Chapel Grange Ltd BRISTOL


Chapel Grange started in year 2013 as Private Limited Company with registration number 08433253. The Chapel Grange company has been functioning successfully for eleven years now and its status is active. The firm's office is based in Bristol at The Grooms House 28 Backwell Down. Postal code: BS48 3PJ.

At the moment there are 5 directors in the the firm, namely Kate S., Anthony B. and Darren S. and others. In addition one secretary - Anthony B. - is with the company. As of 8 June 2024, there was 1 ex director - Nicola W.. There were no ex secretaries.

Chapel Grange Ltd Address / Contact

Office Address The Grooms House 28 Backwell Down
Office Address2 Backwell
Town Bristol
Post code BS48 3PJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 08433253
Date of Incorporation Thu, 7th Mar 2013
Industry Construction of domestic buildings
End of financial Year 31st March
Company age 11 years old
Account next due date Sun, 31st Dec 2023 (160 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 24th Mar 2024 (2024-03-24)
Last confirmation statement dated Fri, 10th Mar 2023

Company staff

Kate S.

Position: Director

Appointed: 01 March 2016

Anthony B.

Position: Director

Appointed: 12 March 2013

Darren S.

Position: Director

Appointed: 07 March 2013

Julie B.

Position: Director

Appointed: 07 March 2013

Anthony B.

Position: Secretary

Appointed: 07 March 2013

Matthew S.

Position: Director

Appointed: 07 March 2013

Nicola W.

Position: Director

Appointed: 01 March 2016

Resigned: 10 November 2016

People with significant control

The register of persons with significant control that own or have control over the company includes 1 name. As we found, there is Anthony B. The abovementioned PSC has significiant influence or control over the company,.

Anthony B.

Notified on 6 April 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand419 95161 00036 119100 93513 833367 02662 726
Current Assets467 453994 509942 437575 391568 460367 026 
Debtors3 383 9272 34025 000  
Net Assets Liabilities297 131264 364254 494175 955240 135128 045100
Other Debtors3 383 9272 34025 000  
Total Inventories44 119933 509905 391472 116529 627  
Other
Amount Specific Advance Or Credit Directors  135 000100 00025 000 10 763
Amount Specific Advance Or Credit Made In Period Directors   150 000315 000 10 763
Amount Specific Advance Or Credit Repaid In Period Directors   115 000190 00025 000 
Accrued Liabilities Not Expressed Within Creditors Subtotal1 5003 2621 7622 2622 2621 500900
Creditors168 822726 883686 181397 174326 063237 48161 726
Net Current Assets Liabilities298 631267 626256 256178 217242 397129 5451 000
Other Creditors63 362727 142666 148378 773251 998111 44858 658
Other Taxation Social Security Payable105 461-25820 03318 40174 065126 0323 069
Total Assets Less Current Liabilities298 631267 626256 256178 217242 397129 5451 000
Trade Creditors Trade Payables-1-1   1-1

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts data made up to 31st March 2023
filed on: 22nd, December 2023
Free Download (7 pages)

Company search

Advertisements