Chalk & Ward Advertising Limited EXETER


Founded in 1997, Chalk & Ward Advertising, classified under reg no. 03346596 is an active company. Currently registered at Chichester Place EX1 1QD, Exeter the company has been in the business for twenty seven years. Its financial year was closed on Sun, 30th Jun and its latest financial statement was filed on 2022-06-30. Since 1998-07-08 Chalk & Ward Advertising Limited is no longer carrying the name P. Turnage Groundworks.

At the moment there are 5 directors in the the company, namely Greig B., Alister T. and Gemma B. and others. In addition one secretary - Robert C. - is with the firm. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Lorna T. who worked with the the company until 30 June 2002.

Chalk & Ward Advertising Limited Address / Contact

Office Address Chichester Place
Office Address2 18 Southernhay East
Town Exeter
Post code EX1 1QD
Country of origin United Kingdom

Company Information / Profile

Registration Number 03346596
Date of Incorporation Mon, 7th Apr 1997
Industry Advertising agencies
End of financial Year 30th June
Company age 27 years old
Account next due date Sun, 31st Mar 2024 (24 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Sun, 21st Apr 2024 (2024-04-21)
Last confirmation statement dated Fri, 7th Apr 2023

Company staff

Greig B.

Position: Director

Appointed: 18 November 2021

Alister T.

Position: Director

Appointed: 01 January 2019

Gemma B.

Position: Director

Appointed: 01 January 2019

Lisa P.

Position: Director

Appointed: 30 October 2017

Robert C.

Position: Secretary

Appointed: 01 July 2002

Robert C.

Position: Director

Appointed: 19 June 1998

Theresa B.

Position: Director

Appointed: 07 October 2002

Resigned: 31 December 2002

Lorna T.

Position: Director

Appointed: 19 June 1998

Resigned: 30 June 2002

Lorna T.

Position: Secretary

Appointed: 19 June 1998

Resigned: 30 June 2002

Giles W.

Position: Director

Appointed: 19 June 1998

Resigned: 01 March 2018

Highstone Directors Limited

Position: Corporate Director

Appointed: 02 May 1997

Resigned: 10 June 1998

Highstone Secretaries Limited

Position: Corporate Secretary

Appointed: 02 May 1997

Resigned: 10 June 1998

Highstone Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 07 April 1997

Resigned: 07 April 1997

Highstone Directors Limited

Position: Corporate Nominee Director

Appointed: 07 April 1997

Resigned: 07 April 1997

People with significant control

The list of persons with significant control who own or control the company includes 2 names. As BizStats found, there is Robert C. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second one in the persons with significant control register is Giles W. This PSC owns 25-50% shares and has 25-50% voting rights.

Robert C.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Giles W.

Notified on 6 April 2016
Ceased on 1 March 2018
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

P. Turnage Groundworks July 8, 1998

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-06-302015-06-302016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Net Worth218 606170 728162 213       
Balance Sheet
Cash Bank In Hand215 894149 000110 345       
Cash Bank On Hand  110 345124 36844 279114 093221 475197 673199 53760 344
Current Assets561 281482 339459 082294 905201 874317 084299 569361 490355 249235 691
Debtors345 387333 339348 737170 537157 595202 99178 094163 817155 712175 347
Net Assets Liabilities  162 213173 571148 412204 66092 858191 825190 97188 755
Net Assets Liabilities Including Pension Asset Liability218 606170 728162 213       
Other Debtors  5 42416 7394 3813 08010 7484 6795 2974 348
Property Plant Equipment  62 34653 31641 97932 14923 29430 32822 04119 902
Tangible Fixed Assets85 37375 21862 346       
Reserves/Capital
Called Up Share Capital28 42228 42228 422       
Profit Loss Account Reserve190 184142 306133 791       
Shareholder Funds218 606170 728162 213       
Other
Accumulated Depreciation Impairment Property Plant Equipment  167 410179 812182 484192 962202 891214 245227 140234 133
Average Number Employees During Period   19151617141315
Creditors  351 690168 61890 951138 98780 00061 33345 33329 333
Creditors Due After One Year6 3541 815        
Creditors Due Within One Year412 594376 814351 690       
Disposals Decrease In Depreciation Impairment Property Plant Equipment    8 995     
Disposals Property Plant Equipment    8 995     
Finance Lease Liabilities Present Value Total  1 815       
Future Minimum Lease Payments Under Non-cancellable Operating Leases   3 112      
Increase From Depreciation Charge For Year Property Plant Equipment   12 40211 66710 4789 92911 35412 8956 993
Net Current Assets Liabilities148 687105 525107 392126 287110 923178 097153 561227 350217 432101 346
Number Shares Allotted28 42228 42228 422       
Other Creditors  65 85351 05326 52929 96150 69311 95015 07213 098
Other Taxation Social Security Payable  85 62763 92627 66473 70188 24187 58089 70183 100
Par Value Share 11   1111
Property Plant Equipment Gross Cost  229 756233 128224 463225 111226 185244 573249 181254 035
Provisions For Liabilities Balance Sheet Subtotal  7 5256 0324 4905 5863 9974 5203 1693 160
Provisions For Liabilities Charges9 1008 2007 525       
Share Capital Allotted Called Up Paid 28 42228 422       
Tangible Fixed Assets Additions  1 749       
Tangible Fixed Assets Cost Or Valuation 228 007229 756       
Tangible Fixed Assets Depreciation 152 789167 410       
Tangible Fixed Assets Depreciation Charged In Period  14 621       
Total Additions Including From Business Combinations Property Plant Equipment   3 3723306481 07418 3884 6084 854
Total Assets Less Current Liabilities234 060180 743169 738179 603152 902210 246176 855257 678239 473121 248
Trade Creditors Trade Payables  198 39553 63936 75835 3257 07418 61017 04422 147
Trade Debtors Trade Receivables  343 313153 798153 214199 91167 346159 138150 415170 999
Bank Borrowings Overdrafts      80 00061 33345 33329 333
Nominal Value Shares Issued Specific Share Issue        1 
Number Shares Issued Fully Paid      13 07413 9261 4211 421
Fixed Assets85 37375 218        
Value Shares Allotted28 42228 422        

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2023-06-30
filed on: 19th, March 2024
Free Download (9 pages)

Company search

Advertisements