Chedington Compost Limited BEAMINSTER


Founded in 2000, Chedington Compost, classified under reg no. 03926682 is an active company. Currently registered at The Estate Office Chedington Court DT8 3HY, Beaminster the company has been in the business for 24 years. Its financial year was closed on Sunday 29th September and its latest financial statement was filed on 2022/09/30. Since 2021/06/04 Chedington Compost Limited is no longer carrying the name Komit Kompost.

The firm has 2 directors, namely Russell B., Geoffrey G.. Of them, Russell B., Geoffrey G. have been with the company the longest, being appointed on 14 December 2020. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Chedington Compost Limited Address / Contact

Office Address The Estate Office Chedington Court
Office Address2 Chedington
Town Beaminster
Post code DT8 3HY
Country of origin United Kingdom

Company Information / Profile

Registration Number 03926682
Date of Incorporation Wed, 16th Feb 2000
Industry Other manufacturing n.e.c.
End of financial Year 29th September
Company age 24 years old
Account next due date Sat, 29th Jun 2024 (31 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Sun, 21st Jul 2024 (2024-07-21)
Last confirmation statement dated Fri, 7th Jul 2023

Company staff

Russell B.

Position: Director

Appointed: 14 December 2020

Geoffrey G.

Position: Director

Appointed: 14 December 2020

Patricia M.

Position: Director

Appointed: 28 April 2010

Resigned: 14 December 2020

Patricia M.

Position: Secretary

Appointed: 22 January 2004

Resigned: 14 December 2020

Walter K.

Position: Director

Appointed: 16 February 2000

Resigned: 22 January 2004

Andrew M.

Position: Director

Appointed: 16 February 2000

Resigned: 14 December 2020

Corporate Appointments Limited

Position: Corporate Nominee Director

Appointed: 16 February 2000

Resigned: 16 February 2000

Secretarial Appointments Limited

Position: Corporate Nominee Secretary

Appointed: 16 February 2000

Resigned: 16 February 2000

Walter K.

Position: Secretary

Appointed: 16 February 2000

Resigned: 22 January 2004

People with significant control

The register of persons with significant control who own or have control over the company includes 3 names. As BizStats established, there is The Chedington Court Estate Limited from Beaminster, England. The abovementioned PSC is classified as "a limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares. The second entity in the PSC register is Patricia M. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Andrew M., who also fulfils the Companies House conditions to be indexed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

The Chedington Court Estate Limited

The Estate Office Chedington Court, Chedington, Beaminster, Dorset, DT8 3HY, England

Legal authority Companies Act
Legal form Limited Company
Country registered England And Wales
Place registered England And Wales
Registration number 10571885
Notified on 14 December 2020
Nature of control: 75,01-100% shares

Patricia M.

Notified on 1 September 2018
Ceased on 14 December 2020
Nature of control: 25-50% voting rights
25-50% shares

Andrew M.

Notified on 6 April 2016
Ceased on 14 December 2020
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Komit Kompost June 4, 2021

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-02-282019-02-282020-02-282020-02-292020-09-302021-09-302022-09-30
Balance Sheet
Cash Bank On Hand25 91515 30011 63811 6388 89016 88728 266
Current Assets31 59223 71915 54015 54018 43322 19845 129
Debtors2 0002 000   2 21110 095
Net Assets Liabilities13 38016 868 14 05614 955-19 641-38 554
Other Debtors2 0002 000   1 2309 410
Property Plant Equipment2 9212 1911 4611 461 114 321119 486
Total Inventories3 6776 4193 9023 9029 5433 1006 768
Other
Accrued Liabilities280320 385   
Accumulated Depreciation Impairment Property Plant Equipment2 8553 5854 3154 315 19 88435 820
Creditors21 1339 0422 9452 9453 478146 492198 376
Dividend Per Share Interim5 0005 000 2 500   
Increase From Depreciation Charge For Year Property Plant Equipment 730 730 20 32220 871
Net Current Assets Liabilities10 45914 67712 59512 59514 95512 52940 336
Other Creditors16 0074 3639851 2841 505 2 208
Other Inventories3 6776 419 3 902   
Property Plant Equipment Gross Cost5 7765 7765 7765 776 134 205155 306
Taxation Social Security Payable951734 1 276   
Trade Creditors Trade Payables3 8953 625   5 5102 585
Amounts Owed To Group Undertakings     146 492198 376
Average Number Employees During Period  2 222
Disposals Decrease In Depreciation Impairment Property Plant Equipment    4 3154384 935
Disposals Property Plant Equipment    5 7767 00032 900
Other Taxation Social Security Payable  1 960 1 9734 159 
Total Additions Including From Business Combinations Property Plant Equipment     141 20554 000
Total Assets Less Current Liabilities  14 056 14 955126 851159 822
Trade Debtors Trade Receivables     981685

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Small-sized company accounts made up to 2022/09/30
filed on: 21st, September 2023
Free Download (8 pages)

Company search