Chapel Bar Securities Limited DERBY


Founded in 1973, Chapel Bar Securities, classified under reg no. 01127898 is an active company. Currently registered at 16 High Street DE74 2DA, Derby the company has been in the business for fifty one years. Its financial year was closed on 31st August and its latest financial statement was filed on Wednesday 31st August 2022.

The company has 2 directors, namely Hardev S., Mark B.. Of them, Mark B. has been with the company the longest, being appointed on 11 June 2007 and Hardev S. has been with the company for the least time - from 29 November 2013. As of 26 April 2024, there were 3 ex directors - Dennis G., Haydn G. and others listed below. There were no ex secretaries.

Chapel Bar Securities Limited Address / Contact

Office Address 16 High Street
Office Address2 Kegworth
Town Derby
Post code DE74 2DA
Country of origin United Kingdom

Company Information / Profile

Registration Number 01127898
Date of Incorporation Thu, 9th Aug 1973
Industry Financial intermediation not elsewhere classified
End of financial Year 31st August
Company age 51 years old
Account next due date Fri, 31st May 2024 (35 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Fri, 12th Jul 2024 (2024-07-12)
Last confirmation statement dated Wed, 28th Jun 2023

Company staff

Hardev S.

Position: Director

Appointed: 29 November 2013

Mark B.

Position: Director

Appointed: 11 June 2007

Dennis G.

Position: Director

Resigned: 16 December 2018

Haydn G.

Position: Secretary

Resigned: 06 July 1992

Willoughby Corporate Secretarial Limited

Position: Corporate Secretary

Appointed: 06 July 1992

Resigned: 30 May 2018

Haydn G.

Position: Director

Appointed: 22 May 1991

Resigned: 28 May 2007

Maisie G.

Position: Director

Appointed: 22 May 1991

Resigned: 31 December 2013

People with significant control

The register of persons with significant control that own or control the company consists of 6 names. As BizStats researched, there is Joanne A. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is Hardev S. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Moving on, there is Dennis G., who also meets the Companies House conditions to be categorised as a PSC. This PSC has significiant influence or control over the company, owns 25-50% shares and has 25-50% voting rights.

Joanne A.

Notified on 30 May 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights

Hardev S.

Notified on 4 June 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights

Dennis G.

Notified on 4 June 2020
Ceased on 30 May 2023
Nature of control: 25-50% voting rights
significiant influence or control
right to appoint and remove directors
25-50% shares

Maisie G.

Notified on 4 June 2020
Ceased on 30 May 2023
Nature of control: 25-50% voting rights
significiant influence or control
right to appoint and remove directors
25-50% shares

Mark B.

Notified on 4 June 2020
Ceased on 30 May 2023
Nature of control: significiant influence or control

John B.

Notified on 4 June 2020
Ceased on 26 May 2021
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-08-312019-08-312020-08-312021-08-312022-08-31
Balance Sheet
Cash Bank On Hand132 020124 555120 465162 268144 762
Current Assets202 319197 795193 076240 940219 999
Debtors225225225900900
Net Assets Liabilities172 636173 740174 214210 141203 967
Other Debtors225225225900900
Property Plant Equipment9 0636 7975 0983 8232 867
Other
Accrued Liabilities Deferred Income1 2501 2501 560  
Accumulated Depreciation Impairment Property Plant Equipment19 71721 98323 68224 95725 913
Amounts Owed To Group Undertakings380 073381 886383 699385 572387 445
Average Number Employees During Period12222
Bank Borrowings Overdrafts8 3218 5319 04662 74353 178
Corporation Tax Payable1 13029465  
Creditors89 18580 67671 65262 74353 178
Current Asset Investments70 07473 01572 38677 77274 337
Fixed Assets470 045467 779466 080464 805463 849
Increase From Depreciation Charge For Year Property Plant Equipment 2 2661 699 956
Investment Property460 982460 982460 982460 982460 982
Investment Property Fair Value Model460 982460 982 460 982 
Net Current Assets Liabilities-204 402-209 847-217 641-189 348-205 213
Number Shares Issued Fully Paid 100100  
Par Value Share 11  
Property Plant Equipment Gross Cost28 78028 780 28 780 
Provisions For Liabilities Balance Sheet Subtotal3 8223 5162 5732 5731 491
Total Assets Less Current Liabilities265 643257 932248 439275 457258 636
Trade Creditors Trade Payables15 94715 94615 94715 94615 946
Other Creditors   12 81013 050
Other Taxation Social Security Payable   6 729 

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Wednesday 31st August 2022
filed on: 28th, February 2023
Free Download (9 pages)

Company search

Advertisements