Chadwick & Company (manchester) Limited MANCHESTER


Chadwick & Company (manchester) started in year 2002 as Private Limited Company with registration number 04351426. The Chadwick & Company (manchester) company has been functioning successfully for twenty two years now and its status is active. The firm's office is based in Manchester at Capital House, 272 Manchester. Postal code: M43 6PW.

At present there are 8 directors in the the company, namely James C., Claire T. and Jason A. and others. In addition 2 active secretaries, James C. and Tracey C. were appointed. As of 27 April 2024, there were 2 ex secretaries - Michelle W., Tracey C. and others listed below. There were no ex directors.

Chadwick & Company (manchester) Limited Address / Contact

Office Address Capital House, 272 Manchester
Office Address2 Road, Droylsden
Town Manchester
Post code M43 6PW
Country of origin United Kingdom

Company Information / Profile

Registration Number 04351426
Date of Incorporation Fri, 11th Jan 2002
Industry Accounting and auditing activities
End of financial Year 31st March
Company age 22 years old
Account next due date Sun, 31st Dec 2023 (118 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 23rd Jul 2024 (2024-07-23)
Last confirmation statement dated Sun, 9th Jul 2023

Company staff

James C.

Position: Director

Appointed: 01 April 2023

Claire T.

Position: Director

Appointed: 01 April 2022

Jason A.

Position: Director

Appointed: 01 April 2022

Nigel B.

Position: Director

Appointed: 10 June 2017

Michael R.

Position: Director

Appointed: 10 June 2017

James C.

Position: Secretary

Appointed: 30 January 2015

Tracey C.

Position: Secretary

Appointed: 30 May 2014

Cathryn M.

Position: Director

Appointed: 14 February 2012

Tracey C.

Position: Director

Appointed: 14 February 2012

Michael C.

Position: Director

Appointed: 11 January 2002

Michelle W.

Position: Secretary

Appointed: 01 May 2014

Resigned: 30 January 2015

Tracey C.

Position: Secretary

Appointed: 11 January 2002

Resigned: 01 May 2014

Howard T.

Position: Nominee Secretary

Appointed: 11 January 2002

Resigned: 11 January 2002

William T.

Position: Nominee Director

Appointed: 11 January 2002

Resigned: 11 January 2002

People with significant control

The register of PSCs who own or have control over the company is made up of 1 name. As BizStats established, there is Michael C. The abovementioned PSC and has 75,01-100% shares.

Michael C.

Notified on 6 April 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand304 736722 769933 5431 043 4551 150 6521 936 6431 292 052963 750
Current Assets563 957982 2361 221 7621 407 1061 566 0532 592 2962 146 8002 250 513
Debtors259 221259 467288 219363 651415 401655 653854 7481 286 763
Net Assets Liabilities182 434255 348 376 233580 136 1 562 0272 022 689
Other Debtors30 75234 46949 21935 65027 40433 653240 332460 762
Property Plant Equipment75 84173 74757 57665 05370 407158 065136 916153 960
Other
Accumulated Amortisation Impairment Intangible Assets1 037 3671 091 3241 140 4221 178 6471 213 6711 509 2371 545 8621 582 486
Accumulated Depreciation Impairment Property Plant Equipment169 878184 629175 864187 344197 436216 496247 833280 385
Amounts Owed By Related Parties      1 416 
Average Number Employees During Period    31334052
Bank Borrowings Overdrafts29 890163 761196 652125 914201 071334 026194 803285 317
Creditors704 3861 010 5201 150 5761 230 1571 154 324369 68517 055975 361
Deferred Tax Asset Debtors     -2 666  
Dividends Paid On Shares   145 540    
Fixed Assets      491 690751 453
Gross Profit Loss-220 390-183 765-145 540 -73 892-37 267  
Increase Decrease Due To Transfers Into Or Out Property Plant Equipment     11 925  
Increase From Amortisation Charge For Year Intangible Assets 53 95749 09838 22535 02436 62436 62536 624
Increase From Depreciation Charge For Year Property Plant Equipment 14 75110 85211 48010 09219 06031 33732 552
Intangible Assets257 014220 390183 765145 540110 51673 89237 267293 643
Intangible Assets Gross Cost1 294 3811 311 7141 324 1871 324 1871 324 1871 583 1291 583 1291 876 129
Investments      317 507303 850
Investments Fixed Assets      317 507303 850
Investments In Group Undertakings Participating Interests      125 000303 850
Net Current Assets Liabilities-140 429-28 284 176 949411 7291 386 7271 097 4261 275 152
Number Shares Issued Fully Paid 910     
Other Creditors417 928537 167669 607810 915661 20835 65917 055142 329
Other Disposals Decrease In Amortisation Impairment Intangible Assets     -258 942  
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment  19 617     
Other Disposals Property Plant Equipment  30 000     
Other Investments Other Than Loans      192 507 
Other Taxation Social Security Payable 254 851231 759241 890229 999476 621409 679432 849
Par Value Share 11     
Property Plant Equipment Gross Cost245 719258 376233 440252 397267 843374 561384 749434 345
Provisions For Liabilities Balance Sheet Subtotal9 99210 505 11 30912 516 10 0343 916
Total Additions Including From Business Combinations Property Plant Equipment 12 6575 06418 95715 44694 79310 18849 596
Total Assets Less Current Liabilities192 426265 853 387 542592 6521 618 6841 572 0612 026 605
Trade Creditors Trade Payables62 86354 74152 55851 43862 04675 83774 017114 866
Trade Debtors Trade Receivables228 469224 998239 000328 001387 997622 001614 416826 001

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full company accounts data drawn up to March 31, 2022
filed on: 23rd, December 2022
Free Download (10 pages)

Company search

Advertisements