Chan Brothers Limited BECKTON


Chan Brothers started in year 1991 as Private Limited Company with registration number 02633459. The Chan Brothers company has been functioning successfully for 33 years now and its status is active. The firm's office is based in Beckton at Unit 2, Block B Gemini Business Park. Postal code: E6 7FF.

There is a single director in the company at the moment - Kenneth C., appointed on 30 July 1992. In addition, a secretary was appointed - Maureen C., appointed on 30 July 1992. As of 18 April 2024, our data shows no information about any ex officers on these positions.

This company operates within the E6 7FF postal code. The company is dealing with transport and has been registered as such. Its registration number is OK0225987 . It is located at Unit 2, Block B, London with a total of 3 cars.

Chan Brothers Limited Address / Contact

Office Address Unit 2, Block B Gemini Business Park
Office Address2 Hornet Way
Town Beckton
Post code E6 7FF
Country of origin United Kingdom

Company Information / Profile

Registration Number 02633459
Date of Incorporation Tue, 30th Jul 1991
Industry Wholesale of other food, including fish, crustaceans and molluscs
End of financial Year 31st March
Company age 33 years old
Account next due date Sun, 31st Dec 2023 (109 days after)
Account last made up date Fri, 1st Apr 2022
Next confirmation statement due date Tue, 31st Oct 2023 (2023-10-31)
Last confirmation statement dated Mon, 17th Oct 2022

Company staff

Kenneth C.

Position: Director

Appointed: 30 July 1992

Maureen C.

Position: Secretary

Appointed: 30 July 1992

People with significant control

The register of persons with significant control who own or control the company includes 3 names. As BizStats found, there is Jennifer C. This PSC has 25-50% voting rights and has 25-50% shares. The second one in the persons with significant control register is Geraldine C. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Alethea T., who also fulfils the Companies House criteria to be listed as a PSC. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Jennifer C.

Notified on 22 September 2018
Nature of control: 25-50% voting rights
25-50% shares

Geraldine C.

Notified on 22 September 2018
Nature of control: 25-50% voting rights
25-50% shares

Alethea T.

Notified on 6 April 2016
Ceased on 22 September 2018
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 2020-03-292021-04-022022-04-012023-03-31
Balance Sheet
Cash Bank On Hand15 02781 49485 26352 377
Current Assets3 547 5172 680 7503 710 1414 112 263
Debtors1 214 2971 152 1521 619 2771 565 945
Net Assets Liabilities6 570 3456 202 0126 540 5036 773 208
Other Debtors11 789399 216392 8355 580
Total Inventories2 318 1931 447 1042 005 6012 493 941
Property Plant Equipment7 211 2736 930 9066 651 136 
Other
Accrued Liabilities43 07852 58940 30046 002
Accumulated Amortisation Impairment Intangible Assets   878
Accumulated Depreciation Impairment Property Plant Equipment3 434 2073 724 4613 873 767692 066
Additional Provisions Increase From New Provisions Recognised In Profit Or Loss -30 81565 605-38 985
Average Number Employees During Period24212021
Bank Borrowings241 646276 593272 926274 485
Bank Borrowings Overdrafts1 961 9181 802 1991 528 8341 256 783
Bank Overdrafts1 023 892550 501777 8011 177 727
Capital Commitments 9 4809 480227 818
Corporation Tax Payable76 362 148 47893 774
Corporation Tax Recoverable 41 10041 100 
Creditors1 961 9181 802 1991 528 8342 144 278
Disposals Decrease In Depreciation Impairment Property Plant Equipment  125 24682 581
Disposals Property Plant Equipment  130 46488 557
Fixed Assets  6 651 1366 428 691
Future Minimum Lease Payments Under Non-cancellable Operating Leases  22 32048 360
Increase From Amortisation Charge For Year Intangible Assets   878
Increase From Depreciation Charge For Year Property Plant Equipment 290 254274 552133 623
Intangible Assets   7 901
Intangible Assets Gross Cost   8 779
Loans From Directors  27 19427 194
Net Current Assets Liabilities1 691 8701 413 3701 823 8711 967 985
Other Creditors200 000200 000200 000200 000
Other Inventories222 937107 967482 662553 233
Other Taxation Social Security Payable20 12114 17222 61422 760
Prepayments Accrued Income85 252108 44199 30390 728
Property Plant Equipment Gross Cost10 645 48010 655 36710 524 90310 475 200
Provisions370 880340 065405 670366 685
Provisions For Liabilities Balance Sheet Subtotal370 880340 065405 670366 685
Raw Materials2 095 2561 339 1371 522 9391 940 708
Total Additions Including From Business Combinations Intangible Assets   8 779
Total Additions Including From Business Combinations Property Plant Equipment 9 887 38 854
Total Assets Less Current Liabilities8 903 1438 344 2768 475 0078 396 676
Total Borrowings3 227 456827 0941 050 7272 708 995
Trade Creditors Trade Payables223 354146 331396 957302 336
Trade Debtors Trade Receivables732 106603 39512 119997 280
Amounts Owed By Related Parties385 150385 150  
Amounts Owed To Directors27 19427 19427 194 
Deferred Tax Liabilities370 880340 065  
Payments On Account Inventories 107 967482 662 

Transport Operator Data

Unit 2
Address Block B , Gemini Business Park , Hornet Way
City London
Post code E6 7FF
Vehicles 3

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Document replacement Incorporation Mortgage Officers Persons with significant control Resolution
Small company accounts for the period up to Friday 31st March 2023
filed on: 28th, December 2023
Free Download (11 pages)

Company search

Advertisements