Chapel House Southport Ltd MERSEYSIDE


Founded in 1976, Chapel House Southport, classified under reg no. 01248452 is an active company. Currently registered at 603 Liverpool Road PR8 3NG, Merseyside the company has been in the business for fourty eight years. Its financial year was closed on Sun, 30th Jun and its latest financial statement was filed on June 30, 2022. Since October 19, 2007 Chapel House Southport Ltd is no longer carrying the name Chapel House Southport 2006.

At present there are 3 directors in the the company, namely Philip C., Nicholas D. and Nicholas C.. In addition one secretary - Julian E. - is with the firm. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Joy H. who worked with the the company until 31 May 2006.

Chapel House Southport Ltd Address / Contact

Office Address 603 Liverpool Road
Office Address2 Ainsdale Southport
Town Merseyside
Post code PR8 3NG
Country of origin United Kingdom

Company Information / Profile

Registration Number 01248452
Date of Incorporation Thu, 11th Mar 1976
Industry Sale of new cars and light motor vehicles
Industry Sale of used cars and light motor vehicles
End of financial Year 30th June
Company age 48 years old
Account next due date Sun, 31st Mar 2024 (29 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Wed, 19th Jun 2024 (2024-06-19)
Last confirmation statement dated Mon, 5th Jun 2023

Company staff

Philip C.

Position: Director

Appointed: 01 January 2018

Nicholas D.

Position: Director

Appointed: 30 October 2009

Julian E.

Position: Secretary

Appointed: 31 May 2006

Nicholas C.

Position: Director

Appointed: 31 May 2006

Caroline M.

Position: Director

Appointed: 01 January 2018

Resigned: 31 October 2021

Christopher L.

Position: Director

Appointed: 01 November 2013

Resigned: 31 December 2021

Julian E.

Position: Director

Appointed: 30 October 2009

Resigned: 27 July 2016

Andrew H.

Position: Director

Appointed: 24 May 2001

Resigned: 31 May 2006

Joy H.

Position: Secretary

Appointed: 24 May 2001

Resigned: 31 May 2006

David H.

Position: Director

Appointed: 05 June 1992

Resigned: 24 May 2001

John L.

Position: Director

Appointed: 05 June 1992

Resigned: 29 November 1993

William C.

Position: Director

Appointed: 05 June 1992

Resigned: 24 May 2001

Patricia C.

Position: Director

Appointed: 05 June 1992

Resigned: 24 May 2001

People with significant control

The register of persons with significant control that own or control the company consists of 1 name. As we discovered, there is Chapel House Holdings Ltd from Southport, United Kingdom. This PSC is categorised as "a limited", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Chapel House Holdings Ltd

603 Liverpool Road Ainsdale, Southport, PR8 3NG, United Kingdom

Legal authority Uk
Legal form Limited
Country registered Uk
Place registered England & Wales
Registration number 02450358
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Chapel House Southport 2006 October 19, 2007
West Coast Automotive July 11, 2006
W.g. Cubley January 5, 2004

