Chartwell Press Limited LEICESTER


Chartwell Press started in year 1985 as Private Limited Company with registration number 01957532. The Chartwell Press company has been functioning successfully for 39 years now and its status is active. The firm's office is based in Leicester at 2 Merus Court. Postal code: LE19 1RJ.

Currently there are 3 directors in the the firm, namely Elizabeth L., Jules L. and William L.. In addition one secretary - Elizabeth L. - is with the company. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - William L. who worked with the the firm until 15 January 2002.

Chartwell Press Limited Address / Contact

Office Address 2 Merus Court
Office Address2 Meridian Business Park
Town Leicester
Post code LE19 1RJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 01957532
Date of Incorporation Tue, 12th Nov 1985
Industry Printing n.e.c.
Industry Manufacture of paper stationery
End of financial Year 31st October
Company age 39 years old
Account next due date Wed, 31st Jul 2024 (64 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Sat, 21st Sep 2024 (2024-09-21)
Last confirmation statement dated Thu, 7th Sep 2023

Company staff

Elizabeth L.

Position: Director

Appointed: 01 April 2005

Jules L.

Position: Director

Appointed: 02 September 2002

Elizabeth L.

Position: Secretary

Appointed: 15 January 2002

William L.

Position: Director

Appointed: 03 July 1991

William L.

Position: Secretary

Appointed: 23 December 1999

Resigned: 15 January 2002

Richard T.

Position: Director

Appointed: 03 July 1991

Resigned: 15 January 2002

Michael P.

Position: Director

Appointed: 03 July 1991

Resigned: 23 December 1999

Peter H.

Position: Director

Appointed: 03 July 1991

Resigned: 15 January 2002

People with significant control

The list of persons with significant control that own or control the company consists of 3 names. As BizStats researched, there is Jules L. This PSC has 25-50% voting rights and has 25-50% shares. Another one in the PSC register is William L. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Elizabeth L., who also fulfils the Companies House criteria to be categorised as a person with significant control. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Jules L.

Notified on 7 September 2021
Nature of control: 25-50% voting rights
25-50% shares

William L.

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

Elizabeth L.

Notified on 6 April 2016
Ceased on 7 September 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-10-312022-10-31
Balance Sheet
Cash Bank On Hand365 486340 665
Current Assets674 189729 228
Debtors287 583351 588
Net Assets Liabilities249 977272 905
Other Debtors19 78629 990
Property Plant Equipment173 272145 900
Total Inventories21 12036 975
Other
Accrued Liabilities Deferred Income5 6876 056
Accumulated Depreciation Impairment Property Plant Equipment852 761909 172
Additions Other Than Through Business Combinations Property Plant Equipment 41 039
Average Number Employees During Period1613
Bank Borrowings Overdrafts263 181195 000
Corporation Tax Payable36 09240 203
Creditors290 898221 892
Finance Lease Liabilities Present Value Total2 1812 775
Future Minimum Lease Payments Under Non-cancellable Operating Leases55 00022 917
Increase From Depreciation Charge For Year Property Plant Equipment 68 411
Net Current Assets Liabilities397 192371 240
Other Creditors27 71726 892
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 12 000
Other Disposals Property Plant Equipment 12 000
Other Taxation Social Security Payable14 62114 641
Prepayments Accrued Income2 5635 156
Property Plant Equipment Gross Cost1 026 0331 055 072
Provisions For Liabilities Balance Sheet Subtotal29 58922 343
Total Assets Less Current Liabilities570 464517 140
Trade Creditors Trade Payables122 583145 334
Trade Debtors Trade Receivables265 234316 442

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Miscellaneous Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2023/10/31
filed on: 31st, January 2024
Free Download (12 pages)

Company search

Advertisements