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

Cht Uk Bridgwater Ltd. SOMERSET


Founded in 1974, Cht Uk Bridgwater, classified under reg no. 01185365 is an active company. Currently registered at Showground Road TA6 6AJ, Somerset the company has been in the business for 50 years. Its financial year was closed on December 31 and its latest financial statement was filed on 31st December 2022. Since 5th July 2019 Cht Uk Bridgwater Ltd. is no longer carrying the name Cht Uk Manchester.

At the moment there are 3 directors in the the firm, namely Bernhard H., Keith J. and Andrew T.. In addition one secretary - Keith J. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Cht Uk Bridgwater Ltd. Address / Contact

Office Address Showground Road
Office Address2 Bridgwater
Town Somerset
Post code TA6 6AJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 01185365
Date of Incorporation Thu, 26th Sep 1974
Industry Manufacture of other chemical products n.e.c.
End of financial Year 31st December
Company age 50 years old
Account next due date Mon, 30th Sep 2024 (157 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 12th Apr 2024 (2024-04-12)
Last confirmation statement dated Wed, 29th Mar 2023

Company staff

Bernhard H.

Position: Director

Appointed: 06 October 2023

Keith J.

Position: Secretary

Appointed: 17 November 2021

Keith J.

Position: Director

Appointed: 08 April 2019

Andrew T.

Position: Director

Appointed: 01 March 2008

Ralf B.

Position: Director

Appointed: 01 January 2015

Resigned: 26 April 2018

Frank N.

Position: Director

Appointed: 01 January 2015

Resigned: 28 September 2023

Andrew T.

Position: Secretary

Appointed: 24 March 2009

Resigned: 17 November 2021

Erich M.

Position: Director

Appointed: 28 May 2003

Resigned: 31 December 2014

Dieter F.

Position: Director

Appointed: 27 March 2002

Resigned: 27 May 2003

Klaus H.

Position: Director

Appointed: 04 July 2000

Resigned: 01 July 2002

Colin W.

Position: Secretary

Appointed: 10 January 1997

Resigned: 24 March 2009

John R.

Position: Secretary

Appointed: 01 January 1993

Resigned: 10 January 1997

John R.

Position: Director

Appointed: 01 January 1993

Resigned: 10 January 1997

Norbert W.

Position: Director

Appointed: 17 June 1992

Resigned: 27 March 2002

Volker S.

Position: Director

Appointed: 15 May 1991

Resigned: 17 June 1992

Herbert R.

Position: Director

Appointed: 15 May 1991

Resigned: 31 December 1992

Ulrich H.

Position: Director

Appointed: 15 May 1991

Resigned: 04 July 2000

Adrian T.

Position: Director

Appointed: 15 May 1991

Resigned: 31 December 1992

Colin W.

Position: Director

Appointed: 15 May 1991

Resigned: 31 May 2009

People with significant control

The register of PSCs who own or have control over the company consists of 1 name. As BizStats found, there is Rb Beitlich Industriebeteiligungen Gmbh from Tubingen, Germany. This PSC is categorised as "a rb beitlich industriebeteiligungen gmbh", has significiant influence or control over the company, has 75,01-100% voting rights and has 75,01-100% shares. This PSC has significiant influence or control over this company, has 75,01-100% voting rights and has 75,01-100% shares.

Rb Beitlich Industriebeteiligungen Gmbh

102 Bismarkstrasse 102, Tubingen, D-72072, Germany

Legal authority German
Legal form Rb Beitlich Industriebeteiligungen Gmbh
Country registered Germany
Place registered Germany
Registration number Hrb 380740
Notified on 29 March 2017
Nature of control: significiant influence or control
75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Cht Uk Manchester July 5, 2019
Chemische Fabrik Tubingen (u.k.) July 21, 2017

