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

G.s. Chatterton (shelford) Limited NOTTINGHAM


Founded in 1979, G.s. Chatterton (shelford), classified under reg no. 01424260 is an active company. Currently registered at Shelford Manor NG12 1ER, Nottingham the company has been in the business for fourty five years. Its financial year was closed on Monday 30th September and its latest financial statement was filed on 30th September 2022.

The firm has 2 directors, namely John C., Elizabeth C.. Of them, Elizabeth C. has been with the company the longest, being appointed on 10 March 1992 and John C. has been with the company for the least time - from 22 January 2023. As of 9 June 2024, there were 3 ex directors - Roger C., George C. and others listed below. There were no ex secretaries.

G.s. Chatterton (shelford) Limited Address / Contact

Office Address Shelford Manor
Office Address2 Shelford
Town Nottingham
Post code NG12 1ER
Country of origin United Kingdom

Company Information / Profile

Registration Number 01424260
Date of Incorporation Thu, 31st May 1979
Industry Mixed farming
Industry Growing of cereals (except rice), leguminous crops and oil seeds
End of financial Year 30th September
Company age 45 years old
Account next due date Sun, 30th Jun 2024 (21 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Thu, 1st Feb 2024 (2024-02-01)
Last confirmation statement dated Wed, 18th Jan 2023

Company staff

John C.

Position: Director

Appointed: 22 January 2023

Elizabeth C.

Position: Director

Appointed: 10 March 1992

Roger C.

Position: Director

Resigned: 06 January 2022

Roger C.

Position: Secretary

Resigned: 06 January 2023

George C.

Position: Director

Appointed: 19 January 1992

Resigned: 05 May 2005

Joan C.

Position: Director

Appointed: 19 January 1992

Resigned: 29 June 1992

People with significant control

The register of PSCs who own or have control over the company consists of 3 names. As we established, there is John C. This PSC has 50,01-75% voting rights and has 50,01-75% shares. The second entity in the persons with significant control register is Elisabeth C. This PSC owns 25-50% shares. Then there is Roger C., who also meets the Companies House criteria to be indexed as a PSC. This PSC owns 50,01-75% shares.

John C.

Notified on 30 March 2023
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Elisabeth C.

Notified on 6 January 2023
Nature of control: 25-50% shares

Roger C.

Notified on 1 June 2016
Ceased on 6 January 2022
Nature of control: 50,01-75% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-09-302019-09-302020-09-302021-09-302022-09-302023-09-30
Balance Sheet
Cash Bank On Hand158 500195 710204 255216 655185 282183 528
Current Assets216 984252 333242 246249 274212 208212 505
Debtors22 61519 69822 94212 3478 6506 094
Other Debtors22 61519 69821 31912 1318 6506 094
Property Plant Equipment326 224324 936323 306323 208358 234342 524
Total Inventories35 86936 92515 04920 27218 276 
Other
Accumulated Depreciation Impairment Property Plant Equipment209 057211 195181 396132 585137 269142 729
Additions Other Than Through Business Combinations Property Plant Equipment 850 1 55948 959 
Average Number Employees During Period  2223
Corporation Tax Payable2 1532 281 41  
Corporation Tax Recoverable  1 623   
Creditors24 23817 78511 72614 99731 90328 939
Fixed Assets329 846328 558326 928326 830361 856345 458
Increase From Depreciation Charge For Year Property Plant Equipment 2 1381 6131 57013 2658 022
Investments Fixed Assets3 6223 6223 6223 6223 6222 934
Net Current Assets Liabilities192 746234 548230 520234 277180 305183 566
Other Creditors20 12315 39711 6739 28528 19428 037
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment  31 41250 3818 5812 562
Other Disposals Property Plant Equipment  31 42950 4689 24910 250
Other Investments Other Than Loans    3 6222 934
Other Taxation Social Security Payable1 847     
Property Plant Equipment Gross Cost535 281536 131504 702455 793495 503485 253
Total Assets Less Current Liabilities522 592563 106557 448561 107542 161529 024
Trade Creditors Trade Payables115107535 6713 709902
Trade Debtors Trade Receivables   216  

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts data made up to 30th September 2023
filed on: 7th, March 2024
Free Download (8 pages)

Company search

Advertisements