Chadwick (bridgwater) Limited CLEVEDON


Founded in 2016, Chadwick (bridgwater), classified under reg no. 10056164 is an active company. Currently registered at Chadwick House BS21 7SF, Clevedon the company has been in the business for 8 years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on Saturday 31st December 2022.

The company has 2 directors, namely Mervyn D., Richard D.. Of them, Mervyn D., Richard D. have been with the company the longest, being appointed on 10 March 2016. As of 23 April 2024, our data shows no information about any ex officers on these positions.

Chadwick (bridgwater) Limited Address / Contact

Office Address Chadwick House
Office Address2 6 Hallam Road
Town Clevedon
Post code BS21 7SF
Country of origin United Kingdom

Company Information / Profile

Registration Number 10056164
Date of Incorporation Thu, 10th Mar 2016
Industry Other letting and operating of own or leased real estate
End of financial Year 31st December
Company age 8 years old
Account next due date Mon, 30th Sep 2024 (160 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 23rd Mar 2024 (2024-03-23)
Last confirmation statement dated Thu, 9th Mar 2023

Company staff

Mervyn D.

Position: Director

Appointed: 10 March 2016

Richard D.

Position: Director

Appointed: 10 March 2016

People with significant control

The register of persons with significant control that own or have control over the company is made up of 3 names. As we researched, there is The Exchange Bridgwater Limited from Clevedon, England. This PSC is classified as "a company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is Chadwick Enterprises Limited that entered Clevedon, England as the official address. This PSC has a legal form of "a company limited by shares", owns 75,01-100% shares, has 25-50% voting rights. This PSC owns 75,01-100% shares and has 25-50% voting rights. Moving on, there is Chadwick Holdings Limited, who also fulfils the Companies House requirements to be categorised as a PSC. This PSC has a legal form of "a private limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC , owns 75,01-100% shares and has 75,01-100% voting rights.

The Exchange Bridgwater Limited

Chadwick House 6 Hallam Road, Clevedon, BS21 7SF, England

Legal authority Companies Act 2006
Legal form Company Limited By Shares
Country registered England
Place registered Uk Register Of Companies
Registration number 13960004
Notified on 31 May 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Chadwick Enterprises Limited

Chadwick House 6 Hallam Road, Clevedon, BS21 7SF, England

Legal authority Companies Act 2006
Legal form Company Limited By Shares
Notified on 31 May 2022
Ceased on 31 May 2022
Nature of control: 25-50% voting rights
75,01-100% shares
right to appoint and remove directors

Chadwick Holdings Limited

Chadwick House 6 Hallam Road, Clevedon, BS21 7SF, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered United Kingdom
Place registered Uk Register Of Companies
Registration number 00895332
Notified on 6 April 2016
Ceased on 31 May 2022
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 2016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand33 636124 745129 83459 193124 629220 527307 373
Current Assets149 694234 909273 005260 430353 889467 271685 674
Debtors116 058110 164143 171201 237229 260246 744378 301
Net Assets Liabilities138 627142 673147 28168 68751 099224 1331 417 266
Other Debtors23 09030 1552 22913 7905 34725 37938 052
Property Plant Equipment2 399 7662 367 7612 339 3282 481 0082 404 3012 358 2452 364 366
Other
Accumulated Amortisation Impairment Intangible Assets4 28414 99918 17025 11332 05636 96539 215
Accumulated Depreciation Impairment Property Plant Equipment51 351111 642177 437279 847386 861504 562636 270
Additions Other Than Through Business Combinations Intangible Assets34 715    11 250 
Additions Other Than Through Business Combinations Property Plant Equipment2 451 11728 28637 362244 09030 30771 645137 829
Amounts Owed By Related Parties363636  3 575 
Amounts Owed To Related Parties972 6101 002 1941 032 6761 224 0861 351 4511 227 61096 425
Average Number Employees During Period2222222
Bank Borrowings1 275 0001 225 0001 175 0001 125 0001 075 0001 050 0001 000 000
Creditors1 275 0001 225 0001 175 0001 125 0001 075 0001 050 0001 000 000
Fixed Assets2 430 1972 387 4772 355 8732 490 6102 406 9602 367 2452 371 116
Increase From Amortisation Charge For Year Intangible Assets4 28410 7153 1716 9436 9434 9092 250
Increase From Depreciation Charge For Year Property Plant Equipment51 35160 29165 795102 410107 014117 701131 708
Intangible Assets30 43119 71616 5459 6022 6599 0006 750
Intangible Assets Gross Cost34 71534 71534 71534 71534 71545 96545 965
Net Current Assets Liabilities-1 011 930-990 865-1 007 260-1 261 130-1 230 058-1 048 04797 193
Number Shares Issued Fully Paid 100100100100100100
Other Creditors96 955133 706164 463182 849149 577178 322208 935
Par Value Share  11111
Prepayments 12 7732 63211 78120 23011 56113 420
Property Plant Equipment Gross Cost2 451 1172 479 4032 516 7652 760 8552 791 1622 862 8073 000 636
Provisions For Liabilities Balance Sheet Subtotal4 64028 93926 33235 79350 80345 06551 043
Taxation Social Security Payable5 9014 450 6 3525 429  
Total Assets Less Current Liabilities1 418 2671 396 6121 348 6131 229 4801 176 9021 319 1982 468 309
Total Borrowings1 275 0001 225 0001 175 0001 125 0001 075 0001 050 0001 000 000
Trade Creditors Trade Payables36 15835 42433 12758 27427 49059 386233 121
Trade Debtors Trade Receivables92 93279 973138 275175 667203 683206 229326 829

Company filings

Filing category
Accounts Confirmation statement Incorporation Mortgage Persons with significant control
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 15th, September 2023
Free Download (14 pages)

Company search

Advertisements