The Chocolate Smiths Limited WHITLEY BAY


The Chocolate Smiths started in year 2014 as Private Limited Company with registration number 09312663. The The Chocolate Smiths company has been functioning successfully for 10 years now and its status is active. The firm's office is based in Whitley Bay at Verdemar House. Postal code: NE26 3QR.

The company has one director. Stefanja S., appointed on 14 November 2014. There are currently no secretaries appointed. As of 29 May 2024, there were 2 ex directors - Christopher S., Amy F. and others listed below. There were no ex secretaries.

The Chocolate Smiths Limited Address / Contact

Office Address Verdemar House
Office Address2 230 Park View
Town Whitley Bay
Post code NE26 3QR
Country of origin United Kingdom

Company Information / Profile

Registration Number 09312663
Date of Incorporation Fri, 14th Nov 2014
Industry Manufacture of cocoa and chocolate confectionery
Industry Wholesale of sugar and chocolate and sugar confectionery
End of financial Year 31st December
Company age 10 years old
Account next due date Mon, 30th Sep 2024 (124 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 28th Nov 2023 (2023-11-28)
Last confirmation statement dated Mon, 14th Nov 2022

Company staff

Stefanja S.

Position: Director

Appointed: 14 November 2014

Christopher S.

Position: Director

Appointed: 01 January 2021

Resigned: 31 August 2021

Amy F.

Position: Director

Appointed: 01 December 2014

Resigned: 31 July 2018

People with significant control

The list of persons with significant control that own or control the company is made up of 1 name. As BizStats found, there is The Chocolate Smiths Holdings Limited from Whitley Bay, England. The abovementioned PSC is classified as "a limited companies", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

The Chocolate Smiths Holdings Limited

Verdemar House 230 Park View, Whitley Bay, NE26 3QR, England

Legal authority Companies Act
Legal form Limited Companies
Country registered England
Place registered England And Wales
Registration number 09289927
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-11-302015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth1        
Balance Sheet
Cash Bank On Hand  23 87311 9017 67922 331106 932280 73985 981
Current Assets10039 15246 34835 42422 20034 292106 932299 468138 471
Debtors 15 71617 35515 4235 5163 961 8 21732 903
Net Assets Liabilities  33 05016 2364 04311 63972 69975 88026 391
Property Plant Equipment 3 1997 3716 4315 4675 14019 485177 187 
Total Inventories  5 1208 1009 0058 000 10 51219 587
Cash Bank In Hand118 746       
Intangible Fixed Assets 10 744       
Net Assets Liabilities Including Pension Asset Liability120 574       
Stocks Inventory 4 690       
Tangible Fixed Assets 3 199       
Reserves/Capital
Called Up Share Capital100100       
Profit Loss Account Reserve 20 474       
Shareholder Funds1        
Other
Accumulated Amortisation Impairment Intangible Assets 2 9715 7148 45811 20113 71613 71613 716 
Accumulated Depreciation Impairment Property Plant Equipment 5641 8652 8053 7694 8327 38338 58864 174
Additional Provisions Increase From New Provisions Recognised  885-201-3-156-7019 687 
Average Number Employees During Period  444382033
Creditors  27 4288 6006 0003 8001 200380 275271 763
Disposals Decrease In Depreciation Impairment Property Plant Equipment        4 457
Disposals Property Plant Equipment        29 715
Fixed Assets 13 94315 37311 6897 9825 14019 485177 187173 491
Increase From Amortisation Charge For Year Intangible Assets  2 7432 7442 7432 515   
Increase From Depreciation Charge For Year Property Plant Equipment  1 3019409641 0632 55131 20530 043
Intangible Assets 10 7458 0025 2582 515    
Intangible Assets Gross Cost 13 71613 71613 71613 71613 71613 71613 716 
Net Current Assets Liabilities1007 03618 92014 1893 10011 18255 227-80 807-133 292
Number Shares Issued Fully Paid  1111111
Par Value Share111111111
Property Plant Equipment Gross Cost 3 7639 2369 2369 2369 97226 868215 775237 665
Provisions  1 2431 0421 03988381320 50013 808
Provisions For Liabilities Balance Sheet Subtotal  1 2431 0421 03988381320 50013 808
Total Additions Including From Business Combinations Property Plant Equipment  5 473  73616 896188 90751 605
Total Assets Less Current Liabilities10020 97934 29325 87811 08216 32274 71296 38040 199
Capital Employed10020 574       
Creditors Due Within One Year 32 116       
Intangible Fixed Assets Additions 13 716       
Intangible Fixed Assets Aggregate Amortisation Impairment 2 972       
Intangible Fixed Assets Amortisation Charged In Period 2 972       
Intangible Fixed Assets Cost Or Valuation 13 716       
Number Shares Allotted1100       
Provisions For Liabilities Charges 405       
Share Capital Allotted Called Up Paid100100       
Tangible Fixed Assets Additions 3 763       
Tangible Fixed Assets Cost Or Valuation 3 763       
Tangible Fixed Assets Depreciation 564       
Tangible Fixed Assets Depreciation Charged In Period 564       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers
New registered office address Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ. Change occurred on 2024-02-13. Company's previous address: Verdemar House 230 Park View Whitley Bay NE26 3QR England.
filed on: 13th, February 2024
Free Download (1 page)

Company search

Advertisements