The Chord Company Limited SALISBURY


Founded in 1994, The Chord Company, classified under reg no. 02970612 is an active company. Currently registered at Chord Company House 21 - 24 Boscombe Down Business Park Mills Way SP4 7RX, Salisbury the company has been in the business for 30 years. Its financial year was closed on July 31 and its latest financial statement was filed on Sun, 31st Jul 2022. Since Fri, 14th Oct 1994 The Chord Company Limited is no longer carrying the name Briskcity.

The firm has 3 directors, namely Richard S., Douglas M. and Alan G.. Of them, Alan G. has been with the company the longest, being appointed on 1 September 2006 and Richard S. and Douglas M. have been with the company for the least time - from 24 June 2019. At present 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.

The Chord Company Limited Address / Contact

Office Address Chord Company House 21 - 24 Boscombe Down Business Park Mills Way
Office Address2 Amesbury
Town Salisbury
Post code SP4 7RX
Country of origin United Kingdom

Company Information / Profile

Registration Number 02970612
Date of Incorporation Thu, 22nd Sep 1994
Industry Manufacture of other electronic and electric wires and cables
End of financial Year 31st July
Company age 30 years old
Account next due date Tue, 30th Apr 2024 (10 days after)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Sat, 5th Oct 2024 (2024-10-05)
Last confirmation statement dated Thu, 21st Sep 2023

Company staff

Richard S.

Position: Director

Appointed: 24 June 2019

Douglas M.

Position: Director

Appointed: 24 June 2019

Alan G.

Position: Director

Appointed: 01 September 2006

Paul B.

Position: Director

Appointed: 01 June 2010

Resigned: 31 August 2013

Shelley L.

Position: Director

Appointed: 15 September 2005

Resigned: 23 January 2008

Nigel F.

Position: Director

Appointed: 01 January 2003

Resigned: 27 February 2018

Shelley L.

Position: Secretary

Appointed: 16 November 2002

Resigned: 23 January 2008

Daniel B.

Position: Secretary

Appointed: 23 August 2001

Resigned: 15 November 2002

Jacqueline S.

Position: Secretary

Appointed: 05 October 1994

Resigned: 23 August 2001

Sally G.

Position: Director

Appointed: 05 October 1994

Resigned: 24 June 2019

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 22 September 1994

Resigned: 05 October 1994

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 22 September 1994

Resigned: 05 October 1994

People with significant control

The register of persons with significant control that own or have control over the company includes 2 names. As BizStats researched, there is Chordcentral Limited from Salisbury, England. The abovementioned PSC is categorised as "a limited company", 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. Another entity in the PSC register is Sally G. This PSC has significiant influence or control over the company,.

Chordcentral Limited

Unit 24 Millsway Business Park, Amesbury, Salisbury, Wiltshire, SP4 7RX, England

Legal authority Companies Act 2006
Legal form Limited Company
Notified on 24 June 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Sally G.

Notified on 22 September 2016
Ceased on 24 June 2019
Nature of control: significiant influence or control

