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

W.g.chaffin & Co Limited NEWTON ABBOT


Founded in 1962, W.g.chaffin &, classified under reg no. 00719811 is an active company. Currently registered at Unit 29 TQ12 4SG, Newton Abbot the company has been in the business for sixty two years. Its financial year was closed on Wed, 31st Jan and its latest financial statement was filed on January 31, 2023.

There is a single director in the company at the moment - Andrew J., appointed on 31 October 2017. In addition, a secretary was appointed - Samantha J., appointed on 11 February 2022. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

W.g.chaffin & Co Limited Address / Contact

Office Address Unit 29
Office Address2 Milber Trading Estate
Town Newton Abbot
Post code TQ12 4SG
Country of origin United Kingdom

Company Information / Profile

Registration Number 00719811
Date of Incorporation Thu, 29th Mar 1962
Industry
End of financial Year 31st January
Company age 62 years old
Account next due date Thu, 31st Oct 2024 (187 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Wed, 21st Feb 2024 (2024-02-21)
Last confirmation statement dated Tue, 7th Feb 2023

Company staff

Samantha J.

Position: Secretary

Appointed: 11 February 2022

Andrew J.

Position: Director

Appointed: 31 October 2017

Lois B.

Position: Secretary

Resigned: 08 November 2001

Martin J.

Position: Director

Appointed: 31 October 2017

Resigned: 11 February 2022

Patricia N.

Position: Director

Appointed: 08 December 2007

Resigned: 31 October 2017

Patricia N.

Position: Secretary

Appointed: 08 December 2007

Resigned: 31 October 2017

Lois B.

Position: Secretary

Appointed: 01 July 2004

Resigned: 08 December 2007

Catherine T.

Position: Secretary

Appointed: 08 November 2001

Resigned: 01 July 2004

Steven B.

Position: Director

Appointed: 06 July 1998

Resigned: 31 October 2017

John B.

Position: Director

Appointed: 28 February 1992

Resigned: 18 January 1999

Lois B.

Position: Director

Appointed: 28 February 1992

Resigned: 08 May 2008

People with significant control

The list of persons with significant control who own or control the company consists of 2 names. As BizStats discovered, there is R.d. Johns Limited from Newton Abbot, England. The abovementioned PSC is classified as "a private company limited by shares", 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 second one in the PSC register is Stephen B. This PSC owns 25-50% shares.

R.D. Johns Limited

Milber Industiral Estate Milber Trading Estate, Newton Abbot, TQ12 4SG, England

Legal authority England And Wales
Legal form Private Company Limited By Shares
Country registered England And Wales
Place registered Registrer Of Companies
Registration number 02007385
Notified on 31 October 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights

Stephen B.

Notified on 7 February 2017
Ceased on 31 October 2017
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-01-312016-01-312017-01-312022-01-312023-01-31
Net Worth322 284287 176   
Balance Sheet
Cash Bank In Hand2 6742 630   
Cash Bank On Hand 2 63021 417  
Current Assets844 485845 168744 129  
Debtors449 059479 538425 729100100
Net Assets Liabilities 287 176335 724  
Net Assets Liabilities Including Pension Asset Liability322 284287 176   
Other Debtors 13 2143 345  
Property Plant Equipment 526 417567 063  
Stocks Inventory392 752363 000   
Tangible Fixed Assets522 111526 417   
Total Inventories 363 000296 983  
Reserves/Capital
Called Up Share Capital50 12450 124   
Profit Loss Account Reserve204 431169 323   
Shareholder Funds322 284287 176   
Other
Accrued Liabilities 21 74936 809  
Accumulated Depreciation Impairment Property Plant Equipment 645 845678 574  
Average Number Employees During Period  38  
Bank Borrowings 47 45126 025  
Bank Borrowings Overdrafts 22 1963 829  
Bank Overdrafts 451 213221 932  
Capital Commitments 100 106   
Creditors 53 61074 415  
Creditors Due After One Year80 20253 610   
Creditors Due Within One Year937 110999 060   
Disposals Decrease In Depreciation Impairment Property Plant Equipment  35 572  
Disposals Property Plant Equipment  37 695  
Finance Lease Liabilities Present Value Total 28 35570 586  
Fixed Assets524 761529 067569 713  
Increase Decrease In Property Plant Equipment  104 403  
Increase From Depreciation Charge For Year Property Plant Equipment  68 301  
Investments Fixed Assets2 6502 6502 650  
Net Current Assets Liabilities-92 625-153 892-116 535  
Number Shares Allotted 124   
Other Creditors 108 02851 649  
Other Investments Other Than Loans 2 6502 650  
Other Taxation Social Security Payable 11 95711 202  
Par Value Share 1   
Prepayments Accrued Income 41 89561 991  
Property Plant Equipment Gross Cost 1 172 2621 245 637  
Provisions For Liabilities Balance Sheet Subtotal 34 38943 039  
Provisions For Liabilities Charges29 65034 389   
Revaluation Reserve67 72967 729   
Secured Debts546 097567 853   
Share Capital Allotted Called Up Paid124124   
Tangible Fixed Assets Additions 58 391   
Tangible Fixed Assets Cost Or Valuation1 118 0541 172 262   
Tangible Fixed Assets Depreciation595 943645 845   
Tangible Fixed Assets Depreciation Charged In Period 52 186   
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 2 284   
Tangible Fixed Assets Disposals 4 183   
Total Additions Including From Business Combinations Property Plant Equipment  111 070  
Total Assets Less Current Liabilities432 136375 175453 178100100
Total Borrowings 567 853353 354  
Trade Creditors Trade Payables 310 114449 096  
Trade Debtors Trade Receivables 424 429360 393  
Amounts Owed By Group Undertakings   100100

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Insolvency Miscellaneous Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to January 31, 2023
filed on: 19th, June 2023
Free Download (6 pages)

Company search

Advertisements