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-05-312018-05-312019-05-312020-06-302021-06-302022-06-302023-06-30
Balance Sheet
Cash Bank On Hand  111 881452 855   
Current Assets3 134 9203 926 9034 759 1524 239 72855 000  
Debtors1 096 3041 222 9511 458 416599 36055 00055 00055 000
Net Assets Liabilities1 091 0571 437 9201 635 5531 597 01955 000  
Other Debtors3 04717067035 943   
Property Plant Equipment138 61190 32874 47050 192   
Total Inventories2 038 6162 703 9523 188 8553 187 513   
Other
Audit Fees Expenses7 8507 0507 4008 0251 400  
Accrued Liabilities Deferred Income113 517124 488129 675127 131   
Accumulated Depreciation Impairment Property Plant Equipment365 861431 985432 130478 858   
Additions Other Than Through Business Combinations Property Plant Equipment 17 84124 15124 560   
Administrative Expenses3 419 9263 456 0043 814 0494 108 2911 130 544  
Amounts Owed By Group Undertakings 387 63696 780 55 000  
Amounts Owed By Related Parties    55 00055 00055 000
Amounts Owed To Group Undertakings108 264  206 583   
Average Number Employees During Period636266784433
Bank Borrowings Overdrafts7 106292 273     
Bank Overdrafts7 106292 273     
Comprehensive Income Expense292 083346 863197 633-38 534   
Corporation Tax Payable84 41993 13050 3222 263   
Cost Sales20 380 40019 634 16722 553 67320 260 439   
Creditors113 517124 488129 675127 131   
Current Tax For Period84 72893 13050 322    
Deferred Tax Expense Credit Relating To Changes In Tax Rates Or Laws-86748103683   
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences-7 366-7 103-982-1 625   
Depreciation Expense Property Plant Equipment67 47566 12440 00948 838   
Dividends Paid    1 542 019  
Dividends Paid On Shares Final    1 542 019  
Finished Goods Goods For Resale1 965 8452 633 8173 072 0373 060 820   
Further Item Tax Increase Decrease Component Adjusting Items2 134456456494   
Government Grant Income   259 434270 721  
Gross Profit Loss3 802 6133 894 4884 071 8423 820 145   
Increase From Depreciation Charge For Year Property Plant Equipment 66 12440 00948 838   
Interest Expense On Bank Overdrafts Bank Loans Similar Borrowings4 1401 2003 6002 700   
Interest Expense On Debt Securities In Issue Other Similar Loans9 4973 6467 1178 137   
Interest Payable Similar Charges Finance Costs13 6374 84610 71710 837   
Net Current Assets Liabilities1 078 9981 478 7601 696 5591 678 81755 00055 00055 000
Number Shares Issued Fully Paid 55 000     
Operating Profit Loss382 687438 484257 793-28 712   
Other Creditors418 583429 261209 406223 528   
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment  39 8642 110478 858  
Other Disposals Property Plant Equipment  39 8642 110529 050  
Other Interest Income   73   
Other Interest Receivable Similar Income Finance Income309  73   
Other Operating Income Format1   259 4341 130 544  
Other Remaining Borrowings72 298      
Other Taxation Social Security Payable28 29025 64042 24425 476   
Par Value Share 1     
Payments To Related Parties 225 000     
Pension Other Post-employment Benefit Costs Other Pension Costs8 39614 46221 35836 75216 133  
Prepayments Accrued Income88 59933 01452 14646 740   
Profit Loss292 083346 863197 633-38 534   
Profit Loss On Ordinary Activities Before Tax369 359433 638247 076-39 476   
Property Plant Equipment Gross Cost504 472522 313506 600529 050   
Provisions For Liabilities Balance Sheet Subtotal13 0356 6805 801    
Raw Materials Consumables72 77170 135116 818126 693   
Social Security Costs141 120132 941144 730170 73490 227  
Staff Costs Employee Benefits Expense1 288 2741 269 4271 431 6401 890 8701 130 544  
Taxation Including Deferred Taxation Balance Sheet Subtotal13 0356 6805 8014 859   
Tax Expense Credit Applicable Tax Rate  46 944-7 500   
Tax Increase Decrease Arising From Group Relief Tax Reconciliation   4 196   
Tax Increase Decrease From Effect Different Tax Rates On Some Earnings  103683   
Tax Increase Decrease From Effect Different U K Tax Rates On Some Earnings-86748103    
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss1 4973 1801 9401 185   
Tax Tax Credit On Profit Or Loss On Ordinary Activities77 27686 77549 443-942   
Total Assets Less Current Liabilities1 217 6091 569 0881 771 0291 729 00955 000  
Total Borrowings79 404292 273     
Total Deferred Tax Expense Credit-7 452-6 355-879-942   
Trade Creditors Trade Payables1 086 8781 270 5362 469 7981 810 492   
Trade Debtors Trade Receivables1 004 658802 1311 308 820516 677   
Turnover Revenue24 183 01323 528 65526 625 51524 080 584   
Wages Salaries1 138 7581 122 0241 265 5521 683 3841 024 184  

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Dormant company accounts made up to June 30, 2023
filed on: 29th, November 2023
Free Download (7 pages)

Company search

Advertisements