
Mr Daniel James Chuter (PSC) Details Changed
1 Year 3 Months Ago on 10 Jun 2024
Confirmation Submitted
1 Year 9 Months Ago on 22 Nov 2023
Get Credit Report
Discover Shed Trading 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 St David's Court Union Street Wolverhampton West Midlands WV1 3JE United Kingdom to Lloyds House High Street Bourton on the Water Gloucestershire GL54 2AQ on 28 January 2025
Submitted on 28 Jan 2025
Confirmation statement made on 15 November 2024 with no updates
Submitted on 8 Dec 2024
Accounts for a dormant company made up to 31 October 2023
Submitted on 31 Jul 2024
Change of details for Mr Daniel James Chuter as a person with significant control on 10 June 2024
Submitted on 10 Jun 2024
Registered office address changed from Copthall House 1st Floor 1 New Road Stourbridge DY8 1PH England to St David's Court Union Street Wolverhampton West Midlands WV1 3JE on 10 June 2024
Submitted on 10 Jun 2024
Director's details changed for Mr Gregg Howard on 10 June 2024
Submitted on 10 Jun 2024
Change of details for Gregg Howard as a person with significant control on 10 June 2024
Submitted on 10 Jun 2024
Director's details changed for Mrs Caroline Jane Howard on 10 June 2024
Submitted on 10 Jun 2024
Director's details changed for Mr Daniel James Chuter on 10 June 2024
Submitted on 10 Jun 2024
Confirmation statement made on 15 November 2023 with no updates
Submitted on 22 Nov 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year