Chalice Well Bookshop Limited GLASTONBURY


Founded in 1988, Chalice Well Bookshop, classified under reg no. 02225584 is an active company. Currently registered at Chalice Well BA6 8DD, Glastonbury the company has been in the business for thirty six years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on 31st March 2022.

At the moment there are 6 directors in the the firm, namely Lynne S., Alison S. and John C. and others. In addition one secretary - Steven H. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Chalice Well Bookshop Limited Address / Contact

Office Address Chalice Well
Office Address2 Chilkwell Street
Town Glastonbury
Post code BA6 8DD
Country of origin United Kingdom

Company Information / Profile

Registration Number 02225584
Date of Incorporation Mon, 29th Feb 1988
Industry Retail sale of books in specialised stores
End of financial Year 31st March
Company age 36 years old
Account next due date Sun, 31st Dec 2023 (110 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 16th Aug 2024 (2024-08-16)
Last confirmation statement dated Wed, 2nd Aug 2023

Company staff

Lynne S.

Position: Director

Appointed: 27 January 2024

Steven H.

Position: Secretary

Appointed: 04 August 2021

Alison S.

Position: Director

Appointed: 11 September 2020

John C.

Position: Director

Appointed: 18 August 2020

Philip R.

Position: Director

Appointed: 21 March 2020

Sophie K.

Position: Director

Appointed: 23 January 2019

Lindsay S.

Position: Director

Appointed: 12 September 2018

Alistair J.

Position: Director

Appointed: 16 November 2020

Resigned: 30 January 2023

Sarah W.

Position: Director

Appointed: 21 March 2020

Resigned: 09 August 2023

Gill V.

Position: Director

Appointed: 15 May 2019

Resigned: 12 November 2020

Diana B.

Position: Director

Appointed: 27 January 2016

Resigned: 21 November 2018

Roger H.

Position: Director

Appointed: 08 July 2015

Resigned: 23 January 2019

John E.

Position: Director

Appointed: 22 January 2014

Resigned: 24 April 2014

Paul F.

Position: Director

Appointed: 17 March 2010

Resigned: 12 August 2019

Karin S.

Position: Director

Appointed: 17 March 2010

Resigned: 31 March 2015

Peter D.

Position: Director

Appointed: 10 December 2008

Resigned: 11 September 2020

Richard M.

Position: Director

Appointed: 10 December 2008

Resigned: 31 December 2015

Sophie K.

Position: Director

Appointed: 30 June 2006

Resigned: 30 June 2016

Simon W.

Position: Secretary

Appointed: 19 January 2006

Resigned: 04 August 2021

Tracy C.

Position: Secretary

Appointed: 27 July 2005

Resigned: 18 November 2005

Tyna R.

Position: Director

Appointed: 01 July 2005

Resigned: 27 February 2013

Joanna L.

Position: Director

Appointed: 22 April 2005

Resigned: 21 November 2018

Theresa L.

Position: Director

Appointed: 07 March 2003

Resigned: 09 April 2004

Kyrin S.

Position: Director

Appointed: 20 December 2002

Resigned: 21 June 2005

Sigfrid L.

Position: Director

Appointed: 17 August 2001

Resigned: 22 September 2006

Birgit K.

Position: Director

Appointed: 01 November 2000

Resigned: 11 October 2002

Mary P.

Position: Director

Appointed: 07 April 2000

Resigned: 31 December 2009

Alan G.

Position: Director

Appointed: 11 February 2000

Resigned: 11 February 2005

Sigfrid L.

Position: Director

Appointed: 16 July 1999

Resigned: 29 February 2000

Michael O.

Position: Secretary

Appointed: 16 July 1999

Resigned: 27 July 2005

Phillip J.

Position: Director

Appointed: 16 December 1997

Resigned: 30 June 2006

Serena R.

Position: Director

Appointed: 16 December 1997

Resigned: 11 May 2001

Moya P.

Position: Director

Appointed: 01 November 1996

Resigned: 16 July 1999

Barry T.

Position: Secretary

Appointed: 20 January 1996

Resigned: 16 July 1999

Martin O.

Position: Director

Appointed: 30 November 1995

Resigned: 16 July 1999

Ann P.

Position: Director

Appointed: 30 November 1995

Resigned: 26 April 2002

Anthony R.

Position: Director

Appointed: 30 November 1995

Resigned: 19 August 1997

Phyllis B.

Position: Director

Appointed: 30 November 1995

Resigned: 11 October 1996

Roy P.

Position: Director

Appointed: 30 November 1995

Resigned: 30 June 2006

Barry T.

Position: Director

Appointed: 30 November 1995

Resigned: 16 July 1999

Frances C.

Position: Director

Appointed: 28 July 1994

Resigned: 20 January 1996

Shirley A.

Position: Director

Appointed: 28 July 1994

Resigned: 07 January 2000

Denise S.

Position: Director

Appointed: 30 June 1992

Resigned: 20 January 1996

Carlton S.

Position: Director

Appointed: 30 June 1992

Resigned: 20 January 1996

People with significant control

The register of PSCs who own or have control over the company includes 1 name. As we identified, there is The Chalice Well Trust from Glastonbury, England. This PSC is categorised as "a ltd", 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.

The Chalice Well Trust

85-89 Chilkwell Street, Glastonbury, Somerset, BA6 8DD, England

Legal authority England
Legal form Ltd
Country registered England
Place registered England
Registration number 08048023
Notified on 6 April 2016
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 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Current Assets104 32694 410131 278107 37499 43685 932131 270259 600
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal2 4382 6852 3542 4092 4642 3502 3152 445
Average Number Employees During Period      54
Creditors80 41868 98666 05944 68330 15228 12735 72369 380
Fixed Assets20 62920 66516 75912 4048 0483 692548317
Net Current Assets Liabilities23 90825 42465 21962 69169 28457 80595 547190 220
Total Assets Less Current Liabilities44 53746 08981 97875 09577 33261 49796 095190 537

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Officers Resolution
Micro company accounts made up to 31st March 2023
filed on: 23rd, November 2023
Free Download (6 pages)

Company search

Advertisements