Chattah Limited HARROGATE


Founded in 1973, Chattah, classified under reg no. 01126750 is an active company. Currently registered at Queensgate House HG1 5PD, Harrogate the company has been in the business for 51 years. Its financial year was closed on May 31 and its latest financial statement was filed on Wed, 31st May 2023.

The firm has 2 directors, namely Stephen W., Gillian W.. Of them, Gillian W. has been with the company the longest, being appointed on 18 October 2017 and Stephen W. has been with the company for the least time - from 14 March 2018. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Chattah Limited Address / Contact

Office Address Queensgate House
Office Address2 23 North Park Road
Town Harrogate
Post code HG1 5PD
Country of origin United Kingdom

Company Information / Profile

Registration Number 01126750
Date of Incorporation Mon, 6th Aug 1973
Industry Other letting and operating of own or leased real estate
End of financial Year 31st May
Company age 51 years old
Account next due date Fri, 28th Feb 2025 (307 days left)
Account last made up date Wed, 31st May 2023
Next confirmation statement due date Tue, 2nd Jul 2024 (2024-07-02)
Last confirmation statement dated Sun, 18th Jun 2023

Company staff

Stephen W.

Position: Director

Appointed: 14 March 2018

Gillian W.

Position: Director

Appointed: 18 October 2017

Gillian W.

Position: Secretary

Appointed: 01 April 1993

Resigned: 13 October 2014

Peter W.

Position: Director

Appointed: 01 September 1992

Resigned: 18 October 2017

Peter W.

Position: Secretary

Appointed: 18 June 1991

Resigned: 01 April 1993

Betty W.

Position: Director

Appointed: 18 June 1991

Resigned: 26 April 1993

People with significant control

The register of PSCs who own or control the company consists of 3 names. As BizStats identified, there is Gillian W. The abovementioned PSC and has 25-50% shares. The second one in the persons with significant control register is Stephen W. This PSC owns 25-50% shares. Then there is Peter W., who also meets the Companies House requirements to be listed as a PSC. This PSC has significiant influence or control over the company,.

Gillian W.

Notified on 18 October 2017
Nature of control: 25-50% shares

Stephen W.

Notified on 14 March 2018
Nature of control: 25-50% shares

Peter W.

Notified on 30 June 2016
Ceased on 18 October 2017
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-05-312019-05-312020-05-312021-05-312022-05-312023-05-31
Balance Sheet
Current Assets87 1783 5164 4223 7601 919165 560
Net Assets Liabilities308 916305 423304 386300 124293 684252 422
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal619739740740943945
Average Number Employees During Period112222
Creditors 19 74418 74419 54321 0939 685
Fixed Assets222 357322 033319 235316 437313 63997 450
Net Current Assets Liabilities87 178-15 871-14 109-15 573-19 012155 917
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal 35721321016242
Total Assets Less Current Liabilities309 535306 162305 126300 864294 627253 367
Advances Credits Directors25619 74418 74418 74420 77424
Advances Credits Made In Period Directors50 73620 000  2 03020 750
Advances Credits Repaid In Period Directors  1 000   

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control Resolution
Micro company financial statements for the year ending on Wed, 31st May 2023
filed on: 3rd, August 2023
Free Download (7 pages)

Company search

Advertisements