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

St. George's Chapel Bookshop Limited WINDSOR CASTLE


St. George's Chapel Bookshop started in year 1985 as Private Limited Company with registration number 01929143. The St. George's Chapel Bookshop company has been functioning successfully for 39 years now and its status is active. The firm's office is based in Windsor Castle at Chapter Office. Postal code: SL4 1NJ.

At present there are 5 directors in the the firm, namely Christopher C., Mark P. and Martin P. and others. In addition one secretary - Charlotte M. - is with the company. As of 17 May 2024, there were 11 ex directors - James W., David C. and others listed below. There were no ex secretaries.

St. George's Chapel Bookshop Limited Address / Contact

Office Address Chapter Office
Office Address2 The Cloisters
Town Windsor Castle
Post code SL4 1NJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 01929143
Date of Incorporation Mon, 8th Jul 1985
Industry Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)
End of financial Year 31st August
Company age 39 years old
Account next due date Fri, 31st May 2024 (14 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Thu, 4th Apr 2024 (2024-04-04)
Last confirmation statement dated Tue, 21st Mar 2023

Company staff

Christopher C.

Position: Director

Appointed: 04 March 2024

Mark P.

Position: Director

Appointed: 01 March 2016

Martin P.

Position: Director

Appointed: 05 December 2012

Hueston F.

Position: Director

Appointed: 08 December 2004

Charlotte M.

Position: Secretary

Appointed: 09 December 2003

Charlotte M.

Position: Director

Appointed: 09 December 2003

James W.

Position: Director

Appointed: 09 December 2009

Resigned: 30 September 2015

David C.

Position: Director

Appointed: 07 December 1998

Resigned: 01 August 2023

John O.

Position: Director

Appointed: 30 May 1998

Resigned: 30 September 2012

Barry T.

Position: Director

Appointed: 09 March 1998

Resigned: 09 October 2002

Laurence G.

Position: Director

Appointed: 07 July 1996

Resigned: 31 August 2006

Derek S.

Position: Director

Appointed: 21 March 1991

Resigned: 01 October 1997

Patrick M.

Position: Director

Appointed: 21 March 1991

Resigned: 30 August 1998

Nigel N.

Position: Director

Appointed: 21 March 1991

Resigned: 09 December 2003

Alan C.

Position: Director

Appointed: 21 March 1991

Resigned: 31 August 1995

John W.

Position: Director

Appointed: 21 March 1991

Resigned: 31 August 2012

Michael M.

Position: Director

Appointed: 21 March 1991

Resigned: 16 May 1998

People with significant control

The list of PSCs who own or have control over the company includes 5 names. As we identified, there is Hueston F. This PSC has significiant influence or control over this company,. The second entity in the persons with significant control register is Mark P. This PSC has significiant influence or control over the company,. The third one is Martin P., who also fulfils the Companies House requirements to be categorised as a person with significant control. This PSC has significiant influence or control over the company,.

Hueston F.

Notified on 6 April 2016
Nature of control: significiant influence or control

Mark P.

Notified on 6 April 2016
Nature of control: significiant influence or control

Martin P.

Notified on 6 April 2016
Nature of control: significiant influence or control

Charlotte M.

Notified on 6 April 2016
Nature of control: significiant influence or control

David C.

Notified on 6 April 2016
Ceased on 1 August 2023
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-08-312021-08-312022-08-31
Balance Sheet
Cash Bank On Hand41 9629 131195 829
Current Assets69 05214 645291 572
Debtors11 9665 5147 291
Other Debtors  4 631
Property Plant Equipment28 39926 81225 164
Total Inventories15 124 88 452
Other
Accrued Liabilities Deferred Income11 8313 3004 370
Accumulated Depreciation Impairment Property Plant Equipment169 930171 517173 165
Administrative Expenses 34 98547 528
Amounts Owed To Group Undertakings31 465 232 584
Average Number Employees During Period 21
Comprehensive Income Expense -15204 109
Corporation Tax Payable641  
Cost Sales 9 460-3 123
Creditors60 1174 138279 417
Depreciation Expense Property Plant Equipment 1 5871 648
Finished Goods Goods For Resale15 124 88 452
Government Grant Income 8 554 
Gross Profit Loss 26 410251 632
Increase From Depreciation Charge For Year Property Plant Equipment 1 5871 648
Interest Income On Bank Deposits 65
Interest Income On Financial Assets That Are Not Fair Value Through Profit Or Loss 65
Loss Gain From Write-downs Reversals Inventories 15 124-87 716
Net Current Assets Liabilities8 93510 50712 155
Operating Profit Loss -21204 104
Other Creditors  3 435
Other Distributions To Owners Decrease Increase In Equity  204 109
Other Interest Receivable Similar Income Finance Income 65
Other Operating Income Format1 8 554 
Other Taxation Social Security Payable 4981 115
Pension Other Post-employment Benefit Costs Other Pension Costs 636646
Prepayments Accrued Income4 024  
Profit Loss -15204 109
Profit Loss On Ordinary Activities Before Tax -15204 109
Property Plant Equipment Gross Cost198 329198 329 
Social Security Costs 127-535
Staff Costs Employee Benefits Expense 20 39622 069
Total Assets Less Current Liabilities37 33437 31937 319
Trade Creditors Trade Payables16 18034037 913
Trade Debtors Trade Receivables7 9425 5142 660
Turnover Revenue 35 870248 509
Wages Salaries 19 63321 958

Company filings

Filing category
Accounts Annual return Auditors Capital Confirmation statement Miscellaneous Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Wed, 31st Aug 2022
filed on: 24th, May 2023
Free Download (16 pages)

Company search

Advertisements