ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Chip Shed Minchinhampton Limited

Chip Shed Minchinhampton Limited is an active company incorporated on 21 November 2018 with the registered office located in Stroud, Gloucestershire. Chip Shed Minchinhampton Limited was registered 6 years ago.
Status
Active
Active since 3 years ago
Company No
11690141
Private limited company
Age
6 years
Incorporated 21 November 2018
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 20 November 2024 (9 months ago)
Next confirmation dated 20 November 2025
Due by 4 December 2025 (2 months remaining)
No changes occurred since incorporation
Accounts
Submitted
For period 1 Nov31 Oct 2023 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 31 October 2024
Was due on 31 July 2025 (1 month ago)
Contact
Address
4 West End
Minchinhampton
Gloucestershire
GL6 9JA
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
01453 731221
Email
Unreported
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in UK • Born in Jul 1965
Director • British • Lives in England • Born in Oct 1964
Director • British • Lives in UK • Born in Oct 1984
Shed Trading Limited
PSC
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
Shed Trading Limited
Caroline Jane Howard and Gregg Howard are mutual people.
Active
Chip Shed Warwick Limited
Caroline Jane Howard and Gregg Howard are mutual people.
Active
Chip Shed Bourton Limited
Caroline Jane Howard and Gregg Howard are mutual people.
Active
OLD Bank Rooms Limited
Daniel James Chuter is a mutual person.
Active
Chip Shed Cheltenham Limited
Caroline Jane Howard 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
£11.33K
Decreased by £10.2K (-47%)
Turnover
Unreported
Same as previous period
Employees
7
Decreased by 5 (-42%)
Total Assets
£48.45K
Increased by £1.15K (+2%)
Total Liabilities
-£75.12K
Increased by £9.15K (+14%)
Net Assets
-£26.67K
Decreased by £8K (+43%)
Debt Ratio (%)
155%
Increased by 15.58% (+11%)
Latest Activity
Registered Address Changed
7 Months Ago on 28 Jan 2025
Confirmation Submitted
9 Months Ago on 8 Dec 2024
Full 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
Mr Gregg Howard 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
Shed Trading Limited (PSC) Details Changed
1 Year 3 Months Ago on 10 Jun 2024
Registered Address Changed
1 Year 3 Months Ago on 10 Jun 2024
Confirmation Submitted
1 Year 9 Months Ago on 22 Nov 2023
Shed Trading Limited (PSC) Details Changed
1 Year 10 Months Ago on 30 Oct 2023
Get Credit Report
Discover Chip Shed Minchinhampton 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 4 West End Minchinhampton Gloucestershire GL6 9JA on 28 January 2025
Submitted on 28 Jan 2025
Confirmation statement made on 20 November 2024 with no updates
Submitted on 8 Dec 2024
Total exemption full accounts made up to 31 October 2023
Submitted on 31 Jul 2024
Registered office address changed from 1st Floor Copthall House 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
Change of details for Shed Trading Limited 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 Gregg 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 20 November 2023 with no updates
Submitted on 22 Nov 2023
Change of details for Shed Trading Limited as a person with significant control on 30 October 2023
Submitted on 30 Oct 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year