MADE IN STROUD SHOP C.I.C.

Address:
16 Kendrick Street, Stroud, Gloucestershire, GL5 1AA

MADE IN STROUD SHOP C.I.C. is a business entity registered at Companies House, UK, with entity identifier is 04216614. The registration start date is May 15, 2001. The current status is Active.

Company Overview

Company Number 04216614
Company Name MADE IN STROUD SHOP C.I.C.
Registered Address 16 Kendrick Street
Stroud
Gloucestershire
GL5 1AA
Company Category Community Interest Company
Company Status Active
Origin Country United Kingdom
Incorporation Date 2001-05-15
Account Category TOTAL EXEMPTION FULL
Account Ref Day 30
Account Ref Month 11
Accounts Due Date 2021-08-31
Accounts Last Update 2019-11-30
Returns Due Date 2017-06-12
Returns Last Update 2016-05-15
Confirmation Statement Due Date 2021-05-29
Confirmation Statement Last Update 2020-05-15
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
47781 Retail sale in commercial art galleries

Office Location

Address 16 KENDRICK STREET
STROUD
Post Town GLOUCESTERSHIRE
Post Code GL5 1AA

Companies with the same post code

Entity Name Office Address
THE BEACON (STROUD) CIC 20 Kendrick Street, Stroud, Gloucestershire, GL5 1AA
GOLDEN SCISSORS STROUD LIMITED 30 Kendrick Street, Stroud, GL5 1AA, England

Companies with the same post town

Entity Name Office Address
ORGANIC GURUS LTD 401 High Street, Cheltenham, Gloucestershire, GL50 3HU, United Kingdom
SNAG MY SITE LIMITED Springbank Malswick, Newent, Gloucestershire, GL18 1HF, United Kingdom
SEGRAVE DEVELOPMENTS LIMITED The Estate Office Berkeley Castle, Berkeley, Gloucestershire, GL13 9BQ, United Kingdom
FINEST FROZEN LTD Nortonbury House 37 High Street, Tewekesbury, Gloucestershire, GL20 5BB, England
LITTLE OAKS NURSERY (HARTPURY) LIMITED Over Old Road, Hartpury, Gloucestershire, GL19 3BJ, United Kingdom
OBELIX HOLDINGS LIMITED Unit 20 Orchard Trading Estate, Toddington, Gloucestershire, GL54 5EB, United Kingdom
ERMIN DRIVE MANAGEMENT COMPANY LIMITED Staverton Court Staverton, Cheltenham, Gloucestershire, GL51 0UX, United Kingdom
BALLOON FLEX LTD 67 Walkinshaw Court, Gloucestershire, GL1 3EZ, England
BENNETT BUILT ENGINEERING LTD 2 Unit Bury Court Farm, Redmarley, Gloucestershire, GL19 3LB, United Kingdom
INDIANAJAZZ LTD The Studio, Seagrims Cottage Pincot Lane, Pitchcombe, Gloucestershire, GL6 6LY, England

