Chelburn Holdings Limited ROCHDALE


Founded in 2009, Chelburn Holdings, classified under reg no. 07034639 is an active company. Currently registered at Unit 2 Trans Pennine Trading Estate OL11 2PX, Rochdale the company has been in the business for 15 years. Its financial year was closed on Sunday 30th June and its latest financial statement was filed on 2022/06/30.

Currently there are 3 directors in the the firm, namely Katie T., Neil T. and Roger T.. In addition one secretary - Andrew B. - 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 - Ocs Corporate Secretaries Limited who worked with the the firm until 30 September 2009.

Chelburn Holdings Limited Address / Contact

Office Address Unit 2 Trans Pennine Trading Estate
Office Address2 Gorrels Way
Town Rochdale
Post code OL11 2PX
Country of origin United Kingdom

Company Information / Profile

Registration Number 07034639
Date of Incorporation Wed, 30th Sep 2009
Industry Activities of other holding companies n.e.c.
End of financial Year 30th June
Company age 15 years old
Account next due date Sun, 31st Mar 2024 (29 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Tue, 15th Oct 2024 (2024-10-15)
Last confirmation statement dated Sun, 1st Oct 2023

Company staff

Katie T.

Position: Director

Appointed: 16 July 2018

Neil T.

Position: Director

Appointed: 30 September 2009

Roger T.

Position: Director

Appointed: 30 September 2009

Andrew B.

Position: Secretary

Appointed: 30 September 2009

Ocs Corporate Secretaries Limited

Position: Secretary

Appointed: 30 September 2009

Resigned: 30 September 2009

Lee G.

Position: Director

Appointed: 30 September 2009

Resigned: 30 September 2009

Stephen P.

Position: Director

Appointed: 30 September 2009

Resigned: 06 April 2023

People with significant control

The list of persons with significant control who own or control the company is made up of 3 names. As we discovered, there is Roger T. The abovementioned PSC has significiant influence or control over the company, has 25-50% voting rights and has 25-50% shares. The second one in the PSC register is Nkt Holdings Ltd that entered Rochdale, England as the official address. This PSC has a legal form of "a company limited by shares", owns 50,01-75% shares. This PSC owns 50,01-75% shares. The third one is Hazel T., who also meets the Companies House criteria to be indexed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Roger T.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
significiant influence or control
25-50% shares

Nkt Holdings Ltd

Unit 2 Transpennine Trading Estate, Gorrells Way, Rochdale, Greater Manchester, OL11 2PX, England

Legal authority England And Wales
Legal form Company Limited By Shares
Notified on 26 July 2019
Nature of control: 50,01-75% shares

Hazel T.

Notified on 6 April 2016
Ceased on 26 July 2019
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Balance Sheet
Cash Bank On Hand10 4911 84210 39931 14111 72310 66210 210
Current Assets14 99126 342220 024134 101424 637366 239458 199
Debtors4 50024 500209 625102 960412 914355 577447 989
Net Assets Liabilities1 411 0461 489 9551 426 4701 420 0171 378 0541 566 1081 669 851
Other Debtors  204 49054 796   
Property Plant Equipment2 577 7972 858 2603 164 4323 455 8863 253 6683 677 4573 428 217
Other
Accrued Liabilities Deferred Income  10 42336 9392 0002 0002 000
Accumulated Depreciation Impairment Property Plant Equipment1 098 8551 332 4011 538 4281 691 0911 968 1872 190 6052 476 230
Additions Other Than Through Business Combinations Property Plant Equipment 528 392 693 543102 690786 37479 499
Amounts Owed By Directors      17 739
Amounts Owed By Group Undertakings   47 856382 307355 577429 159
Amounts Owed To Group Undertakings  297 815248 382851 683741 804579 522
Amounts Owed To Related Parties173 972153 592     
Commitments For Acquisition Property Plant Equipment    570 000  
Creditors468 485583 880755 997575 778385 051446 368411 009
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences   -45 79121 592  
Deferred Tax Liabilities  467 791422 000443 592510 631758 660
Depreciation Rate Used For Property Plant Equipment   25252525
Disposals Decrease In Depreciation Impairment Property Plant Equipment -4 702 124 72618 25894 10433 642
Disposals Property Plant Equipment -14 383 249 42627 812140 16743 114
Finance Lease Liabilities Present Value Total450 485577 911447 759538 713357 021428 814379 132
Fixed Assets2 591 4472 871 9103 178 0823 469 5363 267 3183 691 1073 441 867
Increase From Depreciation Charge For Year Property Plant Equipment 238 248 277 389295 354316 522319 267
Investments  13 65013 65013 65013 65013 650
Investments Fixed Assets13 65013 65013 65013 65013 65013 65013 650
Investments In Group Undertakings  13 65013 65013 65013 65013 650
Investments In Subsidiaries13 65013 650     
Net Current Assets Liabilities-363 766-421 778-535 973-441 67739 586-80 12947 190
Net Deferred Tax Liability Asset    443 592510 631758 660
Number Shares Issued Fully Paid  13 92313 92313 92313 92312 495
Other Creditors10 5831 887    1 050
Other Remaining Borrowings18 0005 969     
Other Taxation Social Security Payable    25 90415 28428 827
Ownership Interest In Subsidiary Percent100100     
Par Value Share   1111
Prepayments 20 000     
Prepayments Accrued Income  5 13530830 607 1 091
Property Plant Equipment Gross Cost3 676 6524 190 6614 702 8605 146 9775 221 8555 868 0625 904 447
Provisions For Liabilities Balance Sheet Subtotal348 150376 297     
Taxation Including Deferred Taxation Balance Sheet Subtotal  467 791422 000443 592510 631758 660
Taxation Social Security Payable1 51018 729     
Tax Tax Credit On Profit Or Loss On Ordinary Activities   -45 79121 592  
Total Assets Less Current Liabilities2 227 6812 450 1322 642 1093 027 8593 306 9043 610 9783 489 057
Total Borrowings468 485583 880     
Trade Creditors Trade Payables84432 503 126126270 
Trade Debtors Trade Receivables4 5004 500     

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2023/06/30
filed on: 1st, February 2024
Free Download (10 pages)

Company search

Advertisements