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

A. S. Chappell & Son Ltd. DRIFFIELD


A. S. Chappell & Son started in year 2002 as Private Limited Company with registration number 04381000. The A. S. Chappell & Son company has been functioning successfully for twenty two years now and its status is active. The firm's office is based in Driffield at Cheyne Lodge. Postal code: YO25 8RU.

The firm has 2 directors, namely Heidi W., Paul W.. Of them, Heidi W., Paul W. have been with the company the longest, being appointed on 5 April 2014. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Anthony C. who worked with the the firm until 31 March 2014.

This company operates within the YO25 8RU postal code. The company is dealing with transport and has been registered as such. Its registration number is OB1012443 . It is located at Cheyne Lodge, Leven Road, Driffield with a total of 6 cars.

A. S. Chappell & Son Ltd. Address / Contact

Office Address Cheyne Lodge
Office Address2 Leven Road, Brandesburton
Town Driffield
Post code YO25 8RU
Country of origin United Kingdom

Company Information / Profile

Registration Number 04381000
Date of Incorporation Mon, 25th Feb 2002
Industry Agents involved in the sale of fuels, ores, metals and industrial chemicals
End of financial Year 31st March
Company age 22 years old
Account next due date Sun, 31st Dec 2023 (168 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 4th Mar 2024 (2024-03-04)
Last confirmation statement dated Sun, 19th Feb 2023

Company staff

Heidi W.

Position: Director

Appointed: 05 April 2014

Paul W.

Position: Director

Appointed: 05 April 2014

Chettleburghs Secretarial Ltd

Position: Corporate Nominee Secretary

Appointed: 25 February 2002

Resigned: 25 February 2002

Anthony C.

Position: Director

Appointed: 25 February 2002

Resigned: 05 April 2014

Anthony C.

Position: Secretary

Appointed: 25 February 2002

Resigned: 31 March 2014

June C.

Position: Director

Appointed: 25 February 2002

Resigned: 05 April 2014

People with significant control

The register of PSCs that own or control the company is made up of 2 names. As BizStats discovered, there is Heidi W. This PSC has 25-50% voting rights and has 25-50% shares. Another one in the PSC register is Paul W. This PSC owns 25-50% shares and has 25-50% voting rights.

Heidi W.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Paul W.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-03-312013-03-312014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth240 860309 854332 933172 873168 767       
Balance Sheet
Cash Bank In Hand226 341308 036135 269147 835101 025       
Current Assets257 697411 560355 266225 041223 483174 955190 920118 234147 628144 100180 433178 376
Debtors13 32872 440181 58238 02388 547       
Net Assets Liabilities Including Pension Asset Liability240 860309 854332 933172 873168 767       
Stocks Inventory18 02831 08438 41539 24533 911       
Tangible Fixed Assets21 97217 26513 40014 32911 188       
Net Assets Liabilities        111 929109 757107 55489 834
Reserves/Capital
Called Up Share Capital1001001003838       
Profit Loss Account Reserve240 760309 754332 833172 773168 667       
Shareholder Funds240 860309 854332 933172 873168 767       
Other
Amount Specific Advance Or Credit Directors      16 5384 6813611 0661 8392 795
Amount Specific Advance Or Credit Made In Period Directors       38 28132 84032 49833 15233 466
Amount Specific Advance Or Credit Repaid In Period Directors       26 42427 79833 92533 92534 422
Average Number Employees During Period      224333
Capital Redemption Reserve   6262       
Creditors    64 26478 300105 19242 92956 30619 85817 16214 467
Creditors Due Within One Year35 886116 72534 04264 42264 264       
Fixed Assets21 97217 26513 40014 32911 18825 43831 21323 75420 60739 75230 34823 160
Intangible Fixed Assets Aggregate Amortisation Impairment75 00075 00075 00075 000        
Intangible Fixed Assets Cost Or Valuation75 00075 00075 00075 000        
Net Current Assets Liabilities221 811294 835321 224160 681159 21996 65585 72875 30591 32289 86394 36881 741
Number Shares Allotted 1001003838       
Par Value Share 1111       
Provisions For Liabilities Charges2 9232 2461 6912 1371 640       
Share Capital Allotted Called Up Paid1001001003838       
Tangible Fixed Assets Additions 230          
Tangible Fixed Assets Cost Or Valuation72 80372 21572 21572 765        
Tangible Fixed Assets Depreciation50 83154 95058 81558 43661 577       
Tangible Fixed Assets Depreciation Charged In Period 4 937  3 141       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 818          
Tangible Fixed Assets Disposals 818          
Total Assets Less Current Liabilities243 783312 100334 624175 010170 407122 093116 94199 059111 929129 615124 716104 901
Accrued Liabilities Not Expressed Within Creditors Subtotal           600

Transport Operator Data

Cheyne Lodge
Address Leven Road , Brandesburton
City Driffield
Post code YO25 8RU
Vehicles 6

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Incorporation Officers Resolution
Accounts for a micro company for the period ending on 2023/03/31
filed on: 6th, December 2023
Free Download (6 pages)

Company search

Advertisements