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 three years now and its status is active. The firm's office is based in Manchester at Capital House, 272 Manchester. Postal code: M43 6PW.

The company has 4 directors, namely Ebrahim S., David C. and James C. and others. Of them, Michael C. has been with the company the longest, being appointed on 11 January 2002 and Ebrahim S. and David C. have been with the company for the least time - from 5 July 2024. 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.

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 23 years old
Account next due date Sun, 31st Dec 2023 (560 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

Ebrahim S.

Position: Director

Appointed: 05 July 2024

David C.

Position: Director

Appointed: 05 July 2024

James C.

Position: Director

Appointed: 01 April 2023

Michael C.

Position: Director

Appointed: 11 January 2002

Paul L.

Position: Director

Appointed: 05 July 2024

Resigned: 25 March 2025

Claire T.

Position: Director

Appointed: 01 April 2022

Resigned: 05 July 2024

Jason A.

Position: Director

Appointed: 01 April 2022

Resigned: 05 July 2024

Michael R.

Position: Director

Appointed: 10 June 2017

Resigned: 05 July 2024

Nigel B.

Position: Director

Appointed: 10 June 2017

Resigned: 05 July 2024

James C.

Position: Secretary

Appointed: 30 January 2015

Resigned: 05 July 2024

Tracey C.

Position: Secretary

Appointed: 30 May 2014

Resigned: 05 July 2024

Michelle W.

Position: Secretary

Appointed: 01 May 2014

Resigned: 30 January 2015

Cathryn M.

Position: Director

Appointed: 14 February 2012

Resigned: 05 July 2024

Tracey C.

Position: Director

Appointed: 14 February 2012

Resigned: 05 July 2024

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 3 names. As BizStats established, there is Ams Accountants Corporate Ltd from Manchester, England. The abovementioned PSC is categorised as "a limited company", 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 entity in the persons with significant control register is Linda C. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Michael C., who also meets the Companies House criteria to be listed as a PSC. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Ams Accountants Corporate Ltd

9 Portland Street, Floor 2, Manchester, M1 3BE, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 07766813
Notified on 5 July 2024
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Linda C.

Notified on 17 June 2024
Ceased on 5 July 2024
Nature of control: 25-50% voting rights
25-50% shares

Michael C.

Notified on 6 April 2016
Ceased on 5 July 2024
Nature of control: 50,01-75% shares
50,01-75% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-312024-06-30
Balance Sheet
Cash Bank On Hand304 736722 769933 5431 043 4551 150 6521 936 6431 292 052963 750628 288
Current Assets563 957982 2361 221 7621 407 1061 566 0532 592 2962 146 8002 250 5131 567 610
Debtors259 221259 467288 219363 651415 401652 988854 7481 286 763939 322
Net Assets Liabilities182 434255 348 376 233580 136 1 562 0272 022 6891 480 851
Other Debtors30 75234 46949 21935 65027 40433 653240 332460 76295 156
Property Plant Equipment75 84173 74757 57665 05370 407158 065136 916153 960127 757
Other
Accumulated Amortisation Impairment Intangible Assets1 037 3671 091 3241 140 4221 178 6471 213 6711 509 2371 545 8621 582 4861 627 227
Accumulated Depreciation Impairment Property Plant Equipment169 878184 629175 864187 344197 436216 496247 833280 385278 095
Amounts Owed By Related Parties      1 416  
Average Number Employees During Period    3133405256
Bank Borrowings Overdrafts29 890163 761196 652125 914201 071334 026194 803285 317300 458
Creditors704 3861 010 5201 150 5761 230 1571 154 324369 68517 055975 3611 325 877
Deferred Tax Asset Debtors     -2 666   
Dividends Paid On Shares   145 540     
Fixed Assets      491 690751 4531 271 057
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 62444 741
Increase From Depreciation Charge For Year Property Plant Equipment 14 75110 85211 48010 09219 06031 33732 55237 041
Intangible Assets257 014220 390183 765145 540110 51673 89237 267293 6431 143 300
Intangible Assets Gross Cost1 294 3811 311 7141 324 1871 324 1871 324 1871 583 1291 583 1291 876 1292 770 527
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 080 3711 275 152241 733
Number Shares Issued Fully Paid 910      
Other Creditors417 928537 167669 607810 915661 20835 65917 055142 329425 016
Other Disposals Decrease In Amortisation Impairment Intangible Assets     -258 942   
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment  19 617     39 331
Other Disposals Property Plant Equipment  30 000     65 065
Other Investments Other Than Loans      192 507  
Other Taxation Social Security Payable 254 851231 759241 890229 999476 621409 679432 849526 966
Par Value Share 11      
Property Plant Equipment Gross Cost245 719258 376233 440252 397267 843374 561384 749434 345405 852
Provisions For Liabilities Balance Sheet Subtotal9 99210 505 11 30912 516 10 0343 91631 939
Total Additions Including From Business Combinations Intangible Assets        894 398
Total Additions Including From Business Combinations Property Plant Equipment 12 6575 06418 95715 44694 79310 18849 59636 572
Total Assets Less Current Liabilities192 426265 853 387 542592 6521 618 6841 589 1162 026 6051 512 790
Trade Creditors Trade Payables62 86354 74152 55851 43862 04675 83774 017114 86673 437
Trade Debtors Trade Receivables228 469224 998239 000328 001387 997622 001613 000826 001844 166

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to June 30, 2024
filed on: 31st, March 2025
Free Download (13 pages)

Company search

Advertisements