Chance And Counters Limited BRISTOL


Founded in 2015, Chance And Counters, classified under reg no. 09731016 is an active company. Currently registered at 20 Christmas Steps BS1 5BS, Bristol the company has been in the business for nine years. Its financial year was closed on 31st August and its latest financial statement was filed on Wednesday 31st August 2022.

The company has 5 directors, namely Kit C., Rhys C. and Richard S. and others. Of them, Stephen C., Luke N. have been with the company the longest, being appointed on 13 August 2015 and Kit C. and Rhys C. have been with the company for the least time - from 21 September 2023. As of 29 April 2024, there was 1 ex director - Alexander R.. There were no ex secretaries.

Chance And Counters Limited Address / Contact

Office Address 20 Christmas Steps
Town Bristol
Post code BS1 5BS
Country of origin United Kingdom

Company Information / Profile

Registration Number 09731016
Date of Incorporation Thu, 13th Aug 2015
Industry Licensed restaurants
End of financial Year 31st August
Company age 9 years old
Account next due date Fri, 31st May 2024 (32 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Sat, 6th Jul 2024 (2024-07-06)
Last confirmation statement dated Thu, 22nd Jun 2023

Company staff

Kit C.

Position: Director

Appointed: 21 September 2023

Rhys C.

Position: Director

Appointed: 21 September 2023

Richard S.

Position: Director

Appointed: 20 October 2015

Stephen C.

Position: Director

Appointed: 13 August 2015

Luke N.

Position: Director

Appointed: 13 August 2015

Alexander R.

Position: Director

Appointed: 13 August 2015

Resigned: 20 October 2015

People with significant control

The list of persons with significant control that own or have control over the company is made up of 3 names. As BizStats established, there is Richard S. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another entity in the PSC register is Stephen C. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Luke N., who also meets the Companies House criteria to be listed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Richard S.

Notified on 20 May 2016
Ceased on 3 September 2021
Nature of control: 25-50% voting rights
25-50% shares

Stephen C.

Notified on 20 May 2016
Ceased on 3 September 2021
Nature of control: 25-50% voting rights
25-50% shares

Luke N.

Notified on 20 May 2016
Ceased on 3 September 2021
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-08-312017-08-312018-08-312019-08-312020-08-312021-08-312022-08-31
Net Worth-18 826      
Balance Sheet
Cash Bank On Hand3 09230 11152 491161 35720 181239 090417 794
Current Assets21 37234 645155 854347 341391 661585 510791 724
Debtors18 2804 534103 363185 984371 480343 420369 930
Net Assets Liabilities-26 953-32 810108 254266 929227 590234 438632 518
Other Debtors13 179 102 0606836831 37032 940
Property Plant Equipment66 72464 91159 62241 74927 75913 99418 502
Total Inventories     3 0004 000
Cash Bank In Hand3 092      
Net Assets Liabilities Including Pension Asset Liability-18 826      
Tangible Fixed Assets66 724      
Reserves/Capital
Called Up Share Capital100      
Profit Loss Account Reserve-18 926      
Shareholder Funds-18 826      
Other
Accumulated Depreciation Impairment Property Plant Equipment14 38930 61650 32269 16084 59798 362104 928
Additions Other Than Through Business Combinations Property Plant Equipment   9651 447 11 074
Amounts Owed By Group Undertakings Participating Interests    370 457331 481 
Amounts Owed By Related Parties  101 051181 207370 457331 481336 624
Average Number Employees During Period 182122221829
Balances Amounts Owed By Related Parties     331 481336 625
Bank Borrowings31 663   104 56467 193 
Bank Borrowings Overdrafts31 66315 5258 79519 722104 56467 19346 085
Bank Overdrafts    11 78420 451 
Creditors31 66315 5258 79519 72282 744297 58246 085
Fixed Assets 64 91159 69841 82627 83714 12218 556
Future Minimum Lease Payments Under Non-cancellable Operating Leases      108 167
Increase From Depreciation Charge For Year Property Plant Equipment 16 22719 70618 83815 43713 7656 566
Investments Fixed Assets  76777812854
Investments In Group Undertakings  76 78128 
Investments In Group Undertakings Participating Interests   777812854
Net Current Assets Liabilities-53 887-74 43264 615249 425308 917287 928660 383
Number Shares Issued Fully Paid   218 800   
Other Creditors65 52588 76871 48759 55645 889247 86831 178
Other Taxation Social Security Payable 12 87313 96715 62221 12218 02911 381
Par Value Share   1   
Property Plant Equipment Gross Cost81 11395 527109 944110 909112 356112 356123 430
Provisions For Liabilities Balance Sheet Subtotal8 1277 7647 2644 6004 600419336
Taxation Social Security Payable    21 12218 029 
Total Assets Less Current Liabilities12 837-9 521124 313291 251336 754302 050678 939
Trade Creditors Trade Payables 3 97068613 1523 94911 23466 349
Trade Debtors Trade Receivables5 1014 5341 3034 09434010 569366
Total Additions Including From Business Combinations Property Plant Equipment 14 41414 417    
Creditors Due After One Year31 663      
Creditors Due Within One Year75 259      
Nominal Value Shares Issued1      
Number Shares Allotted100      
Number Shares Issued100      
Share Capital Allotted Called Up Paid100      
Tangible Fixed Assets Cost Or Valuation81 113      
Tangible Fixed Assets Depreciation14 389      
Value Shares Allotted1      

Company filings

Filing category
Accounts Address Capital Confirmation statement Incorporation Officers Persons with significant control
New director appointment on Thursday 21st September 2023.
filed on: 25th, September 2023
Free Download (2 pages)

Company search

Advertisements