Chetwood Wealth Management Ltd ST. AUSTELL


Chetwood Wealth Management started in year 2000 as Private Limited Company with registration number 04021559. The Chetwood Wealth Management company has been functioning successfully for 24 years now and its status is active. The firm's office is based in St. Austell at St Denys House. Postal code: PL25 4TR. Since Friday 12th November 2010 Chetwood Wealth Management Ltd is no longer carrying the name Kellands Chetwood.

Currently there are 3 directors in the the company, namely George P., Richard H. and Mark P.. In addition one secretary - Elizabeth P. - is with the firm. As of 28 May 2024, there was 1 ex secretary - Tracey S.. There were no ex directors.

Chetwood Wealth Management Ltd Address / Contact

Office Address St Denys House
Office Address2 22 East Hill
Town St. Austell
Post code PL25 4TR
Country of origin United Kingdom

Company Information / Profile

Registration Number 04021559
Date of Incorporation Mon, 26th Jun 2000
Industry Financial intermediation not elsewhere classified
End of financial Year 30th June
Company age 24 years old
Account next due date Sun, 31st Mar 2024 (58 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Wed, 10th Jul 2024 (2024-07-10)
Last confirmation statement dated Mon, 26th Jun 2023

Company staff

George P.

Position: Director

Appointed: 20 November 2019

Richard H.

Position: Director

Appointed: 01 July 2011

Elizabeth P.

Position: Secretary

Appointed: 30 April 2003

Mark P.

Position: Director

Appointed: 06 December 2000

Tracey S.

Position: Secretary

Appointed: 06 December 2000

Resigned: 30 April 2003

Nqh (co Sec) Limited

Position: Nominee Secretary

Appointed: 26 June 2000

Resigned: 06 December 2000

Nqh Limited

Position: Nominee Director

Appointed: 26 June 2000

Resigned: 06 December 2000

People with significant control

The list of PSCs who own or have control over the company is made up of 2 names. As we discovered, there is Langley Marsh Limited from St. Austell, England. The abovementioned PSC is classified as "a private limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares. The second entity in the PSC register is Mark P. This PSC owns 50,01-75% shares and has 75,01-100% voting rights.

Langley Marsh Limited

St Denys House East Hill, St. Austell, PL25 4TR, England

Legal authority Companies Act
Legal form Private Limited Company
Country registered England And Wales
Place registered England And Wales
Registration number 06379213
Notified on 28 February 2020
Nature of control: 75,01-100% shares

Mark P.

Notified on 6 April 2016
Ceased on 28 February 2020
Nature of control: 50,01-75% shares
75,01-100% voting rights

Company previous names

Kellands Chetwood November 12, 2010
Kellands (minehead) May 6, 2003
Quayshelfco 773 September 20, 2000

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Balance Sheet
Cash Bank On Hand347 834399 819498 185703 4991 296 546956 634836 962
Current Assets1 402 8361 808 5212 081 4262 411 3403 198 9223 118 8992 421 551
Debtors1 055 0021 408 7021 583 2411 707 8411 902 3762 162 2651 584 589
Net Assets Liabilities804 7561 315 2131 631 7101 920 0282 501 1192 478 6751 456 020
Other Debtors400 189957402 081441 904508 767534 29836 132
Property Plant Equipment69 66575 09661 323112 22999 13399 02172 702
Other
Description Principal Activities      64 999
Accrued Liabilities Deferred Income     70 96890 633
Accumulated Amortisation Impairment Intangible Assets 7 8887 8888 6989 50810 31811 128
Accumulated Depreciation Impairment Property Plant Equipment128 245148 182168 403161 58766 20995 082137 264
Additions Other Than Through Business Combinations Property Plant Equipment 25 368     
Amounts Owed By Group Undertakings Participating Interests654 813988 814     
Average Number Employees During Period28303032313637
Bank Borrowings Overdrafts    50 00044 16734 167
Corporation Tax Payable253 749197 048     
Creditors656 01816 07613 35359 38695 00571 314997 086
Depreciation Rate Used For Property Plant Equipment 25     
Disposals Property Plant Equipment   59 995117 773 1 216
Finance Lease Liabilities Present Value Total 16 07613 35359 38645 00527 14717 316
Fixed Assets 75 09661 323119 519105 613104 69177 562
Increase From Amortisation Charge For Year Intangible Assets   810810810810
Increase From Depreciation Charge For Year Property Plant Equipment 19 93720 22118 49221 68428 87342 181
Intangible Assets   7 2906 4805 6704 860
Intangible Assets Gross Cost 7 8887 88815 98815 98815 98815 988
Net Current Assets Liabilities746 8181 257 3361 583 7401 859 8952 490 5112 445 2981 424 465
Other Creditors272 162182 123185 719196 294238 250211 831515 601
Other Creditors Including Taxation Social Security Balance Sheet Subtotal     27 14711 840
Other Taxation Social Security Payable30 289231 700155 081238 534308 688275 289 
Prepayments Accrued Income     151 032142 469
Property Plant Equipment Gross Cost197 910223 278229 726273 816165 342194 103209 966
Taxation Including Deferred Taxation Balance Sheet Subtotal1 7271 143     
Taxation Social Security Payable     275 289210 867
Total Additions Including From Business Combinations Property Plant Equipment  6 448104 0859 29928 76117 079
Total Assets Less Current Liabilities816 4831 332 4321 645 0631 979 4142 596 1242 549 9891 502 027
Trade Creditors Trade Payables99 81897 982126 67195 565141 355169 165162 669
Trade Debtors Trade Receivables 988 8141 180 5861 265 7461 393 6091 627 9671 405 988
Useful Life Property Plant Equipment Years      4
Provisions For Liabilities Balance Sheet Subtotal 1 143     
Disposals Decrease In Depreciation Impairment Property Plant Equipment   25 308117 062  
Total Additions Including From Business Combinations Intangible Assets   8 100   

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Friday 30th June 2023
filed on: 26th, January 2024
Free Download (10 pages)

Company search

Advertisements