You are here: bizstats.co.uk > a-z index > C list > CH list

Chx Products Limited BODMIN


Founded in 1997, Chx Products, classified under reg no. 03308563 is an active company. Currently registered at 6 Cooksland Industrial Estate PL31 2QB, Bodmin the company has been in the business for 27 years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on Saturday 31st December 2022. Since Wednesday 5th June 2013 Chx Products Limited is no longer carrying the name Characteristix.

Currently there are 2 directors in the the company, namely Tanya K. and Andrew K.. In addition one secretary - Tanya K. - is with the firm. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - William O. who worked with the the company until 13 June 2008.

Chx Products Limited Address / Contact

Office Address 6 Cooksland Industrial Estate
Town Bodmin
Post code PL31 2QB
Country of origin United Kingdom

Company Information / Profile

Registration Number 03308563
Date of Incorporation Tue, 28th Jan 1997
Industry Manufacture of other plastic products
End of financial Year 31st December
Company age 27 years old
Account next due date Mon, 30th Sep 2024 (156 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 2nd Jan 2024 (2024-01-02)
Last confirmation statement dated Mon, 19th Dec 2022

Company staff

Tanya K.

Position: Secretary

Appointed: 01 March 2013

Tanya K.

Position: Director

Appointed: 01 March 2012

Andrew K.

Position: Director

Appointed: 29 July 2002

Andrew G.

Position: Director

Appointed: 09 March 2015

Resigned: 31 December 2016

Paul T.

Position: Director

Appointed: 24 February 2006

Resigned: 28 November 2006

Helen W.

Position: Director

Appointed: 04 January 2005

Resigned: 09 December 2005

Amanda P.

Position: Director

Appointed: 20 February 2001

Resigned: 13 June 2008

George R.

Position: Director

Appointed: 04 January 1999

Resigned: 20 February 2001

Maurice H.

Position: Director

Appointed: 07 July 1998

Resigned: 03 December 1998

Lindesay R.

Position: Director

Appointed: 29 January 1997

Resigned: 13 June 2008

William O.

Position: Director

Appointed: 29 January 1997

Resigned: 13 June 2008

William O.

Position: Secretary

Appointed: 29 January 1997

Resigned: 13 June 2008

John D.

Position: Director

Appointed: 29 January 1997

Resigned: 04 August 1998

Timothy R.

Position: Director

Appointed: 29 January 1997

Resigned: 13 June 2008

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 28 January 1997

Resigned: 29 January 1997

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 28 January 1997

Resigned: 29 January 1997

People with significant control

The register of PSCs who own or have control over the company includes 1 name. As we found, there is Andrew K. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Andrew K.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Characteristix June 5, 2013
Speed 6147 February 10, 1997

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand2 561 10 057250 480204 498331 903621 775865 222
Current Assets253 844254 922317 583563 368662 612887 6131 070 3031 365 038
Debtors193 930204 932248 364229 310392 546452 212310 112359 348
Net Assets Liabilities220 860239 780391 173573 775768 650837 8661 071 9771 309 494
Property Plant Equipment555 737510 718634 774574 767564 487510 597396 029589 265
Total Inventories57 35349 99059 16283 57865 568103 498138 416140 468
Other
Amount Specific Advance Or Credit Directors  9 80821 16289 18947 88397 3239 615
Amount Specific Advance Or Credit Made In Period Directors   79 782191 967130 144181 028115 605
Amount Specific Advance Or Credit Repaid In Period Directors   91 13681 616171 450131 588203 313
Accumulated Depreciation Impairment Property Plant Equipment335 943403 456473 327602 808680 956754 368705 773854 834
Average Number Employees During Period 13131515131214
Bank Borrowings265 519219 865226 236240 681195 680214 81067 30339 700
Creditors241 207187 968217 241207 790153 117176 20838 33343 850
Finance Lease Liabilities Present Value Total  25 4431 185392  12 941
Future Minimum Lease Payments Under Non-cancellable Operating Leases   2 1792 03331 25323 17514 983
Increase From Depreciation Charge For Year Property Plant Equipment 67 51469 871129 48178 14873 412101 612149 061
Net Current Assets Liabilities-47 670-42 47031 640261 298414 680549 077787 481908 979
Property Plant Equipment Gross Cost891 680914 1751 108 1011 177 5751 245 4431 264 9651 101 8021 444 099
Provisions For Liabilities Balance Sheet Subtotal46 00040 50058 00054 50057 40045 60073 200144 900
Total Additions Including From Business Combinations Property Plant Equipment 22 495193 92669 47467 86819 522295 315342 297
Total Assets Less Current Liabilities508 067468 248666 414836 065979 1671 059 6741 183 5101 498 244
Total Borrowings295 250239 398251 679248 974196 072214 81067 30366 791
Disposals Decrease In Depreciation Impairment Property Plant Equipment      150 207 
Disposals Property Plant Equipment      458 478 

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Mortgage Officers
Data of total exemption small company accounts made up to Thursday 31st December 2015
filed on: 10th, October 2016
Free Download (6 pages)

Company search

Advertisements