Chard (1964) Limited BLACKPOOL


Chard (1964) started in year 1978 as Private Limited Company with registration number 01378220. The Chard (1964) company has been functioning successfully for 46 years now and its status is active. The firm's office is based in Blackpool at 32 - 36 Harrowside. Postal code: FY4 1RJ.

The company has 4 directors, namely Duncan C., Juliana C. and Jane C. and others. Of them, Jane C., Lawrence C. have been with the company the longest, being appointed on 11 January 1991 and Duncan C. and Juliana C. have been with the company for the least time - from 1 December 2020. As of 25 April 2024, there was 1 ex director - Ian D.. There were no ex secretaries.

Chard (1964) Limited Address / Contact

Office Address 32 - 36 Harrowside
Town Blackpool
Post code FY4 1RJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 01378220
Date of Incorporation Wed, 12th Jul 1978
Industry Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)
End of financial Year 31st March
Company age 46 years old
Account next due date Sun, 31st Dec 2023 (116 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 25th Jan 2024 (2024-01-25)
Last confirmation statement dated Wed, 11th Jan 2023

Company staff

Jane C.

Position: Secretary

Resigned:

Duncan C.

Position: Director

Appointed: 01 December 2020

Juliana C.

Position: Director

Appointed: 01 December 2020

Jane C.

Position: Director

Appointed: 11 January 1991

Lawrence C.

Position: Director

Appointed: 11 January 1991

Ian D.

Position: Director

Appointed: 01 December 2020

Resigned: 15 December 2020

People with significant control

The list of persons with significant control that own or have control over the company is made up of 2 names. As we discovered, there is Lawrence C. The abovementioned PSC and has 25-50% shares. Another entity in the PSC register is Jane C. This PSC owns 25-50% shares.

Lawrence C.

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

Jane C.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand40 00079 7931 932 948179 0301 196 812786 595
Current Assets2 926 1363 253 4646 555 2922 888 6334 396 1835 885 123
Debtors20 40459 912211 811199 452123 1791 183 387
Net Assets Liabilities1 562 2821 689 9981 910 5572 332 7112 735 5063 318 460
Property Plant Equipment318 640270 783202 911210 577202 788217 659
Total Inventories2 865 7323 113 7594 410 5332 510 1513 076 1923 915 141
Other
Accumulated Depreciation Impairment Property Plant Equipment383 644415 461388 902452 894533 424626 622
Average Number Employees During Period161819232526
Creditors1 656 3961 810 9844 831 018742 1561 854 0582 746 314
Disposals Decrease In Depreciation Impairment Property Plant Equipment 18 32376 755825 11 320
Disposals Property Plant Equipment 18 514102 3391 007 22 829
Fixed Assets318 640270 783202 911210 577202 788217 659
Increase From Depreciation Charge For Year Property Plant Equipment 50 14050 19664 81780 530104 518
Net Current Assets Liabilities1 269 7401 442 4801 724 2742 146 4772 542 1253 138 809
Property Plant Equipment Gross Cost702 284686 244591 813663 471736 212844 281
Provisions For Liabilities Balance Sheet Subtotal26 09823 26516 62824 3439 40738 008
Total Additions Including From Business Combinations Property Plant Equipment 2 4747 90872 66572 741130 898
Total Assets Less Current Liabilities1 588 3801 713 2631 927 1852 357 0542 744 9133 356 468

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to Friday 31st March 2017
filed on: 8th, January 2018
Free Download (11 pages)

Company search

Advertisements