Chas. J. Townrow & Sons Limited BRAINTREE


Founded in 1963, Chas. J. Townrow & Sons, classified under reg no. 00748009 is an active company. Currently registered at 1b Cooper Drive CM7 2RF, Braintree the company has been in the business for sixty one years. Its financial year was closed on 29th January and its latest financial statement was filed on Sunday 30th January 2022.

Currently there are 3 directors in the the company, namely Edward T., Richard T. and Anne T.. In addition one secretary - Edward T. - is with the firm. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Barbara T. who worked with the the company until 9 July 2004.

Chas. J. Townrow & Sons Limited Address / Contact

Office Address 1b Cooper Drive
Office Address2 Springwood Industrial Estate
Town Braintree
Post code CM7 2RF
Country of origin United Kingdom

Company Information / Profile

Registration Number 00748009
Date of Incorporation Fri, 25th Jan 1963
Industry Retail sale of clothing in specialised stores
End of financial Year 29th January
Company age 61 years old
Account next due date Fri, 26th Jan 2024 (96 days after)
Account last made up date Sun, 30th Jan 2022
Next confirmation statement due date Tue, 21st May 2024 (2024-05-21)
Last confirmation statement dated Sun, 7th May 2023

Company staff

Edward T.

Position: Secretary

Appointed: 20 May 2008

Edward T.

Position: Director

Appointed: 01 November 2005

Richard T.

Position: Director

Appointed: 05 April 1991

Anne T.

Position: Director

Appointed: 05 April 1991

Barbara T.

Position: Secretary

Resigned: 09 July 2004

Diana S.

Position: Director

Resigned: 01 June 2017

Anne T.

Position: Secretary

Appointed: 09 July 2004

Resigned: 20 May 2008

Barbara T.

Position: Director

Appointed: 05 April 1991

Resigned: 19 July 2012

People with significant control

The list of PSCs who own or have control over the company includes 3 names. As BizStats identified, there is Edward T. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is Richard T. This PSC owns 50,01-75% shares and has 50,01-75% voting rights. Moving on, there is Andrew S., who also meets the Companies House conditions to be indexed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Edward T.

Notified on 17 February 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Richard T.

Notified on 6 April 2016
Ceased on 22 September 2021
Nature of control: 50,01-75% shares
50,01-75% voting rights

Andrew S.

Notified on 6 April 2016
Ceased on 17 February 2021
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-01-312017-01-312018-01-302019-01-302020-01-302021-01-302022-01-302023-01-28
Balance Sheet
Cash Bank On Hand63 90368 57669 72844 05444 2864 471130 30310 329
Current Assets 910 474664 247783 054686 464583 189691 598676 402
Debtors19 124101 47698 509137 767128 68836 21940 01236 437
Net Assets Liabilities 1 702 7081 587 6471 716 6371 693 6601 718 0091 808 1781 838 025
Other Debtors15 26798 26795 30092 07692 076 15 26723 437
Property Plant Equipment3 056 1143 061 7192 366 2782 368 8582 356 4342 345 0422 348 1842 348 473
Total Inventories752 773740 422496 010601 233513 490542 499521 283 
Other
Accumulated Depreciation Impairment Property Plant Equipment571 037626 404357 684406 166445 366472 278502 636509 633
Average Number Employees During Period    66606265
Bank Borrowings Overdrafts810 767746 767472 767408 767344 767574 004535 727492 521
Comprehensive Income Expense  -115 061     
Corporation Tax Recoverable4 2823 6343 6343 634    
Creditors979 9061 164 8401 060 370870 336813 966959 665921 388827 476
Deferred Tax Asset Debtors   42 05736 61236 21924 74513 000
Fixed Assets 3 141 7192 486 2782 488 8582 476 4342 465 0422 468 1842 468 473
Gain Loss On Revaluation Property Plant Equipment Before Tax In Other Comprehensive Income  253 858     
Increase From Depreciation Charge For Year Property Plant Equipment 55 36742 58148 48239 20026 91230 35833 664
Investment Property80 00080 000120 000120 000120 000120 000120 000120 000
Investment Property Fair Value Model   120 000120 000120 000120 000 
Net Current Assets Liabilities -254 366213 18898 11531 192212 632261 382197 028
Number Shares Issued Fully Paid 24 99924 99924 999    
Other Creditors454 032432 878587 603461 569469 199385 661385 661334 955
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment  311 301    26 667
Other Disposals Property Plant Equipment  1 219 011    26 667
Other Taxation Social Security Payable146 867138 23339 34561 27973 55169 707156 532113 725
Par Value Share 111    
Profit Loss -19 501-368 919128 990-22 97724 34990 16929 847
Property Plant Equipment Gross Cost3 627 1513 688 1232 723 9622 775 0242 801 8002 817 3202 850 8202 858 106
Provisions For Liabilities Balance Sheet Subtotal 5 00051 449     
Total Additions Including From Business Combinations Property Plant Equipment 60 97240 99251 06226 77615 52033 50033 953
Total Assets Less Current Liabilities 2 887 3532 699 4662 586 9732 507 6262 677 6742 729 5662 665 501
Total Increase Decrease From Revaluations Property Plant Equipment  213 858     
Trade Creditors Trade Payables177 367250 396165 618211 314183 924118 578234 455157 431
Trade Debtors Trade Receivables-425-425-425     

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Saturday 28th January 2023
filed on: 18th, December 2023
Free Download (13 pages)

Company search

Advertisements