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-312020-12-312021-12-312022-12-312023-12-31
Balance Sheet
Cash Bank On Hand509 6913 970 9943 162 0691 965 9752 122 9622 537 809
Current Assets2 809 7359 459 7619 017 0388 017 0068 844 9648 472 829
Debtors1 134 6662 723 7853 165 6902 918 3853 436 5293 344 174
Net Assets Liabilities1 646 71611 051 2529 683 0939 060 9109 865 5709 557 729
Other Debtors92 018137 377    
Property Plant Equipment398 4961 113 9991 150 3321 579 6551 762 7992 223 300
Total Inventories1 165 3782 764 9822 689 2793 132 6463 285 473 
Other
Audit Fees Expenses 18 80015 28315 35021 00017 750
Accrued Liabilities Deferred Income 416 515427 205413 377341 421321 377
Accumulated Amortisation Impairment Intangible Assets 377 810881 5571 385 3041 889 0512 392 798
Accumulated Depreciation Impairment Property Plant Equipment1 222 8241 340 3211 046 5051 248 8661 179 1861 441 341
Additions Other Than Through Business Combinations Property Plant Equipment 867 959262 644632 199440 164755 406
Administrative Expenses 4 110 6294 519 7164 823 0694 980 8035 304 608
Amortisation Expense Intangible Assets 377 810503 747503 747503 747 
Average Number Employees During Period 4452495153
Comprehensive Income Expense 1 040 0801 012 6362 022 0112 304 6601 692 159
Corporation Tax Payable9 677287 057303 435283 267192 251 
Corporation Tax Recoverable     125 329
Cost Sales 8 662 3658 932 2959 657 95311 047 61111 015 235
Creditors1 375 3312 318 3092 796 2482 310 6031 855 9811 604 389
Current Tax For Period 352 504383 635543 267522 251536 443
Deferred Tax Asset Debtors  9 485   
Deferred Tax Expense Credit From Unrecognised Timing Difference From Prior Period  -25 125   
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences 4 495-29 40242 857157 317144 052
Depreciation Expense Property Plant Equipment 152 455226 311202 876255 177 
Dividends Paid  2 380 7952 644 1941 500 0002 000 000
Dividends Paid On Shares Final  2 380 7952 644 1941 500 0002 000 000
Finished Goods Goods For Resale 1 756 4831 521 4181 667 7102 015 4261 641 895
Fixed Assets398 4964 262 4173 795 0033 720 5793 399 9763 356 730
Further Item Increase Decrease In Equity From Share Capital Changes Dividend Payments Component Total Increase Decrease In Equity From Share Capital Changes Dividend Payments -377 810-503 747-503 747-503 746-503 746
Further Item Operating Income Gain Income Statement Item Component Operating Profit Loss-170 762     
Further Item Tax Increase Decrease Component Adjusting Items 24 71021 931-92911 568-3 897
Future Minimum Lease Payments Under Non-cancellable Operating Leases76 668780 748609 047448 986287 651135 347
Gain Loss Due To Foreign Exchange Differences Recognised In Profit Or Loss 48 111-3 460-90 41954 400-55 196
Gain Loss On Disposals Property Plant Equipment 4 0002 850 -1 844 
Government Grant Income  46 972445  
Gross Profit Loss 5 522 7975 855 1937 402 6637 853 400 
Increase Decrease In Current Tax From Adjustment For Prior Periods 15 42215 713-28 096-81 417-31 242
Increase From Amortisation Charge For Year Intangible Assets 377 810503 747503 747503 747503 747
Increase From Depreciation Charge For Year Property Plant Equipment 152 456226 311202 876255 177294 905
Intangible Assets 3 148 4182 644 6712 140 9241 637 1771 133 430
Intangible Assets Gross Cost 3 526 2283 526 2283 526 2283 526 228 
Interest Income On Bank Deposits 333133  505
Issue Equity Instruments 8 364 456    
Net Current Assets Liabilities1 434 4047 141 4526 220 7905 706 4036 988 9836 868 440
Net Finance Income Costs    30 2141 233
Operating Profit Loss 1 412 1681 382 4492 580 0392 872 597 
Other Creditors77 027416 515    
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 34 959520 127515324 85732 750
Other Disposals Property Plant Equipment 34 959520 127515326 70032 750
Other Interest Income    30 214728
Other Interest Receivable Similar Income Finance Income 333133 30 2141 233
Other Operating Income Format1  46 972445  
Other Provisions Balance Sheet Subtotal170 762332 700332 700332 700332 700332 700
Other Taxation Social Security Payable199 159190 168283 80284 54289 181154 542
Payments On Account Inventories 23 57995 21994 92531 60356 210
Pension Other Post-employment Benefit Costs Other Pension Costs 143 390132 480148 425227 027279 171
Prepayments Accrued Income 137 377137 978182 512171 829168 340
Profit Loss 1 040 0801 012 6362 022 0112 304 6601 692 159
Profit Loss On Ordinary Activities Before Tax 1 412 5011 382 5822 580 0392 902 8112 346 610
Property Plant Equipment Gross Cost1 621 3202 454 3202 196 8372 828 5212 941 9853 664 641
Provisions186 184352 617    
Provisions For Liabilities Balance Sheet Subtotal186 184352 617    
Raw Materials Consumables 984 9201 072 6421 370 0111 238 444 
Social Security Costs 275 762194 671192 964213 292 
Staff Costs Employee Benefits Expense 1 749 0032 034 9052 107 7052 291 8632 435 089
Taxation Including Deferred Taxation Balance Sheet Subtotal15 42219 917 33 372190 689334 741
Tax Expense Credit Applicable Tax Rate 268 375262 691490 207551 534551 936
Tax Increase Decrease From Effect Different Tax Rates On Some Earnings    45 7658 832
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss 77 77297 28896 28798 643118 845
Tax Tax Credit On Profit Or Loss On Ordinary Activities 372 421369 946558 028598 151654 451
Total Assets Less Current Liabilities1 832 90011 403 86910 015 7939 426 98210 388 95910 225 170
Total Current Tax Expense Credit 367 926399 348515 171440 834510 399
Total Operating Lease Payments 260 442296 197278 476295 295 
Trade Creditors Trade Payables1 089 4681 424 5691 781 8061 529 4171 233 1281 128 470
Trade Debtors Trade Receivables1 042 6482 586 4083 018 2272 735 8733 264 7003 050 505
Transfers To From Non-current Assets Or Disposal Groups Held For Sale Property Plant Equipment   -75 045-446 817-105 358
Turnover Revenue 14 185 16214 787 48817 060 61618 901 011 
Wages Salaries 1 329 8511 707 7541 766 3161 851 5441 944 798
Company Contributions To Defined Benefit Plans Directors  83 88173 59572 872 
Director Remuneration  248 028251 647243 526213 066
Director Remuneration Benefits Including Payments To Third Parties  331 909325 242316 398296 566

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending 31st December 2022
filed on: 21st, March 2023
Free Download (28 pages)

Company search