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
HONEYFIELD, Clare Louise Secretary (Active) 16 Kendrick Street, Stroud, Gloucestershire, GL5 1AA /
1 April 2013
/
HONEYFIELD, Clare Louise Director (Active) 16 Kendrick Street, Stroud, Gloucestershire, GL5 1AA August 1963 /
15 May 2001
British /
England
Shop Manager
GERBRANDS, Kardien Ruud Secretary (Resigned) 135 Slad Road, Stroud, Gloucestershire, GL5 1RD /
31 January 2004
/
WHETHAM, Brian George Secretary (Resigned) The Orchard, Hay Lane, Horsley, Gloucestershire, GL6 0QD /
15 May 2001
/
BATES, Sarah Director (Resigned) 9 Belmont Road, Stroud, Gloucestershire, GL5 1HH January 1972 /
15 May 2001
British /
Printed Textile Designer
BRENT SMITH, Helen Mary Director (Resigned) Days Cottage, Brookthorpe, Gloucester, Gloucestershire, GL4 0UT May 1960 /
26 January 2002
British /
Artist
DART, Elizabeth Director (Resigned) Inchbrook House, Inchbrook Hill Nailsworth, Stroud, Gloucestershire, GL5 5HD August 1972 /
15 May 2001
British /
Craftsperson
FRIEND, Alice Elizabeth Director (Resigned) Dove Cottage, 40 Summer Street, Stroud, Gloucestershire, GL5 1NY September 1948 /
15 May 2001
Canadian /
Artist
FRIEND, Rodrick Director (Resigned) Dove Cottage, 40 Summer Street, Stroud, Gloucestershire, GL5 1NY May 1939 /
15 May 2001
British /
Stained Glass Artist
GERBRANDS, Kardien Ruud Director (Resigned) 135 Slad Road, Stroud, Gloucestershire, GL5 1RD September 1962 /
15 May 2001
British /
England
Psychotherapist
HALL, Claire Director (Resigned) 74 Bisley Old Road, Stroud, Gloucestershire, GL5 1NB October 1961 /
26 January 2002
British /
Artist
HAMMOND, Margaret Sylvia Director (Resigned) Hillsdon, Silver Street, Chalford Hill, Stroud, Gloucestershire, GL6 8QG June 1949 /
7 July 2002
British /
Accountant
HINTON, Philip Graham Director (Resigned) 17 Stringers Close, Stroud, Gloucestershire, GL5 3RB November 1968 /
30 January 2004
British /
Forestry
HODGSON, Paul Christopher Shiuto Director (Resigned) Weavers Cottage, Butterow West Rodborough, Stroud, Gloucestershire, GL5 3TZ February 1957 /
28 January 2005
British /
Furniture Maker
LAFFORT, Cyril Pierre Director (Resigned) 1 Spillmans Pitch, Rodborough, Stroud, Gloucestershire, GL5 3LZ August 1969 /
15 May 2001
French /
Caretaker
LOMBERG, Helen Mary Director (Resigned) Grove Cottage, Butterrow Lane, Stroud, Gloucestershire, GL5 2LY August 1958 /
30 January 2004
English /
England
Basket Maker
MILLICHEAP, Michelle Debra Director (Resigned) Dilkusha, Burcombe, Chalford Hill, Stroud, Gloucestershire, GL6 8EL December 1961 /
31 January 2003
British /
None
MITCHELL, Penelope Andrea Director (Resigned) 127 Bath Road, Stroud, Gloucestershire, GL5 3LL April 1948 /
26 January 2002
British /
Jeweller
MORRIS, Hazel Lucy Director (Resigned) Mill Pool House, Kingsmill Lane, Painswick, Stroud, Gloucestershire, GL6 6SA August 1967 /
15 May 2001
British /
Jeweller
MUTTON, Shaun Ivan Director (Resigned) 1 Swedale, Stancombe Bisley, Stroud, Gloucestershire, GL6 7NF May 1966 /
30 January 2004
British /
Crafts Person
PUGH, Michael Robert Director (Resigned) 81 Midland Road, Stonehouse, Gloucestershire, GL10 2DQ October 1968 /
15 May 2001
British /
Medically Retired
THOMAS, Adam Owen Director (Resigned) Bryn Mawr, Burleigh, Stroud, Gloucestershire, GL5 2PJ December 1960 /
15 May 2001
British /
Art Therapist
VARAH, Mark Director (Resigned) 42 Acre Street, Stroud, GL5 1DR November 1956 /
30 January 2004
British /
Nhs
VERNON, Jane Director (Resigned) Derry Garth, London Road, Stroud, Gloucestershire, GL5 2AY March 1954 /
15 May 2001
British /
Artist
WEST, Penelope Ann Director (Resigned) 2 Arundel Mill Cottage, Arundel Mill Lane, Stroud, Gloucestershire, GL5 2AE March 1956 /
26 January 2002
British /
United Kingdom
Teacher
WILLIAMS, Bridget Anne Director (Resigned) 4 Western Terrace, Orchard Lane Brimscombe, Stroud, Gloucestershire, GL5 2QT July 1957 /
15 May 2001
British /
United Kingdom
Potter

Competitor

Search similar business entities

Post Town GLOUCESTERSHIRE
Post Code GL5 1AA
SIC Code 47781 - Retail sale in commercial art galleries

Improve Information

Please provide details on MADE IN STROUD SHOP C.I.C. by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches