Charlbury Deli And Cafe Limited CHIPPING NORTON


Founded in 1991, Charlbury Deli And Cafe, classified under reg no. 02657370 is an active company. Currently registered at Old Bank House Market Street OX7 3PL, Chipping Norton the company has been in the business for thirty three years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on Saturday 31st December 2022. Since Monday 23rd April 2012 Charlbury Deli And Cafe Limited is no longer carrying the name Good Food Shop (charlbury).

The company has 4 directors, namely Roderick E., David P. and Hugo P. and others. Of them, Stephen B. has been with the company the longest, being appointed on 15 December 2020 and Roderick E. has been with the company for the least time - from 4 July 2023. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Charlbury Deli And Cafe Limited Address / Contact

Office Address Old Bank House Market Street
Office Address2 Charlbury
Town Chipping Norton
Post code OX7 3PL
Country of origin United Kingdom

Company Information / Profile

Registration Number 02657370
Date of Incorporation Fri, 25th Oct 1991
Industry
End of financial Year 31st December
Company age 33 years old
Account next due date Mon, 30th Sep 2024 (143 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 26th Oct 2024 (2024-10-26)
Last confirmation statement dated Thu, 12th Oct 2023

Company staff

Roderick E.

Position: Director

Appointed: 04 July 2023

David P.

Position: Director

Appointed: 07 March 2023

Hugo P.

Position: Director

Appointed: 21 October 2021

Stephen B.

Position: Director

Appointed: 15 December 2020

Paul J.

Position: Director

Appointed: 24 August 2021

Resigned: 11 October 2021

Hannen B.

Position: Director

Appointed: 23 March 2021

Resigned: 31 October 2021

Hannen B.

Position: Secretary

Appointed: 23 March 2021

Resigned: 31 October 2021

Simon W.

Position: Director

Appointed: 05 August 2019

Resigned: 16 February 2022

Lynne S.

Position: Director

Appointed: 25 October 2018

Resigned: 22 January 2020

Michael F.

Position: Director

Appointed: 06 November 2017

Resigned: 26 April 2021

Andrew C.

Position: Director

Appointed: 14 June 2016

Resigned: 06 November 2017

Georgina S.

Position: Director

Appointed: 16 September 2015

Resigned: 02 April 2018

Richard F.

Position: Director

Appointed: 16 September 2015

Resigned: 25 June 2018

Roderick E.

Position: Director

Appointed: 16 September 2015

Resigned: 30 June 2017

Charles T.

Position: Director

Appointed: 28 April 2014

Resigned: 16 September 2015

Anne L.

Position: Secretary

Appointed: 14 November 2011

Resigned: 09 October 2013

Ian C.

Position: Director

Appointed: 14 April 2011

Resigned: 16 October 2020

Victoria B.

Position: Director

Appointed: 14 April 2011

Resigned: 14 June 2016

Margaret T.

Position: Director

Appointed: 14 April 2011

Resigned: 12 May 2012

Helen B.

Position: Director

Appointed: 14 May 2009

Resigned: 16 September 2015

Simon W.

Position: Director

Appointed: 19 April 2006

Resigned: 19 April 2012

Morag M.

Position: Director

Appointed: 30 April 2004

Resigned: 08 December 2016

Dawn C.

Position: Secretary

Appointed: 17 March 2004

Resigned: 14 November 2011

Dawn C.

Position: Director

Appointed: 04 April 2003

Resigned: 14 April 2011

Kristen H.

Position: Secretary

Appointed: 04 April 2003

Resigned: 17 March 2004

Robert C.

Position: Director

Appointed: 26 April 2000

Resigned: 16 September 2015

Michael W.

Position: Director

Appointed: 08 April 1998

Resigned: 19 April 2012

Patricia Y.

Position: Director

Appointed: 24 April 1997

Resigned: 19 April 2012

Peter H.

Position: Director

Appointed: 28 March 1995

Resigned: 06 July 1997

Judith H.

Position: Director

Appointed: 28 March 1995

Resigned: 26 April 2000

Josephine W.

Position: Director

Appointed: 25 October 1992

Resigned: 22 April 2003

Judith G.

Position: Director

Appointed: 25 October 1992

Resigned: 14 April 2011

John L.

Position: Director

Appointed: 25 October 1992

Resigned: 30 November 2005

Elizabeth N.

Position: Director

Appointed: 25 October 1992

Resigned: 28 March 1995

James E.

Position: Director

Appointed: 25 October 1992

Resigned: 27 March 1997

Dawn C.

Position: Secretary

Appointed: 25 October 1992

Resigned: 22 April 2003

Company previous names

Good Food Shop (charlbury) April 23, 2012

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth37 26068 763      
Balance Sheet
Cash Bank On Hand      49 33338 857
Current Assets17 58347 87925 32030 07433 71379 81978 09871 399
Debtors      10 52414 191
Net Assets Liabilities 68 7638 4893 305-8 07612 20413 61610 675
Other Debtors      4 5026 965
Total Inventories      18 24118 351
Net Assets Liabilities Including Pension Asset Liability37 26068 763      
Reserves/Capital
Shareholder Funds37 26068 763      
Other
Accrued Liabilities      5 2824 909
Accumulated Depreciation Impairment Property Plant Equipment      25 58915 354
Average Number Employees During Period  9109778
Bank Borrowings Overdrafts      15 00011 571
Capital Commitments      5 250 
Creditors 8 90061 80043 20151 87250 00039 91834 319
Fixed Assets27 41429 49240 02267 06664 6359 1806 446 
Increase From Depreciation Charge For Year Property Plant Equipment       931
Net Current Assets Liabilities11 32740 85531 533-20 560-20 83953 02447 08837 080
Other Creditors      448538
Other Taxation Social Security Payable      1 8412 259
Prepayments      6 0227 226
Property Plant Equipment Gross Cost      14 46732 195
Total Additions Including From Business Combinations Property Plant Equipment       160
Total Assets Less Current Liabilities38 74170 3478 48946 50643 79662 20453 53442 246
Trade Creditors Trade Payables      16 71917 914
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal1102924 947     
Accruals Deferred Income1 4811 584      
Creditors Due Within One Year6 3667 316      

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 28th, September 2023
Free Download (9 pages)

Company search

Advertisements