Challs International Limited IPSWICH


Challs International started in year 1992 as Private Limited Company with registration number 02707348. The Challs International company has been functioning successfully for thirty two years now and its status is active. The firm's office is based in Ipswich at Unit 46, Lady Lane Industrial Estate. Postal code: IP7 6BQ.

The firm has 3 directors, namely Edward B., Edwina B. and Graham B.. Of them, Edwina B., Graham B. have been with the company the longest, being appointed on 27 April 1992 and Edward B. has been with the company for the least time - from 16 April 2023. Currently 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.

Challs International Limited Address / Contact

Office Address Unit 46, Lady Lane Industrial Estate
Office Address2 Hadleigh
Town Ipswich
Post code IP7 6BQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 02707348
Date of Incorporation Wed, 15th Apr 1992
Industry Non-specialised wholesale trade
End of financial Year 31st December
Company age 32 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 Mon, 29th Apr 2024 (2024-04-29)
Last confirmation statement dated Sat, 15th Apr 2023

Company staff

Edward B.

Position: Director

Appointed: 16 April 2023

Edwina B.

Position: Director

Appointed: 27 April 1992

Graham B.

Position: Director

Appointed: 27 April 1992

Michael R.

Position: Director

Appointed: 01 January 2015

Resigned: 30 June 2019

Marlini F.

Position: Director

Appointed: 01 January 2015

Resigned: 28 April 2023

Kieran M.

Position: Director

Appointed: 01 April 2009

Resigned: 30 April 2015

Marlini F.

Position: Secretary

Appointed: 01 April 2008

Resigned: 28 April 2023

Edwina B.

Position: Secretary

Appointed: 27 April 1992

Resigned: 31 March 2008

C I Nominees Limited

Position: Nominee Director

Appointed: 15 April 1992

Resigned: 27 April 1992

City Initiative Limited

Position: Nominee Secretary

Appointed: 15 April 1992

Resigned: 27 April 1992

People with significant control

The list of PSCs who own or control the company consists of 4 names. As BizStats identified, there is Challs International Group Limited from Ipswich, 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 one in the PSC register is Edwina B. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Edwina B., who also fulfils the Companies House criteria to be categorised as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Challs International Group Limited

Unit 46 Lady Lane Industrial Estate, Hadleigh, Ipswich, Suffolk, IP7 6BQ, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered Companies House
Registration number 11716061
Notified on 1 July 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Edwina B.

Notified on 6 April 2016
Ceased on 1 July 2019
Nature of control: 25-50% voting rights
25-50% shares

Edwina B.

Notified on 6 April 2016
Ceased on 1 July 2019
Nature of control: 25-50% voting rights
25-50% shares

Graham B.

Notified on 6 April 2016
Ceased on 1 July 2019
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-31
Balance Sheet
Cash Bank On Hand3 5793 531
Current Assets3 874 5303 937 953
Debtors3 639 2393 676 458
Net Assets Liabilities3 327 9863 177 897
Other Debtors76 79781 395
Property Plant Equipment4 393 1854 331 880
Total Inventories231 712257 964
Other
Accumulated Depreciation Impairment Property Plant Equipment661 952825 367
Amounts Owed By Related Parties1 977 7012 012 397
Average Number Employees During Period2124
Bank Borrowings Overdrafts1 758 3391 698 193
Corporation Tax Payable131 666109 646
Creditors1 908 1891 858 918
Finance Lease Liabilities Present Value Total 30 690
Fixed Assets4 393 8404 332 535
Further Item Creditors Component Total Creditors149 850130 035
Increase From Depreciation Charge For Year Property Plant Equipment 233 208
Investments Fixed Assets655655
Net Current Assets Liabilities909 654785 982
Other Creditors1 606 6701 743 482
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 69 793
Other Disposals Property Plant Equipment 75 418
Other Investments Other Than Loans655655
Other Taxation Social Security Payable307 007286 222
Property Plant Equipment Gross Cost5 055 1375 157 247
Provisions For Liabilities Balance Sheet Subtotal67 31981 702
Total Additions Including From Business Combinations Property Plant Equipment 177 528
Total Assets Less Current Liabilities5 303 4945 118 517
Trade Creditors Trade Payables248 921362 766
Trade Debtors Trade Receivables1 584 7411 582 666

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Document replacement Incorporation Mortgage Officers Persons with significant control
Full accounts for the period ending 2022/12/31
filed on: 26th, September 2023
Free Download (29 pages)

Company search

Advertisements