You are here: bizstats.co.uk > a-z index > C list > CH list

Chb Enterprises Limited TENBURY WELLS


Chb Enterprises Limited is a private limited company situated at St Michael's College Oldwood Road, St. Michaels, Tenbury Wells WR15 8PH. Its total net worth is estimated to be around 0 pounds, and the fixed assets belonging to the company come to 0 pounds. Incorporated on 2020-03-03, this 4-year-old company is run by 6 directors and 1 secretary.
Director Rebecca F., appointed on 14 December 2023. Director Begona F., appointed on 23 February 2023. Director Ian F., appointed on 18 January 2023.
Moving on to secretaries, we can mention: Nathan L., appointed on 18 January 2023.
The company is officially classified as "buying and selling of own real estate" (Standard Industrial Classification: 68100).
The latest confirmation statement was sent on 2023-08-31 and the date for the subsequent filing is 2024-09-14. Additionally, the accounts were filed on 31 August 2022 and the next filing is due on 31 May 2024.

Chb Enterprises Limited Address / Contact

Office Address St Michael's College Oldwood Road
Office Address2 St. Michaels
Town Tenbury Wells
Post code WR15 8PH
Country of origin United Kingdom

Company Information / Profile

Registration Number 12495818
Date of Incorporation Tue, 3rd Mar 2020
Industry Buying and selling of own real estate
End of financial Year 31st August
Company age 4 years old
Account next due date Fri, 31st May 2024 (14 days after)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Sat, 14th Sep 2024 (2024-09-14)
Last confirmation statement dated Thu, 31st Aug 2023

Company staff

Rebecca F.

Position: Director

Appointed: 14 December 2023

Begona F.

Position: Director

Appointed: 23 February 2023

Ian F.

Position: Director

Appointed: 18 January 2023

Nathan L.

Position: Secretary

Appointed: 18 January 2023

Belinda S.

Position: Director

Appointed: 18 January 2023

Brian K.

Position: Director

Appointed: 25 May 2021

HART AND BIDDLECOMB LIMITED Chopping

Position: Corporate Director

Appointed: 20 August 2020

Roger F.

Position: Director

Appointed: 03 March 2020

Victoria F.

Position: Director

Appointed: 26 August 2020

Resigned: 10 December 2023

Belinda S.

Position: Secretary

Appointed: 20 August 2020

Resigned: 18 January 2023

People with significant control

The list of PSCs who own or have control over the company includes 1 name. As we found, there is Roger F. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Roger F.

Notified on 3 March 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-08-312022-08-312023-08-31
Balance Sheet
Cash Bank On Hand286 6301 808 348467 563
Current Assets2 357 7315 120 4396 977 929
Debtors2 071 1013 312 0916 510 366
Other Debtors2 042 9253 312 0312 095 765
Property Plant Equipment  967
Other
Accumulated Depreciation Impairment Property Plant Equipment  484
Additions Other Than Through Business Combinations Investment Property Fair Value Model 11 212 55322 094 809
Amounts Owed By Group Undertakings28 176 12 265
Amounts Owed To Group Undertakings20 741 15828 958 832 
Average Number Employees During Period112
Creditors31 831 41144 755 14334 675 160
Fixed Assets30 097 70141 310 25455 022 968
Increase From Depreciation Charge For Year Property Plant Equipment  484
Investment Property30 097 70041 310 25355 022 000
Investment Property Fair Value Model30 097 70041 310 25355 022 000
Investments Fixed Assets111
Investments In Group Undertakings111
Net Current Assets Liabilities-29 473 680-39 634 704-27 697 231
Other Creditors10 903 60415 458 63734 420 110
Other Taxation Social Security Payable159 636317 411120 167
Property Plant Equipment Gross Cost  1 451
Total Additions Including From Business Combinations Property Plant Equipment  1 451
Total Assets Less Current Liabilities624 0211 675 55027 325 737
Trade Creditors Trade Payables27 01320 263134 883
Trade Debtors Trade Receivables 603 163

Company filings

Filing category
Accounts Address Capital Confirmation statement Incorporation Insolvency Officers Resolution
Statement of Capital on 2024-02-05: 100000.00 GBP
filed on: 5th, February 2024
Free Download (5 pages)

Company search