Cheneler Products Limited ATHERSTONE


Cheneler Products started in year 1986 as Private Limited Company with registration number 02048862. The Cheneler Products company has been functioning successfully for thirty eight years now and its status is active. The firm's office is based in Atherstone at Lodge 1, Dexter Grange Dexter Lane. Postal code: CV9 2JQ.

The firm has one director. Martin Y., appointed on 31 October 2017. There are currently no secretaries appointed. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Lynn C. who worked with the the firm until 1 April 2015.

This company operates within the B78 3HP postal code. The company is dealing with transport and has been registered as such. Its registration number is OD0261379 . It is located at Bonehill Farm, Bonehill Road, Tamworth with a total of 1 cars.

Cheneler Products Limited Address / Contact

Office Address Lodge 1, Dexter Grange Dexter Lane
Office Address2 Hurley
Town Atherstone
Post code CV9 2JQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 02048862
Date of Incorporation Thu, 21st Aug 1986
Industry Other manufacturing n.e.c.
End of financial Year 30th November
Company age 38 years old
Account next due date Sat, 31st Aug 2024 (117 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Tue, 20th Feb 2024 (2024-02-20)
Last confirmation statement dated Mon, 6th Feb 2023

Company staff

Martin Y.

Position: Director

Appointed: 31 October 2017

Lynn C.

Position: Secretary

Resigned: 01 April 2015

Gordon C.

Position: Director

Resigned: 01 November 2017

Kara T.

Position: Secretary

Appointed: 01 April 2015

Resigned: 01 April 2018

Kara T.

Position: Director

Appointed: 01 December 2014

Resigned: 14 April 2017

Robert T.

Position: Director

Appointed: 01 December 2014

Resigned: 14 April 2017

Lynn C.

Position: Director

Appointed: 01 March 1995

Resigned: 31 August 2016

Lynn C.

Position: Director

Appointed: 06 February 1992

Resigned: 15 March 1993

Gordon C.

Position: Director

Appointed: 06 February 1992

Resigned: 01 April 1992

People with significant control

The register of persons with significant control who own or have control over the company includes 2 names. As BizStats identified, there is Martin Y. This PSC and has 75,01-100% shares. The second entity in the PSC register is Gordon C. This PSC has significiant influence or control over the company, owns 50,01-75% shares and has 50,01-75% voting rights.

Martin Y.

Notified on 1 November 2017
Nature of control: 75,01-100% shares

Gordon C.

Notified on 1 February 2017
Ceased on 1 November 2017
Nature of control: 50,01-75% shares
significiant influence or control
50,01-75% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-11-302017-11-302018-11-302019-11-302020-11-302021-11-302022-11-30
Balance Sheet
Cash Bank On Hand14 14311 56535 64975 841101 52438 76376 866
Current Assets69 68674 513105 047107 479141 443104 121141 832
Debtors52 04359 44865 89828 13836 41961 85861 466
Net Assets Liabilities43 98443 96969 18882 48664 60339 22956 206
Property Plant Equipment17 36214 26516 15222 53030 29245 30535 950
Total Inventories3 5003 5003 5003 5003 5003 5003 500
Other
Version Production Software    2 022  
Accrued Liabilities 13 34013 34013 74213 75114 50214 502
Accumulated Depreciation Impairment Property Plant Equipment157 008154 205150 223112 529115 895122 568128 002
Additions Other Than Through Business Combinations Property Plant Equipment  4 40013 30014 92828 8863 825
Average Number Employees During Period6677777
Bank Borrowings    50 00046 66736 667
Creditors39 93541 68049 65738 19951 85761 94784 909
Finance Lease Liabilities Present Value Total   7 9174 7501 583 
Increase From Depreciation Charge For Year Property Plant Equipment 3 0272 4095 3124 8838 3857 644
Net Current Assets Liabilities29 75132 83355 39069 28089 58642 17456 923
Other Creditors9622841 87912215 05724 73833 367
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 5 8306 39143 0061 5171 7122 210
Other Disposals Property Plant Equipment 5 9006 49544 6163 8007 2007 746
Property Plant Equipment Gross Cost174 370168 470166 375135 059146 187167 873163 952
Raw Materials Consumables3 5003 5003 5003 500   
Taxation Including Deferred Taxation Balance Sheet Subtotal3 1293 1292 3541 407525  
Taxation Social Security Payable13 64821 56326 45116 81415 70715 29831 376
Total Assets Less Current Liabilities47 11347 09871 54291 810119 87887 47992 873
Trade Creditors Trade Payables25 3256 4937 9877 5217 3427 4095 664
Trade Debtors Trade Receivables52 04359 44865 89828 13836 41961 85861 466

Transport Operator Data

Bonehill Farm
Address Bonehill Road
City Tamworth
Post code B78 3HP
Vehicles 1

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Persons with significant control
Total exemption full accounts data made up to 30th November 2022
filed on: 22nd, July 2023
Free Download (5 pages)

Company search