David T. Chellew Limited HITCHIN


Founded in 1964, David T. Chellew, classified under reg no. 00797561 is an active company. Currently registered at 49 The Green SG5 4AN, Hitchin the company has been in the business for sixty years. Its financial year was closed on April 30 and its latest financial statement was filed on 2023/04/30.

The firm has 2 directors, namely Janice C., David C.. Of them, David C. has been with the company the longest, being appointed on 1 May 2009 and Janice C. has been with the company for the least time - from 5 November 2020. As of 23 May 2024, there were 2 ex directors - David C., Elizabeth C. and others listed below. There were no ex secretaries.

David T. Chellew Limited Address / Contact

Office Address 49 The Green
Office Address2 Stotfold
Town Hitchin
Post code SG5 4AN
Country of origin United Kingdom

Company Information / Profile

Registration Number 00797561
Date of Incorporation Mon, 23rd Mar 1964
Industry Management of real estate on a fee or contract basis
End of financial Year 30th April
Company age 60 years old
Account next due date Fri, 31st Jan 2025 (253 days left)
Account last made up date Sun, 30th Apr 2023
Next confirmation statement due date Sun, 15th Sep 2024 (2024-09-15)
Last confirmation statement dated Fri, 1st Sep 2023

Company staff

Janice C.

Position: Director

Appointed: 05 November 2020

David C.

Position: Director

Appointed: 01 May 2009

David C.

Position: Director

Resigned: 21 June 2017

Elizabeth C.

Position: Director

Appointed: 13 October 1991

Resigned: 12 July 2014

People with significant control

The list of persons with significant control that own or have control over the company consists of 3 names. As we established, there is Janice C. This PSC has 50,01-75% voting rights and has 50,01-75% shares. Another entity in the PSC register is David C. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is David C., who also meets the Companies House requirements to be categorised as a person with significant control. This PSC owns 50,01-75% shares.

Janice C.

Notified on 10 July 2018
Nature of control: 50,01-75% shares
50,01-75% voting rights

David C.

Notified on 21 June 2017
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

David C.

Notified on 13 October 2016
Ceased on 21 June 2017
Nature of control: 50,01-75% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Balance Sheet
Cash Bank On Hand35120 58068864677618 270
Current Assets560 415318 267326 143334 831318 940386 930
Debtors488 064225 687253 455262 185246 164296 660
Net Assets Liabilities562 639568 082572 442551 291471 738393 883
Property Plant Equipment9 3357 3375 7764 5613 61087 133
Total Inventories72 00072 00072 00072 00072 00072 000
Other
Accrued Liabilities1 410840760680240480
Accumulated Depreciation Impairment Property Plant Equipment64 72566 72368 28469 49970 45023 890
Additions Other Than Through Business Combinations Investment Property Fair Value Model 250 768    
Average Number Employees During Period111222
Creditors5 8077 2819 46338 261101 10663 378
Fixed Assets9 335258 105256 544255 329254 37887 133
Increase From Depreciation Charge For Year Property Plant Equipment 1 9981 5611 21595123 890
Investment Property 250 768250 768250 768250 768 
Investment Property Fair Value Model 250 768250 768250 768250 768 
Net Current Assets Liabilities554 608310 986316 680296 570217 834371 050
Other Taxation Social Security Payable4 3976 4418 2305 331627673
Prepayments657698684554571546
Property Plant Equipment Gross Cost74 06074 06074 06074 06074 060108 160
Provisions For Liabilities Balance Sheet Subtotal1 3041 009782608474922
Total Assets Less Current Liabilities563 943569 091573 224551 899472 212458 183
Trade Debtors Trade Receivables487 407224 989252 771261 631245 593296 114
Corporation Tax Payable  4732 250239 
Disposals Investment Property Fair Value Model     250 768
Finance Lease Liabilities Present Value Total     63 378
Increase Decrease In Property Plant Equipment     108 160
Total Additions Including From Business Combinations Property Plant Equipment     108 160

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control
Total exemption full accounts record for the accounting period up to 2023/04/30
filed on: 1st, August 2023
Free Download (11 pages)

Company search

Advertisements