Chandlerwright Limited LONDON


Founded in 1999, Chandlerwright, classified under reg no. 03798244 is an active company. Currently registered at 7 Lee Road SE3 9RQ, London the company has been in the business for 25 years. Its financial year was closed on April 30 and its latest financial statement was filed on Sat, 30th Apr 2022.

At present there are 2 directors in the the firm, namely Alison H. and David W.. In addition one secretary - David W. - is with the company. At present 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.

Chandlerwright Limited Address / Contact

Office Address 7 Lee Road
Town London
Post code SE3 9RQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03798244
Date of Incorporation Wed, 30th Jun 1999
Industry Hairdressing and other beauty treatment
End of financial Year 30th April
Company age 25 years old
Account next due date Wed, 31st Jan 2024 (83 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Sun, 14th Jul 2024 (2024-07-14)
Last confirmation statement dated Fri, 30th Jun 2023

Company staff

David W.

Position: Secretary

Appointed: 28 June 2019

Alison H.

Position: Director

Appointed: 31 August 1999

David W.

Position: Director

Appointed: 30 June 1999

Sally S.

Position: Director

Appointed: 30 June 2007

Resigned: 19 June 2018

Jason H.

Position: Director

Appointed: 30 June 2007

Resigned: 01 June 2020

Sally S.

Position: Secretary

Appointed: 05 June 2007

Resigned: 28 June 2019

Jenny S.

Position: Secretary

Appointed: 21 November 2006

Resigned: 05 June 2007

Jenny S.

Position: Secretary

Appointed: 21 November 2006

Resigned: 05 June 2007

Clive W.

Position: Secretary

Appointed: 01 September 2003

Resigned: 21 November 2006

Simon C.

Position: Director

Appointed: 01 September 2000

Resigned: 12 November 2004

David W.

Position: Secretary

Appointed: 31 March 2000

Resigned: 01 September 2003

Paul S.

Position: Director

Appointed: 31 August 1999

Resigned: 30 June 2007

Citilegal Secretaries Limited

Position: Corporate Secretary

Appointed: 31 August 1999

Resigned: 31 March 2000

Brighton Director Limited

Position: Corporate Nominee Director

Appointed: 30 June 1999

Resigned: 30 June 1999

Simon C.

Position: Secretary

Appointed: 30 June 1999

Resigned: 31 August 1999

Simon C.

Position: Director

Appointed: 30 June 1999

Resigned: 31 August 1999

Brighton Secretary Limited

Position: Corporate Nominee Secretary

Appointed: 30 June 1999

Resigned: 30 June 1999

People with significant control

The list of PSCs that own or have control over the company includes 2 names. As BizStats discovered, there is David W. The abovementioned PSC and has 25-50% shares. Another entity in the persons with significant control register is Sally S. This PSC owns 25-50% shares.

David W.

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

Sally S.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-04-302020-04-302021-04-302022-04-302023-04-30
Balance Sheet
Cash Bank On Hand12 26558 38964 29932 57050 201
Current Assets37 191107 390102 54951 36767 455
Debtors10 71437 74027 9403 0838 400
Net Assets Liabilities-59 838-42 963-28 502-32 897-24 916
Other Debtors10 08637 74027 9403 0838 400
Property Plant Equipment30 90117 85110 89910 322 
Total Inventories14 21211 26110 31015 7148 854
Other
Accumulated Depreciation Impairment Property Plant Equipment254 707267 757274 999103 849277 475
Additions Other Than Through Business Combinations Property Plant Equipment  290652 
Amounts Owed To Other Related Parties Other Than Directors 40 000   
Average Number Employees During Period2222242625
Bank Borrowings Overdrafts6 5717 3528 63631 60921 598
Corporation Tax Payable61 1 105315 
Creditors108 095143 80198 51561 01621 598
Depreciation Rate Used For Property Plant Equipment 252525 
Future Minimum Lease Payments Under Non-cancellable Operating Leases37 00030 83337 00037 00037 000
Increase From Depreciation Charge For Year Property Plant Equipment 13 0507 2421 2291 061
Net Current Assets Liabilities-70 904-36 4114 034-9 649-10 669
Other Creditors67 07338 38351 78424 90731 923
Other Taxation Social Security Payable22 29851 93525 41025 58631 122
Property Plant Equipment Gross Cost 285 608285 898113 620 
Taxation Including Deferred Taxation Balance Sheet Subtotal5 871 2 0711 961 
Total Assets Less Current Liabilities-40 003-18 56014 933673-1 594
Trade Creditors Trade Payables12 0926 13111 5807685 196
Trade Debtors Trade Receivables628    
Number Shares Issued Fully Paid    10 000
Par Value Share    0
Provisions For Liabilities Balance Sheet Subtotal   1 9611 724

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full company accounts data drawn up to Sun, 30th Apr 2023
filed on: 29th, January 2024
Free Download (8 pages)

Company search

Advertisements