Chamois Metrology Limited SOUTHAM


Founded in 2004, Chamois Metrology, classified under reg no. 05296490 is an active company. Currently registered at Unit 8 The Centre CV47 0FP, Southam the company has been in the business for twenty years. Its financial year was closed on 31st December and its latest financial statement was filed on Saturday 31st December 2022.

The company has 3 directors, namely Joanne S., Yvo J. and Jonathan S.. Of them, Jonathan S. has been with the company the longest, being appointed on 1 April 2017 and Joanne S. has been with the company for the least time - from 1 April 2023. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Chamois Metrology Limited Address / Contact

Office Address Unit 8 The Centre
Office Address2 Holywell Business Park
Town Southam
Post code CV47 0FP
Country of origin United Kingdom

Company Information / Profile

Registration Number 05296490
Date of Incorporation Thu, 25th Nov 2004
Industry Technical testing and analysis
End of financial Year 31st December
Company age 20 years old
Account next due date Mon, 30th Sep 2024 (132 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 9th Dec 2023 (2023-12-09)
Last confirmation statement dated Fri, 25th Nov 2022

Company staff

Joanne S.

Position: Director

Appointed: 01 April 2023

Yvo J.

Position: Director

Appointed: 05 May 2022

Jonathan S.

Position: Director

Appointed: 01 April 2017

David C.

Position: Director

Appointed: 05 May 2022

Resigned: 23 February 2023

Nathan B.

Position: Director

Appointed: 08 June 2005

Resigned: 28 February 2009

Julie M.

Position: Secretary

Appointed: 01 January 2005

Resigned: 05 May 2022

Neil M.

Position: Director

Appointed: 01 January 2005

Resigned: 05 May 2022

Julie M.

Position: Director

Appointed: 01 January 2005

Resigned: 05 May 2022

Formation Secretaries Limited

Position: Secretary

Appointed: 25 November 2004

Resigned: 25 November 2004

Finalcare Limited

Position: Corporate Secretary

Appointed: 25 November 2004

Resigned: 01 January 2005

Mark G.

Position: Director

Appointed: 25 November 2004

Resigned: 01 January 2005

Formation Nominees Limited

Position: Director

Appointed: 25 November 2004

Resigned: 25 November 2004

People with significant control

The register of PSCs who own or control the company consists of 2 names. As we established, there is Chamois Holdings Limited from Southam, England. The abovementioned PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is Neil M. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Chamois Holdings Limited

Unit 8 The Centre, Holywell Business Park, Southam, Warwickshire, CV47 0FP, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 12957943
Notified on 16 October 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights

Neil M.

Notified on 1 July 2016
Ceased on 16 October 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-05-312016-05-312022-05-312022-12-31
Net Worth315 267364 159  
Balance Sheet
Cash Bank On Hand  547 251916 852
Current Assets458 490458 984962 2771 327 948
Debtors238 841215 135389 691385 750
Other Debtors  7 774 
Property Plant Equipment  83 39690 721
Total Inventories  25 33525 346
Cash Bank In Hand187 768219 807  
Net Assets Liabilities Including Pension Asset Liability315 267364 159  
Stocks Inventory31 88124 042  
Tangible Fixed Assets88 134152 348  
Reserves/Capital
Called Up Share Capital1 0001 000  
Profit Loss Account Reserve314 267363 159  
Shareholder Funds315 267364 159  
Other
Accumulated Depreciation Impairment Property Plant Equipment  454 322465 562
Additions Other Than Through Business Combinations Property Plant Equipment   18 565
Amounts Owed By Group Undertakings  31 20028 383
Amounts Owed To Group Undertakings  85 00085 000
Average Number Employees During Period  2020
Creditors  419 584613 954
Increase From Depreciation Charge For Year Property Plant Equipment   11 240
Net Current Assets Liabilities230 616211 811542 693713 994
Other Creditors  8 125114 930
Other Taxation Social Security Payable  227 083290 799
Prepayments Accrued Income  18 51862 273
Property Plant Equipment Gross Cost  537 718556 283
Total Assets Less Current Liabilities318 750364 159626 089804 715
Trade Creditors Trade Payables  99 376123 225
Trade Debtors Trade Receivables  332 199295 094
Creditors Due After One Year3 483   
Creditors Due Within One Year227 874247 173  
Fixed Assets88 134152 348  
Number Shares Allotted 1 000  
Par Value Share 1  
Share Capital Allotted Called Up Paid1 0001 000  
Tangible Fixed Assets Additions 103 065  
Tangible Fixed Assets Cost Or Valuation317 649420 714  
Tangible Fixed Assets Depreciation229 515268 366  
Tangible Fixed Assets Depreciation Charged In Period 38 851  

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 28th, September 2023
Free Download (8 pages)

Company search

Advertisements