Company previous names

Briskcity October 14, 1994

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-07-312014-07-312015-07-302015-07-312016-07-312017-07-312018-07-312019-07-312020-07-312021-07-312022-07-312023-07-31
Net Worth160 567253 005 214 671        
Balance Sheet
Cash Bank On Hand    6 28018 973161 83824 536419 949655 240509 001486 635
Current Assets314 166381 223329 839329 839365 015513 569724 029742 6821 060 4391 411 4461 413 0201 591 902
Debtors126 420129 682156 217156 217131 475201 186263 932418 770280 108212 809320 965260 809
Net Assets Liabilities    293 635360 367629 436584 237630 280653 712680 039701 176
Other Debtors    48 73961 56013 94288 23264 64520 52539 37428 001
Property Plant Equipment    30 15937 71628 87121 83341 26590 521137 054166 220
Total Inventories    227 260293 410298 259299 376360 382543 397583 054844 458
Cash Bank In Hand40 41327 6614 9284 9286 280       
Net Assets Liabilities Including Pension Asset Liability160 567253 006214 671 247 824       
Stocks Inventory147 333223 880168 694168 694227 260       
Tangible Fixed Assets52 48564 92142 97342 97330 159       
Reserves/Capital
Called Up Share Capital100100100100100       
Profit Loss Account Reserve160 467252 905214 571214 571247 724       
Shareholder Funds160 567253 005 214 671        
Other
Accumulated Amortisation Impairment Intangible Assets     6 34512 69019 03525 38031 72331 723 
Accumulated Depreciation Impairment Property Plant Equipment    330 587328 403343 430352 486360 002349 050306 025343 006
Additions Other Than Through Business Combinations Property Plant Equipment     40 2986 182     
Amounts Owed By Related Parties       144 676    
Amounts Owed To Group Undertakings        208 591634 281676 153667 798
Amounts Owed To Group Undertakings Participating Interests    333333     
Average Number Employees During Period       2725262727
Bank Borrowings Overdrafts       1 011    
Bank Overdrafts    42 82931 776      
Corporation Tax Payable    12 04840 25544 825     
Creditors    147 350216 296142 497196 044476 984840 010849 6241 021 132
Dividends Paid On Shares      19 03312 688    
Fixed Assets    30 15963 09447 90434 52147 60890 521137 054166 220
Increase From Amortisation Charge For Year Intangible Assets     6 3456 3456 3456 3456 343  
Increase From Depreciation Charge For Year Property Plant Equipment     21 00915 0279 0567 51615 64528 06436 981
Intangible Assets     25 37819 03312 6886 343   
Intangible Assets Gross Cost     31 72331 72331 72331 72331 72331 723 
Net Current Assets Liabilities112 136191 416171 698171 698217 665297 273581 532546 638583 455571 436563 396570 770
Other Creditors    1 2049 4105 85714 67912 57915 92428 41962 563
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment     23 193   26 597  
Other Disposals Property Plant Equipment     34 925   28 840  
Other Taxation Social Security Payable    14 06112 35669 87293 01099 580128 76985 895220 238
Property Plant Equipment Gross Cost    360 746366 119372 301374 319401 267439 571443 079509 226
Provisions For Liabilities Balance Sheet Subtotal       -3 0787838 24520 41135 814
Total Additions Including From Business Combinations Intangible Assets     31 723      
Total Additions Including From Business Combinations Property Plant Equipment       2 01826 94867 14474 59766 147
Total Assets Less Current Liabilities164 621256 337 214 671  629 436581 159631 063661 957700 450736 990
Trade Creditors Trade Payables    77 175122 46666 73587 344156 23461 03659 15770 533
Trade Debtors Trade Receivables    128 547139 626103 358185 862215 463192 284281 591232 808
Creditors Due Within One Year202 030189 807158 141158 141147 350       
Disposals Decrease In Amortisation Impairment Intangible Assets           31 723
Disposals Intangible Assets           31 723
Future Minimum Lease Payments Under Non-cancellable Operating Leases          56 35587 362
Number Shares Allotted 100 100100       
Number Shares Issued Fully Paid           100
Par Value Share 1 11      1
Provisions For Liabilities Charges4 0543 332          
Share Capital Allotted Called Up Paid100100100100100       
Tangible Fixed Assets Additions 42 815  2 955       
Tangible Fixed Assets Cost Or Valuation341 730356 122 357 791360 746       
Tangible Fixed Assets Depreciation289 245291 201 314 818330 587       
Tangible Fixed Assets Depreciation Charged In Period 13 704  15 769       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 11 748          
Tangible Fixed Assets Disposals 28 423          
Capital Employed  214 671 247 824       

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Sun, 31st Jul 2022
filed on: 30th, March 2023
Free Download (10 pages)

Company search

Advertisements