Tower (derbyshire) Limited CHESTERFIELD


Tower (derbyshire) started in year 2005 as Private Limited Company with registration number 05483402. The Tower (derbyshire) company has been functioning successfully for 19 years now and its status is active. The firm's office is based in Chesterfield at Phoenix House. Postal code: S41 9RF.

The firm has 2 directors, namely Michael C., Jayne C.. Of them, Jayne C. has been with the company the longest, being appointed on 16 June 2005 and Michael C. has been with the company for the least time - from 30 April 2018. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Stephen C. who worked with the the firm until 15 March 2018.

Tower (derbyshire) Limited Address / Contact

Office Address Phoenix House
Office Address2 Foxwood Road
Town Chesterfield
Post code S41 9RF
Country of origin United Kingdom

Company Information / Profile

Registration Number 05483402
Date of Incorporation Thu, 16th Jun 2005
Industry Other letting and operating of own or leased real estate
Industry Buying and selling of own real estate
End of financial Year 30th June
Company age 19 years old
Account next due date Sun, 31st Mar 2024 (26 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Sun, 19th May 2024 (2024-05-19)
Last confirmation statement dated Fri, 5th May 2023

Company staff

Michael C.

Position: Director

Appointed: 30 April 2018

Jayne C.

Position: Director

Appointed: 16 June 2005

Sarah C.

Position: Director

Appointed: 30 April 2018

Resigned: 22 May 2019

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 16 June 2005

Resigned: 16 June 2005

Stephen C.

Position: Secretary

Appointed: 16 June 2005

Resigned: 15 March 2018

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 16 June 2005

Resigned: 16 June 2005

Stephen C.

Position: Director

Appointed: 16 June 2005

Resigned: 15 March 2018

People with significant control

The register of persons with significant control that own or control the company consists of 2 names. As we identified, there is Jayne C. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is Michael C. This PSC owns 25-50% shares.

Jayne C.

Notified on 23 May 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Michael C.

Notified on 23 May 2019
Ceased on 5 December 2023
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-06-302016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Net Worth-280 754-88 337       
Balance Sheet
Cash Bank On Hand 9072158 8747 44927 4177 8942 6571 682
Current Assets1 941 7351 101 417492 533670 02824 625283 269279 247251 392250 236
Debtors6 6463 174542 230438 15917 176255 852271 353248 735248 554
Net Assets Liabilities -88 337475 823523 198630 912572 185549 747533 671512 979
Other Debtors    10 605253 565270 653247 965248 554
Property Plant Equipment 973788639 1 8771 103329 
Total Inventories 1 097 336252 927222 995     
Cash Bank In Hand2 764907       
Net Assets Liabilities Including Pension Asset Liability-280 754-88 337       
Stocks Inventory1 932 3251 097 336       
Tangible Fixed Assets1 077973       
Reserves/Capital
Called Up Share Capital100100       
Profit Loss Account Reserve-280 854-88 437       
Shareholder Funds-280 754-88 337       
Other
Accrued Liabilities Deferred Income    5 0401 6801 9201 9502 040
Accumulated Depreciation Impairment Property Plant Equipment 471656805 4461 2201 9942 323
Average Number Employees During Period    22222
Bank Borrowings Overdrafts    53 055547 670556 344542 350745 655
Creditors 1 190 72717 49840 08953 055397 808-498 380-493 315745 655
Depreciation Rate Used For Property Plant Equipment  1010     
Fixed Assets1 077973  705 608876 876876 102875 3281 057 073
Increase Decrease From Fair Value Adjustment Investment Property Fair Value Model     70 394   
Increase From Depreciation Charge For Year Property Plant Equipment  185149 446774774329
Investment Property    705 608874 999874 999874 9991 057 073
Investment Property Fair Value Model    705 608874 999874 999874 9991 057 073
Net Current Assets Liabilities-281 831-89 310475 035629 9397 034277 026263 904234 854235 310
Number Shares Issued Fully Paid 100100100     
Other Creditors    40425-76620280
Par Value Share 111     
Prepayments Accrued Income    6 4952 287700770 
Property Plant Equipment Gross Cost  1 4441 444 2 3232 3232 323 
Provisions For Liabilities Balance Sheet Subtotal    28 67534 04733 91534 16133 749
Total Additions Including From Business Combinations Property Plant Equipment     2 323   
Total Assets Less Current Liabilities-280 754-88 337475 823630 578712 6421 153 9021 140 0061 110 1821 292 383
Trade Debtors Trade Receivables    76    
Creditors Due Within One Year2 223 5661 190 727       
Number Shares Allotted 100       
Other Debtors Due After One Year6 000        
Secured Debts1 409 664        
Share Capital Allotted Called Up Paid100100       
Tangible Fixed Assets Cost Or Valuation1 4441 444       
Tangible Fixed Assets Depreciation367471       
Tangible Fixed Assets Depreciation Charged In Period 104       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts data made up to 30th June 2022
filed on: 9th, January 2023
Free Download (10 pages)

Company search