Chewton Glen Limited NEW MILTON


Chewton Glen started in year 2008 as Private Limited Company with registration number 06479638. The Chewton Glen company has been functioning successfully for 16 years now and its status is active. The firm's office is based in New Milton at 36a Station Road. Postal code: BH25 6JX. Since December 27, 2012 Chewton Glen Limited is no longer carrying the name Chewton Glen Aviation.

The company has 2 directors, namely William H., William H.. Of them, William H. has been with the company the longest, being appointed on 23 January 2008 and William H. has been with the company for the least time - from 16 September 2021. 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 - Ellen S. who worked with the the company until 1 January 2009.

Chewton Glen Limited Address / Contact

Office Address 36a Station Road
Town New Milton
Post code BH25 6JX
Country of origin United Kingdom

Company Information / Profile

Registration Number 06479638
Date of Incorporation Tue, 22nd Jan 2008
Industry Renting and leasing of air passenger transport equipment
Industry Renting and leasing of passenger water transport equipment
End of financial Year 31st March
Company age 16 years old
Account next due date Sun, 31st Dec 2023 (150 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Mon, 5th Feb 2024 (2024-02-05)
Last confirmation statement dated Sun, 22nd Jan 2023

Company staff

William H.

Position: Director

Appointed: 16 September 2021

William H.

Position: Director

Appointed: 23 January 2008

Maurice H.

Position: Director

Appointed: 23 January 2008

Resigned: 02 December 2021

Ellen S.

Position: Director

Appointed: 23 January 2008

Resigned: 01 January 2009

Ellen S.

Position: Secretary

Appointed: 23 January 2008

Resigned: 01 January 2009

People with significant control

The list of PSCs who own or control the company is made up of 1 name. As BizStats established, there is William H. This PSC and has 75,01-100% shares.

William H.

Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Chewton Glen Aviation December 27, 2012

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-03-312012-03-312013-03-312014-03-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-31
Net Worth2 022-35 450-27 10371 268106 332305 007      
Balance Sheet
Cash Bank In Hand9161 05012 758155 829180 273509 241      
Cash Bank On Hand     509 241361 36061 61019 75335 57911 08286 701
Current Assets60 43784 000105 487483 280255 845669 350519 455341 599275 642520 345473 089721 303
Debtors59 52182 95092 729310 45155 322139 859158 095279 989255 889483 450459 556633 286
Net Assets Liabilities     305 007277 668281 167284 160427 094464 121442 073
Net Assets Liabilities Including Pension Asset Liability  -27 10371 268106 332305 007      
Other Debtors     13 46313 21721 47211 33330 611129 828179 651
Property Plant Equipment     311 892300 853367 648376 468364 279406 983381 790
Stocks Inventory   17 00020 25020 250      
Tangible Fixed Assets97 31586 90085 016347 812419 067311 892      
Total Inventories     20 250   1 3162 4511 316
Reserves/Capital
Called Up Share Capital50 00050 00050 00050 0001 0001 000      
Profit Loss Account Reserve-47 978-85 450-77 10321 268105 332304 007      
Shareholder Funds2 022-35 450-27 10371 268106 332305 007      
Other
Accumulated Depreciation Impairment Property Plant Equipment     41 99555 03268 16877 34494 458126 843152 036
Average Number Employees During Period     2332223
Bank Borrowings     90 66552 58911 430    
Bank Borrowings Overdrafts     51 86511 94411 430  50 00034 167
Creditors     51 86511 944368 491305 864393 742346 92434 167
Creditors Due After One Year   117 00890 47951 865      
Creditors Due Within One Year155 730206 350217 606635 049449 177574 757      
Disposals Decrease In Depreciation Impairment Property Plant Equipment        4 732   
Disposals Property Plant Equipment        7 200   
Increase From Depreciation Charge For Year Property Plant Equipment      13 03713 13613 90814 20932 38525 193
Net Current Assets Liabilities-95 293-122 350-112 119-151 769-193 33294 59337 185-26 892-30 222126 603126 165159 188
Number Shares Allotted 50 00050 00050 0001 0001 000      
Other Creditors     441 012367 291241 658135 495163 827101 184349 972
Other Taxation Social Security Payable     81 20249 06050 03179 472144 61699 637133 725
Par Value Share 11111      
Property Plant Equipment Gross Cost     353 887355 885435 816453 812458 737533 826 
Provisions For Liabilities Balance Sheet Subtotal     49 61348 42659 58962 08663 78869 02764 738
Provisions For Liabilities Charges   7 76728 92449 613      
Secured Debts60 00060 00056 960150 000125 50490 665      
Share Capital Allotted Called Up Paid   50 0001 0001 000      
Tangible Fixed Assets Additions 5 0002 463337 63883 66148 206      
Tangible Fixed Assets Cost Or Valuation102 25095 00097 463365 101448 762353 887      
Tangible Fixed Assets Depreciation4 9358 10012 44717 28929 69541 995      
Tangible Fixed Assets Depreciation Charged In Period 3 9004 34711 84212 40614 687      
Tangible Fixed Assets Depreciation Decrease Increase On Disposals   7 000 2 387      
Tangible Fixed Assets Depreciation Increase Decrease From Transfers Between Items -735          
Tangible Fixed Assets Disposals   70 000 143 081      
Tangible Fixed Assets Increase Decrease From Transfers Between Items -12 250          
Total Additions Including From Business Combinations Property Plant Equipment      1 99879 93125 1962 02075 089 
Total Assets Less Current Liabilities2 022-35 450-27 103196 043225 735406 485338 038340 756346 246490 882533 148540 978
Trade Creditors Trade Payables     13 74325 27465 37290 89785 29996 10368 418
Trade Debtors Trade Receivables     126 396144 878258 517244 556452 839329 728453 635
Value Shares Allotted50 00050 00050 00050 000        

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Insolvency Mortgage Officers Resolution
Previous accounting period extended from December 31, 2022 to March 31, 2023
filed on: 30th, September 2023
Free Download (1 page)

Company search

Advertisements