The Chancery Land Company(1935) Limited BURTON-ON-TRENT


Founded in 1935, The Chancery Land Company(1935), classified under reg no. 00298423 is an active company. Currently registered at 1 The Close Bladon Houses DE15 0SZ, Burton-on-trent the company has been in the business for 89 years. Its financial year was closed on March 25 and its latest financial statement was filed on 25th March 2023.

At the moment there are 4 directors in the the firm, namely Sheila H., Antony H. and Christopher H. and others. In addition one secretary - Sheila H. - is with the company. As of 28 May 2024, there was 1 ex director - John H.. There were no ex secretaries.

The Chancery Land Company(1935) Limited Address / Contact

Office Address 1 The Close Bladon Houses
Office Address2 Newton Solney
Town Burton-on-trent
Post code DE15 0SZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 00298423
Date of Incorporation Mon, 18th Mar 1935
Industry Other letting and operating of own or leased real estate
End of financial Year 25th March
Company age 89 years old
Account next due date Wed, 25th Dec 2024 (211 days left)
Account last made up date Sat, 25th Mar 2023
Next confirmation statement due date Sun, 2nd Jun 2024 (2024-06-02)
Last confirmation statement dated Fri, 19th May 2023

Company staff

Sheila H.

Position: Director

Appointed: 15 June 2004

Antony H.

Position: Director

Appointed: 15 June 2004

Christopher H.

Position: Director

Appointed: 15 June 2004

Sheila H.

Position: Secretary

Appointed: 31 December 1990

Barrington H.

Position: Director

Appointed: 31 December 1990

John H.

Position: Director

Appointed: 31 December 1990

Resigned: 15 May 2004

People with significant control

The list of PSCs who own or control the company is made up of 5 names. As BizStats identified, there is Barrington H. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second one in the PSC register is Antony H. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Christopher H., 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.

Barrington H.

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

Antony H.

Notified on 10 January 2017
Nature of control: 25-50% voting rights
25-50% shares

Christopher H.

Notified on 10 January 2017
Nature of control: 25-50% voting rights
25-50% shares

Claire H.

Notified on 6 April 2016
Ceased on 10 January 2017
Nature of control: 25-50% voting rights
25-50% shares

Andrew F.

Notified on 6 April 2016
Ceased on 10 January 2017
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-252015-03-252016-03-252017-03-252018-03-252019-03-252020-03-252021-03-252022-03-252023-03-25
Net Worth7 681 3367 835 4997 884 294       
Balance Sheet
Cash Bank On Hand  1 765 1871 982 1572 112 9762 264 1762 195 6442 267 4622 394 4342 187 490
Current Assets1 773 4571 963 1141 903 2272 315 9982 477 9202 645 1012 551 5692 745 7842 903 1572 719 183
Debtors347 921211 72186 83269 084124 390123 580146 582249 297257 127260 127
Net Assets Liabilities  7 856 0408 097 3798 247 5888 429 7198 532 2858 688 8038 795 9438 905 406
Other Debtors   8813 935 7552 40930 453 
Property Plant Equipment  6 197 2896 197 2186 197 1646 197 1236 379 8956 379 8736 397 4036 667 292
Total Inventories  21 85621 85621 85621 85621 85623 35025 62428 024
Cash Bank In Hand1 373 6831 699 1981 765 187       
Net Assets Liabilities Including Pension Asset Liability7 681 3367 835 4997 884 294       
Stocks Inventory21 85621 85621 856       
Tangible Fixed Assets6 130 6926 130 8856 197 289       
Reserves/Capital
Called Up Share Capital20 00020 00020 000       
Profit Loss Account Reserve4 563 6064 717 7694 700 064       
Shareholder Funds7 681 3367 835 4997 884 294       
Other
Accumulated Depreciation Impairment Property Plant Equipment  2 2602 3312 3852 4262 4562 4782 6132 713
Additions Other Than Through Business Combinations Property Plant Equipment      182 802 467269 989
Average Number Employees During Period  44444444
Creditors  216 222245 937276 816271 305252 879287 454297 017268 769
Financial Assets  182 548242 901218 698235 489187 487205 675225 972243 542
Increase From Depreciation Charge For Year Property Plant Equipment   7154413022135100
Net Current Assets Liabilities1 550 6441 704 6141 687 0052 070 0612 201 1042 373 7962 298 6902 458 3302 606 1402 450 414
Number Shares Issued Fully Paid   20 00020 00020 00020 00020 00020 00020 000
Other Creditors  25 16425 66534 29047 84048 47468 19281 13287 981
Par Value Share 11 111111
Prepayments        10 1267 032
Property Plant Equipment Gross Cost  6 199 5496 199 5496 199 5496 199 5496 382 3516 382 3516 400 0166 670 005
Provisions For Liabilities Balance Sheet Subtotal  181 450169 900150 680141 200146 300149 400207 600212 300
Taxation Social Security Payable  2 9562 4772 7102 9192 8592 1642 3582 367
Total Assets Less Current Liabilities  8 037 4908 267 2798 398 2688 570 9198 678 5858 838 2039 003 5439 117 706
Total Increase Decrease From Revaluations Property Plant Equipment        17 198 
Trade Creditors Trade Payables   6 379  9538881 0221 057
Trade Debtors Trade Receivables  80 56066 299115 159117 511136 367233 941216 548253 095
Creditors Due Within One Year222 813258 500216 222       
Current Asset Investments29 99730 33929 352       
Number Shares Allotted20 00020 00020 000       
Revaluation Reserve3 097 7303 097 7303 164 230       
Value Shares Allotted20 00020 00020 000       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Total exemption full accounts data made up to 25th March 2023
filed on: 18th, August 2023
Free Download (13 pages)

Company search

Advertisements