Chatsworth Stone Masonry Ltd KEIGHLEY


Chatsworth Stone Masonry started in year 2013 as Private Limited Company with registration number 08478741. The Chatsworth Stone Masonry company has been functioning successfully for 11 years now and its status is active. The firm's office is based in Keighley at Chatsworth Stone Masonry Ltd. Postal code: BD21 3HD.

The firm has 3 directors, namely Anita H., Richard K. and Lee R.. Of them, Lee R. has been with the company the longest, being appointed on 8 April 2013 and Anita H. has been with the company for the least time - from 28 July 2020. As of 10 June 2024, our data shows no information about any ex officers on these positions.

Chatsworth Stone Masonry Ltd Address / Contact

Office Address Chatsworth Stone Masonry Ltd
Office Address2 Parson Street
Town Keighley
Post code BD21 3HD
Country of origin United Kingdom

Company Information / Profile

Registration Number 08478741
Date of Incorporation Mon, 8th Apr 2013
Industry Other manufacturing n.e.c.
End of financial Year 30th April
Company age 11 years old
Account next due date Wed, 31st Jan 2024 (131 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Mon, 22nd Apr 2024 (2024-04-22)
Last confirmation statement dated Sat, 8th Apr 2023

Company staff

Anita H.

Position: Director

Appointed: 28 July 2020

Richard K.

Position: Director

Appointed: 17 March 2014

Lee R.

Position: Director

Appointed: 08 April 2013

People with significant control

The list of PSCs who own or control the company is made up of 2 names. As we found, there is Richard K. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second one in the PSC register is Lee R. This PSC owns 25-50% shares and has 25-50% voting rights.

Richard K.

Notified on 31 March 2021
Nature of control: 25-50% voting rights
25-50% shares

Lee R.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-04-302015-04-302016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-04-30
Net Worth12 0317 474100 724      
Balance Sheet
Cash Bank In Hand  19 307      
Cash Bank On Hand  19 307184 255294161 35526 7025 927
Current Assets405 285605 995797 782947 2891 301 0621 344 1811 598 6351 746 4712 047 367
Debtors306 723514 207700 675768 6901 062 7421 165 2361 182 9921 464 5791 568 144
Net Assets Liabilities  100 7243 25440 431127 345142 318333 907465 399
Net Assets Liabilities Including Pension Asset Liability12 0317 474100 724      
Other Debtors  291 583385 228499 881557 237638 230850 760887 738
Property Plant Equipment  132 274124 287214 354268 092242 781344 069358 780
Stocks Inventory98 56291 78877 800      
Tangible Fixed Assets110 129151 979132 274      
Total Inventories  77 800178 598154 065178 651254 288255 190473 296
Reserves/Capital
Called Up Share Capital103103103      
Profit Loss Account Reserve1 9287 371100 621      
Shareholder Funds12 0317 474100 724      
Other
Amount Specific Advance Or Credit Directors 1 001402402191 905172 293255 419251 225252 893
Amount Specific Advance Or Credit Made In Period Directors  402229 783191 905134 38883 12617 6671 668
Amount Specific Advance Or Credit Repaid In Period Directors  1 001180 327402154 000 21 861344 599
Accumulated Depreciation Impairment Property Plant Equipment  83 893119 895153 627214 764281 604346 140431 437
Average Number Employees During Period   333542463635
Bank Borrowings Overdrafts   1 847237 286182 528312 264224 195133 211
Creditors  27 07419 038248 288221 709328 090238 917145 956
Creditors Due After One Year 30 10827 074      
Creditors Due Within One Year481 357696 058779 356      
Disposals Decrease In Depreciation Impairment Property Plant Equipment    13 674  16 780 
Disposals Property Plant Equipment    24 370  16 780 
Finance Lease Liabilities Present Value Total  27 07419 03811 00239 18115 82614 72212 745
Increase Decrease In Property Plant Equipment     71 201 22 470 
Increase From Depreciation Charge For Year Property Plant Equipment   10 11510 16561 13766 84081 31685 297
Net Current Assets Liabilities-76 072-90 06318 426-80 406110 185127 585269 026264 062308 458
Other Creditors  309 404358 828548 144479 945544 455598 869754 053
Other Taxation Social Security Payable  310 144401 321293 711327 159426 660445 671507 774
Property Plant Equipment Gross Cost  216 16740 460367 981482 856524 385690 209790 217
Provisions For Liabilities Balance Sheet Subtotal  22 90221 58935 82046 62341 39935 30755 883
Provisions For Liabilities Charges22 02624 33422 902      
Secured Debts 38 608334 764      
Tangible Fixed Assets Additions137 95487 60526 938      
Tangible Fixed Assets Cost Or Valuation137 954208 609216 167      
Tangible Fixed Assets Depreciation27 82556 63083 893      
Tangible Fixed Assets Depreciation Charged In Period27 82528 80531 301      
Tangible Fixed Assets Depreciation Decrease Increase On Disposals  4 038      
Tangible Fixed Assets Disposals 16 95019 380      
Total Additions Including From Business Combinations Property Plant Equipment   28 015148 169114 87541 529182 604100 008
Total Assets Less Current Liabilities34 05761 916150 70043 881324 539395 677511 807608 131667 238
Total Borrowings  334 764366 875523 607465 983507 731546 806654 683
Trade Creditors Trade Payables  151 772257 663286 228303 569283 719321 626378 797
Trade Debtors Trade Receivables  409 092383 462562 861607 999544 762613 819680 406
Advances Credits Directors1 0011 001402      
Advances Credits Made In Period Directors1 001286 855       
Advances Credits Repaid In Period Directors132 322219 536       

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Confirmation statement with updates 2023/04/08
filed on: 12th, April 2023
Free Download (4 pages)

Company search

Advertisements