Chiltern Thrust Bore Ltd. OLNEY


Founded in 1994, Chiltern Thrust Bore, classified under reg no. 02931367 is an active company. Currently registered at Chiltern House MK46 5EA, Olney the company has been in the business for 30 years. Its financial year was closed on Wed, 31st Jul and its latest financial statement was filed on July 31, 2022.

At present there are 4 directors in the the company, namely David C., Zakariah N. and Louise H. and others. In addition one secretary - Louise H. - is with the firm. Currenlty, the company lists one former director, whose name is Lawrence V. and who left the the company on 21 May 2018. In addition, there is one former secretary - Cyril W. who worked with the the company until 5 January 1999.

Chiltern Thrust Bore Ltd. Address / Contact

Office Address Chiltern House
Office Address2 15 Stilebrook Road
Town Olney
Post code MK46 5EA
Country of origin United Kingdom

Company Information / Profile

Registration Number 02931367
Date of Incorporation Fri, 20th May 1994
Industry Construction of other civil engineering projects n.e.c.
End of financial Year 31st July
Company age 30 years old
Account next due date Tue, 30th Apr 2024 (15 days after)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Sat, 25th Nov 2023 (2023-11-25)
Last confirmation statement dated Fri, 11th Nov 2022

Company staff

David C.

Position: Director

Appointed: 10 March 2020

Zakariah N.

Position: Director

Appointed: 10 March 2020

Louise H.

Position: Director

Appointed: 01 August 2013

Louise H.

Position: Secretary

Appointed: 05 January 1999

Andrew H.

Position: Director

Appointed: 20 May 1994

Lawrence V.

Position: Director

Appointed: 01 August 2013

Resigned: 21 May 2018

Cyril W.

Position: Secretary

Appointed: 20 May 1994

Resigned: 05 January 1999

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 20 May 1994

Resigned: 20 May 1994

People with significant control

The list of PSCs who own or control the company includes 3 names. As we discovered, there is Chiltern Thrust Bore Holdings Ltd from Olney, England. This PSC is categorised as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is Andrew H. This PSC owns 25-50% shares. Then there is Louise H., who also fulfils the Companies House criteria to be indexed as a person with significant control. This PSC owns 25-50% shares.

Chiltern Thrust Bore Holdings Ltd

Chiltern House 15 Stilebrook Road, Olney, MK46 5EA, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England
Place registered Registrar Of Companies England Wales
Registration number 12503144
Notified on 10 March 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Andrew H.

Notified on 24 May 2016
Ceased on 10 March 2020
Nature of control: 25-50% shares

Louise H.

Notified on 24 May 2016
Ceased on 10 March 2020
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-07-312017-07-312018-07-312019-07-312020-07-312021-07-312022-07-312023-07-31
Balance Sheet
Cash Bank On Hand641 159406 032704 908706 509385 310341 006397 860144 290
Current Assets978 337920 612937 641918 997764 117693 421686 496470 848
Debtors336 078511 580229 733209 488375 807349 415285 636296 049
Net Assets Liabilities738 199613 751798 494929 686769 567653 869565 456368 716
Other Debtors38 24646 55171 75874 309148 51565 96271 62269 317
Property Plant Equipment303 712329 491271 082289 091249 380290 858239 631265 880
Total Inventories1 1003 0003 0003 0003 0003 0003 00030 509
Other
Amount Specific Advance Or Credit Directors 9 24525 86523 356406   
Amount Specific Advance Or Credit Made In Period Directors 9 33426 22023 491406   
Amount Specific Advance Or Credit Repaid In Period Directors 899 60026 00030 420   
Accumulated Depreciation Impairment Property Plant Equipment1 163 4201 262 0551 275 4521 341 3611 409 6311 504 6721 570 5541 560 982
Additional Provisions Increase From New Provisions Recognised 10 464      
Average Number Employees During Period1315151313101010
Bank Borrowings Overdrafts      81 48271 678
Creditors68 57587 03231 3546 151206 78173 043132 09198 975
Disposals Decrease In Depreciation Impairment Property Plant Equipment 10 25654 201    68 371
Disposals Property Plant Equipment 12 47774 921    70 270
Finance Lease Liabilities Present Value Total68 57587 03231 3546 1516 15222 43522 43527 297
Future Minimum Lease Payments Under Non-cancellable Operating Leases 13 11713 11713 117 4 6584 6585 168
Increase From Depreciation Charge For Year Property Plant Equipment 108 89167 59865 90968 27095 04165 88258 799
Net Current Assets Liabilities534 306413 000592 408683 016557 336483 774506 681258 894
Other Creditors4 4804 1007 8226 46829 7974 33019 09510 366
Other Taxation Social Security Payable96 45486 510108 02375 37896 98848 69126 1852 097
Property Plant Equipment Gross Cost1 467 1321 591 5461 546 5341 630 4521 659 0111 795 5301 810 1851 826 862
Provisions31 24441 708      
Provisions For Liabilities Balance Sheet Subtotal31 24441 70833 64236 27037 14947 72048 76557 083
Total Additions Including From Business Combinations Property Plant Equipment 136 89129 90983 91828 559136 51914 65586 947
Total Assets Less Current Liabilities838 018742 491863 490972 107806 716774 632746 312524 774
Trade Creditors Trade Payables300 347347 698170 409128 93173 844134 19193 582152 534
Trade Debtors Trade Receivables297 832465 029157 975135 179227 292283 453214 014226 732

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to July 31, 2022
filed on: 31st, March 2023
Free Download (9 pages)

Company search

Advertisements