UK Companies House feature
LOVECRAFTS GROUP LIMITED
Profile
- Company number
- 07193527
- Status
- Active
- Incorporation
- 2010-03-17
- Last accounts made up
- 2024-03-31
- Account category
- GROUP
- Primary SIC
- 47910
- Hubs
- UK Consumer / DTC
Accounts
Pending extraction
Audit & accounting basis
From AI-extracted PDF accounts
- Accounting basis
- FRS 102
- Reporting scope
- Consolidated (group)
- Auditor
- HaysMac LLP
- Audit opinion
- Unqualified (clean)
- Going concern
- Material uncertainty disclosed
“In summary, the directors have concluded that the requirement for continued funding from MSQ and other external sources as a path to profitability, represents a material uncertainty which may cast significant doubt on the Group's ability to continue as a going concern and to realise its assets and discharge its liabilities in the normal course of business. The board is however confident that there is a reasonable probability of funding being secured, and therefore has a reasonable expectation that the Group will have adequate resources to continue in operational existence for the period at least twelve months from the date of approval of this report. On this basis, the directors continue to adopt the going concern basis in preparing these financial statements. Accordingly, these financial statements do not include any adjustments to the carrying amount or classification of assets and liabilities that would result if the Group were unable to continue as a going concern.”
Subsidiaries
- Lovecrafts Makers Limited · 100% held · United Kingdom · Retail
- Lovecrafts Inc · 100% held · USA · Retail
- Valley Fibers Corporation · 100% held · USA · Retail
- Lovecrafts Ukraine LLC · 100% held · Ukraine · Business services
- Debbie Bliss Limited · 100% held · United Kingdom · Dormant
Significant events
- “After the financial year end, a growth capital facility of £1,000,000 was granted by Triplepoint LLC in four equal tranches of £250,000 each. Of this, two tranches amounting to £500,000 were made available post year end and the remaining tranches were to be made available subject to approval from Triple Point LLC. Furthermore, the growth capital facility was extended by an additional £200,000. The repayment date of all facilities with Triplepoint Capital LLC was extended from 31 May 2024 to 31 December 2024. These funding packages were to finance a sale of the business.”
- “On 20 September 2024, Lovecrafts Group Limited was acquired by Creative Fiber Holdings Inc., an entity incorporated in United States of America. As of this date, Creative Fiber Holdings Inc. became the ultimate parent undertaking of the group.”
- “As consequence of the acquisition, the following updates were made to the Group: Growth capital, revolving inventory finance and acquisition loan facilities held with Triplepoint Capital LLC were written off and restated to a value of $12,100,000. The warrants associated with these facilities were cancelled. The repayment of this debt is subject to EBITDA thresholds. The deferred consideration in relation to the amounts due from the acquisition of Valley Fibers Corporation in prior years was written down to a value equivalent to $300,000. The unsecured deeply discounted convertible loan notes and unsecured deep discounted optionally convertible loan notes were written off. All share options issued to employees of the group were cancelled. Share capital in Lovecrafts Group Limited was consolidated into a single share class.”
- “The company is now being supported by Missouri Star Quilt (MSQ) a company related to, Creative Fiber Holdings Inc, by virtue of common ownership. Under new ownership, further cost savings have been made and £3,500,000 of funding support has been provided to Lovecrafts Group Ltd by MSQ since the acquisition date.”
Auditor / going-concern / subsidiary information is extracted from the PDF version of the latest annual accounts and is not tagged in iXBRL. About these numbers
People
2 active · 12 resigned
| Name | Role | Appointed | Born | Nationality |
|---|---|---|---|---|
| MARTIN, Jeffrey Thomas | Director | 2024-09-30 | Oct 1978 | American |
| STRAIN, Nicole | Director | 2024-09-30 | Oct 1973 | American |
Show 12 resigned officers
| Name | Role | Appointed | Resigned |
|---|---|---|---|
| BAZALGETTE, Peter Lytton, Sir | Director | 2018-04-05 | 2024-09-30 |
| COCKER, Paul Andrew | Director | 2013-08-19 | 2015-07-23 |
| ESIRI, Mark Leslie Vivian | Director | 2013-08-19 | 2018-04-12 |
| FREEMAN, Cherry Louise | Director | 2013-08-19 | 2019-03-19 |
| GARRETT, Laurence Roy | Director | 2015-07-23 | 2024-09-30 |
| GOODRIDGE, Paul Garnet George | Director | 2022-01-20 | 2022-07-01 |
| GRIFFITH, Edward James | Director | 2010-03-17 | 2024-09-30 |
| PATERSON, Stuart | Director | 2017-04-20 | 2024-09-30 |
| WATERHOUSE, Daniel David | Director | 2014-03-05 | 2024-09-30 |
| WEEDALL, Lynne Marie | Director | 2022-01-20 | 2022-07-01 |
| WHITEOAK, Nigel Andrew | Director | 2013-02-28 | 2024-09-30 |
| WHITEOAK, Nigel Andrew | Director | 2010-03-17 | 2011-03-16 |
Ownership
Persons with significant control
| Name | Kind | Nature of control | Notified | Status |
|---|---|---|---|---|
| Scottish Equity Partners Llp | Corporate entity | Shares 25–50%, Voting 25–50% | 2020-12-29 | Ceased 2022-05-23 |
| Edward James Griffith | Individual | Appoints directors | 2016-04-06 | Ceased 2024-09-30 |
Filing timeline
Last 20 of 191 total filings
| Date | Type | Category | Description |
|---|---|---|---|
| 2026-03-19 | CS01 | confirmation-statement | confirmation statement with updates |
| 2025-09-22 | AA | accounts | accounts with accounts type group |
| 2025-03-27 | CS01 | confirmation-statement | confirmation statement with updates |
| 2025-01-16 | AD01 | address | change registered office address company with date old address new address |
| 2024-10-19 | MA | incorporation | memorandum articles |
| 2024-10-19 | RESOLUTIONS | resolution | resolution |
| 2024-10-19 | SH08 | capital | capital name of class of shares |
| 2024-10-11 | SH01 | capital | capital allotment shares |
| 2024-10-11 | TM01 | officers | termination director company with name termination date |
| 2024-10-11 | TM01 | officers | termination director company with name termination date |
| 2024-10-11 | TM01 | officers | termination director company with name termination date |
| 2024-10-11 | TM01 | officers | termination director company with name termination date |
| 2024-10-11 | PSC07 | persons-with-significant-control | cessation of a person with significant control |
| 2024-10-11 | PSC08 | persons-with-significant-control | notification of a person with significant control statement |
| 2024-10-11 | TM01 | officers | termination director company with name termination date |
| 2024-10-11 | AP01 | officers | appoint person director company with name date |
| 2024-10-11 | AP01 | officers | appoint person director company with name date |
| 2024-10-11 | TM01 | officers | termination director company with name termination date |
| 2024-10-03 | MR01 | mortgage | mortgage create with deed with charge number charge creation date |
| 2024-08-07 | MR01 | mortgage | mortgage create with deed with charge number charge creation date |
Credit score
Altman Z″ — composite of working capital, retained earnings, EBIT, and leverage
Activity Score
Filings velocity, capital events, officer churn, accounts trajectory