Chappell (transport & Distribution) Limited WEST YORKSHIRE


Founded in 1996, Chappell (transport & Distribution), classified under reg no. 03211859 is an active company. Currently registered at 94 Owl Lane WF5 9AU, West Yorkshire the company has been in the business for twenty eight years. Its financial year was closed on 30th June and its latest financial statement was filed on Friday 30th June 2023. Since Wednesday 17th July 1996 Chappell (transport & Distribution) Limited is no longer carrying the name Bracewell.

Currently there are 4 directors in the the company, namely Richard C., Brian C. and Helen C. and others. In addition one secretary - Helen C. - is with the firm. As of 30 April 2024, there were 3 ex directors - Helen C., Brian C. and others listed below. There were no ex secretaries.

Chappell (transport & Distribution) Limited Address / Contact

Office Address 94 Owl Lane
Office Address2 Ossett
Town West Yorkshire
Post code WF5 9AU
Country of origin United Kingdom

Company Information / Profile

Registration Number 03211859
Date of Incorporation Thu, 13th Jun 1996
Industry Wholesale of other fuels and related products
End of financial Year 30th June
Company age 28 years old
Account next due date Mon, 31st Mar 2025 (335 days left)
Account last made up date Fri, 30th Jun 2023
Next confirmation statement due date Sun, 14th Apr 2024 (2024-04-14)
Last confirmation statement dated Fri, 31st Mar 2023

Company staff

Richard C.

Position: Director

Appointed: 20 September 2018

Brian C.

Position: Director

Appointed: 17 February 2010

Helen C.

Position: Director

Appointed: 17 February 2010

Jonathan C.

Position: Director

Appointed: 11 August 1997

Helen C.

Position: Secretary

Appointed: 01 July 1996

Helen C.

Position: Director

Appointed: 27 June 2000

Resigned: 31 January 2001

Brian C.

Position: Director

Appointed: 27 June 2000

Resigned: 31 January 2001

Brian C.

Position: Director

Appointed: 01 July 1996

Resigned: 11 August 1997

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 13 June 1996

Resigned: 01 July 1996

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 13 June 1996

Resigned: 01 July 1996

People with significant control

The register of persons with significant control who own or have control over the company is made up of 4 names. As we researched, there is Richard C. The abovementioned PSC and has 25-50% shares. The second entity in the PSC register is Jonathan C. This PSC owns 25-50% shares. Then there is Brian C., who also meets the Companies House requirements to be listed as a PSC. This PSC owns 25-50% shares.

Richard C.

Notified on 8 March 2023
Nature of control: 25-50% shares

Jonathan C.

Notified on 8 March 2023
Nature of control: 25-50% shares

Brian C.

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

Helen C.

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

Company previous names

Bracewell July 17, 1996

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-06-302016-06-302020-06-302021-06-302022-06-302023-06-30
Net Worth471 933501 870    
Balance Sheet
Cash Bank On Hand  258 945548 039493 024482 612
Current Assets678 662654 036597 1441 106 8191 225 6561 021 088
Debtors371 745297 826304 304478 865600 628490 921
Net Assets Liabilities  600 790639 768701 149757 411
Other Debtors  50 373130 947161 595160 453
Property Plant Equipment  281 309467 723427 926542 832
Total Inventories  33 89579 913132 00447 555
Cash Bank In Hand270 220315 782    
Net Assets Liabilities Including Pension Asset Liability471 933501 870    
Stocks Inventory36 69740 428    
Tangible Fixed Assets199 364220 781    
Reserves/Capital
Called Up Share Capital35 00035 000    
Profit Loss Account Reserve436 933466 870    
Shareholder Funds471 933501 870    
Other
Accumulated Depreciation Impairment Property Plant Equipment  486 609531 532534 068573 332
Average Number Employees During Period  8888
Corporation Tax Payable  7 727 31 9701 351
Corporation Tax Recoverable   8 57631 
Creditors  245 855459 333333 333208 332
Fixed Assets213 564234 981304 693494 441452 972569 039
Increase From Depreciation Charge For Year Property Plant Equipment   94 40040 34558 440
Investments Fixed Assets14 20014 20023 38426 71825 04626 207
Net Current Assets Liabilities293 652309 186351 289695 906664 875501 490
Other Creditors  40 366459 333333 333208 332
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment   49 47737 81019 176
Other Disposals Property Plant Equipment   52 88840 67419 944
Other Investments Other Than Loans  23 38426 71825 04626 207
Other Taxation Social Security Payable  5 9265 7885 7165 152
Property Plant Equipment Gross Cost  767 918999 255961 9941 116 164
Provisions For Liabilities Balance Sheet Subtotal  55 19291 24483 365104 786
Total Additions Including From Business Combinations Property Plant Equipment   284 2253 414174 114
Total Assets Less Current Liabilities507 216544 167655 9821 190 3451 117 8471 070 529
Trade Creditors Trade Payables  191 836329 731364 104368 283
Trade Debtors Trade Receivables  253 931339 342439 002330 468
Creditors Due Within One Year385 010344 850    
Number Shares Allotted 35 000    
Par Value Share 1    
Provisions For Liabilities Charges35 28342 297    
Share Capital Allotted Called Up Paid35 00035 000    
Tangible Fixed Assets Additions 77 504    
Tangible Fixed Assets Cost Or Valuation506 943572 392    
Tangible Fixed Assets Depreciation307 579351 611    
Tangible Fixed Assets Depreciation Charged In Period 50 778    
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 6 746    
Tangible Fixed Assets Disposals 12 055    

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Friday 30th June 2023
filed on: 30th, October 2023
Free Download (10 pages)

Company search

Advertisements