Chatfields Jewellers Limited POLEGATE


Chatfields Jewellers started in year 2013 as Private Limited Company with registration number 08620269. The Chatfields Jewellers company has been functioning successfully for eleven years now and its status is active. The firm's office is based in Polegate at Unit A6 Chaucer Business Park. Postal code: BN26 6QH.

The firm has 2 directors, namely Alexandra C., James C.. Of them, Alexandra C., James C. have been with the company the longest, being appointed on 23 July 2013. As of 9 June 2024, there were 2 ex directors - Graham H., Tracy H. and others listed below. There were no ex secretaries.

Chatfields Jewellers Limited Address / Contact

Office Address Unit A6 Chaucer Business Park
Office Address2 Dittons Road
Town Polegate
Post code BN26 6QH
Country of origin United Kingdom

Company Information / Profile

Registration Number 08620269
Date of Incorporation Tue, 23rd Jul 2013
Industry Retail sale of watches and jewellery in specialised stores
End of financial Year 31st July
Company age 11 years old
Account next due date Tue, 30th Apr 2024 (40 days after)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Wed, 27th Dec 2023 (2023-12-27)
Last confirmation statement dated Tue, 13th Dec 2022

Company staff

Alexandra C.

Position: Director

Appointed: 23 July 2013

James C.

Position: Director

Appointed: 23 July 2013

Graham H.

Position: Director

Appointed: 23 July 2013

Resigned: 10 December 2021

Tracy H.

Position: Director

Appointed: 23 July 2013

Resigned: 22 May 2017

People with significant control

The register of persons with significant control who own or control the company is made up of 2 names. As we researched, there is Alexandra C. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second one in the persons with significant control register is James C. This PSC owns 25-50% shares and has 25-50% voting rights.

Alexandra C.

Notified on 10 December 2021
Nature of control: 25-50% voting rights
25-50% shares

James C.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-07-312015-07-312016-07-312017-07-312018-07-312019-07-312020-07-312021-07-312022-07-312023-07-31
Net Worth-1 53263 62149 659       
Balance Sheet
Cash Bank In Hand3 6871 00010 288       
Cash Bank On Hand  10 2881 3171 0001 0005 9649 93211 7165 876
Current Assets176 774232 167232 705264 734249 917214 163218 331224 494202 711145 335
Debtors11 66711 66711 66711 66711 66712 46311 66711 66712 49514 459
Net Assets Liabilities  49 65977 56997 671110 95093 43444 86588 63316 660
Net Assets Liabilities Including Pension Asset Liability-1 53263 62149 659       
Other Debtors  11 66711 66711 66712 46311 66711 66711 66711 667
Property Plant Equipment  67 39154 18843 74835 44629 80329 01128 51133 793
Stocks Inventory161 420219 500210 750       
Tangible Fixed Assets98 16884 19367 391       
Total Inventories  210 750251 750237 250200 700200 700202 895178 500125 000
Reserves/Capital
Called Up Share Capital120120120       
Profit Loss Account Reserve-1 65263 50149 539       
Shareholder Funds-1 53263 62149 659       
Other
Accrued Liabilities      1 0001 0002 0002 500
Accumulated Depreciation Impairment Property Plant Equipment  62 81376 01686 45694 758101 881108 970115 908124 200
Average Number Employees During Period   9966 7 
Bank Borrowings Overdrafts  7291 7026 1069 2478 77317 54610 6487 802
Corporation Tax Payable  9 71910 0647 16411 67119 18723 09919 31023 087
Creditors  236 959227 875182 516131 92448 43357 97926 92818 450
Creditors Due Within One Year256 840235 900236 959       
Increase From Depreciation Charge For Year Property Plant Equipment   13 20310 4408 3027 1237 0896 9388 292
Loans From Directors  138 85466 45577 00448 613    
Merchandise  210 750251 750237 250200 700    
Net Current Assets Liabilities-80 066-3 733-4 25436 85967 40182 239117 72779 34592 4677 737
Number Shares Allotted120120120       
Number Shares Issued Fully Paid      120120120120
Other Creditors     9942 211994 274
Other Taxation Social Security Payable  2 9391 9803 146 1516 5676821 942
Par Value Share111   1111
Prepayments        8281 438
Property Plant Equipment Gross Cost  130 204130 204130 204130 204131 684137 981144 419157 993
Provisions For Liabilities Balance Sheet Subtotal  13 47813 47813 4786 7355 6635 5125 4176 420
Provisions For Liabilities Charges19 63416 83913 478       
Share Capital Allotted Called Up Paid120120120       
Tangible Fixed Assets Additions122 6477 557        
Tangible Fixed Assets Cost Or Valuation122 647130 204        
Tangible Fixed Assets Depreciation24 47946 01162 813       
Tangible Fixed Assets Depreciation Charged In Period24 47921 53216 802       
Total Additions Including From Business Combinations Property Plant Equipment      1 4806 29737313 574
Total Assets Less Current Liabilities18 10280 46063 13791 047111 149117 685147 530108 356120 97841 530
Trade Creditors Trade Payables  70 451125 04836 03943 9467 49938 57651 24774 855
Value-added Tax Payable  14 26722 62653 05717 453    

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control
Confirmation statement with no updates 2023/12/13
filed on: 22nd, December 2023
Free Download (3 pages)

Company search

Advertisements